V. MINUTES:

Size: px
Start display at page:

Download "V. MINUTES:"

Transcription

1 I. CALL TO ORDER BOARD OF DIRECTORS REGULAR MEETING KEWADIN CASINO AND CONVENTION CENTER SAULT STE. MARIE, MICHIGAN MAY 1, :00 P.M. II. III. IV. INVOCATION: Prayer, Smudging, Presentation of Grandfathers ROLL CALL PRESENTATION: V. MINUTES: VI. RESOLUTIONS: Budget Mods: Tribal Gaming Commission Establ. Bud for Pros. Office/Tribal Atty Ruffed Grouse Circle of Flight MIS Space Cost MIS YEA & Big Bear ( 2 versions) Telecommunication HC Pharmacy/St. Ignace Clinic ACFS Foster Care/Binogii Transportation Roads Health Div. Professional Staff Trust Land Status Brown Parcel Trust Land Status State Land Auction Trust Land Status Seaman Property Gitchi Enterprises Corporate Charter Finance Gitchi Enterprises Floor Plan Proclamation in National Drug Court Month Transportation Award Contract Directing Legal Background Check Policies Am. Purchasing Pol. Protect Authentic Indian Arts/ Crafts Setting Aside Land for Recovery Hospital Opposition to Expanded Groundwater Withdrawal Nestle Co-Captains Am. Ch. 11- Member Veteran Identification Cards Am. Ch. 11- Adoption as Alternative to Disenrollment. Limited Delegation of Authority to the Chairperson Authority of Chairperson Delegation to the Chairperson /Supervision Support Staff VII. NEW BUSINESS: Relinquishment Committee Request Conservation Chair Cell Phone Conservation Travel Meeting Change Board Concerns VIII. IX. ADJOURN TO EXECUTIVE SESSION: RECONVENE AND REAFFIRM X. ADJOURN

2 MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: April 25, 2018 RE: Workshop Agenda for May 1, 2018 AGENDA 10:00 a.m. Budgets 10:30 a.m. Gaming Authority Meeting 11:00 a.m. EDC Lunch 1:30 p.m. Legal 2:00 p.m. - Review of Agenda 4:00 p.m. Matters Raised by the Membership 5 p.m. Regular Meeting of the Board of Directors

3 BOARD OF DIRECTORS REGULAR MEETING May 1, 2018 Sponsor s List RESOLUTIONS: Budget Mods: Tribal Gaming Commission Ken Ermatinger Establ. Bud for Pros. Office/Tribal Atty John Wernet Ruffed Grouse Eric Clark Circle of Flight Eric Clark MIS Space Cost Jay Eggert MIS Jay Eggert YEA & Big Bear ( 2 versions) Laura Porterfield /Tammy Graham Telecommunication Nick Eitrem HC Pharmacy/St. Ignace Clinic-Tony Abramson/Cheryl LaPlaunt ACFS Foster Care/Binogii-Juanita Bye Transportation Roads - Wendy Hoffman Health Div. Professional Staff Leo Chugunov Trust Land Status Brown Parcel Candace Blocher Trust Land Status State Land Auction Candace Blocher Trust Land Status Seaman Property Candace Blocher Gitchi Enterprises Corporate Charter Joel Schultz Finance Gitchi Enterprise Floor Plan Joel Schultz Proclamation National Drug Court Month Jocelyn Fabry Transportation Awards Contract Wendy Hoffman Directing Legal Background Check Policies Director Hoffman Am. Purchasing Pol. Protect Authentic Indian Arts/ Crafts Director Hoffman Setting Aside Land for Recovery Hospital Director Causley Opposition to Expanded Groundwater Withdrawal Nestle Director Sorenson Co-Captains Director Sorenson Am. Ch. 11- Member Veteran Identification Card Directors Chase/Morrow Am. Ch. 11 Adoption as Alternative to Disenrollment Chairperson Payment Limited Delegation of Authority to the Chairperson Chairperson Payment Authority of Chairperson Chairperson Payment Delegation to the Chairperson /Supervision Support Staff Chairperson Payment NEW BUSINESS: Relinquishment- Special Needs Enrollment Committee Request Various Committees Nestle Director Sorenson Conservation Chair Cell Phone Director Sorenson Conservation Travel Conservation Committee Chairman Tony Grondin Board Concerns Director Causley

4 TRIBAL GAMING COMMISSION 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Tribal Gaming Commission for an increase in Tribal Support monies of $16, We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

5 ESTABLISHING BUDGET FOR FY 2018 PROSECUTOR S OFFICE AND TRIBAL ATTORNEY 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the establishment of the FY 2018 budget for the Prosecutor s Office with Federal BIA monies of $278, BE IT FURTHER RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of approves the FY 2018 budget modification to Tribal Attorney for the reduction of Tribal Support monies of $278, We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

6 NATURAL RESOURCES RUFFED GROUSE PROJECT ESTABLISHMENT OF FY 2019 BUDGET BE IT RESOLVED, that the Board of Directors of the hereby approves the establishment of a FY 2019 budget for Ruffed Grouse Project with Federal US Fish and Wildlife Service monies of $137, No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

7 NATURAL RESOURCES CIRCLE OF FLIGHT ESTABLISHMENT OF FY 2018 BUDGET BE IT RESOLVED, that the Board of Directors of the hereby approves the establishment of a FY 2018 budget for Circle of Flight with Federal BIA carry-over monies of $18, No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

8 MANAGEMENT INFORMATION SYSTEMS SPACE COST 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Management Information Systems for an increase in Tribal Support monies of $14, We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

9 MANAGEMENT INFORMATION SYSTEMS 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Management Information Systems for a change to the Personnel Sheet and reallocation of expenses. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

10 YOUTH EDUCATION & ACTIVITIES AND BIG BEAR 2018 BUDGET MODIFICATIONS BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Youth Education & Activities for an increase in Federal BIA monies of $6, No effect on Tribal Support. BE IT FURTHER RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of approves the FY 2018 budget modifications to Big Bear Administration, Building Operations, Pro Shop and Concessions for an increase in Tribal Support monies of $10, and an increase in Other Revenue monies of $9, We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

11 YOUTH EDUCATION & ACTIVITIES AND BIG BEAR 2018 BUDGET MODIFICATIONS BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Youth Education & Activities for an increase in Federal BIA monies of $6, No effect on Tribal Support. BE IT FURTHER RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of approves the FY 2018 budget modifications to Big Bear Administration, Building Operations, Pro Shop and Concessions for an increase in Tribal Support monies of $13, and an increase in Other Revenue monies of $5, We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

12 TELECOMMUNICATION 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Telecommunication for a change to the Personnel Sheet. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

13 HEALTH CENTER PHARMACY AND ST. IGNACE CLINIC 2018 BUDGET MODIFICATIONS BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modifications to Health Center Pharmacy and St. Ignace Clinic for changes to the Personnel Sheets. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

14 ACFS TRIBAL FOSTER CARE AND BINOGII 2018 BUDGET MODIFICATIONS BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Tribal Foster Care and Binogii for a decrease in Other Revenue monies of $16, No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

15 TRANSPORTATION ROADS FY 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Transportation IRR Roads CC#2932 for an increase in Federal BIA Revenue monies of $400, No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

16 APPROVING HEALTH DIVISION PROFESSIONAL STAFF ORGANIZATION BENEFIT ELIGIBILITY & SUMMARY WHEREAS, the has empowered and maintains the Professional Staff Organization to oversee the credentialing process for professional health care providers within the Health Division and to ensure ongoing clinical competency of the PSO members; and WHEREAS, PSO staff members require separate benefits to ensure that their ongoing training and retention is properly managed by the Health Division; and WHEREAS, these policies require regular re-review and approval by the Board of Directors to ensure that the appropriate level of costs are approved and budgeted for. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of hereby approves the Benefit Eligibility & Summary and the 2018 Addendum thereto, to be in place until modified or amended by further action of the Board of Directors. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

17 TRUST LAND STATUS BROWN PARCEL ST. IGNACE TOWNSHIP MACKINAC COUNTY, MICHIGAN WHEREAS, the Tribe lacks an adequate land base within its reservation to provide for economic development or self-determination; and WHEREAS, the Secretary of Interior has the authority under the provision of 25 U.S.C., Section 5108 to accept title to lands in trust for the Tribe; and WHEREAS, the Board of Directors has the authority, under Article VII, Section 1 (k) of the Tribal Constitution to manage, lease, sell, acquire, or otherwise deal with the tribal land; and WHEREAS, the Board of Directors wishes to authorizes its Chairperson and Treasurer, to obtain conveyance of lands to the Secretary of Interior on the Tribe s behalf, necessary to accomplish such conveyance. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby request that the Secretary of Interior accept title of the following parcel of land in trust for the benefit of the on behalf of the Tribe: Section 30, Township 41 North, Range 3 West, Michigan Meridian Land situated in the State of Michigan, County of Mackinac, Township of St. Ignace. The Northwest ¼ of the Northwest ¼. BE IT FURTHER RESOLVED, that the parcel to be acquired is to increase the Tribe s land base and is not intended for gaming purposes. BE IT FURTHER RESOLVED, that the Secretary of the Interior is hereby requested to declared said lands to be part of the Reservation of the under 25 U.S. C. Section 467. BE IT FURTHER RESOLVED, that the Board of Directors authorizes it Chairperson and Treasurer to execute any documents and take any further action on behalf of the Tribe as maybe be necessary to complete such conveyance. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

18 TRUST LAND STATUS STATE LAND AUCTION PARCEL ST. IGNACE TOWNSHIP MACKINAC COUNTY, MICHIGAN WHEREAS, the Tribe lacks an adequate land base within its reservation to provide for economic development or self-determination; and WHEREAS, the Secretary of Interior has the authority under the provision of 25 U.S.C., Section 5108 to accept title to lands in trust for the Tribe; and WHEREAS, the Board of Directors has the authority, under Article VII, Section 1 (k) of the Tribal Constitution to manage, lease, sell, acquire, or otherwise deal with the tribal land; and WHEREAS, the Board of Directors wishes to authorizes its Chairperson and Treasurer, to obtain conveyance of lands to the Secretary of Interior on the Tribe s behalf, necessary to accomplish such conveyance. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby request that the Secretary of Interior accept title of the following parcel of land in trust for the benefit of the on behalf of the Tribe: Section 30, Township 41 North, Range 3 West, Michigan Meridian Land situated in the State of Michigan, County of Mackinac, Township of St. Ignace, the E ½ NE ¼ NW ¼. BE IT FURTHER RESOLVED, that the parcel to be acquired is to increase the Tribe s land base and is not intended for gaming purposes. BE IT FURTHER RESOLVED, that the Secretary of the Interior is hereby requested to declared said lands to be part of the Reservation of the under 25 U.S. C. Section 467. BE IT FURTHER RESOLVED, that the Board of Directors authorizes it Chairperson and Treasurer to execute any documents and take any further action on behalf of the Tribe as maybe be necessary to complete such conveyance. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

19 TRUST LAND STATUS SEAMAN PROPERTY TOWNSHIP OF FAIRBANKS COUNTY OF DELTA, MI WHEREAS, the Tribe lacks an adequate land base within its reservation to provide for economic development or self-determination; and WHEREAS, the Secretary of Interior has the authority under the provision of 25 U.S.C. Section 5108 to accept title to lands in trust for the Tribe; and WHEREAS, the Board of Directors has the authority, under Article VII, Section 1 (k) of the Tribal Constitution to manage, lease, sell acquire, or otherwise deal with the tribal land; and WHEREAS, the Board of Directors wishes to authorize its Chairperson, and Treasurer, to obtain conveyance of lands to the Secretary of Interior on the Tribe s behalf, necessary to accomplish such conveyance. NOW, THEREFORE, BE IT RESOLVED, that the Chippewa Indians Board of Directors hereby requests that the Secretary of Interior accept title to the following parcel of land in trust for the benefit of Chippewa Indians on behalf of the Tribe: See attached description BE IT FURTHER RESOLVED, that the parcel to be acquired is to be used for a Treaty Fishing access site on Lake Michigan and is not intended for gaming purposes. BE IT FURTHER RESOLVED, that the Secretary of the Interior is hereby requested to declare said lands to be part of the Reservation of the Chippewa Indians under 25 U.S.C. Section 467. BE IT FURTHER RESOLVED, that the Board of Directors authorizes its Chairperson and Treasurer to execute any documents and take any further action on behalf of the Tribe as maybe necessary to complete such conveyance. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

20 GITCHI ENTERPRISES CORPORATE CHARTER WHEREAS, the is a federally recognized Indian Tribe organized under the Indian Reorganization Act of 1934, 25 USC 461 et seq.; and WHEREAS, the Constitution of the, Article VII, Section 1(m), provides that the Board of Directors shall have the authority to manage any and all economic affairs and enterprises of the tribe and to engage in any business not contrary to Federal law that will further the economic development of the tribe or its members, and to use the tribal funds or other tribal resources for such purposes ; and WHEREAS, Article VII, Section 1(n) of the Constitution further provides that the Board of Directors shall have the authority to establish subordinate boards, organizations, cooperative associations or other tribal groups and to delegate power and authority to such entities, subject to the right of the Board to review or cancel any such delegation; and WHEREAS, the Board has determined that the establishment of Gitchi Enterprises as an autonomous corporate entity subordinate to the Board of Directors will create jobs and generate economic opportunity vitally important to the economy of the Tribe and to the general welfare of its members. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby approves and adopts the attached Corporate Charter establishing Gitchi Enterprises as an autonomous corporate entity of the, subordinate to the Board of Directors, possessing the powers described and subject to the limitations set forth therein. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

21 FINANCE GITCHI ENTERPRISES FLOOR PLAN WHEREAS, the Board of Directors has chartered Gitchi Enterprises as an autonomous corporate entity subordinate to the Board of Directors to create jobs and generate economic opportunity vitally important to the economy of the Tribe and to the general welfare of its members; and WHEREAS, the Board has authorized Gitchi Enterprises to engage in the sale and/or financing of motor vehicles and/or housing and in such other lawful business activity as may from time to time be authorized by the Management Board of that Corporation; and WHEREAS, the Board has concluded that, in order to enable Gitchi Enterprises to engage in these authorized business activities it is necessary and prudent to authorize the Tribe to take the necessary steps to enter into a floor plan financing agreement on the most favorable available terms. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby authorize its Chief Financial Officer and its Director of Economic Development to (1) utilize up to $1,000,000 of the cash reserves accumulated from the operation of Sawyer Village to purchase a Certificate of Deposit from Central Savings Bank of Sault Ste. Marie for a 12 month term at an APR of at least 1.15% and (2) to enter into a floor plan loan with Central Savings Bank at an APR of 3.7% utilizing that Certificate of Deposit as collateral. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

22 PROCLAMATION IN SUPPORT OF NATIONAL DRUG COURT MONTH WHEREAS, the is a federally recognized Indian Tribe exercising full powers of self-government including a comprehensive judicial services program; and WHEREAS, the Tribal Court operates Gwaiak Miicon Healing to Wellness Court (also known as Drug Court), and is re-establishing a Family Healing to Wellness Court; and WHEREAS, tribal Healing to Wellness Courts shift the traditional criminal justice model from adversarial and case-based to healing, collaborative, and person-based; and WHEREAS, there are now more than 3,000 treatment courts nationwide, serving as the cornerstone of justice reform; and WHEREAS, treatment courts bring together alcohol and drug treatment, community resources, and tribal courts by using a team approach which supports the physical, intellectual, emotional, and spiritual healing of the individual participant, enhances the well-being of the community, strengthens tribal nations, and promotes a healthier next seven generations; and WHEREAS, treatment courts improve education, employment, housing and financial stability of the participants, promote family reunification, reduce foster care placements, and increase the rate of babies who are born drug-free; and WHEREAS, treatment courts significantly improve substance use disorder treatment outcomes, substantially reduce addiction and related crime, and do so at less expense than any other criminal justice strategy; and WHEREAS, they save up to $27 for every $1 invested and up to $13,000 for every individual they serve; and WHEREAS, treatment courts demonstrate that when one person rises out of substance use and crime, we all rise. NOW, THEREFORE, BE IT RESOLVED, that the declares that Drug Court Month is hereby established during the month of May We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

23 TRIBAL TRANSPORTATION AWARD CONTRACT TO TEAM ELMERS FOR JOSEPH K. LUMSDEN WAY PROJECT WHEREAS, the is a federally recognized Indian Tribe organized under the Indian Reorganization Act of 1934, 25 U.S.C. 461 et seq; and WHEREAS, the Transportation Department requests authorization to award Team Elmer s the contract for JK Lumsden Way Project; and WHEREAS, the Transportation Department has funds available for the above project; and WHEREAS, bids were solicited for this work and it has been determined that Team Elmer s is the lowest and most qualified bidder. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of hereby authorize Aaron Payment, Tribal Chairperson or his designee, to negotiate, execute and amend any documents resulting therefrom on the Tribe s behalf on a contract between the and Team Elmer s, for General Contracting Services for Joseph K. Lumsden Way Project, and authorizes expenditures from Transportation Department funds, cost center We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

24 DIRECTING THE LEGAL DEPARTMENT TO REVIEW AND PROPOSE APPROPRIATE REVISIONS TO BACKGROUND CHECK POLICIES WHEREAS, 25 USC 3201 requires the Tribe to conduct background checks of all employees and volunteers whose positions involve regular contact with or control over children; and WHEREAS, in order to comply with this requirement, and to assure that tribal children are protected from harm, the Board of Directors adopted Resolution enacting a comprehensive Background Investigation Policy for all employees and volunteers working with or near children, as subsequently modified by Resolution ; and WHEREAS, the Board of Directors has determined that the existing Background Investigation Policy may be excessive, imposing restrictions and timeframes that are not mandated by the federal statute, that may be unnecessary for the protection of tribal children, and that unduly restrict the Tribe s ability to provide employment to otherwise qualified tribal members; and WHEREAS, the Board seeks to have its Legal Department, with input from staff, as well as materials received from the Bureau of Indian Affairs, review the existing Background Investigation Policy and to draft and present an amended version of the policy to more accurately reflect the needs of the Tribe while remaining in full compliance with 25 U.S.C NOW, THEREFORE, BE IT RESOLVED, the Sault Tribe Board of Directors directs the Tribe s legal department to review the existing Background Investigation Policy and to draft an amended version of the policy to more accurately reflect the needs of the Tribe while remaining in full compliance draft and amended version of the Tribe s Background Investigations Policy and Procedures and to present that proposed amended policy to the Board of Directors within 30 days for consideration and/or approval. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

25 AMENDING PURCHASING POLICY TO PROTECT AUTHENTIC INDIAN ARTS & CRAFTS WHEREAS, the Indian Arts and Crafts Act of 1990, PL , as amended, prohibits misrepresentation in the marketing of Indian arts and crafts products within the United States and makes it illegal to offer or display for sale, or sell, any art or craft product in a manner that falsely suggests it is Indian produced, an Indian product, or the product of a particular Indian tribe; and WHEREAS, the Sault Tribe of intends to require that products that it purchases and sells as Native American arts and crafts are authentic creations from actual Native American artists, Native American small businesses owners, or respective Member Tribes or First Nations. NOW, THEREFORE, BE IT RESOLVED, that the Tribal Purchasing Policy is hereby amended to add the following new Section IX: SECTION IX: NATIVE AMERICAN ARTS & CRAFTS 9.1 Statement of Policy. No items represented as or intended to be resold as Native American arts or crafts shall be purchased from any vendor unless the vendor and the item are in full compliance with the provisions of the Indian Arts and Crafts Act of 1990, PL , as amended. 9.2 Proof of compliance. Any vendor offering to sell or provide any items represented as or intended to be resold as Native American arts or crafts shall provide proof of compliance with the Indian Arts and Crafts Act of In the case of purchases from individual artists, the artist shall be required to provide a copy of an identification card or other official documentation establishing that the vendor is an enrolled member of a state or federally recognized tribe, a Canadian First Nation, or possesses a Certificate of Degree of Indian Blood from the Bureau of Indian Affairs. 9.3 Penalty. Any vendor claiming to produce work or products later determined to be in violation of the Indian Arts and Crafts Act of 1990 shall be prohibited from providing products to the Tribe for no less than 1 calendar year from the date of that determination. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

26 SETTING ASIDE LAND FOR RECOVERY HOSPITAL WHEREAS, addiction to harmful substances is a threat across Indian country; and WHEREAS, addiction to harmful substances is equally a threat across America and particularly in rural underserved areas; and WHEREAS, an individual suffering from an addiction to a harmful substance is best served by attending a recovery hospital offering a professional treatment program; and WHEREAS, the tribal population, as well as the general population, in Northern Michigan and the Upper Peninsula do not have access to a recovery hospital; and WHEREAS, the Board of Directors thinks it is in the best interest of the tribal and general community to plan the construction and operation of a recovery hospital; and WHEREAS, in furtherance of that goal the Board of Directors wishes to set aside land for that purpose. NOW, THEREFORE, BE IT RESOVED, that the Board of Directors hereby sets aside its unimproved 160 acres in Dafter, MI, for the purpose of the construction and operation of a recovery hospital, otherwise known as parcels and We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

27 OPPOSITION TO EXPANDED GROUNDWATER WITHDRAWAL PERMIT FOR NESTLÉ WATERS OF NORTH AMERICA, INC. WHEREAS, the is a federally recognized Indian Tribe located in the state of Michigan; and WHEREAS, thousands of members of the depend upon groundwater as their sole source of drinking water; and WHEREAS, the Tribe has a stewardship role over the land, air, water and all the natural resources within its reservation boundaries; and WHEREAS, the Michigan Department of Environmental Quality on April 2, 2018, announced a decision to grant Nestlé Waters North America, Inc. (Nestlé) a permit to substantially increase its groundwater withdrawal for the purpose of bottling and selling drinking water; and WHEREAS, this decision allows Nestlé virtually unchecked authority to extract and sell Michigan groundwater for commercial profit and will have significant detrimental impact not only on our Michigan s groundwater but also on its lakes, rivers, and streams and on the treaty protected rights of the Tribe and its members to utilize those resources. NOW, THEREFORE, BE IT RESOLVED, that the Chippewa Indians expresses its strong disagreement with and opposition to the decision of the MDEQ to approve the expanded groundwater withdrawal permit for Nestlé and urges the MDEQ to reconsider and to rescind that approval. BE IT FURTHER RESOLVED, the declares a moratorium on the purchase and sale of Nestlé bottled water products at any tribally owned and operated facility and, further, urges its tribal members and any other concerned Michigan residents to similarly boycott and refuse to purchase any such products. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

28 OPPOSITION TO EXPANDED GROUNDWATER WITHDRAWAL PERMIT FOR NESTLÉ WATERS OF NORTH AMERICA, INC. WHEREAS, the is a federally recognized Indian Tribe located in the state of Michigan; and WHEREAS, thousands of members of the depend upon groundwater as their sole source of drinking water; and WHEREAS, the Tribe has a stewardship role over the land, air, water and all the natural resources within its reservation boundaries; and WHEREAS, the Michigan Department of Environmental Quality on April 2, 2018, announced a decision to grant Nestlé Waters North America, Inc. (Nestlé) a permit to substantially increase its groundwater withdrawal for the purpose of bottling and selling drinking water; and WHEREAS, this decision allows Nestlé virtually unchecked authority to extract and sell Michigan groundwater for commercial profit and will have significant detrimental impact not only on our Michigan s groundwater but also on its lakes, rivers, and streams and on the treaty protected rights of the Tribe and its members to utilize those resources. NOW, THEREFORE, BE IT RESOLVED, that the Chippewa Indians expresses its strong disagreement with and opposition to the decision of the MDEQ to approve the expanded groundwater withdrawal permit for Nestlé and urges the MDEQ to reconsider and to rescind that approval. BE IT FURTHER RESOLVED, the declares a moratorium on the purchase and sale of Nestlé bottled water products at any tribally owned and operated facility and, further, urges its tribal members and any other concerned Michigan residents to similarly boycott and refuse to purchase any such products. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

29 AMENDING TRIBAL CODE (4) MEMBER-VETERAN IDENTIFICATION CARDS WHEREAS, the Board of Directors has determined that it is appropriate to amend the Enrollment Code sections concerning the membership card to provide for the identification of Honorably Discharged Veterans on the face of membership cards. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby amends the Tribal Code, section to add subsection (4) to read as hereafter listed: (4) Any member, who has served in and who has been honorably discharged from any branch of the Armed Forces of the United States shall be entitled to a designation of their status as a Military Veteran on the face of their membership card. In order to establish eligibility for this designation, the member shall present appropriate documentation such as a copy of their Form DD-214, DD-215, DD-256, NGB-22, or NGB-22-a. Any Honorably Discharged Tribal Member shall be entitled to receive their first issuance of a Member Veteran identification card free of charge following their honorable discharge or the enactment of this subsection. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

30 AMENDING TRIBAL CODE: ADOPTION AS AN ALTERNATIVE TO DISENROLLMENT WHEREAS, the Board of Directors has determined that it is appropriate to amend the Enrollment Code sections concerning Adoption to provide that any current member being considered for disenrollment for loss of membership solely due to the inability to locate a copy of an official document may petition to Board of Directors for permanent Adoption into the Tribe as an alternative. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby amends the Tribal Code, section to read as hereafter listed, with the changes highlighted and underlined solely for the purposes of emphasis in this resolution: Adoption. (1) Any Indian person who lives within the Tribe's service area and has substantial contacts with the Tribe, such as social and economic ties, may be adopted into membership in the Tribe pursuant to this sectionsubsection (2). (2) To be adopted into membership, an Indian person must do each of the following: (a) Submit three affidavits from members of the who are not family members of the applicants attesting to the fact that the applicant is an Indian Person. (b) Trace their Indian ancestry to one of the following documents: (i) the Durant Census Roll of 1907; or (ii) the 1870 Census and Annuity Payment Record for the Ottawa and Chippewa Indians of Michigan; or (iii) the Garden River Annuity Paylist for years 1846 through 1925; or (iv) the Garden River Church Records for years 1856 through 1935; or (v) records concerning land allotments, including patents to the Sault Ste. Marie Indians, or payments or grants or awards; or (vi) any judgment award roll hereafter prepared in connection with the distribution of the judgment fund awarded for lands ceded by the Treaty of 1836; or (vii) any other documents from Canadian Reserves. (c) Prove residency in the service area. (d) List any family member enrolled in the. (e) State the reason for adoption. (f) State any expected benefits. (g) State any current or past membership in any other tribe or band. (h) State whether the applicant ever relinquished membership from the Sault Ste. Marie Tribe of. (3) Any current member, being considered for disenrollment pursuant to Section , due to the inability, despite diligent efforts, to locate or obtain copies of one or more official documents proving ancestry and entitlement to membership in the Tribe may be considered for adoption under Subsection (4). (4) To be adopted into membership, a current member who is being considered for disenrollment pursuant to must do each of the following: (a) submit an affidavit to the Registrar outlining all efforts to obtain copies of the missing document or documents, identifying with particularity the date and time of all telephone calls or meetings had, the names of the persons to who the member has talked, and full details of all diligent efforts to obtain the documents; and

31 Res. No: Page 2 (b) attend a meeting of the Special Needs and Enrollment Committee, held for the purpose of considering the disenrollment of the member pursuant to (4); and (c) attend a hearing of the Board of Directors of the Tribe held for the purpose of considering disenrollment under (4), at which time the Board of Directors will consider the application for adoption in addition to the petition for disenrollment. (d) Attendance at the hearings under subsections (b) and (c), above, may be excused if the member is disabled, elderly, ill or lives so distant as to be unable to attend the hearing, in which case the member may send a representative or family member to speak on their behalf or a letter requesting consideration for adoption to be read and considered at that meeting. (35) The Special Needs/Enrollment Committee may waive the requirement to prove Indian Ancestry if the applicant is known in the community as Indian but can not locate any documents to prove ancestry. If the Special Needs/Enrollment Committee waives this requirement, the applicant must provide seven affidavits from members of the. (46) The Registrar shall process applications for adoption and shall report to the Special Needs/Enrollment Committee on each application. (57) Adoptions shall be considered by the Special Needs/Enrollment Committee on an individual basis. The applicant and other interested members may participate in the hearing. (68) Recommendations of the Special Needs/Enrollment Committee shall be submitted to the Board of Directors. (79) Adoptions shall be done by a majority vote of a quorum of the Board of Directors. (810) Adoptees shall have the full rights of membership in the Tribe, except that those who do not trace ancestry to a signatory Band of the Treaty of 1836 shall not exercise treaty fishing rights or participate in any per capita distribution of the Tribal land claims judgment funds. (911) No adoptee shall be eligible to hold office as Chairman or member of the Board of Directors. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

32 LIMITED DELEGATION OF AUTHORITY TO THE CHAIRPERSON NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby declares that: 1. Subject to the provisions of paragraphs 2 and 3 below, the Tribal Chairperson is authorized and directed to manage and direct the day to day operations of the Tribe including but not limited to the following; (a) (b) Serving as the ceremonial figure head of the Tribe for public events and visiting dignitaries; Serving as the spokesperson for the Tribe on issues requiring a singular voice; (c) Guiding and directing tribal governmental and business operations to ensure operational efficiency, quality, service, and cost-effective management of resources; (d) Performing any and all duties delegated to, authorized to be performed, or directed to be performed by the Chairperson in any previously adopted motion, resolution, or ordinance; (e Performing any and all duties delegated to, authorized to be performed, or directed to be performed by the Chairperson in the various Team Member Manuals; (f) Performing all administrative and management functions required to be performed pursuant to the current organizational chart. 2. In the exercise of the authority delegated to the Chairperson by the Board of Directors in paragraph 1, the Chairperson shall consult with and shall be subject to the direction and review of the Board of Directors consistent with Article VII, Section 1(n) of the Constitution. All actions taken by the Chairperson pursuant to this delegated authority shall be subject to the authority of the Board of Directors and the Board may review, approve, modify, or rescind any such action. The Chairperson shall report to the Board of Directors at each regularly scheduled board workshop and shall provide an update of any activities, issues, decisions, or other matters requiring the attention of the board. In the event that the Chairperson is unable to attend any such workshop, the Chairperson shall assign a designee to provide that report. 3. The authority delegated to the Chairperson by this resolution shall continue until modified, rescinded, or extended by a subsequent resolution of the Board of Directors. BE IT FURTHER RESOLVED, that resolution is hereby rescinded and the Executive Director shall henceforth report to and take direction from the Tribal Chairperson/CEO, subject to the oversight, direction, and control of the Board of Directors. BE IT FURTHER RESOLVED, all organizational charts and all governmental personnel policies shall be amended to reflect the reassignment of duties herein. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

33 AUTHORITY OF THE CHAIRPERSON NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby recognizes and reaffirms that the Chairperson retains and may continue to exercise those specific powers and authority vested in the office of Chairperson by (1) Tribal Code, (2) past and future board resolutions delegating authority to the Chairperson to approve or take actions to effectuate specific grants, contracts, or projects, or (3) by the Constitution and By-Laws of the Sault Tribe including the authority, as Chairperson, to speak for and represent the interests of the Tribe at the local, state, national and inter-tribal levels consistent with the policy positions adopted by the Board of Directors. BE IT FURTHER RESOLVED, that the Board of Directors hereby delegates to the Chairperson the following additional duties and authority: 1. Provide direct day to day supervision and management of all clerical and support staff budgeted for and assigned to the office of the Chairperson; 2. Provide leadership and policy direction for the Tribe s legislative department and staff; 3. Provide leadership and policy direction for the Tribe s natural resources, treaty rights, and conservation departments and staff in matters related to negotiating and administering treaty rights, natural resources, and related matters in accordance with policy direction established by the Tribal Board of Directors; 4. Collaborate with conservation enforcement staff to ensure compliance with Tribal Code, and represent the Tribe in meetings and negotiations with other tribes and governments in these matters. BE IT FURTHER RESOLVED, that consistent with Article VII, Section 1(n) of the Constitution, the authority delegated in the preceding numbered paragraphs is subject to the direction and review of the Board of Directors and the Board may review, approve, modify, or rescind any action taken in the exercise of that delegated authority. The Chairperson shall assure that he and those persons under his direct supervision shall regularly report to the Board on the activities performed pursuant to this delegation in such a time and manner as may be directed by the Board. BE IT FURTHER RESOLVED, that the Board of Directors affirms its intent and expectation that the Tribal Court, Law Enforcement, Gaming Commission, Economic Development and Enterprises, and Internal Auditor shall continue to function semi-autonomously from the Chairperson and the Tribal Board of Directors and shall continue to take their principal direction from the Tribal Code, strategic plans, and policy level direction adopted by the Board of Directors. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or amended in any way.

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: January 10, 2018 RE: Workshop Agenda for January 16, 2018 AGENDA

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: January 10, 2018 RE: Workshop Agenda for January 16, 2018 AGENDA MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: January 10, 2018 RE: Workshop Agenda for January 16, 2018 AGENDA 10:00 a.m. Budget 10:30 a.m. Gaming Authority 11:00 a.m. - EDC

More information

MEMORANDUM AGENDA. 10:00 a.m. Gaming Authority. 11:30 a.m. Legal. Lunch. 1:30 p.m. Purchasing Policy Travel Policy. 2:30 p.m.

MEMORANDUM AGENDA. 10:00 a.m. Gaming Authority. 11:30 a.m. Legal. Lunch. 1:30 p.m. Purchasing Policy Travel Policy. 2:30 p.m. MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: June 6, 2018 RE: Workshop Agenda for June 12, 2018 AGENDA 10:00 a.m. Gaming Authority 11:30 a.m. Legal Lunch 1:30 p.m. Purchasing

More information

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 15, 2018 RE: Workshop Agenda for November 20, 2018 AGENDA

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 15, 2018 RE: Workshop Agenda for November 20, 2018 AGENDA MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 15, 2018 RE: Workshop Agenda for November 20, 2018 AGENDA 10:00 a.m. EDC 11:00 a.m. Legal Lunch 1:15 p.m.- Background

More information

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: August 2, 2018 RE: Workshop Agenda for August 7, 2018 AGENDA

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: August 2, 2018 RE: Workshop Agenda for August 7, 2018 AGENDA MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: August 2, 2018 RE: Workshop Agenda for August 7, 2018 AGENDA 10:00 a.m. Gaming Authority 10:30 a.m. - EDC 11:30 p.m. Legal Lunch

More information

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 1, 2018 RE: Workshop Agenda for November 6, 2018 AGENDA

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 1, 2018 RE: Workshop Agenda for November 6, 2018 AGENDA MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 1, 2018 RE: Workshop Agenda for November 6, 2018 AGENDA 10:00 a.m. Legal 10:30 a.m. EDC Lunch 1:15 p.m.- Elderly Presentation

More information

Jamestown S Klallam Tribe

Jamestown S Klallam Tribe Jamestown S Klallam Tribe Location: Olympic Peninsula of Washington State Population: 600 Date of Constitution: 1980, as amended 1983, 1997, 2000, 2002, 2011, and 2012 PREAMBLE We, the Indians of the Jamestown

More information

Present: Cathy Abramson, Bernard Bouschor, DJ Malloy, Catherine Hollowell, Keith Massaway, Denise Chase, Tom Miller, Joan Anderson, Joe Eitrem.

Present: Cathy Abramson, Bernard Bouschor, DJ Malloy, Catherine Hollowell, Keith Massaway, Denise Chase, Tom Miller, Joan Anderson, Joe Eitrem. T BOARD OF DIRECTORS REGULAR MEETING MANISTIQUE TRIBAL CENTER MANISTIQUE, MICHIGAN MINUTES MARCH 27,2012 The meeting was opened at 6:00 p.m. by Chairman Eitrem. Present: Cathy Abramson, Bernard Bouschor,

More information

Case 1:14-cv Document 1 Filed 03/20/14 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Plaintiff, Case No.

Case 1:14-cv Document 1 Filed 03/20/14 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Plaintiff, Case No. Case 1:14-cv-00456 Document 1 Filed 03/20/14 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA MACKINAC TRIBE, vs. Plaintiff, Case No. THE HONORABLE SALLY JEWELL, U.S. Secretary

More information

TRIBAL CODE CHAPTER 14: RULES OF PARLIAMENTARY PROCEDURE ORDINANCE

TRIBAL CODE CHAPTER 14: RULES OF PARLIAMENTARY PROCEDURE ORDINANCE TRIBAL CODE CHAPTER 14: RULES OF PARLIAMENTARY PROCEDURE ORDINANCE CONTENTS: 14.101 Short Title.................................. 14-3 14.102 Purpose and Authority............................ 14-3 14.103

More information

EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS

EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS Amended February 14, 1980 Amended July 10, 1985 Amended December 3, 1992 INDEX Pages ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP

More information

CONSTITUTION AND BYLAWS of the SQUAXIN ISLAND TRIBE of the SQUAXIN ISLAND INDIAN RESERVATION, WASHINGTON PREAMBLE ARTICLE I --TERRITORY

CONSTITUTION AND BYLAWS of the SQUAXIN ISLAND TRIBE of the SQUAXIN ISLAND INDIAN RESERVATION, WASHINGTON PREAMBLE ARTICLE I --TERRITORY CONSTITUTION AND BYLAWS of the SQUAXIN ISLAND TRIBE of the SQUAXIN ISLAND INDIAN RESERVATION, WASHINGTON PREAMBLE We, the people of the Squaxin Island Indian Tribe of the Squaxin Island Indian Reservation

More information

CONSTITUTION OF THE CALIFORNIA VALLEY MIWOK TRIBE OF THE SHEEP RANCH RANCHERIA PREAMBLE

CONSTITUTION OF THE CALIFORNIA VALLEY MIWOK TRIBE OF THE SHEEP RANCH RANCHERIA PREAMBLE CONSTITUTION OF THE CALIFORNIA VALLEY MIWOK TRIBE OF THE SHEEP RANCH RANCHERIA PREAMBLE We, the members of the California Valley Miwok Tribe of the Sheep Ranch Rancheria, in memory of our ancestors, and

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA

CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA APPROVED MARCH 27,1939 UNITED STATES GOVERNMENT PRINTING

More information

Southern Ute Indian Tribe

Southern Ute Indian Tribe Southern Ute Indian Tribe Location: Colorado Population: 12,349 enrolled members, of which 8,611 live on the reservation Date of Constitution: 1975 PREAMBLE We, the members of the Southern Ute Indian Tribe

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS OF THE WINNEBAGO TRIBE WINNEBAGO RESERVATION IN THE STATE OF NEBRASKA We, the Winnebago Tribe of the Winnebago Reservation in the State of Nebraska, in order to reestablish our

More information

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA. Approved May 6, 1957 PREAMBLE

CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA. Approved May 6, 1957 PREAMBLE CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA Approved May 6, 1957 PREAMBLE We, the Fort Mojave Tribe having tribal lands in Arizona,

More information

DELAWARE TRIBE OF INDIANS CONSTITUTION AND BYLAWS

DELAWARE TRIBE OF INDIANS CONSTITUTION AND BYLAWS DELAWARE TRIBE OF INDIANS CONSTITUTION AND BYLAWS Approved At General Council November 6, 1982 Amended and Approved at General Council November 5, 1983 Amended and Approved at General Council November

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

CONSTITUTION OF THE SHAWNEE TRIBE

CONSTITUTION OF THE SHAWNEE TRIBE PREAMBLE We, the members of the Shawnee Tribe (formerly incorporated by agreement dated June 7, 1869, and approved on June 9, 1869, with the Cherokee Nation,) desire to retain our separate identity in

More information

COQUILLE INDIAN TRIBAL CODE

COQUILLE INDIAN TRIBAL CODE COQUILLE INDIAN TRIBAL CODE Index Subchapter/Section 610.010 General 1. Purpose 2. Background 3. Definitions 610.100 Establishment of Court 610.200 Jurisdiction and Powers 610.300 Judges 610.400 Court

More information

CONSTITUTION AND BY-LAWS OF AK-CHIN (PAPAGO) INDIAN COMMUNITY. Approved December 20, 1961 "ARTICLES OF ASSOCIATION"

CONSTITUTION AND BY-LAWS OF AK-CHIN (PAPAGO) INDIAN COMMUNITY. Approved December 20, 1961 ARTICLES OF ASSOCIATION CONSTITUTION AND BY-LAWS OF AK-CHIN (PAPAGO) INDIAN COMMUNITY Approved December 20, 1961 "ARTICLES OF ASSOCIATION" WHEREAS The Ak-Chin Indian Community is an un-organized group of Papago Indians living

More information

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax:

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax: Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, 99827 Phone: 907-767-5505 Fax: 907-767-5518 www.chilkatindianvillage.org PREAMBLE We, a sovereign community of Tlingit Indians

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

CONSTITUTION AND BYLAWS. of the Confederated Salish and Kootenai Tribes Of the Flathead Reservation, as amended

CONSTITUTION AND BYLAWS. of the Confederated Salish and Kootenai Tribes Of the Flathead Reservation, as amended CONSTITUTION AND BYLAWS of the Confederated Salish and Kootenai Tribes Of the Flathead Reservation, as amended TABLE OF CONTENT PART 1 - PREAMBLE 3 ARTICLE I - TERRITORY 3 ARTICLE II - MEMBERSHIP 3 ARTICLE

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

CHAPTER 27 STOCKBRIDGE-MUNSEE TRIBAL LAW REVENUE ALLOCATION PLAN

CHAPTER 27 STOCKBRIDGE-MUNSEE TRIBAL LAW REVENUE ALLOCATION PLAN Section 27.1 Purpose and Resolution CHAPTER 27 STOCKBRIDGE-MUNSEE TRIBAL LAW REVENUE ALLOCATION PLAN (A) This Revenue Allocation Plan ("Plan") was initially adopted pursuant to Resolution No. 1461-95 and

More information

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November

More information

Treaty of July 31, Stat., 621. Proclaimed Sept. 10, Ratified, April 15, 1856.

Treaty of July 31, Stat., 621. Proclaimed Sept. 10, Ratified, April 15, 1856. Treaty of 1855 July 31, 1855. 11 Stat., 621. Proclaimed Sept. 10, 1856. Ratified, April 15, 1856. Certain lands in Michigan to be withdrawn from sale. For use of the six bands at and near Sault Ste. Marie.

More information

TITLE 1 LUMMI NATION CODE OF LAWS TRIBAL COURT ESTABLISHMENT AND ADMINISTRATION

TITLE 1 LUMMI NATION CODE OF LAWS TRIBAL COURT ESTABLISHMENT AND ADMINISTRATION TITLE 1 LUMMI NATION CODE OF LAWS TRIBAL COURT ESTABLISHMENT AND ADMINISTRATION Enacted: Resolution S-13 (10/7/74) Amended: Resolution 93-45 (3/24/93) Resolution 2003-092 (8/4/03) TITLE 1 LUMMI NATION

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

More information

CONSTITUTION OF THE SKOKOMISH INDIAN TRIBE PREAMBLE

CONSTITUTION OF THE SKOKOMISH INDIAN TRIBE PREAMBLE CONSTITUTION OF THE SKOKOMISH INDIAN TRIBE PREAMBLE We, the members of the Skokomish Indian Tribe, acting pursuant to the Indian Reorganization Act of 1934, 43 Stat. 984, as amended, do hereby adopt this

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836)

FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836) FLORIDA STATE BY-LAWS to the CONSTITUTION of the THE ANCIENT ORDER OF HIBERNIANS in AMERICA, INC (Organized may 1836) Organized June 1981 Revised July 1988 Revised May 1995 Revised May 2005 Revised October

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

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

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

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

FLORIDA 4-H CLUB FOUNDATION, INC.

FLORIDA 4-H CLUB FOUNDATION, INC. BYLAWS OF FLORIDA 4-H CLUB FOUNDATION, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION (AS AMENDED and RESTATED February 12, 2013) ARTICLE I- PURPOSES AND POWERS The purposes for which the Florida 4-H Club Foundation,

More information

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT BY-LAWS OF SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT Section 1. NAME: The name of this corporation (hereafter referred to as the "Association") is: SWISS

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

Enrollment Ordinance Of Enterprise Rancheria The Estom Yumeka Maidu Tribe

Enrollment Ordinance Of Enterprise Rancheria The Estom Yumeka Maidu Tribe Enrollment Ordinance Of Enterprise Rancheria The Estom Yumeka Maidu Tribe Approved: October 30, 2003 Amended: April 28, 2004 Amended: March 30, 2005 Amended: February 15, 2006 Amended: June 11, 2006 Amended:

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

Kickapoo Traditional Tribe of Texas

Kickapoo Traditional Tribe of Texas Kickapoo Traditional Tribe of Texas Location: Texas Population: 700 Date of Constitution: 1989 PREAMBLE We, the members of the Texas Band of Kickapoo, by virtue of our sovereign rights as an Indian Tribe

More information

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

Chitimacha Tribe of Louisiana

Chitimacha Tribe of Louisiana Chitimacha Tribe of Louisiana Location: Southern Louisiana Population: 950 Date of Constitution: 1970, as amended 2009 and 2010 PREAMBLE We, the Chitimacha Indians of Louisiana, desiring to establish an

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

More information

Lumbee Tribe of North Carolina

Lumbee Tribe of North Carolina Lumbee Tribe of North Carolina Location: North Carolina Population: 60,000 Date of Constitution: 2001, as amended 2003 Key Facts: Recognized by the State of North Carolina, but not by the U.S. Government

More information

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA Adopted with Amendments July 8, 2010 TABLE OF CONTENTS Article I: NAME... 4 Article II: PURPOSE... 4 Section 1 Improve Well-being Section 2 Provide

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES ADMINISTRATION FOR CHILDREN AND FAMILIES. Tribal Consultation Policy

U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES ADMINISTRATION FOR CHILDREN AND FAMILIES. Tribal Consultation Policy U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES ADMINISTRATION FOR CHILDREN AND FAMILIES Tribal Consultation Policy 1. INTRODUCTION 2. PURPOSE 3. BACKGROUND 4. TRIBAL SOVEREIGNTY 5. BACKGROUND ON ACF 6. CONSULTATION

More information

Constitution of the Tennessee Young Republican Federation, Inc.

Constitution of the Tennessee Young Republican Federation, Inc. Constitution of the Tennessee Young Republican Federation, Inc. Memphis, Tennessee 1973 Franklin, Tennessee 1979 Knoxville, Tennessee 1981 Johnson City, Tennessee 1987 Revision Committee (1989) Jim Burnett,

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 ARTICLE I MEMBERSHIP Section 1. Membership Applications. Applications for membership in NENA, and the reporting thereof, shall be executed upon standing

More information

YMCA OF REGINA. Constitution and Bylaws

YMCA OF REGINA. Constitution and Bylaws YMCA OF REGINA Constitution and Bylaws Amended at AGM November 27, 2013 2 Table of Contents ARTICLE I - GENERAL... 4 1. Name... 4 2. Head Office... 4 3. Corporate Seal... 4 4. Purpose and Objectives...

More information

Tunica-Biloxi Indians of Louisiana

Tunica-Biloxi Indians of Louisiana Tunica-Biloxi Indians of Louisiana Location: Louisiana Population: 26,000 Date of Constitution: 1974 PREAMBLE BE IT KNOWN that on this the 26th day of October, 1974, before me, the undersigned authority,

More information

Constitution of the Mendota Mdewakanton Dakota Tribal Community of the State of Minnesota. Preamble. Article I Tribal Lands. Article II Membership

Constitution of the Mendota Mdewakanton Dakota Tribal Community of the State of Minnesota. Preamble. Article I Tribal Lands. Article II Membership Constitution of the Mendota Mdewakanton Dakota Tribal Community of the State of Minnesota Preamble We, the Mendota Mdewakanton Dakota Tribal Community of the State of Minnesota, in order to organize for

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion The GENERAL BY LAWS of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND of The Royal Canadian Legion As Amended by Provincial Command Convention June 2013 AMENDED APRIL 23, 2016 at Provincial Executive Council

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

By-Laws Jacksonville Area Soccer Association

By-Laws Jacksonville Area Soccer Association By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE

CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE We, the people of the Ottawa Tribe of Oklahoma, a sovereign Indian nation and federally recognized Indian tribe, in order to promote the common good

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

FOND DU LAC ORDINANCE #01/96 BYLAWS OF THE FOND DU LAC CONSERVATION COMMITTEE

FOND DU LAC ORDINANCE #01/96 BYLAWS OF THE FOND DU LAC CONSERVATION COMMITTEE FOND DU LAC ORDINANCE #01/96 BYLAWS OF THE FOND DU LAC CONSERVATION COMMITTEE Adopted by Resolution #1009/96 of the Fond du Lac Reservation Business Committee on January 11, 1996. Amended by Resolution

More information

BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1. Name and Organization

BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1. Name and Organization BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1 Name and Organization There is hereby organized pursuant to the authority granted by Article 1011m, Revised Civil Statutes of Texas, and Arkansas Interlocal

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY These are the Bylaws as amended by Special Resolution at the General Business Meeting held on January 21, 2018. Table of Contents PART 1 INTERPRETATION...2

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information

VALLEY CENTER LITTLE LEAGUE CONSTITUTION

VALLEY CENTER LITTLE LEAGUE CONSTITUTION VALLEY CENTER LITTLE LEAGUE CONSTITUTION ARTICLE I. NAME This organization shall be known as the Valley Center Little League, hereinafter referred to as the V.C.L.L. ARTICLE II. OBJECTIVE Section One.

More information

BYLAWS. Of the. Revised May Mission

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

More information

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. These Bylaws replace all previous Bylaws. ARTICLE I NAME The name of the corporation shall be the: TENTH MOUNTAIN DIVISION FOUNDATION,

More information

US Code (Unofficial compilation from the Legal Information Institute) TITLE 25 - INDIANS CHAPTER 42 AMERICAN INDIAN TRUST FUND MANAGEMENT REFORM

US Code (Unofficial compilation from the Legal Information Institute) TITLE 25 - INDIANS CHAPTER 42 AMERICAN INDIAN TRUST FUND MANAGEMENT REFORM US Code (Unofficial compilation from the Legal Information Institute) TITLE 25 - INDIANS CHAPTER 42 AMERICAN INDIAN TRUST FUND MANAGEMENT REFORM Please Note: This compilation of the US Code, current as

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER

CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER NCAI CONSTITUTION PREAMBLE We, the members of Indian and Alaska Native Tribes of the United States of America invoking the Divine guidance of Almighty God

More information

ALABAMA BOARD OF MEDICAL EXAMINERS 540-X-3 APPENDIX E ALABAMA BOARD OF MEDICAL EXAMINERS P.O. Box 946--Montgomery, AL (334)

ALABAMA BOARD OF MEDICAL EXAMINERS 540-X-3 APPENDIX E ALABAMA BOARD OF MEDICAL EXAMINERS P.O. Box 946--Montgomery, AL (334) ALABAMA BOARD OF MEDICAL EXAMINERS 540-X-3 APPENDIX E ALABAMA BOARD OF MEDICAL EXAMINERS P.O. Box 946--Montgomery, AL 36101 (334) 242-4116 540-X-3, Appendix E Page 1 of 7 APPLICATION FOR A CERTIFICATE

More information

BY-LAWS OF AMA DISTRICT 13 MOTORCYCLIST ASSOCIATION, INC.

BY-LAWS OF AMA DISTRICT 13 MOTORCYCLIST ASSOCIATION, INC. BY-LAWS OF AMA DISTRICT 13 MOTORCYCLIST ASSOCIATION, INC. ARTICLE I OFFICES The principle office of the corporation shall be located within the State of Virginia at such city and place as may be designated

More information

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY BYLAWS Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE I. GENERAL The provisions of this document constitute the Bylaws of Tampa Bay WorkForce Alliance, Inc. (TBWA), a Florida

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

More information

BYLAWS OF THE TRIBAL EDUCATION DEPARTMENTS NATIONAL ASSEMBLY, CO.

BYLAWS OF THE TRIBAL EDUCATION DEPARTMENTS NATIONAL ASSEMBLY, CO. BYLAWS OF THE TRIBAL EDUCATION DEPARTMENTS NATIONAL ASSEMBLY, CO. ARTICLE 1. Name. The name of the corporation (Corporation) shall be as set forth in the Certificate of Incorporation. References in these

More information

Grand Traverse Band of Ottawa and Chippewa

Grand Traverse Band of Ottawa and Chippewa Grand Traverse Band of Ottawa and Chippewa Location: Population: 4102 Date of Constitution: 1988 On the upper portion of the lower peninsula of Michigan Key Facts: One of the first casino tribes PREAMBLE

More information

Amended by Resolution #1388/17 of the Fond du Lac Reservation Business Committee on November 28, 2017.

Amended by Resolution #1388/17 of the Fond du Lac Reservation Business Committee on November 28, 2017. FOND DU LAC BAND OF LAKE SUPERIOR CHIPPEWA ORDINANCE # 02/09 AS AMENDED CRIME AND DRUG POLICY: INVESTIGATIONS, ELIGIBILITY, EXCLUSIONS, AND RE-ENTRY IN THE FOND DU LAC BAND HOUSING PROGRAM Adopted by Resolution

More information