NATIONAL BOARD OF DIRECTORS MEETING Friday, June 22, 2012 NASW National Office Washington, DC. Sheryl Brissett-Chapman Joseph Monahan

Size: px
Start display at page:

Download "NATIONAL BOARD OF DIRECTORS MEETING Friday, June 22, 2012 NASW National Office Washington, DC. Sheryl Brissett-Chapman Joseph Monahan"

Transcription

1 NATIONAL BOARD OF DIRECTORS MEETING Friday, June 22, 2012 NASW National Office Washington, DC Present: Excused: Staff: Guests: PARTICIPANTS Jeane Anastas, President Darrell Wheeler, Vice President Diana Stroud, Treasurer Lawanna Barron, Secretary Susan Bair Egan Larry Betcher Mary McCarthy Sheryl Brissett-Chapman Joseph Monahan Teri Cardwell Sarah Petela Eleni Carr Anna Scheyett Barbara Conniff Paula Taylor Victor Manalo Josephine Tittsworth Carmelina Gilberto Herb Grandbois Guadalupe Lara Robin Mama Elizabeth Clark, Chief Executive Officer Becky Corbett Anne Camper Elizabeth Hoffler Carolyn Polowy Tony Benedetto, Executive Vice President, NASW Assurance Services, Inc. Rilla Murray, Chair, Council of Chapter Executives April Steen, Chair, Council of Chapter Presidents

2 CALL TO ORDER NATIONAL BOARD OF DIRECTORS MEETING Friday, June 22, 2012 NASW National Office Washington, DC DRAFT SUMMARY OF ACTIONS/MINUTES The meeting was called to order by President Jeane Anastas at approximately 1:30pm. A brief welcome was extended and the agenda was approved. REVIEW OF AGENDA (Conniff/Manalo) To accept the revised general agenda and consent agenda. Comment: Items on the consent agenda were: (1) Minutes of the April 11, 2012 Board of Directors Meeting and (2) the FY Program Progress Report. PRESIDENT S REPORT President Anastas referred to her report at the Annual Meeting of the Members and provided brief additional remarks about her attendance at the National Partnership for Women and Families Annual Luncheon honoring Secretary of State Hillary Clinton. EXECUTIVE DIRECTORS REPORT Executive Director Dr. Elizabeth Clark provided the Board with an update on the upcoming Hope Conference. She noted that there were limited registrations still available and that the hotel was almost completely full. Of the nearly 1,000 people attending thus far, nine countries and 49 states are represented. In early June, two posters were installed at the Woodley Park metro stop and they will remain up until the end of July. NASW will also have a diorama installed at the Reagan National Airport baggage claim closer to the conference dates. Dr. Clark mentioned the new NASW News layout. The News layout has not been updated in ten years and NASW was pleased to release the new design in May On the political front, Dr. Clark stated that NASW PACE officially endorsed President Barack Obama on April 24, 2012 once he received the number of delegates to be the Democratic nominee for the Presidential Election. The Association will engage in a number of mobilization activities including a phone bank beginning in August.

3 TREASURER S REPORT Statements of Financial Position (Cardwell/Taylor) To receive the financial statements as of May 31, 2012 as presented. NASW Treasurer, Diana Stroud, reported that NASW s total asset position was $13.9 million. Overall assets have decreased by $1.6 million from the same time last year due to a decrease in cash and investments. Investments decreased due to unrealized losses from changes in the global stock market. Cash decreased due to a $1.3 million dividend received from ASI in November 2010, most of which was held in savings as of May 31, 2011, to fund planned organizational restructuring in June Revenue year-to-date is $15.7 million. Dues revenue is $9.0 million, a decrease of $49,000 from same time last year. Year-to-date expenses totaled $15.2 million, a decrease of $362,000 from the budget. This decrease is due to cost containment efforts. There was also an increase of $375,000 in expenses from prior year due to $112,000 in grants given to chapter for recruitment and retention efforts and a SharePoint project which benefits the national office and the chapters. ELECTION OF ASI BOARD MEMBER Per bylaws, the NASW National Board elects the Board members of NASW Assurance Services, Inc. (ASI). NASW Treasurer, Diana Stroud was nominated by ASI as a result of her extensive knowledge and experience with the Association. The timing is fitting as Ms. Stroud is set to rotate off the NASW National Board on June 30, 2012 and can transition into a three year board term with ASI. Her term will on the ASI Board extends through June 30, (Wheeler/Carr) To elect Diana Stroud to serve as an ASI Board member from July 1, 2012 June 30, BYLAWS COMMITTEE REPORT Reporting for the Bylaws Committee, Mary McCarthy discussed the revision of the existing Bylaws Article XIII, to reflect the complex business and organizational responsibilities of the leading staff decision maker of the Association. The current language under Article XIII is as follows:

4 The Board of Directors shall have the power to create such staff positions as are necessary for the conduct of the Association s business. It shall appoint an Executive Director who, under the supervision of the Board of Directors and in line with personnel policies and practices established by the Board of Directors, shall have the authority to employ, assign, detail, and release all staff of the association except as limited in Article XII.I. The current language under Article XIII would be replaced with the following: The Board of Directors shall have the power to create such staff positions as are necessary for the conduct of the Association s business. It shall appoint a Chief Executive Officer who, under the supervision of the Board of Directors and in line with personnel policies and practices established by the Board of Directors, shall have the authority to employ, assign, detail, and release all staff of the association except as limited in Article XII.I. (McCarthy/Cardwell) To accept the amendment to Bylaws Article XIII. (Cardwell/Conniff) To move into Executive Session to receive reports on actions taken by the NASW Executive Committee. EXECUTIVE SESSION (Scheyett/Cardwell) To end Executive Session. PROPOSED CHANGES TO THE NASW ELECTION STARNDARDS AND PROCEDURES FOR NATIONAL LEADERSHIP Linda Moore, Chair of the National Committee for Nominations and Leadership Identification (NCNLI), submitted on behalf of the committee a number of proposed changes to the Election Standards. The Election Standards were last revised in The purposes of the proposed revisions are: to update the Election Standards to ensure that it reflects the electronic process of candidate submissions and voting; to ensure the manual reflects current procedures and practices of NCNLI; and to correct typographical and grammatical errors and to clarify sections of the manual that have been unclear or conflicting.

5 (McCarthy/Wheeler) To approve the proposed changes to the NASW Election Standards and Procedures for National Leadership as amended. (Cardwell/Conniff) ADJOURN To move into Executive Session. (Scheyett/Wheeler) To adjourn Executive Session.

BOARD OF DIRECTORS MEETING Friday, September 26, 2008 National Office, Washington, DC PARTICIPANTS

BOARD OF DIRECTORS MEETING Friday, September 26, 2008 National Office, Washington, DC PARTICIPANTS BOARD OF DIRECTORS MEETING Friday, September 26, 2008 National Office, Washington, DC PARTICIPANTS Present: Absent: Staff: James Kelly, President Willie Bo Walker, Vice President Nelrene Yellow Bird, Secretary

More information

NASW Oregon Chapter Board of Directors Meeting Minutes. November 7, 2009

NASW Oregon Chapter Board of Directors Meeting Minutes. November 7, 2009 NASW Oregon Chapter Board of Directors Meeting Minutes November 7, 2009 Attendance: Larry Betcher, Aimee Coughlin, Sara Westerfeld, Lisa Bates, Valenka Langlois, Jo Ella Anglin, Victoria Bones, Nancy Wilms,

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

MEETINGS AND PROCEDURES OF THE COMMITTEE

MEETINGS AND PROCEDURES OF THE COMMITTEE CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF REALOGY HOLDINGS CORP. AS AMENDED AND RESTATED ON JANUARY 24, 2018 I. PURPOSE OF THE COMMITTEE The purposes of

More information

Nomination Committee Policy 1021

Nomination Committee Policy 1021 Policy 1021 Policy 1021: Nomination Committee for Election of Candidates I. Purpose To set forth the policies pertaining to: A. The process for submission of petitions for the nomination of qualified candidates

More information

Monthly Calendar PRESIDENT

Monthly Calendar PRESIDENT PRESIDENT The President shall serve as the chief executive officer of the Association and chair of the Governing Council; preside over all meetings of the Association and the Governing Council; serve as

More information

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Attending: Don Baden, Susan Breck, Brian Chapman (via

More information

Develop overall chapter organizational structure and submit to national HFMA and Website Committee.

Develop overall chapter organizational structure and submit to national HFMA and Website Committee. CHAPTER PRESIDENT The President is the chapter s chief executive officer and generally responsible for managing all chapter activities and for the overall operation of the chapter. He/She shall work to

More information

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL

More information

MANUAL OF OPERATIONS FOR THE AMERICAN PHYTOPATHOLOGICAL SOCIETY SOUTHERN DIVISION (REVISED MARCH 1999, JANUARY 2001, FEBRUARY 6, 2011)

MANUAL OF OPERATIONS FOR THE AMERICAN PHYTOPATHOLOGICAL SOCIETY SOUTHERN DIVISION (REVISED MARCH 1999, JANUARY 2001, FEBRUARY 6, 2011) MANUAL OF OPERATIONS FOR THE AMERICAN PHYTOPATHOLOGICAL SOCIETY SOUTHERN DIVISION 1985 (REVISED MARCH 1999, JANUARY 2001, FEBRUARY 6, 2011) PREFACE This manual is intended to provide information to officers,

More information

ELECTION MANUAL FOR REGIONAL CONVENTIONS

ELECTION MANUAL FOR REGIONAL CONVENTIONS ELECTION MANUAL FOR REGIONAL CONVENTIONS WELCOME The following Regional Convention election procedures are designed to guide all involved parties in handling the election in the simplest and fairest manner.

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

Marist College Institute for Public Opinion Poughkeepsie, NY Phone Fax

Marist College Institute for Public Opinion Poughkeepsie, NY Phone Fax Marist College Institute for Public Opinion Poughkeepsie, NY 12601 Phone 845.575.5050 Fax 845.575.5111 www.maristpoll.marist.edu POLL MUST BE SOURCED: McClatchy-Marist Poll* Clinton Leads Sanders by 22

More information

Guests: Brian Van Norman Michelle Stevens

Guests: Brian Van Norman Michelle Stevens American Public Works Association Colorado Chapter Board Meeting Minutes Friday, January 19, 2018 9:00 a.m. Board Meeting Fossil Trace Golf Course 3050 Illinois Street Golden, Colorado Present: Steve Glammeyer

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015

Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015 Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015 Members in attendance: Marshall Horton, President - Federation of Business Disciplines Ann Wilson, Program

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri

POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri Adopted June 4, 2013 Purpose: This manual, and any amendments thereto, shall govern specific areas of operations of the Seymour Lions Club

More information

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers APRIL 2011 VOL. 69 NO. 7 Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers PRESIDENT S MESSAGE By Howard Jones, P.E. / FCC President I hope

More information

May 2005 Board of Directors Minutes

May 2005 Board of Directors Minutes May 2005 Board of s Minutes MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 7, 2005 I. CALL TO ORDER A. The regular meeting of the Board of s of the National Association of

More information

BOARD OF HEALTH. September 20, 2018 Meeting MINUTES

BOARD OF HEALTH. September 20, 2018 Meeting MINUTES Central Office: 505 Silas Deane Highway, Wethersfield, CT 06109 Phone (860) 721-2822 Fax (860) 721-2823 Berlin: 240 Kensington Road, Berlin, CT 06037 Phone (860) 828-7017 Fax (860) 828-9248 Newington:

More information

MINUTES. Invited Guests: Alice Irby, Branch Services Committee; Marla Conley, Schnader, Harrison, Segal and Lewis LLP

MINUTES. Invited Guests: Alice Irby, Branch Services Committee; Marla Conley, Schnader, Harrison, Segal and Lewis LLP SPECIAL MEETING OF THE NATIONAL BOARD OF DIRECTORS THE ENGLISH-SPEAKING UNION OF THE UNITED STATES 144 EAST 39 TH STREET, NEW YORK, NY 10016 SUNDAY, SEPTEMBER 27, 2015, 4:00 PM 5:30 PM (EDT) BY TELECONFERENCE

More information

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011

More information

PURPOSE OF THE COMMITTEE COMPOSITION OF THE COMMITTEE

PURPOSE OF THE COMMITTEE COMPOSITION OF THE COMMITTEE CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF APARTMENT INVESTMENT AND MANAGEMENT COMPANY (Last reviewed and modified on October 25, 2016) The Nominating and

More information

TAHPERD Handbook of Duties & Procedures for Officers

TAHPERD Handbook of Duties & Procedures for Officers TAHPERD Handbook of Duties & Procedures for Officers The Texas Association for Health, Physical Education, Recreation, and Dance is the primary professional organization for developing and promoting the

More information

Sam Wheeler, NCSTA President called the pre PDI NCSTA Board meeting to order at 8:30 pm.

Sam Wheeler, NCSTA President called the pre PDI NCSTA Board meeting to order at 8:30 pm. NCSTA Board of Directors Minutes November 11, 2015 NCSTA PDI, Winston Salem, NC Attendance: Angela Adams, Tomika Altman Lewis, Randy Bechtel, Mark Case, Amanda Clapp, Judy Day, Nina Daye, Mary Ellen Durham,

More information

Purpose, the Chair will lead the discussion pertaining to the list of pending issues before the Executive Board.

Purpose, the Chair will lead the discussion pertaining to the list of pending issues before the Executive Board. Agenda Item (Time) Presenter Action Items Deadline Monday, July 10, 2017 1. Welcome/Roll Call/Opening Remarks: Peña, MD, MPA, Chair The Chair welcomed Executive Board members to the meeting, read the roll

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014 BOARD MEETING December 5, 2014 The meeting was called to order at 11:10 a.m. by Felix Koo, M.D., Secretary. Board members present were: Anna Chapman; Jason P. Cooper, PA-C; Linda C. Delaney, PA-C; Teralea

More information

Kennesaw Mountain Basketball Booster Club By-Laws

Kennesaw Mountain Basketball Booster Club By-Laws Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

FDP Membership Standing Committee Minutes for January 26, 2011

FDP Membership Standing Committee Minutes for January 26, 2011 FDP Membership Standing Committee Minutes for January 26, 2011 Washington, DC 1. Call to Order The meeting was called to order at 8:03 a.m. 2. Welcome and Introductions Maggie Griscavage and Joanna Rom,

More information

Board of Directors Meeting Thursday, March 16, :30am 10:00am Location: Visit Santa Barbara

Board of Directors Meeting Thursday, March 16, :30am 10:00am Location: Visit Santa Barbara Board of Directors Meeting Thursday, March 16, 2017 8:30am 10:00am Location: Visit Santa Barbara AGENDA Guest Speaker Hillary Blackerby, Marketing and Community Relations Manager & Jerry Estrada, General

More information

Women s Council of REALTORS Knoxville Network Standing Rules

Women s Council of REALTORS Knoxville Network Standing Rules Women s Council of REALTORS Knoxville Network Standing Rules The Standing Rules have the purpose of giving continuity, direction and consistency for current and future officers of the Women s Council of

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

Thursday, July 13, 2017

Thursday, July 13, 2017 96 th ANNUAL CONVENTION PROGRAM AMERICAN LEGION AUXILIARY DEPARTMENT OF VIRGINIA Hilton Washington Dulles Airport Herndon, VA July 13-16, 2017 REGISTRATION INFORMATION Registration Belmont Foyer Thursday,

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws Rules & Regulations Committee Minutes November 5,, 2018 / 7:00 PM Adjourn 8:04PM Present: Max Belknap, Kathy Barbee,Tony Ciaramitaro, Matt Matthias, Ken Farrow, (Ray York Via Phone) Absent: Lori Coyle,

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas

BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas Article 1. Definitions. 1. Club: Rotary Club #50319 of Manhattan, Kansas. 2. Board: Board of Directors of this Club. 3. Directors: A member of this

More information

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs LETTERS OF INTEREST ARE TO BE RECEIVED IN THE MARYLAND PTA OFFICE ON OR BEFORE FRIDAY, APRIL 1, 2011. January 7, 2011 TO: FROM: RE: Maryland PTA Board of Directors and Committee Members Local PTAs County

More information

AMA election process

AMA election process AMA election process - 2018 Introduction Officers and four councils are elected by the American Medical Association (AMA) House of Delegates (HOD) at the Annual Meeting. Nominations for these offices are

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2016 Protect Retirement and Health Benefits Advocate - Educate REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart Magee 1968-1969 L. G. Taggart 1970-1972 Phil Fickert 1973-1974

More information

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution All provisions of the Constitution and By-Laws of the Democratic Party of Wisconsin governing county organizations are incorporated

More information

NiUG Committee Roles and Responsibilities

NiUG Committee Roles and Responsibilities NiUG Committee Roles and Responsibilities Duties and Responsibilities to ALL Committee Members Commitment to serve a two year term, with automatic renewal unless individual expresses non interest in renewing

More information

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities State Board Position and Committee Descriptions State Board Member Responsibilities Every member of the Board of Directors shall: 1. Promote the mission of the American Association of University Women.

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

VIRGINIA SOCIETY OF HEALTH-SYSTEM PHARMACISTS POLICY & PROCEDURE MANUAL

VIRGINIA SOCIETY OF HEALTH-SYSTEM PHARMACISTS POLICY & PROCEDURE MANUAL VIRGINIA SOCIETY OF HEALTH-SYSTEM PHARMACISTS POLICY & PROCEDURE MANUAL d Policy: AFFILIATED REGIONAL CHAPTERS The State is divided into seven geographical regions: Region I Charlottesville Region II-

More information

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, 2014-2:30 PM EDT / 11:30 AM PDT The Western Climate Initiative, Inc. Board of Directors (the Board ) held its annual meeting on

More information

Libertarian Party Bylaws and Convention Rules

Libertarian Party Bylaws and Convention Rules Libertarian Party Bylaws and Convention Rules Adopted in Convention, July 2002, Indianapolis, Indiana Bylaws of the Libertarian Party ARTICLE 1: NAME These articles shall govern the association known as

More information

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III

More information

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION 2018-2019 ADMINISTRATIVE YEAR Table of Contents I. IMPORTANT INFORMATION.... 3 II. ELECTED POSITIONS A. National President..

More information

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office (Bylaws) Last Amended: December 1, 2012 Civic Betterment Party Village of Glen Ellyn Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws") Mission Statement It is the mission

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010

DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010 DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010 Call to Order Welcome Business Meeting Orientation Credentials Report Establishment of Quorum Approval of Business Meeting

More information

MID-ATLANTIC PETS AGENDA As of 2/10/ Administration Office Devon Sgt at Arms Office

MID-ATLANTIC PETS AGENDA As of 2/10/ Administration Office Devon Sgt at Arms Office MID-ATLANTIC PETS AGENDA - 2009 As of 2/10/09 THURSDAY, FEB. 26 1-9 Administration Office Devon Sgt at Arms Office 2-3:30 Optional Enrichment Sessions - Advance Registration Required Rotary 101 - Don Guardian.

More information

Association of Lutheran Development Executives Great Rivers Chapter

Association of Lutheran Development Executives Great Rivers Chapter Association of Lutheran Development Executives Great Rivers Chapter Registration and Networking Annual Meeting Luncheon May 10, 2012 Welcome and Opening Prayer Matt Cesare Lunch Panel Discussion - CRFE

More information

MANUAL OF PROCEDURE. Rotary District Fourth Revision 5/2/2009. Original Text July 1, First Revision July 1, 1986

MANUAL OF PROCEDURE. Rotary District Fourth Revision 5/2/2009. Original Text July 1, First Revision July 1, 1986 MANUAL OF PROCEDURE Rotary District 5710 Fourth Revision 5/2/2009 Original Text July 1, 1981 First Revision July 1, 1986 Second Revision February, 1994 Third Revision October 20, 2001 MANUAL OF PROCEDURE

More information

Hampton Roads Republican Women s Club Newsletter. President s Message FEBRUARY Susan Yungbluth, President

Hampton Roads Republican Women s Club Newsletter. President s Message FEBRUARY Susan Yungbluth, President Hampton Roads Republican Women s Club Newsletter FEBRUARY 2017 President s Message Susan Yungbluth, President I truly know that everyone enjoyed the inauguration of the 45 th President of the United States,

More information

OHIO DISTRICT OF KIWANIS INTERNATIONAL Board of Trustees Meeting Third Official Meeting. 8:00 PM Columbus, Ohio

OHIO DISTRICT OF KIWANIS INTERNATIONAL Board of Trustees Meeting Third Official Meeting. 8:00 PM Columbus, Ohio OHIO DISTRICT OF KIWANIS INTERNATIONAL 2013-14 Board of Trustees Meeting Third Official Meeting Friday, March 7, 2014 Marriott Columbus Airport 8:00 PM Columbus, Ohio CALL TO ORDER Governor Jennifer DeFrance

More information

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018 GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018 I. CALL TO ORDER: The meeting was called to order at 7:00 p.m. by the SBA/BS in the all-purpose room of the Lincoln

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Westin Savannah Harbor Resort/Savannah, GA The 243 rd meeting of the Board of Governors of the State Bar of Georgia was held at the date and location shown

More information

Talladega College National Alumni Association. Chapter Guide January 2014

Talladega College National Alumni Association. Chapter Guide January 2014 Talladega College National Alumni Association Chapter Guide January 2014 Chapter Guide TABLE OF CONTENTS I. PURPOSE II. MEMBERSHIP AND DUES III. CHAPTER COMPOSITION IV. CHAPTER OFFICERS V. CHAPTER MEETINGS

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA NCLPA Business Luncheon NCLA 59 th Biennial Conference October 5, 2011, 12:00 Noon Hickory Metro Center Welcoming remarks were made by Jackie Frye, NCLPA Chair. She expressed thanks to the NCLA and the

More information

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019 AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION As of [ ], 2019 TABLE OF CONTENTS AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION Item No. ARTICLE I Title NAME AND PLACE

More information

NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016

NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016 NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE 1.0 PURPOSE. CHARTER Effective as of December 14, 2016 The purpose of the Nominating and Public Responsibility Committee (the Committee ) of the Board of

More information

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

North Dakota Association of Student Financial Aid Administrators Policies and Procedures

North Dakota Association of Student Financial Aid Administrators Policies and Procedures North Dakota Association of Student Financial Aid Administrators Policies and Procedures I. Duties of Officers A. President: In addition to those duties outlined in the bylaws, the President shall: 1.

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

Chapter Handbook January 27, 2012

Chapter Handbook January 27, 2012 Chapter Handbook January 27, 2012 TC-0 Table of Contents Introduction... 1 Chapter Executive Committee... 2 President... 2 Vice President... 2 Secretary... 2 Treasurer... 3 Past President... 3 Chapter

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

PRESIDENT-ELECT. Term of Office

PRESIDENT-ELECT. Term of Office PRESIDENT-ELECT Term of Office One year, beginning at the initiation of the fiscal year of the Association. Will assume the office of President in succeeding year. Elected by general membership on the

More information

Operating Procedures

Operating Procedures Operating Procedures We, the members of NCBON, are dedicated to the survival and flourishing of grassroots organizations and improved community health. As advocates for such communities, we are creating

More information

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION ARTICLE I: NAME The name of this organization shall be the SEIU Local 503, OPEU, University of Oregon Local 085. ARTICLE II: PURPOSE The

More information

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

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

More information

MEETING OF THE BOARD OF LIBRARY TRUSTEES Minutes April 10, 2018

MEETING OF THE BOARD OF LIBRARY TRUSTEES Minutes April 10, 2018 Library Board of Trustees Sarah Begg, Chair Marguerite Cummings John Hall Deborah Henry Susan Pipes Cashman Kerr Prince www.norwoodlibrary.org Charlotte L. Canelli, Library Director MEETING OF THE BOARD

More information

NATIONAL EXECUTIVE BOARD MEETS IN ORLANDO, FLORIDA

NATIONAL EXECUTIVE BOARD MEETS IN ORLANDO, FLORIDA NATIONAL EXECUTIVE BOARD MEETING February 1, 2016 Volume 2, Issue 1 NATIONAL EXECUTIVE BOARD MEETS IN ORLANDO, FLORIDA Members of the National Executive Board and over 200 sorors gathered at the Orlando

More information

CHARTER NOMINATING, GOVERNANCE AND CORPORATE RESPONSIBILITY COMMITTEE OF THE BOARD OF DIRECTORS OF THE AES CORPORATION.

CHARTER NOMINATING, GOVERNANCE AND CORPORATE RESPONSIBILITY COMMITTEE OF THE BOARD OF DIRECTORS OF THE AES CORPORATION. CHARTER NOMINATING, GOVERNANCE AND CORPORATE RESPONSIBILITY COMMITTEE OF THE BOARD OF DIRECTORS OF THE AES CORPORATION October 2016 I. PURPOSE OF THE COMMITTEE The purposes of the Nominating, Governance

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

Board of Directors Meeting Sunday October 7, :00 pm EST. WTF TAE KWON DO ASSOCIATION OF CANADA BOARD OF DIRECTORS MEETING October 7, 2013 FINAL

Board of Directors Meeting Sunday October 7, :00 pm EST. WTF TAE KWON DO ASSOCIATION OF CANADA BOARD OF DIRECTORS MEETING October 7, 2013 FINAL Board of Directors Meeting Sunday October 7, 2013 12:00 pm EST Members Present Grandmaster Simon Chung, Chairman Ms. Cristina Quon, Executive Vice Chair Master Tony Nippard, Vice Chair Martial Arts Master

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

More information

Restructuring Committee (written report presented by Randi Turner)

Restructuring Committee (written report presented by Randi Turner) TSID Annual Business Meeting 2002 6 June 2002 Houston Opening Session Called to order: 7:15pm Roll call of Chapters. Suspended 9:10 pm Business Session Reconvened 1:37 pm Credentials/Quorum Confirmation

More information

BY-LAWS OF PENSACOLA BEACH ADVOCATES, INC., A FLORIDA CORPORATION NOT-FOR-PROFIT

BY-LAWS OF PENSACOLA BEACH ADVOCATES, INC., A FLORIDA CORPORATION NOT-FOR-PROFIT BY-LAWS OF PENSACOLA BEACH ADVOCATES, INC., A FLORIDA CORPORATION NOT-FOR-PROFIT ARTICLE I: IDENTITY These are the By-Laws of the Pensacola Beach Advocates, Inc., hereinafter referred to as PBA, a corporation

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

FOR RELEASE: TUESDAY, DECEMBER 19 AT 4 PM

FOR RELEASE: TUESDAY, DECEMBER 19 AT 4 PM P O L L Interviews with 1,019 adult Americans conducted by telephone by Opinion Research Corporation on December, 2006. The margin of sampling error for results based on the total sample is plus or minus

More information

Santa Clara County Historical and Genealogical Society STANDING RULES

Santa Clara County Historical and Genealogical Society STANDING RULES Santa Clara County Historical and Genealogical Society STANDING RULES I. Enabling Clause A. The Standing Rules are established to enable the Executive Board to perform the duties assigned to it by the

More information

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida * M I N U T E S * President Mark A. Cunningham called to order the meeting of the of the Louisiana State Bar Association at 12 p.m., Friday,

More information

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION BYLAWS I. MEMBERSHIP A. Jurisdictional Membership Definition of Jurisdictional Membership in this Association shall be restricted to a. States, counties,

More information

Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant

Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant ONCOLOGY NURSING SOCIETY BOARD OF DIRECTORS MEETING APPROVED MINUTES Date: Thursday, October 23, 2014 Time: 4:00 p.m. to 8:00 PM EDT Place: Pittsburgh Airport Marriott Attendees: President, Margaret Barton-Burke;

More information

Marietta College Interfraternity Council Constitution. Preamble. Article I

Marietta College Interfraternity Council Constitution. Preamble. Article I Marietta College Interfraternity Council Constitution Preamble We, the Fraternities of Marietta College, in order to create the means for a representative form of self government, aid in the growth and

More information