Board of Directors Meeting

Size: px
Start display at page:

Download "Board of Directors Meeting"

Transcription

1 Board of Directors Meeting September 28, 2017

2 Item BOARD OF DIRECTORS MEETING September 28, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA Phone (530) Fax (530) BOARD ACTION ITEMS Meeting Notice & Agenda... 1 Minutes from 8/24/2017 Board Meeting... 4 August 2017 Financial Front Page... 7 Director & Officer Job Descriptions... 9 Biomass Project - EPIC Grant MOU Nomination Slate for October Election REPORTS Balance Sheet as of 8/31/ Profit & Loss YTD as of 8/31/ Profit & Loss by Class as of 8/31/ August 2017 Check Register August 2017 Donations/Fundraising Project Summary as of 8/31/ Fixed Assets 8/31/ Executive Director Report Cameron Consulting Report, August Firewise Communities List Fiscal Year to Date Chipping Reports Chipping Goal Report to Self-Fund by Donations OTHER Firewise Communities Events & Communications Miscellaneous Updates, Reports, Activities, Thank You s News Articles, Media Clips ORGANIZATIONAL REFERENCE Board of Directors Roster Meeting & Holiday Schedule Committees Rosters FSCNC Mission & Vision Statement FSCNC Acronym List Board Resolutions Tracking Log Meeting Safety Briefing

3 BOARD ACTION ITEMS

4 Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA Phone (530) Fax (530) FIRE SAFE COUNCIL OF NEVADA COUNTY PUBLIC NOTICE BOARD MEETING AGENDA Notice is now given that a regular meeting of the board of directors has been called and will be held on Thursday, September 28, 2017, at 10:00 a.m. in the District V Supervisor and OES offices located at Suite A, Donner Pass Road, Truckee, CA. Video conferencing or teleconferencing will be available at the Gene Albaugh Community Room at the Madelyn Helling Library located at 980 Helling Way, Nevada City, CA. To provide Firewise education and programs to enhance emergency preparedness for catastrophic wildfire to all citizens in Nevada County in order to reduce the loss of life, property and natural resources and to create Firewise Communities/USA ; to network with other Fire Safe Councils, governmental agencies and foundations for the benefit of the citizens of Nevada County. Board Members: Rick Nolle, Chairman Jeff Dunning, Director Crawford Bost, Associate Warren Knox, Vice Chair Barry Dorland, Director Sean Griffis, Associate Dennis Cassella, Secretary David Hanson, Director Peter Beesley, Associate Dave Walker, Treasurer Eric Trygg, Director Jecobie Waters, Associate Don Wagner, Director Hank Weston, Director Bill Houdyschell, Associate Bill Drown, Director Donn Thane, Director Gretchen Bennitt, Associate Jerry Martinez, Associate Heidi Hall, Alternate 1) Call to Order, Roll Call, and Pledge of Allegiance 2) Meeting Safety Briefing 3) Consent Agenda (Single Motion Needed) All matters listed under the Consent Agenda are considered to be routine and will be enacted by one motion. There will be no separate discussion of these items unless a member of the Board of Directors, audience, or staff requests a specific item to be removed from the Consent Agenda for separate action. Any item removed will be considered after the motion to approve the Consent Agenda. a) Approval of Agenda and Order of Business Action b) Approval of Minutes from 8/24/2017 Action c) Approval of Financial Statements for August 2017 Action 4) Public Comment This time is set aside for persons wishing to address the Board on any matter of interest that is not on the agenda. The Board invites comments from the agenda items after discussion by the Board Members. Speakers will be limited to five (5) minutes, unless extended by the Board chair. The Board chair reserves the right to further limit or exclude repetitious or irrelevant presentations. If written material is included, 20 copies of all information to be distributed to Board members should be given to the Secretary prior to the meeting. Action will not be taken at this meeting on citizen comments. The Board, however, after hearing from interested citizens, may place items under new business on a future agenda so proper notice may be given to all interested parties. If no one wishes to comment, the next scheduled agenda item will be considered. 5) Board Education Steve Haze a) Biomass Utilization Facility Construction Information 6) Report from the Executive Director Joanne Drummond a) Activities Update Information b) Firewise Communities Information Page 1 of 142

5 7) Report of the Executive Committee Rick Nolle a) Executive Update Information b) Director & Officer Job Description Annual Review & Approval Action c) Biomass Project - EPIC Grant MOU Action d) Next Meeting: Thursday, October 12, 2017, at 10:00 a.m. Information 8) Report from Finance Committee Dave Walker a) Financial Analysis Information b) Next Meeting: Thursday, October 12, 2017, at 10:00 a.m. Information 9) Report from the Fundraising Committee Bill Drown a) Fundraising Update Information b) Smoke in the Air Letter Information c) Culinary Adventure Planning Information d) Next Fundraising Meeting: TBA Information 10) Report of the Nominating Committee Warren Knox a) Slate of Director & Officer Nominations for October Election Action b) Next Meeting: TBA Information 11) Report from the Partner & Policy Committee Warren Knox a) Activity Report Information b) Next Meeting: TBA Information 12) Report of the Projects Committee Donn Thane a) Projects Update Information b) Next Meeting: TBA Information 13) Report of the Public Education Committee David Hanson a) Public Education Update Information b) May 2018 Education Day Collaboration Information c) Next Meeting: Tuesday, October 3, 2017 at 5:30 p.m. Information 14) Agency/Partner Reports Information 15) Directors Comments Information 16) New Business Information 17) Closed Session (if necessary) Closed session pursuant to California Government Code 11126(a) regarding the appointment, employment, evaluation of performance, or dismissal of an employee. Closed session pursuant to California Government Code 11126(a) regarding pending litigation. Next BOARD MEETING October 26, :00 a.m. in Nevada City, CA. Video conferencing will be available at the Joseph Center in Truckee, CA. Adjournment 12:00 p.m. Times stated are approximate and subject to change. Agenda order is tentative and may be changed by Board action without prior notice. This meeting will conform to the Open Meeting Act. Agenda discussions and report items are subject to action being taken on them during the meeting by the Board at its discretion. The Board provides the public the opportunity at meetings to address each agenda item during the Board s discussion or consideration of the item. Total time allocated for public comment on particular issues is limited. The meeting is accessible to the physically disabled. A person who needs disability-related accommodations or modifications in order to participate in the meeting shall make a request no later than five (5) working days before the meeting to the Board to (530) or by to joanne@areyoufiresafe.com. Requests for further information should be directed to Joanne Drummond, Executive Director of the Fire Safe Council of Nevada County at (530) or by at joanne@areyoufiresafe.com. Page 2 of 142

6 AFFIDAVIT OF POSTING Meeting Notice/Agenda of the Fire Safe Council of Nevada County regular board meeting, scheduled for September 28, 2017, was posted per Open Meeting Law requirements at the following locations: Eric W. Rood Administrative Center, 950 Maidu Avenue, Nevada City CA Madelyn Helling Library, 980 Helling Way, Nevada City CA Grass Valley City Hall, 125 East Main Street, Grass Valley CA Nevada City Hall, 317 Broad Street, Nevada City CA District V Supervisor and OES offices, Suite A, Truckee CA AGENDA POSTED: Monday, September 25, 2017 Page 3 of 142

7 Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA Phone (530) Fax (530) Fire Safe Council of Nevada County Board Meeting Minutes August 24, :00 a.m. At the Madelyn Helling Library, 980 Helling Way, Nevada City, California. Videoconferencing was available at The Joseph Center, Levon Avenue, Truckee, California. The meeting was called to order at 10:03 a.m. by Treasurer, Dave Walker, as acting Chairman. 1) Self-introductions were made with the following in attendance: Directors: Dave Walker, Jeff Dunning, David Hanson, Eric Trygg, Don Wagner, Bill Drown, Barry Dorland, and Hank Weston. Associates: Peter Beesley, Gretchen Bennitt, and Sean Griffis. Visitors: Marty Main, River Ranch Firewise Community, John Gulserian, Nevada County OES, and Matt Furtado, Cal Fire. Staff: Joanne Drummond, Executive Director, and Anna Cox, Office Manager. Absent: Rick Nolle, Warren Knox, Dennis Cassella, Donn Thane, Crawford Bost, Bill Houdyschell, Jerry Martinez, and Jecobie Waters. A quorum of the board was established. 2) Meeting Safety Briefing The meeting safety briefing was conducted to establish a meeting point at the front of the building and plan of action in the event of an emergency. Individuals volunteered for each assignment. 3) Consent Agenda Acting Chairman Walker requested review of the consent agenda as presented and asked for a motion unless someone wanted to pull an item. Director Hansen moved approval of the consent agenda. Director Dunning seconded the motion. There was no public comment. Motion passed unanimously. (DH/JD, Aye-8, no-0) Board Action # ) Public Comment Executive Director Drummond brought the board s attention to a concern of a defensible space advisor regarding the fueling mechanism on generators. Drummond advised the homeowner to contact Universal Laboratories online consumer product safety division, and provided him the Report a Concern form. Director Hansen also stated that Pearson s Small Engine had done an excellent job at displaying Firewise safety signs, and advising people not to do any yard work when weather conditions were dry. 5) Board Education Topic John Gulserian, Nevada County Office of Emergency Services, stated how he has been receiving calls from people who are frustrated that enforcement of the Hazardous Vegetation Management Ordinance, and PRC 4291, are not being completed. Discussion regarding 4291 enforcement issues ensued. Drummond thanked John Gulserian for being a true champion of the cause at this month s Fire Chief s meeting. 6) Executive Director Report Drummond noted her full written report was on page 33 of the board packet. She highlighted several items. Discussion of the loss of Title III funding which has not yet been re-authorized as of July 1, 2017 ensued. Page 4 of 142

8 7) Executive Ad Hoc Committee Report: Drummond mentioned a draft committee roster was on page 8. She reiterated the Bylaws process for selecting the new nominating committee. Discussion on possible avenues for future funding to replace Title III ensued. Director Hansen moved to approve the Appointment of Nominating Committee. Director Trygg seconded the motion. There was no public comment. Motion passed unanimously. (DH/ET, Aye-8, no-0) Board Action # ) Finance Ad Hoc Committee Report Acting Chairman Walker provided a financial analysis. He advised the board to refer to the reports section of the board packet for further information. Drummond noted that there was currently $36,000 in reserves, and then recommended we reserve an additional $15,000 into restricted assets, making up a total of $51,000. Discussion ensued. Director Dorland moved to approve the capital fund reserve allocation. Director Walker seconded the motion. There was no public comment. Motion passed unanimously. (BD/DW, Aye-8, no-0) Board Action # ) Fundraising Ad Hoc Committee Report Director Dunning presented the idea of a virtual spaghetti feed. The Board commended Dunning on his clever approach to this fresh idea. Drummond discussed a new fundraising idea which could help offset the loss of Title III grant funding. Discussion ensued on possible restaurant percentage fundraising locations. Drummond also reported a change in the date of the upcoming Wine and Culinary Adventure. 10) Partner and Policy Ad Hoc Committee Report There was no report. 11) Projects Ad Hoc Committee Report Drummond stated that the WUI Fire Training exercise was an amazing success and a good community motivator that woke homeowners up about creating a fire safe neighborhood. She thanked Director Hansen for helping with the barbecue and Director Thane for taking this exercise on as the Project s Chair. Discussion ensued. 12) Public Education Ad Hoc Committee Report Director Hanson asked Drummond to explain the formation of the Firewise Communities Coalition to ensure all directors were up to speed on the purpose. Drummond explained the concept under the National Cohesive Wildland Fire Management Strategy to develop Fire Adapted Communities, which work with policy makers to ensure the wildfire hazard issue continues to be a focus of everyone. Over the past six months, there have been numerous issues which the Firewise Communities may influence if they were to speak as one voice. Hanson discussed the tremendous impact these communities may have once organized. Discussion ensued. 13) Agency/Partner Reports There was no report. 14) Directors Comments There was no report. 15) New Business Drummond mentioned that she will be attending the summer meeting of the Society of American Foresters this afternoon and would not be returning until Saturday, August 26, Page 5 of 142

9 16) Closed Session: There was no closed session. Next Meeting Scheduled for September 28, 2017 at 10:00 a.m. at the Supervisors Office, Truckee, CA. Videoconferencing is available to the Gene Albaugh Community Room at the Madelyn Helling Library located at 980 Helling Way, Nevada City, CA. The meeting adjourned at 11:41 a.m. ********************************************************************************** I declare that these meeting minutes accurately reflect the actions of the Fire Safe Council of Nevada County s board meeting held on August 24, Dennis Cassella, Secretary Date Page 6 of 142

10 Page 7 of 142

11 Page 8 of 142

12 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS DIRECTORS PRIMARY RESPONSIBILITY The Board of Directors is the legal authority of the Fire Safe Council of Nevada County. Directors, acting together as the Board, establish the policies and programs of the organization, and monitor and evaluate results. Directors are the community s representatives, and are responsible to the community for the organization s performance. Benefits: Satisfaction of making a difference in the community Opportunity to work with individuals of diverse backgrounds Development of effective decision-making skills Increased understanding of group dynamics and relationships General Duties: A Director is fully informed on organizational matters, and participates in the Board s deliberations and decisions in matter of policy, finance, programs, personnel and advocacy. 1. Approve, where appropriate, policy and other recommendations received from the Board, its standing committees and senior staff. 2. Monitor all Board policies. 3. Review the bylaws and policy manual and recommend bylaw changes to the membership. 4. Review the Board's structure, approve changes and prepare necessary bylaw changes. 5. Participate in the development of the Fire Safe Council's organizational plan and annual review. 6. Approve the Fire Safe Council budget. 7. Approve the hiring and release of the Executive Director, including the Executive Director's employment contract. 8. Support and participate in evaluating the Executive Director. 9. Assist in developing and maintaining positive relations among the Board, committees and staff members, and to enhance the Fire Safe Council's mission. Requirements of Board membership include: Page 1 of 3 Approved September 22, 2016 Page 9 of 142

13 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS DIRECTORS 1. Support and participate in fundraising events. Assistance with securing grant funding. 2. Develop annual and long term goals, commensurate with the mission of the organization. 3. Approve an annual work plan to achieve its goals. 4. Ensure that adequate procedures and policies are in place and are being adhered to. 5. Monitor the performance of the officers, directors, committees and staff to ensure their effectiveness. Initiate appropriate action as required. 6. Monitor the financial activities of the organization to ensure compliance with all applicable laws and standard non-profit accounting practices. 7. Review and approve year-end audited financial statements and tax returns. 8. Ensure that the organization is adequately managing its risks, either by insurance or other means, to ensure its continued existence. 9. Actively attend and participate in monthly Board meetings and other activities of the organization. Come to meetings knowledgeable of the issues and prepared to contribute. 10. Maintain an active role in communicating the work of the organization within the community. 11. Assist in volunteer recruitment. 12. Serve on at least one committee. 13. Ensure that the Board elects capable and motivated individuals to fill vacancies. 14. Get to know other committee members and build a collegial working relationship that contributes to consensus. Term: Directors are elected by the membership at the General Meeting in October. Directors serve a 2 year term. Directors may be released at the end of the elected term, by resigning, or according to the Fire Safe Council s bylaws. Page 2 of 3 Approved September 22, 2016 Page 10 of 142

14 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS DIRECTORS Evaluation: A Director s performance is evaluated annually based on the performance of assigned Board requirements and duties. Page 3 of 3 Approved September 22, 2016 Page 11 of 142

15 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS ASSOCIATE MEMBERS PRIMARY RESPONSIBILITY Associate Members of the Fire Safe Council of Nevada County are community and agency representatives, and are responsible to further the mission of the Council within the community. Associate Members are non-voting members of the Board of Directors. Benefits: Satisfaction of making a difference in the community Opportunity to work with individuals of diverse backgrounds Development of effective programs and services for wildfire mitigation Increased understanding of agency objectives, and connections with leaders in the community General Duties: An Associate Member is fully informed on organizational matters, and participates in the Board s deliberations in matter of policy, finance, programs, personnel, and advocacy. 1. Monitor all Board policies. 2. Review the bylaws, board structure, and policy manual to recommend updates. 3. Participate in the development of the Fire Safe Council's organizational strategic plan and annual review. 4. Review the Fire Safe Council budget and recommend edits annually. 5. Support and participate in evaluating the Executive Director annually. 6. Assist in developing and maintaining positive relations among the Board, committees, staff members, and to enhance the Fire Safe Council's mission. Requirements of Associate Members include: 1. Monitor annual and long-term goals, commensurate with the mission of the organization. 2. Review an annual work plan to achieve its goals. 3. Review that adequate procedures and policies are in place and are being adhered to. 4. Monitor the performance of the officers, directors, committees, and staff to ensure their effectiveness. Initiate appropriate action as required. 5. Monitor the financial activities of the organization to ensure compliance with all applicable laws and standard non-profit accounting practices. Page 1 of 2 DRAFT September 18, 2017 Page 12 of 142

16 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS ASSOCIATE MEMBERS 6. Actively attend and participate in monthly Board meetings and other activities of the organization. Come to meetings knowledgeable of the issues and prepared to contribute to discussions and positive outcomes. 7. Maintain an active role in communicating the work of the organization within the community. 8. Assist in active volunteer recruitment. 9. Support and participate in fundraising events. 10. Serve on at least one committee. Term: Associate Members are elected by the current Directors at the General Meeting in October each year. Associate Members serve a 2-year term. Associate Members may be released at the end of the elected term, by resigning, or according to the Fire Safe Council s bylaws. Evaluation: An Associate Members performance is evaluated annually based on the execution of stated requirements and duties. Page 2 of 2 DRAFT September 18, 2017 Page 13 of 142

17 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS PRIMARY RESPONSIBILITY CHAIRMAN The Chairperson is the general manager of the corporation, and shall be elected from among the Directors. The Chairperson has, subject to the control of the Board, general supervision anddirection of the Executive Director and officers of the corporation. The Chairperson has the general powers and duties of management usually vested in the office of Chairperson and general manager of a corporation, and such other powers and duties as may be prescribed by the Board. SPECIFIC DUTIES Serves as Chair of the Executive Committee Periodically reviews the Board Member Job Descriptions. Leads the Board in developing annual and long term goals, and to achieve those goals. Publishes a list of goals at the beginning of his/her term, and a summary of accomplishments at the conclusion of the term. Prepares a calendar for the year, covering dates of Board meetings, committee meetings, public meetings, appointment of the Nominating Committee, election of directors, officers, as well as other key dates. Issues updates as required. Convenes and presides at all meetings of the Board. Oversees preparation of the agenda, and ensures that monthly financial and committee reports are included in the packets. Ensures that all Board, committee and other key positions are filled and functioning. Ensures that the annual work plan is accomplished. Provides general supervision of the Executive Director. Provides liaison to the Nevada County Board of Supervisors. Communicates with elected officials and staff on matters concerning the Fire Safe Council. Monitors the agenda and attends their meetings when matters concerning the Fire Safe Council are scheduled, or assigns to another Board member if he/she cannot attend. (The agenda can be viewed on the Internet at Page 1 of 2 Approved September 22, 2016 Page 14 of 142

18 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS Provides a liaison to the Nevada County Planning Department Commission. Monitors the agendas and attends their meetings when matters of interest to the Fire Safe Council are scheduled, or arranges for another board member to attend if he/she connot attend. Provides the Board with written reports in a timely manner. Ensures that an independent audit of the year s financial records is complted annually. All board officers are signature holders on the financial accounts, co-sign checks over $1,000 and sign checks written to the Executive Director. Page 2 of 2 Approved September 22, 2016 Page 15 of 142

19 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS VICE CHAIRPERSON PRIMARY RESPONSIBILITY The Vice Chairperson shall be elected from among the Directors, and in the absence of the Chairperson, shall perform all the duties of the Chairperson, and, when so acting, shall have all of the powers of, and be subject to all of the restrictions of that office. He or she shall have such other powers and perform such other duties as may be prescribed by the Chairperson or the Board of Directors. SPECIFIC DUTIES Serves on the Executive Committee Periodically reviews the Board Member Job Descriptions. Tracks the approved annual work plan to ensure that the programs and activities are on schedule and within budget. Monitors the work of the committees and arranges for additional resources and/or logistical support when requested. Participates in the annual updating of Board and committee chair Job Descriptions. All Board officers are signature holders on the financial accounts, co-sign checks over $1,000 and sign checks written to the Executive Director. Page 1 of 1 Approved September 22, 2016 Page 16 of 142

20 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS SECRETARY RESPONSIBILITY The Secretary shall be elected from among the Directors, and shall keep, or cause to be kept, a book of minutes of all meetings of the Board and its committees. The Secretary shall keep at the principal office in the State of California the original or a copy of the corporation s articles and bylaws, as amended to date. SPECIFIC DUTIES With the approval of the Board, the Secretary may delegate the execution of some of these specific duties to the Executive Director, FSCNC Staff or to other members of the Fire Safe Council. Serves on the Executive Committee Periodically reviews the Board Member Job Descriptions. Takes the minutes at Board meetings. Submits a draft of the minutes to the Chairperson for review and approval within ten calendar days following the meeting. Maintains the official record of the membership and provides periodic updates to directors and committee chairs. Maintains the official record of Job Descriptions and Policies, and provides periodic updates to directors and committee chairs. Maintains the official file of all publications, newspaper articles and other written material produced by or on behalf of the Fire Safe Council. Maintains the official record of all public presentations made by members of the Fire Safe Council. Coordinates the distribution of agendas, minutes, newsletters and other communications to the membership All Board officers are signature holders on the financial accounts, co-sign checks over $1,000 and sign checks written to the Executive Director. Page 1 of 1 Approved September 22, 2016 Page 17 of 142

21 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS TREASURER PRIMARY RESPONSIBILITY The Treasurer is the Chief Financial Officer of the FSCNC, and is selected as specified in the FSCNC Bylaws. He (or she) oversees all financial receipts and disbursements, and ensures that complete and correct accounts are kept of the FSCNC assets and liabilities and all related transactions. With the approval of the Board, the Treasurer may delegate the execution of specific duties to the Executive Director, or to other members of the FSCNC, or to an authorized contractor. SPECIFIC RESPONSIBILITIES Serves on the Executive Committee Periodically reviews the Board Member Job Descriptions. Serves as Chair of the Finance Committee Oversees receipt of all funds and pay all bills. Oversees Recording of all income and expenses by budget category. Maintains permanent records of all financial transactions. Ensure that all expenditures are properly authorized. Exercises appropriate prudence in establishing and maintaining investment accounts for FSCNC funds. Establishes and maintains a financial recording and reporting system with necessary and sufficient rigor to support all FSCNC business activities, including audit, determination of current status, and budget projections. Keeps all financial records current and open to inspection at all reasonable times by any Director or any other persons with an identifiable interest in those records. Ensures that all FSCNC Accounting Policies and Procedures are followed. Page 1 of 2 Approved September 22, 2016 Page 18 of 142

22 FIRE SAFE COUNCIL OF NEVADA COUNTY JOB DESCRIPTIONS TREASURER Annually review the FSCNC Accounting Policies and Procedures and propose any changes for Board approval. Oversees reconciliation of the monthly bank statements. Prepare or review monthly income and expense report and a grant fund status report for the Board. Prepare or review an annual budget. Prepare or review annual federal and state tax returns. Arrange for and oversee an annual audit of the financial records of the FSCNC, to be conducted as soon as possible following the close of the fiscal year. Follow up on any identified discrepancies or weaknesses. Orients new treasurer. All Board officers are signature holders on the financial accounts, co-sign checks over $1,000 and sign checks written to the Executive Director. Page 2 of 2 Approved September 22, 2016 Page 19 of 142

23 Page 20 of 142

24 Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA Phone (530) Fax (530) FSCNC Board of Directors Directors Nomination Slate 2-year term beginning October 2017 and ending October 2019 New Term Directors Representing Term Ending Bill Drown Member at Large October 2019 Jeff Dunning Insurance Industry October 2019 JoAnn Fites-Kauffman* Environment/Ecologist October 2019 Greg Jones, Associate* N.I.D. October 2019 Helene Hall* Member at Large October 2019 David Hanson Member at Large October 2019 Warren Knox Member at Large October 2019 Kent Rees, Associate* Firewise Coalition October 2019 Donn Thane Member at Large October 2019 Hank Weston Supervisor, District IV October 2019 Jerry Martinez, Associate Bureau of Land Mgmt. October 2019 Jecobie Waters, Associate US Forest Service October 2019 Heidi Hall, Alternate County Board of Supervisors October 2019 Current Directors Representing Term Ending Dennis Cassella Member at Large October 2017 Barry Dorland Member at Large October 2017 Rick Nolle Member at Large October 2017 Eric Trygg Master Gardeners October 2017 Don Wagner Fire Chief s Association October 2017 Dave Walker Member at Large October 2017 Peter Beesley, Associate PG&E October 2017 Gretchen Bennitt, Associate Air Quality October 2017 Crawford Bost, Associate Member at Large October 2017 Sean Griffis, Associate Cal Fire October 2017 Bill Houdyschell, Associate Tahoe-Donner HOA October 2017 Officer Nominations Position Term Ending Warren Knox Chairman October 2018 Donn Thane Vice-Chairman October 2018 Dave Walker Treasurer October 2018 Dennis Cassella Secretary October 2018 *New nominees to the board of directors Page 21 of 142

25 KENT REES Biography I am a retired 35-year career educator and administrator from the Bay Area. When we bought our modest cabin in Cascade Shores in the mid-1980's, my wife and I were so in love with this area that we came up every other weekend and spent many holidays and vacations here. We did this for nearly twenty years until we decided to retire and remodel our Cascade Shores cabin where we now live. That was thirteen years ago, and we couldn't be more pleased. Since becoming a full-time resident, I have been involved in a number of activities. I joined the Gold Country Kiwanis Club and was an active member for three years including being part of their board. I was on the board of the Cascade Shores Homeowners Association for several years including a twoyear stint as president. During that time, I served as a representative to FONA. I also worked for National University for a couple of years, teaching classes and mentoring prospective teachers through the credentialing program. Most importantly, I have been involved in the Firewise movement for nearly five years, and I'm one of the original members of the Cascade Shores Firewise Committee. I'm a real convert to fire safety in Nevada County, coming a long way from the early days when I thought that I'd have an easy life with no more yard work! It was Joanne Drummond and the Firewise movement that turned me into a fire prevention advocate. Joanne and I have worked on many projects together, but the Firewise Coalition is clearly the most significant. I hope that being part of the Fire Safe Council Board of Directors will benefit the success of the Coalition. My wife, Anna, and I have two married daughters and four grandchildren. All of us enjoy the great beauty of Nevada County and want to keep it safe and attractive forever. Kent Rees Page 22 of 142

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting August 24, 2017 Item BOARD OF DIRECTORS MEETING August 24, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone

More information

ORGANIZATIONAL REFERENCE

ORGANIZATIONAL REFERENCE ORGANIZATIONAL REFERENCE Fire Safe Council of Nevada County 2017-2018 Board Roster As of October 31, 2017 Position Last First City Phone Cell Email Representing/Affiliations Chairman Knox Warren Nevada

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name Bylaws of the Grace Episcopal School Athletic Booster Club Article 1 Name The name of this organization shall be the Grace Episcopal School Athletic Booster Club (GESABC). These Bylaws govern the affairs

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

FARWELL BAND BOOSTERS BYLAWS

FARWELL BAND BOOSTERS BYLAWS FARWELL BAND BOOSTERS BYLAWS Statement of Purpose The Band Boosters Organization shall act as a source of enthusiasm and support for all instrumental students enrolled in Farwell Area School. The Band

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

Holding Effective Public Library Board of Trustee Meetings

Holding Effective Public Library Board of Trustee Meetings Holding Effective Public Library Board of Trustee Meetings Library Trustees Association of New York State 2010 Institute May 2010 Trustee Roles Create and develop the mission of the library Select a qualified

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility Bylaws Article I. Purpose The purpose of Break-Away Bicycle Club is to promote the bicycle as not only an excellent form of exercise and commuting, but more importantly, as an avenue to fun and camaraderie.

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

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

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS 65.061 (1) Final Draft 5.19.17 ARTICLE I: PURPOSES, POWERS, AND RESTRICTIONS SECTION 1. PURPOSE AND RESTRICTIONS

More information

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121 CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS ATRICLE 1 ~ NAME Section I. Name POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS 1. The name of this non-profit organization is The Point Loma High School Cross Country Booster

More information

Memorial Minutemen Alumni Association

Memorial Minutemen Alumni Association Memorial Minutemen Alumni Association Official By-Laws August 11, 2010 Table of Contents Article I Name and Purpose Page 3 Article II Articles of Agreement Page 3 Article III Board of Directors Page 3

More information

The Haddam Historical Society, Inc. BYLAWS

The Haddam Historical Society, Inc. BYLAWS The Haddam Historical Society, Inc. BYLAWS Article 1 -- Name The name of this Corporation shall be The Haddam Historical Society (herein after "the Society). Article 2 -- Purpose The mission of the Haddam

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS

THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS Article I: Name The North Broward Parent Student Teacher Association (hereinafter NB-PSTA ), 7600 Lyons Road, Coconut Creek,

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

One Health Club Constitution, April 2009 Colorado State University

One Health Club Constitution, April 2009 Colorado State University ARTICLE I NAME One Health Club Constitution, April 2009 Colorado State University The name of the club shall be: One Health Club (hereafter referred to as OHC ) ARTICLE II PURPOSE The purpose of this organization

More information

Denver Area Council Venturing Officers Association Bylaws

Denver Area Council Venturing Officers Association Bylaws Denver Area Council Venturing Officers Association Bylaws January 12, 2017 Article I: Authority to Organize The Venturing Officers Association (VOA) is granted the authority to organize and operate under

More information

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 NAME The name of this association shall be Western Arkansas Eastern Oklahoma Beekeepers Association. MISSION STATEMENT The purpose of this

More information

UNIVERSITY EVENT PLANNERS Bylaws and Constitution

UNIVERSITY EVENT PLANNERS Bylaws and Constitution UNIVERSITY EVENT PLANNERS Bylaws and Constitution ARTICLE I. Name The name of this organization is the University Event Planners, herein also referred to as UEP or Organization. ARTICLE II. Mission Statement

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

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

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

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

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box 15319 Colorado Springs, CO 80935-5319 Formatted Table BYLAWS PREAMBLE Chapter Vision: Model World Class Chapter Chapter Mission:

More information

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) Article 1. NAME The name shall be The Groton Historical Society, (hereinafter referred to as the Society) incorporated as a non-profit

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

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

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB). Page 1 Illini Union Board Bylaws ARTICLE I. NAME The name of this body shall be the Illini Union Board (herein also referred to as IUB). ARTICLE II. PURPOSE The purpose of this body shall be: A. To conduct

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS

FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS Version Adopted April 2010 1. Name 1.1 Name This organisation will be called the Friends of Dulwich College, Beijing (Friends). Dulwich College

More information

DENVER R/C EAGLES BYLAWS Revised November 21, 2018

DENVER R/C EAGLES BYLAWS Revised November 21, 2018 DENVER R/C EAGLES BYLAWS Revised November 21, 2018 Article One Objectives Section 1 Local Objectives Section 2 Conformance to National Org. Section 3 National Objectives Section 4 Articles of Incorporation

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

Tennessee Association of Alcohol, Drug & other Addiction Services

Tennessee Association of Alcohol, Drug & other Addiction Services Tennessee Association of Alcohol, Drug & other Addiction Services ARTICLE I By-Laws As amended August 9, 2012 SECTION 1. Name The name of the organization shall be presently known as the Tennessee Association

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote Article I Name The name of this organization shall be known as the FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION. Article

More information

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 ARTICLE I ORGANIZATION AND OBJECTIVE NAME There shall be a City Committee of the Republican Party of Virginia Beach, hereinafter

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

New York City Managerial Employees Association June 26, 2018

New York City Managerial Employees Association June 26, 2018 1 New York City Managerial Employees Association 42 Broadway Suite 1945 New York, New York 10004 (212) 964-0035 Telephone (212) 964-6458 Fax www.nycmea.org Website info@nycmea.org Email BYLAWS Adopted

More information

Portland Association of Teachers Bylaws

Portland Association of Teachers Bylaws Portland Association of Teachers Bylaws ARTICLE 1 NAME The name of this Association shall be Portland Association of Teachers (PAT) of the Oregon Education Association (OEA) and the National Education

More information

ISU Scott County Extension Master Gardener Management Manual

ISU Scott County Extension Master Gardener Management Manual ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County

More information

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name CONSTITUTION AND BYLAWS OF THE 4-H CLUB Adopted Revised CONSTITUTION ARTICLE I Name The name of this organization shall be the 4-H CLUB, hereafter referred to as 4-H Club. The principle location of the

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

BIRCHWOOD GARDEN CLUB BYLAWS

BIRCHWOOD GARDEN CLUB BYLAWS BIRCHWOOD GARDEN CLUB BYLAWS ARTICLE I NAME This organization shall be known as Birchwood Garden Club, a nonprofit, educational organization. It shall be referred to in these bylaws as "the club. The official

More information

Bylaws of the Rutgers School of Nursing Alumni Association

Bylaws of the Rutgers School of Nursing Alumni Association ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION Date Adopted Date Revised ARTICLE I Name The name of this organization shall be the referred to as 4-H Club. The principle location of the 4-H Club

More information

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017)

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Article I Name The name of the organization shall be the FAMILY CHILD CARE ASSOCIATION OF NEW YORK STATE, INC.

More information

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

More information

Standing Rules for an Idaho Local PTA Unit

Standing Rules for an Idaho Local PTA Unit Standing Rules for an Idaho Local PTA Unit STANDING RULES (Use name Idaho PTA has on record for your Local PTA Unit and specify if PTA or PTSA.) DATE APPROVED DATE AMENDED (Read and approve these Standing

More information

Bylaws of the Creekwood Athletic Booster Club

Bylaws of the Creekwood Athletic Booster Club Bylaws of the Creekwood Athletic Booster Club ARTICLE I NAME The name of this organization shall be the Creekwood Athletic Booster Club (the "CABC"). ARTICLE II PURPOSE Section 1. The purpose of this club

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012)

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012) 2012 BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY (rev. 06/28/2012) BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY INDEX ARTICLE I: NAME, PURPOSE, AND FUNCTION ARTICLE II: PARTY MEMBERSHIP ARTICLE III:

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

PR E-M E DI C A L ASSO C I A T I O N

PR E-M E DI C A L ASSO C I A T I O N 1 PR E-M E DI C A L ASSO C I A T I O N Est. 1974 Rev. October 2012 PR E A M B L E We, the members of the Pre- having common interests in medical education and medical careers, do hereby establish this

More information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS 2015 The : Constitution and Bylaws Published by Calvin 12/06 10/09 05/15 3 THE CALL CONSTITUTION 1. ARTICLE I - NAME 1.1. Name The official name of the organization is Calvin Academy

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016)

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) DEFINITIONS The South Central Unity Churches Association, Inc. DBA: the Unity South Central Region, Inc. and will

More information

CONSTITUTION & BY-LAWS OF THE KANAWHA PUTNAM EMERGENCY PLANNING COMMITTEE May 2008 (As Amended)

CONSTITUTION & BY-LAWS OF THE KANAWHA PUTNAM EMERGENCY PLANNING COMMITTEE May 2008 (As Amended) CONSTITUTION & BY-LAWS OF THE KANAWHA PUTNAM EMERGENCY PLANNING COMMITTEE May 2008 (As Amended) Section 1 PURPOSE The Kanawha Putnam Emergency Planning Committee (KPEPC) is an organization formed in 1995

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each P.E.A.C.H. BY-LAWS Article I Name The name of the organization shall be Parent Educators of Augusta County Homes, Inc. and designated by the acronym P.E.A.C.H. Article II Purpose Section 1. P.E.A.C.H.

More information

Plano Senior High School Cross Country - Track Booster Club

Plano Senior High School Cross Country - Track Booster Club Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster

More information

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440)

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440) Constitution & Bylaws 8540 Mentor Avenue Mentor, Ohio 44060 (440) 255-9781 Date Revised: 01/06/2017 Article IV: Duties of Officers Revised 03/15/2017 Parent Teacher Union of St. Mary of the Assumption

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

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

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

Eagle Parents Including Community (CAN # ) Society Bylaws

Eagle Parents Including Community (CAN # ) Society Bylaws Eagle Parents Including Community (CAN #518304054) Society Bylaws Membership Any person residing in Alberta and having a vested interest in the educational wellbeing of Whitecourt Central School students

More information

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME The name of this organization shall be Omega Phi Chi Sorority, Inc, hereinafter referred to as OPC. ARTICLE II PURPOSE The purpose of the Omegas

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information