LEAGUE OF WOMEN VOTERS OF ORANGE COUNTY (ILO) FINAL CALL TO CONVENTION 2013

Size: px
Start display at page:

Download "LEAGUE OF WOMEN VOTERS OF ORANGE COUNTY (ILO) FINAL CALL TO CONVENTION 2013"

Transcription

1 LEAGUE OF WOMEN VOTERS OF ORANGE COUNTY (ILO) FINAL CALL TO CONVENTION 2013 As the President of the League of Women Voters of Orange County, I hereby issue a final call to the Presidents of the four local Leagues in Orange County to send delegates to the 46th Annual Convention on June 8, 2013 from 10:00 a.m. to 2:00 p.m. at Moreno s Restaurant, 4328 W. Chapman, Orange, CA Coffee and meeting starting at 10 with buffet lunch at 12 noon. Speaker will be after lunch. Lunch is $32. For reservations, contact Sue Guilford at P.O. Box 10621, Santa Ana, CA or at sguil4d@gmail.com Remember, a reservation made is a reservation paid. Dead line for reservations is June 4, DELEGATES As per Article IX, Section 4 of the Bylaws of LWVOC, the Convention shall consist of delegates chosen by the local Leagues in the proportion to membership as of January 31, 2013 according to a ratio of one (1) for every ten (10) members or fraction thereof and the members of the Board of Directors of the LWVOC. Each delegate shall be entitled to one (1) vote only at the Convention, even though the delegate may be attending in two or more capacities. Capistrano Bay Area 67 members 7 delegates Central Orange 52 members 6 delegates North Orange County 128 members 13 delegates Orange Coast 166 members 17 delegates Delegates should come to Convention informed rather than instructed. That is, they are free to vote their own conscience. In order to do this, a delegate should become familiar with the contents of the Convention kit, discuss issues that will be voted on with other interested members, examine items on the agenda first from the viewpoint of local and regional Leagues, and second from the delegate s own personal preference. At the Convention itself, a delegate needs to listen carefully, know what a vote is about, and if confused, request an explanation from the Chair. Program: News from the State League The LWVC State Convention in San Jose, CA was attended by representatives from North Orange County, Central, Capistrano Bay, and Coast Leagues. These members will bring the highlights from this convention with emphasis on how Orange County can and will respond to the directions from LWVC GUEST SPEAKER: Richard D. Fybel, Associate Justice of the Court of Appeal, Fourth District. Justice Fybel was appointed to the appeals Court in Santa Ana in 2002, after previously serving as a judge of the Orange County Superior Court. He is an Adjunct Professor at Chapman Law School, co-teaching a seminar n The Holocaust, Genocide and the Law. He is co-editor, with M. Katherine B. Darmer, of a book entitled National Security, Civil Liberties and the War on Terror, published in

2 . Proposed Order of Business 10:00 Registration and Coffee 10:15 Call to Order-Mary Fuhrman 10:16 Introduction of Parliamentarian, Guests Quorum Report 10:20 Consent Calendar-Mary Fuhrman (Denotes items for adoption by motions from the floor) *Adoption of Convention Rules (motion) *Adoption of Order of Business (motion) *Appointment of Elections Committee (Names to be announced) (motion) *Appointment of Committee to Approve Convention Minutes- Report on Minutes of 2012 Convention-Mary Fuhrman 10:30 Report of the Nominating Committee-Marilyn O Brien, Christina Lucey, And Harriet Walther Nominations from the Floor-Mary Fuhrman (elections will be held later on the agenda) 10:40 Amendments to the Articles of Incorporation and By Laws See second attachment 10:50 Action and Study Program: Presentation, Debate and Adoption * Report from delegates to LWVC convention * Report on SWOT ILO meeting Discussion ILO Emphasis on County Positions: Government issues (Campaign Finance; County Executive Officer; Form of Government; Local Agency Formation Commission; Special Districts; Joint Powers Agreement; Libraries) Human Resources/Social Policy (Housing, Child Care, Health Care for the Poor, Mental Health) Natural Resources (Environment, Bolsa Chica, Upper Newport Bay, Regional and Open Space, Transportation) Continuation of Issues for Emphasis: (Natural Resources and Land Use; County Welfare Program; Know Your County) Suggestions for which to emphasize after hearing reports from convention and SWOT mtg. 11:45 Adoption of Budget for Sue Guilford, Treasurer Budget on next page 2 2

3 3 12:00 Lunch 12:30 Election of new board. 3

4 Officers: Co-Presidents Kay Bruce North Orange Co. Marilyn O Brien Capistrano Bay Vice-President Petti Van Rekom Capistrano Bay Secretary Harriet Walther Central Orange County Treasurer Sue Guilford Central Orange County Directors: Archival Project Orange Coast Natural Resources Open County Government/BOS Wanda Shaffer North Orange County Carol Bittle North Orange County Health Lizabeth Carmichael COAST Mental Health Judy Lewis COAST Website Joan Hake COCA Transportation Open Social Policy Open Smart Voter (pro tem) Sharon Holdt Capistrano Bay Area Note: Local League Presidents or their delegates are members of the ILO Board per the ILO bylaws. 12:40 Speaker Justice Richard D. Fybel The Absence of Judicial Ethics: Germany Mission Statement The League of Women Voters of Orange County LWVOC is a non-partisan organization, which encourages the informed and active participation of citizens in government and influences public policy through education and advocacy. Whatever the issue, the League believes that government policy, programs, and performances must meet these criteria: *competent personnel with clear responsibilities *coordination among agencies and levels of government *adequate financing *effective enforcement *well-defined channels for citizen input and review. 4 The LWVOC is an inter-league Organization (ILO) composed of the four local Leagues in Orange County: LWV of Capistrano Bay Area; LWV of Central Orange County Area; LWV of North Orange County and LWV of Orange Coast. 4

5 The purpose and activities of the ILO are to study and provide information to LWVOC members and the public on governmental issues of countywide significance and concern, to take action based on program positions adopted by LWVOC and to coordinate voter service activities connected with county issues and elections. In addition, the LWVOC can coordinate LWV United States (LWVUS) and LWV California (LWVC) positions at the request of local Leagues. An Inter-League Organization organized with the consent of the members of the participating local Leagues must meet minimum standards set by the LWVUS and is recognized by the LWVUS Board. An ILO adopts bylaws and holds an annual convention at which Officers are elected, a Budget is adopted and an Action and Study Program is adopted. In addition, an ILO may send one voting delegate to the LWVUS convention, to the LWVC convention and to the LWV President s Council. The ILO may also send one voting delegate to the LWVUS President s Council. An ILO Board works closely with the local Leagues in its area. Coverage of ILO program and activities depends on the cooperation and interest of each League in the ILO. Local Leagues share the responsibility of funding the ILO, and leadership for the ILO Board of Directors is drawn from members of the participating local Leagues. PROPOSED CONVENTION RULES Admission to the convention shall be open to delegates, members of the LWV Orange County Board, members of local Leagues of Orange County and invited guests. Quorum shall consist of a majority of delegates present, if no less than a majority of local Leagues is represented (3). Voting. Only local League delegates and members of the LWV Orange County Board may vote. Non-voting members may have the privilege of the floor for discussion, debate and direction to the Board. Consent Calendar. Routine matters and retention of current programs shall be on a consent calendar, adopted by a single vote without discussion. Consent calendar items will be marked with an asterisk on the Order of Business. Any delegate who wishes to discuss a particular item may ask to have it removed from the consent calendar before the vote. Discussion and Debate. Anyone wishing to address the convention must first be recognized by the Chair and then shall state her or his name and local League. The maker of a motion shall have up to three (3) minutes to speak to the motion. Debate on the motion shall be limited to two (2) minutes per speaker. 5

6 Motions shall be in writing, in triplicate, and signed by the mover. One copy shall be given to the President and one to the Secretary. Program Adoption. Retention of items from the Program will be on a consent calendar and adoption of all will be by a single vote. Recommended new program items, updates of present positions or issues for emphasis will be moved for adoption by members of the LWV Orange County Board or by a local League member designated by the County Board. Non-recommended items may be moved for consideration after a new recommended program is moved. The maker of the motion may have three (3) minutes to state the reasons. A member of the County Board may have three (3) minutes to state the official negative. A majority vote is needed to consider a non-recommended item. A 2/3 vote is needed to adopt. Budget Adoption. A balanced budget must be adopted. A recommendation to increase or decrease a line item must be accompanied by other changes to keep the budget in balance. New Business. No new business can be conducted at a convention because bylaws require that all business be noticed in the convention kit. ****************************************************************** DIRECTIONS TO THE BOARD-ILO CONVENTION Name: Local League: Street Address: City Zip Code or phone: (Comments are welcome without name or identification of League) Comments 6 PRESIDENTS LEAGUE OF WOMEN VOTERS OF ORANGE COUNTY (ILO) 6

7 Ada Mae Hardeman Mary-Evelyn Bryden Elsie Kroesche Jeanette Turk Joan Petty Ruth Finley Lori Koran Lee Podolak Jessica Dean Patricia Harrigan Marion Harloe Connie Haddad Connie Haddad and Jean Raun Joan Cohen Jean Askham Joan Cohen and Beverly Toy Mary-Evelyn Bryden Joan Riddle Mary-Evelyn Bryden Sharon Hold Bea Fields Mary Fuhrman (filling Bea Fields term) 7

The Voter. League of Women Voters of Central Orange County Area

The Voter. League of Women Voters of Central Orange County Area The Voter League of Women Voters of Central Orange County Area January 2013 President s Message Much to be Thankful for in COCA By Harriett Walther I have never had a very good memory. I caused my parents

More information

Member-At-Large (MAL) Unit Guidelines

Member-At-Large (MAL) Unit Guidelines LWVMI BOARD POLICIES Member-At-Large (MAL) Unit Guidelines An LWVMI Member-At-Large Unit is an established entity of the LWVMI Board and is answerable to it. The official name of a Member-At-Large Unit

More information

I. Political Activity Policy Non-Partisanship

I. Political Activity Policy Non-Partisanship Amended and adopted September 3, 2015 I. Political Activity Policy Non-Partisanship This provision is to specifically describe actions Directors will or will not take to comply with Article II, Section

More information

Criminal Justice Reform in Spokane County

Criminal Justice Reform in Spokane County Creating A More Perfect Democracy CRIMINAL JUSTICE REFORM General Meeting MARCH 13 @11:30 2404 N. HOWARD Downstairs Criminal Justice Reform in Spokane County A document, Sentencing Guidelines Commission:

More information

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS Formerly Lake Michigan InterLeague Organization Note: These Bylaws were developed under the guidelines of the League of Women Voters of the U.S.; approved by

More information

Serving: Belleville, Canton, Garden City, Livonia, April, 2018 Northville, Plymouth, Redford, Sumpter Twp., Van Buren Twp., Wayne and Westland

Serving: Belleville, Canton, Garden City, Livonia, April, 2018 Northville, Plymouth, Redford, Sumpter Twp., Van Buren Twp., Wayne and Westland League of Women Voters of Northwest Wayne County Established in Livonia in 1960 VOTER www.lwvnorthwestwayne.org Serving: Belleville, Canton, Garden City, Livonia, April, 2018 Northville, Plymouth, Redford,

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS RECOMMENDED AMENDMENTS TO LWVIL BYLAWS Current bylaw in italics; recommended changes are highlighted. League of Women Voters of Illinois Amended June 11, 2017 BOARD HANDBOOK Bylaws BYLAWS OF THE LEAGUE

More information

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO ARTICLE I Name The name of the organization shall be the Irish American Democratic Club of San Francisco. ARTICLE II Purpose and Mission of

More information

Membership Handbook. April East Main Street Suite 214-A Richmond, VA (804)

Membership Handbook. April East Main Street Suite 214-A Richmond, VA (804) Membership Handbook April 2017 1011 East Main Street Suite 214-A Richmond, VA 23219 (804) 447-8494 www.lwv-va.org League of Women Voters of Virginia Welcome to the League of Women Voters of Virginia (LWV-VA).

More information

HELPFUL HINTS FOR SECRETARIES

HELPFUL HINTS FOR SECRETARIES JOB DESCRIPTION: SECRETARY HELPFUL HINTS FOR SECRETARIES OBJECTIVES: To document and maintain the official record of all business conducted by the League. RESPONSIBILITIES: 1. Take minutes at all decision-making

More information

The VoteR. January 2012 Welcome to A New Election Year!

The VoteR. January 2012 Welcome to A New Election Year! LEAGUE OF WOMEN VOTERS OF SEDONA-VERDE VALLEY The VoteR League of Women Voters of Sedona-Verde Valley www.lwvsedona-verdevalley.org P. O. Box 966 Sedona, AZ 86339 January 2012 Welcome to A New Election

More information

The Leaguer. Winter 2014 OUR AGENDA. Snapshot

The Leaguer. Winter 2014 OUR AGENDA. Snapshot The Leaguer Winter 2014 OUR AGENDA Snapshot The Board of Directors of the League of Women Voters of Geneva (LWV-G) is pleased to publish this issue of our semiannual newsletter. Membership in our local

More information

Bylaws & Other Information Revised/Updated

Bylaws & Other Information Revised/Updated Bylaws & Other Information 2016-2017 Revised/Updated 8.14.16 TABLE OF CONTENTS Table of Contents................ 1 LWVNPC Officers and Directors...... 2 Introduction and History........... 3 Past Presidents..................

More information

Community Action Rally

Community Action Rally THE VOTER LEAGUE OF WOMEN VOTERS OF SOUTH SAN MATEO COUNTY Celebrating over 50 years of service to our communities www.lwvssmc.org 650-325-5780 info@lwvssmc.org January 2017 Editor: Bernadette Burns, bernadetteburns362@gmail.com,

More information

Proposed Bylaw Revision

Proposed Bylaw Revision General Background No amendments to the LWVC bylaws were submitted by Local Leagues or Inter-League Organizations. The LWVC board is proposing a revision, which completely re-writes the LWVC bylaws. All

More information

VOTER. Our Mission Statement... President s Message NEWSLETTER. Vol. 59 No. 9 November 2017

VOTER. Our Mission Statement... President s Message NEWSLETTER. Vol. 59 No. 9 November 2017 NEWSLETTER Vol. 59 No. 9 President s Message Dear Members: Over my more than 70 years, I have seen some social changes that have improved the condition of our species. Education is clearly an important

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

APRIL 2019 NEWSLETTER AND ANNUAL MEETING PREVIEW

APRIL 2019 NEWSLETTER AND ANNUAL MEETING PREVIEW League of Women Voters of Orange-Durham-Chatham Serving the people of Orange, Durham, and Chatham Counties, North Carolina MAKING DEMOCRACY WORK APRIL 2019 NEWSLETTER AND ANNUAL MEETING PREVIEW In This

More information

Director (All Board Members)

Director (All Board Members) Director (All Board Members) The LWV-VA Board of Directors is the governing body for the local leagues throughout the state and as such has legal and fiduciary oversight responsibilities (to include program,

More information

Anne Crealock Sonoma Water s Senior Environmental Specialist

Anne Crealock Sonoma Water s Senior Environmental Specialist T H E V O T E R League of Women Voters of Sonoma County Volume 25, issue 9 Visit us at www.lwvsonoma.org LEAGUE OF WOMEN VOTERS of SONOMA COUNTY January 17 th 2019 1:30-2:30 pm Location: Spring Lake Village

More information

LWV of BROOKHAVEN P. O. BOX 92 BELLPORT, NY WELCOME NEW MEMBER. Peggy Olness Transportation. Alice D Amico

LWV of BROOKHAVEN P. O. BOX 92 BELLPORT, NY WELCOME NEW MEMBER. Peggy Olness Transportation. Alice D Amico LWV of BROOKHAVEN P. O. BOX 92 BELLPORT, NY 11713 631-730-6556 BOARD OF DIRECTORS Nancy Marr-730-6556 VOTER Editor Candidates Debates Jean Baker 751-6563 Vice-President, Membership Linda Devin-Sheehan-675-6038

More information

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 A. NAME The name of the committee serving the San Diego community shall be called The San Diego County Community

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016 BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016 ARTICLE I Name The name of this organization shall be the League of Women Voters of Chicago, hereinafter referred to in these bylaws

More information

LWVGGB LWVWI LWVLMR LWVUS

LWVGGB LWVWI LWVLMR LWVUS LWVGGB LWVWI LWVLMR LWVUS IN THIS ISSUE CELEBRATE LEAGUE'S 98TH PRESIDENT'S MESSAGE WOMEN'S MARCH NOMINATING COMMITTEE READY TO VOTE? LWVGGB NEWSLETTER CALENDAR of EVENTS CLICK here for calendar details

More information

ARTICLE I Name. ARTICLE II Purposes and Policy

ARTICLE I Name. ARTICLE II Purposes and Policy ARTICLE I Name Section 1 - Name. The name of this corporation shall be the League of Women Voters of New Jersey. This state League is an integral part of the League of Women Voters of the United States.

More information

Our Goal: Informed Voters by Jan Wagner, President, LWVNOC

Our Goal: Informed Voters by Jan Wagner, President, LWVNOC The League of Women Voters of North Orange County October 2016 The Voter 714-254-7440 P.O Box 3073 Fullerton, CA 92834 www.lwvnoc.org Serving the cities of Brea, Buena Park, Cypress, Fullerton, La Habra,

More information

The Voter May June, 2017

The Voter May June, 2017 The League of Women Voters is a nonpartisan political organization encouraging the informed and active participation of citizens in government. It influences public policy through education and advocacy.

More information

Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM

Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM Call to Order Barbara Calef called the meeting to order at 12:05 p.m. Board Members Present: Barbara Calef,

More information

THE VOTER PRESIDENT S MESSAGE

THE VOTER PRESIDENT S MESSAGE The League of Women Voters of Greater Peoria THE VOTER Volume 69, Issue 6 June 2016 Board of Directors Cheryl Budzinski, President 309/253-9594 president@lwvgp.org Farrell Davies, lst Vice- Pres. Sharon

More information

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World.

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World. SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of

More information

UPDATE. Lunch with a Leader: Recreation Bond. League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM Website:

UPDATE. Lunch with a Leader: Recreation Bond. League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM Website: UPDATE Newsletter of the League of Women Voters of Los Alamos League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM 87544 Website: www.lwvlosalamos.org Volume 70, Number 1 May 2017 Co-Presidents:

More information

LEGAL SECRETARIES, INCORPORATED

LEGAL SECRETARIES, INCORPORATED LEGAL SECRETARIES, INCORPORATED 2015 ANNUAL CONFERENCE SATURDAY, MAY 16, 2015 BAHIA RESORT SAN DIEGO, CALIFORNIA CALL TO ORDER..9:30 a.m. Mary J. Beaudrow, CCLS LSI President PRESENTATION OF COLORS....

More information

THE VOTER SEPTEMBER KICK-OFF MEETING

THE VOTER SEPTEMBER KICK-OFF MEETING THE VOTER June/July 2015 SEPTEMBER KICK-OFF MEETING Saturday, September 19, 2015 9:30 a.m. Dunedin Public Library On-Line Voting and More! LWVNPC Voter Services Education invites all to an informative

More information

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS ARTICLE I NAME The name of this corporation shall be the League of Women Voters of Georgia, hereinafter referred to as the LWVGA. This state League is an

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

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604 PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604 BYLAWS of the LEAGUE OF WOMEN VOTERS OF COOK COUNTY ARTICLE I NAME The name of this

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

TAKING ACTION IN THE LEAGUE

TAKING ACTION IN THE LEAGUE TAKING ACTION IN THE LEAGUE Prepared by LWVMI 4/2012 TABLE OF CONTENTS How Program Is Selected 2 LWVMI Taking Action 3 The Action Alert Process 4 LWVMI Advocacy Policy 5 Local LWV Advocacy 6 LWVUS and

More information

SOUTH METRO NEWCOMERS CONSTITUTION

SOUTH METRO NEWCOMERS CONSTITUTION SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the

More information

The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter.

The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter. ENICINTAS AND NORTH COAST DEMOCRATIC CLUB ARTICLE I: NAME The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter. ARTICLE II: PURPOSE

More information

Mental Health Issues at the Pima County Jail Program Summary Provided by Judy Moll, LWVGT NW Unit Chair. Photo Provided by Sue De Armond

Mental Health Issues at the Pima County Jail Program Summary Provided by Judy Moll, LWVGT NW Unit Chair. Photo Provided by Sue De Armond The Voter Save the Date: Volume 70, Number 3 November 2016 LWVGT Member Orientation Night Home of Grace Evans 5:30-7:30 p.m. Thursday, November17, 2016 75th Anniversary Brunch Colonia Verde Club House

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws 2018 American Medical Association. All rights reserved. Table of Contents - Constitution and Bylaws of the American Medical Association Constitution of the American Medical Association

More information

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD Amended May 14, 2016 ARTICLE I CONVENTION OF FLORIDA STATE CHAPTER Section 1. TIME. Florida State Chapter shall convene annually in late

More information

Council Delegate Self-Directed Study

Council Delegate Self-Directed Study Council Delegate Self-Directed Study Thank You for accepting the position as a Council Delegate! We hope you will enjoy taking this self-directed study course, and that it will prepare you for your very

More information

Policy on General Assembly

Policy on General Assembly Policy on General Assembly A Policy of The Christian and Missionary Alliance in Canada The General Assembly, thoroughly representative of the entire membership, is the ultimate authority under God of The

More information

A VOTER SERVICES WORKSHOP FOR MEMBERS

A VOTER SERVICES WORKSHOP FOR MEMBERS April 2016 League of Women Voters of Henderson County From the President April is the perfect time to watch things grow! We have many seedlings sprouting in our League garden: Our Education Consensus was

More information

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION Member club of the United States Figure Skating Association ARTICLE I Name and Corporation Section 1. The Organization shall be known

More information

Helen Hutchison President

Helen Hutchison President LWVC Convention Call to Order Helen Hutchison President LWV Oakland Sponsor Recognition We want to extend our deep appreciation to all of our sponsors across the state for making this convention possible.

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

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

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY ARTICLE I. Name, Purpose, and Jurisdiction Section 1. The name of this society shall be the Faculty Senate of Fairmont State University.

More information

FREMONT, NEWARK & UNION CITY

FREMONT, NEWARK & UNION CITY LEAGUE OF WOMEN VOTERS FREMONT, NEWARK & UNION CITY April 2016 SAVE THE DATE! MOVIE NIGHT! Tuesday, May 10 th Fremont Unified School District Friday, April 29 th 7:00 PM League Office Meeting Room 3375

More information

VOTER LEAGUE MEETINGS CANDIDATE FORUMS AUCTION!! September and October League Events

VOTER LEAGUE MEETINGS CANDIDATE FORUMS AUCTION!! September and October League Events League of Women Voters of Northwest Wayne County Established in Livonia in 1960 VOTER www.lwvnorthwestwayne.org Serving: Canton, Garden City, Livonia, Northville, SEPTEMBER, 2015 Plymouth, Redford, Wayne

More information

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:

More information

Michael Brady Receives LWV DEMOCRACY WORKS AWARD

Michael Brady Receives LWV DEMOCRACY WORKS AWARD LEAGUE OF WOMEN VOTERS OF WOODLAND THE WWW.WOODLAND.CA.LWVNET.ORG DECEMBER 2007 VOTER Michael Brady Receives LWV DEMOCRACY WORKS AWARD On November 6, the LWV Woodland held the second Democracy Works Award

More information

12:45 1:15 PM DELEGATE CHECK IN AND CREDENTIALING Credentials Committee. 1:15 PM CALL TO ORDER Brian Faust

12:45 1:15 PM DELEGATE CHECK IN AND CREDENTIALING Credentials Committee. 1:15 PM CALL TO ORDER Brian Faust CALIFORNIA HEALTH INFORMATION ASSOCIATION 2018 HOUSE OF DELEGATES SUNDAY, JUNE 3, 2018 12:45 5:30 PM (ending time approximate) San Diego Town & Country ROOM: California Room 12:45 1:15 PM DELEGATE CHECK

More information

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014 ARTICLE I. NAME CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014 The name of this chapter shall be the ORANGE COUNTY CHAPTER of the CALIFORNIA RARE FRUIT GROWERS, INC. hereafter called the

More information

ORANGE COUNTY. Chartering Instructions. Democratic Party of Orange County 1916 W. Chapman, Ste. B Orange, CA 92868

ORANGE COUNTY. Chartering Instructions. Democratic Party of Orange County 1916 W. Chapman, Ste. B Orange, CA 92868 ,, @ OF DEMOCRATIC ORANGE COUNTY PARTY Chartering Instructions Please read this ENTIRE document BEFORE starting this application. You may need to gather information before you can complete this form. If

More information

Brownie Mary Democratic Club of San Francisco. By-laws. Article I. Name

Brownie Mary Democratic Club of San Francisco. By-laws. Article I. Name Brownie Mary Democratic Club of San Francisco By-laws Article I. Name The name of this organization shall be the Brownie Mary Democratic Club of San Francisco. Article II. Purpose The purpose of this club

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

Secretary s Handbook GFWC Florida Federation of Women s Clubs

Secretary s Handbook GFWC Florida Federation of Women s Clubs Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers

More information

August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties

August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties In attendance: Pam Oxendine, President Eva Rogers, Vice President Susan Marston, Treasurer Pat McDaniels, Director John

More information

The VOTER LEAGUE OF WOMEN VOTERS

The VOTER LEAGUE OF WOMEN VOTERS The VOTER LEAGUE OF WOMEN VOTERS OF SONOMA COUNTY Volume 14, No 1 January 2009 IN THIS ISSUE President s Message....... 2 Book Group... 2 Board Briefs.. 3 Membership: Help Needed.. 3 New Members and Address

More information

SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004

SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004 SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004 The Sandoval County Master Gardeners, hereafter SCMG, is a volunteer, non-discriminatory,

More information

1. Membership. (3) Assume a member s share of financial obligations voted by chapter:

1. Membership. (3) Assume a member s share of financial obligations voted by chapter: _May 2010 Revised Date April 16, 2013 Amended Date STANDING RULES OF ASSISTANCE LEAGUE OF MINNEAPOLIS/ST. PAUL 1.01 Voting Members. (a) All voting members shall: 1. Membership (1) Have the right to vote

More information

TEXAS ASSOCIATION OF HEALTHCARE FACILITIES MANAGEMENT

TEXAS ASSOCIATION OF HEALTHCARE FACILITIES MANAGEMENT PROCEDURES AND GUIDELINES MANUAL (FOR ELECTED AND APPOINTED OFFICERS) 2001-2002 Managed by Texas Hospital Association P.O. Box 15587 6225 U.S. Highway 290 East Austin, Texas 78761-5587 TABLE OF CONTENTS

More information

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO ARTICLE I. NAME. ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO The name of this unincorporated association is the City Democratic Club of San Francisco, hereinafter called "club".

More information

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League Bylaws California-Nevada-Hawaii District Lutheran Women's Missionary League 1 CALIFORNIA-NEVADA-HAWAII DISTRICT Map of Regions and Zones CNH LWML 6 Regions Region I Zones 12, 13, 14 (Pink) Region II Zones

More information

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION PREAMBLE This Constitution, written and adopted by the Faculty of Casper College, shall establish the Casper College

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information

FLORIDA NATIONAL EMERGENCY NUMBER ASSOCIATION CHAPTER BYLAWS

FLORIDA NATIONAL EMERGENCY NUMBER ASSOCIATION CHAPTER BYLAWS FLORIDA NATIONAL EMERGENCY NUMBER ASSOCIATION CHAPTER BYLAWS ORIGINAL BYLAWS JANUARY 1993 Amended May 2006 Amended October 2009 Amended January 2012 Amended June 2017-0 - Bylaws of the Florida National

More information

DEMOCRATIC PARTY OF PULASKI COUNTY BY-LAWS. Article I: Name. This organization shall be known as the Democratic Party of Pulaski County (DPPC).

DEMOCRATIC PARTY OF PULASKI COUNTY BY-LAWS. Article I: Name. This organization shall be known as the Democratic Party of Pulaski County (DPPC). DEMOCRATIC PARTY OF PULASKI COUNTY BY-LAWS Article I: Name This organization shall be known as the Democratic Party of Pulaski County (DPPC). The by-laws and all official acts and proceedings shall be

More information

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB ARTICLE I: NAME The name of this club shall be the San Francisco Latino Democratic Club, hereinafter called LDC. ARTICLE II: PURPOSE AND VALUES Section

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

FACULTY SENATE CONSTITUTION

FACULTY SENATE CONSTITUTION Policy or Procedure Description: FS.001 is the John Jay College Faculty Senate Constitution. Related Links, Documents and Forms: Karen Kaplowitz, President of FSC KKaplowitz@jjay.cuny.ed 212-237-8724 CONTENTS:

More information

Missouri Art Education Association. Policies

Missouri Art Education Association. Policies Missouri Art Education Association Policies Updated 2/16/2013 by Policy Committee: Connie Shoemaker, Shannon Engelbrecht, Tina Hyde, Angie Myers Contents SLOGAN... 3 MINUTES... 3 FINANCIAL POLICIES...

More information

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

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

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Membership and Dues...

More information

BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME

BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME The name of this body shall be The Johnson County 4-H Council, hereafter referred to as the Council. ARTICLE II. PURPOSE The purpose of this body

More information

Republican Party of Florida

Republican Party of Florida As you are aware, Rule #1 of the Rules of Procedure requires all organizations and other entities previously granted permission to use the name "Republican" to apply each odd-numbered year for renewal

More information

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 SAMPLE MEETING GAYLA M. STONE, PRP 2018 Based on Robert s Rules

More information

North Carolina Agritourism Networking Association BYLAWS

North Carolina Agritourism Networking Association BYLAWS North Carolina Agritourism Networking Association BYLAWS Article I - Purpose and Definition Purpose: The North Carolina Agritourism Networking Association (hereinafter NC ANA or Association ) shall serve

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

More information

BYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors

BYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors Section 1: BYLAWS Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors The Board of Directors shall consist of twelve (12) members: President, Vice- President/President

More information

GFWC Juniorettes. Bylaws ARTICLE I - NAME

GFWC Juniorettes. Bylaws ARTICLE I - NAME GFWC Juniorettes Bylaws ARTICLE I - NAME The name of this club shall be GFWC Juniorettes referred to as "the club" located in Florida: a constituent division of GFWC Florida Federation of Women's Clubs

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

SHL Bylaws (As adopted August 1983; as amended October 2014)

SHL Bylaws (As adopted August 1983; as amended October 2014) SHL Bylaws (As adopted August 1983; as amended October 2014) Bylaws for the Silver Haired Legislature of Missouri, Incorporated ARTICLE I: Name The name of the organization shall be the Silver Haired Legislature

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

LEAGUE OF WOMEN VOTERS OF MANITOWOC COUNTY FEBRUARY 2011 NEWSLETTER

LEAGUE OF WOMEN VOTERS OF MANITOWOC COUNTY FEBRUARY 2011 NEWSLETTER LEAGUE OF WOMEN VOTERS OF MANITOWOC COUNTY FEBRUARY 2011 NEWSLETTER CALENDAR OF EVENTS 02-07 Haiti 02-14 U.S. National Security 02-21 Financial Crisis 02-28 Germany Ascendant 03-01 Board Meeting on Tuesday

More information

THE EDINA LEAGUER vol. 60 # 9 SUMMER Annual Meeting Recap. School Board Candidate Forum is September 10. Inside This Leaguer.

THE EDINA LEAGUER vol. 60 # 9 SUMMER Annual Meeting Recap. School Board Candidate Forum is September 10. Inside This Leaguer. THE EDINA LEAGUER vol. 60 # 9 SUMMER 2015 Annual Meeting Recap LWVEdina s annual meeting on May 7 included a buffet dinner, a great speaker, approval of the budget and program, and election of new board

More information

1 APPROVED: 30 August 2010 Amendment 1: 26 October 2011 Amendment 2: 24 September 2014 Bylaws of the Old Orcutt Merchants Association Orcutt, Calif.

1 APPROVED: 30 August 2010 Amendment 1: 26 October 2011 Amendment 2: 24 September 2014 Bylaws of the Old Orcutt Merchants Association Orcutt, Calif. 1 APPROVED: 30 August 2010 Amendment 1: 26 October 2011 Amendment 2: 24 September 2014 Bylaws of the Old Orcutt Merchants Association Orcutt, Calif. 93455 Article 1: General Section 1. Name The name of

More information

STARTING A NEW BACKCOUNTRY HORSEMEN UNIT

STARTING A NEW BACKCOUNTRY HORSEMEN UNIT Backcountry Horsemen of California STARTING A NEW BACKCOUNTRY HORSEMEN UNIT Backcountry Horsemen of California P.O. Box 40007 Bakersfield, CA 93384-0007 Phone: 1-888-302-2242 From the (619) Area Code:

More information

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate.

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. 10.0502 Faculty Senate Bylaws Procedure ARTICLE I: Name The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. ARTICLE II:

More information

Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes.

Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes. Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes. I. Boundaries shall consist of the Areas in Northern California as

More information

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Article I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Lee County Master Gardeners Association,

More information

GUIDELINES FOR OREGON AREA 58 - DISTRICT 21 OF ALCOHOLICS ANONYMOUS March 22, 2004 Approved on July 20, 2004 Revised and Approved on July

GUIDELINES FOR OREGON AREA 58 - DISTRICT 21 OF ALCOHOLICS ANONYMOUS March 22, 2004 Approved on July 20, 2004 Revised and Approved on July GUIDELINES FOR OREGON AREA 58 - DISTRICT 21 OF ALCOHOLICS ANONYMOUS March 22, 2004 Approved on July 20, 2004 Revised and Approved on July 16 2013 Members of the Ad-hoc Committee Ray R. DCM Mark E. Alt.

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information