Southwest Michigan Prosperity Committee

Size: px
Start display at page:

Download "Southwest Michigan Prosperity Committee"

Transcription

1 Southwest Michigan Prosperity Committee Meeting Agenda MEETING DATE: December 6, 2018 MEETING TIME: 2:30 pm MEETING LOCATION: W.E. Upjohn Institute 300 South Westnedge Ave. Kalamazoo, MI Time 1. Call to Order & Introductions 2:30-2:35 pm 2. Action: Approval of the Agenda 2:40 pm 3. Action: Approval of the Minutes 2:45 pm 4. Public Comments 2:45-2:50 pm 5. Financial Report 2:50-2:55 pm Proposed Workplan 2:55-3:15 pm Subcommittee Structure & Membership Meeting schedule 7. Integrated Infrastructure Asset Management 3:15-3:25 pm 8. Update on 2018 Funded Project 3:25-3:35 pm 9. Proposed Mini Grant Methodology 3:35-3:45 pm 10. Proposed Committee Policy Document 3:45-3:55 pm 11. Committee Member Comments 3:55-4:00 pm 12. Action: Adjournment 4:00 pm Next Meeting: January 3, 2:30 p.m. Location TBD

2 Southwest Michigan RPI Collaborative Committee November 1, 2018 Meeting Minutes Committee Members Present: Vince Carahaly, Michael Evans, Joanna Johnson, Amy Lipset, Bob Miller (phone), Deb Miller (phone), Zach Morris, Richard Remus, Mark Reynolds, Tom Richardson, and Rachel Wade (phone) Committee Members Absent: Jill Bland, Jakki Bungart-Bibb, Ken Flowers, Bridgette Jones, Jan Karazim, Shane Kissack, Pat Karr, Angela Little, Barbara Rose, and Jon Start Also Present: Lee Adams, K. John Egelhaaf, and Ryan Fellows Guests: Melissa Stalfo (Jobs for Michigan Graduates), DeMarco Bogan (Jobs for Michigan Graduates), Jordan Harvey (Jobs for Michigan Graduates), Elizabeth Bernard (Urban Alliance), Luke Kujacznski (Urban Alliance), and Diane Golzynski (Michigan Department of Education) Location: Paw Paw Kinexus Office, E Red Arrow Highway, Paw Paw, MI Call to Order and Introductions Chair Carahaly called the meeting to order at 2:30 p.m. Quorum established: 11 (seven members required). Zach Morris welcomed everyone to the Paw Paw Kinexus Office. Introductions of Committee members and guests were made. 2. Approval of Agenda Motion by Johnson, second by Remus, to approve the proposed agenda. The motion carried unanimously. 3. Approval of Minutes Corrections: (1) Dan Peat is no longer a member and his name should be struck from the members absent list. (2) Strike: and then establish a policy of the Committee to retain the sole power to approve contracts pursuant to the new bylaws, Article VIII, Section 2 from the motion approving the Bylaws such action was discussed at the meeting, but was not included in the motion approving the bylaws. Motion by Johnson, second by Reynolds, to approve the October 4, 2018 minutes as corrected. The motion carried unanimously. None. 4. Public Comments 1 P a g e

3 Southwest Michigan RPI Collaborative Committee November 1, 2018 Meeting Minutes 5. Monthly Financial Report Egelhaaf provided an overview of the RPI Region 8 financials. Egelhaaf noted that SWMPC has a staffing invoice that did not make it into this financial report, but that it will appear next time. Johnson asked about the SWMPC line item that was over last month. Chair Carahaly noted that SWMPC is doing the minutes now instead of Rebecca Harvey, which contributed to additional staff time from SWMPC. 6. Reports from Funded Projects a. Momentum Urban Alliance presenters on the Momentum program: Elizabeth Bernard and Luke Kujacznski. Program mostly serves Kalamazoo residents, but some attendees come from further away. Lack of transportation is a barrier. Due to low unemployment rate, many Kalamazoo area employers have become willing to try people on probation/parole. The program s goal was to have 40 graduates, but they had 57, and 76% of graduates stayed with their employer beyond the first year. The program has been changing employment culture in Kalamazoo, giving people previously considered unemployable full-time, stable positions (see slide presentation). b. Community Literacy Initiative Community Literacy Initiative presenter: Mike Evans. Program supports teaching literacy and English as a Second Language (ESL). Electronic distance learning removes the transportation barrier. Program has established 22 literacy centers throughout the region, except Berrien County. Program is seeking local partners in Berrien County. Beyond literacy, the program is used for training for other skills (see slide presentation). c. Youth Solutions & Jobs for Michigan Graduates Jobs for Michigan Graduates presenters: Melissa Stalfo, DeMarco Bogan, and Jordan Harvey. Youth Solutions (powered by Kinexus) administers the Jobs for Michigan Graduates program, an affiliate of the Jobs for America's Graduates program a school-to-work transition program focused on helping at-risk youth graduate from high school and get job skills and placement (see slide presentation). 7. Presentation: 10 Cents a Meal Program Diane Golzynski (Michigan Department of Education) gave a presentation on the 10 Cents a Meal Program. The program provides supplemental funding to school lunch programs to pay for locally (Michigan) grown foods. Program is funded through the state s general fund. So far, only 57 districts in the state receive funding. Districts funded in this region include: Battle Creek, Bridgman, Coldwater, Decatur, Matawan, Paw Paw, South Haven, and Trinity Lutheran. Program is working on identifying local farmers to provide to the program. Barriers include food service staff lack of knowledge to prepare some foods and lack of storage/cooler capacity. Program s goals include continued funding and expanded funding to reach more districts (see slide presentation). 2 P a g e

4 Southwest Michigan RPI Collaborative Committee November 1, 2018 Meeting Minutes 8. Mini-Grants Deb Miller presented the Committee with a request for a mini-grant of $2,500 to Kalamazoo RESA for their fifth annual MiCareerQuest Southwest event. Remus stated his support for mini-grants, noting that they help people and they get the word out on RPI. Lipset stated that the Committee should establish applications, criteria, maximum/minimum amounts, and a geographic coverage requirement. Members discussed the need for a subcommittee to explore these issues and report to the full committee. Evans and Lipset volunteered to be on such subcommittee. Chair Carahaly stated that he would establish such subcommittee. Motion by Evans, second by Richardson, to approve a mini-grant of $2,500 to Kalamazoo RESA for their fifth annual MiCareerQuest Southwest event, as explained in their written proposal. The motion carried unanimously, with Deb Miller abstaining. 9. Executive Sub-Committee Member Comments Chair Carahaly stated that the meeting had run over its time limit, and that this agenda item will be handled at a future meeting. 10. Committee Member Comments Remus stated that he was glad for mini-grants being approved at this meeting and the previous one. Reynolds stated that he was pleased with the presentations given today. 11. Adjournment There being no further items for consideration, the meeting was adjourned at 4:27 p.m. Next Meeting: December 6, 2018 at 2:30 p.m. Kalamazoo. Minutes respectfully submitted by: Ryan D. Fellows, Associate Planner, SWMPC 3 P a g e

5 2018 Financial Report Regional Prosperity Initiative - Region 8 Line Items Current Month Expenses Year to Date 11/30/ Grant Award 2017 Roll- Over Obligated# 2018 Budget Total REVENUE RPI Grants $180, $180, Total Revenue $180, $32, $127, $340, EXPENSE Staffing SWMPC $ 2, $ 22, $13, $3, $16, SWMPC Indirect $ 1, $ 14, $13, $13, SMPC $ 6, $ 28, $19, $9, $29, KATS $ - $ 1, $1, $4, $5, BCATS $ 2, $ 2, $5, $5, Rebecca Harvey $ 1, $3, $3, SUBTOTAL $ 12, $ 71, $55, $17, $73, Meeting Expenses Travel Meals Lodging $ $ $2, $2, Dues & Subscrioptions $ $ Telephone $ $ Printing $ $ Supplies & Materials $ $ $ $ Room Rental $0.00 $0.00 RPI Committee Reimbursement $ - $ $4, $4, Bank Fees $ $50.00 $ SUBTOTAL $ $ 1, $8, $50.00 $8, Contractual Serv Projects Talent Match/Upjohn $ 22, $22,150 $22, SUBTOTAL $ 22, $22, Contractual Serv Projects Literacy Initiative $ 22, $45, $45, Urban Alliance $ 20, $30, $30, Kinexus $ 22, $30, $30, Projects in Support $12, $12, SUBTOTAL $ - $ 65, $12, $105, $117, Contractual Serv Projects 2018 Featured Project(s) $110,760 $110, Website $3, $3, Dashboard $2, $3, $6, SUBTOTAL $ - $0.00 $116, $3, $119, TOTAL $ 13, $ 160, $180, $32, $127,150 $340, Total Remaining Encumbered Expense $ 127, Total Expense $13, $160, Budget # "2017 Obligated" reflects remaining amount committed to projects as of 11/2/17 C:\Users\adams\AppData\Local\Microsoft\Windows\Temporary Internet Files\Content.Outlook\YK402AMK\Nov 2018 RPI Financial Rpt.xlsx

6 Southwest Michigan Prosperity Committee 2019 SWMPI Committee Scope of work - Building on past work and success In 2019 the Committee will break its work into smaller parts to magnify its impact. The Committee will focus its work on areas of focus identified in the Regional Prosperity Plan and through its work to-date: Community Development, Education, Infrastructure, and Economic Development. Accordingly, the Committee will create Subcommittees focused on each area of focus. Those subcommittees will identify and enhance the work already conducted within each area of focus, identify gaps, define strategies, and implement those strategies. Scope of Work Create Subcommittees focused on the areas identified in previous plans o Community development The Subcommittee will focus on finding and developing implementation strategies identified in the Prosperity Plan and through the 2018 community survey. The Committee has expressed an interest in creating a regional housing strategy. Potential areas of focus may include: Housing Attracting and retaining talent Improving access to parks throughout the region o Infrastructure The Subcommittee will look to build upon the groundwork laid by local groups. In pockets of the region, some groups have already begun conversations around integrating physical asset information. The subcommittee will look to utilize its funding by partnering with these groups to scale up their work to region-wide integrated information systems. High-priority elements of economic development identified in the 2018 survey include: Asset management Access to internet Alternative energy policy o Economic development A group of economic development stakeholders meets monthly. The Committee will look to endorse and support the work of that group. High-priority elements of economic development identified in the 2018 survey include: Increasing wages Attracting new businesses Improving access to jobs

7 o Workforce development and education The Committee funded a talent assessment of the region and regional literacy strategies. Furthermore, the Committee is funding the creation of a region-wide internship and apprenticeship strategy. The subcommittee will work to build upon the work conducted the past two years. Other high-priority elements of workforce development identified in the 2018 survey include: Increasing internship and apprenticeship opportunities Attracting and retaining talent o Regional partnerships Subcommittee work o Identify which goal in the Prosperity Plan will receive focus in 2019 o Identify existing groups working to achieve that goal Incorporate representative from those groups in the Subcommittee or vice versa o With the help of existing groups, identify gaps o Identify strategies that will help to fill the identified gaps o Implement or find partners to implement the chosen strategies Endorse or support the work of partner organizations Provide funding to spur implementation o Identify champions and owners of the work o Track progress o Hold regional symposium towards at the end of the year to celebrate success and set the stage for 2020 Timeline Committee Meeting Subcommittee Meetings Strategy Implementation Topical Symposium Q1 Q2 Q3 Q4 Committee meetings in March June September December Subcommittee meetings in January February April May July August October November

8

9

10

11 Southwest Michigan Prosperity Committee Mini-Grants Program Outline The Southwest Michigan Prosperity Initiative (SWMPI) offers the opportunity to apply for mini-grants. Grant request must coincide with the goals and objectives outlined in the Southwest Michigan Prosperity Plan [insert link] and fall within the following parameters: Requests are limited to $2,000 SWMPI funds cannot comprise more than 25% of a project s total funding A submitted request submitted through the SWMPI website Funded projects must have clear measurable outcomes Funds must be expended within one year of award Must advertise SWMPI contribution on printed materials and online sites Funded organizations should expect to make a report on activities related to the award An online form will have applicants provide the following information: Organization name Address Type of organization o Nonprofit o Government o Private Primary point of contact Amount requested Ability to attach a project description

12 SOUTHWEST MICHIGAN PROSPERITY INITIATIVE (SWMPI) POLICIES OF ITS COMMITTEE ADOPTED, 201_ SECTION 1: Goals of Southwest Michigan Prosperity Initiative (SWMPI) Policies A. Provide details of procedure raised but not fully described in the SWMPI Bylaws. B. Provide Committee membership with SWMPI procedures not otherwise described in its Bylaws. SECTION 2: Membership A. SWMPI staff will maintain a current roster of Committee members and their alternates. B. Attendance by Committee members at SWMPI meetings are recorded by staff. C. Upon request, staff will be able to produce a current SWMPI Committee attendance record. D. If a Committee member is absent from three consecutive SWMPI meetings staff will notify the executive committee that the member has, by virtue of their absence, resigned. SECTION 3: Budget A. Historically, the primary funding source for the SWMPI has been provided by the Michigan Department of Technology Management and Budget (DTMB). A formal grant application on behalf of the SWMPI is submitted in November. B. A formal decision by DTMB on the annual SWMPI grant submission has historically been rendered in January of the following year. Following that decision, a final budget amount is available to the SWMPI. C. The annual SWMPI budget will be submitted by staff to the Committee for approval at the first meeting of the fiscal year. SECTION 4: Contracts A. In the course of business, the SWMPI will execute contracts with individuals and organizations. B. Staff will participate in the drafting of contracts. C. The Committee will have the sole power to approve contracts. SECTION 5: Executive Committee

13 A. The Committee will maintain an Executive Subcommittee that will hold all the powers and responsibilities of the full Committee except as follows: a. Adopt a budget b. Changes to the Committee structure c. Changes to Committee membership

Southwest Michigan Prosperity Committee

Southwest Michigan Prosperity Committee Southwest Michigan Prosperity Committee Meeting Agenda MEETING DATE: November 1, 2018 MEETING TIME: 2:30 pm MEETING LOCATION: Kinexus Paw Paw Office 32849 E Red Arrow Hwy - #100 Paw Paw, MI 49079 1. Call

More information

Southwest Michigan Prosperity Committee

Southwest Michigan Prosperity Committee Southwest Michigan Prosperity Committee Meeting Agenda MEETING DATE: October 4, 2018 MEETING TIME: 2:30 pm MEETING LOCATION: Van Buren County ISD Conference Center 490 South Paw Paw Street Lawrence, MI

More information

Kalamazoo Area Transportation Study Policy Committee

Kalamazoo Area Transportation Study Policy Committee TO: FROM: Kalamazoo Area Transportation Study Policy Committee Jonathan Start, Executive Director DATE: October 24, 2013 SUBJECT: POLICY COMMITTEE MEETING WEDNESDAY, OCTOBER 30, 2013-9:00 A.M. KALAMAZOO

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING FOR FURTHER INFORMATION CONTACT: Kim Gallagher, Transportation Planner (269) 925-1137 x 1518 Brandon Kovnat,

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MEMBERS PRESENT Theresa Robinson Jonathan Alderman Cathy Garafalo Myrtle

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

TWIN CITIES AREA TRANSPORTATION STUDY Policy Committee

TWIN CITIES AREA TRANSPORTATION STUDY Policy Committee TWIN CITIES AREA TRANSPORTATION STUDY Policy Committee POLICY MEMBERS Minutes December 19, 2011 10:30 A.M. Southwest Michigan Regional Airport Tim Fenderbosch, St. Joseph Charter Township Robert Judd,

More information

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING FOR FURTHER INFORMATION CONTACT: Kim Gallagher, Transportation Planner (269) 925-1137 x 1518 Brandon Kovnat,

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

Michigan State Premier Soccer Program Bylaws. Table of Contents

Michigan State Premier Soccer Program Bylaws. Table of Contents Michigan State Premier Soccer Program Bylaws Table of Contents Pages Contents 1 ARTICLE I Name and Purpose Article I. Section 1. Name. Article I. Section 2. Purpose. 1 ARTICLE II Members Article II. Section

More information

IEEE Power & Energy Society Bylaws

IEEE Power & Energy Society Bylaws The Institute of Electrical and Electronics Engineers, Inc. Power & Energy Society Bylaws Summary of Revisions as approved by the PES Governing Board on 10 August 2018. Red Text additions to Bylaws, Strikethrough

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

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

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M.

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M. Genesee-Lapeer-Shiawassee Region V GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223 Tuesday, January 26, 2016 6:00 P.M. AGENDA I. INTRODUCTION

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Article I Name The name of this committee shall be the Burke County Juvenile Crime Prevention Council. Article II Purpose This committee

More information

FERGUS FALL HUMAN RIGHTS COMMISSION

FERGUS FALL HUMAN RIGHTS COMMISSION Members present: Nancy South, Richard Kagan, Jill Fazio, Bob Johnson Unable to attend: Maryjane Westra, Matt Hoekstra, Cindy Skalsky, Nancy Schuelke, Tim Jensen February 18 th, 2009 The meeting opened

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

East Michigan Council of Governments 3144 Davenport Avenue, Suite 200, Saginaw, MI Phone: , Fax:

East Michigan Council of Governments 3144 Davenport Avenue, Suite 200, Saginaw, MI Phone: , Fax: East Michigan Council of Governments 3144 Davenport Avenue, Suite 200, Saginaw, MI. 48602 Phone: 989-797-0800, Fax: 989-797-0896 www.emcog.org Date, Time and Location: February 23, 2016 10:00 a.m. Michigan

More information

Informal Complaint Resolution

Informal Complaint Resolution EQUAL OPPORTUNITY STATEMENT All applicants and participants of Michigan Works! Workforce Development Programs will be provided equal opportunity to participate in and benefit from all programs, activities,

More information

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

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

More information

By Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church

By Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church 1 1 1 1 1 1 1 1 0 1 0 1 0 1 By Laws (APRIL, 01) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church Article I Name and Address The name of this church is Third Reformed Church of Kalamazoo,

More information

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m.

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m. MINUTES OF PUBLIC MEETING OF THE MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD EXECUTIVE COMMITTEE Members Present: Members Absent: Thursday, December 13, 2018 9:00 a.m. Maricopa County WDB Office 701 W.

More information

TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011

TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011 TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011 Tennessee Council of Trout Unlimited PREAMBLE The Tennessee Council of Trout Unlimited is the central

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Early Learning Coalition of Brevard County, Inc. Board of Directors Meeting Tuesday, February

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CANDLER PARK CONSERVANCY BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing

More information

Association for Children s Mental Health

Association for Children s Mental Health Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

The Idaho Office for Refugees. Career Pathway Navigators

The Idaho Office for Refugees. Career Pathway Navigators The Idaho Office for Refugees a program of Jannus, Inc., a 501(c)(3) nonprofit organization On behalf of Career Pathway Navigators Anti-Poverty Strategies for New Americans I didn t know where to go to

More information

Electronic Real Estate Recording Task Force. Task Force Bylaws

Electronic Real Estate Recording Task Force. Task Force Bylaws Electronic Real Estate Recording Task Force Task Force Bylaws Drafted: January 26, 2006 Adopted: February 16, 2006 Amended: August 17, 2006 Amended: April 19, 2007-1 - TABLE OF CONTENTS ARTICLE 1 NAME

More information

DISCUSSION Welcome New RR Jason Espedal he is a current board member with the North Metro

DISCUSSION Welcome New RR Jason Espedal he is a current board member with the North Metro Executive Committee Phone Conference Meeting September 11th, 2018 Minutes are abbreviated. X - Indicates in attendance X President, Jim Ashton Immediate Past President, Carl Phillips X VP Finance/Treasurer,

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

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

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME Section l: Name: The name of this organization shall be the (Chapter/Meeting Group) of the Society of Cable Telecommunications

More information

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick

More information

TROUT UNLIMITED NUTMEG CHAPTER 217 BYLAWS February 9, 2012

TROUT UNLIMITED NUTMEG CHAPTER 217 BYLAWS February 9, 2012 TROUT UNLIMITED NUTMEG CHAPTER 217 BYLAWS February 9, 2012 Article I. Organization and Purposes Section 1. The name of the organization shall be the Nutmeg Chapter, (hereinafter referred to as the Chapter

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

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

WISD/LESA Joint Meeting

WISD/LESA Joint Meeting WISD/LESA Joint Meeting June 8, 2016 5:30 p.m. Brighton Board Office BECC Building 125 S. Church St., Brighton 48116 1. Roll Call (for each board) 2. Approval of Agenda 3. Approval of Joint Minutes 4.

More information

NORTHSHORE SENIOR CENTER BY-LAWS

NORTHSHORE SENIOR CENTER BY-LAWS NORTHSHORE SENIOR CENTER BY-LAWS ARTICLE I -- NAME AND IDENTITY A. The name of this organization shall be the Northshore Senior Center. It shall be nonprofit, incorporated separately and under Senior Services

More information

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio Minutes Sunday, July 16, 2016 President Hemmings welcomed the board and others to Chillicothe, Ohio and gave attendees

More information

Federal Health Care Executives Institute Alumni Association (FHCEIAA)

Federal Health Care Executives Institute Alumni Association (FHCEIAA) Federal Health Care Executives Institute Alumni Association (FHCEIAA) Bylaws Adopted September 1, 1953 Amended 1955, 1959, 1986, 1997 Revised 4 December 2014 Section 1. Association Name ARTICLE I The name

More information

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence.

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence. Board of Directors Open Meeting MINUTES Date: 6/25/18 Time: 7pm Location: HCA MEETING TYPE: Regular Special MINUTES TYPE: Proposed Approved I. Call To Order The meeting was called to order at 7:12am. II.

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

Box Elder United, Incorporated Bylaws, Rules, and Policies

Box Elder United, Incorporated Bylaws, Rules, and Policies Box Elder United, Incorporated Bylaws, Rules, and Policies 1.01.1 NAME 1.01.01 The Soccer Club, hereafter referred to as the club, shall be known and registered as Box Elder United Soccer Club, and shall

More information

Why create an immigrant friendly plan?

Why create an immigrant friendly plan? Welcome Dayton Plan Overview Why create an immigrant friendly plan? Help immigrants get settled and increase civic engagement Increase immigrant business development Ease access to social services Nurture

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

IEEE INDUSTRY APPLICATIONS SOCIETY BYLAWS The IEEE grade shall be the same as the member s grade within the society.

IEEE INDUSTRY APPLICATIONS SOCIETY BYLAWS The IEEE grade shall be the same as the member s grade within the society. IEEE INDUSTRY APPLICATIONS SOCIETY BYLAWS 1.0 Membership: Membership in the IEEE Industry Applications Society, which will also be referred to as the IA Society or the Society or the IAS, shall be open

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting PREFACE 2 ARTICLE 1: ORGANIZATION 2 ARTICLE 2: CHAPTER RELATIONSHIP TO OTHER INSTITUTE ORGANIZATIONS 5 ARTICLE 3: MEMBERSHIP 5 ARTICLE 4: CHAPTER MEETINGS 9 ARTICLE 5: THE BOARD OF DIRECTORS 11 ARTICLE

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

VERSION UPDATED AS OF 06/02/2015. Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota

VERSION UPDATED AS OF 06/02/2015. Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota VERSION UPDATED AS OF 06/02/2015 Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota BY - LAWS I. NAME II. III. IV. PURPOSES GOVERNANCE

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

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

OFFICIAL POSTING: BULLETIN BOARD OUTSIDE BOARDROOM DATE POSTED: JUNE 28, 2017 TIME POSTED: 4:00 P.M.

OFFICIAL POSTING: BULLETIN BOARD OUTSIDE BOARDROOM DATE POSTED: JUNE 28, 2017 TIME POSTED: 4:00 P.M. THIS IS AN UNOFFICIAL COPY OF THE MINUTES AND HAS NOT BEEN APPROVED BY THE BOARD OFFICIAL POSTING: BULLETIN BOARD OUTSIDE BOARDROOM DATE POSTED: JUNE 28, 2017 TIME POSTED: 4:00 P.M. MINUTES OF THE REGULAR

More information

Date: Received Industry Canada Approval June 18, 2014 THE CHEMICAL INSTITUTE OF CANADA L INSTITUT DE CHIMIE DU CANADA GENERAL OPERATING BY-LAW NO.

Date: Received Industry Canada Approval June 18, 2014 THE CHEMICAL INSTITUTE OF CANADA L INSTITUT DE CHIMIE DU CANADA GENERAL OPERATING BY-LAW NO. THE CHEMICAL INSTITUTE OF CANADA L INSTITUT DE CHIMIE DU CANADA GENERAL OPERATING BY-LAW NO. 1 GENERAL OPERATING BY-LAW NO. 1 A By-law relating generally to the conduct of the affairs of THE CHEMICAL INSTITUTE

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

III. MEETINGS AND TRAVEL

III. MEETINGS AND TRAVEL III. MEETINGS AND TRAVEL 3.1 MEETINGS III. Meetings and Travel To conduct business and share information, the Association shall hold regular meetings. 1. An Annual Meeting of the Delegate Assembly and

More information

Division Director Resource Manual

Division Director Resource Manual Division Director Resource Manual Table of Contents FORWARD... 3 DIVISION STRUCTURE... 4 JOB DESCRIPTION... 5 Division Director Duties... 5 N4A COMMITTEES & MISSION STATEMENTS... 6 Professional Development

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

BYLAWS OF Chesapeake Bay Chapter 26 of NCMS

BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Chesapeake Bay Chapter 26 BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Copyright 2013, NCMS, Inc. Original Date: 2013 Last Revision Date: September 2017 NCMS, Inc., the Society of Industrial Security Professionals

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 12, 2014 12:00 1:30 pm Location: Peppery Gar & Brill, Sonora, California Board Members Present: Rosetta Bannwarth, Margie Bulkin, Pat Dean, Lee

More information

BYLAWS of Carroll County Agriculture Association, Inc.

BYLAWS of Carroll County Agriculture Association, Inc. BYLAWS of Carroll County Agriculture Association, Inc. Effective March 1, 2008 ARTICLE I Name Section 1.1. Name. The name of this Corporation shall be Carroll County Agriculture Association, Inc., hereinafter

More information

Leander High School Theater Booster Club Constitution and Bylaws

Leander High School Theater Booster Club Constitution and Bylaws Leander High School Theater Booster Club Constitution and Bylaws ARTICLE I Name of Organization 1.1 The name of the organization shall be the Leander High School Theater Booster Club (hereinafter called

More information

Bylaws of Petroleum Industry Data Exchange, Inc.

Bylaws of Petroleum Industry Data Exchange, Inc. Bylaws of Petroleum Industry Data Exchange, Inc. 1. Name and Location. Petroleum Industry Data Exchange, Inc. ( PIDX ) is an electronic business standards body principally located in Houston, Texas and/or

More information

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAW I--NAME BYLAWS The Name of this organization shall be the Fond du Lac County 4-H Adult Leaders Association, here after referred to as

More information

OPERATING GUIDELINES

OPERATING GUIDELINES OPERATING GUIDELINES A full partnership of transportation professionals guiding the future of transportation and the use of federal transportation funds in Northeast Minnesota, including Aitkin, Carlton,

More information

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m.

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m. Contact Information Neighborhood Council: Northwest San Pedro Neighborhood Council Name: Kristina Smith Phone Number: 310-832-1787 Email: ksmith@klct.com Date of NC Board Action: 04/14/2014 Type of NC

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

Land Use Advisory Committee Meeting date: May 18, 2017

Land Use Advisory Committee Meeting date: May 18, 2017 Information Item Land Use Advisory Committee Meeting date: May 18, 2017 Subject: Bylaws of the Metropolitan Council Land Use Advisory Committee, Amended by the Metropolitan Council on April 26, 2017 District(s),

More information

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose BYLAWS LOST DOGS RUN Adopted 2-24-14 ARTICLE I - Name and Purpose The NAME of this CORPORATION shall be LOST DOGS RUN, also known as LDR, a nonprofit Corporation, organized to do ANIMAL RESCUE. Hereafter,

More information

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be Minnesota Council for the Social Studies. It shall be a nonprofit organization

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

BYLAWS OF WESTERN WASHINGTON MEDICAL SERVICES EMERGENCY COMMUNICATIONS

BYLAWS OF WESTERN WASHINGTON MEDICAL SERVICES EMERGENCY COMMUNICATIONS ARTICLE I MEMBERSHIP 1.1. Jurisdiction: The EMERGENCY COMMUNICATIONS. (WWMSEC) is an organization comprised exclusively of volunteer communicators and support personnel, is not dependent on any commercial

More information

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name 1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS 3 ARTICLE I 4 Name 5 The name of this nonprofit association shall be the R. L. Paschal High School Parent Teacher Association 6 (PTA), Fort

More information

Bylaws of the IEEE Instrumentation and Measurement Society

Bylaws of the IEEE Instrumentation and Measurement Society Bylaws of the IEEE Instrumentation and Measurement Society These Bylaws supplement the Constitution of the IEEE Instrumentation and Measurement Society (the Society). They provide additional details for

More information

One-Stop Committee Charter

One-Stop Committee Charter Charter Charter Title: One-Stop Committee Charter Adopted (WIB): mm/dd/yyyy Adopted (Committee): mm/dd/yyyy One-Stop Committee Charter I. Purpose Pursuant to the State Employment & Training Commission

More information

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, 2018 6:30 pm Board Members Present Dan Healey Martin Hurd Carol Turner Russ Lee Absent Board Members Edward Dawson Attendees Bonnie

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

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

More information

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL 20150 BY-LAWS (Approved March 15, 2018) These by-laws are posted at http://psac20150.ca/documents/by-laws/. BY-LAW 1 NAME This organization shall be known as

More information

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

Minnesota 4-H Youth Development Program Constitution and Bylaws for Federations and Councils Brown County 4-H Federation MN

Minnesota 4-H Youth Development Program Constitution and Bylaws for Federations and Councils Brown County 4-H Federation MN Minnesota 4-H Youth Development Program Constitution and Bylaws for Federations and Councils Brown County 4-H Federation MN To be completed and used by all Minnesota 4-H County Federations and Councils

More information