Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Size: px
Start display at page:

Download "Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting."

Transcription

1 MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz, Paul Liss, Sue Allor, Dan Plasencia, Robert Boyd, Louis Scholl, Gary Averill, Debra Kimball BOARD MEMBERS ABSENT: STAFF: GUESTS: Dennis Priess, Karla Sherman, Joel Evans Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth David Schneider, NMRE Mr. Ginop called the meeting to order at 4:30 p.m. ROLL CALL Mr. Ginop welcomed the Board members and staff to the meeting. PUBLIC COMMENT Ms. Kimball announced that she has resigned from the Kalkaska County Board of Commissioners. She cited personal reasons for this decision and the need to be closer to home and more accessible to her family. She has taken a position as Assistant Director with the Commission on Aging in Kalkaska. Mr. Al Hart has been selected as the new Chair of the Kalkaska County Board of Commissioners and there will be applications for a reappointment to her position. CONSENT AGENDA Financial Statement Provider Operations - North Country CMH: Balance on Hand, Feb. 29, 2014 $6,539, Receipts, Adjustments & Transfers, March $3,467, Total Disbursements & Adjustments, March$3,418, Increase in Cash Balance $ 48, Balance, March 31, 2014 $6,588, *Approximately $3,886,055 has been advanced from the State of Michigan and has been encumbered for outstanding bills.

2 Financial Statement Managed Care Operations - North Country CMH: Balance on Hand, Feb. 29, 2014 $3,819, Receipts, Adjustments & Transfers, March $ 60, Total Disbursements& Transfers, March $ 101, Decrease in Cash Balance 40, Balance, March 31, 2014 $3,778, *Included in the balance is the Medicaid Internal Service Fund balance of $2,809,640. MOTION BY DEBRA KIMBALL, SECOND BY LOUIS SCHOLL, TO APPROVE THE CONSENT AGENDA. MOTION CARRIED. Information (I) Items from Committee Reports Information items were included in the committee minutes. Privileging Recommendations There were no privileging items to be approved by the Board. COMMITTEE RECOMMENDATIONS BOARD ACTION Nominating Committee Mr. Ginop reported that the Nominating Committee recommended Ed Ginop, Chair; Sue Allor, Vice-Chair and Sr. Augusta Stratz, Secretary. MOTION BY LOUIS SCHOLL, SECOND BY ROBERT BOYD, TO APPROVE THE SLATE OF OFFICERS, ED GINOP, CHAIR; SUE ALLOR, VICE-CHAIR; SR. AUGUSTA STRATZ, SECRETARY. MOTION CARRIED Finance Committee Mr. Plasencia discussed the deficit elimination plan for the Affiliation fund that is required by the Department of Treasury. MOTION BY DAN PLASENCIA TO APPROVE THE DEFICIT ELIMINATION PLAN TO BE FILED WITH THE DEPARTMENT OF TREASURY BY APRIL 24, MOTION CARRIED. Mr. Plasencia reviewed the repairs needed to the roof at the Springridge home. MOTION BY DAN PLASENCIA TO APPROVE THE ROOF REPAIR AT THE SPRINGRIDGE HOME. MOTION CARRIED. Mr. Plasencia reviewed the nine-month Medicaid Subcontracting Agreement between NCCMH and the Northern Michigan Regional Entity.

3 MOTION BY DAN PLASENCIA TO APPROVE THE NINE-MONTH MEDICAID SUBCONTRACTING AGREEMENT BETWEEN NCCMH AND THE NORTHERN MICHIGAN REGIONAL ENTITY. MOTION CARRIED. Mr. Scholl asked what it means to contract with them. Ms. Kaczynski explained the necessity for this contract and the change that occurred when North Country CMH ceased operating as the PIHP and the Northern Michigan Regional Entity became the PIHP. ACTION ITEMS WITHOUT COMMITTEE REVIEW MOTION BY DAN PLASENCIA, SECOND BY SR. AUGUSTA STRATZ, TO AMEND THE AGENDA TO ADD THE ACCESS TO SERVICES POLICY. MOTION CARRIED. Ms. Kaczynski reviewed the Breach Notification Policy and the Access to Services Policy and asked the Board members to take a few minutes to review these policies. MOTION BY LOUIS SCHOLL, SECOND BY ROBERT BOYD, TO APPROVE THE BREACH NOTIFICATION POLICY. MOTION CARRIED. MOTION BY SR. AUGUSTA STRATZ, SECOND BY GARY AVERILL, TO APPROVE THE ACCESS TO SERVICES POLICY. MOTION CARRIED. PRESENTATION Northern Michigan Regional Entity David Schneider reported that he has been visiting all the CMH Boards in the new region and this is the last Board to visit. He reviewed the progress and the challenges. The NMRE Board is in place and has been together for a year. They are going to be selecting new officers next week. There are some ad hoc committees. Some of the boards use a Carver Model of governance and have been very vocal and other boards use a different method. They had their first planning retreat last weekend and developed a mission statement for the agency and also a vision statement. NMRE is the accountable organization for Medicaid and he explained this. Contracts have been a real challenge for them and he explained the development of this. He reviewed the various committees of the NMRE and mentioned responsibilities such as the integration of SUD services management with mental health managed care, which is required by October 1 st. The Coordinating Agencies do more than manage dollars; they are in the communities. He is interviewing for a Substance Use Disorder Services Coordinator. Funding is a challenge because when it was rebased there was a decrease compounding the five Boards coming together with various geographical factors which resulted in different rates. The risk exposure on previous funding is less than before but it is adequate. The NMRE is taking on responsibility for Healthy Michigan and he explained the problems and challenges with this funding. Another challenge is that the HAB waiver slots are not spread evenly around the region. There are different perspectives about what the NMRE is and what it is supposed to do. Contract negotiations with the state for 2015 are in process and he reviewed how this was being put together. Future survival of the NMRE and its partner agencies depends on its ability to stand up against other health plans.

4 NORTHERN MICHIGAN REGIONAL ENTITY Ms. Kaczynski indicated that the minutes were in the Board packet and she reported on the weekend planning meeting. Mr. Ginop indicated there was a lot of discussion. OLD BUSINESS Ms. Kaczynski referred to the Regional Board Member Educational Forums in Gaylord. She also referred to the Association Conference in Dearborn. Mr. Ginop indicated that voting members need to be appointed. Sr. Augusta Stratz was appointed. NEW BUSINESS There was no new business this month. DIRECTOR S REPORT/COMMUNICATIONS Ms. Kaczynski referred to the letter she sent to Lynda Zeller and the state senators. Last month she discussed the loss of GF and what would have to be done as a result. Over 425 letters were sent to clients regarding the potential termination or reduction of services. Some clients applied for Healthy Michigan and she explained the criteria for applying for this program and the eligibility requirements. She continues advocacy efforts, including a regional press release, which appeared in the Traverse City Record Eagle and the Petoskey News Review. She also referred to the Healthy Michigan Plan Progress Report that was included in the Board packet. She attended a meeting convened by the state in which they said they would push out more GF in April and May to help with cash flow problems. There were many state staff and executives there from several departments. She also attended a meeting of the Leadership and Visioning Committee (MACMHB) and discussed what occurred in this meeting. While in Lansing, she met again with Senator Moolenaar s office because he is the Chair of the Mental Health Appropriations Subcommittee and is most knowledgeable about the problem. There was mention of another supplemental this year, which would be positive. She referred to the article in the Petoskey News Review today. She also feels that in this region the communities are well launched in knowing what is happening. Letters were sent to the commissioners, community stakeholders and referral sources and presentations to the Human Services Coordinating Bodies are occurring. LONG RANGE PLAN/QUALITY IMPROVEMENT UPDATES Ms. Gebhard reported that 15 secretaries have been trained to help clients enroll in Healthy Michigan. Some of the outreach to clients who wish to apply has changed. She is attending HSCB meetings to offer a presentation on the reduction of GF funds and what it means. This has resulted in some interesting feedback and real concerns.

5 Ms. Gebhard discussed the Quality Improvement Action Team on incident reports. The tasks involved a description of the process, analysis of the system, assessment of need, streamlining of process and recommendations to leadership team. At least 200 client incident forms come in each year. The process for getting this information where it needs to go is being improved. The Electronic Health Record system has started and the next step is to eliminate paper charts. Crisis Residential needs to become more electronic and staff need to be trained on computers. The agency is partnering with Munson and McLaren Hospitals to have immediate access of lab results at the hospitals. She explained information technology, Right Facts, which helps in the whole efficiency effort. This software allows the faxing of information. Sr. Augusta reported that Sandy Pines Apartments in Kalkaska had a fire today and wondered if the agency had any clients there. MOTION BY LOUIS SCHOLL, SECOND BY GARY AVERILL, TO ADJOURN THE MEETING AT 5:40 P.M. MOTION CARRIED. Ed Ginop, Board Chair

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd MINUTES OF THE BOARD April 18, 2013 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Sue Allor, George Anthony, Bob Boyd, Debra Kimball, Paul

More information

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth MINUTES OF THE BOARD July 20, 2017 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Louis Scholl, Karla Sherman (by phone), Michael Newman Paul

More information

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek MINUTES OF THE BOARD December 21, 2017 North Country Community Mental Health 1420 Plaza Drive Petoskey, MI BOARD MEMBERS PRESENT: Robert Boyd, Patty Cox, Ed Ginop, Ron Iseler, Paul Liss, Christian Marcus,

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING WEDNESDAY, JUNE 19, 2013 10:00AM NMSAS CONFERENCE ROOM GAYLORD BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: GUESTS: Patti Casey,

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County 12265 James Street, Holland, MI June 26, 2014 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting

More information

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, 2015 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21,

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes Present: Absent: Staff: Public: Ackley; Bills; Clites; Jackson; Keller; Martinez; Miley; Smith; Van Doren; Wilson; Welch; Zimmerman None

More information

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

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

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health

More information

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Central Florida HIV Planning Council BYLAWS

Central Florida HIV Planning Council BYLAWS Central Florida HIV Planning Council BYLAWS Planning Body Bylaws approved by Planning Body on August 30, 2017 1 Article I: Name and Identification 2 Table of Contents Section 1.1 Planning Body Legal Name

More information

Association for Children s Mental Health

Association for Children s Mental Health Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...

More information

Health and Public Safety Committee

Health and Public Safety Committee Draft Health and Public Safety Committee Christian Marcus Karen Bargy, Chair Bob Wilson Minutes - June 23, 2015 Members present: Members absent: Others present: Karen Bargy, Christian Marcus, Bob Wilson

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions. Care and Treatment Committee Meeting United Way Ansin Building 3250 SW 3 rd Avenue, Ryder Conference Room July 5, 2018 Approved September 6, 2018 # Committee Members Present Absent Guests 1 Alcala, Etelvina

More information

B Y - L A W S A R T I C L E I NAME

B Y - L A W S A R T I C L E I NAME B Y - L A W S A R T I C L E I NAME The name of this corporation shall be the MICHIGAN ASSOCIATION OF COMMUNITY MENTAL HEALTH BOARDS, a Michigan non-profit corporation, operating under the assumed name

More information

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST I I ARTICLE I NAME The name of the organization shall be the University of Massachusetts Extension

More information

Nebraska State Suicide Prevention Coalition

Nebraska State Suicide Prevention Coalition Nebraska State Suicide Prevention Coalition BYLAWS Article I. Name The name of this body shall be the Nebraska State Suicide Prevention Coalition, henceforth referred to as NSSPC or the Coalition. As a

More information

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Michigan Association of Community Mental Health Boards Spring Conference Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Leadership: Legal Overview Mental Health Code Contractual Arrangement Open

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

PREAMBLE. ARTICLE l: PURPOSE

PREAMBLE. ARTICLE l: PURPOSE PREAMBLE We, the members of THE ALUMNI ASSOCIATION OF B. W. HARRIS EPISCOPAL SCHOOL of the city of Monrovia, Montserrado County, Republic of Liberia, residing in the United States of America have come

More information

Unitarian Universalist Church at Washington Crossing

Unitarian Universalist Church at Washington Crossing REVISION HISTORY The Bylaws of the First Unitarian Church of Trenton were originally adopted in 1916. Revisions were made in 1964, 1984 (change in church name to Unitarian Universalist Church at Washington

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

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

NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD. Monday, February 13, 2012 MEETING MINUTES

NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD. Monday, February 13, 2012 MEETING MINUTES NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD Monday, February 13, 2012 MEETING MINUTES Roll Call - WDB Present: D. Adams, J. Barnard, K. Bollman, T. Breithaupt, G. Crum, D. Eichberger, J. Ezop, G. Fedus,

More information

BOARD OF HEALTH Meeting Minutes

BOARD OF HEALTH Meeting Minutes BOARD OF HEALTH Meeting Minutes September 29, 2017 Materials distributed at the meeting: Fiscal Year 2017 Amended Budget; Proposed Fiscal Year 2108 Budget; PHAB Summary Report. I. Call to Order: Ray Steinke,

More information

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

New Mexico Head Start Association By-Laws

New Mexico Head Start Association By-Laws New Mexico Head Start Association By-Laws Article I Name of the Organization The name of this organization shall be the New Mexican Head Start Association (NMHSA). A non-profit association under the laws

More information

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME - 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME The name of the Academy is American Academy of Sleep Medicine, (hereinafter referred to as the AASM

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) CONSTITUTION AND BYLAWS FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) Erin N. Delaney,

More information

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

More information

CONTENTS. Session Week 5. Special Edition State Legislative Session Budget. Juvenile Justice. Follow us on

CONTENTS. Session Week 5. Special Edition State Legislative Session Budget. Juvenile Justice. Follow us on February 9, 2012 Session Week 5 CONTENTS Juvenile Justice Budget Issues Department of Juvenile Justice Department of Economic Opportunity Department of State Housing Health and Human Services Department

More information

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section

More information

ODCA BYLAW NUMBER 03 Issued 2016

ODCA BYLAW NUMBER 03 Issued 2016 To amend the current by-law 02 dealing with corporate structure, responsibilities of directors and relating generally to the conduct and affairs of the ORILLIA & DISTRICT CONSTRUCTION ASSOCIATION INC.

More information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

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

Bylaws of AIA Colorado

Bylaws of AIA Colorado Bylaws of AIA Colorado As amended by the Members October 6, 2016 ARTICLE 1: GENERAL TABLE OF CONTENTS 1.0 General Provisions 3 1.1 Affiliations with Organizations. 4 ARTICLE 2: MEMBERSHIP 2.0 General Provisions

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

CITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS. Preamble

CITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS. Preamble CITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS Preamble In order that the parents of children in the Worcester Public Schools may have a means of communications with each other and with the School Administration,

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013) MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS (Revised 2013) ARTICLE I. Name The name of this non-profit incorporated organization shall be the Michigan Health Sciences Libraries Association, abbreviated

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

CONSTITUTION OF TABLE TENNIS JAMAICA RULES

CONSTITUTION OF TABLE TENNIS JAMAICA RULES CONSTITUTION OF TABLE TENNIS JAMAICA RULES 1. NAME The Association shall be called the Table Tennis Jamaica. INTERNATIONAL AFFILIATION The Association shall be affiliated to the International Table Tennis

More information

1:47 pm 1:49 pm Approval of Minutes November 2, 2017 Committee Meeting (Sarah Launderville)

1:47 pm 1:49 pm Approval of Minutes November 2, 2017 Committee Meeting (Sarah Launderville) APPROVED AGENDA SRC STEERING COMMITTEE THURSDAY, January 3, 2018 1:45 PM 3:15 PM Waterbury Vocational Rehabilitation Room Cherry C HC 2 South 280 State Drive, Waterbury, VT 05671 1:45 pm 1:47 pm Agenda

More information

Board of Directors Meeting Hosted by: Selfhelp Family Home Care th Avenue, 5 th Floor New York, NY April 14, :00am 3:00pm AGENDA

Board of Directors Meeting Hosted by: Selfhelp Family Home Care th Avenue, 5 th Floor New York, NY April 14, :00am 3:00pm AGENDA Board of Directors Meeting Hosted by: Selfhelp Family Home Care 520 8 th Avenue, 5 th Floor New York, NY 10018 April 14, 2016 10:00am 3:00pm AGENDA 10:00am 10:02am Welcome Ms. Joachim, Chairperson 10:02am

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

NEW YORK INDEPENDENT SYSTEM OPERATOR

NEW YORK INDEPENDENT SYSTEM OPERATOR NEW YORK INDEPENDENT SYSTEM OPERATOR By-Laws Of The Management Committee Article I. Relationship to ISO Agreement 1.01 The Management Committee of the New York Independent System Operator (the ISO ) is

More information

CITY OF BELLEVUE HUMAN SERVICES COMMISSION MINUTES. 6:30 p.m. City Council Conference Room 1E-113

CITY OF BELLEVUE HUMAN SERVICES COMMISSION MINUTES. 6:30 p.m. City Council Conference Room 1E-113 The Human Services Commission approved these minutes on February 3, 2015 CITY OF BELLEVUE HUMAN SERVICES COMMISSION MINUTES January 6, 2015 Bellevue City Hall 6:30 p.m. City Council Conference Room 1E-113

More information

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant VERMILION COUNTY MENTAL HEALTH BOARD MEETING Minutes April 27 2015 MEMBERS PRESENT: Mrs. Kay Smoot (Chairman), Mrs. Christine Budnovich, Mrs. Caroline Conway, Mr. David Harby, Mrs. Linda Marron, Mrs. Cheryl

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November

More information

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

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board Lawrence Vigil, President Eileen Griego Vigil, Vice President Michael Flores

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT ARTICLE 1 - NAME The name of the organization shall be the American Society for Healthcare Risk Management (hereinafter

More information

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

Standards Committee Subcommittee Organization and Procedures March 10, 2008

Standards Committee Subcommittee Organization and Procedures March 10, 2008 Standards Committee Subcommittee Organization and Procedures March 10, 2008 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com Introduction This document includes the following sections:

More information

Brightmoor Artisans Collective By laws

Brightmoor Artisans Collective By laws Brightmoor Artisans Collective By laws Approved for adoption 12/12/2016. Non-profit, membership based organization. Bylaws of Brightmoor Artisans Collective Article I -- Name and Purpose Section 1 -- Name

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 OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

Constitution of Australian Physiotherapy Association

Constitution of Australian Physiotherapy Association Constitution of Australian Physiotherapy Association A Public Company Limited by Guarantee ACN 004 265 150 physiotherapy.asn.au Contents PART A COMPANY NAME AND TYPE 1 1. Company Name 1 2. Company Type

More information

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove PRESENT: The Rt. Rev. Bavi Nedi Rivera, Bishop EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove Class of 2013

More information

LEGISLATIVE AND HUMAN RESOURCES COMMITTEE MINUTES. Tuesday, December 14, :30 a.m. Kent County Administration Building Room 310

LEGISLATIVE AND HUMAN RESOURCES COMMITTEE MINUTES. Tuesday, December 14, :30 a.m. Kent County Administration Building Room 310 LEGISLATIVE AND HUMAN RESOURCES COMMITTEE MINUTES Tuesday, 8:30 a.m. Kent County Administration Building Room 310 MEMBERS PRESENT: Chair Dan Koorndyk; Commissioners Tom Postmus, Dick Bulkowski, Marvin

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

By Laws of Oklahoma Alliance of Information and Referral Systems Article I

By Laws of Oklahoma Alliance of Information and Referral Systems Article I Section 1 Name By Laws of Oklahoma Alliance of Information and Referral Systems Article I Name and Purpose The name of the organization shall be the Oklahoma Alliance of Information and Referral Systems,

More information

Place the Mission, Vision, Values presentation to the board agenda in January 2017.

Place the Mission, Vision, Values presentation to the board agenda in January 2017. Call to Order Introduce Andrew Raymond Consent Agenda Board Education Building Committee Quality Committee Upon proper motion, Board Vice-Chair, Mr. Bruce Zenner called the meeting to order at 5:30 PM

More information

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 As Amended by House Committee of the Whole Brief* HB 2066, as amended, would establish the KanCare Bridge to a Healthy Kansas Program (Program).

More information

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL 510 W. Key Ave., Eustis, FL 32726 352.589.9589 Bylaws Revised January 11, 2017 ARTICLE I: OFFICES The principal office of this nonprofit Corporation shall always be in the State of Florida. Its location

More information

THE PENNSYLVANIA ORGANIZATION OF NURSE LEADERS RESTATED BYLAWS ARTICLE I NAME

THE PENNSYLVANIA ORGANIZATION OF NURSE LEADERS RESTATED BYLAWS ARTICLE I NAME THE PENNSYLVANIA ORGANIZATION OF NURSE LEADERS RESTATED BYLAWS ARTICLE I NAME This Corporation shall be known as The Pennsylvania Organization of Nurse Leaders hereinafter referred to as PONL, a Pennsylvania

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

AGENDA. NOMINATING COMMITTEE MEETING June 29, :15 P.M S. Washington Ave. REO Town Depot

AGENDA. NOMINATING COMMITTEE MEETING June 29, :15 P.M S. Washington Ave. REO Town Depot AGENDA NOMINATING COMMITTEE MEETING June 29, 2017 5:15 P.M. 1201 S. Washington Ave. REO Town Depot Call to Order Roll Call Public Comments on Agenda Items 1. Nominating Committee Meeting Minutes of June

More information

Constitution and By-Laws Caribbean MicroFinance Alliance

Constitution and By-Laws Caribbean MicroFinance Alliance Constitution and By-Laws Caribbean MicroFinance Article I. NAME OF THE ORGANIZATION The name of the organization shall be known in full as Caribbean MicroFinance. Its official acronym shall be CMFA. Article

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H D HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // PROPOSED SENATE COMMITTEE SUBSTITUTE H-CSME- [v.] // :: PM Short Title: North

More information

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015 MPAS BOARD OF DIRECTORS ANNUAL MEETING September 15, 2015 Present: Kate Woters, Tom Landry, John McCulloch, Pam Bellamy, Doug Olsen, Terri Land, Selena Schmidt, Stoney Polman, Kathy McGeathy, Paul Palmer,

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

BY-LAWS OF THE MADRONA COMMUNITY COUNCIL

BY-LAWS OF THE MADRONA COMMUNITY COUNCIL BY-LAWS OF THE MADRONA COMMUNITY COUNCIL PREAMBLE... 2 ARTICLE I - PURPOSE... 2 Section I. Name of Organization.... 2 Section II. Purpose of Organization.... 2 Section III. Membership.... 2 Section IV.

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

1.1. The name of the incorporated association is Bright Futures Society UniSA, referred to herein as the Association.

1.1. The name of the incorporated association is Bright Futures Society UniSA, referred to herein as the Association. Bright Futures Society UniSA Incorporated Rules 15-Feb-2015. Part 1 General 1. NAME 1.1. The name of the incorporated association is Bright Futures Society UniSA, referred to herein as the Association.

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,

More information