AGENDA December 14th, :30 a.m. Jackson Service Center, Jackson Community Room, Hwy 88, Jackson, CA 95642

Size: px
Start display at page:

Download "AGENDA December 14th, :30 a.m. Jackson Service Center, Jackson Community Room, Hwy 88, Jackson, CA 95642"

Transcription

1 AMADOR TUOLUMNE COMMUNITY ACTION AGENCY BOARD OF DIRECTORS MEETING 1. CALL TO ORDER: AGENDA December 14th, :30 a.m. Jackson Service Center, Jackson Community Room, Hwy 88, Jackson, CA ROLL CALL: ATCAA 2018 Board of Directors Lloyd Schneider TUO PRI Board Chairman Laurie Webb AMA PRI Board Vice-Chair Joni Drake AMA LIR Board Secretary/Treasurer Amador Tuolumne Frank Axe PUB Randy Hanvelt PUB Jill Gilmore PRI Walt Kruse LIR Lynn Morgan PUB Alisha Morrow HSPC Linda Rianda PUB Dana Reel LIR Christy Sharps LIR Karl Rodefer PUB Connie Williams PUB Others Present: Rajeev Rambob Bruce Giudici Marcia Williams Joseph Bors Katelyn Goehner ATCAA Executive Director ATCAA Fiscal Officer ATCAA ECS Director Energy Director Secretary to the Board Prospective Board Members: Mary Pulskamp (LIR), Susan Ross (PRI), Jim Wilmarth (PRI). From Izabal, Bernaciak & Company: Robert Izabal and Peter Dubin to present the Audit. 3. APPROVAL OF AGENDA: Approval of agenda for this date, any and all off-agenda items must be approved by the Board (pursuant to Government Code ) 4. PUBLIC MATTERS NOT ON THE AGENDA: Discussion items only, no action to be taken. Any person may address the Board at this time upon any subject; however, any matter that requires action may be referred to Staff People Helping People Since 1981 Page 1

2 and/or Committee for a report and recommendation for possible action at a subsequent Board meeting. Please note there is a five (5) minute limit per topic. 5. ANNUAL AUDIT PRESENTATION: Audit Completed by Izabal, Bernaciak & Company, presented by Peter Dubin and Robert Izabal. 6. PROGRAM PRESENTATION: Weatherization and Energy Programs, Joe Bors 7. NEW BOARD MEMBER APPOINTMENT: Consideration to appoint Jim Wilmarth, Lynn Morgan, Mary Pulskamp, and Susan Ross. Jim Wilmarth will represent Umpqua Bank in the Private Sector, replacing Jill Gilmore who will resign as of 12/31/18. Lynn Morgan will represent the Amador Senior Center in the Private Sector, replacing Laurie Webb who will resign as of 12/31/18. Mary Pulskamp will represent the Low-Income Sector, replacing Christy Sharps who has been removed due to lack of participation (ATCAA Bylaws, Section G). Susan Ross will represent the Amador School Board, filling the Private Sector at large position. The appointed new members will be voting for the remainder of the meeting. 8. CONSENT AGENDA: Items listed on the consent agenda are considered routine and may be enacted by one motion. Any item may be removed for discussion and made a part of the regular agenda at the request of a board member(s) Board Minutes of 09/14/2018. Pg Administrative Budget approval as of 10/31/18. Pg ATCAA Budget to Actual Report by Department as of 10/31/18. Pg Fiscal Overview by Program as of 10/31/18. Pg Revenue & Expenditure Report as of 10/31/18. Pg Balance Sheet as of 10/31/18. Pg Contracts and Amendment Reports for 02/ /18. Pg A. Discretionary Funds as of 10/31/18. Pg B. Fixed Fee Funds as of 10/31/18. Pg C. Reimbursable as of 10/31/18. Pg Early/Head Start 8.8.A. Policy Council Minutes 10/5/18. Pg B. Policy Council Minutes 11/2/18. Pg C. Monthly Statistical & Attendance Reports for October, Pg D. Budget & Expenditure and In-kind (Match) Reports through 10/31/18. Pg E. Credit Card Expenditure Reports through 10/31/18. Pg F. Program Informational Report (PIR 2018). Pg COMMITTEE REPORTS: 9.1. Finance Committee: Verbal Report of 12/14/18 meeting 9.1.A. Fiscal Officer Narrative - Bruce Giudici. Pg Executive Committee: Verbal Report of 11/28/18 meeting 9.2.A. ATCAA Employee Health Benefits. Pg. 45 People Helping People Since 1981 Page 2

3 9.2.B. ATCAA s for Board Members. Handout 9.3. Internal Affairs Committee: Has not met Nominating Committee: Verbal Report of 10/08/18 meeting 9.4.A. Nominations for Executive Board Seats. Action Item. Pg Early/Head Start Policy Council: Verbal Report Board Member Reports/Site Visits 10. OLD BUSINESS: None 11. NEW BUSINESS: Day Monitoring Review Notification Letter. Pg A Board Interview Questions. Pg Bank Account Signatory Authorization changes. 12. EXECUTIVE DIRECTOR REPORT: Verbal Report. 13. ITEMS FOR FUTURE AGENDAS: None. 14. INFORMATIONAL: ATCAA 2019 Board Meeting Schedule. Pg ATCAA 2019 Board Roster - Pending Board Approval of Pg ATCAA 2019 Committee Assignments - Pending Approval of 9.4.A. Pg ACF Program Instruction on FY 2019 Head Start Funding Increase. Pg CDE Management Bulletin on FY 2019, Request for Applications CA State Preschool Program Expansion Funds. Pg CDE Management Bulletin on FY 2019, Request for Applications General Child Care & Development. Pg CDE Management Bulletin on Travel and Per Diem Rates. Pg ACF Informational memorandum on Integrating Approaches that Prioritize and Enhance Father Engagement (ACF-IM-18-01). Pg CLOSED SESSION: Executive Director Evaluation 16. ADJOURNMENT: LATE AGENDA MATERIAL: Late agenda material can be inspected at the ATCAA Jackson Service Center State Hwy. 88 Jackson, CA and the ATCAA Sonora Service Center 427 N. State Hwy. 49 Sonora, CA. SPECIAL NEEDS: Persons who need auxiliary aids or services are requested to call our Sonora Service Center at or our Jackson Service Center at during business hours at least 48 hours before the meeting so appropriate arrangements may be made. People Helping People Since 1981 Page 3

4 People Helping People Since 1981 Page 4

5 People Helping People Since 1981 Page 5

6 People Helping People Since 1981 Page 6

7 People Helping People Since 1981 Page 7

8 People Helping People Since 1981 Page 8

9 People Helping People Since 1981 Page 9

10 People Helping People Since 1981 Page 10

11 People Helping People Since 1981 Page 11

12 People Helping People Since 1981 Page 12

13 People Helping People Since 1981 Page 13

14 People Helping People Since 1981 Page 14

15 People Helping People Since 1981 Page 15

16 People Helping People Since 1981 Page 16

17 People Helping People Since 1981 Page 17

18 People Helping People Since 1981 Page 18

19 People Helping People Since 1981 Page 19

20 People Helping People Since 1981 Page 20

21 People Helping People Since 1981 Page 21

22 People Helping People Since 1981 Page 22

23 People Helping People Since 1981 Page 23

24 People Helping People Since 1981 Page 24

25 People Helping People Since 1981 Page 25

26 People Helping People Since 1981 Page 26

27 People Helping People Since 1981 Page 27

28 People Helping People Since 1981 Page 28

29 People Helping People Since 1981 Page 29

30 People Helping People Since 1981 Page 30

31 People Helping People Since 1981 Page 31

32 People Helping People Since 1981 Page 32

33 People Helping People Since 1981 Page 33

34 People Helping People Since 1981 Page 34

35 People Helping People Since 1981 Page 35

36 People Helping People Since 1981 Page 36

37 People Helping People Since 1981 Page 37

38 People Helping People Since 1981 Page 38

39 People Helping People Since 1981 Page 39

40 People Helping People Since 1981 Page 40

41 People Helping People Since 1981 Page 41

42 People Helping People Since 1981 Page 42

43 People Helping People Since 1981 Page 43

44 People Helping People Since 1981 Page 44

45 People Helping People Since 1981 Page 45

46 People Helping People Since 1981 Page 46

47 People Helping People Since 1981 Page 47

48 People Helping People Since 1981 Page 48

49 People Helping People Since 1981 Page 49

50 People Helping People Since 1981 Page 50

51 People Helping People Since 1981 Page 51

52 People Helping People Since 1981 Page 52

53 People Helping People Since 1981 Page 53

54 People Helping People Since 1981 Page 54

55 People Helping People Since 1981 Page 55

56 People Helping People Since 1981 Page 56

57 People Helping People Since 1981 Page 57

58 People Helping People Since 1981 Page 58

59 People Helping People Since 1981 Page 59

60 People Helping People Since 1981 Page 60

61 People Helping People Since 1981 Page 61

62 People Helping People Since 1981 Page 62

63 People Helping People Since 1981 Page 63

64 People Helping People Since 1981 Page 64

65 People Helping People Since 1981 Page 65

66 People Helping People Since 1981 Page 66

67 People Helping People Since 1981 Page 67

68 People Helping People Since 1981 Page 68

69 People Helping People Since 1981 Page 69

70 People Helping People Since 1981 Page 70

71 People Helping People Since 1981 Page 71

72 People Helping People Since 1981 Page 72

73 People Helping People Since 1981 Page 73

74 People Helping People Since 1981 Page 74

75 People Helping People Since 1981 Page 75

76 People Helping People Since 1981 Page 76

77 People Helping People Since 1981 Page 77

78 People Helping People Since 1981 Page 78

79 People Helping People Since 1981 Page 79

80 People Helping People Since 1981 Page 80

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Article III Membership Requirements Item 2 Amend by replacing: If approved would read: Commanders

More information

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, 2014 6 p.m. MINUTES I. CALL TO ORDER The meeting was called to order by First Vice Chair Amy Arambula at 6:04 PM. II. ROLL CALL

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

OSWEGO VALLEY MODELAIRES BY-LAWS

OSWEGO VALLEY MODELAIRES BY-LAWS BY-LAWS Approved for issue on 5/12/03 President: Date: (Print name / signature) Vice President: Date: (Print name / signature) Secretary: Date: (Print name / signature) Treasurer: Date: (Print name / signature)

More information

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO. BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO REVISED May 2016 ARTICLE I Name & Objective Section 1. This Branch shall be known as Fort

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

PHEASANT ACRES MEN'S CLUB BY-LAWS

PHEASANT ACRES MEN'S CLUB BY-LAWS PHEASANT ACRES MEN'S CLUB BY-LAWS ARTICLE I- NAME The Association shall be known as the Pheasant Acres Men's Club ARTICLE II- GOALS To foster and promote good fellowship among members and perpetuate the

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

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

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

ADMINISTRATIVE LAW SECTION

ADMINISTRATIVE LAW SECTION ADMINISTRATIVE LAW SECTION Bylaws As last amended and approved by the Washington State Bar Association Board of Governors on July 27, 2017. ARTICLE 1. ESTABLISHMENT OF SECTION AND IDENTIFICATION 1.1 The

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

Men Answering The Call

Men Answering The Call Men Answering The Call The Men of St. Margaret Mary Parish Article I Name and Motto Section 1.01 The name of the organization shall be Men Answering The Call, a ministry that at times may use the abbreviation

More information

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 13, 2014 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, January 13,

More information

GFWC Juniorettes. Bylaws ARTICLE I - NAME

GFWC Juniorettes. Bylaws ARTICLE I - NAME GFWC Juniorettes Bylaws ARTICLE I - NAME The name of this club shall be GFWC Juniorettes referred to as "the club" located in Florida: a constituent division of GFWC Florida Federation of Women's Clubs

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

BY-LAWS. Article 1 Duties. Section 1

BY-LAWS. Article 1 Duties. Section 1 Article 1 Duties BY-LAWS Section 4 Section 5 Board of Directors: The Board of Directors shall provide guidance and management of the affairs of the SPIRITS and shall have the authority to recommend and

More information

Osceola Propbusters R/C Model Airplane Club Constitution and Bylaws

Osceola Propbusters R/C Model Airplane Club Constitution and Bylaws Osceola Propbusters R/C Model Airplane Club Constitution and Bylaws Name: Article I The name of this organization shall be the Osceola Propbusters Radio Control Club, (Osceola Propbusters) which is a non-profit

More information

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS Approved October 2010 ARTICLE I Name and Objectives (1) The name of this organization shall be the Corpus Christi Chapter

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES 1. CALL TO ORDER Meeting was called to order at 4:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, November 30, 2017 at 4:00 p.m. Eskridge Conference Room Tahoe Forest Hospital 10121

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive

More information

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). BYLAWS OF THE REPUBLICAN PARTY OF SHELBY COUNTY ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). ARTICLE II. PURPOSE The purposes of the RPSC include,

More information

Spring Hollow R/C Flyers Club Bylaws

Spring Hollow R/C Flyers Club Bylaws ARTICLE 1: DUTIES Spring Hollow R/C Flyers Club Bylaws 1. Board of Directors: the management of the affairs of the Club shall be vested in the Board of Directors who shall have the authority to establish

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday January 23, 2013 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of

More information

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO. The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, 2018. THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr.

More information

December 9, 2013 Utah Hang Gliding and Paragliding Association (UHGPGA) Bylaws

December 9, 2013 Utah Hang Gliding and Paragliding Association (UHGPGA) Bylaws Utah Hang Gliding and Paragliding Association (UHGPGA) Bylaws Article I NAME The name of the Association is the Utah Hang Gliding and Paragliding Association. The official abbreviation for the name of

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

CHAPTER BYLAWS STANDING COMMITTEES

CHAPTER BYLAWS STANDING COMMITTEES CHAPTER 2.4 - BYLAWS STANDING COMMITTEES 2.4.3 IPC AUDIT and FINANCE COMMITTEE (AFC) BYLAWS 1. FUNCTION 1.1 Authority 1.1.1 The IPC Audit and Finance Committee (AFC) is accountable to the IPC Governing

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

BYLAWS OF THE DCDP ADVISORY COUNCIL

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

More information

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the

More information

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson,

More information

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board.

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board. FISCAL CRISIS and MANAGEMENT ASSISTANCE TEAM (FCMAT) GOVERNING BOARD BYLAWS Adopted March 18, 1999 Revised and Adopted March 13, 2003, March 11, 2004, March 20, 2006, October 20, 2013, June 28, 2015, April

More information

Amended and Restated By-Laws of Waugh Chapel Swim Club, Inc. As Amended and Restated May 1, 2018

Amended and Restated By-Laws of Waugh Chapel Swim Club, Inc. As Amended and Restated May 1, 2018 Amended and Restated By-Laws of Waugh Chapel Swim Club, Inc. As Amended and Restated May 1, 2018 SECTION I NAME These By-Laws are drawn pursuant to the Articles of Incorporation of Waugh Chapel Swim Club,

More information

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION ARTICLE I - NAME ARTICLE II - PURPOSES ARTICLE III - POWERS ARTICLE IV - INDIVIDUAL MEMBERS TABLE OF CONTENTS Section 1. Types of Individual Membership

More information

BY-LAWS OF THE ALASKA SOCIETY OF AMERICAN FORESTERS

BY-LAWS OF THE ALASKA SOCIETY OF AMERICAN FORESTERS BY-LAWS OF THE ALASKA SOCIETY OF AMERICAN FORESTERS ARTICLE 1: NAME AND OBJECTIVES: This organization is a unit of the Society of American Foresters (the Society) and shall be known as the Alaska Society

More information

CHAPTER XII RULES OF AUDIT

CHAPTER XII RULES OF AUDIT CHAPTER XII RULES OF AUDIT NOTE: The rules of audit are to serve as guidelines for reimbursement and are approved annually by the Council of Governors. Rules of Audit may be subject to change in order

More information

Agenda STATE BAR OF TEXAS BOARD OF DIRECTORS Renaissance- Glass Oaks Ballroom 9721 Arboretum Blvd. Austin, TX Friday, September 28, :00am

Agenda STATE BAR OF TEXAS BOARD OF DIRECTORS Renaissance- Glass Oaks Ballroom 9721 Arboretum Blvd. Austin, TX Friday, September 28, :00am Agenda STATE BAR OF TEXAS BOARD OF DIRECTORS Renaissance- Glass Oaks Ballroom 9721 Arboretum Blvd. Austin, TX 78759 Friday, 9:00am As posted on 9.20.2018 Individuals with disabilities are entitled to have

More information

KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION CHAPTER BYLAWS

KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION CHAPTER BYLAWS BYLAWS OF THE KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION 1.0 Purpose The purpose of the Kansas Chapter of the American Planning Association is to: A. Promote the public interest in planning; B.

More information

SANTANA NATIONAL LITTLE LEAGUE CONSTITUTION

SANTANA NATIONAL LITTLE LEAGUE CONSTITUTION FISCAL YEAR 2019 SANTANA NATIONAL LITTLE LEAGUE, INC. LEAGUE ID: 4054120 TAX ID: 23-7292592 ARTICLE I NAME This organization shall be known as Santana National Little League, hereinafter referred to as

More information

NCCSIF Risk Management Committee Meeting AGENDA

NCCSIF Risk Management Committee Meeting AGENDA A Joint Powers Authority Date: Thursday, April 25, 2013 Time: 10:30 a.m. Risk Management Committee Meeting AGENDA Location: Lincoln City Hall ( Third Floor Conference Room) 600 Sixth Street Lincoln, CA

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

Minnesota Women of Today Bylaws Table of Contents As amended May 2016 Minnesota Women of Today Bylaws Table of Contents As amended May 2016 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION ARTICLE I: ORGANIZATION BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION The name of the Association shall be: The FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION, INC. (herein after referred

More information

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

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

More information

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. ARTICLE I - PLACE OF BUSINESS 1.1 PRINCIPAL OFFICE The principal office for the transaction of the business of the Corporation shall be located

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

M/ by Director Lazarus and S/ by Director Baker to approve the minutes of the November 20, M/ passed unanimously.

M/ by Director Lazarus and S/ by Director Baker to approve the minutes of the November 20, M/ passed unanimously. Draft SADDLE CREEK COMMUNITY SERVICES DISTRICT MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS December 18, 2012 CALL TO ORDER The Saddle Creek Community Services District (CSD) Board of Directors held

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** The council of Affiliated State Health Care Association Executives (ASHCAE), established within the American Health

More information

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER Effective Date: May 1, 2017 ARTICLE I NAME The name of this organization is The American Civil Liberties Union of Illinois, Peoria-area

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

CLUBS & ORGANIZATIONS

CLUBS & ORGANIZATIONS CLUBS & ORGANIZATIONS A Guide to Clubs & Organizations Inside: How to start a club ASC recognition Club requirements Fund-raising policies Forms Parliamentary procedure Starting a club The Associated Student

More information

Statutes for the Groningen Declaration network. Chapter I: definitions, name, seat, legal status and objective

Statutes for the Groningen Declaration network. Chapter I: definitions, name, seat, legal status and objective Statutes for the Groningen Declaration network As approved by the Groningen Declaration Network s Executive Committee on 11 January 2015 and adopted by participants at the Annual Groningen Declaration

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS THE ELGIN TOWNSHIP DEMOCRATS BYLAWS I. NAME AND PURPOSE The Elgin Township Democrats is an organization formed to advance democratic principles and ideals in the precincts of Elgin Township, Kane County,

More information

By-Laws Of Landmark Condominium Association

By-Laws Of Landmark Condominium Association By-Laws Of Landmark Condominium Association This is an amendment to the rules and regulations and is to become Part and parcel of the By-Laws but will not be registered. Exhibit 1 Article 1 Identity 1.1

More information

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Otter Creek Homeowners Association, hereinafter referred to as the Association. The principal

More information

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9 BYLAWS OF THE NEW MEXICO CHAPTER OF INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. Page 1 of 9 Document History Date Description Version Author April 2018 Template provided by ISSA 0.0 ISSA International

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

More information

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION 1. The name of the Association is the Senior Citizens Association of British Columbia. 2. The purposes of the Association are: (a) (b) (c) (d)

More information

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC.

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. Page 1 of 6 BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. ARTICLE I - NAME The name of this association shall be MID-SOUTH QUARTER HORSE ASSOCIATION, a not for profit corporation chartered under

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

BYLAWS of the California Bass Federation, Inc. A California Nonprofit Mutual Benefit Corporation

BYLAWS of the California Bass Federation, Inc. A California Nonprofit Mutual Benefit Corporation BYLAWS of the California Bass Federation, Inc. A California Nonprofit Mutual Benefit Corporation Amended 10/28/2011 TABLE OF CONTENTS-------------------------------------------------------------Pages 2-5

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth. AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall

More information

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME SECTION 1. The name of this organization is the Admiral Chester W. Nimitz Elementary School Parent-Teacher Organization

More information

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes WEST CENTRAL WI WORKFORCE DEVELOPMENT BOARD, COUNTY BOARDS CONSORTIUM, & YOUTH COUNCIL Friday, February 19, 2016 Dunn County Job Center Menomonie, WI Meeting Minutes WDB Members Present: Sharon Masek,

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS FORWARD The State Bylaws and Standing Rules determine the authority and the procedures of the Oklahoma PTA. The State Bylaws govern the structure,

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2018 ANNUAL MEETING Dear Shareholder: April 2, 2018 You are cordially invited to attend

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

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

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

More information

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance Policy Council and Parent Committee Bylaws Updated 2016-2017 Part 1301-Program Governance Core Objectives of Head Start Enhance children s growth and development Strengthen families as the primary nurturers

More information

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT 3757 Constellation Road Vandenberg Village Lompoc, CA 93436 Telephone. (805) 733-2475 Fax: (805) 733-2109 " Pride lil I:;ommlimty S

More information

Chairman Corn called the meeting to order at 5:00 p.m. Roll call was taken with a quorum present.

Chairman Corn called the meeting to order at 5:00 p.m. Roll call was taken with a quorum present. REGULAR FEBRUARY 21, 2013 TRIBAL OFFICE BOARDROOM KESHENA, WI 54135 5:00 P.M. MEMBERS PRESENT: Craig Corn, Tribal Chairman Lisa S. Waukau Crystal Chapman-Chevalier Randolph Reiter Joan Delabreau Myrna

More information

OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS

OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS ARTICLE I - OFFICERS AND DIRECTORS 1. DESIGNATION OF DIRECTORS AND TERMS OF OFFICE. The Officers of the Association shall be the President, Vice-President, Secretary

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE To promote all businesses in the greater Port Angeles area. To provide information regarding business development

More information

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 The Bolivar Village Council met in regular session on Tuesday, January 3, 2017. Mayor Hubble called the meeting to order at 7:01 p.m. The Pledge of Allegiance

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

Constitution and By-Laws of the East Coast Youth Cricket League (EYCL)

Constitution and By-Laws of the East Coast Youth Cricket League (EYCL) Constitution and By-Laws of the East Coast Youth Cricket League (EYCL) Page 1 of 14 Contents Article 1 TITLE... 4 Article 2 OBJECTIVES... 4 Article 3 OFFICES... 4 Article 4 MEMBERSHIP... 4 Section 4.01

More information

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) SOUTHWEST SECTION of the WASHINGTON CHAPTER of the AMERICAN PLANNING ASSOCIATION BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) ARTICLE I: NAME The name

More information

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF THE CENTRAL PLAINS CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. ARTICLE I NAME The name of this organization shall be the Central Plains Chapter, hereafter referred to as the

More information

MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, :00 p.m.

MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, :00 p.m. MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, 2014 3:00 p.m. Ellie Randol Room Mammoth Lakes Branch Library 400 Sierra Park Road, Mammoth Lakes, CA 93546 NOTE: In compliance with

More information

Amador Air District Board of Directors Meeting

Amador Air District Board of Directors Meeting Amador Air District Board of Directors Meeting Summary Minutes Meeting was partially recorded in the Amador County Board of Supervisors Chambers 810 Court Street, Jackson, California 1:30 pm. January 19,

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information