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

Size: px
Start display at page:

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

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, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: On April 2, 2018, 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, April 12, 2018, at the Rolling Plains United Methodist Church, 3350 Moxahala Park Road, Zanesville with the schedule of activities to include: 6:00 p.m., Recognition Dinner for Frontline Workers in the Opiate Crisis; and approximately 7:00 p.m., regular board meeting. Prior to regular board meeting, board members recognized the many law enforcement officers, firefighters, EMTs, healthcare professionals, providers of mental health and addiction recovery services, children service workers, family members, and persons in recovery who work daily to save lives amid an opoid-fueled overdose crisis. More than 40 service area opiate crisis heroes were honored. (Summary included in Board Meeting Highlights attached to the minutes.) II. III. CALL TO ORDER: Vice-President Jeff LeCocq called the regular board meeting to order at 7:05 p.m. ROLL CALL: Board members present: 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) Nick Lyons (Muskingum County) Dan Scheerer, M.D. (Muskingum County) Beverly Steinbrecher (Morgan County) Board members excused: Pamela Kirst, President (Muskingum County) Sherile Beardmore (Guernsey County) Kelly Lynch (Guernsey County) The Honorable Eric Martin (Muskingum County) Jim McVey (Coshocton 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 Roger Birch, Youth & Family Services Coordinator

2 Melanie Smith, Fiscal Operations Director Linda Hand, Administrative Coordinator Michele Danison, Accounting Specialist 2 IV. GUESTS: No guests were present for the regular board meeting. V. AGENDA: Vice President Jeff LeCocq noted one addition to the pr ed agenda under Finance/Audit Committee Report: Consultation Services for Contract Provider. WILLIAM JOHNSON MOVED THAT THE BOARD APPROVE THE AGENDA FOR THE APRIL 12, 2018, BOARD MEETING AS AMENDED. THE MOTION WAS SECONDED BY DEE KINSEL AND UNANIMOUSLY APPROVED. VI. VII. MEETING MINUTES: BEV STEINBRECHER MOVED THAT THE BOARD APPROVE THE MINUTES OF THE MARCH 8, 2018, BOARD MEETING AS SUBMITTED. THE MOTION WAS SECONDED BY KATHY KEHL AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; NICK LYONS, ABSTAIN; DAN SCHEERER, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS APPROVED RECEIVING SEVEN POSITIVE VOTES AND ONE ABSTENTION. EXECUTIVE DIRECTOR S REPORT: Director Hare reviewed her monthly Board Report that was sent to board members on April 5, 2018 and is included as a part of the minutes (Exhibit A). The following items were highlighted: Intensive Treatment for Children and Families: Some community partners in Muskingum and Guernsey Counties have expressed concerns about the lack of enough intensive treatment services for children with severe emotional disturbances to meet the needs they are encountering. On April 13 MHRS Board staff will be meeting with reps from Children Services, Juvenile Court, Genesis, Allwell Behavioral Health Services, and Muskingum Behavioral Health to discuss this issue. Spring Meeting of the MHRS Board s Recovery Advisory & Quality Improvement Council: A summary of the RA/QI Council meeting is included in the Board Meeting Highlights attached to the minutes. Update - PAX School Prevention Program: Summary included in the Board Meeting Highlights. VIII. FINANCE/AUDIT COMMITTEE REPORT: (Dan Scheerer, M.D., Chair) Dr. Scheerer reported that the Finance/Audit Committee had met at the MHRS Board Office on April 11 to review and make recommendations on several fiscal matters. 1. Approval of Consultant to Assist Alcohol & Drug Services of Guernsey County: It was noted that Alcohol & Drug Services of Guernsey County needs some expert assistance in improving and strengthening the organization s fiscal operations. Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board approval of consultation services to be provided by Rod Hollingsworth to Alcohol & Drug Services of Guernsey County. The motion was seconded by William Johnson and unanimously approved. OF THE FINANCE/AUDIT COMMITTEE TO APPROVE CONSULTATION

3 SERVICES TO BE PROVIDED BY ROD HOLLINGSWORTH TO ALCOHOL & DRUG SERVICES OF GUERNSEY COUNTY. THE MOTION WAS SECONDED BY WILLIAM JOHNSON AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; NICK LYONS, YEA; DAN SCHEERER, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS UNANIMOUSLY APPROVED RECEIVING EIGHT POSITIVE VOTES. Dr. Scheerer noted that a consultation contract will now be developed between Rod Hollingsworth and the contract organization. The MHRS Board will be receiving a report from Mr. Hollingsworth about his findings and recommendations. 2. Ratification of Accounts Payable Dated March 19, 2018: (Exhibit B) Committee Recommendation: William Johnson 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 March 19, The motion was seconded by Nick Lyons and unanimously approved. OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON MARCH 19, THE MOTION WAS SECONDED BY DEE KINSEL. This accounts payable included: FUNDING FOR IN-NETWORK CONTRACT SERVICE PROVIDERS ($396,110.47) FUNDING FOR OUT-OF-NETWORK PARTNERS ($16,831.49) Residential services for adolescents. MHRS BOARD OPERATING EXPENSES ($21,324.51) Specifically noted expenses: Richland County MHRS Board $7, for GOSH Billing System Support Services for the month of February Treasurer of State of Ohio Auditor ($2,255.00) Partial payment for MHRS Board s CY 2017 Audit. 3. Ratification of Accounts Payable Dated March 26, 2018: (Exhibit C) Committee Recommendation: Dee Kinsel 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 March 1, The motion was seconded by William Johnson and unanimously approved. OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON MARCH 26, THE MOTION WAS SECONDED BY JIM McVEY. 3

4 4 This accounts payable included payments for MHRS Board employees health insurance premiums for April 2018 in the amount of $6, Ratification of Accounts Payable Dated April 2, 2018: (Exhibit D) 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 April 2, The motion was seconded by Dee Kinsel and unanimously approved. OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON APRIL 2, THE MOTION WAS SECONDED BY WILLIAM JOHNSON. This accounts payable included: FUNDING FOR IN-NETWORK CONTRACT SERVICE PROVIDERS ($172,636.15) FUNDING FOR OUT-OF-NETWORK PARTNERS ($17,221.75) Included payments for Naloxone syringes, T-Shirts for Morgan County Students Kindness Campaign, a rental subsidy, and reimbursements to Sheriff s Offices in Coshocton, Guernsey, Muskingum and Noble County for the purchase of needed psychiatric medications for persons county jails. MHRS BOARD OPERATING EXPENSES ($1,138.11) 5. Appropriation Transfers - Calendar Year 2018 Budget: Committee Recommendation: Dee Kinsel moved that the Finance/Audit Committee recommend to the full Board approval of the following CY 2018 appropriations transfers: $31, from Contract Services to: Employee Salaries, $11,000.00; Public Employees Retirement System, $1,500.00; Insurance Board Employees, $15,500.00; Medicare Tax, $200.00; Utilities, $1,800.00; and Other Expenses, $1, The motion was seconded by Nick Lyons and unanimously approved. OF THE FINANCE/AUDIT COMMITTEE TO APPROVE THE FOLLOWING CY 2018 APPROPRIATIONS TRANSFERS: Expense Code Description Amount Employee Salaries $11, Public Employees Retirement System $1, Insurance Board Employees $15,500.00

5 Expense Code Description Amount Medicare Tax $ Utilities $1, Other Expenses Grant for Appreciation Week Expenses $1, Contract Services <$31,225.00> THE MOTION WAS SECONDED BY DIANE DANAHER AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; NICK LYONS, YEA; DAN SCHEERER, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS UNANIMOUSLY APPROVED RECEIVING EIGHT POSITIVE VOTES. 6. Tentative Allocations to Contract Organizations for Fiscal Year 2019: (Exhibit E) Committee Recommendation: William Johnson moved that the Finance/Audit Committee recommend to the full Board approval of tentative funding allocations to contract organizations for Fiscal Year 2019 as noted in Exhibit E. The motion was seconded by Dee Kinsel and unanimously approved. OF THE FINANCE/AUDIT COMMITTEE TO APPROVE TENTATIVE FUNDING ALLOCATIONS TO CONTRACT ORGANIZATIONS FOR FISCAL YEAR 2019 AS NOTED IN EXHIBIT E. THE MOTION WAS SECONDED BY KATHY KEHL. A total of $6,390,993 was allocated to the MHRS Board s contract providers of mental health services (1.2% decrease from FY 2018), and $2,049,735 was allocated to providers of alcohol/drug recovery services (2.3% increase from FY 2018). 7. Calendar Year 2018 First Quarter MHRS Board Financial Reports: (Exhibit F) Board members reviewed CY 2018 first quarter financial reports that showed receipt of $2,231, (26.13% of total budgeted) and the expenditure of $2,289, (15% of total budgeted). IX. OLD BUSINESS: 1. Quarterly Report MHRS Board Strategic Plan (In Effect Through June 30, 2018) Exhibit G: A summary of this report is included in the Board Meeting Highlights attached to the minutes. 2. Strategic Plan for the Period July 1, 2018, through June 30, 2020: MHRS Board staff will present an expanded draft of the next strategic plan at the May 10, 2018, board meeting.

6 X. NEW BUSINESS: 1. Next Meeting: The MHRS Board will next meet on Thursday, May 10, 2018, at Zane State s Advanced Science & Technology Center on Newark Road in Zanesville. 6 XI. XII. COMMENTS FOR THE GOOD OF THE ORDER: Special Thank-You to Contract Providers: Director Hare expressed appreciation to the Directors of the MHRS Board s contract organizations for helping to plan/implement Week of Appreciation events in their respective counties. Thank-You, Board Members: Director Hare thanked the members of the Finance/Audit Committee for meeting two nights in a row to accommodate the special recognition dinner for frontline workers in combating the opiate epidemic. All board members were thanked for helping to host the special dinner. Annual Suicide Awareness Banquet: Board members were encouraged to attend the April 26, 2018, Suicide Awareness Banquet at the Coburn United Methodist Church on Maple Avenue in Zanesville. Keynote speaker Allwell CEO James McDonald will be speaking on: Hope Matters; You Can Be That Hope. Those wishing to attend should RSVP to Linda Hand by April 19. (The MHRS Board will be paying board members registration fees for the banquet.) ADJOURNMENT: The meeting adjourned at 8:15 p.m. SUBMITTED BY: APPROVED BY: Linda Hand, Administrative Coordinator Vickie Hare Executive Director Jeff LeCocq, Vice 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

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, August

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

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

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

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

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

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

FORT WAYNE PHOTOGRAPHERS CLUB CONSTITUTION AND BY-LAWS

FORT WAYNE PHOTOGRAPHERS CLUB CONSTITUTION AND BY-LAWS FORT WAYNE PHOTOGRAPHERS CLUB CONSTITUTION AND BY-LAWS (Revised June 5, 1987, June 6, 1996, June 7, 2012 CONSTITUTION ARTICLE I Name The name of this organization shall be Fort Wayne Photographers club.

More information

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific

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

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

Williamson Flying Club

Williamson Flying Club Williamson Flying Club By-Laws Revision 20160113 BYLAWS OF THE WILLIAMSON FLYING CLUB, INC. ARTICLE I OBJECTS The bylaws contain the basic laws relating to regulation of internal affairs. They describe

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

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

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

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

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

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013

SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013 SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013 Article I: Title and Object Section 1 This organization shall be known as the South Bay Volunteer Firefighter s Association.

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

The West Point Society of

The West Point Society of Society Logo The West Point Society of [Type the abstract of the document here. The abstract is typically a short summary of the contents of the document. Type the abstract of the document here. The abstract

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

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

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

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

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I

BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I REGIONAL CRIMINAL JUSTICE ADVISORY COMMITTEE The name of this organization shall be the CRIMINAL JUSTICE

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

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

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

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary.

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary. SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME This organization shall be known as the South Dakota Firefighters Auxiliary. ARTICLE II PURPOSE The purpose of this Auxiliary shall be to

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

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

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

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

Constitution and By-Laws of the LaCrosse Area Occupational Health and Safety Council

Constitution and By-Laws of the LaCrosse Area Occupational Health and Safety Council Constitution and By-Laws of the LaCrosse Area Occupational Health and Safety Council ARTICLE I NAME The name of this organization shall be the LaCrosse Area Occupational Safety and Health Council and hereinafter

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

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9 BYLAWS OF THE NEW MEXICO CHAPTER OF INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. Page 1 of 9 Document History Date Description Version Author April 2018 Template provided by ISSA 0.0 ISSA International

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

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

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

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

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

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

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

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

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

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 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

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

ST. CATHERINE OF SIENA CATHOLIC SCHOOL PARENT TEACHER ORGANIZATION BYLAWS JANUARY 9, To bring home and school in closer contact.

ST. CATHERINE OF SIENA CATHOLIC SCHOOL PARENT TEACHER ORGANIZATION BYLAWS JANUARY 9, To bring home and school in closer contact. ST. CATHERINE OF SIENA CATHOLIC SCHOOL PARENT TEACHER ORGANIZATION BYLAWS JANUARY 9, 2012 Article I Name of Organization The name of this organization shall be St. Catherine of Siena Catholic School Parent

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 CodeOrdinance

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes June 15, 2016 BOARD MEMBERS PRESENT Rod Austin Velina Bogart Marianne Helmlinger Terrence Holman Katharine Ketron

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

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the

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

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Community Health Center

Community Health Center Page 1 of 7 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 September 19, 2017 TO:

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

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

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Article I Name The name of this committee shall be the Burke County Juvenile Crime Prevention Council. Article II Purpose This committee

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

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION AN ACT relating to controlled substances; creating an opioid addiction task force; specifying task force duties, membership and staffing; requiring coordination between the advisory council on palliative

More information

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS May 24, 2012 TABLE OF CONTENTS May 24, 2012... 1 TABLE OF CONTENTS... 2 ARTICLE I... 4 ORGANIZATION NAME AND PURPOSE... 4 Section 1. Name...

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

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

Siena College Philosophy Club Constitution

Siena College Philosophy Club Constitution Siena College Philosophy Club Constitution Article 1: Name The name of this organization will be the Siena College Philosophy Club Article II: Purpose The purpose of this organization shall be to: 1. Provide

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS PREAMBLE The Credit Union Movement belongs to ALL credit unions, all of which should be motivated by the same principles and perform similar services, under whatever law they may be organized. To operate

More information

Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation

Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS ARTICLE I Name and Affiliation The name of this organization shall be the INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES,

More information

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union I. Roll Call Present: Pam Bowman, Chris Brown, Jim Buffalo, Kathy Clauson, Julie DeWeese, Carla Farniok, Rich Hamilton, Cindy Roon, Bill Rupert, Kim Sedgwick, Peter Skrypkun, Wendi Mattson, Linda Wade

More information

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein

More information

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO ARTICLE I: Name, Description and Purpose A. The Name of this Organization is the Spring Road Parent Teacher Organization hereafter referred to as the Spring Road PTO. B. The Spring Road PTO is a nonprofit

More information

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF THE CENTRAL PLAINS CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. ARTICLE I NAME The name of this organization shall be the Central Plains Chapter, hereafter referred to as the

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3 Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS July 29 th, 2016 10:00 am Oak Brook Police Department, Oak Brook, Illinois I.

More information

Linden Home and School Association By-Laws

Linden Home and School Association By-Laws Article I: NAME Linden Home and School Association By-Laws The Name of this organization shall be the Linden Home and School Association. Article II: OBJECTIVE The basic objective shall be to work toward

More information

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS CONSTITUTION AND BY-LAWS OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS RE-PRINT NOVEMBER 2018 1 CONSTITUTION OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS ARTICLE I THE NAME OF THE ORGANIZATION:

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO Adopted November 15, 2011 ARTICLE I Definitions 1. Board: The Board of Directors of the Club 2. Club: The Rotary Club of Golden, Colorado 3. Director: A member

More information

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION Not Recorded ARTICLE I NAME The name of the organization shall be Pebble Creek Homeowners Association, Inc. of Edmond, Oklahoma, a non-profit organization.

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

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