TEACHERS RETIREMENT BOARD REGULAR MEETING

Size: px
Start display at page:

Download "TEACHERS RETIREMENT BOARD REGULAR MEETING"

Transcription

1 TEACHERS RETIREMENT BOARD REGULAR MEETING Item Number: 10b SUBJECT: Approval of Minutes of the July 14, 2016 Regular Meeting Teachers Retirement Board Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE OF MEETING: September 15, 2016 INFORMATION: PROPOSED MINUTES Teachers Retirement Board Regular Meeting July 14, 2016 OPEN SESSION LOCATION: Truckee River and Yosemite Falls Rooms, 100 Waterfront Place, West Sacramento, CA BOARD MEMBERS PRESENT Dana Dillon, Chairperson Sharon Hendricks, Vice Chairperson Joy Higa Harry Keiley Tom Unterman Nora Vargas Grant Boyken, representing the State Treasurer, John Chiang Eraina Ortega, representing the Director of Finance, Michael Cohen Michelle Zumot, representing the State Superintendent of Public Instruction, Tom Torlakson Betty Yee, State Controller OTHER BOARD MEMBERS PRESENT Eric Lawyer, representing the State Treasurer, John Chiang Lynn Paquin, representing the State Controller, Betty Yee BOARD MEMBERS ABSENT Paul Rosenstiel STAFF PRESENT Jack Ehnes, Chief Executive Officer Christopher Ailman, Chief Investment Officer Brian J. Bartow, General Counsel TRB 90 1

2 Lisa Blatnick, Chief of Administrative Services Ed Derman, Deputy Chief Executive Officer, Plan Design and Communication Ashish Jain, Chief Technology Officer Cassandra Lichnock, Chief Operating Officer Robin Madsen, Chief Financial Officer Andrew Roth, Benefits and Services Executive Officer Jan Spano, Director of Enterprise Strategy Management Jennifer Yamane, Senior Counsel OTHERS PRESENT Harvey Leiderman, Reed Smith, LLP (Fiduciary Counsel) Alexandra Poe, Reed Smith, LLP (Fiduciary Counsel) Amy McDuffee, AON Hewitt Mitch Munt, Jones Lang LaSalle Greg Levi, Jones Lang LaSalle Graeme Finley, Grant Thornton, LLP Denise Bradford, CTA Phyllis C. Hall, CTA Jennifer Baker, CTA Dave Walrath, CalRTA Ivan Carrillo, ACSA Pat Geyer, CalRTA Paula H. Weiss, CalRTA Chris Davis, Ceres A quorum being present, Chairperson Dillon called the Open Session meeting of the Teachers Retirement Board to order at 8:37 a.m. I. APPROVAL OF BOARD AGENDA/WORK PLAN (Item 1) MOTION duly made by, seconded by Mr. Boyken, and carried to approve the Board Agenda/Work Plan. Ms. Zumot, for the Superintendent of Public Instruction TRB 91 2

3 II. BOARD/COMMITTEE WORK PLANS FOR FISCAL YEAR (Item 2) a. Board Work Plan The board received an overview of the work plan for fiscal year from Mr. Ehnes, including the upcoming requests for proposals and subsequent interviews for board consultants, and larger scale projects such as the predicting teachers life span. The board noted there may be an additional item to the November agenda to consider the funding plan. joined the meeting at 8:45 a.m. b. Appeals Committee Work Plan The board received an overview of the Appeals Committee work plan for fiscal year from Ms. Zumot. c. Audits and Risk Management Committee Work Plan The board received an overview of the Audits and Risk Management work plan for fiscal year from Mr. Boyken, including updates on enterprise wide compliance, and a request for proposal for a new financial statement auditor. d. Benefits and Services Committee Work Plan The board received an overview of the Benefits and Services Committee work plan for fiscal year from, including the first adoption of the state contribution rate for the full funding plan. The board discussed the need to provide clarity to everyone concerning the funding plan, including the mechanics of the funding, the changes made, and understanding who bears the risk. e. Board Governance Committee Work Plan The board received an overview of the Board Governance Committee work plan for fiscal year from, including the board s focus on education, and highlighting the risk and compliance efforts over the audit process. f. Compensation Committee Work Plan The board received an overview of the Compensation Committee work plan for fiscal year from Chairperson Dillon, including the committee s work on investment performance, and benchmarking. g. Investment Committee and Subcommittee Work Plan The committee received an overview of the Investment Committee work plan for fiscal year from, including the carryover work from fiscal year , continuing to monitor fees, oversight over the new RMS allocation, and the asset allocation implications from the upcoming experience study. The board discussed highlighting changes to the work plans, when they are included on the agendas in subsequent meetings. TRB 92 3

4 MOTION duly made by, seconded by, and carried to approve the work plans for fiscal year Ms. Zumot, for the Superintendent of Public Instruction III. REVIEW AND REVISE BOARD DELEGATION OF AUTHORITY TO THE CEO (Item 3) The board received an overview of the proposed revisions to the delegation of authority from Mr. Ehnes and Mr. Bartow, as part of an annual review of the delegation. The board discussed the proposed revisions to the CEO s delegation to approve amendments to contracts up to fifteen percent of the cumulative value of contracts previously approved by the board. MOTION duly made by Ms. Ortega, seconded by, and carried to amend the proposed revisions to state The CEO is delegated additional authority to approve up to an additional fifteen percent (%15), not to exceed $1,000,000, in cumulative value on a contract previously approved by the Board. Ms. Zumot, for the Superintendent of Public Instruction Chairperson Dillon The board further discussed the remainder of the proposed revisions. Chairperson Dillon and Mr. Bartow were directed to discuss including compensation authority into the CEO s delegation, to keep all delegations in one document. MOTION duly made by, seconded by Mr. Boyken, and carried to adopt the delegated authority as amended. TRB 93 4

5 Ms. Zumot, for the Superintendent of Public Instruction Chairperson Dillon IV. CALSTRS STRATEGIC PLAN SECOND READING (Item 4) The board received an overview of the CalSTRS Strategic Plan from Ms. McDuffee and Ms. Spano, which is the result of deliberate, collaborative thorough process between CalSTRS staff, executives and board members. Ms. McDuffee noted three enhancements from the prior reading, notable the 3 year cycle, development of performance measures in concert with the development of the plan, and harmonizing with the CalSTRS core documents. The board discussed the asset allocation not conflicting with the Strategic Plan and providing sufficient flexibility to achieve the goals without being tied to specific requirements. The board discussed changes to Goal 1, Objective A, Measure 2, to achieve an investment return commensurate with the appropriate risk to achieve full funding to the system in 30 years, with a footnote specifying the current assumed rate of return (seven and a half percent), considering that the focus should be on the risk and strategy to achieve full funding rather than specific numbers. The board further discussed removing the word all from Goal 1, Objective D, Measure 1, Target, as well as all of Goal 2, Objective B, Measure 4. MOTION duly made by, seconded by, and carried to adopt the CalSTRS Strategic Plan Fiscal Years , as amended. Ms. Zumot, for the Superintendent of Public Instruction Chairperson Dillon RECESS The Open Session of the board meeting recessed at 10:00 a.m. and reconvened at 10:20 a.m. Mr. Unterman joined the meeting. TRB 94 5

6 V. PRELIMINARY EVALUATION OF LONG-TERM FACILITIES OPTIONS (Item 5) The board received an overview of the long-term facilities options from Ms. Blatnick, Mr. Munt and Mr. Levi, including four scenarios to develop tower II without third party tenants, develop tower II with third party tenants, develop tower II in 2029 while leasing space in the interim, and leasing only (without development of tower II). The board discussed the factors behind the net present values presented, the discount rates applied to ownership of the building, the public appetite for leasing buildings in West Sacramento, and potential future considerations, such changes to the future workforce and technological advancements. The board further discussed the 2016 engagement study conducted of CalSTRS employees and other employer benefits for owning its own building. The board expressed interest in having further research on the logistics and costs of building tower II. Ms. Baker, CTA, reminded the board of the political dynamics and conversations over the prior building, the potential optics of deciding to build, and the potential financial issues this may trigger with the state. Mr. Walwrath, CalRTA, also reminded the board of the budget issues, subject to the legislative committees, and advised outreach to the legislature on this. Mr. Walwrath further commented to be flexible with timing, and wait for a skilled work force to be available. VI. CONSENT AGENDA - ACTION (Item 6) a. Committee Reports 1. Appeals Committee: The Appeals Committee met on Friday, June 10, The committee reported taking no action on the Petitions for Reconsideration in the matters of (1) George Rush and (2) Ana Maria Clarillos. The committee also considered and announced the adoption of the proposed decisions in the matters of: (1) Thomas Williams; (2) Rosemary Fernandez, with minor technical corrections; and (3) Gary Woods, with minor technical corrections. The committee additionally received the Benefits and Services Executive Officer s Report. 2. Investment Committee: the report from the July Investment Committee will be presented at the next meeting. b. Approval of Minutes of the June 9, 2016 Regular Meeting Open Session c. Board Member Education TRB 95 6

7 MOTION duly made by Ms. Ortega, seconded by Mr. Unterman, and carried to adopt the Consent Agenda items (a)-(c). Mr. Unterman Ms. Zumot, for the Superintendent of Public Instruction Chairperson Dillon d. Approval of Employer Reimbursement for Board Member Services MOTION duly made by Ms. Ortega, seconded by Mr. Unterman, and carried to adopt the Consent Agenda item (d), with Chairperson Dillon,, and abstaining. Mr. Unterman Ms. Zumot, for the Superintendent of Public Instruction The board further directed Mr. Bartow to bring an item to the Board Governance Committee to consider updating section 500D(e) Board Compensation and Reimbursement of Employers, last amended in VII. ITEMS REFERRED BY COMMITTEE FOR BOARD DECISION (Item 7) There were no items referred by committee for board decision. VIII. NEW BUSINESS/REVIEW INFORMATION REQUESTS (Item 8) There were no new business/review information requests. I. DRAFT AGENDA FOR NET REGULAR MEETING OF THE TEACHERS RETIREMENT BOARD (Item 9) There were no changes to the next draft agenda. TRB 96 7

8 . OPPORTUNITY FOR ADDITIONAL STATEMENTS FROM THE PUBLIC There were no further statements from the public. RECESS The Open Session of the board meeting recessed at 11:20 a.m. and the board went into Closed Session. The board meeting reconvened in Open Session at 11:30 a.m. Chairperson Dillon reported there was nothing to report from Closed Session. I. ADJOURNMENT There being no further business to conduct, Chairperson Dillon adjourned the meeting at 11:30 a.m. Dana Dillon, Chairperson Jack Ehnes, Chief Executive Officer And Secretary to the Teachers Retirement Board Prepared by: Jennifer Yamane, Senior Counsel TRB 97 8

TEACHERS RETIREMENT BOARD. COMPENSATION COMMITTEE Item Number: 2

TEACHERS RETIREMENT BOARD. COMPENSATION COMMITTEE Item Number: 2 TEACHERS RETIREMENT BOARD COMPENSATION COMMITTEE Item Number: 2 SUBJECT: Approval of Minutes of the April 6, 2016, Compensation Committee Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE OF MEETING:

More information

TEACHERS RETIREMENT BOARD. INVESTMENT COMMITTEE Item Number: 3. SUBJECT: Approval of Minutes of the July 12, 2017, Investment Committee Open Session

TEACHERS RETIREMENT BOARD. INVESTMENT COMMITTEE Item Number: 3. SUBJECT: Approval of Minutes of the July 12, 2017, Investment Committee Open Session TEACHERS RETIREMENT BOARD INVESTMENT COMMITTEE Item Number: 3 SUBJECT: Approval of Minutes of the July 12, 2017, Investment Committee Open Session CONSENT: ACTION: ATTACHMENT(S): 0 DATE OF MEETING: INFORMATION:

More information

TEACHERS RETIREMENT BOARD. APPEALS COMMITTEE Item Number: 2. SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session

TEACHERS RETIREMENT BOARD. APPEALS COMMITTEE Item Number: 2. SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session TEACHERS RETIREMENT BOARD APPEALS COMMITTEE Item Number: 2 SUBJECT: Approval of Minutes of the July 14, 2017, Appeals Committee Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE OF MEETING: August 30,

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

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

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

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve

More information

REGULAR MEETING, BOARD OF EDUCATION, SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT, THURSDAY, FEBRUARY 26, 2015

REGULAR MEETING, BOARD OF EDUCATION, SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT, THURSDAY, FEBRUARY 26, 2015 I. CALL TO ORDER Mrs. Uhl called the meeting to order at 6:30 p.m. ------- II. ROLL CALL Present: Mrs. Uhl Mr. DeVincenzo Mr. Jacobs (left at 7:50 p.m.) Mr. Lamadrid Mrs. Pitruzzella Mr. Harry LeFevre,

More information

International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002

International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 In Attendance Chair Keith Kiser called the meeting to order. The following Board members were

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, in the Jo Daviess

More information

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 8, 2013

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 8, 2013 Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 8, 2013 President Spatz called the meeting to order at 6:33 p.m. Present:

More information

NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING

NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING April 24, 2014 Dawson Conference Room, Albemarle Building 325 N. Salisbury Street, Raleigh, North Carolina 10:00 a.m. Present: Absent: Mr. Michael Kennedy (Chair) The Hon. Nelson Dollar The Hon. Rick Glazier

More information

PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE

PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE I. ESTABLISHMENT PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE The Budget and Finance Committee (the Committee ) of the Tohono O odham Legislative Council ( Legislative Council ) is established

More information

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017 MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017 I. CALL TO ORDER Chairman Leo called the meeting to order at 10:01 a.m. Present Lauri Aylaian, City Manager

More information

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

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

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

GOVERNANCE AND AUDIT COMMITTEE

GOVERNANCE AND AUDIT COMMITTEE GOVERNANCE AND AUDIT COMMITTEE Thursday, May 5, 2016 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:02 p.m. by Chairperson Chavez

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 11 SECTION I. SCOPE. This policy governs the Board s operations, committee structure, and agenda guidelines. SECTION II. GUIDING PRINCIPLES. The Board of Regents (Board), created under the Minnesota

More information

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

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

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

MINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, October 25, 2011 (7:30 PM)

MINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, October 25, 2011 (7:30 PM) MINUTES OF THE REGULAR MEETING OF THE LOUIS RIEL SCHOOL BOARD Tuesday, October 25, 2011 (7:30 PM) The Meeting of the Louis Riel School Board was called to order by the Chairperson of the Board, Gary Gervais.

More information

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon SAIF CORPORATION BOARD OF DIRECTORS MEETING Wednesday SAIF Corporation 400 High Street SE 10 a.m. Salem, Oregon After determining a quorum was present, the meeting was called to order at 10:03 a.m. Roll

More information

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. CALL TO ORDER President Mr. Kaelber called the meeting to order. ROLL CALL The following

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

More information

Election Summary Report November 4, 2014 General Election Summary For Jurisdiction Wide, All Counters, All Races PLUMAS COUNTY OFFICIAL FINAL

Election Summary Report November 4, 2014 General Election Summary For Jurisdiction Wide, All Counters, All Races PLUMAS COUNTY OFFICIAL FINAL Election Summary Report November 4, 2014 General Election Summary For Jurisdiction Wide, All Counters, All Races PLUMAS COUNTY OFFICIAL FINAL 11/18/14 14:00:18 Registered Voters 11833 - Cards Cast 7243

More information

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING In Open Session Members of the Finance Committee of the University of Louisville Foundation, Inc., met at 12:00p.m. on December

More information

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION The name of the corporation is BARRINGTON PARK HOMEOWNER'S ASSOCIATION, hereinafter referred to as

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

Table of Contents. Approved by Board July 2012 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN. 1. Article I Name Page 1

Table of Contents. Approved by Board July 2012 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN. 1. Article I Name Page 1 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN Table of Contents 1. Article I Name Page 1 2. Article II Purpose Page 1 3. Article III Members 3.01. Members Page 2 Page 2 3.02. Annual Meeting

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT 1. Call to Order: President Ware called the Closed Session of the Feather River Community College District Board of Trustees to order

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

More information

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018 Page 1, California Collaborative for Educational Excellence, Minutes, August 23, 2018 Please note that the complete proceedings of the August 23, California Collaborative for Educational Excellence meeting,

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

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

SAN DIEGO COUNTY OFFICE OF EDUCATION

SAN DIEGO COUNTY OFFICE OF EDUCATION 1. OPENING PROVISIONS SAN DIEGO COUNTY OFFICE OF EDUCATION 1.a. Call to order and roll taken at 5:20 p.m. Minutes of Regular Board Meeting December 13, 2017 Ernest J. Dronenberg, Jr. Board Room (Joe Rindone

More information

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Article I NAME The name of the organization shall be the Thomas Edison High School Site Council. Article II PURPOSE Sec. 1 Purpose

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

Professionals Executive Board Meeting Minutes July 17, 2018

Professionals Executive Board Meeting Minutes July 17, 2018 I. Call to Order: Meeting called to order at 9:05 pm EDT by Anthony Murphy II. Roll Call: Maurice Patterson Position Name Present Late Absent Administrative Zone Chairperson Anthony Murphy X Chairperson-Elect

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

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, 2018 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Harris called the meeting

More information

BOARD MEETING MINUTES Board of Directors Meeting 1401 S. Lafayette Blvd, South Bend, IN October 15, 2018 at 4:00 PM

BOARD MEETING MINUTES Board of Directors Meeting 1401 S. Lafayette Blvd, South Bend, IN October 15, 2018 at 4:00 PM BOARD MEETING MINUTES Board of Directors Meeting 1401 S. Lafayette Blvd, South Bend, IN 46613 at 4:00 PM 1. Opening Items A. Call to Order The regular meeting of the Board of Directors of the South Bend

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 4 th day of October 2018. 488 PRESENT: Jerome D. Schad, Chairman Mark

More information

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, MINUTES The Lincoln University Board of Trustees met on at Lincoln University s International Cultural Center Board Room. Chair Kimberly Lloyd

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 17, 2012 11:00 am 3:30 pm Location: Manzanita Conference Room Board Members Present: Rosetta Bannwarth, Bill Dunlavy, Doralyn Foletti, Mike Heuton,

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of August 15, 2017

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of August 15, 2017 Approved SACRAMENTO COUNTY BOARD OF EDUCATION Minutes of the Regular Meeting of August 15, 2017 Agenda I. Call to Order and Roll Call II. Pledge of Allegiance III. Approval of the Minutes of the Regular

More information

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees: Testimony Presented Before the Senate Committee on Higher Education and Senate Committee on Economic Development, Government Operations and Housing March 21, 2013 at 2:45 pm by Glenn Shizumura Director,

More information

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School GAMES BOARD OF DIRECTORS Rashina Young, Board Chair Tieria Montgomery, Secretary Sheryl Bailey, Esq., Director Dr. Troya

More information

Cannabis Regulatory Commission

Cannabis Regulatory Commission Cannabis Regulatory Commission Thursday, March 7, 2019 Council Chambers, City Hall, One Frank H. Ogawa Plaza Regular Meeting AGENDA Members: Lanese Martin District 1 Frank Tucker District 7 Chang Yi District

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION Restated and Approved by MPI Board of Directors 2/6/2016 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

Merafe Resources Limited. Terms of Reference of the Audit and Risk Committee

Merafe Resources Limited. Terms of Reference of the Audit and Risk Committee Merafe Resources Limited Terms of Reference of the Audit and Risk Committee 18 March 2013 1. INTRODUCTION The Audit and Risk Committee ( the Committee ) is constituted in terms of the South African Companies

More information

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, 2014-2:30 PM EDT / 11:30 AM PDT The Western Climate Initiative, Inc. Board of Directors (the Board ) held its annual meeting on

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

BY-LAWS OF OPERATION OSWEGO COUNTY, INC. BY-LAWS OF OPERATION OSWEGO COUNTY, INC. Amended May 15, 2017 ARTICLE I Name and Purposes of Corporation Section 1. This Corporation shall be known as Operation Oswego County, Inc. Section 2. The Purposes

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 MINUTES (Adopted) Thursday, December 13, 2012 Governing Board Meeting District Office Board Members Present: Administrators at

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE BYLAWS OF Public Offering Statement For Cloverdale Heights Exhibit 4 CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE I Introduction These are the Bylaws of Cloverdale Heights Home Owners' Association,

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

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

More information

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

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

7:00 p.m. Regular Meeting

7:00 p.m. Regular Meeting MAY 8, 2012 MINUTES 7:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 7:10 p.m. PRESENT: Councilmembers

More information

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is "Commercial Real Estate Women, Inc.," herein referred to

More information

Colorado Public Employees Retirement Association Board Meeting Minutes

Colorado Public Employees Retirement Association Board Meeting Minutes Colorado Public Employees Retirement Association Board Meeting Minutes Raymond Doc Heath Memorial Boardroom 1301 Pennsylvania Street Denver, Colorado 8:30 a.m. Trustees Present: Timothy M. O Brien, Chairman,

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

SENATE BILL No. 808 AMENDED IN SENATE APRIL 24, Introduced by Senator Mendoza. February 17, 2017

SENATE BILL No. 808 AMENDED IN SENATE APRIL 24, Introduced by Senator Mendoza. February 17, 2017 AMENDED IN SENATE APRIL 24, 2017 SENATE BILL No. 808 Introduced by Senator Mendoza February 17, 2017 An act to amend Sections 47604.33, 47604.5, 47605, 47605.1, 47607, 47613, and 47651 of, to add Section

More information

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

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

More information

Bylaws of Petroleum Industry Data Exchange, Inc.

Bylaws of Petroleum Industry Data Exchange, Inc. Bylaws of Petroleum Industry Data Exchange, Inc. 1. Name and Location. Petroleum Industry Data Exchange, Inc. ( PIDX ) is an electronic business standards body principally located in Houston, Texas and/or

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 BYLAWS American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 Article I - Name The name of this organization, a non-profit organization, shall be American Beekeeping Federation,

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

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING November 14-15, 2013 The Board of Directors of the met on November 14 and November 15, 2013 at the State Fund Corporate

More information

The Bylaws of the Association for Talent Development South Florida Chapter

The Bylaws of the Association for Talent Development South Florida Chapter The Bylaws of the Association for Talent Development South Florida Chapter Table of Contents Table of Contents... 2 Article I. Name and Purpose... 4 Section A: Chapter Name... 4 Section B: Affiliation

More information

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION PREAMBLE We, duly elected representatives of the People to the Legislatures of the 50 sovereign States,

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

U.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION

U.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION U.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION 1. The name of this organization shall be United States Ski Team Foundation, Inc. aka U.S. Ski & Snowboard Foundation ( The Foundation ).

More information

R E C O R D O F P R O C E E D I N G S

R E C O R D O F P R O C E E D I N G S R E C O R D O F P R O C E E D I N G S MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE GRANBY RANCH METROPOLITAN DISTRICT HELD AUGUST 10, 2018 A special meeting of the Board of Directors of

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting May 8,2014 STRATEGIC MEETING (Retreat) Call to Order The strategic meeting

More information

Draft Minutes of the Board of Directors Subject to Review and Adoption by the WCI, Inc. Board of Directors

Draft Minutes of the Board of Directors Subject to Review and Adoption by the WCI, Inc. Board of Directors Draft Minutes of the Board of Directors Subject to Review and Adoption by the WCI, Inc. Board of Directors Friday, May 11, 2018 12:00 PM PT/ 3:00 PM ET The Western Climate Initiative, Inc. Board of Directors

More information

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, AUGUST 22, 2018 3: 00 P.M. ( Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

PARKS AND RECREATION DEPARTMENT YOUTH COMMISSION MINUTES OF THE JANUARY 2, 2008 MEETING

PARKS AND RECREATION DEPARTMENT YOUTH COMMISSION MINUTES OF THE JANUARY 2, 2008 MEETING PARKS AND RECREATION DEPARTMENT YOUTH COMMISSION MINUTES OF THE JANUARY 2, 2008 MEETING 1. CALL TO ORDER AND INTRODUCTIONS: NO QUORUM a. YOUTH COMMISSION MEMBERS PRESENT: Vice Chair Melissa Tiscareno,

More information

Friends of the Beardsley and Memorial Library. By-Laws. The name of this organization shall be the Friends of the Beardsley and Memorial Library.

Friends of the Beardsley and Memorial Library. By-Laws. The name of this organization shall be the Friends of the Beardsley and Memorial Library. Adopted February 17, 2004 Article I Name and Organization Friends of the Beardsley and Memorial Library By-Laws The name of this organization shall be the Friends of the Beardsley and Memorial Library.

More information

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library 6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library PRESENTATION OF CHAMPIONS OF CHARACTER AND INSPIRING EXCELLENCE AWARDS

More information