MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING. January 11, :00 A.M 12:00 P.M.

Size: px
Start display at page:

Download "MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING. January 11, :00 A.M 12:00 P.M."

Transcription

1 MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING January 11, :00 A.M 12:00 P.M. CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill CA I. CALL TO ORDER Robin Yearby called the meeting to order at 10:02 AM with roll call. II. ROLL CALL & INTRODUCTIONS Bylaws of the Contra Costa County Schools Insurance Group I.G.4. Quorum. A majority of each Committee membership shall constitute a quorum for the transaction of business except that less than a quorum may adjourn from time to time. Member Districts = 9 Number required to achieve a quorum = 5 Those present were: CCCSIG: Contra Costa County Schools Insurance Group Contra Costa County Schools Insurance Group MEMBERS: Arcohe Union School District Brentwood Union School District Castro Valley Unified School District Oakley Union Elementary School District Travis Unified School District Walnut Creek School District CONSULTANTS Keenan & Associates Keenan & Associates ABSENT Byron Union School District Canyon School District Moraga School District Jürg Morach, Executive Director Erica Williamson, HR/Communications Manager Troy Miller Roxane Jablonski-Liu, Vice Chair Robin Yearby, Chair Maria de la Luz Bordanaro, Tammi Lauderdale Trudy Barrington Griselda Barraza Debra DeSpain Vickie Vales Open Monica Santiago Daniela Parasidis III. GUESTS Byron Union School District PUBLIC COMMENTS There were no public comments. Kathy Bell

2 IV. APPROVAL OF AGENDA Action A motion was made by Roxane Jablonski-Liu, seconded by Troy Miller, and unanimously carried to approve the Agenda as presented. Votes: Arcohe Aye Brentwood Aye Byron Absent Canyon Absent Castro Valley Aye Moraga - Absent Oakley Aye Travis Aye Walnut Creek Aye V. APPROVAL OF MINUTES November 9, Action A motion was made by Troy Miller, seconded by Roxane Jablonski-Liu and unanimously carried to approve the November 9, 2018, Minutes as presented. Votes: Arcohe Aye Brentwood Aye Byron Absent Canyon Absent Castro Valley Aye Moraga - Absent Oakley Aye Travis Aye Walnut Creek Aye VI. CORRESPONDENCE There was no correspondence received for this meeting. VII. ADMINISTRATION/HEALTH BENEFIT PROGRAM ADMINISTRATIVE UPDATE CCCSIG Year in Review Debra DeSpain reviewed the 2018 Year in Review with the committee. This report highlights the activities of the Health Benefits Program Committee during the prior year along with member, plan and rating information was a quiet year. Debra highlighted the meeting topics. In June Keenan conducted a Benefits Administration Workshop, which seemed to be well received. We have discussed conducting a second workshop in During the renewal review, Debra confirmed the Sutter Health Plus increase of 6.7% was in line with their increases across their business. SHP would not negotiate any renewal for SHP has been in the market for a few years and is beginning to gather data, which will continue to improve as it grows. Currently, SHP does not provide any claims or utilization reports for any client under 1,000 enrolled SHP members. For Western Health Advantage, their initial renewal came in at 3.9%. WHA would not reduce their renewal since they were already competitive with SHP. WHA can provide some reporting and Keenan will bring those to the HBPC at a future meeting. The HBPC added Building Blocks for Business/Colonial voluntary plans for 2019 Cancer, Critical Illness, Short-Term Disability, Medical Bridge/Hospital Confinement, Accident, Whole Life Insurance with LTC. These plans are being offered with preferred JPA pricing and underwriting.

3 ACA Update Debra DeSpain distributed the Health Care Reform overview to the committee. The overview highlighted the ACA penalties, affordability Waivers/Cash-in-lieu. The ACA law is not going away, and all employer responsibilities are still required. Debra stressed to the committee that they should be collecting employee waiver acknowledgements each year. This will be an important document if a district receives any penalty notices from the IRS Migration Report Debra DeSpain reviewed the 2019 Migration Report for the committee. This report is created using the enrollment numbers by district and plan from December 2018 and January The overall enrollment between the three medical plans increased by 51 subscribers 41 subscribers with Kaiser, 2 subscribers for Sutter Health Plus and 8 subscribers for Western Health Advantage. It is encouraging that enrollment was gained for In reviewing each district, most had an increase in enrollment. Castro Valley offers a bronze level DHMO plan through Kaiser. They have a high enrollment in that plan as it remains very affordable for the employee as the employer contribution covers the full premium for this plan. Should anyone else be interested in adding this type of plan, let Debra know. Kaiser previously would add a 2% load to all plans should client add additional plan offerings. This penalty was added based on the possibility that most enrollment would move to the lower premium plan and the overall premium received would not cover utilization within the group. Kaiser no longer follows this practice Flu Clinic Update All flu clinics have been completed and the overall invoice received. The HBPC is still satisfied with Maxim and hosting the flu clinics. Keenan will bring this to the committee in either June or July to begin the process for the 2019 clinics. This year there were several non-eligible members receiving the vaccination. CCCSIG has sent the appropriate invoices to Brentwood, Oakley, Moraga and Walnut Creek for these members. The existing policy only allows employees enrolled in one of the HBCP health plans to receive the flu vaccination free. Brentwood proposed to extend the free vaccination to spouses of enrolled employees who are also district employees, but covered as a dependent. The HBPC agreed this should be allowed. Vickie will provide CCCSIG with an updated count for Brentwood to produce a corrected invoice. The corrected invoice will exclude the dependent spouses who are also employees. Legislative Updates/Briefings Debra DeSpain reviewed the legislative briefings included in the materials: Benefit Limits for Health & Welfare Plans 2. Health Care Reform: IRS Extends Reporting Deadline & Good Faith Relief Once Again 3. Health Care Reform: Texas Federal Court Invalidates ACA but Appeal is Expected to Follow

4 VIII. INFORMATION MEMBER COMMENTS There were no Member Comments. CONSULTANT COMMENTS There were no additional Consultant Comments. IX. AGENDA ITEMS NEXT MEETING The next meeting is scheduled for February 8, Agenda items are: 1. Kaiser Periodic Utilization Report, Kelsey Lesley 2. Building Blocks/Colonial Plan Overview Part 1 Debra DeSpain is not available for the March 8, 2019, meeting. It was decided to cancel the March meeting. X. ADJOURNMENT Robin Yearby adjourned the meeting at 11:35 AM. Americans with Disabilities Act: Contra Costa County Schools Insurance Group conforms to the protections and prohibitions contained in Section 202 of the Americans with Disabilities Act of 1990 and the federal rules and regulations adopted in implementation thereof. A request for disability-related modifications or accommodation, in order to participate in a public meeting of the Contra Costa County Schools Insurance Group, shall be made to: Bridget Moore, Executive Director, Contra Costa County Schools Insurance Group Ellinwood Way, Pleasant Hill, CA (866)

5 MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING January 11, :00 A.M 12:00 P.M. CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill CA I. CALL TO ORDER Robin Yearby called the meeting to order at 10:02 AM with roll call. II. ROLL CALL & INTRODUCTIONS Bylaws of the Contra Costa County Schools Insurance Group I.G.4. Quorum. A majority of each Committee membership shall constitute a quorum for the transaction of business except that less than a quorum may adjourn from time to time. Member Districts = 9 Number required to achieve a quorum = 5 Those present were: CCCSIG: Contra Costa County Schools Insurance Group Contra Costa County Schools Insurance Group MEMBERS: Arcohe Union School District Brentwood Union School District Castro Valley Unified School District Oakley Union Elementary School District Travis Unified School District Walnut Creek School District CONSULTANTS Keenan & Associates Keenan & Associates ABSENT Byron Union School District Canyon School District Moraga School District Jürg Morach, Executive Director Erica Williamson, HR/Communications Manager Troy Miller Roxane Jablonski-Liu, Vice Chair Robin Yearby, Chair Maria de la Luz Bordanaro, Tammi Lauderdale Trudy Barrington Griselda Barraza Debra DeSpain Vickie Vales Open Monica Santiago Daniela Parasidis III. GUESTS Byron Union School District PUBLIC COMMENTS There were no public comments. Kathy Bell

6 IV. APPROVAL OF AGENDA Action A motion was made by Roxane Jablonski-Liu, seconded by Troy Miller, and unanimously carried to approve the Agenda as presented. Votes: Arcohe Aye Brentwood Aye Byron Absent Canyon Absent Castro Valley Aye Moraga - Absent Oakley Aye Travis Aye Walnut Creek Aye V. APPROVAL OF MINUTES November 9, Action A motion was made by Troy Miller, seconded by Roxane Jablonski-Liu and unanimously carried to approve the November 9, 2018, Minutes as presented. Votes: Arcohe Aye Brentwood Aye Byron Absent Canyon Absent Castro Valley Aye Moraga - Absent Oakley Aye Travis Aye Walnut Creek Aye VI. CORRESPONDENCE There was no correspondence received for this meeting. VII. ADMINISTRATION/HEALTH BENEFIT PROGRAM ADMINISTRATIVE UPDATE CCCSIG Year in Review Debra DeSpain reviewed the 2018 Year in Review with the committee. This report highlights the activities of the Health Benefits Program Committee during the prior year along with member, plan and rating information was a quiet year. Debra highlighted the meeting topics. In June Keenan conducted a Benefits Administration Workshop, which seemed to be well received. We have discussed conducting a second workshop in During the renewal review, Debra confirmed the Sutter Health Plus increase of 6.7% was in line with their increases across their business. SHP would not negotiate any renewal for SHP has been in the market for a few years and is beginning to gather data, which will continue to improve as it grows. Currently, SHP does not provide any claims or utilization reports for any client under 1,000 enrolled SHP members. For Western Health Advantage, their initial renewal came in at 3.9%. WHA would not reduce their renewal since they were already competitive with SHP. WHA can provide some reporting and Keenan will bring those to the HBPC at a future meeting. The HBPC added Building Blocks for Business/Colonial voluntary plans for 2019 Cancer, Critical Illness, Short-Term Disability, Medical Bridge/Hospital Confinement, Accident, Whole Life Insurance with LTC. These plans are being offered with preferred JPA pricing and underwriting.

7 ACA Update Debra DeSpain distributed the Health Care Reform overview to the committee. The overview highlighted the ACA penalties, affordability Waivers/Cash-in-lieu. The ACA law is not going away, and all employer responsibilities are still required. Debra stressed to the committee that they should be collecting employee waiver acknowledgements each year. This will be an important document if a district receives any penalty notices from the IRS Migration Report Debra DeSpain reviewed the 2019 Migration Report for the committee. This report is created using the enrollment numbers by district and plan from December 2018 and January The overall enrollment between the three medical plans increased by 51 subscribers 41 subscribers with Kaiser, 2 subscribers for Sutter Health Plus and 8 subscribers for Western Health Advantage. It is encouraging that enrollment was gained for In reviewing each district, most had an increase in enrollment. Castro Valley offers a bronze level DHMO plan through Kaiser. They have a high enrollment in that plan as it remains very affordable for the employee as the employer contribution covers the full premium for this plan. Should anyone else be interested in adding this type of plan, let Debra know. Kaiser previously would add a 2% load to all plans should client add additional plan offerings. This penalty was added based on the possibility that most enrollment would move to the lower premium plan and the overall premium received would not cover utilization within the group. Kaiser no longer follows this practice Flu Clinic Update All flu clinics have been completed and the overall invoice received. The HBPC is still satisfied with Maxim and hosting the flu clinics. Keenan will bring this to the committee in either June or July to begin the process for the 2019 clinics. This year there were several non-eligible members receiving the vaccination. CCCSIG has sent the appropriate invoices to Brentwood, Oakley, Moraga and Walnut Creek for these members. The existing policy only allows employees enrolled in one of the HBCP health plans to receive the flu vaccination free. Brentwood proposed to extend the free vaccination to spouses of enrolled employees who are also district employees, but covered as a dependent. The HBPC agreed this should be allowed. Vickie will provide CCCSIG with an updated count for Brentwood to produce a corrected invoice. The corrected invoice will exclude the dependent spouses who are also employees. Legislative Updates/Briefings Debra DeSpain reviewed the legislative briefings included in the materials: Benefit Limits for Health & Welfare Plans 2. Health Care Reform: IRS Extends Reporting Deadline & Good Faith Relief Once Again 3. Health Care Reform: Texas Federal Court Invalidates ACA but Appeal is Expected to Follow

8 VIII. INFORMATION MEMBER COMMENTS There were no Member Comments. CONSULTANT COMMENTS There were no additional Consultant Comments. IX. AGENDA ITEMS NEXT MEETING The next meeting is scheduled for February 8, Agenda items are: 1. Kaiser Periodic Utilization Report, Kelsey Lesley 2. Building Blocks/Colonial Plan Overview Part 1 Debra DeSpain is not available for the March 8, 2019, meeting. It was decided to cancel the March meeting. X. ADJOURNMENT Robin Yearby adjourned the meeting at 11:35 AM. Americans with Disabilities Act: Contra Costa County Schools Insurance Group conforms to the protections and prohibitions contained in Section 202 of the Americans with Disabilities Act of 1990 and the federal rules and regulations adopted in implementation thereof. A request for disability-related modifications or accommodation, in order to participate in a public meeting of the Contra Costa County Schools Insurance Group, shall be made to: Bridget Moore, Executive Director, Contra Costa County Schools Insurance Group Ellinwood Way, Pleasant Hill, CA (866)

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

ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call

ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Annual Board of Directors Meeting Thursday, April 11, 2019 1:30 3:00 p.m. CCCSIG Conference Room 550 Ellinwood Way, Pleasant Hill, CA 94523 1 (866) 922-2744

More information

Lamorinda CERT Foundation BYLAWS

Lamorinda CERT Foundation BYLAWS ARTICLE I NAME Lamorinda CERT Foundation BYLAWS The name of this organization shall be Lamorinda CERT Foundation, hereinafter referred to as Foundation. ARTICLE II PURPOSE The purpose of Lamorinda CERT

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME This organization shall be known as the Mt. Diablo Audubon Society. ARTICLE II. MISSION STATEMENT Mt. Diablo Audubon Society is committed to the sustainable

More information

University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws

University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws Mission Statement The Residence Hall Association provides a cooperative effort in unifying

More information

BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I

BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I Revised 1-25-2014 BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the association shall be at the Hawaii Farm Bureau Federation, 92-1770 Kunia

More information

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose BYLAWS LOST DOGS RUN Adopted 2-24-14 ARTICLE I - Name and Purpose The NAME of this CORPORATION shall be LOST DOGS RUN, also known as LDR, a nonprofit Corporation, organized to do ANIMAL RESCUE. Hereafter,

More information

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca Executive Committee Meeting Wednesday, August 23, 2017 9:00 AM Noon Conference Room 550 High Street, Auburn, Ca A. ADMINISTRATION 1. Roll Call Quorum Quorum present 7 Absent 2 Executive Committee Members

More information

The Practicing Institute of Engineering, Inc.

The Practicing Institute of Engineering, Inc. ARTICLE I OFFICES The principal office of the corporation is to be located in the City of and the County of Albany, State of New York. The corporation may also have offices at such other places within

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

1. Population percentage change x price increase/decrease factor=ratio of change x =

1. Population percentage change x price increase/decrease factor=ratio of change x = To: Administration and Finance Committee Date: May 31, 2017 From: Erick Cheung, Director of Finance Reviewed by: SUBJECT: Adoption of Gann Appropriations Spending Limitation for FY 2018 Summary of Issues:

More information

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS SECTION 1. These rules shall apply to the Local Agency Formation Commission of the County of Los Angeles

More information

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council ARTICLE I Name of Council The name of the committee shall be the James Monroe School Site Council. ARTICLE II Purpose The purpose of this

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION ARTICLE I Name The name of this association shall be Woodlands Association. Article II Offices The principal office of the association

More information

4-H Club By-Laws Outline

4-H Club By-Laws Outline 4-H Club By-Laws Outline One of the requirements for a Maryland 4-H Club to receive a 4-H Charter is that the club has a set of guidelines which establish the parameters for the club. These guidelines

More information

ARTICLE I MEMBERSHIP Section 1.1 Membership

ARTICLE I MEMBERSHIP Section 1.1 Membership Pane 1 of 8 ARTICLE I MEMBERSHIP Section 1.1 Membership BY-LAWS OF THE SEAFORD SWIMMING POOL ASSOCIATION, INC. last amended March 25, 2011 1. There shall be three classes of membership' Members, Associate

More information

Proposed Bylaw Revision

Proposed Bylaw Revision General Background No amendments to the LWVC bylaws were submitted by Local Leagues or Inter-League Organizations. The LWVC board is proposing a revision, which completely re-writes the LWVC bylaws. All

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

AMENDED BYLAWS OF CAMBRIDGE GREENS OF CITRUS HILLS, FIRST ADDITION, PROPERTY OWNERS ASSOCIATION, INC.

AMENDED BYLAWS OF CAMBRIDGE GREENS OF CITRUS HILLS, FIRST ADDITION, PROPERTY OWNERS ASSOCIATION, INC. AMENDED BYLAWS OF CAMBRIDGE GREENS OF CITRUS HILLS, FIRST ADDITION, PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS As used herein, terms and words shall have the meaning stated in the Declaration

More information

Williamson Flying Club

Williamson Flying Club Williamson Flying Club By-Laws Revision 20160113 BYLAWS OF THE WILLIAMSON FLYING CLUB, INC. ARTICLE I OBJECTS The bylaws contain the basic laws relating to regulation of internal affairs. They describe

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

Santa Clara County SCHOOLS INSURANCE GROUP MINUTES EXECUTIVE COMMITTEE MEETING

Santa Clara County SCHOOLS INSURANCE GROUP MINUTES EXECUTIVE COMMITTEE MEETING Santa Clara County SCHOOLS INSURANCE GROUP MINUTES EXECUTIVE COMMITTEE MEETING ah Thursday, Item 1. CALL TO ORDER Item 2. ROLL CALL Executive Committee Members Bonnie Tognazzini, President, Morgan Hill

More information

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION ARTICLE I - Name The name of this organization shall be the CLARENCE A. COOK CHAPTER of the SONS OF THE AMERICAN REVOLUTION.

More information

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION The name of this corporation is Old Nags Head Cove Association, Inc. The principal office of the Association shall

More information

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF OPENACC-STANDARD.ORG As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall

More information

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following: BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder MEETING NOTICE and AGENDA BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) AGENDA DESCRIPTIONS Thursday, March 10th, 2016 10:00 AM San Joaquin County Assessor-Recorder

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS RECOMMENDED AMENDMENTS TO LWVIL BYLAWS Current bylaw in italics; recommended changes are highlighted. League of Women Voters of Illinois Amended June 11, 2017 BOARD HANDBOOK Bylaws BYLAWS OF THE LEAGUE

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

METRO CARVERS of MICHIGAN, INC. BYLAWS

METRO CARVERS of MICHIGAN, INC. BYLAWS METRO CARVERS of MICHIGAN, INC. BYLAWS ARTICLE I. NAME Section 1: The name of this corporation is Metro Carvers of Michigan, Inc. Section 2: The principle office of the corporation shall be located in

More information

ARTICLE I BOARD OF DIRECTORS

ARTICLE I BOARD OF DIRECTORS BYLAWS ARTICLE I BOARD OF DIRECTORS Section 1 POWERS The Board of Directors ( Board ) shall exercise supervision and control over those activities and businesses falling within the Bank s statutory authority

More information

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 17, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

Tennessee Valley Kennel Club, Inc. BYLAWS

Tennessee Valley Kennel Club, Inc. BYLAWS Tennessee Valley Kennel Club, Inc. BYLAWS ARTICLE I - MEMBERSHIP Section 1. Eligibility Each Voting member shall be entitled to one vote. No member shall vote whose dues are not paid for the current year.

More information

BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014

BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014 I. PURPOSE BYLAWS OF THE STUDENT FEES ADVISORY COMMITTEE UNIVERSITY OF HOUSTON March 2014 The Student Fees Advisory Committee (SFAC) is a University committee established by Section 54.5062 of the Texas

More information

CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS AND GUIDELINES

CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS AND GUIDELINES CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS AND GUIDELINES Section 1. Committee Established. The Rancho Santiago Community College District (the District ) was successful at the election conducted on November

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

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES *Effective 9/3/02 *Amended 5/13/02 GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES Section 1. General Purpose This Corporation shall be conducted as a nonprofit mutual

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for

More information

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I Offices Section 1. The principal office of this Association shall be located at the address of 976 State Hwy. 64, Tunas,

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

BY-LAWS SOUTHWESTERN MINIATURE HORSE CLUB, INC.

BY-LAWS SOUTHWESTERN MINIATURE HORSE CLUB, INC. BY-LAWS OF SOUTHWESTERN MINIATURE HORSE CLUB, INC. (PURSUANT TO ITS ARTICLES OF INCORPORATION UNDER THE LAWS OF THE STATE OF TEXAS, THE NAME OF THIS ORGANIZATION SHALL BE THE SOUTHWESTERN MINIATURE HORSE

More information

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS CPC Resolution No. 14-01 PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS WHEREAS, the Planning and Zoning Commission has been officially appointed by the Mayor with the approval of the City Council

More information

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

OREGON RURAL HEALTH ASSOCIATION BYLAWS

OREGON RURAL HEALTH ASSOCIATION BYLAWS BYLAWS BYLAWS TABLE OF CONTENTS Page ARTICLE I. NAME, OFFICE, AND PURPOSE 3 Section 1. Name 3 Section 2. Purpose 3 ARTICLE II. MEMBERSHIP 3 Section 1. Eligibility 3 Section 2. Categories 3 Section 3. Term

More information

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX 31292 SAN FRANCISCO, CA 94131 ARTICLE I ORGANIZATION NAME Section 101: The name of this organization shall be "Glen Park Association," a California Public Benefit

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

BY LAWS Of The Vendor Advisory Committee

BY LAWS Of The Vendor Advisory Committee SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS

More information

Constitution of Ross County Agricultural Society

Constitution of Ross County Agricultural Society Constitution of Ross County Agricultural Society ARTICLE I This organization shall be known as The Ross County Agricultural Society and its purpose shall be for the encouragement and improvement of agriculture,

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT AND FINAL APPROVAL HEARING

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT AND FINAL APPROVAL HEARING DONNA MOORE, FRENCHOLA HOLDEN, and KEITH MCMILLON, individually and on behalf of all others similarly situated, IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA Plaintiffs,

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

Amended Constitution and By Laws of Lamar Soccer Club

Amended Constitution and By Laws of Lamar Soccer Club Amended Constitution and By Laws of Lamar Soccer Club This constitution and by laws govern Lamar Soccer Club, Inc. (LSC), a non profit corporation. Article 1 Objectives The purpose of Lamar Soccer Club

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

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

Any boy or girl may enroll in 4-H units upon meeting the enrollment criteria:

Any boy or girl may enroll in 4-H units upon meeting the enrollment criteria: University of California 4-H Unit Constitution Article I The name of this unit shall be the Indian Valley 4-H Club. Article II Purpose The purposes of this unit shall be: (1) To have fun while learning

More information

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME 1.01. The name of this organization is the Williamson County Criminal Defense Lawyers Association

More information

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote Article I Name The name of this organization shall be known as the FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION. Article

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter

More information

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

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

More information

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP The undersigned Public Education Agencies entered into this Agreement for the purpose of establishing, operating, and maintaining

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES

San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES Board Workshop Attendees: Agenda Item: I. Call the Meeting to Order Board Members: Dan

More information

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL A California Non-Profit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall

More information

OJAI VALLEY GUN CLUB, INC.

OJAI VALLEY GUN CLUB, INC. 1 OJAI VALLEY GUN CLUB, INC. BYLAWS AS AMENDED 1990, 1994, 2001, & 2010 ARTICLE I NAME The name of the organization shall be the OJAI VALLEY GUN CLUB, INCORPORATED, hereafter referred to as the CLUB within

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED ARTICLE I - DESCRIPTION AND LOCATION Section 1.01 Name. The name of the Corporation is The Council for the Accreditation

More information

Peninsula Council for Workforce Development Executive Committee Meeting Minutes February 23, 2017

Peninsula Council for Workforce Development Executive Committee Meeting Minutes February 23, 2017 Peninsula Council for Workforce Development Executive Committee Meeting Minutes Present: Dr. John Olson Dale Stone Dr. Deborah Wright Mark Stefanick Sheri Newcomb Sherry Spring Rhonda Bunn Hon. Jeffrey

More information

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws...

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws... DALLAS AREA RAPID TRANSIT P.O. BOX 660163, Dallas, Texas 75266-7200... DART Board Bylaws... Adopted September 25, 1984 Amended September 22, 2015 DALLAS AREA RAPID TRANSIT DART BOARD BYLAWS Table of Contents

More information

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE Since it is imperative for a people to give greater expression to those ideas which it believes vital

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership BYLAWS OF FOREST HILLS ASSOCIATION ARTICLE I Association and Membership Section 1. Association: The Forest Hills Association (the Association ) is a voluntary association of residents and homeowners of

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects * LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN BYLAW I Name The name of this organization shall be the La Crosse-Winona Section, hereinafter referred to as the Section,

More information

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association. SCPA Constitution ARTICLE I Name and Objectives Section 1. The name of the Association shall be the South Carolina Press Association. Section 2. The objectives of the Association shall be to promote the

More information

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran.

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran. BYLAWS VIETNAM VETERANS OF AMERICA CONNECTICUT'S GREATER HARTFORD CHAPTER 120, INC. As revised on November 02, 2006 ARITICLE 1 NAME Section 1. This Chapter shall be know as Vietnam Veterans of America

More information

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

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

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

REAL PROPERTY, PROBATE AND TRUST SECTION

REAL PROPERTY, PROBATE AND TRUST SECTION REAL PROPERTY, PROBATE AND TRUST SECTION Bylaws As approved by the Washington State Bar Association Board of Governors on October 28, 2005 and as amended on July 22, 2011, July 23, 2016, and July 27, 2017.

More information

Perfect Timing Investment Club BYLAWS

Perfect Timing Investment Club BYLAWS Perfect Timing Investment Club BYLAWS Provisions of the Bylaws shall not be in conflict with the Member Agreement. Article I. Purpose To invest the assets of the Club in stocks, bonds, and securities for

More information

BYLAWS [LOCAL UMC CONGREGATION], INC. ARTICLE I. General. Section 1. Name. The name of the corporation is [Local UMC Congregation],

BYLAWS [LOCAL UMC CONGREGATION], INC. ARTICLE I. General. Section 1. Name. The name of the corporation is [Local UMC Congregation], June 2013 Revision BYLAWS OF [LOCAL UMC CONGREGATION], INC. ARTICLE I General Section 1. Name. The name of the corporation is [Local UMC Congregation], Inc. (the Corporation ). Section 2. Address. The

More information

Santa Clara County SCHOOLS INSURANCE GROUP APPROVED MINUTES EXECUTIVE COMMITTEE MEETING

Santa Clara County SCHOOLS INSURANCE GROUP APPROVED MINUTES EXECUTIVE COMMITTEE MEETING Santa Clara County SCHOOLS INSURANCE GROUP APPROVED MINUTES EXECUTIVE COMMITTEE MEETING Date: Thursday, Time: 12:30 PM Location: Franklin-McKinley School District Office - Boardroom 645 Wool Creek Dr.

More information

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003

Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003 Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003 Article I Purpose 1.01 Primary Purpose. The primary purpose of the corporation shall be to provide encouragement

More information