Agenda. 1. Prayer. 2. Recognition of Staff Members and Guests. 3. Approval of Minutes of Previous Meeting. 4. Review Duties of Executive Committee

Size: px
Start display at page:

Download "Agenda. 1. Prayer. 2. Recognition of Staff Members and Guests. 3. Approval of Minutes of Previous Meeting. 4. Review Duties of Executive Committee"

Transcription

1 Agenda Executive Committee Victor Chayasirisobhon, Chairman Bill Agee, Staff Liaison Wednesday, January 23, :00 p.m. Conference Room B Ministry Resource Center, Fresno 1. Prayer 2. Recognition of Staff Members and Guests 3. Approval of Minutes of Previous Meeting 4. Review Duties of Executive Committee 5. Items for Consideration: Agendas of Committees and Board Executive Board Committee Assignments for 2019 Executive Board Meeting Dates Authorization to Designate Housing Allowance for 2019 Corporate Officers for 2019 Authorization to Transact Business for 2019 Legal Counsel for Financial Update 7. Miscellaneous Business 8. Adjourn

2 Duties of The Executive Committee of the California Southern Baptist Convention Executive Board The Executive Committee shall consist of the chairman of each standing committee of the Executive Board, the chairman of the Executive Board, the vice chairman of the Executive Board and one member selected by the Executive Board chairman in consultation with the other chairmen. The chairman of the Executive Board will serve as chairman of the Executive Committee and as an ex officio member of all committees. The duties of the committee shall be: 1. Recommend actions to be taken by the Executive Board sitting as the Convention ad interim. 2. Be responsible for recommending to the full board action to be taken in regards to the internal affairs for the Board, such as organization, methods, procedure, and order of business. 3. Be available to the Executive Director as an advisory committee in personnel matters. Make recommendations regarding salary and benefit administration. 4. Submit a list of committee assignments for all newly elected Executive Board members for approval by the full board during its annual organizational meeting. 5. Recommend to the entire Executive Board persons to fill interim vacancies on all boards of the Convention. 6. Be responsible for notifying the Convention s Committee on Board Nominations any vacancies that may occur during the year. 7. Upon recruitment and recommendation by the Executive Director, recommend to the Executive Board the election of those in Grade V and above. 8. Evaluate annually the performance of the Executive Director and report to the full board. 9. Recommend annual general counsel for the Executive Board. 10. Affirm new associational directors of missions and report their affirmation to the Board 11. Review and evaluate the cooperating relationships among Southern Baptist groups and recommend to the Executive Board actions designed to improve these relationships. 12. Receive reports of Convention agencies and make appropriate recommendations to the Executive Board. 13. Recommend broad policies of all types having general applicability to agencies of the Convention. 14. Formulate annually that portion of the Executive Board report dealing with the actions of this committee.

3 Executive Board Committee Assignments for 2019 Recommendation: It is recommended that Executive Board members be approved to serve on the following committees for 2019: Executive Committee 1. Victor Chayasirisobhon, Chair (19) 2. Duane Tadlock, Vice Chair (20) 3. Rick Bennett, BOC (22) 4. Jim Ryan, CC (21) 5. David Spear, FC (19) 6. Young Su McCann, SMC (20) 7. Eddie Pate, Member-at-Large (19) Board Operations Committee 1. Rick Bennett, Chair (22) 2. Shawn Beaty (19) 3. Jeff Coburn (19) 4 Sarah Graham (19) 5. Brent Ives (20) 6. Duane Tadlock (20) 7. Barbara Smith (21) 8. Charles Woods (21) 9. Greg Davidson (22) 10. Sean Paulson (22) Communications Committee 1. Jim Ryan, Chair (21) 2. Alan Chan (20) 3. Timothy Chan (20) 4. Jane Gross (20) 5. Daniel Cassels (21) 6. Bushawn Carpenter (22) 7. Robert Doña (22) 8. Jimmy Farrell (22) Finance Committee 1. David Spear, Chair (19) 2. Stephen Aoki (19) 3. Don Fugate (19) 4. Eddie Pate (19) 5. Dale Garland (21) 6. Jeff Lettow (21) 7. Susan Roper (21) 8. Kyle Windsor (21) 9. Ryan Blackwell (22) Strategic Ministries Committee 1. Young Su McCann, Chair (20) 2. Becky Duron (20) 3. Derk Schulze (20) 4. Donald St. John (20) 5. David Yi (20) 6. Jason Mahill (21) 7. Matt Lawson (22) 8. Kendrick Neal (22) 9. Andy Prince (22) 10. Jonathan Sakovich (22)

4 Executive Board Meeting Dates Recommendation: It is recommended that these dates be adopted for Executive Board meetings in 2020, 2021 and January January January May May May September September 9-10 September Background: Executive Board policies specify that meeting dates for the Executive Board be scheduled three years in advance. (January 25, 1971) Executive Board meetings will be on Thursday and Friday with specific dates to be outlined by administration. Action:

5 Authorization to Designate Housing Allowance for 2019 Recommendation: It is recommended that the Business Services Team leader be authorized to designate housing allowance amounts for qualified employees of the Executive Board of California Southern Baptist Convention in compliance with section 107 of the Internal Revenue Code. Background: Internal Revenue Service regulations require that the employer designate housing allowances for each clergy member. The Executive Board must approve this designation. Since staff members may change their allowance anytime during the year and because an allowance must be set when a new staff member begins work, the CSBC Executive Board could make these adjustments only three times annually. However, the Board can designate a staff member to fulfill this requirement at any time during the year. Action:

6 Corporate Officers for 2019 Recommendation It is recommended that CSBC corporate officers for 2019 be: Billy D. Agee, Chief Executive Officer Michael B. McCullough, Chief Operations Officer & Secretary Marc Tempesta, Chief Financial Officer Background The Corporations Code of the State of California requires all California corporations to have a minimum of three corporate officers defined as the chief executive officer, chief financial officer and secretary. Their appointments must be approved by the board of directors and recorded in the official minutes of the organization. One person may hold more than one position. Action:

7 Authorization to Transact Business for 2019 Recommendation: It is recommended that Corporation (California Southern Baptist Convention) officers, each acting alone, is authorized and empowered to act on behalf of the Corporation, to sign contracts and loan documents, open bank accounts, and transact other business that may be in the interest of the Corporation. Officers of the Corporation are: Billy D. Agee, Executive Director/Chief Executive Officer Michael B. McCullough, Chief Operations Officer Marc Tempesta, Chief Financial Officer Background: From time to time vendors ask for proof of authorization to transact business on behalf of the Corporation. This can be awkward if the Board has not passed a recommendation to that effect. This recommendation enables corporate officers to conduct business for the Convention. Action:

8 Legal Counsel for 2019 Recommendation: It is recommended that Matthew Hoffman be retained as legal counsel for California Southern Baptist Convention for Background: This matter is brought to the Executive Board annually during its January meeting. An attorney from the Fresno firm of Baker Manock & Jensen, PC has served CSBC as corporate legal counsel since Mr. Hoffman is an associate in that firm. He has professional expertise in matters related to religious non-profit organizations and is familiar with our organization having assisted CSBC former counsel. Mr. Hoffman has represented CSBC since Action:

9 Executive Committee Dinner Victor Chayasirisobhon, Chairman Bill Agee, Staff Liaison Wednesday, January 23, :30 p.m. Conference Rooms A & B Ministry Resource Center, Fresno Agenda 1. Prayer 2. Dinner 3. Items for Consideration 4. Miscellaneous Business 5. Adjourn

10 Duties of The Executive Committee of the California Southern Baptist Convention Executive Board The Executive Committee shall consist of the chairman of each standing committee of the Executive Board, the chairman of the Executive Board, the vice chairman of the Executive Board and one member selected by the Executive Board chairman in consultation with the other chairmen. The chairman of the Executive Board will serve as chairman of the Executive Committee and as an ex officio member of all committees. The duties of the committee shall be: 1. Recommend actions to be taken by the Executive Board sitting as the Convention ad interim. 2. Be responsible for recommending to the full board action to be taken in regards to the internal affairs for the Board, such as organization, methods, procedure, and order of business. 3. Be available to the Executive Director as an advisory committee in personnel matters. Make recommendations regarding salary and benefit administration. 4. Submit a list of committee assignments for all newly elected Executive Board members for approval by the full board during its annual organizational meeting. 5. Recommend to the entire Executive Board persons to fill interim vacancies on all boards of the Convention. 6. Be responsible for notifying the Convention s Committee on Board Nominations any vacancies that may occur during the year. 7. Upon recruitment and recommendation by the Executive Director, recommend to the Executive Board the election of those in Grade V and above. 8. Evaluate annually the performance of the Executive Director and report to the full board. 9. Recommend annual general counsel for the Executive Board. 10. Affirm new associational directors of missions and report their affirmation to the Board 11. Review and evaluate the cooperating relationships among Southern Baptist groups and recommend to the Executive Board actions designed to improve these relationships. 12. Receive reports of Convention agencies and make appropriate recommendations to the Executive Board. 13. Recommend broad policies of all types having general applicability to agencies of the Convention. 14. Formulate annually that portion of the Executive Board report dealing with the actions of this committee.

Agenda. 1. Prayer. 2. Roll Call. 3. Recognition of Staff Members and Guests. 4. Approval of Minutes of Previous Meeting

Agenda. 1. Prayer. 2. Roll Call. 3. Recognition of Staff Members and Guests. 4. Approval of Minutes of Previous Meeting Board Operations Committee Rick Bennett, Chairman Judy Logan, Staff Liaison Thursday, January 24, 2019 1:45 p.m. Conference Room B Ministry Resource Center - Fresno Agenda 1. Prayer 2. Roll Call 3. Recognition

More information

FAIRFAX FINANCIAL HOLDINGS LIMITED

FAIRFAX FINANCIAL HOLDINGS LIMITED FAIRFAX FINANCIAL HOLDINGS LIMITED GOVERNANCE AND NOMINATING COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005 FAIRFAX FINANCIAL HOLDINGS LIMITED GOVERNANCE AND NOMINATING COMMITTEE

More information

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015 AMERICAN LEGION AUXILIARY Department of California BYLAWS As Amended by the Department Convention Ontario, California June 25-28, 2015 AMERICAN LEGION AUXILIARY Department of California 205 13th Street,

More information

RULES OF PROCEDURE PLANNING BOARD TOWN OF LONDONDERRY, NH

RULES OF PROCEDURE PLANNING BOARD TOWN OF LONDONDERRY, NH RULES OF PROCEDURE PLANNING BOARD TOWN OF LONDONDERRY, NH 1. AUTHORITY 1.1. These rules of procedure are adopted under the authority of New Hampshire Revised Statutes Annotated (RSA) 676:1. 2. MEMBERS

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE BOD 7 2017/2018 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE Hilton St. Louis at the Ballpark 1 South Broadway, St. Louis, MO 63102 Friday, November 3, 2017 In Attendance:

More information

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG). HUG Bylaws ARTICLE I - NAME The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG). ARTICLE II - OBJECTIVES The objectives of this organization shall be: A. To

More information

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS Revised February 1980 March 1992 September 1994 December 2001 September 2010 April 2012 ARTICLE 1 Functions and Responsibilities

More information

IMMIGRATION AND PRISONS SERVICES BOARD ACT

IMMIGRATION AND PRISONS SERVICES BOARD ACT IMMIGRATION AND PRISONS SERVICES BOARD ACT ARRANGEMENT OF SECTIONS Establishment of Immigration and Prisons Services Board, etc. 1. Establishment of Immigration and Prisons Services Board. 2. Membership

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS

ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS The undersigned, being the duly elected and acting Co-Chairpersons of the Council of Darien School Parents ( CDSP ), do hereby declare that

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

Georgia Association of Elementary School Principals

Georgia Association of Elementary School Principals Georgia Association of Elementary School Principals CONSTITUTION AND BY-LAWS 1999 APPROVED : JANUARY, 1979 AMENDED: JANUARY, 1981 AMENDED: JANUARY, 1985 AMENDED: JANUARY, 1987 AMENDED: JANUARY, 1990 AMENDED:

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY

CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY ARTICLE I Name The name of this Organization shall be The Appomattox Regional Governor s School

More information

By-Laws of the Iowa Athletic Trainers Society Revised 3/17/06

By-Laws of the Iowa Athletic Trainers Society Revised 3/17/06 By-Laws of the Iowa Athletic Trainers Society 1 ARTICLE I Membership A. Membership Classes By-Laws of the Iowa Athletic Trainers Society Revised 3/17/06 The classification of members shall be in accordance

More information

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

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

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION ARTICLE I. THE NAME The name of this body is The Tennessee Baptist Convention, hereinafter the Convention. ARTICLE II. COMPOSITION

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, February 9, 2018, with the following

More information

NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION

NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION PREAMBLE NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION www.ncgop13.com We, the members of the Republican Party of the North Carolina Thirteenth Congressional District,

More information

PLAY BOOK CLAREMORE COLLECTIVE Page 1 of 21

PLAY BOOK CLAREMORE COLLECTIVE Page 1 of 21 PLAY BOOK CLAREMORE COLLECTIVE Page 1 of 21 WHY WE CREATED A PLAYBOOK Playbooks are designed to equip teams with a plan for every situation, putting them in the best position for success. Just like a team

More information

Georgia Association of Elementary School Principals

Georgia Association of Elementary School Principals Georgia Association of Elementary School Principals CONSTITUTION AND BY-LAWS 1999 APPROVED : JANUARY, 1979 AMENDED: JANUARY, 1981 AMENDED: JANUARY, 1985 AMENDED: JANUARY, 1987 AMENDED: JANUARY, 1990 AMENDED:

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING July 19, 2018

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING July 19, 2018 July 19, 2018 The Arkansas State Police Commission met on Thursday, July 19, 2018 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Chairman Allison called the meeting to order

More information

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

More information

The Constitution of the Mid-Atlantic Athletic Trainers' Association

The Constitution of the Mid-Atlantic Athletic Trainers' Association The Constitution of the Mid-Atlantic Athletic Trainers' Association Article 1. The name of this organization shall be the Mid-Atlantic Athletic Trainers' Association (MAATA), District III of the National

More information

Happy Hackers By-Laws, Nov 2013 BY-LAWS HAPPY HACKERS

Happy Hackers By-Laws, Nov 2013 BY-LAWS HAPPY HACKERS Happy Hackers By-Laws, Nov 2013 BY-LAWS OF HAPPY HACKERS 2 TABLE OF CONTENTS TO BY-LAWS OF HAPPY HACKERS ARTICLE I - NAME AND PURPOSES...3 Section l. Name...3 Section 2. Purposes...3 ARTICLE II - MEMBERSHIP

More information

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS DIVISION I. ARTICLE 1. Section 3. Section 4. ARTICLE 2. COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP REAPPORTIONMENT The Election Committee

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

Chairman Cox called the public hearing to order at 6:08 p.m. Mrs. Rutledge made a motion to adjourn the public hearing. Motion passed 5-0.

Chairman Cox called the public hearing to order at 6:08 p.m. Mrs. Rutledge made a motion to adjourn the public hearing. Motion passed 5-0. STATE OF NORTH CAROLINA PUBLIC HEARING STOKES COUNTY DANBURY, NORTH CAROLINA REGULAR SESSION APRIL 16, 2007 The Stokes County Board of Education held a budget public hearing and met in regular session

More information

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families BYLAWS Revised July 1980, Amended 7/81, 7/82, 7/83, 7/84, 7/85,

More information

A G E N D A AQUATICS ADVISORY COMMITTEE REGULAR MEETING THURSDAY, NOVEMBER 8, 2018, AT 1:30 P.M. BOARD ROOM GATEWAY COMPLEX

A G E N D A AQUATICS ADVISORY COMMITTEE REGULAR MEETING THURSDAY, NOVEMBER 8, 2018, AT 1:30 P.M. BOARD ROOM GATEWAY COMPLEX A G E N D A AQUATICS ADVISORY COMMITTEE REGULAR MEETING THURSDAY, NOVEMBER 8, 2018, AT 1:30 P.M. BOARD ROOM GATEWAY COMPLEX 1. MEETING CALLED TO ORDER: Brian Stack, Chairman 2. ROLL CALL: Stack, Meehan,

More information

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

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

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter

More information

Fire Service Membership Council Governing Committee Sheraton Memphis Downtown Hotel Memphis, Tennessee

Fire Service Membership Council Governing Committee Sheraton Memphis Downtown Hotel Memphis, Tennessee Fire Service Membership Council Governing Committee Sheraton Memphis Downtown Hotel Memphis, Tennessee Meeting Minutes Saturday-Sunday, April 18-19, 2015 IFCC Members Present Absent IFCC Members Present

More information

MINUTES Middle Georgia Regional Commission Council Meeting Thursday, August 10, 2017, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia

MINUTES Middle Georgia Regional Commission Council Meeting Thursday, August 10, 2017, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia MINUTES Middle Georgia Regional Commission Council Meeting Thursday,, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia MEMBERS PRESENT BALDWIN COUNTY William Millians John Westmoreland Richard Mullins

More information

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on 2-24-13) Article I: STATEMENT OF MISSION As followers of Jesus Christ, we embrace, reflect and proclaim God s unconditional love. Article

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

BYLAWS OF THE BOARD OF VISITORS

BYLAWS OF THE BOARD OF VISITORS BYLAWS OF THE BOARD OF VISITORS Virginia Polytechnic Institute and State University Adopted by the Board, May 18, 1981 Amended by Resolution passed November 3, 2003 Amended by Resolution passed August

More information

Citrus Research Board Meeting Wednesday, October 3, :00 PM

Citrus Research Board Meeting Wednesday, October 3, :00 PM Citrus Research Board Meeting Wednesday, October 3, 2018 12:00 PM Citrus Research Board Large Conference Room 217 N. Encina Street. Visalia, CA 93291 A meeting of the Citrus Research Board was called to

More information

The West Point Society of

The West Point Society of Society Logo The West Point Society of [Type the abstract of the document here. The abstract is typically a short summary of the contents of the document. Type the abstract of the document here. The abstract

More information

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj ADMINISTRATIVE MANAGEMENT COUNCIL GENERAL MEETING Tuesday, December 6, 2016 9:00 AM - 10:30 AM Global Center for Academic & Spiritual Life 5th oor, Colloquium Room 238 Thompson Street I. Preliminary Matters

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 92 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BYLAWS of USPS DISTRICT 28

BYLAWS of USPS DISTRICT 28 UNITED STATES POWER SQUADRONS Sail and Power Boating America's Boating Club BYLAWS of USPS DISTRICT 28 A Unit of United States Power Squadrons 16 November 2015 BYLAWS DISTRICT 28 A Unit of United States

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

Staff Advisory Council Minutes

Staff Advisory Council Minutes Staff Advisory Council Minutes June 1, 2018 @ 12:00 pm (Luncheon followed by Meeting) Gaylord Gallery Human Sciences Building Guests: Toby Tucker (HR), Liz Tarbutton (HR) ADMINISTRATORS (present for Luncheon

More information

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS Vol. 2014-15 No. 97 An Executive Session will begin at 6:30 pm. January 12, 2015 7:30

More information

BYLAWS DISTRICT 28. A Unit of United States Power Squadrons

BYLAWS DISTRICT 28. A Unit of United States Power Squadrons BYLAWS DISTRICT 28 A Unit of United States Power Squadrons Sail and Power Boating America s Boating Club As amended through by the Committee on Rules TABLE OF CONTENTS DISTRICT ORGANIZATION... 1 WORD AND

More information

Constitution and Bylaws of the Ulster County Italian American Foundation

Constitution and Bylaws of the Ulster County Italian American Foundation ARTICLE I: NAME Constitution and Bylaws of the Ulster County Italian American Foundation Ulster County Italian American Foundation, Inc and hereafter referred to as UCIAF ARTICLE II: ARTICLE OF ORGANIZATION

More information

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION The Name, Purposes, Limitations, Duration, and Board of Directors of French and Montessori Education Incorporated

More information

Preamble. Article I. Name

Preamble. Article I. Name Preamble The student body of Chattanooga State Community College, desiring to organize, govern and attract active student participation in the affairs of the college, does hereby establish the Student

More information

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011)

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) Board of Directors: Composition & Election The Board of Directors is composed of four officers

More information

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose BYLAWS Of Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I National Affiliation and Purpose The Land Use Planning Community of Practice (CoP) is a part of extension, a component

More information

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011) BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011) ARTICLE I Name and Purpose Section 1. Name: The name of the organization shall be

More information

RULES OF THE REPUBLICAN PARTY OF BENTON COUNTY, ARKANSAS

RULES OF THE REPUBLICAN PARTY OF BENTON COUNTY, ARKANSAS RULES OF THE REPUBLICAN PARTY OF BENTON COUNTY, ARKANSAS DECLARATION: The express purpose of these rules is to provide for the free and unhampered right of the individual electors of Benton County to participate

More information

Request for Comments: 2135 Category: Informational April 1997

Request for Comments: 2135 Category: Informational April 1997 Network Working Group ISOC Board of Trustees Request for Comments: 2135 ISOC Category: Informational April 1997 Status of this Memo Internet Society By-Laws This memo provides information for the Internet

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

Future Business Leaders of America Tennessee State Chapter Bylaws

Future Business Leaders of America Tennessee State Chapter Bylaws Future Business Leaders of America Tennessee State Chapter Bylaws Page 1 ARTICLE I Name Future Business Leaders of America Tennessee State Chapter Bylaws The name of this chapter of FBLA-PBL, Inc. shall

More information

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Date: 11/6/14 SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Name of Advisory Board: _Agricultural Advisory Committee Name of person completing review sheet: Jim Allan Name and

More information

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018 AMERICAN LEGION AUXILIARY Department of California BYLAWS As Amended by the Department Convention Sacramento, CA June 21-24, 2018 AMERICAN LEGION AUXILIARY Department of California 401 Van Ness Ave., Ste

More information

CONDUCTING: ULCT Board of Directors President, Mayor Steve Hiatt, Kaysville

CONDUCTING: ULCT Board of Directors President, Mayor Steve Hiatt, Kaysville MINUTES OF THE UTAH LEAGUE OF CITIES & TOWNS BOARD OF DIRECTORS MEETING UTAH LOCAL GOVERNMENT TRUST, 55 US-89, NORTH SALT LAKE, UT 84054 WEDNESDAY, AUGUST 30, 2017 9:00 AM CONDUCTING: ULCT Board of Directors

More information

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all

More information

THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE

THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE 1 THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE Name: The name of this auxiliary shall be, The International Men s Ministry of the Pentecostal Assemblies of the World,

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017 October 12, 2017 The Arkansas State Police Commission met on Thursday, October 12, 2017 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Chairman Shepherd called the meeting

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 Pursuant to the call of the Committee Chairman and notice duly given, the meeting of the

More information

KNOWLEDGE MANAGEMENT COMMITTEE

KNOWLEDGE MANAGEMENT COMMITTEE KNOWLEDGE MANAGEMENT COMMITTEE I. Classification and Structure The Knowledge Management Committee is classified as a Program Committee of the Institute and is structured as follows: A. Focus: Support and

More information

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

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

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

SEQUOIA WOOD COUNTRY CLUB MEN S CLUB

SEQUOIA WOOD COUNTRY CLUB MEN S CLUB SEQUOIA WOOD COUNTRY CLUB MEN S CLUB ARTICLE 1 Name of the Organization: BY-LAWS The Name of the Organization shall be the Sequoia Woods Country Club Men s Club. The Organization s Home Course shall be

More information

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose Section 1. This Section shall be known as the Family Law Section of the New York

More information

Section 1: Membership in this organization will be open to those persons' meeting the following criteria:

Section 1: Membership in this organization will be open to those persons' meeting the following criteria: Page 1 of 5 ARTICLE I. NAME The name of this organization shall be Florida International University (FIU) / College of Nursing & Health Sciences (CNHS) / Student Nurses' Association, (SNA) a constituent

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

Missouri Academy of Nutrition and Dietetics BYLAWS

Missouri Academy of Nutrition and Dietetics BYLAWS Missouri Academy of Nutrition and Dietetics BYLAWS Revised November 2009 Amended September 14, 2012 Amended September 20,2013 Revised March 31, 2017 MISSOURI ACADEMY OF NUTRITION AND DIETETICS BYLAWS Table

More information

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV.

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV. GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME The name of this organization shall be the GRAND LEDGE AREA YOUTH FOOTBALL, INC. (hereinafter referred to as (GLAYF) which is organized and

More information

THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE

THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE 1 THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE Name: The name of this auxiliary shall be, The International Men s Ministry of the Pentecostal Assemblies of the World,

More information

Board of Directors Presentation on Changes in Standard Club Constitution and By Laws in

Board of Directors Presentation on Changes in Standard Club Constitution and By Laws in Changes in Constitution 1. Removed letter to Lions Clubs explaining the application of the Standard Club format. 2. Removed the need to use the international form for membership application. 3. For a members

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY

BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY As Adopted July 14, 1992, and Revised Sept. 10, 2012 ARTICLE ONE. NAME AND MEMBERSHIP. 1.01 Name. The name of this organization shall

More information

BY-LAWS OF THE JAMES E. TAYLOR HIGH SCHOOL ATHLETIC BOOSTER CLUB Katy, Texas August 2018

BY-LAWS OF THE JAMES E. TAYLOR HIGH SCHOOL ATHLETIC BOOSTER CLUB Katy, Texas August 2018 BY-LAWS OF THE JAMES E. TAYLOR HIGH SCHOOL ATHLETIC BOOSTER CLUB Katy, Texas August 2018 ARTICLE I: Name and Purpose Section 1. Name The name of the organization shall be The James E. Taylor Athletic Booster

More information

AGRICULTURAL RESEARCH COUNCIL OF NIGERIA ACT

AGRICULTURAL RESEARCH COUNCIL OF NIGERIA ACT AGRICULTURAL RESEARCH COUNCIL OF NIGERIA ACT ARRANGEMENT OF PARTS AND SECTIONS Part/Sections I/1-4 Establishment. etc of the Agricultural Research Council of Nigeria Part/Sections II/5 Functions III/6-7

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

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

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

More information

Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006

Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006 Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006 Article I Purpose Section 1. Biblical Basis. This corporation is organized as

More information

PLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016

PLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016 PLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016 I. This Plan is adopted pursuant to the North Carolina Republican Party Plan of Organization, which shall hereinafter be

More information

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS ARTICLE I. NAME Section 1. Name. The name of this organization shall be the Colorado Association for Viticulture and Enology, or CAVE, hereinafter

More information

Peace Board of Directors

Peace Board of Directors Peace Lutheran Church and School Peace Board of Directors Policy Handbook 18 March 2014 1 1. INTRODUCTION... 3 1.1. Purpose... 3 1.2. Congregational Structure... 3 2. VISION AND MISSION... 4 2.1. Vision...

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS ACKNOWLEDGMENTS The Legislative- Committee would like to thank Veronica McCartney for preparation of this document.

More information

Junior Market Livestock Program Order of Operations Adopted November 2008

Junior Market Livestock Program Order of Operations Adopted November 2008 Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

More information

BY-LAWS OF THE BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES ARTICLE I ORGANIZATION FORMATION The Eastern Shore Regional Library, Inc. was established as of July 1, 1992, by the Boards of Trustees of eight Eastern Shore counties

More information

Amended and Restated Bylaws National Weather Association

Amended and Restated Bylaws National Weather Association Amended and Restated Bylaws Of National Weather Association Page 1 of 22 Contents SECTION 1: ASSOCIATION DEFINED... 4 1.1 Name... 4 1.2 Purpose... 4 1.3 Tax Exempt Status... 4 1.4 Tax Year... 4 1.5 Location...

More information

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness

More information

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 5:00 P.M. CLOSED SESSION 6:30 P.M. - REGULAR MEETING 627 SESPE AVENUE, FILLMORE, CALIFORNIA Minutes

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information