MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

Size: px
Start display at page:

Download "MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA"

Transcription

1 MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA CALL TO ORDER Chairman David McClellan called the meeting of the Cobb Electric Membership Corporation (hereinafter Cobb EMC ) Board of Directors to order at approximately 4:00 p.m. The meeting was held in the Board Room of the Administrative Building. INVOCATION AND PLEDGE Ron Younker gave the invocation and led the pledge. IN ATTENDANCE The following members of the Board of Directors were present: Bryan Boyd Tripper Sharp David McClellan David Tennant Kelly Bodner Malcolm Swanson Eric B. Broadwell Rudy Underwood Ed Crowell Others in attendance were: Peter Heintzelman, CEO Brett Stovern, CFO Tim Sosebee Kristi Knight Mark Goddard Tim Jarrell Ron Younker Leslie Thompson Jenny Carroll Perla De La Rosa Andy Gramling Nataly Hart

2 Minutes of Regular Board of Directors Meeting Page 2 of 10 Mary R. Miller, Member Guest Harriet Peacock, Member Guest John P. Thompson, Member Guest Kevin Moore, General Counsel APPROVAL OF AGENDA Director Crowell made a motion to approve the agenda, seconded by Director Bodner. The motion carried unanimously. SAFETY MESSAGE Nataly Hart, Internal Auditor, delivered the Safety Message on Super Bowl Celebration Safety and offered the following tips; If hosting a party and serving alcohol, ensure guests have a designated driver or have arranged for a taxi or Uber to transport them home safety Ensure TV is mounted and secured safely to protect guests Don t overload electrical sockets If grilling, have a fire extinguisher handy Avoid leaving food out for extended periods of time (no longer than two hours) Keep pets away from garbage and away from crowds as pets can sometimes become agitated when exposed to crowded and loud settings APPROVAL OF PREVIOUS MINUTES Chairman McClellan called for a vote to approve the minutes from the December 18, 2018 Board of Directors Meeting. Director Broadwell seconded a motion made by Director Tennant to approve the minutes. The motion carried unanimously. RECOGNIZE MEMBERS Chairman McClellan welcomed member guests Mary R. Miller, Harriet Peacock, and John P. Thompson, to the meeting. REPORT FROM BUDGET AND FINANCE COMMITTEE Director Underwood, Chairman of the Budget and Finance Committee, presented the report from the Budget and Finance Committee Meeting held on January 28, Director Underwood stated the Committee approved the minutes of the December 17, 2018 Committee meeting. Kevin Greiner, President and CEO of Gas South, presented an update on Gas South s financial results as of December Gas South s net income for December was reported at $4.6 million, which is $1 million unfavorable to budget. For the fiscal year-todate, Gas South s net income is $5.5 million which is $1 million favorable to the budget.

3 Minutes of Regular Board of Directors Meeting Page 3 of 10 The Committee received the Financial and Statistical Report for Cobb EMC for the month of December 2018 by Brett Stovern, Chief Financial Officer. The net margin for December was reported at a loss of $8.9 million which is $12.5 million unfavorable to the budget but included $6.5 million of amounts that were and will be given back to members in December of 2018 and January of The calendar year-to-date net margin is $36 million which is $1.7 million favorable to budget. Mr. Stovern also presented the 2017 to 2019 Income Statement comparing the 2017 and 2018 actuals and 2019 budget results. Tim Sosebee, Senior VP of Business Operations, presented to the Committee a report on write-offs for the month of December 2018 for $18,936. In New Business, Committee Chairman Underwood stated that the Capital Credits policy would be further reviewed by a Finance Sub-Committee which included Committee Chairman Underwood, and Directors Boyd, McClellan, Tennant and Swanson. Tim Jarrell, Vice President of Power Supply, reported on the Power Cost Update for the month of December. The Committee received a staff recommendation for the Wholesale Power Cost Adjustment (WPA) of zero mils on member s bills rendered in February The Committee recommended the Wholesale Power Adjustment (WPA) of zero mils for the month of February The WPA will be reviewed monthly and adjusted if necessary. Chairman McClellan called for a vote on the motion from the Committee to approve the recommendation of a Wholesale Power Adjustment of zero mils starting February 1, 2019, with consideration thereof monthly. There being no second necessary, the motion to approve the Committee s recommendation, with consideration thereof monthly carried unanimously. Committee Chairman stated $4.6 million was returned to members in December of 2018 and $2.1 million in January of Chairman McClellan stated the financial reports have been reviewed and are ready for submittal to the auditors. REPORTS FROM COMMITTEES Audit Committee Director Broadwell, Chairman of the Audit Committee, stated the Committee met January 23, 2019 and discussed the following; Received a review of the 2018 year-end, the fourth quarter report and the Capital Credit process report from Kristi Knight, Vice President of Internal Audit and Compliance Approved the list of recipients for the External Auditor Request for Proposal (RFP). The final list is available for the Board to review upon request Discussed upcoming equity increase due to unbilled revenue and accumulated other comprehensive income (OCI) increase Requested an update on the materiality threshold from the external auditors Public Affairs and Education Committee Director Swanson, Chairman of the Public Affairs and Education Committee, stated the Committee did not meet and he had nothing to report.

4 Minutes of Regular Board of Directors Meeting Page 4 of 10 Governance Committee Director Ed Crowell, Chairman of the Governance Committee, stated the Committee met January 15, 2019 and discussed the following; Policy 618: Capital Credits Director Crowell reviewed the newly drafted Capital Credits Policy 618 outlined as follows; The Cooperative shall allocate and retire capital credits in a manner that: (1) is consistent with operating on a cooperative basis under state and federal law; (2) is consistent with the Cooperative s bylaws, section 6.2 through 6.12; (3) is fair and reasonable to the Cooperative s patrons and former patrons; (4) provides the Cooperative with sufficient equity and capital to operate effectively and efficiently; (5) protects the Cooperative s financial condition and all restrictions imposed by its debt financing covenants. Subject to law, the Cooperative s articles of incorporation, and the Cooperative s bylaws, the allocation and retirement of capital credits are at the sole discretion of the Cooperative s Board of Directors ( Board ). The Expectations of the policy incorporate: -Board Approval -Patronage Earning Allocations -Patronage Loss Allocations -Nonpatronage Earning Allocations -Nonpatronage Loss Allocations -General Capital Credits Retirements -Special Capital Credit retirements -Discounted Special Capital Credits Retirements -Recoupment Limitations of the policy include: -Forfeiture of Capital Credits -Patron Classes -Separate Allocations and Retirements -Notice of Allocation -Adverse Financial Impact -Request and Agreement for Special Retirement. -Discount Rate -Minimum Amount. -Payment and Notice of Retirement -Unclaimed Capital Credits Responsibility of the policy include: -Implementation of Policy -Recommendations to Board -Review and Approval by Board -Compliance with Policy Director Crowell stated the Committee worked with Staff and Internal Auditors to create the policy and provided a red-lined copy to the Board for discussion and review prior to the Board Meeting. Discussion was held regarding Section III, G. Special Capital Credits. The Board agreed to review this section further, but to proceed with the vote to adopt the policy. Chairman McClellan called for a vote on the motion from the Committee to adopt Policy 618 with further review of Section III, G. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously.

5 Minutes of Regular Board of Directors Meeting Page 5 of 10 Director Crowell reviewed the proposed updates to Service Rules and Regulations: Statement of Nondiscrimination Kristi Knight noted on page 21 a specific name of an employee should not be listed. The suggested change would read, Head of the Human Resources Department. This update would give flexibility in the event of a title change of said department head The title page of the statement currently lists all updates; the last date is mislabeled as August 27, 2018 and should read March 27, 2018 On page 22, the current hours of operation for the Corporate Office and Drive Through should be updated to 8:00 a.m. to 5:00 p.m. Also, the telephone number for the cooperative is currently labeled emergency number and should be removed Section 104 Service Security Deposits - Tim Sosebee suggested adding the following language to section G, The cooperative may offer that the member be billed under the prepay program in lieu of a deposit Section 105 Service Extension Permanent Establishments - Removing of language which reads, or any other establishment of permanent nature Single Phase and Third Phase - A member or developer currently pays a contribution in aid of construction to offset the cost of installing and maintaining overhead service. In some instances, the member or developer decides not to build, making the contributions nonrefundable. Staff recommended adding language which allows for funds to be returned at Cobb EMC s discretion. The additional language would read, Cobb EMC in its sole discretion may return contributions for projects not yet commenced. This update is recommended for both Overhead Service Extension and Underground Service Extension Section 202 General Wiring Requirements The work Indemnification should be added to the title per Federated Insurance recommendation as well as the word death Chairman McClellan called for a vote on the motion from the Committee to approve revisions to the Service Rules and Regulations, as presented. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. Energy Portfolio Committee Director David Tennant, Chairman of the Energy Portfolio Committee, stated the Committee did not meet and plans to meet next on February 5, Human Resource Committee Director Bodner, Chairperson of the Human Resource Committee, stated the Committee met on January 17, 2019 and with all members of the Board during executive session on January 25, 2019.

6 Minutes of Regular Board of Directors Meeting Page 6 of 10 Chairman McClellan called for a vote on the motion from the Committee to approve the P results and the final score card. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. Chairman McClellan called for a vote on the motion from the Committee to approve the P Goals, as presented. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. The Board commended Staff on the hard work and effort put forth on both initiatives. A discussion was held regarding implementing a step versus a prorated method for P3 in Chairman McClellan called for a vote on the motion from the Committee to approve the step method for P3 in There being no second necessary, the motion to approve the Committee s recommendation carried unanimously with Director Underwood abstaining. Chairman McClellan called for a vote on the motion from the Committee to approve a new Charter of the Administrative Committee. The Committee will initially include Brett Stovern, CFO, Peter Heintzelman President and CEO, and Ron Younker, Vice President of Human Resources. The Charter sets forth the mission, jurisdiction, authority, composition, and responsibilities of the Administrative Committee of the Cobb EMC 401(k) Plan, Cobb EMC Retirement Medical Plans, and the Cobb EMC Retirement Plan. The Committee will meet quarterly then offer a report to the Board twice a year. There being no second necessary, the motion to approve the Charter, as presented, carried unanimously. Director Bodner stated she had a personnel matter to discuss during Executive Session. APPROVE APPLICATIONS AND CANCELLATIONS OF MEMBERSHIPS Peter Heintzelman presented the Applications and Cancellations of Memberships report, stating there were 1,508 activations and 1,370 cancellations, resulting in 138 net new members in December. The member count year to date is 1,633 and the total member count as of January 1, 2019 was 184,907. Director Broadwell made a motion to approve the applications for new memberships and approve cancellations of memberships, seconded by Director Boyd. The motion carried unanimously. REVIEW SAFETY REPORT Andy Gramling, Director of Safety, presented the December 2018 Board Safety Report. December 2018 Results December Safety Meetings - attendance is 100% for all departments, which includes zero make-ups Preventable Vehicle Accidents - displayed annual totals from 2014 through 2018 with one preventable vehicle accident occurring in December 2018 with a total of eleven yearto-date Safety Violation Incidents - displayed annual totals from 2014 through 2018 with two safety violations occurring in December 2018 with a total of twenty-three year-to-date.

7 Minutes of Regular Board of Directors Meeting Page 7 of 10 Recordable Injury Incidents - displayed annual totals from 2014 through 2018 with one non-violation, and zero violations injuries occurring in December There have been ten non-violation and zero violation injuries year-to-date Incident / Days Away, Restricted, or Transferred (DART) Rate (includes preventable and non-preventable injuries) - displayed annual totals from 2014 through Cobb EMC s year-to-date cumulative incident rate is 2.44 and the year-to-date DART rate is 1.22 Safety Goal for 2018 = 100 percent the 2018 daily success rate is 100 percent; 365 out of 365 days have passed without a violation injury; 493 days have passed since the last violation injury Percentage of Safety Participation and 2018 Assessment Yearly totals for safety participation in 2015 were 42.1 percent, 79.7 percent in 2016 and in The year-to-date Safety participation total for 2018 is 100 percent. Mr. Gramling announced the 2018 Outstanding Safety Award winner, Mr. Johnny Rainer. Mr. Gramling reviewed violations from 2008 to present noting the total score of 23 in 2018 was the second lowest since In 2018, there were eleven Preventable Vehicle Accidents (PVA) with employees/infrastructure and zero with outside parties; this is the first time in ten years a zero was achieved. For 2018, the Incident Rate (IR) was 2.44, the third lowest in ten years and the DART rate was 1.22 the second lowest in ten years Safety Initiatives Mr. Gramling reviewed the Safety Department s Initiatives to reduce accidents, injuries and violations in MARKETING AND CORPORATE COMMUNICATIONS REPORT Mark Goddard, Interim Head of Marketing and Corporate Communications, presented the December 2018 Marketing and Corporate Communications report. Mr. Goddard discussed the Electric Vehicle (EV) initiative. Currently 205 members are on the NiteFlex Rate. Of the 205 members, 82 members own an electric vehicle and 8 own two or more EVs. Mr. Goddard reviewed the EV web page ( analytics from December 1 to December 31, Mr. Goddard offered fourth quarter (Q4) media reports for 2018 noting secured media coverage resulted in 98.2 million impressions. If Cobb EMC purchased the editorial secured in paid advertising, the amount would equate to $212,500. For Media Tone, no negative media coverage was received in the fourth quarter. Mr. Goddard reported on the Q4 Social Media Report noting total followers increased by 3.6 and the number of engagements increased by percent since the previous date range. Messages sent volume increased by 16.1 percent and messages received volume increased by 67.6 percent since the previous date range. In 2019, 46 mini-grants were awarded to local elementary, middle and high school teachers totaling $20,963. Mr. Goddard reviewed 2019 planning and reported Foundation distributions for January totaled $53,200.

8 Minutes of Regular Board of Directors Meeting Page 8 of 10 REPORT FROM PRESIDENT AND CEO Peter Heintzelman, President and CEO presented Bryan Boyd with his Director Gold renewal certificate and offered a presentation on activity for December of 2018 and January 2019: Financial and Operational Performance Finished a strong financial year for members with WPA rebate successfully issued and well communicated to members Continuing to find efficiencies to keep costs down Improved procurement/contracting processes resulting in increased savings and additional contractors to ensure competitive tension Record P3 result achieved stretch goals in nearly all categories Rates Rolled out additional lifestyle rate for members Fixed Rate ; Increased EvenBill subscriptions substantially with new promotion Innovation/Trusted Energy Advisor Launched the Cobb EMC smart home/ev-ready/fiber-ready developer initiative Received recognition across the EMC, Solar and Customer Service industry for innovation. The cooperative is continually asked to share ideas through speaking engagements Ongoing due diligence of Pay as You Save (PAYS) program HR and Employee Engagement Launched postings and began search for VP Human Resources and VP Marketing due to moves and planned retirements and retained search for Director of Procurement Delivered three Town Hall Meetings with Heart of Leadership messaging Hosted a fun Holiday celebration for employees after a great year with high morale Revised Performance Review process completed Held ten to fifteen-person departmental Q and A meetings with outstanding employee connection Wellness Program launched successfully Retiree benefit changeover implemented Community Engagement and Public Relations Produced our most successful videos on record on social media Served as panel speaker at NRECA s CEO Closeup and delivered a message on Big Data/Member segmentation data and EV innovation Began service on Cobb Chamber Board, Executive Committee, and Chair of the International Committee Began service on Board of Boy Scouts of America Toured SafePath facilities Featured Speaker for the Northeast Cobb Business Association

9 Minutes of Regular Board of Directors Meeting Page 9 of Vision The CEO s total Vision is made up of a commitment to: 1. The three-year strategy approved by the board, the revised Mission and Vision and Our Way statements 2. Transition into a performance culture within which is one of Atlanta s best places to work 3. Constant communication of our reliability, rates, innovation, successes and improvements 4. Analysis and preparation for the rapidly-changing landscape of EMCs 5. Ensuring the right leadership is in place to achieve our goals Our Vision Become the energy industry benchmark through innovation that exceeds member and community expectations. Mr. Heintzelman reviewed the Strategic Plan and the five pillars it contains REPORT FROM GENERAL COUNSEL General Counsel, Kevin Moore, stated he had nothing to report. REPORT FROM DIRECTORS Director Swanson attended the Northeast Cobb Business Association Luncheon and commented that Mr. Heintzelman did an excellent job as the key note speaker Director Bodner recognized Staff for their hard work on the P3 initiative and thanked Tim Sosebee, Senior VP of Business Operations for his help with a member who needed assistance Director Underwood noted he had a productive conversation with a member regarding the PAYS program Director Sharp discussed the NiteFlex rate program with several members and received a suggestion from a member on t-shirt distribution for the next Annual Meeting. Director Sharp also attended the Cobb Chamber Eggs and Issues event OLD BUSINESS Chairman McClellan stated there was no old business to discuss. NEW BUSINESS Tim Jarrell, VP of Power Supply, Cobb EMC, discussed the Federal Energy Regulatory Commission (FERC). Cobb EMC is regulated as a public utility by FERC because we make wholesale sales of electric power. These principally occur under the RSA with Southern Power. Cobb EMC has a market-based tariff on file with FERC to authorize these sales. As a matter of compliance, Officers and Directors are required to submit a statement of interlocking positions.

10 Minutes of Regular Board of Directors Meeting Page 10 of 10 Mr. Jarrell asked all Officers and Directors to complete an Interlocking Officer and Director Questionnaire from our FERC attorney, Dan Frank of Eversheds Sutherland. The forms must be completed by February 8, 2019 and submitted to FERC to remain in compliance. EXECUTIVE SESSION Director Broadwell made a motion to enter Executive Session to discuss a personnel matter; seconded by Director Tennant. The motion carried unanimously. Motion by Director Sharp to exit Executive Session, seconded by Director Swanson, the motion carried unanimously. ADJOURNMENT There being no further business, Director Sharp made a motion to adjourn the meeting; seconded by Director Swanson. The motion carried unanimously. Rudy Underwood Secretary/Treasurer David McClellan Chairman

MiNUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060

MiNUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 MiNUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Tripper Sharp called the meeting of the Cobb Electric

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Tripper Sharp called the meeting of the Cobb Electric

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Bryan Boyd called the meeting of the (hereinafter Cobb

More information

MINUTES OF REGULAR BOARD Of DIRECTORS MEETING Of COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD Of DIRECTORS MEETING Of COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD Of DIRECTORS MEETING Of COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 April 24, 201$ CALL TO ORDER Chairman Tripper Sharp called the meeting of

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 March 27,201$ CALL TO ORDER Chairman Tripper Sharp called the meeting of the

More information

MIMJTES Of REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MIMJTES Of REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MIMJTES Of REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 July 25 2017 CALL TO ORDER Chairman Tripper Sharp called the meeting of the

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

Board Meeting Atlanta, Georgia Saturday, August 19, 2017

Board Meeting Atlanta, Georgia Saturday, August 19, 2017 Board Meeting Atlanta, Georgia Saturday, August 19, 2017 Meeting began at 8:33 Richard Faulkner, ACTE Rep John Fistolera, Co-Interim Executive Director Curtis Haley Ginger Hill, Secretary Pam O Brien Mary

More information

BYLAWS GLACIAL LAKES CORN PROCESSORS. A Cooperative Organized Under South Dakota Statutes, Chapters to 47-20, inclusive

BYLAWS GLACIAL LAKES CORN PROCESSORS. A Cooperative Organized Under South Dakota Statutes, Chapters to 47-20, inclusive APPENDIX B OF GLACIAL LAKES CORN PROCESSORS A Cooperative Organized Under South Dakota Statutes, Chapters 47-15 to 47-20, inclusive OF GLACIAL LAKES CORN PROCESSORS A Cooperative Organized Under South

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

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016 NEWFIELD EXPLORATION COMPANY CHARTER OF THE OPERATIONS AND RESERVES COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated Effective as of August 10, 2016 The Board of Directors (the Board ) of Newfield

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

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario Agenda 1. Welcome 2. Notice of Meeting / Introductions 3. Reports

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised

BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised 2017-18 Article 1: Name of Guild The name of this organization shall be Pine Tree Quilt Guild of Nevada County, Inc., a non-profit corporation

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

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

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

QUANEX BUILDING PRODUCTS CORPORATION BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES

QUANEX BUILDING PRODUCTS CORPORATION BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES QUANEX BUILDING PRODUCTS CORPORATION BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES THE BOARD BOARD COMMITTEES 1. The business of Quanex Building Products Corporation (the Company ) shall be managed

More information

TABLE TENNIS AUSTRALIA

TABLE TENNIS AUSTRALIA TABLE TENNIS AUSTRALIA TTA Finance, Risk & Audit Committee Charter This Policy is enacted pursuant to Rule 19 of the TTA Constitution. Effective: as at 27 September 2018 TABLE OF CONTENTS Chapter 1 PURPOSE

More information

OGLETHORPE POWER CORPORATION (An Electric Membership Corporation) BYLAWS

OGLETHORPE POWER CORPORATION (An Electric Membership Corporation) BYLAWS OGLETHORPE POWER CORPORATION (An Electric Membership Corporation) BYLAWS As Amended and Restated by the Board of Directors on December 6, 2016 Updated in accordance with Article V, Section 3, of the Bylaws

More information

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS ARTICLE 1 NAME The name of this club shall be Dairy Creek Women s Golf Club. (DCWGC) ARTICLE II OBJECTIVES Section 1 To plan and carry out amateur golf activities

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE National Association for Catering and Events is subject to, and governed by, the New York Notfor-Profit Corporation Law (the N-PCL ).

More information

SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS. The name of this organization shall be The Shamrock Club of Columbus.

SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS. The name of this organization shall be The Shamrock Club of Columbus. SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS Article I Name The name of this organization shall be The Shamrock Club of Columbus. Article II Objectives A. The objectives of this Club shall be: to promote and

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE CHARTER The Compensation and Nomination Committee (the Committee ) of the board of directors (the Board ) of

More information

AUDIT AND RISK COMMITTEE

AUDIT AND RISK COMMITTEE AUDIT AND RISK COMMITTEE charter AUDIT AND RISK COMMITTEE charter Table of contents 1.0 introduction 3 2.0 Committee purpose 3 3.0 Composition 3 4.0 meetings 3 5.0 Quorum 4 6.0 Reporting Responsibilities

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail A. CALL TO ORDER: NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail The meeting of the New River Valley Regional Jail Authority was called to order at

More information

BYLAWS (Restated April 2015)

BYLAWS (Restated April 2015) BYLAWS (Restated April 2015) Article I 1. PURPOSE: This Corporation is created primarily for mutual help, not conducted for profit, for the purpose of assisting its members and contracting parties authorized

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. February 14, 2017

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. February 14, 2017 ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM Members Present: John Dietz, Chair; Al Nadeau, Vice Chair; and Daryl Thompson, Trustee ERMU Staff

More information

ATTENDING OFFICERS President Doug Schmier, Secretary/Treasurer Dede Draper, and by teleconference Vice President Ralph Burton

ATTENDING OFFICERS President Doug Schmier, Secretary/Treasurer Dede Draper, and by teleconference Vice President Ralph Burton MINUTES OF THE BOARD MEETING OF THE BOARD OF DIRECTORS OF FALL RIVER RURAL ELECTRIC COOPERATIVE, INC. January 22, 2018 The meeting of the Fall River Rural Electric Cooperative, Inc. Board of Directors

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

THE NATIONAL ASSOCIATION OF LETTER CARRIERS THE NATIONAL ASSOCIATION OF LETTER CARRIERS Page 1 BRANCH 111 The Wasatch Branch SALT LAKE CITY UTAH BY-LAWS Approved May 30, 2018 Page 2 TABLE OF CONTENTS ARTICLE 1: Name Page 3 ARTICLE 2: Object Page

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

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

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

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

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

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

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 16, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 16, 2014 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 16, 2014 GENERAL President Douglas Pryce called the regular meeting of the United Power Board of Directors to

More information

Chair's Script - AOAO {Association Name Here} Page 1

Chair's Script - AOAO {Association Name Here} Page 1 Chair's Script - AOAO {Association Name Here} Page 1 Caution: This sample script is provided for information only. It is not intended to provide any legal or tax advice. Therefore, we recommend that the

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community; I. NAME AND LOCATION. BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. Amended as of: DECEMBER 9, 2014 The name of the corporation is ASSOCIATES OF LOCH RAVEN VILLAGE, INC., hereinafter referred to as

More information

PROXY STATEMENT DISCLOSURE CONTROLS 1

PROXY STATEMENT DISCLOSURE CONTROLS 1 PROXY STATEMENT DISCLOSURE CONTROLS 1 Form Item Item 1. Date, Time and Place Information (Rule 14a-5(e)(1); 14a-8) (Rule 14a-5(e)(2); 14a-4(c)(1)) Item 2. Revocability of Proxy Item 4. Persons Making the

More information

OFFICIAL MINUTES OF THE SCHOOL COMMITTEE PUBLIC HEARING ON MASSACHUSETTS SCHOOL CHOICE PLAN AND MEETING. May 22, 2013

OFFICIAL MINUTES OF THE SCHOOL COMMITTEE PUBLIC HEARING ON MASSACHUSETTS SCHOOL CHOICE PLAN AND MEETING. May 22, 2013 OFFICIAL MINUTES OF THE SCHOOL COMMITTEE PUBLIC HEARING ON MASSACHUSETTS SCHOOL CHOICE PLAN AND MEETING The Boston School Committee held a meeting on at 6 p.m. at the Edward Winter Chambers, 26 Court Street,

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

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL Name of corporation Section 1.01. The name of the corporation is Northwood High School

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, August 7, :30 PM

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, August 7, :30 PM MACON WATER AUTHORITY AUTHORITY MEETING 4:30 PM MEMBERS PRESENT: STAFF MEMBERS PRESENT: COUNSEL PRESENT: Dr. R. Kirby Godsey, Chair Frank Patterson, Vice-chair Ed DeFore Dorothy Black Dwight Jones Javors

More information

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference. Commissioners Present Paddi LeShane, Chair Ken Lerman, Vice Chair Bill Breetz, Commissioner Mat Jasinski, Commissioner Approved Minutes Thursday, December 17 th, 2015-5:00 P.M. Regular Meeting of the Hartford

More information

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. May 2015 Port.land, Oregon - ISSA 1 May 2015 Port.land, Oregon - ISSA 2 Article I. Name The name of this organization

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 GENERAL President Brian McCormick called the regular meeting of the United Power Board of Directors to

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018) EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies

More information

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 GENERAL The 78 th Annual Meeting of Members of United Power, Inc. was held Thursday, April 18, 2017 in the Waymire

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

Waller FFA Chapter Constitution

Waller FFA Chapter Constitution Waller FFA Chapter Constitution ARTICLE I - Name, Mission and Strategies Section A. The name of this organization shall be the Waller FFA Chapter of the National FFA Organization and the Texas FFA Association.

More information

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 I. PURPOSE CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 The Compensation and Talent Committee (the Committee ) of the Board

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

SPOKANE BUSINESS BUILDERS BYLAWS

SPOKANE BUSINESS BUILDERS BYLAWS SPOKANE BUSINESS BUILDERS BYLAWS As Amended April 24, 2013 ARTICLE I Name The name of this corporation shall be Spokane Business Builders, Inc. (hereinafter referred to as SBB ) ARTICLE II Purpose Section

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS 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 information

By-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007

By-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007 Hunter Mill Swim and Racquet Club Amended May 21, 2007 Article One NAME Section 1. Name. The name of this corporation shall be as identified in the Articles of Incorporation, hereinafter referred to as

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

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017 BOARD OF TRUSTEES REGULAR MEETING Monday, September 18, 2017 Centennial Park Library, 2227 23rd Avenue, Greeley, CO 80634 (Tour begins at 5:30, Meeting begins at 6 p.m.) 1.0 OPENING OF MEETING 1.1. Roll

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective July 24, 2017

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective July 24, 2017 CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION Effective Organization, Membership Requirements and Committee Processes The Compensation Committee

More information

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions Section 1.01 Name. The Corporation shall mean: Campbell Middle School Foundation, Inc., its successors and/or assigns. Section 1.02

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE Legislative History: The Charter of the Tohono O odham Gaming Authority was adopted and approved on September 21, 1993 by Resolution No. 93-311; amended by Resolution

More information

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES

FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES These Corporate Governance Guidelines (these Guidelines ) have been adopted by the Board of Directors (the Board ) of Franklin Resources, Inc. (the

More information

Corporate Governance Principles

Corporate Governance Principles Corporate Governance Principles Introduction The Board of Directors (the "Board") of ADTRAN, Inc. (the "Company") has adopted these principles to guide the Company and the Board on matters of corporate

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I BYLAWS OF TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this organization is Transportation District Commission of Hampton Roads ("Commission").

More information

Invocation. Items from Chair Approve Minutes of November 18, 2014 Regular Meeting Committee Assignments. Corporate Services Operating Report

Invocation. Items from Chair Approve Minutes of November 18, 2014 Regular Meeting Committee Assignments. Corporate Services Operating Report BOARD AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS BLUEBONNET ELECTRIC COOPERATIVE BRENHAM SERVICE CENTER CAMPUS 2601 LONGWOOD DRIVE, BRENHAM, TEXAS WEDNESDAY, DECEMBER 17, 2014 1:00 PM Invocation

More information

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc.

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. I. Purpose and Authority Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. The Compensation and Development Committee (the Committee ) of the Board of Directors

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

Call for Nominations Board of Directors

Call for Nominations Board of Directors ELIGIBILITY REQUIREMENTS All Positions: The individual must be a Regular or Distinguished Life member in good standing. President Elect: The individual must have served on the for the Seattle Chapter or

More information

ll SUMMARIZED TABLE OF CONTENTS: BYLAWS OF CULTIVATE COMMUNITY FOOD COOPERATIVE, INC.

ll SUMMARIZED TABLE OF CONTENTS: BYLAWS OF CULTIVATE COMMUNITY FOOD COOPERATIVE, INC. ll SUMMARIZED TABLE OF CONTENTS: BYLAWS OF CULTIVATE COMMUNITY FOOD COOPERATIVE, INC. ARTICLE I. NAME AND HEADQUARTERS ARTICLE II. DEFINITIONS ARTICLE III. OWNERSHIP ARTICLE IV. SHARES ARTICLE V. TERMINATION

More information

CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. Adopted September 28, 2009 (Most Recently Amended: May 8, 2013) This Charter identifies the purpose,

More information

BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME.

BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME. BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME. The name of this non-profit corporation is THE FLORIDA BUSINESS TRAVEL ASSOCIATION SOUTH FLORIDA CHAPTER

More information

4-H Club President Handbook

4-H Club President Handbook 4-H Club President Handbook 4-H Club President s Guide The following is the order of business for a complete 4-H Club Meeting: A. Business Session 1. Call to Order 2. Opening: Flag Salute, 4-H Pledge or

More information

The Standard Operating Procedure Manual. of the. Missouri State Society of the American Medical Technologist (MOSSAMT)

The Standard Operating Procedure Manual. of the. Missouri State Society of the American Medical Technologist (MOSSAMT) The Standard Operating Procedure Manual of the Missouri State Society of the American Medical Technologist (MOSSAMT) 1 Section I: State Society Name and Purpose This organization shall be known as the

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a

More information

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none LELAND COMMUNITY UNIT SCHOOL DISTRICT NO.1 BOARD OF EDUCATION - REGULAR MEETING CONFERENCE ROOM 370 NORTH MAIN STREET, LELAND, IL 60531 October 21, 2015 7:30 p.m. 1. ROLL CALL President Plote called the

More information

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL Revised and ratified 11/14/2017 Astor Area Chamber of Commerce By-Laws SECTION 1. NAME ARTICLE I GENERAL This organization shall be known as the Astor Area Chamber of Commerce, Incorporated. Documents

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Elevate Credit, Inc., a Delaware corporation (the Company ), is appointed by

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

BYLAWS ARTICLE I. ARTICLE II. MEMBERS

BYLAWS ARTICLE I. ARTICLE II. MEMBERS BYLAWS OF PROCOT COOPERATIVE (AS AMENDED FEBRUARY 26, 2016) ARTICLE I. PURPOSES AND POWERS Section 1. The name of the cooperative corporation is ProCot Cooperative, which shall be hereinafter referred

More information