MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M

Size: px
Start display at page:

Download "MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M"

Transcription

1 MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill, CA (866) I. CALL TO ORDER The meeting was called to order by Margaret Kruse at 10:05 AM. II. ROLL CALL & INTRODUCTIONS Bylaws of the Contra Costa County Schools Insurance Group I.G.4. Quorum. A majority of each Committee membership shall constitute a quorum for the transaction of business except that less than a quorum may adjourn from time to time. Member Districts plus Executive Committee Representatives = 10 Number required to achieve a quorum = 6 Those in attendance were: OFFICERS: Contra Costa County Schools Insurance Group MEMBERS: Brentwood Union School District Brentwood Union School District Byron Union School District Castro Valley Unified School District Lafayette School District Moraga School District Oakley Union Elementary School District St. Helena Unified School District Walnut Creek School District Walnut Creek School District CONSULTANTS Keenan & Associates Keenan & Associates ABSENT: Acalanes Union High School San Ramon Valley Unified School District Canyon School District Castro Valley Unified School District Bridget Moore, Executive Director Margaret Kruse, Committee Chair Jane Rodriguez, Alternate Gaby Hellier Robin Yearby, Alternative Lenee Cadotte, Vice Chair Kathy Bell Cindy Peterson, Alternate Greg Medici, Alternate Cindy Lannon, Alternate Kevin Collins Kelly Hall Vickie Vales Chris Learned, Executive Committee Alternate Jessica Romeo, Executive Committee Member Gloria Faircloth Candi Clark 6

2 Oakley Union Elementary School District Rick Rogers St. Helena Unified School District Bill McGuire III. PUBLIC COMMENTS There were no public comments. IV. APPROVAL OF AGENDA A motion was made by Kathy Bell, seconded by Cindy Lannon and unanimously carried to approve the Agenda as is. V. APPROVAL OF MINUTES July 13, A motion was made by Cindy Lannon, seconded by Robin Yearby and unanimously carried to approve the Minutes as is. VI. CORRESPONDENCE Margaret Kruse reviewed the notification received from Castro Valley Unified School District rescinding their initial notice of intent to withdraw from the Health Benefits Program. VII. UNDERWRITING PREMIUM AND CLAIMS REPORT No applicable for this meeting. VIII. ADMINISTRATION/HEALTH BENEFIT PROGRAM ADMINISTRATIVE UPDATE 2013 RENEWAL Kelly Hall reviewed the renewal information included in the packet regarding the Anthem Blue Cross and Kaiser final renewal actions: Anthem Blue Cross: 9.9% increase for the HMO/EPO plans; 9.5% increase for the PPO plans. Kaiser: 5.39% increase for the HMO and DHMO plans. Margaret Kruse pointed out that by virtue of the Health Benefits Committee voting to accept the renewals as presented, the common plan designs are formally not valid. Kathy Bell asked if there was any additional discussion about where the group goes from here as far as cost savings activities were concerned. Margaret responded there were no further or new discussions at this time, but this should be an agenda item for the next meeting. Kathy Bell also asked if it was too late to obtain individual district quote for Kelly and Vickie said it was not too late so Kathy informed Keenan she would probably be asking for some options following Moraga s benefits committee meeting in the next few weeks. 7

3 Greg Medici of St. Helena believed he had plan options from Keenan developed for his district. Kelly pointed out that he may be looking at the common plan design options provided through the renewal process. He said he would look back at the documentation sent to him and would request confirmation from Keenan of what he was given. Jane Rodriguez confirmed the final rates would be provided to the districts and the carriers so there would not be any issues in January. Vickie confirmed confirmation spreadsheets would be provided. Bridget reminded the group now that the 2013 rates have been finalized, she would provide them to the CTA representative as previously noted. A motion was made by Lenee Cadotte, seconded by Greg Medici and unanimously carried to accept the 2013 Anthem Blue Cross and Kaiser Permanente renewals as presented Anthem Blue Cross Overrides Bridget informed the committee of receipt of the Anthem Blue Cross override for The payment was delivered to CCCSIG July 23, This brings the balance of this wellness fund to $23,333 and can be used to fund the flu vaccinations, if the committee chooses to hold them again this year Kaiser Overpayment/Refund Bridget confirmed for the committee receipt of the Kaiser refund in the amount of $16, as discussed during the May 11, 2012 Health Benefits Committee meeting. This refund was mailed to CCCSIG August 27, This refund will be in separate wellness fund and can also be used for the flu vaccinations, if the committee chooses to hold them again this year Kaiser AB2589 Refunds During the May 11, 2012, Health Benefits Committee meeting, the committee was provided AB2589 refund documentation. The members decided to issue refund checks directly to the districts. The refund checks were delivered via US Postal registered mail September 4, Return receipts have been received from all districts except Castro Valley. The refund breakdown by district was reviewed with the committee. Anthem Blue Cross Medicare D Provision Kelly Hall reviewed the notice and FAQ documents received from Anthem Blue Cross regarding a change in their Medicare D Dispense As Written claims policy. Vickie provided a handout to the group, which describes the four tiers or drug categories. The handout will be distributed via , also. Wellness Update Flu Clinics Vickie reviewed the flu clinic information provided and reminded the group the time is running short to get the clinics scheduled. Maxim will provide the same material as last year for each of the districts participating. Lafayette will decline as it is too much trouble and takes too much time without a lot of interest by the employees. St. Helena also will not participate as Napa County provides free flu shots already. 8

4 Bridget asked Castro Valley if they would be interested this year now that there were funds available for the Kaiser members, but they declined. Brentwood and Byron will be combined again this year. Walnut Creek will hold their clinic on October 23rd. Vickie will follow up with Brentwood, Moraga and Oakley for their clinic dates and contacts and will forward all information to Maxim. Maxim will reach out to the individual district contacts to coordinate the clinics. A motion was made by Cindy Lannon, seconded by Gaby Hellier, and unanimously passed to sponsor flu clinics. IX. INFORMATION MEMBER COMMENTS Margaret mentioned that there is a lot of information and action needed surrounding health care reform. She appreciated the presentation at the SSICCC meeting and knew the county was hosting another presentation later this month. She reminded the committee to make sure all of their employee materials were updated with whatever changes would apply to each of them for Margaret and Bridget discussed with the group there were no further meetings scheduled. It appears there are no business issues that warrant meetings during October or November. It was agreed to hold a meeting Friday, December 14th to discuss open enrollment, districts final plan changes, and begin discussions on next steps for additional cost savings. Vickie will send the Outlook calendar invite to the group. Bridget also discussed the member survey. She will be developing the draft for review during the next meeting and it should include specific questions about broker activity during the past year. Also, she would like to get feedback from the committee members about what they would like to expect during the next year. CONSULTANT COMMENTS There were no additional consultant comments. LEGISLATIVE UPDATE/BRIEFING/ARTICLES OF INTEREST Vickie reviewed the two (2) legislative updates included in the packet: 1. Health Care Reform: U.S. Supreme Court Upholds Affordable Care Act 2. New Standards for Coverage of Women s Preventive Care Set to Go Into Effect 9

5 X. AGENDA ITEMS NEXT MEETING The next meeting will be Friday, December 14, 2012, 10:00 AM 12:00 PM at the CCCSIG office in Pleasant Hill. Agenda items are: 1. Member Survey 2. Broker Agreement 3. Flu Clinic Results 4. District Plan Changes and open enrollment 5. Future Cost Savings Next Steps XI. ADJOURNMENT Americans with Disabilities Act: Contra Costa County Schools Insurance Group conforms to the protections and prohibitions contained in Section 202 of the Americans with Disabilities Act of 1990 and the federal rules and regulations adopted in implementation thereof. A request for disability-related modifications or accommodation, in order to participate in a public meeting of the Contra Costa County Schools Insurance Group, shall be made to: Bridget Moore, Executive Director, Contra Costa County Schools Insurance Group Ellinwood Way, Pleasant Hill, CA (866)

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

MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING. January 11, :00 A.M 12:00 P.M. MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING January 11, 2019 10:00 A.M 12:00 P.M. CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill CA 94523 I. CALL TO ORDER

More information

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

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

More information

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

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

More information

CITY OF LOS ANGELES JOINT LABOR-MANAGEMENT BENEFITS COMMITTEE

CITY OF LOS ANGELES JOINT LABOR-MANAGEMENT BENEFITS COMMITTEE CITY OF LOS ANGELES JOINT LABOR-MANAGEMENT BENEFITS COMMITTEE PROPOSED MINUTES REGULAR MEETING DECEMBER 5, 2013 9:00 A.M. 200 N. MAIN STREET, ROOM 1200 Present: Committee Members: Paul Bechely Laborers

More information

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA 1. Approval of Agenda 2. Public Communication MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA Thursday, December 7, 2017 9:30 a.m. Supervisor Andersen Office 3338 Mt. Diablo Blvd Lafayette, CA 3. Approval

More information

Lamorinda CERT Foundation BYLAWS

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

More information

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

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

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

Santa Clara County SCHOOLS INSURANCE GROUP APPROVED MINUTES EXECUTIVE COMMITTEE MEETING

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

More information

May 14 June 11 June 25 July 9

May 14 June 11 June 25 July 9 May 14 June 11 June 25 July 9 MINUTES OF THE MEETING OF THE NEW JERSEY INDIVIDUAL HEALTH COVERAGE PROGRAM BOARD AT THE OFFICES OF THE NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE TRENTON, NEW JERSEY

More information

Linden Home and School Association By-Laws

Linden 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 information

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

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

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

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

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

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

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

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

More information

Santa Clara County SCHOOLS INSURANCE GROUP MINUTES EXECUTIVE COMMITTEE MEETING

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

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

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

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

More information

COMMUNITY COURTS. Unburdening the Traditional Court System

COMMUNITY COURTS. Unburdening the Traditional Court System Contact: Sherry Rufini Foreperson 925-957-5638 Contra Costa County Grand Jury Report 1510 COMMUNITY COURTS Unburdening the Traditional Court System TO: The Contra Costa County District Attorney and the

More information

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

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

More information

San Joaquin Valley Insurance Authority

San Joaquin Valley Insurance Authority San Joaquin Valley Insurance Authority Meeting Minutes: December 4, 2009 10:00 AM BOARD OF DIRECTORS SUSAN B. ANDERSON JUDITH CASE MIKE ENNIS ALLEN ISHIDA PHIL LARSON DEBORAH POOCHIGIAN PETE VANDER POEL

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30

More information

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

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

More information

Perfect Timing Investment Club BYLAWS

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

More information

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

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER BY-LAWS

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER BY-LAWS FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER Page 2 of 12 TABLE OF CONTENTS ARTICLE I: STATEMENT OF DISSOLUTION...3 SECTION 1: AUTHORITY TO DISSOLVE THE CORPORATION...3 SECTION 2: DISPOSAL

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

RULES AND REGULATIONS

RULES 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 information

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

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

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

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

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh AGENDA SPECIAL MEETING OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF CONCORD January 24, 2018 3:00 p.m. Permit Center Conference Room 1950 Parkside Drive, Concord Oversight Board Members: Ray

More information

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all. BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,

More information

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council

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

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Bylaws of ISACA Moscow Chapter

Bylaws of ISACA Moscow Chapter Bylaws of ISACA Moscow Chapter Effective: _22_/_03_/_2012_ Article I. Name The name of this non-union, non-profit organization shall be ISACA Moscow Chapter, hereinafter referred to as Chapter, a Chapter

More information

Contra Costa County Clerk-Recorder-Elections Department 555 Escobar Street P.O. Box 271 Martinez, CA 94553

Contra Costa County Clerk-Recorder-Elections Department 555 Escobar Street P.O. Box 271 Martinez, CA 94553 Elections Division 925.335.7800 877.335.7802 Toll free 925.335.7836 Fax www.cocovote.us Contra Costa County Clerk-Recorder-Elections Department 555 Escobar Street P.O. Box 271 Martinez, CA 94553 Joseph

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

San Francisco Democratic County Central Committee Bylaws

San Francisco Democratic County Central Committee Bylaws San Francisco Democratic County Central Committee Bylaws Adopted: January 23, 2013 Last Amended: August 23, 2017 Section 1. NAME ARTICLE I: NAME AND PURPOSE The name of this organization shall be the SAN

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

Chapter Bylaws (AMENDED MARCH 3, 2017)

Chapter Bylaws (AMENDED MARCH 3, 2017) Chapter Bylaws (AMENDED MARCH 3, 2017) ARTICLE I Name and Geographical Area This Chapter shall be known as the Northern California Chapter of the International Public Management Association Human Resources.

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

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

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

More information

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE

More information

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

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

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME The name of this organization shall be "The Connecticut Valley Chapter

More information

SENATE CAUCUS MINUTES FIRST MEETING

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

More information

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. March 16, :30 A.M.

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. March 16, :30 A.M. CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY I. CALL TO ORDER: EXECUTIVE COMMITTEE MEETING 9:30 A.M. Sierra Suites 2323 San Ramon Valley Blvd. San Ramon, CA 94583 (925) 743-1882 Minutes President

More information

BY-LAWS OF THE HAMMER MONTESSORI FOUNDATION, INC.

BY-LAWS OF THE HAMMER MONTESSORI FOUNDATION, INC. BY-LAWS OF THE HAMMER MONTESSORI FOUNDATION, INC. ARTICLE I: CORPORATE IDENTITY The name of this corporation is Hammer Montessori Foundation, Inc. The principal offices of this corporation shall be Hammer

More information

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

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

More information

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

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

More information

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee.

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee. CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT AGENDA ITEM 6A Page 1 of 1 DATE: September 9 th, 2015 TO: FROM: SUBJECT: Senior Advisory Commission Greg Coleman, Recreation

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

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

More information

Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011

Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011 Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011 The basic considerations governing the members of the Osher Lifelong Learning

More information

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement BYLAWS OF ATTITASH ALPINE EDUCATIONAL FOUNDATION ARTICLE l Articles of Agreement The name of the corporation, the objects for which it is established and the nature of the business to be transacted by

More information

BY 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 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 information

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA AGENDA SPECIAL CITY COUNCIL MEETING Monday, December 13, 2010 6:45 p.m. City Hall Hillside Conference Room, 10890 San Pablo Avenue, El Cerrito, CA Mayor Pro Tem Bill Jones Councilmember Rebecca Benassini

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(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 information

Marin Public Financing Authority Annual Board Meeting

Marin Public Financing Authority Annual Board Meeting Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903

More information

NORTH AMERICAN STORMWATER AND EROSION CONTROL ASSOCIATION, INC.

NORTH AMERICAN STORMWATER AND EROSION CONTROL ASSOCIATION, INC. BYLAWS OF THE NORTH AMERICAN STORMWATER AND EROSION CONTROL ASSOCIATION, INC. NORTH DAKOTA CHAPTER Approved by the Board of Directors, April 2012 Revised October 5, 2016 Article I Name and Purpose Section

More information

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 CHAPTER BY-LAWS Persatuan Audit Dan Kawalan Sistem

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

Locust Grove, Oklahoma Area Chamber of Commerce

Locust Grove, Oklahoma Area Chamber of Commerce Locust Grove, Oklahoma Area Chamber of Commerce Bylaws Revised October 14, 2015 Article I Name Section 1. Name. The Name of this organization shall be the LOCUST GROVE, OKLAHOMA AREA CHAMBER OF COMMERCE,

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

Women s Council of REALTORS Ohio Chapter Bylaws

Women s Council of REALTORS Ohio Chapter Bylaws Women s Council of REALTORS Ohio Chapter Bylaws ARTICLE 1 CREATION AND PURPOSE (A) This Chapter is hereby created and established under the authority granted in Article XIII of the bylaws of the Women

More information

EXECUTIVE BOARD Committee Meeting Minutes

EXECUTIVE BOARD Committee Meeting Minutes INTERGOVERNMENTAL RISK MANAGEMENT AGENCY The Risk Management Solution for Local Government EXECUTIVE BOARD Committee Meeting Minutes Wednesday, IRMA Office 9:30 a.m. PRESENT: Jessica Frances, Chair Bridget

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

Calvert Elementary School PTO Bylaws

Calvert Elementary School PTO Bylaws Calvert Elementary School PTO Bylaws Article I-Name The name of the organization shall be Calvert Elementary PTO Article II-Purpose The corporation is organized for the purpose of supporting the education

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

MINUTES OF THE BOARD OF DIRECTORS MEETING PARKFAIRFAX CONDOMINIUM 3360 Gunston Road Alexandria, VA May 18, 2011

MINUTES OF THE BOARD OF DIRECTORS MEETING PARKFAIRFAX CONDOMINIUM 3360 Gunston Road Alexandria, VA May 18, 2011 MINUTES OF THE BOARD OF DIRECTORS MEETING PARKFAIRFAX CONDOMINIUM 3360 Gunston Road Alexandria, VA 22302 APPROVED I. ATTENDANCE: Directors Present: Barbara Turpyn, President; Margaret Cain, Vice President;

More information

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A WALNUT VALLEY UNIFIED SCHOOL DISTRICT DISTRICT EDUCATION CENTER 880 S. Lemon Avenue Walnut, CA 91789 KIDS FIRST Every Student, Every Day (909) 595-1261 Organizational/Regular Board Meeting District Education

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

Chapter Bylaws Of the Blue Valley West Jaguar Chapter Of the National Honor Society Adopted:

Chapter Bylaws Of the Blue Valley West Jaguar Chapter Of the National Honor Society Adopted: Chapter Bylaws Of the Blue Valley West Jaguar Chapter Of the National Honor Society Adopted: ARTICLE I: NAME The name of this chapter shall be the Jaguar Chapter of the National Honor Society of Blue Valley

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO 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 information

Greek Council Constitution & Bylaws

Greek Council Constitution & Bylaws Greek Council Constitution & Bylaws 1. Preamble a. We, the member organizations of the Greek Council of the University of New Orleans, in order to develop a greater understanding among the Greek-letter

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

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A) AGENDA BOARD OF DIRECTORS Meeting Location: County of Fresno CAO Conference Room 304, Hall of Records 2281 Tulare Street County of Tulare Board Chambers Administrative Building 2800 West Burrel Avenue

More information

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Minutes of the Regular Meeting of the Board of Education I. Call to Order President Thomas called the meeting to order at 6:00 p.m. II.

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

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

More information

Juvenile Justice and Delinquency Prevention Commission July 31, :15pm 7:15pm 455 County Center Room 405 Redwood City, CA 94063

Juvenile Justice and Delinquency Prevention Commission July 31, :15pm 7:15pm 455 County Center Room 405 Redwood City, CA 94063 PROBATION DEPARTMENT COUNTY OF SAN MATEO Hon. Elizabeth Lee Presiding Juvenile Court Judge, Superior Court Jan Ellard Deputy County Counsel Commissioners Michele Gustafson Chair Rebecca Flores Co-Vice

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

More information

Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012)

Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012) Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012) ARTICLE I NAME, DURATION, OFFICE AND PURPOSE Section 1: Name Section 2: Duration Section

More information

Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM

Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM 621 Santa Fe Street Fresno, CA 93721 ~n~te'!'''i~\i/-2- rlfr",;;;;;~;'wi~~~~ CITY EMPLOYEES HEA[;m AND WELFARE TRUST ADMINISTRATION OFFICE o Health Camp Third Party Administration TELEPHONE (559) 499 2450

More information

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

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

More information

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large Total on Roster: 17 Votes needed for simple majority vote: 50% + 1 = 9 Votes needed for 2/3 majority: 11 Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East Date and Time: Thursday, August 11 th

More information

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus VALLEY VISION STANISLAUS STEERING

More information

MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN. BYLAW I Name

MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN. BYLAW I Name MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN BYLAW I Name This organization shall be known as the Michigan State University Section, hereinafter referred to

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

San Francisco Chapter Bylaws Amended June 2017

San Francisco Chapter Bylaws Amended June 2017 San Francisco Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE (1) Name. The name of this organization is the San Francisco Chapter, hereinafter referred to as the Chapter, of the California

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information