WESTERN STATES SEISMIC POLICY COUNCIL ANNUAL BUSINESS MEETING THE MARRIOTT LAKE UNION/DOWNTOWN SEATTLE HOTEL SEATTLE, WASHINGTON MAY 3, 2013 MINUTES

Size: px
Start display at page:

Download "WESTERN STATES SEISMIC POLICY COUNCIL ANNUAL BUSINESS MEETING THE MARRIOTT LAKE UNION/DOWNTOWN SEATTLE HOTEL SEATTLE, WASHINGTON MAY 3, 2013 MINUTES"

Transcription

1 WESTERN STATES SEISMIC POLICY COUNCIL ANNUAL BUSINESS MEETING THE MARRIOTT LAKE UNION/DOWNTOWN SEATTLE HOTEL SEATTLE, WASHINGTON MAY 3, 2013 MINUTES Present:* +#Elizabeth Ashby, Nevada Division of Emergency Management +Kent Atwood, Montana Division of Disaster and Emergency Services +#Wendy Blackwell, New Mexico Department of Homeland Security and Emergency Management +Ken Brink, Colorado Emergency Management +Michael Conway, Arizona Geological Survey +Melinda Gibson, Wyoming Office of Homeland Security ##Ann Gravier, Alaska Division of Homeland Security and Emergency Management Douglas G. Gumm, Wyoming Office of Homeland Security +Rob Jackson, Colorado Earthquake Hazard Mitigation Council Claudia Kashpureff, representing self +#Richard Koehler, Alaska Division of Geological and Geophysical Surveys +Kate Long, California Emergency Management Agency +#Bill Lund, Utah Geological Survey +Ron Lynn, Nevada Earthquake Safety Council Jennifer Lynette, FEMA Region IX +John Madden, Alaska Division of Homeland Security and Emergency Management +Vicki McConnell, Oregon Department of Geology and Mineral Industries +Pete McDonough, Utah Seismic Safety Commission +John Metesh, Montana Bureau of Mines and Geology Stephanie Moreno, +##Teron Moore, Emergency Management British Columbia +Dave Norman, Washington Department of Natural Resources +#John Parrish, California Geological Survey Wendy Phillips, Federal Emergency Management Agency +#Althea Rizzo, Oregon Emergency Management +John Schelling, Washington Military Department, Emergency Management Division +#Mark Stephensen, Idaho Bureau of Homeland Security Patti Sutch, +Seth Wittke, Wyoming Geological Survey *KEY: + WSSPC Member # Holds Proxy for other WSSPC members unable to be present Not represented: AS-EM, AZ-EM, CO-GS, GU-EM, CNMI-EM, YK-EM Annual Business Meeting May 3, 2013 Page 1 of 5

2 Call to Order John Parrish The meeting was called to order by WSSPC Board Chair John Parrish. Roll Call and Establishment of Quorum Patti Sutch Twenty two members were present (+), holding an additional 11 proxies (#), for a total of 33 WSSPC members represented which established a quorum for the meeting. (A quorum is a majority of members; 20 out of 39). Adoption of Annual Business Meeting Minutes John Parrish MOTION: To adopt minutes of the Annual Business Meeting held on April 10, 2012 (Ron Lynn). SECOND: Dave Norman. Executive Director s Report Patti Sutch Patti announced that the Annual Report was put onto the flash drives that were handed out at registration. In that are the fiscal year end financial statements, and the status of the FEMA cooperative agreements, set out by tasks in the work plan. This year FEMA increased our amount to $250,000, to cover state assistance support to California, Guam, and Hawaii. At the present time most of the money has not been used. Kate Long asked Wendy Phillips if WSSPC could get a no-cost extension, and she said that was possible if the extension was applied for by June 1. The website had nearly 17,000 views last year and a decreased bounce rate for visitors. Top key words used for searching are mitigation/earthquake mitigation and WSSPC/western states. Vicki McConnell asked about the use of social media through the website. Patti answered that the Facebook link on the website has been dormant, and we do not have a Twitter account. Patti talked about the direct mail campaign to increase Affiliate members. As a result, we have 3 new members this year. Vicki suggested that the direct mail solicitation continue in each of the largest cities. Board of Directors Election John Parrish Three Board members volunteered to continue on the Board for a two year term from : Mark Ghilarducci, Pete McDonough, and John Parrish. There being no other nominations, a voice vote unanimously favored the three nominations. There is an Emergency Management vacancy on the Board. Certificate of Appreciation to Bill Lund Bill Lund of the Utah Geological Survey, who chaired the Basin & Range Province Committee for 8 years, received a certificate of appreciation signed by all of the Board members for his service to WSSPC. WSSPC Committee Reports Basin & Range Province (BRP) Committee Bill Lund, Past Chair, for Bill Phillips, Chair The committee meeting was well attended with 18 people 13 in person and 5 participating remotely, representing 10 states and FEMA. They discussed policy recommendations for this year and next: PR13-3: No changes to the clearinghouse policy; PR13-5: revise the Basin & Range Province Earthquake Working Group policy for next year; PR11-2: revise the fault activity definition policy for next year; PR11-5: explore strategies for preparing an Earthquake Emergency Handbook. Annual Business Meeting May 3, 2013 Page 2 of 5

3 The committee will work on updating the Basin & Range Province Committee webpage, and enhance geoscience activities at WSSPC, including planning for a Basin and Range Province Seismic Hazard Summit III. Engineering Construction and Building Codes (ECBC) Committee Ron Lynn, Chair Ron thanked John Parrish, WSSPC Board Chair, for his help in revising the six policy recommendations worked on by his committee: PR13-4, PR13-7, PR13-8, PR13-WW (13-10), PR13-XX (13-11), and PR13-YY (13-12). This committee is very small, and Ron will solicit additional members. He held 2 teleconferences during the year to discuss the policies. Tsunami Hazard Mitigation Committee Vicki McConnell, Interim Chair Members from the five Pacific coastal states participated in the meeting and discussed the Tsunami Warning and Education Act (TWEA) reauthorization, use of the WSSPC white paper, and reaching out to the East Coast. The committee also discussed three policy recommendations 2 for approval this year and a possible one for next year. Policy Recommendations Approval John Parrish Policy Recommendation 13-1: Rapid Tsunami Identification and Evacuation Notification MOTION: To approve Policy Recommendation 13-1 (John Schelling). SECOND: Ron Lynn. VOTE: All in favor with one abstention (Montana EM). Policy Recommendation 13-2: Support for the National Tsunami Hazard Mitigation Program John Parrish said that the Board decision was to return this policy recommendation to the Tsunami Committee for revision. Policy Recommendation 13-3: Post-Earthquake Technical Clearinghouses MOTION: To approve Policy Recommendation 13-3 (Mike Conway). SECOND: Seth Wittke. Policy Recommendation 13-4: Seismic Provisions in the 2012 International Building Codes MOTION: To approve Policy Recommendation 13-4 (Rob Jackson). SECOND: Kent Atwood. Policy Recommendation 13-5: Basin and Range Province Earthquake Working Group(s) Withdrawn from consideration. Policy Recommendation 13-6: Post-Earthquake Information Management System MOTION: To approve Policy Recommendation 13-6 (Ron Lynn). SECOND: Mike Conway. Policy Recommendation 13-7: Seismic Design of New Schools MOTION: To approve Policy Recommendation 13-7 (Rob Jackson). SECOND: John Schelling. Discussion: Kent Atwood opposed the policy on the basis of the funding requirement. VOTE: Majority approved; Hawaii EM, Hawaii SC and Montana EM opposed. Annual Business Meeting May 3, 2013 Page 3 of 5

4 Policy Recommendation 13-8: Identification and Mitigation of Seismically Vulnerable School Buildings The Board recommends that 13-8 be replaced by 13-WW (13-10) if it is approved and will delay the vote until after the vote on 13-WW (13-10). Policy Recommendation 13-9: Earthquake Early Warning Systems The Board withdrew this policy from consideration. Policy Recommendation (13-WW): Joint Policy for the Evaluation and Seismic Remediation of School Buildings MOTION: To approve Policy Recommendation (Ron Lynn). SECOND: Mark Stephensen. Discussion: Strike the word will from the policy recommendation statement. Policy Recommendation 13-8: Identification and Mitigation of Seismically Vulnerable School Buildings The Board recommends that Policy Recommendation 13-8 not be renewed. MOTION: To adopt Policy Recommendation 13-8 (Ron Lynn). SECOND: Mike Conway. VOTE: Unanimously opposed. (Policy Recommendation 13-8 is not approved). Policy Recommendation (13-XX): Reliability of Lifeline Infrastructure MOTION: To approve Policy Recommendation (Elizabeth Ashby). SECOND: Kent Atwood. Pete McDonough offered to convey this policy recommendation to ASCE. Policy Recommendation (13-YY): Earthquake Actuated Automatic Gas Shutoff Devices MOTION: To approve Policy Recommendation (Ron Lynn). SECOND: Pete McDonough Draft Policy Recommendation Committee Assignments John Parrish PR 11-1 Improving Tsunami Public Education, Mitigation, and Warning Procedures for Distant and Local Sources: Tsunami Committee PR 11-2 Definitions of Fault Activity for the Basin and Range Province: BRP Committee PR 11-3 Earthquake Monitoring Networks: Recommend forming an ad hoc group to review PR 11-4 Identification and Mitigation of Unreinforced Masonry Structures: ECBC Committee PR 11-5 Earthquake Emergency Handbook for First Responders and Incident Commanders: BRP Committee PR 13-5 Basin and Range Province Earthquake Working Group(s): BRP Committee 2014 Annual Meeting Patti Sutch 2014 is the 50 th anniversary of the Good Friday earthquake and tsunami, and both SSA and EERI have plans to hold their annual meeting in Anchorage. We have set aside meeting space for the WSSPC annual meeting with the EERI meeting July 20, 2014, but our concern is that WSSPC members may not be able to travel there since it is considered foreign travel. Government rate rooms are $213. With the uncertainty of continued state assistance funding, a show of hands indicated the likelihood of many members probably not being able to attend. Annual Business Meeting May 3, 2013 Page 4 of 5

5 FEMA Report Wendy Phillips Wendy Phillips indicated that the status of FEMA provided NEHRP state assistance funding is still unknown, as is whether NEHRP will be reauthorized. She stated that that the answer to the uncertainties is partnerships. She admired the detailed approach members have taken to discussing the WSSPC policies and the good turnout at the WSSPC meetings. She proposed quarterly calls with the consortia and states. New Business and Adjournment John Parrish Claudia Kashpureff thanked the Chair for being recognized and read a prepared statement about seismic safety of dams in the Pacific Northwest. She proposed establishing a WSSPC dam hazard mitigation committee to address this and create a policy recommendation on the issue by December. John Parrish thanked her for her comments. John also thanked Patti and Stephanie for the meetings. The meeting was adjourned by the Chair. Respectfully submitted, Patricia L. Sutch WSSPC Secretary Annual Business Meeting May 3, 2013 Page 5 of 5

WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS CONSTITUTION

WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS CONSTITUTION ATTACHMENT NO. 1 WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS CONSTITUTION As Amended July 14, 2007 1 CONSTITUTION OF THE WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS **** I NAME The name of

More information

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief Peter Folger Specialist in Energy and Natural Resources Policy January 31, 2018 Congressional Research Service 7-5700 www.crs.gov

More information

MISSION STATEMENT FOR THE GREAT WESTERN COUNCIL OF OPTOMETRY

MISSION STATEMENT FOR THE GREAT WESTERN COUNCIL OF OPTOMETRY MISSION STATEMENT FOR THE GREAT WESTERN COUNCIL OF OPTOMETRY The Great Western Council of Optometry (GWCO) is an organization of affiliated optometric associations established to provide a common voice

More information

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief Peter Folger Specialist in Energy and Natural Resources Policy April 19, 2016 Congressional Research Service 7-5700 www.crs.gov

More information

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation)

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation) Article I Name The name of the corporation is Associates of Vietnam Veterans of America, Inc., as prescribed by the Articles of Incorporation, hereinafter referred to as the Corporation. Article II Purposes

More information

WRAP Charter. Approved July 2014

WRAP Charter. Approved July 2014 1 P age WRAP Charter Approved July 2014 This statement sets forth the purposes, principles and operating procedures for the Western Regional Air Partnership (WRAP). PURPOSES The WRAP provides a venue for

More information

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief Peter Folger Specialist in Energy and Natural Resources Policy August 27, 2014 Congressional Research Service 7-5700 www.crs.gov

More information

2015 World Service Business Conference Albuquerque, New Mexico WRAP-UP REPORT. The Miracle of Abstinence

2015 World Service Business Conference Albuquerque, New Mexico WRAP-UP REPORT. The Miracle of Abstinence 2015 World Service Business Conference Albuquerque, New Mexico WRAP-UP REPORT The Miracle of Abstinence Dear Delegates, This brief summary contains only voting results, which you may submit to your service

More information

NORTHWEST COLLEGE & UNIVERSITY COUNCIL FOR MANAGEMENT OF EDUCATIONAL TECHNOLOGY BY LAWS (Approved at the 2013 Annual Meeting in Kalispell, MT)

NORTHWEST COLLEGE & UNIVERSITY COUNCIL FOR MANAGEMENT OF EDUCATIONAL TECHNOLOGY BY LAWS (Approved at the 2013 Annual Meeting in Kalispell, MT) NORTHWEST COLLEGE & UNIVERSITY COUNCIL FOR MANAGEMENT OF EDUCATIONAL TECHNOLOGY BY LAWS (Approved at the 2013 Annual Meeting in Kalispell, MT) ARTICLE I NAME Section 1. This organization shall be called

More information

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I Section 1 - Name: The organization shall be known as: "The Pacific Coast Regional Association of APPA." (hereinafter referred to as PCAPPA

More information

the council of state governments West rules

the council of state governments West rules the council of state governments West rules Adopted: August 19, 2017 Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article

More information

IAEM-USA Region 9 Bylaws

IAEM-USA Region 9 Bylaws IAEM-USA Region 9 Bylaws ARTICLE I. NAME Section 1. Incorporation The International Association of Emergency Managers Region 9 (IAEM Region 9) operates under the umbrella of the United States Council of

More information

BYLAWS. Mission Providing visionary leadership in nursing education to improve the health and wellbeing of our communities.

BYLAWS. Mission Providing visionary leadership in nursing education to improve the health and wellbeing of our communities. BYLAWS Article I Name This organization shall be known as the Organization for Associate Degree Nursing (OADN). The name of the organization shall officially be abbreviated as OADN. Article II Vision and

More information

Eligibility for Membership. Membership shall be open to individuals and agencies interested in the goals and objectives of the Organization.

Eligibility for Membership. Membership shall be open to individuals and agencies interested in the goals and objectives of the Organization. BYLAWS REVISED 08/22/2018 Article I Name This organization shall be known as the Organization for Associate Degree Nursing (OADN). The name of the organization shall officially be abbreviated as OADN.

More information

The U.S. Tsunami Program: A Brief Overview

The U.S. Tsunami Program: A Brief Overview Peter Folger Specialist in Energy and Natural Resources Policy March 18, 2015 Congressional Research Service 7-5700 www.crs.gov R41686 Summary The National Oceanic and Atmospheric Administration s (NOAA

More information

The U.S. Tsunami Program: A Brief Overview

The U.S. Tsunami Program: A Brief Overview Peter Folger Specialist in Energy and Natural Resources Policy February 20, 2015 Congressional Research Service 7-5700 www.crs.gov R41686 Summary The National Oceanic and Atmospheric Administration s (NOAA

More information

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief

The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief The National Earthquake Hazards Reduction Program (NEHRP): Issues in Brief Updated September 20, 2018 Congressional Research Service https://crsreports.congress.gov R43141 Summary Under the National Earthquake

More information

Joint Symposium in Conjunction and Co-sponsorship with

Joint Symposium in Conjunction and Co-sponsorship with Joint Symposium in Conjunction and Co-sponsorship with FIRST ANNOUNCEMENT CALL FOR PAPERS FOURTH INTERNATIONAL TSUNAMI SYMPOSIUM Of Tsunami Society JULY 25-29, 2010 TORONTO, CANADA The Tsunami Society

More information

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. ARTICLE I NAME AND OBJECTIVES Section 1. Name the name of the corporation is Association of Chamber of Commerce Executives, Inc. The corporation

More information

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) ARTICLE I: NAME The organization shall be known as The National Federation of Democratic Women (NFDW.) ARTICLE II: OBJECTIVES

More information

U.S. Department of the Interior Office of Inspector Genera AUDIT REPORT WITHDRAWN LANDS, DEPARTMENT OF THE INTERIOR

U.S. Department of the Interior Office of Inspector Genera AUDIT REPORT WITHDRAWN LANDS, DEPARTMENT OF THE INTERIOR I U.S. Department of the Interior Office of Inspector Genera AUDIT REPORT WITHDRAWN LANDS, DEPARTMENT OF THE INTERIOR REPORT NO. 96-I-1268 SEPTEMBER 1996 . United States Department of the Interior OFFICE

More information

CRS Report for Congress

CRS Report for Congress Order Code RL32287 CRS Report for Congress Received through the CRS Web Emergency Management and Homeland Security Statutory Authorities in the States, District of Columbia, and Insular Areas: A Summary

More information

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION BYLAWS OF THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 ARTICLE ONE MISSION To enhance the state workforce agencies

More information

Constitution ARTICLE I NAME

Constitution ARTICLE I NAME Constitution ARTICLE I NAME The name of this Association, incorporated under the laws of the State of New York, is the Sheet Metal and Air Conditioning Contractors' National Association, Inc., hereinafter

More information

North Carolina A&T State University Alumni Association, Inc.

North Carolina A&T State University Alumni Association, Inc. North Carolina A&T State University Alumni Association, Inc. Constitution and By-Laws Change bar in the margin indicates updates in this revision. As revised on May 6, 2011 CONSTITUTION AND BY-LAWS OF

More information

NATIONAL MANAGEMENT ASSOCIATION, INC. (NMA) CONSTITUTION AND BYLAWS

NATIONAL MANAGEMENT ASSOCIATION, INC. (NMA) CONSTITUTION AND BYLAWS NATIONAL MANAGEMENT ASSOCIATION, INC. (NMA) CONSTITUTION AND September 2018 THE NATIONAL MANAGEMENT ASSOCIATION, INC. 2210 Arbor Boulevard Dayton, OH 45439 phone: 937-294-0421 email: nma@nma1.org web:

More information

Intake 1 Total Requests Received 4

Intake 1 Total Requests Received 4 Fiscal Year - Total Period Requests Accepted 2 Requests Rejected 3 Number of Form I-821D,Consideration of Deferred Action for Childhood Arrivals, by Fiscal Year, Quarter, Intake and Case Status Fiscal

More information

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/ . Alabama No No Yes No. Alaska No No No No

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/  . Alabama No No Yes No. Alaska No No No No PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES State Member Conference Call Vote Member Electronic Vote/ Email Board of Directors Conference Call Vote Board of Directors Electronic Vote/ Email

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC.

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC. BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC. ARTICLE I The President Section 1. It shall be the duty of the President, who shall be elected for one (1) year, to preside

More information

Committee Consideration of Bills

Committee Consideration of Bills Committee Procedures 4-79 Committee Consideration of ills It is not possible for all legislative business to be conducted by the full membership; some division of labor is essential. Legislative committees

More information

Bylaws of the Lincoln Highway Association

Bylaws of the Lincoln Highway Association Article I - Name and Purpose Section 1. The name of this organization shall be Lincoln Highway Association. Section 2. The purpose of this association is to preserve, promote, mark, and educate the general

More information

CSG s Articles of Organization adopted December 2012 (Proposed Revisions, Nov. 1, 2016)

CSG s Articles of Organization adopted December 2012 (Proposed Revisions, Nov. 1, 2016) CSG s Articles of Organization adopted December 0 (Proposed Revisions, Nov., 0) 0 0 0 ARTICLES OF ORGANIZATION OF THE COUNCIL OF STATE GOVERNMENTS ARTICLE I NAME, PURPOSE AND MEMBERSHIP Section. Name,

More information

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) ARTICLE I Section 1. NAME. The name of this corporation shall be The Western Society of Periodontology.

More information

CHARTER. Geo-Engineering. Earthquake Reconnaissance Association (GEER)

CHARTER. Geo-Engineering. Earthquake Reconnaissance Association (GEER) CHARTER OF THE Geo-Engineering Earthquake Reconnaissance Association (GEER) BY The Steering Committee of the Geo-Engineering Earthquake Reconnaissance Association October 12, 2006 Berkeley, California

More information

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association. Swarthmore College Alumni Association Constitution and Bylaws Constitution Article 1 Name The name of this Association shall be Swarthmore College Alumni Association. Article II Objects Objectives The

More information

Matthew Miller, Bureau of Legislative Research

Matthew Miller, Bureau of Legislative Research Matthew Miller, Bureau of Legislative Research Arkansas (reelection) Georgia (reelection) Idaho (reelection) Kentucky (reelection) Michigan (partisan nomination - reelection) Minnesota (reelection) Mississippi

More information

Amended and Restated BYLAWS OF THE UNITED STATES BORDER COLLIE HANDLERS ASSOCIATION (Adopted as of September 23, 2015) ARTICLE I - NAME

Amended and Restated BYLAWS OF THE UNITED STATES BORDER COLLIE HANDLERS ASSOCIATION (Adopted as of September 23, 2015) ARTICLE I - NAME Amended and Restated BYLAWS OF THE UNITED STATES BORDER COLLIE HANDLERS ASSOCIATION (Adopted as of September 23, 2015) ARTICLE I - NAME 1.1 The name of this association shall be the United States Border

More information

PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS

PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS Formal Submission: The following amendment was written and submitted by the Phi Beta Lambda (PBL) National Executive Council Ad-hoc

More information

THE COUNCIL OF STATE GOVERNMENTS ARTICLES OF ORGANIZATION

THE COUNCIL OF STATE GOVERNMENTS ARTICLES OF ORGANIZATION THE COUNCIL OF STATE GOVERNMENTS ARTICLES OF ORGANIZATION ADOPTED DECEMBER 3, 2012 REVISED DECEMBER 11, 2016 Table of Contents Please choose an article below. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

More information

Blue Roof Franchisee Association. By Laws

Blue Roof Franchisee Association. By Laws Blue Roof Franchisee Association By Laws March, 2016 ARTICLE I Name and Purpose Section 1.1: Name. The name of this organization shall be the Blue Roof Franchisee Association, and shall be referred to

More information

STATE LAWS SUMMARY: CHILD LABOR CERTIFICATION REQUIREMENTS BY STATE

STATE LAWS SUMMARY: CHILD LABOR CERTIFICATION REQUIREMENTS BY STATE STATE LAWS SUMMARY: CHILD LABOR CERTIFICATION REQUIREMENTS BY STATE THE PROBLEM: Federal child labor laws limit the kinds of work for which kids under age 18 can be employed. But as with OSHA, federal

More information

DETAILED CODE DESCRIPTIONS FOR MEMBER DATA

DETAILED CODE DESCRIPTIONS FOR MEMBER DATA FORMAT SUMMARY FOR MEMBER DATA Variable Congress Office Identification number Name (Last, First, Middle) District/class State (postal abbr.) State code (ICPSR) Party (1 letter abbr.) Party code Chamber

More information

ACTE Region V Policy & Procedures Manual

ACTE Region V Policy & Procedures Manual ACTE Region V Policy & Procedures Manual A April 2013 TABLE OF CONTENTS Page Introduction... 1 Region Structure...2 Governing Documents... 3 General Purposes... 4 Membership... 4 Governance of Region V

More information

2016 Voter Registration Deadlines by State

2016 Voter Registration Deadlines by State 2016 Voter s by Alabama 10/24/2016 https://www.alabamavotes.gov/electioninfo.aspx?m=vote rs Alaska 10/9/2016 (Election Day registration permitted for purpose of voting for president and Vice President

More information

Judicial Selection in the States

Judicial Selection in the States Judicial S in the States Appellate and General Jurisdiction Courts Initial S, Retention, and Term Length INITIAL Alabama Supreme Court X 6 Re- (6 year term) Court of Civil App. X 6 Re- (6 year term) Court

More information

FBLA- PAPBL Drexel University Bylaws

FBLA- PAPBL Drexel University Bylaws ARTICLE I Name The name of this division of FBLA-PBL, Inc. shall be Future Business Leaders of America and may be referred to as FBLA. ARTICLE II Purpose Section 1. The purpose of FBLA is to provide, as

More information

Election Notice. FINRA Small Firm Advisory Board Election. September 8, Nomination Deadline: October 9, 2017.

Election Notice. FINRA Small Firm Advisory Board Election. September 8, Nomination Deadline: October 9, 2017. Election Notice FINRA Small Firm Advisory Board Election Nomination Deadline: October 9, 2017 September 8, 2017 Suggested Routing Executive Representatives Senior Management Executive Summary The purpose

More information

CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS. ARTICLE I Name

CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS. ARTICLE I Name CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS ARTICLE I Name The name of this organization shall be the Association of State Correctional Administrators. ARTICLE II Objective The

More information

RAC REGION IV. Policies and Procedures. of the. AASHTO Region 4 Research Advisory Committee. Adopted September Revised January 2002

RAC REGION IV. Policies and Procedures. of the. AASHTO Region 4 Research Advisory Committee. Adopted September Revised January 2002 RAC REGION IV Policies and Procedures of the AASHTO Region 4 Research Advisory Committee Adopted September 1992 Revised January 2002 Revised May 2012 PREAMBLE The American Association of State Highway

More information

Intake 1 Total Requests Received 4

Intake 1 Total Requests Received 4 Fiscal Year - Total Period Requests Accepted 2 Requests Rejected 3 Number of Form I-821D,Consideration of Deferred Action for Childhood Arrivals, by Fiscal Year, Quarter, Intake and Case Status Fiscal

More information

MINUTES MEETING OF THE BOARD OF DIRECTORS SOCIETY OF PROFESSIONAL JOURNALISTS MAY 23, 2016 ZOOM CONFERENCE SERVICE

MINUTES MEETING OF THE BOARD OF DIRECTORS SOCIETY OF PROFESSIONAL JOURNALISTS MAY 23, 2016 ZOOM CONFERENCE SERVICE MINUTES MEETING OF THE BOARD OF DIRECTORS SOCIETY OF PROFESSIONAL JOURNALISTS MAY 23, 2016 ZOOM CONFERENCE SERVICE MEETING CALLED TO ORDER With President Paul Fletcher presiding, the meeting of the board

More information

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC.

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC. BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC. An Arizona Nonprofit Corporation Article One - Offices The principal office of the International Fuel Tax Association, Inc. (hereinafter referred

More information

Soil and Water Conservation Society Bylaws

Soil and Water Conservation Society Bylaws Soil and Water Conservation Society Bylaws ARTICLE I - Name ARTICLE II - Purposes and Objectives ARTICLE III - Members ARTICLE IV - Society Meetings ARTICLE V - Board of Directors ARTICLE VI - Officers

More information

BYLAWS. SkillsUSA, INCORPORATED SkillsUSA Way Leesburg, Virginia 20176

BYLAWS. SkillsUSA, INCORPORATED SkillsUSA Way Leesburg, Virginia 20176 BYLAWS of SkillsUSA, INCORPORATED 14001 SkillsUSA Way Leesburg, Virginia 20176 Herein are the Bylaws of the Articles of Incorporation of SkillsUSA, Inc., amended March 22, 2018. The Bylaws explain the

More information

Fiscal Year (September 30, 2018) Requests by Intake and Case Status Intake 1 Case Review 6 Period

Fiscal Year (September 30, 2018) Requests by Intake and Case Status Intake 1 Case Review 6 Period Number of Form I 821D,Consideration of Deferred Action for Childhood Arrivals, by Fiscal Year, Quarter, Intake and Case Status Fiscal Year 2012 2018 (September 30, 2018) Requests by Intake and Case Status

More information

BYLAWS FEDERAL LABORATORY CONSORTIUM FOR TECHNOLOGY TRANSFER

BYLAWS FEDERAL LABORATORY CONSORTIUM FOR TECHNOLOGY TRANSFER BYLAWS FEDERAL LABORATORY CONSORTIUM FOR TECHNOLOGY TRANSFER PREAMBLE The Federal Laboratory Consortium for Technology Transfer (FLC) is a formal association of U.S. government laboratories; research,

More information

PROFESSIONAL STANDARDS POLICY. Table of Contents Page

PROFESSIONAL STANDARDS POLICY. Table of Contents Page PROFESSIONAL STANDARDS POLICY Title: REGIONAL COORDINATOR ROLES AND RESPONSIBILITIES Doc ID: PS6008 Revision: 0.09 Committee: Professional Standards Written by: C. Wilson, R. Anderson, J. Smith Date Established:

More information

GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP)

GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP) GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP) Adopted April 1, 2016 Adopted as Revised July 18, 2017, May 8, 2018, and November 13, 2018 ARTICLE I PURPOSE AND OBJECTIVES The National

More information

Constitution of The National Alumnae Association of Spelman College (NAASC)

Constitution of The National Alumnae Association of Spelman College (NAASC) Constitution of The National Alumnae Association of Spelman College (NAASC) (Ratified: May 14, 1977 - Revised: May 17, 1986; May 21, 1988) (Amended: May 18, 1991) REVISED MAY 18, 1994 Amended July 1, 1997

More information

The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL.

The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL. Phi Beta Lambda National Bylaws Revised 2008 ARTICLE I Name The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL. ARTICLE II Purpose Section 1. The purpose

More information

Washington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton

Washington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton www.washingtonyouthsoccer.org PHONE (253) 4-SOCCER FAX (253) 925-1830 TOLL FREE 1-877-424-4318 Washington Youth Soccer 500 S. 336 th Street, Suite #100 Federal Way, WA 98003-6389 Board of Directors Doug

More information

World Service Business Conference (WSBC) 2015 Proposed Amendment to the Bylaws of Overeaters Anonymous, Inc. Subpart B

World Service Business Conference (WSBC) 2015 Proposed Amendment to the Bylaws of Overeaters Anonymous, Inc. Subpart B Proposal Item: 1 Total Percentage: Total Voting: Status: Adopted Failed Amended Withdrawn Referred to Committee World Service Business Conference (WSBC) 2015 Proposed Amendment to the Bylaws of Overeaters

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION OF THE NATIONAL ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS Filed with District of Columbia on April 3, 1970 FIFTH: SIXTH:

More information

ACTION: Notice announcing addresses for summons and complaints. SUMMARY: Our Office of the General Counsel (OGC) is responsible for processing

ACTION: Notice announcing addresses for summons and complaints. SUMMARY: Our Office of the General Counsel (OGC) is responsible for processing This document is scheduled to be published in the Federal Register on 02/23/2017 and available online at https://federalregister.gov/d/2017-03495, and on FDsys.gov 4191-02U SOCIAL SECURITY ADMINISTRATION

More information

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933 Item 1. Issuer s Identity UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933 Name of Issuer Previous Name(s) None Entity Type

More information

Notice N HCFB-1. March 25, Subject: FEDERAL-AID HIGHWAY PROGRAM OBLIGATION AUTHORITY FISCAL YEAR (FY) Classification Code

Notice N HCFB-1. March 25, Subject: FEDERAL-AID HIGHWAY PROGRAM OBLIGATION AUTHORITY FISCAL YEAR (FY) Classification Code Notice Subject: FEDERAL-AID HIGHWAY PROGRAM OBLIGATION AUTHORITY FISCAL YEAR (FY) 2009 Classification Code N 4520.201 Date March 25, 2009 Office of Primary Interest HCFB-1 1. What is the purpose of this

More information

WYOMING POPULATION DECLINED SLIGHTLY

WYOMING POPULATION DECLINED SLIGHTLY FOR IMMEDIATE RELEASE Wednesday, December 19, 2018 Contact: Dr. Wenlin Liu, Chief Economist WYOMING POPULATION DECLINED SLIGHTLY CHEYENNE -- Wyoming s total resident population contracted to 577,737 in

More information

The IAFC Constitution and Bylaws

The IAFC Constitution and Bylaws The IAFC Constitution and Bylaws Adopted at Fire-Rescue International Charlotte, North Carolina July 27, 2017 International Association of Fire Chiefs 4025 Fair Ridge Drive Fairfax, VA 22033-2968 703.273.0911

More information

State P3 Legislation Matrix 1

State P3 Legislation Matrix 1 State P3 Legislation Matrix 1 Alabama Alaska Arizona Arkansas 2 Article 2: State Department of Ala. Code 23-1-40 Article 3: Public Roads, Bridges, and Ferries Ala. Code 23-1-80 to 23-1-95 Toll Road, Bridge

More information

Bylaws. of the. Notre Dame Law Association. Amended September ARTICLE I Name

Bylaws. of the. Notre Dame Law Association. Amended September ARTICLE I Name Bylaws of the Notre Dame Law Association Amended September 2006 ARTICLE I Name The name of the organization shall be the Notre Dame Law Association (hereinafter referred to as NDLA ). ARTICLE II Purpose

More information

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily).

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily). Exhibit E.1 Alabama Alabama Secretary of State Mandatory Candidates (Annually, Monthly, Weekly, Daily). PAC (annually), Debts. A filing threshold of $1,000 for all candidates for office, from statewide

More information

Election Notice. FINRA Small Firm Advisory Board Election. September 2, Nomination Deadline: October 2, 2015.

Election Notice. FINRA Small Firm Advisory Board Election. September 2, Nomination Deadline: October 2, 2015. Election Notice FINRA Small Firm Advisory Board Election Nomination Deadline: October 2, 2015 September 2, 2015 Suggested Routing Executive Representatives Senior Management Executive Summary The purpose

More information

THE HOWARD UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION

THE HOWARD UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION THE HOWARD UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION PREAMBLE The Board of Trustees of Howard University (the University ) recognizes the existing special relationship between the University and its alumni

More information

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. Created on 12/11/2007

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. Created on 12/11/2007 BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. (July 25, 2016) Microsoft Office User 7/28/2016 11:00 AM Deleted: December 11, 2007 Created on 12/11/2007 BYLAWS OF SYLVAN LEARNING CENTER

More information

Election Notice. FINRA Small Firm Advisory Board Election. September 7, Executive Summary. Suggested Routing

Election Notice. FINRA Small Firm Advisory Board Election. September 7, Executive Summary. Suggested Routing Election Notice FINRA Small Firm Advisory Board Election Nomination Deadline: October 7, 2016 Executive Summary The purpose of this Notice is to inform FINRA Small Firm members 1 of the upcoming Small

More information

Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota

Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota Approved Amendments December 14, 2010 AA/F Board Meeting Minneapolis, MN Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota BY LAWS I.

More information

Democratic Convention *Saturday 1 March 2008 *Monday 25 August - Thursday 28 August District of Columbia Non-binding Primary

Democratic Convention *Saturday 1 March 2008 *Monday 25 August - Thursday 28 August District of Columbia Non-binding Primary Presidential Primaries, Caucuses, and s Chronologically http://www.thegreenpapers.com/p08/events.phtml?s=c 1 of 9 5/29/2007 2:23 PM Presidential Primaries, Caucuses, and s Chronologically Disclaimer: These

More information

National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning

National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning Center Contact Us PBL National Officers Membership Benefits

More information

WESTERN FEDERATION OF PROFESSIONAL SURVEYORS 526 South E Street - Santa Rosa, CA T. (707) F. (707)

WESTERN FEDERATION OF PROFESSIONAL SURVEYORS 526 South E Street - Santa Rosa, CA T. (707) F. (707) WESTERN FEDERATION OF PROFESSIONAL SURVEYORS 526 South E Street - Santa Rosa, CA 95404 T. (707) 578-1130 F. (707) 578-4406 admin@wfps.org MINUTES WFPS Board of Directors meeting held May 3, 2014 at the

More information

Subcommittee on Design Operating Guidelines

Subcommittee on Design Operating Guidelines Subcommittee on Design Operating Guidelines Adopted March 1, 2004 Revised 6-14-12; Revised 9-24-15 These Operating Guidelines are adopted by the Subcommittee on Design to ensure proper and consistent operation

More information

Laws Governing Data Security and Privacy U.S. Jurisdictions at a Glance UPDATED MARCH 30, 2015

Laws Governing Data Security and Privacy U.S. Jurisdictions at a Glance UPDATED MARCH 30, 2015 Laws Governing Data Security and Privacy U.S. Jurisdictions at a Glance UPDATED MARCH 30, 2015 State Statute Year Statute Alabama* Ala. Information Technology Policy 685-00 (Applicable to certain Executive

More information

BYLAWS THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009

BYLAWS THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009 BYLAWS OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009 VERIFIED AS ACCURATE BY THE BYLAWS COMMITTEE NOVEMBER 10, 2009

More information

Floor Amendment Procedures

Floor Amendment Procedures Floor Action 5-179 Floor Amendment Procedures ills are introduced, but very few are enacted in the same form in which they began. ills are refined as they move through the legislative process. Committees

More information

CRS Report for Congress

CRS Report for Congress Order Code RL32291 CRS Report for Congress Received through the CRS Web California Emergency Management and Homeland Security Statutory Authorities Summarized March 17, 2004 Keith Bea Specialist in American

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information

Bylaws of the. Student Membership

Bylaws of the. Student Membership Bylaws of the American Meat Science Association Student Membership American Meat Science Association Articles I. Name and Purpose 1.1. Name 1.2. Purpose 1.3. Affiliation II. Membership 2.1. Eligibility

More information

TABLE OF CONTENTS. Introduction. Identifying the Importance of ID. Overview. Policy Recommendations. Conclusion. Summary of Findings

TABLE OF CONTENTS. Introduction. Identifying the Importance of ID. Overview. Policy Recommendations. Conclusion. Summary of Findings 1 TABLE OF CONTENTS Introduction Identifying the Importance of ID Overview Policy Recommendations Conclusion Summary of Findings Quick Reference Guide 3 3 4 6 7 8 8 The National Network for Youth gives

More information

NATIONAL FEDERATION OF MUSIC CLUBS STANDING RULES AND PROCEDURES

NATIONAL FEDERATION OF MUSIC CLUBS STANDING RULES AND PROCEDURES NATIONAL FEDERATION OF MUSIC CLUBS STANDING RULES AND PROCEDURES A-1 The Bylaws of the National Federation of Music Clubs (Article VI, Section 3C-1) authorize the Board of Directors to adopt such rules

More information

TABLE 5.7 Selection and Retention of Trial Court Judges

TABLE 5.7 Selection and Retention of Trial Court Judges STATE URTS Selection and Retention of Trial Court Judges or other jurisdiction Name of court Type of court Unexpired term Full term Method of retention Geographic basis for selection (a) Alabama (a) ity

More information

Sec. 212 Defunct Posts. The Commander-in-Chief shall revoke a Post s Charter if such Post has less than ten (10) members on February 1.

Sec. 212 Defunct Posts. The Commander-in-Chief shall revoke a Post s Charter if such Post has less than ten (10) members on February 1. By-Law changes Sec. 212 Defunct Posts. The Commander-in-Chief shall revoke a Post s Charter if such Post has less than ten (10) members on February 1. Disposition of Property. In all cases of surrender,

More information

Employment debate in the context of NAFTA. September 2017

Employment debate in the context of NAFTA. September 2017 Employment debate in the context of NAFTA September 217 1 Take-away points The employment debate in the context of NAFTA Unemployment is mostly a macroeconomic phenomenon; unemployment in the Midwest is

More information

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 APPENDIX COUNCILS AND CAUCUSES THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

More information

Delta Sigma Pi. National Bylaws. 31 st Edition. (Effective August 17, 2003)

Delta Sigma Pi. National Bylaws. 31 st Edition. (Effective August 17, 2003) Delta Sigma Pi National Bylaws 31 st Edition (Effective August 17, 2003) Delta Sigma Pi Fraternity Central Office 330 South Campus Avenue Post Office Box 230 Oxford, OH 45056-0230 513-523-1907 www.dspnet.org

More information

Adding a Joseph A. Holmes Mine Rescue Association - Proposed Changes to the Joseph A. Holmes Constitution...details inside

Adding a Joseph A. Holmes Mine Rescue Association - Proposed Changes to the Joseph A. Holmes Constitution...details inside Adding a Joseph A. Holmes Mine Rescue Association - Proposed Changes to the Joseph A. Holmes Constitution...details inside March April 2013 Contents Rationale for Changes to the Joseph A. Holmes Constitution...

More information

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC.

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. (Revised and Approved May 23, 2018) Created on 12/11/2007; Revised 05/23/2018 BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION,

More information

AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION

AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION Adopted January 1, 1969 ARTICLE 1 Name and Objects SECTION 1. The name of the Club shall be the AMERICAN MALTESE ASSOCIATION, INC. SECTION 2. The objects

More information

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA).

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA). ACBA Constitution ARTICLE I. (NAME AND AFFILIATION) SECTION I: The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA). This Association shall be affiliated

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF BIOLOGY TEACHERS, INC.

CONSTITUTION OF THE NATIONAL ASSOCIATION OF BIOLOGY TEACHERS, INC. CONSTITUTION OF THE NATIONAL ASSOCIATION OF BIOLOGY TEACHERS, INC. ARTICLE I. NAME The name of this organization shall be The National Association of Biology Teachers, Incorporated, hereafter referred

More information

Blue Roof Franchisee Association. By Laws

Blue Roof Franchisee Association. By Laws Blue Roof Franchisee Association By Laws ARTICLE I Name and Purpose Section 1.1: Name. The name of this organization shall be the Blue Roof Franchisee Association, and shall be referred to in these By

More information

NATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015

NATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015 NATIONAL SOCIETY OF BLACK MARCH 1988 APRIL 2016 ENGINEERS National Society of Black Engineers CONSTITUTION www.nsbe.org 1 Think Green! Please do not print unless absolutely necessary TABLE OF CONTENTS

More information