I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

Size: px
Start display at page:

Download "I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:"

Transcription

1 MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, OFFICIAL MINUTES 1 (Regular Board Meeting, August 10, 2017) Advanced Science & Technology Center Zane State College Zanesville, Ohio I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: On July 31, 2017, board members, contract organization directors, service area news media, county boards of commissioners, and state legislators were notified the Board of Directors would meet in regular session on Thursday, August 10, 2017, at Zane State College s Advanced Science & Technology Center (Rooms 208 and 210) on Newark Road in Zanesville with the schedule of activities to include: 6:00 p.m., meeting of Finance/Audit Committee; 6:00 p.m., meeting of Partners Workgroup; and 7:00 p.m., regular board meeting. II. III. CALL TO ORDER: President Pamela Kirst called the regular board meeting to order at 7:10 p.m. ROLL CALL: Board members present: Pamela Kirst, President (Muskingum County) Jeff LeCocq, Vice President (Muskingum County) Lana Carney (Perry County) Diane Danaher (Noble County) William Johnson (Coshocton County) Kathy Kehl (Muskingum County) Dee Kinsel (Perry County) Jim McVey (Coshocton County) Bev Steinbrecher (Morgan County) Board members excused: Kelly Lynch (Guernsey County) The Honorable Eric Martin (Muskingum County) Dan Scheerer, M.D. (Muskingum County) There being nine (9) board members present, a quorum was constituted and official business was transacted. Staff present: Vickie Hare, Executive Director Misty Cromwell, Associate Director / Care Management Director Ralph Beegan, Network Systems Coordinator Melanie Smith, Fiscal Operations Director Roger Birch, Youth & Family Services Coordinator Linda Hand, Administrative Coordinator IV. INTRODUCTION OF GUESTS: No guests were present during regular board meeting. State Highway Patrolman Sam Hendricks was present during the Partners Workgroup meeting to join Captain Jeff LeCocq in providing an update about the local Crisis Intervention Team (CIT) Academy. V. AGENDA: President Kirst noted one addition to the pr ed agenda: the addition of Item 6.e. under the Finance/Audit Committee Report One-Time Mini-Grant Request. JIM McVEY MOVED

2 2 THAT THE BOARD APPROVE THE AGENDA FOR THE AUGUST 10, 2017, BOARD MEETING AS AMENDED. THE MOTION WAS SECONDED BY DIANE DANAHER AND UNANIMOUSLY APPROVED. VI. VII. VIII. REVIEW OF MEETING MINUTES: KATHY KEHL MOVED THAT THE BOARD APPROVE THE MINUTES OF THE JULY 13, 2017, MEETING AS SUBMITTED. THE MOTION WAS SECONDED BY BEV STEINBRECHER AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; JEFF LeCOCQ, YEA; JIM McVEY, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS EXECUTIVE DIRECTOR S REPORT: Director Hare reviewed her monthly Board Report that was sent to board members on August 2, 2017, and is included as a part of the minutes (Exhibit A). The following items were highlighted: Addiction Treatment Programs for Special Court Dockets: Director Hare reviewed a recentlyapproved grant from the Ohio Department of Mental Health & Addiction Services (summarized in Board Meeting Highlights attached to the minutes.) AppCare Alliance (21 MHRS Boards Served by Athens State Hospital): At the group s August 1 meeting, members addressed Implementation of the Institutions for Mental Disease Waiver, hospital pre-screening, and coordination of hospitalized care. They also discussed funding for the development of regional withdrawal management centers (as approved in the State Biennium Budget) and heard some special presentations about the Regional Early Childhood Mental Health Program (which includes Perry County), and a Regional Severe & Persistent Mental Illness (SPMI) Housing Project. Genesis Detox Program: September 26 has been announced as the opening date for 10 detox beds at Genesis through a contract with New Vision, an inpatient medical stabilization and withdrawal management service for adults with drug, alcohol and related health issues. Suicide Prevention Initiatives: Associate Director Misty Cromwell provided an update about suicide prevention initiatives in the six-county service area (summary included in Board Meeting Highlights attached as part of the minutes.) Imagine: A Clean Community Misty Cromwell provided a detailed report about plans for the upcoming Clean Community initiative that will be kicked off in September (summarized in Board Meeting Highlights attached to the minutes.) FINANCE/AUDIT COMMITTEE REPORT: (William Johnson, Interim Chair) 1. Ratification of Accounts Payable Dated July 24, 2017: (Exhibit B) Committee Recommendation: Dee Kinsel moved that the Finance/Audit Committee recommend to the full Board ratification of the Executive Director s action to approve an accounts payable on July 24, The motion was seconded by Jim McVey and unanimously approved. RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON JULY 24, THE MOTION WAS SECONDED BY JEFF LeCOCQ. Chairperson Johnson and Fiscal Operations Director Melanie Smith guided a thorough

3 review of the accounts payable that included: MHRS Board Health Insurance Premiums $6, FUNDING FOR IN-NETWORK PROVIDERS OF MENTAL HEALTH AND ALCOHOL/DRUG RECOVERY SERVICES ($653,159.01) ATHENS-HOCKING-VINTON MHRS BOARD ($20,000.00) Our MHRS Board s share of funding for the development of the Adam-Amanda Rehab Stepdown Unit to be located in Athens. MHRS BOARD OPERATING EXPENSES ($4,494.67) A ROLL CALL VOTE WAS THEN TAKEN ON THE ABOVE MOTION AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; JEFF LeCOCQ, YEA; JIM McVEY, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS 2. Ratification of Accounts Payable Dated August 7, 2017: (Exhibit C) Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board ratification of the action of the Executive Director to approve an accounts payable on August 7, The motion was seconded by Dee Kinsel and unanimously approved. RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON AUGUST 7, THE MOTION WAS SECONDED BY BEV STEINBRECHER. The review of payments included: FUNDING FOR IN-NETWORK PROVIDERS OF MENTAL HEALTH & ALCOHOL/DRUG RECOVERY SERVICES ($309,513.49) NEW HORIZONS MENTAL HEALTH SERVICES ($146.63) Out-of-network payment for the provision of crisis services. MHRS BOARD OPERATING EXPENSES ($4,087.30) A ROLL CALL VOTE WAS THEN TAKEN ON THE ABOVE MOTION AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; JEFF LeCOCQ, YEA; JIM McVEY, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS 3. Calendar Year 2017 Revenue Adjustments: Committee Recommendation: Dee Kinsel moved that the Finance/Audit Committee recommend to the full Board approval of the following CY 2017 Revenue Adjustments: Muskingum Homestead/Rollback, $10,000.00; All Counties Settlement, $20,000.00; Strong Families, Safe Communities, $107,963.00; Contract Agency Reimbursements, $200,000.00; and Other Reimbursement, $6, The motion was seconded by Jim McVey and unanimously approved. 3

4 4 RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO APPROVE THE FOLLOWING CY 2017 REVENUE ADJUSTMENTS: Revenue Code Description Amount Muskingum Homestead/Rollback $10, All Counties Settlement $20, Strong Families, Safe Communities $107, Contract Agencies Reimbursement $200, Other Reimbursement $6, TOTAL: $343, THE MOTION WAS SECONDED BY DEE KINSEL. Melanie Smith noted that periodically the MHRS Board must update its revenue receipts for the Muskingum County Auditor s Office. A ROLL CALL VOTE WAS THEN TAKEN ON THE ABOVE MOTION AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; JEFF LeCOCQ, YEA; JIM McVEY, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS 4. Policy Federal Procurement / Cash Management / Internal Controls: Vickie Hare reported that the MHRS Board s Federal Procurement Policy will be reviewed and acted upon at the September 14 th board meeting, as Attorney Christina Shaynak-Diaz is making some changes to the draft policy so that it is more MHRS Boardspecific. 5. One-Time Mini-Grant Proposal: Director Hare reviewed a mini-grant proposal received from Guernsey County Sheriff Jeff Paden, requesting a one-time allocation of $20,000 for the purchase of a vehicle to transport clients needing psychiatric hospitalization. In 2015 (following passage of a levy), Guernsey County began conducting mental health evaluations, which has gradually significantly increased the number of trips to psychiatric units. Since January of 2017 to the present, the Guernsey County Sheriff s Office has conducted nearly 40 mental health transports. It was noted that the purchase of an unmarked vehicle would result in expansion of the Sheriff s drivers pool to include commissioned deputies as well as corrections officers. Once a vehicle is purchased, the Sheriff s Office will be responsible for altering it to secure/caged status, and it will be placed in the Department s regular maintenance cycle. They will also provide insurance coverage. Ms. Hare recommended approval of the mini-grant proposal, noting that the transport of

5 clients with severe mental illness to psychiatric units is an important aspect of the network s continuum of care. Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board approval of a one-time allocation of $20,000 (from current Community Collaborative Funds) to the Guernsey County Sheriff s Office for the purchase of a vehicle to transport clients for inpatient hospitalization. The motion was seconded by Dee Kinsel and unanimously approved. RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO APPROVE A ONE-TIME ALLOCATION OF $20,000 (FROM CURRENT COMMUNITY COLLABORATIVE FUNDS) TO THE GUERNSEY COUNTY SHERIFF S OFFICE FOR THE PURCHASE OF A VEHICLE TO TRANSPORT CLIENTS FOR INPATIENT HOSPITALIZATION. THE MOTION WAS SECONDED BY LANA CARNEY AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; JEFF LeCOCQ, YEA; JIM McVEY, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS UNANIMOUSLY APPROVED RECEIVING EIGHT (8) POSITIVE VOTES. IX. PARTNERS WORKGROUP: (Kathy Kehl, Chair) Chairperson Kehl reported that the Partners Workgroup had heard a detailed update from Muskingum County Sheriff s Captain Jeff LeCocq and State Highway Patrolman Sam Hendricks about the Crisis Intervention Team (CIT) Academy that is annually offered for local law enforcement officers. (Ms. Kehl s summary of the update is included in the Board Meeting Highlights attached to the minutes.) X. OLD BUSINESS: None. 5 XI. XII. NEW BUSINESS: 1. Next Meeting: The MHRS Board s next meeting will be held on Thursday, September 14, at Zane State s Advanced Science & Technology Center. COMMENTS FOR THE GOOD OF THE ORDER: Clean Community Main Event: Director Hare encouraged board members to attend the Clean Community main event to be held at 6:00 p.m. on September 13 th at Secrest Auditorium in Zanesville. The keynote speaker is David Sheff, the author of A Beautiful Boy: A Father s Journey Through His Son s Addiction and Clean: Overcoming Addiction and Ending America s Greatest Tragedy. XIII. ADJOURNMENT: The meeting adjourned at 8:00 p.m.

6 6 SUBMITTED BY: APPROVED BY: Linda Hand, Administrative Coordinator Vickie Hare, Executive Director Pamela A. Kirst, Board President

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

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

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common BYLAWS OF THE HARRISBURG AREA INTERGROUP ARTICLE I -NAME Section 1: The name of this association is Harrisburg Area Intergroup. ARTICLE II-PURPOSE Section 1: The purpose of this Intergroup shall be to

More information

Fairfield County ADAM H. Board

Fairfield County ADAM H. Board c Fairfield County ADAM H Board Minutes of the, Board meeting held at ADAMH Board office, pursuant to notice mailed to all Board members. Sheri Perry, Vice-Chair, called the meeting to order at 6:30 pm

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

By-Laws of the Governor Dummer Academy Allies (amended 5/2010) By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 As Amended by House Committee of the Whole Brief* HB 2066, as amended, would establish the KanCare Bridge to a Healthy Kansas Program (Program).

More information

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

More information

PHEASANT ACRES MEN'S CLUB BY-LAWS

PHEASANT ACRES MEN'S CLUB BY-LAWS PHEASANT ACRES MEN'S CLUB BY-LAWS ARTICLE I- NAME The Association shall be known as the Pheasant Acres Men's Club ARTICLE II- GOALS To foster and promote good fellowship among members and perpetuate the

More information

Ohio County Dog Wardens Association

Ohio County Dog Wardens Association Ohio County Dog Wardens Association Striving to Be Man s & Dog s Best Friend CONSTITUTION OF THE OHIO COUNTY DOG WARDENS ASSOCIATION Passed by two thirds (2/3) of the vote at the December 5, 2016 meeting.

More information

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION () Website: Email: nycasa@nycasa.org CONSTITUTION OF THE NYC METRO CHAPTER OF THE ASA Page 2 of 6 TABLE OF CONTENTS

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 21pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: December 18, 2012 Minute Taker:

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

Library Bylaws Granville Public Library Association

Library Bylaws Granville Public Library Association Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall

More information

Constitution of Rodney and District Horticultural Society

Constitution of Rodney and District Horticultural Society Constitution of Rodney and District Horticultural Society ARTICLE I - NAME The name of the organization shall be the RODNEY AND DISTRICT HORTICULTURAL SOCIETY; henceforth referred to as "the Society".

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

City of Columbus. Zoning Board of Adjustment. Rules of Procedures Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION BY - LAWS OF NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION ARTICLE I NAME NAME The name of the corporation is the NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,

More information

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

Governing Rules of the Disability Rights Florida PAIMI Advisory Council Governing Rules of the Disability Rights Florida PAIMI Advisory Council I. Name The name of this organization shall be the PAIMI Advisory Council, hereinafter referred to as the "Council." II. Purpose

More information

BY-LAWS CENTRAL OHIO CHAPTER OF DAMA INTERNATIONAL

BY-LAWS CENTRAL OHIO CHAPTER OF DAMA INTERNATIONAL BY-LAWS CENTRAL OHIO CHAPTER OF DAMA INTERNATIONAL Abstract This document contains the by-laws that are used to operate the Central Ohio Chapter of DAMA International. Each board member must use this information

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

Bylaws of Phi Delta Chapter, Tri-Ess

Bylaws of Phi Delta Chapter, Tri-Ess Bylaws of Phi Delta Chapter, Tri-Ess ARTICLE I NAME The name of this organization shall be: Phi Delta, hereafter referred to as PD or Utah Tri-Ess, an affiliate of The Society for the Second Self, Inc.,

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

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

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

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

More information

East Catholic High School Tri-M Bylaws

East Catholic High School Tri-M Bylaws East Catholic High School Tri-M Bylaws Local Chapters All Tri-M chapters function under the governing policies of the Tri-M Program Guidelines (see pg 2). Only NAfME staff is allowed to amend the Tri-M

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School.

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School. Bylaws for Tri-M All Tri- M chapters function under the governing policies of the Tri-M Program Guidelines (see pg. 2). Only MENC staff is allowed to amend the Tri-M Program Guidelines. Preamble We, the

More information

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY 13 1..fa ~ n. ThisbAgreement is entered into in duplicate originals this ' day of f 'JUVf,JrJ.lj 20 fl between the LOTI

More information

By-laws of Lambda Nu Tau Chapter, Tri-Ess

By-laws of Lambda Nu Tau Chapter, Tri-Ess Article I. NAME The name of this organization shall be: Lambda Nu Tau Chapter, an affiliated chapter of The Society for the Second Self, Inc., hereafter referred to as Lambda Nu Tau and Tri-Ess respectively.

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

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

Bylaws. Rogers Area Youth Baseball Association, Inc.

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

More information

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

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS The following Rules of Order are adopted to ensure the efficient organization and management of the meetings of the Amelia County Board of Supervisors,

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

Tuesday, May 23, 2017 (fourth Tuesday)

Tuesday, May 23, 2017 (fourth Tuesday) Page 1 of 5 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE May 16, 2017 TO: CC: FROM:

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

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

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

More information

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

More information

Junior Market Livestock Program Order of Operations Adopted November 2008

Junior Market Livestock Program Order of Operations Adopted November 2008 Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the

More information

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

GEORGIA HEAD START ASSOCIATION BY-LAWS

GEORGIA HEAD START ASSOCIATION BY-LAWS GEORGIA HEAD START ASSOCIATION BY-LAWS ADOPTED: May 15, 1997 REVISED: March 10, 2016 GEORGIA HEAD START ASSOCIATION BY-LAWS Article I Name The name of the organization shall be known as the Georgia Head

More information

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, 2017 Article I. Identification Section 1. The name of this Board is the Board of Trustees of the Westchester

More information

Constitution of. The Royal Society for the Prevention of Cruelty to Animals (Victoria)

Constitution of. The Royal Society for the Prevention of Cruelty to Animals (Victoria) Constitution of The Royal Society for the Prevention of Cruelty to Animals (Victoria) ACN 131 965 761 Corrs Chambers Westgarth Contents 1 Name and History of Corporation 1 1.1 The Name of the Company 1

More information

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

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

More information

Constitution and By-Laws

Constitution and By-Laws Article I Name Article II Mission Statement Article III Objectives (Purpose) Article IV Membership Article V [article stricken, now part of Article IV] Article VI Membership Dues Article VII Board of Directors

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name Bylaws Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name Section 1. Name. The Name of the Corporation shall be Seabrook Island Dog Owners

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

Chairwoman Conwell called the meeting to order at 9:13 a.m.

Chairwoman Conwell called the meeting to order at 9:13 a.m. MINUTES CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, NOVEMBER 20, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 9:00 AM 1.

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 PRESENT Wendy Goldstein Stella Kalfas (Board) M. David Johnson John Miller Allan Ruter Carol Schmitt ABSENT (Board) PRESENT GUEST Kathy

More information

Archery Club Constitution

Archery Club Constitution Archery Club Constitution Preamble We the members of the Archery Club, in order to advance our skills and knowledge of archery and increase awareness and interest in archery on campus, do hereby establish

More information

CONSTITUTION and STANDING RULES AND POLICIES of the GIVATI RIFLE AND PISTOL CLUB of PIKESVILLE

CONSTITUTION and STANDING RULES AND POLICIES of the GIVATI RIFLE AND PISTOL CLUB of PIKESVILLE ARTICLE I. Name & Organization A. The name of this organization shall be the Givati Rifle and Pistol Club Inc. (Heretofore, The Club). B. The club shall be non-stock corporation operating as a non-profit

More information

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate

More information