BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:
|
|
- Nicholas Burke
- 5 years ago
- Views:
Transcription
1 MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12, 2017) Allwell Behavioral Health Services, 1175 Newark Road, Zanesville 1 I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: On January 3, 2017, board members, contract organization directors and board presidents, service area news media, county boards of commissioners, and state legislators were notified the Board of Directors would meet in regular session on Thursday, January 12, 2017, at Allwell Behavioral Health Services, 1175 Newark Road, Zanesville with the schedule of activities to include: 6:00 p.m., meeting of Finance/Audit Committee; 6:00 p.m., meeting of Partners Workgroup; and 7:00 p.m., regular board meeting. II. III. CALL TO ORDER: Board Vice President Desireaux Smock called the regular board meeting to order at 7:10 p.m. ROLL CALL: Board members present: Desireaux Smock, Board Vice President (Muskingum County) Lana Carney (Perry County) Diane Danaher (Noble County) Kathy Kehl (Muskingum County) Pamela Kirst (Muskingum County) Jeff LeCocq (Muskingum County) The Honorable Eric Martin (Muskingum County) Jim McVey (Coshocton County) Dan Scheerer, M.D. (Muskingum County) Beverly Steinbrecher (Morgan County) Board members excused: Kelly Lynch, Board President (Guernsey County) William Johnson (Coshocton County) Dee Kinsel (Perry County) Joyce Thompson (Guernsey County) There being ten (10) board members present, a quorum was constituted and official business was transacted. Staff present: Vickie Hare, Executive Director Misty Cromwell, Associate Director / Care Management Director Ralph Beegan, Network Systems Coordinator Roger Birch, Youth & Family Services Coordinator Melanie Smith, Fiscal Operations Director Linda Hand, Administrative Coordinator IV. INTRODUCTION OF GUESTS: Bob Montgomery, Case Management Director and FIRST Program Coordinator, Allwell Behavioral Health Services (First Portion of Meeting) V. AGENDA: Vice President Smock noted there were no changes to the pr ed agenda. JIM
2 VI. VII. VIII. 2 McVEY MOVED THAT THE BOARD APPROVE THE AGENDA FOR THE JANUARY 12, 2017, BOARD MEETING AS MAILED. THE MOTION WAS SECONDED BY ERIC MARTIN AND UNANIMOUSLY APPROVED. REVIEW OF MEETING MINUTES: BEVERLY STEINBRECHER MOVED THAT THE BOARD APPROVE THE MINUTES OF THE DECEMBER 8, 2016, MEETING AS SUBMITTED. THE MOTION WAS SECONDED BY PAMELA KIRST AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; KATHRYN KEHL, YEA; PAMELA KIRST, YEA; JEFF LeCOQ, YEA; ERIC MARTIN, YEA; JIM McVEY, ABSTAIN; DAN SCHEERER, YEA; AND BEVERLY STEINBRECHER, YEA. THE MOTION WAS APPROVED RECEIVING EIGHT (8) POSITIVE VOTES AND ONE (1) ABSTENTION. SPECIAL PRESENTATION FIRST PROGRAM ALLWELL BEHAVIORAL HEALTH SERVICES: Bob Montgomery, Director of Case Management for Allwell Behavioral Health Services, gave a detailed report about the organization s newly-developed FIRST Program that offers specialized programming to individuals experiencing a first episode of psychosis. (A summary of this presentation is included in the Board Meeting Highlights attached to the minutes.) EXECUTIVE DIRECTOR S REPORT: Executive Director Vickie Hare reviewed her Board Report that was sent to board members on January 5, 2017, and is included as a part of the minutes (Exhibit A). The following items were highlighted: Annual Legislative Day: MHRS Board staff and some contract organization representatives will be taking part in the annual Legislative Day activities in Columbus on January 31, In the afternoon, they will be meeting individually with service area legislators. That evening, they will be attending a reception in the Statehouse Museum Gallery. Director Hare noted one item that is anticipated to be on the Budget Platform of the Ohio Association of County Behavioral Health Authorities is the anticipated development of six regional Drug Withdrawal Management Clinics. Area Efforts to Help Addicted Pregnant Women and Their Babies: Both the Genesis Addiction Reduction Workgroup and the Dreamland and Beyond Committee are focusing their primary efforts on services/supports for addicted pregnant women and their babies. Under the Maternal Health Focus, the Dreamland group is exploring the possibility of establishing a Warm Handoff process; looking at the Clean Start Program and the MOMS (Maternal Opiate Medical Support) Program; and identifying an Addiction Navigator. Dreamland Workgroup: The Dreamland and Beyond Committee will be meeting on January 18 to continue consideration of some initiatives that will help to address the opiate epidemic. In addition to Maternal Health, other identified focus areas are: Detox Services; Community Initiatives; Partnering with the On the Same Page project; Expanding the Number of Area Peer Supporters; and Drug Task Force/Coalition Development. Detox Services: Director Hare is continuing her efforts to engage service area hospital administrators in discussions about the possibility of offering local detox services, i.e. the New Visions Model that is offered in Knox County. Ohio s 2017 Behavioral Health Conference: On January 10-11, Director Vickie Hare, Associate Director Misty Cromwell, and Network Systems Coordinator Ralph Beegan attended the 2017 Behavioral Health Conference that was hosted by the Ohio Association of County Behavioral Health Authorities and the Ohio Department of Mental Health & Addiction Services. Noble County Meetings Regarding Opiate Epidemic: Key community partners in Noble County have begun to work together on all fronts to help alleviate the local opiate epidemic. They are
3 IX. 3 consulting with leaders from the Guernsey County CHOICES Anti-Drug Coalition in order to follow that group s blueprint in forming a Coalition to address the opiate epidemic in Noble County. HealthCare Perspectives, LLC: The MHRS Board has entered into a contract with HealthCare Perspectives, LLC. The focus of the engagement is to provide a coding crosswalk and perform an analysis on service data from our contract organizations. The analysis is needed to better manage services in the future under the rendering provider requirements of the state s Behavioral Health Redesign. FINANCE/AUDIT COMMITTEE REPORT: (Dan Scheerer, M.D., Chair) 1. Ratification of Accounts Payable Dated December 14, 2016: (Exhibit B) Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board ratification of the Executive Director s action to approve an accounts payable on December 14, The motion was seconded by Dan Scheerer and unanimously approved. DAN SCHEERER MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON DECEMBER 14, THE MOTION WAS SECONDED BY PAMELA KIRST. Dr. Scheerer guided a thorough review of the accounts payable that included: FUNDING FOR IN-NETWORK PROVIDERS OF MENTAL HEALTH AND ALCOHOL/DRUG RECOVERY SERVICES ($383,317.33) MHRS BOARD OPERATING EXPENSES ($78,758.32) Clarification of Specific Payments: WILSON, PHILLIPS & AGIN, CPA s ($31,000.00) Partial payment of fees for conducting audits of the MHRS Board s contract organizations for Fiscal Year YOUNG INSURANCE AGENCY ($8,873.00) Annual premiums for General, Professional and Umbrella Liability ($1,700) and Liability, Malpractice and Directors and Officers Insurance ($7,173). RICHLAND COUNTY MHRS BOARD ($9,119.00) Fee for GOSH Billing System Services for November CAMBRIDGE AREA CHAMBER OF COMMERCE ($20,000.00) Rollout of special grant funds for the Drug-Free Workforce Community Initiative in Guernsey County. A ROLL CALL VOTE WAS THEN TAKEN ON THE ABOVE MOTION AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; KATHY KEHL, YEA; PAMELA KIRST, YEA; JEFF LeCOCQ, YEA; ERIC MARTIN, YEA; JIM McVEY, YEA; DAN SCHEERER, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS UNANIMOUSLY APPROVED RECEIVING (9) POSITIVE VOTES. 2. Ratification of Accounts Payable Dated January 9, 2017: (Exhibit C) Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board ratification of the action of the Executive Director to approve an accounts payable on January 9, The motion was seconded by Dan Scheerer and unanimously approved. DAN SCHEERER MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON JANUARY
4 9, THE MOTION WAS SECONDED BY JEFF LeCOCQ. Dr. Scheerer noted that this accounts payable was divided into three sections: 1) Carryover 2016 Expenses; 2) 2016 Then and Now Expenses; and 3) 2017 Expenses. The review of payments included: FUNDING FOR IN-NETWORK PROVIDERS OF MENTAL HEALTH & ALCOHOL/DRUG RECOVERY SERVICES BOTH 2016 CARRYOVER AND 2017 ($144,656.16) FUNDING FOR OUT-OF-NETWORK MENTAL HEALTH CRISIS SERVICES ($733.15) PAYMENT OF NETWORK HEALTH INSURANCE PREMIUMS ($180,462.26) MHRS BOARD OPERATING EXPENSES 2016 CARRYOVER, 2016 THEN AND NOW, AND 2017 EXPENSES ($13,172.68) A ROLL CALL VOTE WAS THEN TAKEN ON THE ABOVE MOTION AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; KATHY KEHL, YEA; PAMELA KIRST, YEA; JEFF LeCOCQ, YEA; ERIC MARTIN, YEA; JIM McVEY, YEA; DAN SCHEERER, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS UNANIMOUSLY APPROVED RECEIVING (9) POSITIVE VOTES. 3. Calendar Year 2016 Year-End Financial Report: (Exhibit D) Dr. Scheerer and Melanie Smith, the MHRS Board s Fiscal Operations Director, reviewed the organization s Calendar Year 2016 Year-End Financial Report which showed total receipts of $11,910, (101% of the revenue budget) and total expenditures of $11,233, (69% of the expense budget). The report showed that the majority of MHRS Board funds are used to provide mental health and addiction recovery services to those in need. Dr. Scheerer also pointed out that the overage in the revenue budget and the smaller number of system expenditures show that the MHRS Board is a good steward of the public s money. X. PARTNERS WORKGROUP: (Jeff LeCocq, Chair) XI. XII Client/Family Member Outreach Summary Report (Exhibit E): A summary of Jeff LeCocq s report is included in the Board Meeting Highlights attached to the minutes. OLD BUSINESS: 1. Quarterly Report Strategic Plan (Exhibit F): Vickie Hare provided an update regarding progress in implementing the organization s Strategic Plan. (A summary of this report is included in the Board Meeting Highlights attached to the minutes.) NEW BUSINESS: 1. Next Meeting: The next meeting of the Board of Directors will be held on Thursday, February 9, at Allwell Behavioral Health Services, 1175 Newark Road, Zanesville. No committee meetings will be held that evening with the schedule being: 6:00 to 7:00 p.m., Annual 4
5 5 Board Member Training; and 7:00 p.m., Regular Board Meeting. The training presenter will be the MHRS Board s Attorney, Christina Shaynak-Diaz. She will be covering the topics of Ethics, Ohio s Sunshine Law, and Board Members Statutory Responsibilities. XIII. ADJOURNMENT: The meeting adjourned at 8:30 p.m. SUBMITTED BY: APPROVED BY: Linda Hand, Administrative Coordinator Vickie Hare, Executive Director Desireaux Smock, Vice President
(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio
MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April
More informationI. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:
MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May
More informationI. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:
MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August
More informationCOUNTY COMMISSIONERS' ASSOCIATION OF OHIO
December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
More informationBYLAWS 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 informationMINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.
MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. A regular meeting of the Central Florida Cares Health System, Inc. (CFCHS) Board of Directors was held on Thursday,
More informationBY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION
BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,
More informationCOUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016
COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,
More informationSACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS
SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT
More informationBOARD 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 informationThe Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)
The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher
More informationMuskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS
I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board
More informationCONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED
CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt
More informationBY-LAWS CENTRAL OHIO CHAPTER OF DAMA INTERNATIONAL
BY-LAWS CENTRAL OHIO CHAPTER OF DAMA INTERNATIONAL Abstract This document contains the by-laws that are used to operate the Central Ohio Chapter of DAMA International. Each board member must use this information
More informationBylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce
Bylaws Ratified as a whole March 12, 2013. Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce ARTICLE I: NAME This organization is incorporated under the laws of
More informationTuesday, May 23, 2017 (fourth Tuesday)
Page 1 of 5 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE May 16, 2017 TO: CC: FROM:
More informationBYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9
BYLAWS OF THE NEW MEXICO CHAPTER OF INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. Page 1 of 9 Document History Date Description Version Author April 2018 Template provided by ISSA 0.0 ISSA International
More informationNORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA
NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA I. II. III. IV. V. VI. CALL TO ORDER The meeting was called to order by H. Oilar, WIB Chair, and L. Baugh, Governing Board
More informationBY-LAWS. Article I Name, Office
BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the
More informationCONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION
CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION () Website: Email: nycasa@nycasa.org CONSTITUTION OF THE NYC METRO CHAPTER OF THE ASA Page 2 of 6 TABLE OF CONTENTS
More informationBY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME ARTICLE II GOALS AND OBJECTIVES
BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME Section 1. The name of this organization shall be the Greater Dayton Chapter (GDC) of Blacks In Government (BIG). It
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationBYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY
ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out
More informationTri-Area Shared Services Committee of Narcotics Anonymous Guidelines
Tri-Area Shared Services Committee of Narcotics Anonymous Guidelines Approved by the three Areas March 2015 1 Guidelines and Policies Affecting the Tri-Area Shared Services Committee of Narcotics Anonymous
More informationBYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common
BYLAWS OF THE HARRISBURG AREA INTERGROUP ARTICLE I -NAME Section 1: The name of this association is Harrisburg Area Intergroup. ARTICLE II-PURPOSE Section 1: The purpose of this Intergroup shall be to
More informationBowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution
Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of
More informationCALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018
CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation
More informationECSU Music Society Constitution
Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the
More informationPre-Health Society Constitution
Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical
More informationProposed 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 informationTri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015
Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine
More informationBYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)
BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).
More informationCity and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws
City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16
More informationEMU AAUP Constitution
EMU AAUP Constitution ARTICLE I. NAME The name of this organization shall be the Eastern Michigan University - Chapter of the American Association of University Professors (EMU-AAUP). ARTICLE II. PURPOSE
More informationDance Team Constitution
Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern
More informationBYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS
BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)
More informationThe Campus Lantern Constitution Eastern Connecticut State University
The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students
More informationBYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)
(Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred
More informationThe name of this club shall be Anime Club of Eastern Connecticut State University.
ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the
More informationBYLAWS FOR. Albemarle/Charlottesville Republican Women s League
BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).
More informationUTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah
UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006
More informationMember Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION
Member Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION Section 1. Name. The Organization shall be known as the Ice House of New Jersey Figure Skating Club.
More informationBYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282
BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July
More informationBYLAWS 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 CodeOrdinance
More informationATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM
ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the
More informationBYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE
BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services
More informationRules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee
Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee I. Public Utilities Citizens' Advisory Committee San Francisco Charter section 8B.123 (B) provides
More informationBYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year
BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The
More informationPARENT TEACHER ASSOCIATION OF P.S. 261
REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.
More informationSAN DIEGO DOWNTOWN DEMOCRATIC CLUB
SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The
More informationArticle I. Student Governing Council Bylaws
1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the
More informationBY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.
BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN
More informationDAVIDSONVILLE DANCE CLUB, INC.
DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.
More informationBYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013
BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association
More informationLinden Home and School Association By-Laws
Article I: NAME Linden Home and School Association By-Laws The Name of this organization shall be the Linden Home and School Association. Article II: OBJECTIVE The basic objective shall be to work toward
More informationCity of Columbus. Zoning Board of Adjustment. Rules of Procedures
Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,
More informationMUNICIPAL 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 informationConstitution of the Franklin County Agricultural Society. Article I Name of the Society
Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society
More informationOHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality.
OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS Article I: Name The name of the association shall be the Ohio Association for Healthcare Quality. Article II: Authority The Association shall operate under
More informationBYLAWS OF THE SOUTH CAROLINA CHAPTER AMERICAN ASSOCIATION OF BLACKS IN ENERGY (AABE)
ARTICLE I: NAME... 3 ARTICLE II: PURPOSE AND OBJECTIVES... 3 SECTION 1. PURPOSE... 3 SECTION 2. OBJECTIVES... 4 ARTICLE III: OFFICES... 4 ARTICLE IV: SEAL... 4 ARTICLE V: MEMBERS... 5 SECTION 1. MEMBERSHIP...
More informationBY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION
BY - LAWS OF NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION ARTICLE I NAME NAME The name of the corporation is the NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY
More informationTEXAS 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 informationPRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)
PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,
More information1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.
associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU
More informationKITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS
KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS Mission Statement: Kitsap Regional Library serves the community as a center for lifelong learning and a steward of access to stories, information and knowledge.
More informationLeague of Women Voters of the Houston Area Bylaws Revised, May 16, 2018
League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter
More informationCommunity Health Center
Page 1 of 7 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE September 19, 2017 TO:
More informationAMERICAN FOUNDRYMEN'S SOCIETY Philadelphia Chapter. ARTICLE I Objects
AMERICAN FOUNDRYMEN'S SOCIETY Philadelphia Chapter Scholarship Committee By-Laws June 10, 1995 ARTICLE I Objects Section 1. This organization shall be known as the American Foundryrnen's Society Philadelphia
More informationARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC.
Articles of Incorporation November 2014 By-laws September 2014 ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. ARTICLE I - NAME The name of this corporation shall be Blackford County
More informationPUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015
BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...
More informationSiena College Philosophy Club Constitution
Siena College Philosophy Club Constitution Article 1: Name The name of this organization will be the Siena College Philosophy Club Article II: Purpose The purpose of this organization shall be to: 1. Provide
More informationMississippi Educational Technology Leaders Association
Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE
More informationBY-LAWS OF THE ASHLAND HIGH SCHOOL BOOSTER CLUB TABLE OF CONTENTS ARTICLE I ORGANIZATION (2) ARTICLE II PURPOSE (2) ARTICLE III POLICIES (2) Section
TABLE OF CONTENTS ARTICLE I ORGANIZATION (2) ARTICLE II PURPOSE (2) ARTICLE III POLICIES (2) Section 1: Affiliation (2) Section 2: Personal Benefit (2) ARTICLE IV MEMBERSHIP (2) Section 1: Eligibility
More informationCENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS
CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization
More informationNorth Carolina Extension & Community Association, Incorporated
North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.
More informationGFWC Juniorettes. Bylaws ARTICLE I - NAME
GFWC Juniorettes Bylaws ARTICLE I - NAME The name of this club shall be GFWC Juniorettes referred to as "the club" located in Florida: a constituent division of GFWC Florida Federation of Women's Clubs
More informationHarry Potter Club Constitution
Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better
More informationGLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018
GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 PRESENT Wendy Goldstein Stella Kalfas (Board) M. David Johnson John Miller Allan Ruter Carol Schmitt ABSENT (Board) PRESENT GUEST Kathy
More informationBOARD MEETING MINUTES
MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger
More informationA CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME
A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).
More informationBYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS
BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the
More informationJunior Market Livestock Program Order of Operations Adopted November 2008
Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the
More informationNavy League Of The United States Bremerton-Olympic Peninsula Council
BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the
More informationBYLAWS of Chapter Name Date adopted
BYLAWS of Chapter Name Date adopted ARTICLE I NAME The name of the association/chapter shall be hereinafter referred to as "association"/ chapter. The principal office of the association shall be located
More informationBY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation
BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,
More informationSECTION 1. DEFINITION
Bylaws 2018 Article I Title and Functions SECTION 1. NAME The name of this Association shall be the Arizona Nurses Association (AzNA). SECTION 2. PURPOSE The purpose of AzNA shall be to foster high standards
More informationEastern Finance Association Eastern Connecticut State University. Official Constitution
Eastern Finance Association Eastern Connecticut State University Official Constitution Mission Statement: To inform and educate students about the different aspects of finance, the financial realm, and
More informationCLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name
0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article
More informationCONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016
CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES
More informationMinutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING June 15, 2017
SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING I. Call to Order The Seminole State College Board of Regents regular monthly meeting was called to order at 1:30 p.m. in the Enoch Kelly Haney Center
More informationBY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date>
BY-LAWS Knights of Columbus Fourth Degree CHESTER COUNTY ASSEMBLY NO. 1873 WEST CHESTER, PA Adopted BY-LAWS Pursuant to Article VII, Section 21, of the Laws and Rules of the Fourth
More informationRESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA
Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,
More informationCarnegie Mellon University Student Senate Bylaws
Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student
More informationKnit Wits Club Constitution
Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive
More informationEastern Skate Division Constitution Eastern Connecticut State University
Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and
More informationMontgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)
Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.
More informationCONSTITUTION AND BY-LAWS SUNDERLAND AGRICULTURAL SOCIETY
CONSTITUTION AND BY-LAWS SUNDERLAND AGRICULTURAL SOCIETY ARTICLE I NAME 1) The name of the Society shall be THE SUNDERLAND AGRICULTURAL SOCIETY, henceforth known as the Society. 2) The address of the Society
More informationCONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO
CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO Revised May 4, 2017 TABLE OF CONTENTS TABLE OF CONTENTS... DEFINITIONS...1 ARTICLE
More informationBolts Booster Club, Inc. By-Laws
Bolts Booster Club, Inc. By-Laws ARTICLE I - NAME This organization shall be known as the Bolts Booster Club, Inc. hereinafter referred to as "the Boosters." ARTICLE II - MISSION STATEMENT The Bolts Booster
More information