Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM

Size: px
Start display at page:

Download "Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM"

Transcription

1 621 Santa Fe Street Fresno, CA ~n~te'!'''i~\i/-2- rlfr",;;;;;~;'wi~~~~ CITY EMPLOYEES HEA[;m AND WELFARE TRUST ADMINISTRATION OFFICE o Health Camp Third Party Administration TELEPHONE (559) FAX (559) MAILING ADDRESS P.O. BOX FRESNO, CA Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM I, I Employer Trustees-City of Fresno Bruce RUdd, Vice Chairperson Bob Koury, Trustee Administrator Phil Musson, CEO, Jennifer Weeks, Pian Manager : Legal Counsel Michael E. Moss, Esq. Moss Tucker Chiu Hebesha & Ward PC 1) Approval of Agenda ""Discussion and action as required Roll Call 8:00 A.M. Employee Trustees Shane Archer, Chairperson Sheila Chandler, Trustee Douglas Landy, Trustee William Dearsan, Trustee Terran Nyberg, Trustee Robert Mesel, Trustee Patricia Tierce, Trustee Mike Alforque, Trustee Marina Magdaieno, Trustee Jo Billings, Trustee Vacant Consultants Jim Rhein Rael & Letson FFA FPOA ATU IBEW FCEA CFPEA CFMEA FFA Local 39 FPOA FAPSS 2) Approval of the Minutes 9Discussion and action as required 3) Public Discussion** c)discussion as required 4) Correspondence a) The University of California at Berkeley Wellness Letter ""Discussion as required b) FPOA Trustee Appointment c?discussion and action as required 5) Administrator's Report ""Discussion as required a) Claim and Benefit Reports b) Specific Stop-Loss Report c) Turnaround Time Report d) Special Open Enrollment for Local 39

2 Fresno City Employees Health & Welfare Trust Regular Board Meeting Agenda January 9, ) Review & Approval of Appeal Interpretations, Report from Appeals Committee None 7) Reports from Managed Care Vendors a) Blue Shield of California Discussion as required b) Kaiser Permanente Discussion as required C) Psy-Care d) Pacific Union Dental/United HealthCare e) Catamaran Discussion as required f) Delta Dental i) DHMO Proposal Discussion and action 8S required g) ChiroMetrics 8) Consultant's Report a) Cost Analysis Report for the Requested Benefit Changes for the Fiscal Year Discussion and action as required b) Vendor Rates for the Fiscal Year Discussion and action as required c) Contribution Rates for the Fiscal Year q Discussion and action as required 9) Healthcare Reform Bill 9 Discussion as required 10) Attorney's Report a) Dependent Eligibility Audit Funds Recovery Update 11) Board Meeting Schedule q Discussion and action as required 12) Executive Session Items 13) Future Agenda Items

3 Fresno City Employees Health & Welfare Trust Regular Board Meeting Agenda January 9, ) Adjournment 9Discussion and action as required "Provides an opportunity for members of the public to address the Board of Trustees on items of interest to the public within the Board's jurisdiction and which are not already on the agenda. It is the policy of the Board not to answer questions impromptu but refer such matters to the Administration Office for placement on the next agenda. Speakers should limit their comments to no more than three (3) minutes. No more than ten (10) minutes per issue will be allowed. For items which are on the agenda for this meeting, members of the public will be provided an opportunity to address the Board before a vote is taken on each item. NOTICE APPEALS COMMITTEE Next Meeting: Monday, February 4,2013 at 4:00 p,m. Committee Members to Attend: Marina Magdaleno, Bruce Rudd, William Dearsan

4 621 Santa Fe Street Fresno, CA I!'nl!'~.III",\II", rnlle~;'li~4~~ CITY EMPLOYEES HEALfH AND WELFARE TRUST o ADMINISTRATION OFFICE Health Camp Third Party Administration TELEPHONE (559) FAX (559) MAILING ADDRESS P.O. BOX FRESNO, CA FRESNO CITY EMPLOYEES HEALTH &WELFARE TRUST MINUTES OF THE REGULAR BOARD MEETING December 12,2012 CALL TO ORDER The regular monthly meeting of the Board of Trustees for the Fresno City Employees Health & Welfare Trust was called to order by Vice Chairperson, Bruce Rudd at 8:10 A.M., Wednesday, December 12, 2012 in the Conference Room at 621 Santa Fe Street. A quorum was present including the following: EMPLOYEE TRUSTEES PRESENT: EMPLOYEE TRUSTEES ABSENT: EMPLOYER TRUSTEES PRESENT: EMPLOYER TRUSTEES ABSENT: OTHERS PRESENT: Jo Billings Robert Mesel Terran Nyberg Sheila Chandler Shane Archer Bruce Rudd William Dearsan Douglas Landy Marina Magdaleno Mike Alforque Pat Tierce Bob Koury HealthComp, Inc. Phil Musson Jennifer Weeks Moss Tucker Law Mike Moss Rael & Letson Jim Rhein, Consultant Benefit Analyst, COF Leslie Schoener Blue Shield of CA Linda Patron informedrx Marian Reilly PUD/UHC Psy-Care Kaiser Permanente David Manion FORCE ChiroMetrics Jeremy Oswald Dr. Stephen Albracht Delta Dental Jerry Sauter

5 II Item 1 Item 2 Item 3 Item 4 Approval of Agenda - A Motion was made by Trustee Bob Koury and seconded by Trustee Robert Mesel to approve the agenda. The Motion was unanimously approved. Approval of Minutes a) October 10, 2012 Regular Board Meeting - A Motion was made by Trustee Robert Mesel and seconded by Trustee Bob Koury to approve the minutes, amended to add the Blue Shield of California representative in attendance for October 10, The Motion was unanimously approved. Public Discussion - None Correspondence a) The University of California at Berkeley Wellness Letter - Mr. Phil Musson reviewed the correspondence that consisted of the University of California at Berkeley Wellness. b) Board Meeting Calendar - Mr. Phil Musson referred to the annual Board Meeting Calendar and requested Board Members to contact the Administrators office for any scheduling conflicts. c) L~tter from Local 39 - Mr. Phil Musson referred to the Memorandum regarding the enrollment of Local 39 members into the Trust. After much discussion, Local 39 representative Marina Magdaleno stated that this enrollment would consist of active employees only, and would not include the retirees. It was also stated that all applicable deductibles will have to be met, those members currently opted out will be allowed to remain opted out if they so choose, and that this Special Open Enrollment for Local 39 members will be a qualifying event for spouses currently enrolled in the Trust. Mr. Jim Rhein informed the Board that this is a change in the census of more than 20% and vendors may have the right to re-rate their contracts. Mr. Rhein requested all vendors to contact him if any issue should arise. No action was required. Item 5 Administrator's Report Mr. Phil Musson reviewed the following reports for the Board of Trustees: a) Claim and Benefit Reports for five months ending November 30,2012. b) Specific Stop Loss Analysis Report for the period July 1, 2012 through June 30, 2013 had zero individuals that would have exceeded a specific Stop Loss deductible of $175,000 if such a policy existed. Two individuals would have been above a 50% specific stop loss claims level.

6 c) Turnaround Time Report for the month of November, III d) Special Open Enrollment for Local 39 - Mr. Musson referred to the proposed Special Open Enrollment materials for the Local 39 employees. After much discussion a Motion was made by Trustee Bob Koury and seconded by Trustee Terran Nyberg to approve the material with the requested changes. The Motion was unanimously approved. Item 6 Item 7 Review & Approval of Appeal Interpretations - None Reports from Managed Care Vendors a) Blue Shield of California - Ms. Linda Patron, Account Manager, was present and referred to the Blue Shield Performance Guarantees for the period of January 1, 2011 through June 30, 2012 resulting in a zero premium adjustment. Ms. Linda Patron referred to the Cost Savings Information included in the packet which consisted of facts about ambulatory surgery centers, how to maximize healthcare dollars and the benefits of staying in the network. After much discussion, Vice Chairperson Bruce Rudd stated that any vendor who provides the Board options or suggestions on how to possibly cut costs, must also provide a cost analysis. b) Kaiser Permanente - Mr. David Manion, Account Manager, was present and referred to the SBC (Summary of Benefits and Coverage) for the Kaiser Permanente Deductible HMO Plan. c) Psy-Care - Ms. Laurel Harper was not present. d) Pacific Union Dental - Ms. Devereux Corlett, Account Manager, was not present. e) informedrx - Ms. Marian Reilly, Account Manager, was present and requested to update their name to Catamaran on all Trust correspondence. Ms. Reilly informed the Board of CMS requirements on utilization review for EGWP members when opeoids are prescribed. The cost per review is $150 for case management. f) Delta Dental - Mr. Jerry Sauter, Account Manager, was present and referred to the Contract Year-End Performance Measurements and Delta Dental presentation slide show. Mr. Jim Rhein requested a quote for Delta Dental's DHMO network. g) ChiroMetrics - Dr. Stephen Albracht was present and had nothing new to report.

7 IV Item 8 Item 9 Consultant's Report a) Vendor Rates for the Fiscal Year - The Blue Shield of California and Kaiser Permanente rate submissions were tabled until the January 9, 2013 Board Meeting. A Motion was made by Trustee Terran Nyberg and seconded by Trustee Marina Magdaleno to approve the NuWest Fiduciary Liability renewal with no increase to premiums. The Motion was unanimously approved. b) Benefit Changes for the Fiscal Year - Mr. Jim Rhein requested that the Trustees submit any benefit change requests. Healthcare Reform Bill - Mr. Mike Moss had nothing new to report. Item 10 Attorney's Report a) Dependent Eligibility Audit Refunds Recovery Update - Mr. Mike Moss updated the Board on the status of the open litigation. Item 11 Item 12 Board Meeting Schedule - This item was tabled until the next Board Meeting. Executive Session Items - None Item 13 Future Agenda Items - a) Vendor Rates for the Fiscal Year Item 14 Adjournment- The Board Meeting adjourned at 10:31 AM. Shane Archer, Chairperson Fresno City Employees Health & Welfare Trust Date Phillip J. Musson, Administrator HealthComp Administrators Date

Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting February 13, :00 AM

Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting February 13, :00 AM 621 Santa Fe Street Fresno, CA 93721 Employer Trustees-City of Fresno Bruce Rudd, Vice Chairperson Bob Koury, Trustee Administrator Phil Musson, CEO Jennifer Weeks, Plan Manager II!DII!~"II",II/80 rne~;~~a~~

More information

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois August 17, 2017

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois August 17, 2017 TRUSTEES PRESENT Christopher Kasmer Chairman Joseph J. Burke Kenneth Franklin Keith Hill (Marquel Williams) Thomas McKone Paul Sidrys Sherri Thornton-Pierce (via telephone) MINUTES OF THE MEETING BOARD

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M

MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, 2012 10:00 A.M - 12:00 P.M CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill, CA 94523 1 (866) 922-2744

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

JLMBC Monthly Meeting March 14, 2017 Minutes

JLMBC Monthly Meeting March 14, 2017 Minutes JLMBC Monthly Meeting March 14, 2017 Minutes Joint Labor/Management Benefits Committee *William Elarton-Selig, Chair, JLMBC ALTERNATES RESOURCES TO THE JLMBC MEMBERS *James Bradley,SEIU Local 99 *Galen

More information

MINUTES OF THE BOARD OF RETIREMENT MEETING

MINUTES OF THE BOARD OF RETIREMENT MEETING MINUTES OF THE BOARD OF RETIREMENT MEETING SAN DIEGO COUNTY EMPLOYES RETIREMENT ASSOCIATION SDCERA Boardroom, 2275 Rio Bonito Way, San Diego, CA 92108 October 19, 2017, 9:00 a.m. Minutes provide a summary

More information

Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc..

Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc.. 22 East Union Street, Suite 115, Wilkes Barre, PA 18701 EXECUTIVE COMMITTEE MEETING MEETING MINUTES Wednesday, October 4, 2017 8:30 AM 9:02 AM Executive Committee Members Karen Kenderdine, Chairperson

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES CALL TO ORDER ADMINISTRATION & FINANCE COMMITTEE Thursday, September 17, 2015 MINUTES The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:08 p.m. by Chairperson

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

HEALTHY AND WELL KIDS IN IOWA (hawk-i) BOARD MEETING MINUTES. October 19, 2009

HEALTHY AND WELL KIDS IN IOWA (hawk-i) BOARD MEETING MINUTES. October 19, 2009 HEALTHY AND WELL KIDS IN IOWA (hawk-i) BOARD MEETING MINUTES October 19, 2009 BOARD MEMBERS: LEGISLATIVE BOARD MEMBERS: Susan Salter, Chair Senator Amanda Ragan (absent) Dr. Selden Spencer, Vice Chair

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 PRESENT: William E. Connelly, Jr., Chairperson Tom Toronto, Assistant Secretary-Treasurer John M. Carbone, Esq.,

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL A regular meeting of the Seneca Township High School Board of Education was held on June

More information

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA TASK FORCE ON HOMELESSNESS Thursday, November 8, 2018 3:30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA 93063 AGENDA 1. Call to Order/Welcome/Pledge of Allegiance/Roll

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

Sausalito Marin City School District

Sausalito Marin City School District SAUSALITO MARIN CITY SCHOOL DISTRICT Board of Trustees: Joshua Barrow - President, Ida Green - Vice President, Debra Turner Clerk, Thomas Newmeyer, Caroline Van Alst Superintendent: Will McCoy Sausalito

More information

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES COMMUNITY SERVICES AGENCY Ken R. Patterson Director 251 E. Hackett Road P.O. Box 42, Modesto, CA 95353-0042 Phone: 209.558.2500 Fax: 209.558.2558 STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM DECEMBER 22, 2008 43 rd DAY OF THE OCTOBER ADJOURN TERM The Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with Chuck Pennel, Presiding, and Danny Strahan, Eastern

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS

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

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

REGULAR MEETING OF THE GOVERNING BOARD AGENDA

REGULAR MEETING OF THE GOVERNING BOARD AGENDA REGULAR MEETING OF THE GOVERNING BOARD AGENDA Date: Thursday, October 15, 2015 Meeting Place: Horizon Charter Schools Board Room 2800 Nicolaus Road #100 Lincoln CA 956418 REGULAR BUSINESS MEETING 4:00

More information

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters Board Room - Conference Room 07-08 550 South Main Street Orange, California Monday, August 22, 2016,

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois October 25, 2018

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois October 25, 2018 MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois October 25, 2018 TRUSTEES PRESENT Christopher Kasmer Joseph J. Burke Kenneth

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. in the Commissioners Conference Room at the Richard G.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. in the Commissioners Conference Room at the Richard G. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, December 19, 2007 Laurel, Maryland Chair Adrienne A. Mandel called the meeting to order at 8:52 a.m. in the Commissioners

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA OTTAWA CHAPTER-CANADA

CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA OTTAWA CHAPTER-CANADA CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA OTTAWA CHAPTER-CANADA 2012 AUGUST Page 1 of 18 CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA: OTTAWA CHAPTER-CANADA

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, July 16, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 This meeting will include a teleconference location:

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE TABLE OF CONTENTS Page ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III 2 MEMBERSHIP... ARTICLE

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

A. FRANKLIN SOUTHAMPTON ECONOMIC DEVELOPMENT, INC.

A. FRANKLIN SOUTHAMPTON ECONOMIC DEVELOPMENT, INC. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 26, 2015 7. APPOINTMENTS A. FRANKLIN SOUTHAMPTON ECONOMIC DEVELOPMENT, INC. Attached for your reference, please find correspondence from Ms.

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, October 17, 2018 Laurel, Maryland Chair T. Eloise Foster called the meeting to order at 10:06 a.m., in the Auditorium

More information

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

RETIREMENT SYSTEM OF THE CITY OF DETROIT

RETIREMENT SYSTEM OF THE CITY OF DETROIT RETIREMENT SYSTEM OF THE CITY OF DETROIT 500 WOODWARD AVE STE 3000 DETROIT, MICHIGAN 48226-5493 PHONE 313 224 3362 TOLL FREE 800 339 8344 FAX 313 224 9194 MINUTES Meeting of the General Retirement System

More information

ADVISORY COUNCIL REGULAR MEETING WEDNESDAY AGENDA

ADVISORY COUNCIL REGULAR MEETING WEDNESDAY AGENDA ADVISORY COUNCIL REGULAR MEETING WEDNESDAY 7 TH FLOOR BOARD ROOM SEPTEMBER 10, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Roll Call Sam Altshuler, Chairperson

More information

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

1.01 Meeting Information

1.01 Meeting Information Page 1 of 12 Wednesday, July 3, 2013 Audit Committee Date and Time: July 3, 2013 at 9:00 a.m. Location: Yuba College-District Board Room (located at 2088 North Beale Road, Marysville, CA 95901) Members

More information

10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013

10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013 10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013 1. PROPOSED: Minutes of the 10-A DAA Board of Directors meeting held on Thursday December 12, 2013 at the Butte Valley Community

More information

OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m.

OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m. OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, 2016 7:00 p.m. Meeting Location: Oxford Preparatory Academy Chino Valley Campus 5862 C Street, Chino, CA 91710 Teleconference

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, vember 8, 2018 6:30 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. APPROVAL

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee CALL TO ORDER Thursday, June 1, 2017 MINUTES The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:05 p.m. by Chairperson Bruins

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF FEBRUARY 2, 2017 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

DIRECTORY AND BYLAWS 2018 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2018 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2018 Protect Retirement and Health Benefits Advocate - Educate REOKC www.reokc.org P. O. Box 2592 Bakersfield, CA 93303 REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart

More information

MINUTES OF REGULAR MEETING SAN JUAN COLLEGE BOARD OCTOBER 3, 2016

MINUTES OF REGULAR MEETING SAN JUAN COLLEGE BOARD OCTOBER 3, 2016 MINUTES OF REGULAR MEETING SAN JUAN COLLEGE BOARD OCTOBER 3, 2016 ITEM A. CALL TO ORDER Mr. Hare called the meeting to order at 7:03 p.m. The following members were present: John Thompson, Vice Chairman

More information

Cold Spring School District Board of Trustees

Cold Spring School District Board of Trustees 1 of 92 Cold Spring School District Board of Trustees AGENDA Regular Meeting Monday, September 14, 2015 Cold Spring School Auditorium 2243 Sycamore Canyon Road, Santa Barbara, CA 93108 Public Comments

More information

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. June 23, 2015

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. June 23, 2015 MINUTES OF MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING June 23, 2015 Chairman Pulomena called the meeting to order at 1:04 p.m. Open Public Meeting Act read into Minutes

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

Administrative Team Associates (ATA) By-Laws

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

More information

MINUTES OF THE SOUTHFIELD TOWNSHIP BOARD OF TRUSTEES MEETING HELD ON NOVEMBER 11, 2014

MINUTES OF THE SOUTHFIELD TOWNSHIP BOARD OF TRUSTEES MEETING HELD ON NOVEMBER 11, 2014 MINUTES OF THE SOUTHFIELD TOWNSHIP BOARD OF TRUSTEES MEETING HELD ON NOVEMBER 11, 2014 Supervisor Schmitt called the meeting to order at 7:30 p.m. at the Township Hall. Supervisor Schmitt asked the Board

More information

Turlock Rural Fire Department

Turlock Rural Fire Department Turlock Rural Fire Department 690 West Canal Drive Turlock, California 95380! i? '! * B r3 -, ' I L L ~ U i1re.i I I, r \,-7 - keel&hone 632-3953 I 'I STANISLAUS COUNTY BOARD OF SUPERVISORS 1010 loth STREET

More information

Hitchcock Independent School District. Regular Meeting Tuesday, August 19, 2008

Hitchcock Independent School District. Regular Meeting Tuesday, August 19, 2008 Hitchcock Independent School District Regular Meeting Tuesday, August 19, 2008 The Hitchcock Independent School District Board of Trustees met at a Regular called meeting on Tuesday, August 19, 2008, held

More information

PINEHURST SCHOOL INCORPORATED CONSTITUTION

PINEHURST SCHOOL INCORPORATED CONSTITUTION PINEHURST SCHOOL INCORPORATED CONSTITUTION UNDER THE INCORPORATED SOCIETIES ACT 1908 CONSTITUTION OF PINEHURST SCHOOL INCORPORATED 1. DEFINITIONS 1.1 In this Constitution: (a) (b) (c) (d) (e) Assets includes

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman

More information

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, September 25, :00 to 3:30 p.m.

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, September 25, :00 to 3:30 p.m. Mission... Western Wisconsin WDB is a collaborative, interactive and coordinated network of training resources and support services that is providing and retaining a well-skilled labor force for employers

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

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

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Open Meeting Minutes

More information

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 1055 W. 7 th Street, Los Angeles, CA 90017 Members Mark Gamble, Chairperson * Alvaro Ballesteros, MBA * Robert H. Curry **

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505-757-4700 Fax: 505-757-8721 School Board David Ortiz, President Patrick Sandoval, Vice-President Michael Flores Sr.,

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 A regular Trustees' meeting was held by the Board of Trustees of the Incorporated Village of Centre Island, Nassau County,

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)

More information

* Items added or revised AGENDAS

* Items added or revised AGENDAS UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE A meeting of the Executive Committee of the Board of Trustees of the University of Vermont and State Agricultural

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

Tasmanian Jet Sports Boating Club Inc. Constitution

Tasmanian Jet Sports Boating Club Inc. Constitution Tasmanian Jet Sports Boating Club Inc Constitution July 2015 TJSBC2015 1 Contents 1. Name of association 4 2. Interpretation 4 3. Association's office 4 4. Objects and purposes of Association 5 5. Membership

More information

* Items added or revised AGENDAS

* Items added or revised AGENDAS UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

Tri-County Schools Insurance Group

Tri-County Schools Insurance Group Tri-County Schools Insurance Group JPA Board Members Present Joint Powers Authority (JPA) Board Meeting Friday, March 18, 2016 The Plaza Room at Hillcrest Plaza 210 Julie Drive, Yuba City, CA 95991 Brittan

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

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:33 p.m. Announcing that a copy of the Nebraska

More information

Suite N Clark Street Chicago Illinois (312) Fax (312)

Suite N Clark Street Chicago Illinois (312) Fax (312) Laborers and Retirement Board Employees Annuity and Benefit Fund of Chicago Minutes of Regular Board Meeting No. 1002 Suite 1300 321 N Clark Street Chicago Illinois 60654-4739 (312) 236-2065 Fax (312)

More information

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, January 26, S. Broad Street, Conference Room B Woodbury, NJ 9:30 AM

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, January 26, S. Broad Street, Conference Room B Woodbury, NJ 9:30 AM GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, 2 S. Broad Street, Conference Room B Woodbury, NJ 9:30 AM Meeting called to order by Gerald White, Chairman. Open Public Meetings notice

More information

PRESIDENT'S EMPLOYMENT AGREEMENT

PRESIDENT'S EMPLOYMENT AGREEMENT PRESIDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT is executed May 19, 2016, by and between the Board of Trustees of Community College District No. 514, consisting of all or part of the Counties of Bureau,

More information

WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS

WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS ARTICLE I NAME The name of this School Site Council shall be the Will Rogers Learning Community School Site Governance Council (SSGC).

More information

National FFA Organization By Laws

National FFA Organization By Laws National FFA Organization By Laws Article I. Relationship to the Constitution The Bylaws shall be a part of the Constitution of the National FFA Organization. Article II. Location of Offices The headquarters

More information

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Michael

More information

CHARTER TOWNSHIP OF COMMERCE LIBRARY ADVISORY BOARD MEETING Wednesday, September 19, N. Pontiac Trail Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE LIBRARY ADVISORY BOARD MEETING Wednesday, September 19, N. Pontiac Trail Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE LIBRARY ADVISORY BOARD MEETING Wednesday, 2869 N. Pontiac Trail Commerce Township, Michigan 48390 CALL TO ORDER: Barbara Garbutt, Chairperson, called the meeting to order at

More information

BOARD OF DIRECTORS: Commissioner Bob Lucey, Chairman. Councilman Ed Lawson, Vice Chairman

BOARD OF DIRECTORS: Commissioner Bob Lucey, Chairman. Councilman Ed Lawson, Vice Chairman P.O. Box 837 Reno, NV 89504 USA t: 775.827.7600 RENO-SPARKS CONVENTION AND VISITORS AUTHORITY NOTICE OF PUBLIC MEETING/BOARD RETREAT BOARD OF DIRECTORS RETREAT AND STRATEGIC PLAN UPDATE WORKSHOP Wednesday,

More information

HOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617)

HOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617) HOUSE....... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON 02133 (617) 725-4000 DEVAL L. PATRICK GOVERNOR TIMOTHY P. MURRAY LIEUTENANT GOVERNOR February 15, 2007. To

More information

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2016 Protect Retirement and Health Benefits Advocate - Educate REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart Magee 1968-1969 L. G. Taggart 1970-1972 Phil Fickert 1973-1974

More information

CONSTITUTION AND BYLAWS THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO

CONSTITUTION AND BYLAWS THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO CONSTITUTION AND BYLAWS OF THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO Address Bharatiya Hindu Temple 3671 Hyatts Road Powell, Ohio 43065 Phone: (740) 369-0717 Website: www.columbushindutemple.org Email:

More information