PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES

Size: px
Start display at page:

Download "PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES"

Transcription

1 BOARD MEMBERS IN ATTENDANCE: PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES Lauren Bilkis, Observational Board Member Robin Dole, Chief Delegate Kara Kobal, Westcentral District Director Elizabeth Marine, Northeast District Director Jane Oeffner, Secretary Ann Reppermund, Southwest District Director Penny Samuelson, Southcentral District Director Don Shipe, Northcentral District Director Eddie St. Clair, Northwest District Director Kristin Von Nieda, Vice President Scott Voshell, Southeast District Director Greg Waite, President Jeff Welk, Treasurer GUESTS IN ATTENDANCE: Kim Annibali, Executive Director Colleen Chancler, Acute Care Special Interest Group Co-Chair Carole Galletta, Reimbursement Specialist Paul Welk, Legal Counsel GUESTS PARTICIPATING VIA GO-TO-MEETINGS: J. Kent Culley, Legal Counsel Mary Ann Wharton, Ethics Committee Chair The meeting of the Pennsylvania Physical Therapy Association s Board of Directors was called to order at 9:00 a.m. by the President, Greg Waite. All Board members received prior notice of the meeting and a quorum was present. The meeting was held at the Best Western Premier Hotel and Conference Center in Harrisburg, Pennsylvania. WELCOME AND INTRODUCTIONS All present were requested to introduce themselves and President Waite thanked everyone for their participation at today s meeting.

2 Page Two. INTRODUCTION OF BUSINESS/ADOPTION OF AGENDA Motion was made (Von Nieda), seconded and unanimously VOTED to adopt the Board of Directors agenda as printed. APPROVAL OF THE MINUTES Motion was made (Von Nieda), seconded and unanimously VOTED to approve the October 30, 2014 Board of Directors Meeting minutes as written. REPORTS/UPDATES President President Waite has been contacted by Pam Reynolds, Chair of the PA PT PAC, who is requesting assistance in the planning of a 2015 PAC fundraising event at the PPTA Annual Conference. Anyone interested should put their name into the Volunteer Pool and also contact Reynolds at reynolds@gannon.edu. Vice Pesident Kristin Von Nieda, Vice President, did not have any additions to her previously submitted Board report. Treasurer Chapter Finances Due to the timing of today s meeting, Jeff Welk, Treasurer, advised that the 2014 end of the year financial reports were not yet finalized. The reports will be distributed upon completion.

3 Page Three. Advocacy Fund In 2014, donations to the Advocacy Fund totaled $13, well behind the 2013 number of $34, These monies continue to be used for legislative issues. The current fund balance is $ Centralized Banking Welk reported that all districts monies have been sent to the Chapter Office in the amount of $133, (with the 2014 Northeast district, the total is $148,908.00). In order to bring our reserves over the 45% target, $80, will be taken out of this account and sent to Edward Jones Investments. Arrangements have been made with the PPTA Accountant to do a full audit for Misc. There is $5, in the 2015 budget for technology upgrades. Work has already begun on identifying needs in the Chapter Office. (computers, LCD projector and staff training) Kim Annibali, Executive Director, provided the financial report for the 2014 Annual Conference: Income $97, Expenses $81, Net Revenue $15, Conference expenses for 2014 at $81, were over budget ($80,000.00) but very close to the projection. Unanticipated costs for the foot and ankle course and Educators Workshop were significant. There was a down turn in exhibitors, advertisers and sponsors. The enhanced Exhibit Hall and Student Programs failed to result in additional exhibitors or more engaged students. Additionally, the Lancaster Marriott is a very expensive property with high expenses that reduced our net for the conference. Further discussion on future continuing education offerings will occur at the April Strategic Planning Session.

4 Page Four. Secretary Jane Oeffner, Secretary, did not have any additions to her previously submitted Board report. Oeffner highlighted the Leadership Training Session with Jennifer Green-Wilson that the Acute Care SIG organized and ran in November. She suggested that all Board members review the presentation so as to be in alignment with the leadership principles that we are sharing with future PPTA leaders. The power point from this session can be found on under the Practice and Research Committee. Chief Delegate After membership approval on November 1, 2014, Robin Dole, Chief Delegate, sent the PPTA Bylaws to the APTA Parlimentarian and APTA Board of Directors. Final approval has been received from the APTA. The Bylaws will be posted on and an blast will be sent to the membership regarding this posting. Member-at-Large Eddie St. Clair, Member-at-Large, did not have any additions to his previously submitted report. Executive Director 2014 Annual Conference Wrap Up Kim Annibali, Executive Director, reviewed the 2014 Annual Conference, which was held at the Lancaster Marriott at Penn Square in Lancaster, Pennsylvania. A total of 381 people were in attendance at the conference. Extensive discussion ensued on the downward trend of vendors, competing online continuing education offerings, and the PPTA annual conference schedule. A Task Force will be developed through the SIG Work Group, under the Practice and Research Committee, to investigate what other states are doing in terms of annual conference continuing education and how vendors are involved (exhibit hall vs. course sponsorship). A member of the Conference and Continuing Education Committee will be on the Task Force. Jane Oeffner and Kristin Von Nieda will be the Board Liaisons to the Task Force. The Task Force will present a report at the April, 2015 Board of Directors Meeting. In addition, the President will make inquiries at the President s Meeting at CSM Annual Conference The 2015 Annual Conference will be held October at Seven Springs Mountain Resort in Seven Springs, Pennsylvania.

5 Page Five. Future Board Meetings February 19, :00 p.m. 9:00 p.m. Board of Directors Go-To-Meeting March 19, :00 p.m. 9:00 p.m. Board of Directors Go-To-Meeting April 16, :00 p.m. 9:00 p.m. Board of Directors Go-To-Meeting April 24, 2014 Executive Committee Dinner Meeting 7:00 p.m. 9:00 p.m. Best Western Premier Hotel and Conference Center Harrisburg, PA April 25, 2015 Strategic Planning Session/Board of Directors Meeting 8:00 a.m. 5:00 p.m. Best Western Premier Hotel and Conference Center Harrisburg, PA April 26, 2015 PA Delegate Meeting 9:30 a.m. 4:30 p.m. Best Western Premier Hotel and Conference Center Harrisburg, PA Reimbursement Specialist Carole Galletta, Reimbursement Specialist, reported that 54 people participated on the January 8, 2015 PQRS Webinar. Sandy McCuen was the keynote speaker on the webinar. Galletta thanked the Chapter Office staff for their assistance with the webinar.

6 Page Six. Legal Counsel Committees Paul Welk, Legal Counsel, reported on the following: -the new two-year legislative session will begin on January 20, MPPR under Act 6 of 1990 (Motor Vehicle Responsibility Act) -the PA State Board of Physical Therapy now allows credit for the Clinical Instructor training course one time only Conference and Continuing Education Committee Board Liaison, Kristin Von Nieda, reported that motions would be coming later in the agenda from the Conference and Continuing Education Committee. Public Policy and Advocacy Committee Board Liaison, Greg Waite, did not have any additions to their previously submitted report. Practice and Research Committee Board Liaison, Robin Dole, announced that the one committee vacancy will be discussed later in today s meeting. Discussion ensued on continuing education restrictions. Special Interest Groups Colleen Chancler, Co-Chair of the Acute Care Special Interest Group, reported that the SIG Chairs have been doing monthly GoToMeetings. They had a Leadership Training Session with Jennifer Green-Wilson. The power point from this session can be found on under the Practice and Research Committee.

7 Page Seven. OLD BUSINESS Committee Appointments Ethics Committee At President Waite s request, Mary Ann Wharton joined today s meeting via GoToMeeting. Wharton reviewed her training plan for new committee members if appointed to serve a new three-year term as Chair. Discussion ensued on the staggering of terms for the incoming committee members. Wharton was thanked for her participation and for her years of service to the Ethics Committee and PPTA. Executive Session At this time, President Waite, called for an Executive Session of the Board of Directors. Adjournment of the Executive Session President Waite adjourned the Board of Directors Executive Session and resumed the meeting with all present. American Trauma Association Sue Gerhard has agreed to replace Mary Ann Hoffman to serve as the Liaison to the Office of Aging. Both Gerhard and Hoffman will be the PPTA representatives to attend the American Trauma Association s 2015 Annual Conference. Continuing Education Registration Fees Motion was made (Von Nieda), seconded and unanimously VOTED to move that the Board of Directors eliminate the charge of one contact hour to non-members at District meetings. (Effective immediately)

8 Page Eight. Motion was made (Von Nieda), seconded and unanimously VOTED to move that the Board of Directors establish a set price rate of $35 per contact hour for non-members and $25 per contact hour for members for district and regional educational events. Districts/regions may request altered fee structures for Board of Directors approval on a case-by-case basis. (Effective 6/1/15) Motion was made (Von Nieda), seconded and unanimously VOTED to move that Districts may establish discounted or free rates to members for up to a total of 3 contact hours for a total of 1 course per year. (Effective immediately) Co-pay Legislation At this time, J. Kent Culley, Legal Counsel, joined the meeting via GoToMeeting to discuss the potential re-introduction of copay legislation. The history of Senate Bill 594 and Senate Bill 1432 was reviewed. Legal Counsel will provide further input to the Board of Directors for the February 19, 2015 GoToMeeting Innovation Summit The Conference and Continuing Education Committee was charged to explore the feasibility of doing a statewide Innovation Summit in Committee member, Nate Barr, will provide a report for the February 19, 2015 Board of Directors GoToMeeting.

9 Page Nine. Task Force on House of Delegate Responsibilities Motion was made (Reppermund), seconded and VOTED (no-welk) to move the PPTA BoD to consider the recommended language changes to the PPTA BOARD OF DIRECTORS POLICY ON APTA HOUSE OF DELEGATES (RESPONSIBILITIES) (1999) which was revised and approved during the April 13, 2013 PPTA Board of Directors Meeting. The revisions are changes in order to further clarify the roles and responsibilities of the Delegates who are elected to the PA Delegation. NEW BUSINESS Installation of Officers Dole. At this time President Waite installed Treasurer, Jeff Welk and Chief Delegate, Robin Districts Fundraisers for the Advocacy Fund Motion was made (Waite), seconded and referred to the Board of Directors to move to remove from the District s responsibilities the requirement to hold fundraisers for the Advocacy Fund for Conference & Continuing Education Committee Appointment Motion was made (Chancler), seconded and WITHDRAWN to move that a committee appointment for the Conference and Continuing Education Committee be filled by a current or past SIG chair. This should go into effect with the very next vacancy on the CEC.

10 Page Ten. Development of a Student Special Interest Group President Waite received a letter from Ademola Giwa, a third year student at the University of Scranton, who, with Claire Marine, the current Pennsylvania Core Ambassador, Is interested in creating a PPTA Student Special Interest Group. The PPTA Bylaws specific to the formulation of a Special Interest Group were reviewed. President Waite, Chancler and Lauren Bilski, Observational Board Member, will respond to Giwa. Purchase of the PA SBPT Meeting Transcripts President Waite received a District inquiry regarding the purchase of the PA State Board of Physical Therapy s meeting minutes. It was noted that their transcripts are limited to non- Executive Session discussion and can be purchased from the transcription service for approximately $ President Waite will review a copy that member Jeff Ostrowski has purchased in order to make a decision as to whether we would like to purchase these transcripts. Allegheny County Commissioners Meeting/PPTA Involvement The Allegheny County Commissioners are conducting a meeting regarding UPMC on January 14, President Waite received an invitation for PPTA to participate at that meeting. All present agreed not to participate, but to send a letter on behalf of the Association. Letters of Appreciation for Service Positions With the changes in the governance structure, President Waite requested Board feedback on how and who we are going to recognize for their service to the Association. Practice and Research Committee Motion was made (Dole), seconded and unanimously VOTED that the Practice and Research Committee be charged to investigate avenues for collaborating with the PA State Board of Physical Therapy regarding the interpretation of requirements for approved contact hours in order to support and address members concerns about the restrictions on continuing education content areas that are currently approved by the PA State Board of Physical Therapy. Such strategies to be employed should include but not be limited to:

11 Page Eleven. 1. Review of the current requirements and practices for contact hours approval by the PA State Board of Physical Therapy 2. Identify areas that seem ambiguous related to continuing education content that qualifies as relating directly to patient care 3. Develop strategies regarding the interpretation of what courses can qualify for approval to better reflect what the chapter and members feel are supportive of quality patient care 4. Provide guidance for developing objectives that will meet the requirements for assigning contact hours FISCAL IMPACT OF MOTIONS Jeff Welk, Treasurer, reported a fiscal impact of $-0- as a result of today s motions. ANNOUNCEMENTS Liz Marine, Northeast District Director, announced that her district would not be doing a Mini CSM in 2015 due to the timing of the continuing education calendar. Discussion ensued. The Board of Directors granted the Northeast District permission to conduct their Mini CSM in September, 2015 for this year only. President Waite requested that all District Directors provide him with the dates of their 2015 District meetings so that he can plan his visits accordingly. Ann Reppermund, Southwest District Director, announced that their District s PAC fundraising event is a Pittsburgh Pirates vs. Philadelphia Phillies game on June 13, 2015 at 4:-05 p.m.

12 Page Twelve. President Waite advised that the January 15, 2015 Board of Directors GoToMeeting will be cancelled. The next Board of Directors GoToMeeting will be on February 19, 2015 at 7:00 p.m. Saint Francis University was recognized for obtaining their Pediatric Residency Program. ADJOURNMENT There being no further business to discuss, this meeting of the Pennsylvania Physical Therapy Association s Board of Directors was adjourned at 4:20 p.m. by the President, Greg Waite. Respectfully submitted, Kim L. Annibali Executive Director

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES BOARD MEMBERS PARTICIPATING: Lauren Bilski, Student Liaison to the Board Colleen Chancler, President Elect Jamie Dunlap-Coates, Southwest District Director Robin Dole, Chief Delegate Beth Gustafson, Northwest

More information

North Texas Compensation Association A Texas non-profit association Amended and restated By-Laws As of November 8, Contents

North Texas Compensation Association A Texas non-profit association Amended and restated By-Laws As of November 8, Contents Contents Article I. Organization, Office and Affiliation... 3 Section 1: Organization... 3 Section 2: Office... 3 Section 3: Affiliation... 3 Article II. Purpose of NTCA... 3 Article III. Leadership/Board

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

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Purpose: To describe the role, responsibilities and activities of the PTWA Board of Directors. Background: The job description

More information

THE PESTICIDE STEWARDSHIP ALLIANCE Board of Directors Meeting, Washington D.C. July 11, 2017

THE PESTICIDE STEWARDSHIP ALLIANCE Board of Directors Meeting, Washington D.C. July 11, 2017 THE PESTICIDE STEWARDSHIP ALLIANCE Board of Directors Meeting, Washington D.C. July 11, 2017 Attendees: Officers : Scott Birchfield, President Wendy Sue Wheeler, Vice President Jeff Rogers, Imm. Past President

More information

Preside at all meetings of the Board of Directors and the membership

Preside at all meetings of the Board of Directors and the membership Board of Director Role Descriptions Last Revised: May 10, 2018 President Position: The President is the lead officer of the Chapter and is responsible for calling and presiding at Chapter board meetings

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

UNIVERSITY EVENT PLANNERS Bylaws and Constitution

UNIVERSITY EVENT PLANNERS Bylaws and Constitution UNIVERSITY EVENT PLANNERS Bylaws and Constitution ARTICLE I. Name The name of this organization is the University Event Planners, herein also referred to as UEP or Organization. ARTICLE II. Mission Statement

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

More information

PATS Board of Directors Conference Call Sunday, February 19, PM

PATS Board of Directors Conference Call Sunday, February 19, PM I. Conference call called to order at 8:06pm. Not Present: Scott Dietrich NE Rep PATS Board of Directors Conference Call Sunday, February 19, 2012 8 PM II. Convention Report Gulich (Chair) a. Sudden Cardiac

More information

Director (All Board Members)

Director (All Board Members) Director (All Board Members) The LWV-VA Board of Directors is the governing body for the local leagues throughout the state and as such has legal and fiduciary oversight responsibilities (to include program,

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised

BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised 2017-18 Article 1: Name of Guild The name of this organization shall be Pine Tree Quilt Guild of Nevada County, Inc., a non-profit corporation

More information

PSMA Board of Directors Meeting Minutes January 24, 2010

PSMA Board of Directors Meeting Minutes January 24, 2010 January 24, 2010 The Board of Directors of the Pennsylvania Septage Management Association (PSMA) met on Sunday, January 24, 2010 at the Marriot on Penns Square in Lancaster, PA. Mr. Walters welcomed those

More information

- CR will contact the Internal Revenue Service [re: IRC

- CR will contact the Internal Revenue Service [re: IRC Location: UPMCHamot Auditorium Members present: Don Bucher (DB); Cathy Robinson (CR); Tammy Huey (TH); Julia Roussos (JR); Carol Hager (CH); Vicki Bocan (VB); Heron Warren (HW); Lucy Morrison (LM); Jason

More information

BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME.

BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME. BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME. The name of this non-profit corporation is THE FLORIDA BUSINESS TRAVEL ASSOCIATION SOUTH FLORIDA CHAPTER

More information

Bylaws For Pulaski Baseball Inc. Revised 11/17/15

Bylaws For Pulaski Baseball Inc. Revised 11/17/15 ARTICLE 1 NAME 1.01 The name of the Corporation is Pulaski Baseball, Inc. ARTICLE 2 STATUS 2.01 Non-stock and Non-profit. The Pulaski Baseball, Inc. is a non-stock, Non-profit Corporation organized under

More information

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS Provisions of the Bylaws shall not be in conflict with the Associated Students of Cosumnes River College Constitution, College and District

More information

BOARD MEETING October 13 & October 14, 2016 Ft. Worth, TX

BOARD MEETING October 13 & October 14, 2016 Ft. Worth, TX BOARD MEETING October 13 & October 14, 2016 Ft. Worth, TX Board Members in attendance: Wendy Standorf Ronnie Kidd Veronica Sanchez Jill McAdams Lisa Norris Linda Spacek Cheree Bontrager Paula Kutchka Shanté

More information

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet CFA Society of Los Angeles (CFALA) Board of Governors Application Packet CFALA Background Information History The CFA Society of Los Angeles ( CFALA or the Society ) is a non-profit, professional organization

More information

1. UTC MISSION AND VISION UTC GOVERNING DOCUMENTS UTC GOVERNANCE STRUCTURE UTC AND WORLDWIDE AFFILIATES...5

1. UTC MISSION AND VISION UTC GOVERNING DOCUMENTS UTC GOVERNANCE STRUCTURE UTC AND WORLDWIDE AFFILIATES...5 TABLE OF CONTENTS 1. UTC MISSION AND VISION...3 2. UTC GOVERNING DOCUMENTS...3 3. UTC GOVERNANCE STRUCTURE...4 4. UTC AND WORLDWIDE AFFILIATES...5 5. UTC COMMITTEES AND DIVISIONS...5 6. REGIONAL GOVERNANCE

More information

Agenda Additions/Deletions/Changes None.

Agenda Additions/Deletions/Changes None. Arizona Airports Association Board of Directors Meeting Minutes May 2 nd, 2015 08:30am to 4pm Nautical Beachfront Resort 1000 McCulloch Boulevard North Lake Havasu, Arizona 86043 BOARD OF DIRECTORS Barney

More information

Guests: Kim Calvert & Holly Schmies (8:30), Alyson Kelsey, Anna Lindstedt

Guests: Kim Calvert & Holly Schmies (8:30), Alyson Kelsey, Anna Lindstedt WATA Board of Directors Meeting Minutes March 5 th, 2017 Zoom Video Conference Excused: None Guests: Kim Calvert & Holly Schmies (8:30), Alyson Kelsey, Anna Lindstedt 1. Roll Call and Determination of

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

Policies and Procedures Manual. Nebraska Association of Student Financial Aid Administrators

Policies and Procedures Manual. Nebraska Association of Student Financial Aid Administrators Policies and Procedures Manual Nebraska Association of Student Financial Aid Administrators Table of Contents HISTORY OF NeASFAA... 4 INTRODUCTION TO THE NeASFAA POLICIES AND PROCEDURES MANUAL... 5 1.

More information

Mid-Atlantic College Health Association By-Laws Table of Contents

Mid-Atlantic College Health Association By-Laws Table of Contents Mid-Atlantic College Health Association By-Laws Table of Contents Article I Name Article II Purpose Article III Membership Article IV Dues Article V Officers Article VI Duties of Officers Article VII Executive

More information

American Public Works Association

American Public Works Association American Public Works Association Eugene, Oregon BOARD MEETING MINUTES February 12, 2016 Board Members Attendance: Delora Kerber President Russ Thomas President-Elect Gordon Munro Secretary Jenifer Willer

More information

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 I. Article I. Name; Objectives; Policies 1. The name of this organization shall be: A. Utah State 4-H Horse Council 2.

More information

Attleboro Special Education Parent Advisory Council By-Laws

Attleboro Special Education Parent Advisory Council By-Laws Attleboro Special Education Parent Advisory Council By-Laws Article I: Name This organization is a self-governed, volunteer organization known as the Attleboro Special Education Parent Advisory Council

More information

Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC)

Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC) Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC) Meeting Minutes: November 15, 2012 Member Attendance: x Bob B Kory D x Scott F Gaylen x Jim R Ron S x

More information

MASFAP Executive Board Meeting Minutes November 5, 2014 Lodge of Four Seasons Lake Ozark, MO

MASFAP Executive Board Meeting Minutes November 5, 2014 Lodge of Four Seasons Lake Ozark, MO MASFAP Executive Board Meeting Minutes November 5, 2014 Lodge of Four Seasons Lake Ozark, MO Members present: Brice Baumgardner, Janice Barnes, Sara Edwards, Samantha Matchefts, Kelly Fleming, Kim Howe,

More information

SOUTH METRO NEWCOMERS CONSTITUTION

SOUTH METRO NEWCOMERS CONSTITUTION SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the

More information

WSPTA POLICY MANUAL. Revised September 21, 2016

WSPTA POLICY MANUAL. Revised September 21, 2016 WSPTA POLICY MANUAL Revised September 21, 2016 WSPTA Board of Directors The WSPTA board of directors owns the WSPTA policy and is charged with revising and updating to reflect current business practices.

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

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

More information

Contents SECTION VIII - SMPTE SECTIONS

Contents SECTION VIII - SMPTE SECTIONS Contents SECTION VIII - SMPTE SECTIONS **Note: Please see the Update to the Transitional Governance Documents for changes incorporated 28 October 2011 regarding Guidelines for Starting a SMPTE Sub-Section:

More information

meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting.

meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting. National Office 250 Dundas Street West Suite 500 Toronto, Ontario M5T 2Z5 Telephone: 416-922-6065 Toll Free: 1-866-922-6065 mssociety.ca Multiple Sclerosis Society of Canada 68 th Annual General Meeting

More information

Pennsylvania Association of Bar Executives--Business Meeting Thursday, November 15,2012 1:30pm to 3:00pm -- Sheraton Harrisburg-Hershey

Pennsylvania Association of Bar Executives--Business Meeting Thursday, November 15,2012 1:30pm to 3:00pm -- Sheraton Harrisburg-Hershey Pennsylvania Association of Bar Executives--Business Meeting Thursday, November 15,2012 1:30pm to 3:00pm -- Sheraton Harrisburg-Hershey 1) Call to Order Kathy Sabol Introduction of New Bar Executives;

More information

Job Description: Chair

Job Description: Chair Job Description: Chair A. ELECTED OR APPOINTED: Elected (as Chair-Elect) B. DURATION OF POSITION: One year; proceeded by one year as Chair-Elect, followed by one year as Past-Chair. C. TERM OF POSITION:

More information

BYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors

BYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors Section 1: BYLAWS Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors The Board of Directors shall consist of twelve (12) members: President, Vice- President/President

More information

SAINT KATHARINE DREXEL REGIONAL FRATERNITY SECULAR FRANCISCAN ORDER. REGIONAL FRATERNITY GUIDELINES Approved November 16, 2013.

SAINT KATHARINE DREXEL REGIONAL FRATERNITY SECULAR FRANCISCAN ORDER. REGIONAL FRATERNITY GUIDELINES Approved November 16, 2013. SAINT KATHARINE DREXEL REGIONAL FRATERNITY SECULAR FRANCISCAN ORDER REGIONAL FRATERNITY GUIDELINES Approved November 16, 2013 Page 1 of 17 SAINT KATHARINE DREXEL REGIONAL FRATERNITY SECULAR FRANCISCAN

More information

PHILADELPHIA AREA COMPUTER SOCIETY

PHILADELPHIA AREA COMPUTER SOCIETY PHILADELPHIA AREA COMPUTER SOCIETY Founded in 1976 and Incorporated May 10, 1982 PREAMBLE TO THE BYLAWS These Bylaws are intended to help and guide the officers and members to promote effective management

More information

ii. FBA Board: Communications Chairs and Diversity Chairs

ii. FBA Board: Communications Chairs and Diversity Chairs Goal 1: Engage in ongoing and effective communication with diverse legal communities about what the Minnesota FBA does (mission, activities and programs, opportunities) and why it is important (value proposition).

More information

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised: THE CONSTITUTION OF THE GEORGIA ASSOCIATION OF TERMINAL AGENCY COORDINATORS, INC CONSTITUTION Revised: 06-11-2013 1 ARTICLE I NAME This organization shall be known as the Georgia Association of Terminal

More information

SANDS MONTESSORI PARENT ORGANIZATION BYLAWS

SANDS MONTESSORI PARENT ORGANIZATION BYLAWS SANDS MONTESSORI PARENT ORGANIZATION BYLAWS As adopted on February 9, 2004 and modified on these dates: April 200, April 20, October 205, August 206 CONTENTS COVER 2 CONTENENTS 3 REVISIONS AND AMENDMENTS

More information

Record of Minutes. Board of Directors Meeting Monday, October 24, :00 pm 6:00 pm Maricopa CC District Office

Record of Minutes. Board of Directors Meeting Monday, October 24, :00 pm 6:00 pm Maricopa CC District Office Record of Minutes Board of Directors Meeting Monday, October 24, 2016 4:00 pm 6:00 pm Maricopa CC District Office In Attendance Executive Board Members Present: Lisa Doll, Julie Stockwell, Dennis Esparza,

More information

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 I. CALL TO ORDER The meeting was called to order at 5:33 pm. II. WELCOME President Bonistall wished everyone well for the upcoming break.

More information

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED )

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED ) BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED 3.08.2016) ARTICLE I: NAME AND PURPOSE Section A: Name The name of this organization shall be known as the Fellowship of Student Anatomists

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order I. STRUCTURE A. Name The name of this sub-group shall be the American Academy of Orthopaedic Manual

More information

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA ANNUAL GENERAL MEETING Saturday, October 23, 2010 11:00 a.m. 11:40 a.m. Plaza 500 Hotel 500 West 12 th Avenue Vancouver, BC A G E N D A I. Call to

More information

JOB DESCRIPTIONS FOR ELECTED OFFICERS

JOB DESCRIPTIONS FOR ELECTED OFFICERS JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat

More information

CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD

CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD January, 2015 pg. 1 CONSTITUTION OF THE KITCHENER- WATERLOO KNITTERS' GUILD Article 1 Name This organization is herein named the Kitchener-Waterloo

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015 FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015 Call to Order: at 1:00 by President Jane Thomas in the Elmwood Room Meeting Attendance: Board Members Present: Sandi Carter,

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

Brooklyn Park Charter Commission Minutes Wednesday, December 13, 2017, 7:00 p.m. Brooklyn Township Conference Room

Brooklyn Park Charter Commission Minutes Wednesday, December 13, 2017, 7:00 p.m. Brooklyn Township Conference Room 1. Call to Order/Roll Call Brooklyn Park Charter Commission Minutes Wednesday, December 13, 2017, 7:00 p.m. Brooklyn Township Conference Room Chair Scott Simmons called the meeting to order at 7:00 p.m.

More information

Board and Committees. November 12, Seward Public Library

Board and Committees. November 12, Seward Public Library NEBRASKA STATE QUILT GUILD Board and Committees November 12, 2011 Seward Public Library President, Susan Weber called the meeting to order at 9:30 am, CDT. The following members and committee chairs were

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

California Educational Research Association. Board Meeting February 5-6, 2015

California Educational Research Association. Board Meeting February 5-6, 2015 California Educational Research Association February 5, 2015 There were 11 members of the Board present, representing a quorum of the Board. Members in Attendance: Shannon Coulter, Past-President Diana

More information

University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws

University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws Mission Statement The Residence Hall Association provides a cooperative effort in unifying

More information

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Present: Bartley, Coleman, Dugan, Fritz, Maier, Marczak, Roost, Spitzley, Steglitz, Thurston, Vail, Willemin Staff: Ballard Guests:

More information

CALIFORNIA SCHOOL NUTRITION ASSOCIATION, INC. STANDING RULES

CALIFORNIA SCHOOL NUTRITION ASSOCIATION, INC. STANDING RULES CALIFORNIA SCHOOL NUTRITION ASSOCIATION, INC. STANDING RULES CSNA EXECUTIVE & FINANCE COMMITTEE (EFC) Shall select conference sites and present locations to the Board of Directors for approval. Shall approve

More information

of Republican Women Wisconsin Federation of Republican Women 39th Biennial Convention NOVEMBER 3-4, 2017 NEENAH, WISCONSIN Official Call...

of Republican Women Wisconsin Federation of Republican Women 39th Biennial Convention NOVEMBER 3-4, 2017 NEENAH, WISCONSIN Official Call... THE WISCONSIN Honoring our Heroes Republican Woman THE MOST POWERFUL WOMEN S POLITICAL ORGANIZATION IN WISCONSIN TODAY! Wisconsin Federation of Republican Women 39th Biennial Convention NOVEMBER 3-4, 2017

More information

Texas Counseling Association Governance Manual

Texas Counseling Association Governance Manual Texas Counseling Association Governance Manual The Governance Manual guides policy decisions on the governance, organization and procedures that are adopted by the Board and the Senate to ensure the effective

More information

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution Constitution ARTICLE I: NAME The name of this organization shall be the DEEP RUN VALLEY SPORTS ASSOCIATION, INC. (DRVSA). The principle office of DRVSA shall be located in Hilltown Township near the corner

More information

JOB DESCRIPTIONS. Leadership Skills/Competencies

JOB DESCRIPTIONS. Leadership Skills/Competencies JOB DESCRIPTIONS PRESIDENT Leadership Expectations Management Strategic Planning: work with the board to create and execute a strategic business plan Create goals and objectives for the board and committees

More information

Missouri Art Education Association. Policies

Missouri Art Education Association. Policies Missouri Art Education Association Policies Updated 2/16/2013 by Policy Committee: Connie Shoemaker, Shannon Engelbrecht, Tina Hyde, Angie Myers Contents SLOGAN... 3 MINUTES... 3 FINANCIAL POLICIES...

More information

PENNSYLVANIA FEDERATION EXECUTIVE BOARD MEETING READING, PENNSYLVANIA OCTOBER 22-23, 2015

PENNSYLVANIA FEDERATION EXECUTIVE BOARD MEETING READING, PENNSYLVANIA OCTOBER 22-23, 2015 PENNSYLVANIA FEDERATION EXECUTIVE BOARD MEETING READING, PENNSYLVANIA OCTOBER 22-23, 2015 The Executive Board of the Pennsylvania Federation of Chapters, NARFE, met at the Crowne Plaza in Reading on October

More information

Board President George Fernandez called the meeting to order at 5:34 p.m. A quorum was established.

Board President George Fernandez called the meeting to order at 5:34 p.m. A quorum was established. At the regular meeting of the Community Action Commission s Board of Directors held August 27, 2018, at 1514 Derry St., Harrisburg, PA, 17104, the following actions were taken: Present: Excused: George

More information

By Laws of the Society of Health Policy Young Professionals

By Laws of the Society of Health Policy Young Professionals By Laws of the Society of Health Policy Young Professionals (Updated July 2013) ARTICLE I ORGANIZATION 1. The name of the organization shall be the Society of Health Policy Young Professionals or abbreviated

More information

General Membership Meeting Minutes 25 th PATS Annual Meeting June 4, 2005 Lancaster Host & Resort Lancaster, PA. Agenda

General Membership Meeting Minutes 25 th PATS Annual Meeting June 4, 2005 Lancaster Host & Resort Lancaster, PA. Agenda General Membership Meeting Minutes 25 th PATS Annual Meeting June 4, 2005 Lancaster Host & Resort Lancaster, PA Agenda I. Call to Order: by President AJ Duffy III. After the Pledge of Allegiance and a

More information

Approval of Minutes.. Secretary/Treasurer Greg Kelly

Approval of Minutes.. Secretary/Treasurer Greg Kelly MINUTES GENERAL MEMBERSHIP MEETING 2014 SEC-AAAE ANNUAL CONFERENCE Monday,, Noon 1:30 PM Marriott Myrtle Beach Resort & Spa at Grand Dunes Oleander Room Myrtle Beach, South Carolina I. Welcome.. President

More information

Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon

Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon ARTICLE I. Name Section 1. Name The name of the organization

More information

American Public Works Association

American Public Works Association American Public Works Association WH Pacific 9755 SW Barnes Rd, Ste 300, Portland, OR 97225 BOARD MEETING MINUTES Board Members Attendance: Todd Watkins President Delora Kerber President-Elect Russ Thomas

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

Council of Catholic Women Our Lady of the Prairie Church

Council of Catholic Women Our Lady of the Prairie Church Council of Catholic Women Our Lady of the Prairie Church Constitution, Bylaws and Standing Rules Constitution ARTICLE I Name The name of this organization shall be the Council of Catholic Women (CCW) of

More information

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III

More information

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS ARTICLE I - NAME This organization will be known as Niskayuna Girls Softball League, Inc. (hereinafter referred to as Nisky Softball or the

More information

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization.

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization. BYLAWS OF MARIN WOMEN S POLITICAL ACTION COMMITTEE Approved: 1-28-13 ARTICLE 1: NAME The name of this organization shall be the Marin Women s Political Action Committee. (MWPAC) It shall function as a

More information

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING The annual meeting of the National Ski Council Federation was held in Grand Targhee Resort, Wyoming on September 18-22, 2013. Council Delegates and Alternates

More information

ASGC Senate Members Roles and Responsibilities Adopted Spring 2016

ASGC Senate Members Roles and Responsibilities Adopted Spring 2016 ASGC Senate Members Roles and Responsibilities Adopted Spring 2016 1 Rev. 1, 1/16, ded Table of Contents Section I: President s Cabinet... 2 President... 2 President pro tempore... 2 Region IV Representative...

More information

Committee Responsibilities and Duties

Committee Responsibilities and Duties 1 Committee Responsibilities and Duties The Chairperson is appointed by the President of the Board of Directors. The term is for 1 year starting January and ending in December. The Chairperson can hold

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

March 2016 Board Meeting Documentation

March 2016 Board Meeting Documentation March 2016 Board Meeting Documentation ITS Georgia Monthly Board Meeting March 30, 2016 10:00 am 11:00 am AECOM Office ITS GEORGIA BOARD OF DIRECTORS Officers / Directors (2016 2017): Directors (2015-2016):

More information

National Congress of American Indians 2015 Election Procedures

National Congress of American Indians 2015 Election Procedures National Congress of American Indians 2015 Election Procedures To: Membership of the National Congress of American Indians Fr: Juanita Ahtone, Elections Committee Chair Re: Elections for National Congress

More information

Committee Descriptions, Responsibilities, and Activities

Committee Descriptions, Responsibilities, and Activities Advocacy Committee Committee Descriptions, Responsibilities, and Activities The Advocacy Committee shall inform the Board of legislative, administrative, and regulatory activities that impact healthcare

More information

Women Leaders in Law Enforcement San Diego County Chapter BY LAWS Revised & Adopted January 20, 2016

Women Leaders in Law Enforcement San Diego County Chapter BY LAWS Revised & Adopted January 20, 2016 Women Leaders in Law Enforcement San Diego County Chapter BY LAWS Revised & Adopted January 20, 2016 1 P age HISTORY At the beginning of each WLLE San Diego County monthly meeting, the history of WLLE

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

MEETING PROFESSIONALS INTERNATIONAL KANSAS CITY CHAPTER POLICY MANUAL Revision Date: September 7, 2016

MEETING PROFESSIONALS INTERNATIONAL KANSAS CITY CHAPTER POLICY MANUAL Revision Date: September 7, 2016 MEETING PROFESSIONALS INTERNATIONAL KANSAS CITY CHAPTER POLICY MANUAL Revision Date: September 7, 2016 MPI VISION: To be the first choice for professional career development and a prominent voice for the

More information

ZRA Annual Conference Hosting Agreement

ZRA Annual Conference Hosting Agreement ZRA Annual Conference Hosting Agreement This Memorandum of Understanding between the Zoological Registrars Association (ZRA) and [Institution] specifies the terms and conditions of ZRA holding the [Year]

More information

OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE

OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE The Oregon Association on Higher Education and Disability (ORAHEAD) is a coalition of professionals from public

More information

Minutes Monday February 9, :00-7:00 PM

Minutes Monday February 9, :00-7:00 PM Michigan Association of Administrators of Special Education MAASE EXECUTIVE BOARD MEETING Lansing Sheraton Hotel Duesenberg Room Minutes Monday February 9, 2009 5:00-7:00 PM Present: Mark King, Mark Moody,

More information

TRI-STATE REGION OF NARCOTICS ANONYMOUS GUIDELINES AND POLICIES

TRI-STATE REGION OF NARCOTICS ANONYMOUS GUIDELINES AND POLICIES Tri-State Regional Service Committee of NARCOTICS ANONYMOUS P.O. Box 423 Pittsburgh, PA 15120...directly responsible to those they serve. TRI-STATE REGION OF NARCOTICS ANONYMOUS GUIDELINES AND POLICIES

More information

DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the term ARTICLE ONE: EXECUTIVE COMMITTEE

DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the term ARTICLE ONE: EXECUTIVE COMMITTEE DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the 2018-2020 term Adopted by the Denton County Republican Party County Executive Committee June 28, 2018 ARTICLE ONE: EXECUTIVE

More information

Version 8, February 2013

Version 8, February 2013 Version 8, February 2013 Policies & Procedures Version Date v2...... May 2003 v3...... September 2003 v4...... November 2006 v5...... March 2007 v6...... November 2007 v7...... June 2012 v8...... February

More information

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017 The 790th regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, December 6,

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS 1 TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS As revised June 20172017 ARTICLE I Name The name of this organization shall be the TENNESSEE SCHOOL NUTRITION ASSOCIATION. Hereinafter referred to as the

More information