PROCEEDINGS. APPROVAL OF BOARD MINUTES The minutes from the last Board of Directors meeting held on March 17, 2015, were approved as presented.

Size: px
Start display at page:

Download "PROCEEDINGS. APPROVAL OF BOARD MINUTES The minutes from the last Board of Directors meeting held on March 17, 2015, were approved as presented."

Transcription

1 SOUTHSIDE COMMUNITY SERVICES outhside BOARD OF DIRECTORS " MEETING MINUTES APRIL 28, 2015 The Southside Community Services Board of Directors met, in Open Session on April 28, 2015, having been rescheduled from April 21, 2015, at noon in the Chipps Conference Room, at the SCS Administrative Services Building in Clarksville, Ronald Thornhill, Chair, presided. ATTENDANCE MEMBERS PRESENT Ronald Thornhill (Chair) Novella Moore (Vice-Chair) Patricia Taylor (Secretary) Barry Bank (Treasurer) Elsie Gladding Tom Kluge Frances Clark MEMBERS ABSENT Geraldine Woodley Jan Hundley OTHER ATTENDEES Southside Community Services staff members: Don Surge, Executive Director H. I. Deslauriers, Clerk of the Board PROCEEDINGS CALL TO ORDER The meeting was called to order at 12:04 p.m. by Ronald Thornhill, Chair. A quorum of directors was present, and the meeting having been duly convened, was ready to proceed with business. APPROVAL OF BOARD MINUTES The minutes from the last Board of Directors meeting held on March 17, 2015, were approved as presented. COMMITTEE REPORTS FINANCE COMMITTEE Barry Bank, Finance Committee Chair Due to weather closures we under-billed, only days were payable this last quarter, so revenues are down, 72% versus 75% expected at this point in the FY. Despite this we still remain financially ahead, with expenditures tracking at 6&%. Next quarter should see revenue levels rebound, with 64 days of billing projected.

2 . Continued delays by the contracted vendor to reschedule the surplus auction is prompting the committee to recommend that the auction be permanently cancelled. The committee further recommends that disposition of the surplus items be changed to an internal management process under the control of the Executive Director. Upon recommendation by the Finance Committee, motion made, the following resolution unanimously carried. BE IT RESOLVED, that the Board of Directors, Southside Community Services Board, in regular meeting assembled, votes to authorize the Executive Director to terminate the contract with J. W. Shelton Auction and Realty; furthermore, they authorize the Executive Director to use an internally managed sealed bid process to dispose of the surplus items at his discretion.. Grace Verghese gave her annual donation of $50.00 to Ashley Manor IMO Dr. Gregory K. Verghese. BYLAWS COMMITTEE/PROGRAM COMMITTEE There was a protracted discussion regarding the roles afforded to the Bylaws and Program committees to review and propose revisions to Articles in the SCS Bylaws. After hearing from both committees and considering a number of the recommendations, it was determined that the Bylaws Committee will submit their ideas to the Program Committee who will then take their submissions under advisement before presenting any recommendations to the Board. It was noted that, although there was general consensus on some items, there still remained obvious disagreements regarding required content as well as other interpretations of directives within the bylaws which will need further discussion and clarification beyond the scope of this meeting. EXECUTIVE COMMITTEE Members of the Committee traveled to Lawrenceville with the Executive Director to evaluate potential properties for the relocation of Rainbow House. After reviewing the options and considering the various concerns, i.e. zoning, community reaction, renovation vs. new construction, ADA compliancy, water/sewer, etc., the committee is recommending purchasing the proposed intown property and renovating the onsite dwelling as a preferable alternative to purchasing an empty lot just outside of town which will require new construction. Upon recommendation by the Executive Committee, motion made, the following resolution unanimously carried. BE IT RESOLVED, that the Board of Directors, Southside Community Services Board, in regular meeting assembled, votes to authorize the Executive Director to, at his discretion, expend the funds necessary to investigate the viability of purchasing the property at 911 Grove Avenue in Lawrenceville, for the purpose of renovation to accommodate the relocation of Rainbow House residential services. The Chair informed Board Members that Ms. Geraldine "Cake" Woodley, representative to the Board as appointed by Brunswick County, is regretfully tendering her resignation to devote her time and energy to pressing familial matters.

3 OLD BUSINESS Transfer of Assets from MARC to SCS - There is no new information regarding the status of this project. Involved parties still need to meet and review HUD requirements pertaining to this matter, before next steps can be discussed or taken. NEW BUSINESS. Nominating Committee - Elsie Gladding, Tom Kluge, Novella Moore and Ron Thornhill will comprise the Nominating Committee to choose the Slate of Officers for FY16 to be put forward for Board review/vote. Formation of the Nominating Committee was mistakenly omitted from the March Board Agenda (SCS Bylaws, Article VI, Section 1). This delay means that the slate will be presented to, and voted upon by, the Board during the May Board Meeting.. Policy Adoption - There is a new GENERAL AGENCY, NON-DISCRIMINATION POLICY [1480] and a revised FISCAL- REIMBURSEMENT, REIMBURSEMENT POLICY [2900] requiring Board review, approval and adoption. Upon motion made and duly seconded, the following resolution unanimously carried. BE IT RESOLVED, that the Board of Directors, Southside Community Services Board (SCSB), in regular meeting assembled, authorizes the Executive Director to implement General Agency Policy #1480 and Fiscal-Reimbursement Policy #2900 as were presented. Donation to MARC of Virginia - SCS has been asked to donate $ to offset the cost of postage for the solicitation being sent out in support of MARC of Virginia's annual fund drive. The reciprocity of our relationship with MARC means that we will be helping ourselves and those we serve by providing assistance. Camp for Hope House Resident - SCS has approached MARC of Virginia to assist with the expense ($800) of sending one resident to summer camp. We are working on other funding sources to cover these types of expenses in the future. SCS Satisfaction Survey - After receiving sample responses, we are currently focused on critically examining the survey questions and checking for any statistical pitfalls, thereby ensuring the accuracy of the results while being able to draw proper, reliable conclusions from the feedback provided. Con-currently we are finalizing a multi-pronged delivery system (web, hand-out, snail mail) that will reach a majority of clients allowing for the highest possible response percentage. Internally developing this process will illicit the greatest return at minimal coat. Budget for Training Staff- Mandated training is an ongoing, expensive necessity. We have, as much as possible, implemented a new approach that will, through a number of changes in process, both reduce the number of training days as well as other associated costs. This has already resulted in a 30% reduction in training costs projected for next fiscal year. Effectiveness of Board Governance Survey - Each Board Member has been provided with a copy and is being asked to complete the survey and have it ready to turn-in by the next Board Meeting. Answers will be reviewed and results provided during the last meeting this FY.

4 EXECUTIVE DIRECTOR'S REPORT Don Burge, Executive Director External Environment DBHDS proposed additions to the FY16 CSB Performance Contract include the requirement of licensure for all emergency services staff without any additional funding with which to recruit staff for this role. Several CSB EDs, VACSB staff and me are meeting with the DBHDS Commissioner and staff on 5/01 to present a counter proposal that focuses on ES worker certification rather than licensing as the main focus of quality improvement. Met with Senator Frank Ruff this month to gain his active support to address the workforce crisis in Southside VA. 20% of SCS staff require a Bachelor's degree and 12% require a Master's degree. We predict that we will need to hire approximately 40 Bachelors level and 20 masters' level staff over the next five years. CMS (federal) has mandated a shift from ICD-9 to ICD-10 use for billing codes in October DMAS/Magellan (state) is requiring the shift from DSM-4 to DSM-5 for diagnostic coding to coincide with the ICD-10 use. Each of these changes are large scale and directly impact our billing for services across all services, and there are associated increases in the cost of doing business for each of these changes. The DBHDS has completed its review of comments submitted in response to the proposed provider rates for services provided through the Intellectual Disability (ID), Individual and Family Developmental Disabilities Support (DD), and Day Support waiver programs (See Burns & Associates ). The new rate adjustments will be incorporated in the ongoing waiver redesign process, and the new rate models in 2016 will be considered as part of the budget process. Internal Environment ADMINISTRATION An SCS ICD-10/DMS-5 Implementation team has been created; staff training for billing and clinical has begun and the system implementation group has begun meeting to reconfigure and test our EHR system.. Recruitment has begun for the Financial Services Director to fill the vacancy produced by Jane Rice's retirement on June 15. Hiring for reimbursement staff has yielded promotion of two internal reimbursement staff, leaving one open position to fill. «SCS is now a National Health Services Corps approved employer. NHSC is a Federal government program administered by the U.S. Department of Health and Human Services designed to support rural areas with limited access to healthcare. NHSC awards scholarships and loan repayment to primary care providers, including mental health care clinicians. Providers, in turn, commit to serving for two to four years at a Health Professional Shortage Area. Halifax, Mecklenburg and Brunswick counties are shortage areas. As a NHSC-approved site SCSB can post jobs on the NHSC website, recruit from their approved talent pool and hire NHSC scholars who will then benefit from the scholarship programs offered by NHSC. A grant proposal was submitted on 4/14 for $148,000 to fund the CIT program services in our area, and a grant proposal for $300,000 to fund a CIT Assessment Center at Sentara Halifax Regional Hospital will be submitted by 5/01.

5 . The key personnel from our law firm, Clement & Wheatley, have left to join another firm. We consulted with both Clement & Wheatley and Gentry & Locke, where our law team from C&W now work). After due consideration of the case requirements, we have selected to use Gentry & Locke to handle a pending personnel matter. IDD PROGRAMS Due to additional training and equipment needed to serve the new resident's needs, the Hope House vacancy is expected to be filled by early May. All of the ID staff are learning the new PCP documentation that rolled out April 1st as a result of the DOJ settlement agreement in Virginia. Credible was updated and staff were trained in March. Program leaders will meet in early May to compare notes and make adjustments as needed. Kings Manor staff and residents attended the Atlantic 10 Conference women's college basketball finals in Richmond in early March. The tickets were free to them and made available through Virginia Special Olympics.. Ashley Manor staff and residents enjoyed a trip to the Virginia Safari Park on April 3, They went on the wagon tour of the zoo and got to pet and feed a variety of wild animals. On April 21st Hope House traveled to the North Carolina Zoological Park in Asheboro NC. A good time was had by all. BEHAVIORAL HEALTH PROGRAMS: [ADULT] Screening for GAP insurance coverage to date has assessed 75 individuals across the three counties (Brunswick = 9, Halifax = 40, and Mecklenburg =26). The Mecklenburg County Peer Support Specialist started work this month; she has extensive recovery experience and is well-connected to the Southside recovery community. «Psychosocial Rehabilitative programs experienced an increase in referrals for April. Procedures were developed for the implementation of the new regulations for Psychosocial Rehabilitative Services that require assessments be completed only by licensed or licensedeligible staff. «During March we provided 204 emergency contacts, which yielded 68 emergency evaluations and 23 temporary detention orders (TDOs). One emergency custody order (ECO) expired because we were not notified by law enforcement before the 8-hour time ECO duration elapsed, and this resulted in our CSB reporting an ECO exception to the DBHDS. We subsequently resolved the cause of the problem with both Halifax County Sheriff and the Sentara-Halifax Hospital ER. [CHILDREN & FAMILIES] Due to the volume of work, VICAP clerical support staff was hired to provide support for the average of 22 assessments per month.. A no-show procedure was implemented; individuals who have a pattern of appointment noshows are shifted to receive services on a walk-in basis. Telemedicine no show rates continued to lower in March and now we have an overall no show rate for telemedicine of 8%.

6 . Staff productivity and client access to services continues to be a focus; Mecklenburg CSP has experienced lowered referrals due to community perception of poor response time previously. We have initiated front door open access and this has improved our response time. [PEER SUPPORT} WRAP groups are now provided in all three locations with one WRAP group each month. Peer support groups are active in all three counties, with Halifax having 2 at this time with a WRAP specifically conducted for SA individuals. Brunswick is working on building a group by connecting it to NA support groups in the evening. Peers also provide support groups for all CSP programs. A pinwheel garden was created for Child Abuse Prevention awareness month. Strengthening Families training in Mecklenburg County began this month. STEP Parenting classes were presented in Mecklenburg and Halifax locations last month along with Parenting in the Real World classes in Halifax. ADJOURNMENT The next Board of Directors' meeting is scheduled for Tuesday, May 19, There being no further business to come before the board, the meeting was adjourned at 2:01 p.m. SUBMITTED FOR APPROVAL BY H. I. Deslauriers, Clerk Board of Directors

outhside Community Services

outhside Community Services outhside Community Services : SOUTHSIDE COMMUNITY SERVICES BOARD OF DIRECTORS MEETING MINUTES MAY 27, 2014 The Southside Community Services Board of Directors met, in Open Session, at 12:00 PM, May 27,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree

More information

The Summit Property Owners Association Bylaws

The Summit Property Owners Association Bylaws Mar. 13, 2015 The Summit Property Owners Association Bylaws Article 1 Defined Terms and Terminology Terms used frequently throughout these Bylaws shall have the meanings set forth below: 1.1 "Summit POA"

More information

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

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

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME The name of the association shall be the American Psychiatric Nurses Association Arkansas Chapter,

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation ARTICLE 1. THE CONSTITUTIONAL ENTITY. SECTION 1. THE DISTRICT CORPORATION. 1.1.010.

More information

NEW ZEALAND SPEECH-LANGUAGE THERAPISTS ASSOCIATION INCORPORATED

NEW ZEALAND SPEECH-LANGUAGE THERAPISTS ASSOCIATION INCORPORATED NEW ZEALAND SPEECH-LANGUAGE THERAPISTS ASSOCIATION INCORPORATED The Association 2 Membership 3 Financial 7 The Executive Council 7 Meetings 10 Special Committees 11 Auditor 11 Common Seal 12 Rules 12 Winding

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

East Brunswick Kindergarten and Childcare Centre Incorporated

East Brunswick Kindergarten and Childcare Centre Incorporated East Brunswick Kindergarten and Childcare Centre Incorporated Constitution as at 21 November 2013 1) NAME RULES a) The name of the incorporated association is East Brunswick Kindergarten and Childcare

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. APPROVED BY: EFECTIVE DATE: Members of the Accounting Education January 28, 2009 Foundation of the Texas

More information

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703)

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703) The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA 22204 (703) 228-4871 FAX: (703) 228-5234 Anne Marie Hermann ACCSB Chair October 19, 2016 Sequoia I 2100 Washington

More information

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES BYLAWS OF AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES The American Simmental/Simbrah Foundation, Inc. (the Foundation ) is organized exclusively for charitable, scientific, and educational

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

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

NC General Statutes - Chapter 143 Article 59 1

NC General Statutes - Chapter 143 Article 59 1 Article 59. Vocational Rehabilitation Services. 143-545: Repealed by Session Laws 1995, c. 403, s. 1. 143-545.1. Purpose, establishment and administration of program; services. (a) Policy. Recognizing

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED The purpose of the Mid-Atlantic Ducati Owners Club is to foster the members enjoyment of Ducati motorcycles either as owners or as aficionados in

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS Coastal United Soccer Association P. O. Box 3373 New Bern, NC 28564-3373 CONSTITUTION AND BY-LAWS Article I Name The name of the association organization shall be Coastal United Soccer Association (CUSA)

More information

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, BYLAWS PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, an unincorporated organization created by the City of

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments)

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments) FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments) Approved by the Membership September 24, 2011 Prepared by: COMMITTEE: Tom Creighton Bill Lennon Dan Donovan Frank McVeigh

More information

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. Courthouse Room 3510 721 Oxford Avenue Eau Claire, WI 1. Call Meeting to Order 2.

More information

Bylaws of ChumpCar International Inc. - 1

Bylaws of ChumpCar International Inc. - 1 Bylaws of ChumpCar International Inc. A California Nonprofit Mutual Benefit Corporation Rev. 2.0 ARTICLE I Section 1. Corporate Name: The name of this corporation shall be ChumpCar International Inc. (dba

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices December 11, 2013 ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I Offices Section 1.1. Location. The principal office of the Atlantic Avenue Healthcare Property Holding Corporation

More information

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BYLAWS 8/24/2009; Revised 6/14/2011; Revised 1/26/2012; Revised 6/19/2015 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment 3.1 Substance Abuse Commitment 3-2 3.2 Terminology Used in this Chapter 3-3 3.3 Involuntary Substance Abuse Commitment

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD Bylaws ARTICLE I. GENERAL RULES (Amended by the Board on November 19, 2010) The North Carolina Home Inspector Licensure Board (hereinafter referred to as "the

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

ECO/TDO/Civil Commitment

ECO/TDO/Civil Commitment ECO/TDO/Civil Commitment Walter Freeman https://www.youtube.com/watch?v=_0anil W6ILk By the Numbers in Richmond FY 2015: RBHA Managed 41,000 phone calls 3,472 field evaluations 428 voluntary hospitalizations

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office ARTICLE I: Name The name of this organization is the WORLD FOUNDATION FOR GIRL GUIDES AND GIRL SCOUTS, INC. (hereinafter, the World Foundation ). It was established in 1971 under the auspices of the World

More information

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS ARTICLE ONE ARTICLE TWO ARTICLE THREE ARTICLE FOUR ARTICLE

More information

BYLAWS CHARLOTTE QUILTERS GUILD

BYLAWS CHARLOTTE QUILTERS GUILD BYLAWS CHARLOTTE QUILTERS GUILD ARTICLE I. CORPORATE NAME The name of this corporation is CHARLOTTE QUILTERS GUILD (the Guild ), and it is incorporated under the laws of the State of North Carolina as

More information

ISU Scott County Extension Master Gardener Management Manual

ISU Scott County Extension Master Gardener Management Manual ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

Henderson Memorial Public Library Association Policy for Selection of Board Members

Henderson Memorial Public Library Association Policy for Selection of Board Members Henderson Memorial Public Library Association Policy for Selection of Board Members As a term of the Henderson Memorial Public Library Board member expires or as a vacancy occurs, the Board of Trustees

More information

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES FOURTH AMENDED AND RESTATED BYLAWS OF ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of Elah Holdings, Inc. (the Corporation

More information

AGENDA Eau Claire County Criminal Justice Collaborating Council

AGENDA Eau Claire County Criminal Justice Collaborating Council AGENDA Eau Claire County Criminal Justice Collaborating Council Wednesday, October 21, 2015 7:30 a.m. Courthouse Room #1301/1302 721 Oxford Avenue Eau Claire, WI 1. Call the Meeting to Order 2. Review/Approval

More information

North Carolina Association of Community-Based ICF/MR and CAP Services Providers By-Laws

North Carolina Association of Community-Based ICF/MR and CAP Services Providers By-Laws North Carolina Association of Community-Based ICF/MR and CAP Services Providers By-Laws Article I Name: The name shall be North Carolina Association of Community-Based ICF/MR and CAP Services Providers

More information

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures William T. Newman, Jr. 1425 N. COURTHOUSE RD.,SUITE 12-100, ARLINGTON, VA 22201 703-228-7000 Our Mission: To Provide an Independent, Accessible, Responsive Forum for Just Resolution of Disputes in Order

More information

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC Contents Adopted _month/day/year ARTICLE I. NAME, PUBLICATION, CONTACT INFORMATION... 4 Section 1: Name... 4 Section 2: Publication... 4 Section 3: Contact Information... 4 ARTICLE II. PURPOSE OF THE ASSOCIATION...

More information

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 BYLAWS OF SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 ARTICLE I. CERTAIN DEFINED TERMS Unless the context indicates otherwise, the following terms as

More information

Bylaws of the U.S.A.-France Intercountry Committee of Rotary International

Bylaws of the U.S.A.-France Intercountry Committee of Rotary International Bylaws of the U.S.A.-France Intercountry Committee of Rotary International Article I Definitions 1. Board: The Board of Directors of this organization. 2. Director: A member of this organization's Board

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

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

7A Responsibilities of Office of Indigent Defense Services.

7A Responsibilities of Office of Indigent Defense Services. Article 39B. Indigent Defense Services Act. 7A-498. Title. This Article shall be known and may be cited as the "Indigent Defense Services Act of 2000". (2000-144, s. 1.) 7A-498.1. Purpose. Whenever a person

More information

Board of Directors Meeting Minutes

Board of Directors Meeting Minutes Questions or comments? Please contact Joy Morrison, Clerk of the Board, at 961 8394 MEETING DATE: Thursday, March 22, 2018 MEMBERS PRESENT Joe Turman, Mary Biggs, Vicky Collins, Susan Richardson, Jason

More information

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation Bylaws ARTICLE I PURPOSES 1.1 The purposes of the United Women s Hockey League Inc. (the Corporation or the League ) are exclusively

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

Stanwood Road, Salem, NH

Stanwood Road, Salem, NH Stanwood Road, Salem, NH HOMEOWNERS' ASSOCIATION BYLAWS OF THE EDEN ESTATES HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF THE EDEN ESTATES HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS SECTION 1 OFFICES AND

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS June-2000 Preamble We, the members, wishing to secure for ourselves the benefits and pleasures of persons commonly interested in amateur

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

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

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

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization Santa Cruz County BYLAWS OF NAMI SANTA CRUZ COUNTY ARTICLE I Organization Section 1. Name The name of the organization is NAMI Santa Cruz County, hereinafter referred to as NAMI Santa Cruz County. Section

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information