OFFICE OF HOMELAND SECURITY & EMERGENCY PREPAREDNESS

Size: px
Start display at page:

Download "OFFICE OF HOMELAND SECURITY & EMERGENCY PREPAREDNESS"

Transcription

1 Parish of Ascension OFFICE OF HOMELAND SECURITY & EMERGENCY PREPAREDNESS TOMMY MARTINEZ Parish President ASCENSION PARISH LEPC MEETING MINUTES Meeting Location: Lamar Dixon Expo Center Banquet Room Meeting Date: December 13, 2011 Call to Order: 11:10 am Adjournment: 12:50 pm Richard A. Webre Director I. Welcome and Call to Order Meeting Called to Order at 11:10 am, December 13, 2011 Adjustments to Agenda o Removed item VI.a Will be briefed at next LEPC Meeting o Removed item VI.b - Remove II. Roll Call 13 Committee Members present, 10 absent. Quorum Met Absent: Joey Tureau, Chuck Cassard, Ronnie Fairchild, Alvin Broussard, Charles Brown, Sherry Denig, Delba Tullier, Wanda Martin, Jason Fuselier, and Lester Kenyon. 40 General Members Present III. Approval of Prior Meeting Minutes Motion to Accept by Committee Member James LeBlanc and Seconded by Committee Member Gene Witek. Motion Approved, No Discussion. IV. Introduction of New Members/ Attendees a. AP OHSEP Logistics Section Chief, Charles Brown unable to attend due to conflict but new on board, will be at next meeting. V. Presentation / Guest Speakers a. David Willauer & Tori Siears, IEM, Inc. i. HAZMAT Commodity Flow Study Draft Review Slide presentation for group Requests for copies of the Executive Summary and an overview of study may be made, in writing, by Committee members to the Director of Ascension Parish Office of Homeland Security & Emergency Preparedness. R. Webre reviewed IEM Slide for Chemical Composite Map, explained how this will allow us to document for future funding the volume of Critical Infrastructure located in Ascension. 828 S. Irma Boulevard, Building 3, Gonzales, Louisiana Telephone: (225) Fax: (225) oep@apgov.us OHSEP Website: Ascension LEPC Website:

2 LEPC DEC 2011 Meeting Minutes Page 2 of 3 HAZMAT Presentation Q&A/ Open Discussion When will Hazmat Study will be complete? (R. Webre) Estimated 4 months remaining but we are essentially done with HAZMAT Identification. (D. Willauer) IEM is still working on gathering some facility information and follow up. Current report is over 200 pages. Executive summary is available to members of LEPC but no names or data will be released. (R. Webre) Data is controlled in OEP EOC. Plan to integrate Task Force? (R. Webre) Sheriff will brief Task Force 7 at next LEPC. It is our intention to discuss Task Force 7 as a possible HAZMAT resource with the Sheriff. What is the outlook for future funding? Will this help with UASI funding? (R. Webre) Collecting this data will allow us to compete with other larger city. If we document, this will assist with more future funding. (A. C. Johnson) When we submit our Critical Infrastructure to DHS, we are given point values for any that make it to the PCI list. Right now several of our facilities that we believe may be able to stand alone and be valued at an individual point are grouped into what is referred to as a system. The system provides us only one point. Ultimately when scored as a Parish and eventually as a UASI region, the more points the higher we fall on the list and potential for funding is increased. (R.Webre) AP OHSEP will own the data, data is secure. AP OHSEP Staff have security clearances and Ami is PCII Certified. (T.Siears) IEM employees working on this project are PCII and CVI certified. The chemicals documented are just top snap shot. Ascension has over 400 Chemicals. Why Zip Code Data? (R. Webre) This was not as critical versus where and what direction shipment was moving in and out of parish. (D. Willauer) Explain the mode, direction of shipment. AP OHSEP and IEM wanted to focus on the big picture. b. Ascension OHSEP R. Webre: Introduced Mr. Dean Smith, Ponchartrain Levee District Police. Mr. Smith updated the committee on the Flood Stage of the Mississippi River. Flood Stage was reached today. 11 at Carrolton Gage Crest expected on 22 nd. Low lying areas are only concern. As of today all permits are suspended and digging within 15 of levee is forbidden. VI. i Mississippi Flood Fight Table Top & After Action Review See Attachment A: Table Top & AAR Presentation Emergency Support Function (ESF) Committee Reports a. ESF 13 Law Enforcement i. USCG/ Task Force 7 AGENDA CHANGE: Moved to next LEPC meeting. b. ESF 15 External Affairs & Public Information

3 LEPC DEC 2011 Meeting Minutes Page 3 of 3 VII. VIII. Old Businesss i. Joint Information Center/ PIO: Lester Kenyon (Radio Room, CH21) AGENDA CHANGE: No Report New Business a. Formation of 2012 Bylaws Review Committee i. (AC Johnson) to Committee before 1 st Quarter requesting b. RFP All Hazards Plan, 1 st Quarter i. (AC Johnson) All Hazards Plan will go out for RFP in early January c. Committee Member Representatives i. (AC Johnson) If any of the sub-committees elect a new Chairperson, please notify Ami so she can change the committee representative list. d Meeting Schedule, Note change in Venue and Day of Week! i. (AC Johnson) If anyone has any suggestions or requests for topics to cover at LEPC Meetings in 2012, please call or Ami Johnson. 1 st Quarter 2 nd Quarter 3 rd Quarter 4 th Quarter Thursday, Thursday, June 14, 2012 September 13, 2012 Lamar Dixon Banquet Lamar Dixon Banquet Thursday, March 8, 2012 Lamar Dixon - Banquet IX. Adjournment Thursday, December 13, 2012 Lamar Dixon - Banquet

4

5

6

7

8

9

10

11

12

Parish of Ascension OFFICE OF HOMELAND SECURITY

Parish of Ascension OFFICE OF HOMELAND SECURITY Parish of Ascension OFFICE OF HOMELAND SECURITY TOMMY MARTINEZ & EMERGENCY PREPAREDNESS Richard A. Webre Parish President Director MEETING MINUTES ASCENSION PARISH LEPC MEETING Lamar Dixon Expo Center

More information

Parish of Ascension OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS. Homeland Security Interoperability Grant Work Group January 22, 2010

Parish of Ascension OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS. Homeland Security Interoperability Grant Work Group January 22, 2010 Parish of Ascension OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS Tommy Martinez Parish President Richard A. Webre Director Homeland Security Interoperability Grant Work Group January 22, 2010

More information

LOUISIANA EMERGENCY PREPAREDNESS ASSOCIATION BOARD OF DIRECTORS MEETING JOINT EMERGENCY SERVICES TRAINING CENTER (JESTC) ZACHARY, LOUISIANA

LOUISIANA EMERGENCY PREPAREDNESS ASSOCIATION BOARD OF DIRECTORS MEETING JOINT EMERGENCY SERVICES TRAINING CENTER (JESTC) ZACHARY, LOUISIANA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 LOUISIANA EMERGENCY PREPAREDNESS ASSOCIATION BOARD OF DIRECTORS

More information

PRESENT: Gary Brown, Mike Lansing, Caralynn Hodgson, Jon Aubart, Rob Bowen, Blake Fry and Melissa Thoen

PRESENT: Gary Brown, Mike Lansing, Caralynn Hodgson, Jon Aubart, Rob Bowen, Blake Fry and Melissa Thoen LOCAL EMERGENCY PLANNING COMMITTEE February 6, 2008 3:30 P.M. PIERCE COUNTY COURTHOUSE EOC, ELLSWORTH, WI PRESENT: Gary Brown, Mike Lansing, Caralynn Hodgson, Jon Aubart, Rob Bowen, Blake Fry and Melissa

More information

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME * BYLAWS OF THE NORTHWEST LOUISIANA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME This organization shall be known as the Northwest Louisiana Section, hereinafter referred to as the Section, of

More information

Denton County Local Emergency Planning Committee Bylaws and Final Rules

Denton County Local Emergency Planning Committee Bylaws and Final Rules Page 1 of 10 Home Departments Locations & Maps Services Site Features Search Links Thursday January 31, 2013 click here for department list 9060 Teasley Ln, Denton, TX 76210-4010 * Phone (940)349-2840

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

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS WHEREAS, the Superfund Amendments and Reauthorization Act of 1986 (SARA) was enacted by Congress into law on October 17, 1986, and contains Title

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

CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS. As Adopted July 16, 1997

CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS. As Adopted July 16, 1997 CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS As Adopted July 16, 1997 As Amended July 1, 2009 PREAMBLE The tax administrators of the states of Alabama, Arkansas, Florida, Georgia,

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

Toronto District School Board

Toronto District School Board Toronto District School Board Governance Procedure PR718 Title: DELEGATION PROCEDURE Adopted: December 7, 2016 Effected: December 7, 2016 Revised: Reviewed: Authorization: Board of Trustees 1.0 RATIONALE

More information

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE INDIANA KENTUCKY BORDER SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Indiana Kentucky Border Section of the AMERICAN CHEMICAL SOCIETY. BYLAW

More information

The Board of Commissioners for the Pontchartrain Levee District met at its office on

The Board of Commissioners for the Pontchartrain Levee District met at its office on The Board of Commissioners for the Pontchartrain Levee District met at its office on Tuesday, January 17, 2017, pursuant to due notice given to each member in due time, form and manner as follows: January

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

MINUTES REGULAR MEETING GLENDALE TRANSPORTATION & PARKING COMMISSION SEPTEMBER 27, 2004

MINUTES REGULAR MEETING GLENDALE TRANSPORTATION & PARKING COMMISSION SEPTEMBER 27, 2004 MINUTES REGULAR MEETING GLENDALE TRANSPORTATION & PARKING COMMISSION SEPTEMBER 27, 2004 The regular meeting of the Glendale Transportation & Parking Commission of Monday, September 27, 2004, was called

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA ARTICLE I PURPOSE 1.1 Purpose. The purpose of the Retirement Plans Management Committee

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT Tommy Martinez Parish President SERVITUDE REVOCATION PACKET - APPLICATION PROCESS If a property owner desires that an existing

More information

BYLAWS OF THE STUDENT ACTIVITIES BOARD

BYLAWS OF THE STUDENT ACTIVITIES BOARD BYLAWS OF THE STUDENT ACTIVITIES BOARD Adopted February. 11, 2013 1 P age BYLAWS OF THE STUDENT ACTIVITIES BOARD (Programming Branch) TABLE OF CONTENTS I. Officers of the Student Activities Board 1. Student

More information

By Laws of Oklahoma Alliance of Information and Referral Systems Article I

By Laws of Oklahoma Alliance of Information and Referral Systems Article I Section 1 Name By Laws of Oklahoma Alliance of Information and Referral Systems Article I Name and Purpose The name of the organization shall be the Oklahoma Alliance of Information and Referral Systems,

More information

ANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws

ANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws Antioch Middle School School Site Council Bylaws Article I. Antioch Middle School The name of this organization shall be the Antioch Middle School Site Council. Article II. Purpose The purpose of the council

More information

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) To the extent that the organization is subject to the State of open meetings law, the organization will follow all provisions

More information

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc.

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc. 7/26/2017 Bylaws Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc. Website: apco-nena-mn.org EMAIL: MNAPCONENA@GMAIL.COM

More information

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS ORIGINAL ESTABLISHMENT 1973 RE-ESTABLISHED 1982 AND AMENDED BY BOARD ACTION MAY 5, 1994 JUNE 13, 2002 FEBRUARY 24, 2005 DECEMBER 18, 2008

More information

[COLUMBIA ELEMENTARY SCHOOL] SCHOOL SITE COUNCIL BYLAWS

[COLUMBIA ELEMENTARY SCHOOL] SCHOOL SITE COUNCIL BYLAWS ARTICLE I: OF COMMITTEE The name of this Committee is the Columbia Elementary School Site Council. Throughout these bylaws it is referred to as the SSC. ARTICLE II: OBJECTIVES The Columbia Elementary SSC

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

TREAS URE COAS T LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) DIS TRICT 10, MEETING

TREAS URE COAS T LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) DIS TRICT 10, MEETING LEPC MINUTES TREAS URE COAS T LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) DISTRICT 10, MEETING March 25, 2004 Committee Members/Alternates Don Widing, Chairman Barry Stewart Brian Hanley Bruce Pisani Dave

More information

July 17, 2018 David Klauber, MSW Amalia Freedman

July 17, 2018 David Klauber, MSW Amalia Freedman July 17, 2018 David Klauber, MSW Amalia Freedman Training Objectives 2 Learn strategies for running effective and orderly meetings Manage time Manage public comment Overview key principles, terminology,

More information

Bylaws Voting Summary. Model Act Voting Summary

Bylaws Voting Summary. Model Act Voting Summary Bylaws Voting Summary A summary of changes to the ASWB Bylaws proposed by the Bylaws and Resolutions Committee presented in voting order Model Act Voting Summary A summary of changes to the ASWB Model

More information

PENNSYLVANIA STATE CONFERENCE BYLAWS FOR UNITS

PENNSYLVANIA STATE CONFERENCE BYLAWS FOR UNITS PENNSYLVANIA STATE CONFERENCE BYLAWS FOR UNITS The State Conference may not pass any bylaw or rule that would conflict and/or contradict the Constitution & Bylaws for Units. The Constitution & Bylaws For

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes Attendees: Absent: Francisco Godoy, Melissa Kinley, Antoinette Lopez- Coles, Kristen Lyall, Stormaliza Powmacwizalord and Michele

More information

BYLAWS OF WESTERN KENTUCKY UNIVERSITY STUDENT GOVERNMENT ASSOCIATION AS PROPOSED SPRING 1994 SEMESTER

BYLAWS OF WESTERN KENTUCKY UNIVERSITY STUDENT GOVERNMENT ASSOCIATION AS PROPOSED SPRING 1994 SEMESTER BYLAWS OF WESTERN KENTUCKY UNIVERSITY STUDENT GOVERNMENT ASSOCIATION AS PROPOSED SPRING 1994 SEMESTER I. II. QUORUM \ A quorum for the consideration of business shall consist of a majority of the total

More information

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 Section2: Article I Purpose The Northern Utah Area Service Committee Hospitals and Institutions Sub-committee (H&I) serves the needs of the area by conducting

More information

Rural Health Coordinating Council BYLAWS. Article I - Name

Rural Health Coordinating Council BYLAWS. Article I - Name Adopted November 18, 1992 Amended April 26, 2012 Rural Health Coordinating Council BYLAWS Article I - Name As required in ORS 442.490, this organization shall be known as the Rural Health Coordinating

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

CONSTITUTION OF XYZ CHAPTER OF ALPHA OMEGA Louisiana Tech University

CONSTITUTION OF XYZ CHAPTER OF ALPHA OMEGA Louisiana Tech University CONSTITUTION OF XYZ CHAPTER OF ALPHA OMEGA Louisiana Tech University Article I Name The name of the organization shall be the XYZ Chapter of the Alpha Omega Society Article II Purpose Section 1. The purpose

More information

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION This organization was incorporated on October 27, 1934 as a charitable,

More information

Bylaws of Midstate Miata Club of New York, Inc. A New York Non-Profit Corporation

Bylaws of Midstate Miata Club of New York, Inc. A New York Non-Profit Corporation Bylaws of Midstate Miata Club of New York, Inc. A New York Non-Profit Corporation Article I NAME The name of this organization shall be Midstate Miata Club of New York, Inc. The principal office shall

More information

Greek Council Constitution & Bylaws

Greek Council Constitution & Bylaws Greek Council Constitution & Bylaws 1. Preamble a. We, the member organizations of the Greek Council of the University of New Orleans, in order to develop a greater understanding among the Greek-letter

More information

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management.

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management. Bylaws of Institute of Real Estate Management, Greater Metropolitan Washington Chapter 8 of the National Association of REALTORS As adopted by the incorporated Chapter effective May 27, 2015 ARTICLE I.

More information

The C.C.P.C. is a nonprofit, nonpolitical organization.

The C.C.P.C. is a nonprofit, nonpolitical organization. BYLAWS OF THE CHESAPEAKE CRIME PREVENTION COUNCIL, INC. Article I - Name of the Organization The name of this organization will be the Chesapeake Crime Prevention Council, Inc. hereafter referred to as

More information

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I Name and Location Section 1. Name. The name of this Association shall be the METAL BUILDING MANUFACTURERS ASSOCIATION. Section 2. Principal

More information

Bylaws of Information Technology Sector Coordinating Council

Bylaws of Information Technology Sector Coordinating Council Bylaws of Information Technology Sector Coordinating Council Article I Name 1. Name: This organization shall be known as the Information Technology Sector Coordinating Council, abbreviated as IT SCC. Article

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

KINGS POINT ART LEAGUE BYLAWS

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

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

Attendance: VOTING MEMBERS * Scott Canaday, HCEM, Chair Bill Trucano, OBBA, V-Chair. Libby Pigman, SFWMD (abs) Clay Shrum, SLID

Attendance: VOTING MEMBERS * Scott Canaday, HCEM, Chair Bill Trucano, OBBA, V-Chair. Libby Pigman, SFWMD (abs) Clay Shrum, SLID LOCAL MITIGATION STRATEGY WORKING GROUP (LMS/WG) MINUTES OCTOBER 18, 2017, MEETING Room 1 of the Bert Harris, Jr. Agricultural Center, 4509 George Blvd. Sebring, FL. Attendance: VOTING MEMBERS * Scott

More information

STANDING RULES OF ORDER

STANDING RULES OF ORDER STANDING RULES OF ORDER OF THE CENTRAL COUNCIL TLINGIT AND HAIDA INDIAN TRIBES OF ALASKA TABLE OF CONTENTS PAGE I. PURPOSE... 2 II. RULES OF ORDER... 2 III. WELCOME CEREMONY... 2 IV. REGISTRATION... 2

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

Eastern Carolina Chapter of the Society for Neuroscience

Eastern Carolina Chapter of the Society for Neuroscience BYLAWS Eastern Carolina Chapter of the Society for Neuroscience Bylaw I. Name. The name of this organization shall be the Eastern Carolina Chapter of the Society for Neuroscience. Bylaw II. Purpose. The

More information

School Advisory Council (SAC) By-Laws

School Advisory Council (SAC) By-Laws School Advisory Council (SAC) By-Laws 2017-2018 Approved: 09/18/17 Weeki Wachee High School 12150 Vespa Way Weeki Wachee, FL 34614 (352) 797-7029 (352) 797-7129 fax 1 District Mission Statement The Hernando

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

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

FINANCE COMMITTEE BYLAWS

FINANCE COMMITTEE BYLAWS FINANCE COMMITTEE BYLAWS PREAMBLE: The purpose of these Bylaws is to provide structures and procedures to implement the Associated Students Constitution. ARTICLE I NAME, DEFINITION, FUNCTION Name A. AS

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

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013

BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013 BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013 Section 1. NAME ARTICLE I: NAME AND AREA The name of this organization shall be the Morningside Neighborhood Association, hereinafter referred to as

More information

Associated Students of Cañada College

Associated Students of Cañada College Associated Students of Cañada College MINUTES Date: Thursday, August 7 th, 2014 Time: 3:15pm-5:00pm Location: Building 5 Room 350 The Clubhouse Facilitator/ # Item Presenter I. Call To Order, Appoint Time

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

Convention on the Conservation of Migratory Species of Wild Animals

Convention on the Conservation of Migratory Species of Wild Animals Convention on the Conservation of Migratory Species of Wild Animals Distr. GENERAL UNEP/CMS/Conf.6.4 7October 1999 ORIGINAL: ENGLISH SIXTH MEETINGOFTHE CONFERENCEOFTHEPARTIES Cape Town, 10-16November1999

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS ARTICLE 1 NAME The name of this club shall be Dairy Creek Women s Golf Club. (DCWGC) ARTICLE II OBJECTIVES Section 1 To plan and carry out amateur golf activities

More information

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 1 Bylaws of ISACA Puget Sound Chapter

More information

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE ARTICLE I Name of Organization The name of this organization shall be: the New Castle County Historic Review Board, hereinafter

More information

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office of

More information

Minutes January 30, 2015

Minutes January 30, 2015 Student Senate Friday, January 30, 2015 1:15 pm 3:15 pm Mary Stuart Rogers Student Learning Center TV Room Modesto Junior College, West Campus 2201 Blue Gum Ave. Modesto, Ca. 95358 Minutes Notice is hereby

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018 WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS Including Rule Changes Voted on During 2018 ARTICLE I MEMBERSHIP Prospective members shall submit a

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

Rules of Procedure for the Conference of the Parties to the Basel Convention on the Control of Transboundary Movements of Hazardous Wastes and their

Rules of Procedure for the Conference of the Parties to the Basel Convention on the Control of Transboundary Movements of Hazardous Wastes and their BASEL CONVENTION ROTTERDAM CONVENTION STOCKHOLM CONVENTION RULES OF PROCEDURE Rules of Procedure for the Conference of the Parties to the Basel Convention on the Control of Transboundary Movements of Hazardous

More information

Regent University, School of Law, Student Bar Association By-Laws

Regent University, School of Law, Student Bar Association By-Laws Regent University, School of Law, Student Bar Association By-Laws The Senate shall have the authority to make rules for the Student Bar Association and to make laws which shall be necessary and proper

More information

SEWARD SCHOOLS SITE BASED COUNCIL BYLAWS. NAME: The name of this organization shall be Seward Schools Site Based Council ( SSBC ).

SEWARD SCHOOLS SITE BASED COUNCIL BYLAWS. NAME: The name of this organization shall be Seward Schools Site Based Council ( SSBC ). SEWARD SCHOOLS SITE BASED COUNCIL BYLAWS Section I Section II Section III NAME: The name of this organization shall be Seward Schools Site Based Council ( SSBC ). MISSION STATEMENT: Public school students

More information

The name of this organization shall be "The Tidewater Libertarian Party" (hereinafter referred to as the TLP ).

The name of this organization shall be The Tidewater Libertarian Party (hereinafter referred to as the TLP ). BYLAWS of the TIDEWATER LIBERTARIAN PARTY Formed in Convention, January 20, 2001 Passed by consent of the General Membership, February 3, 2001 Amended by consent of the General Membership, April 19, 2008

More information

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR

More information

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17 Vision The Georgia Academy of Cosmetic Dentistry is dedicated to advancing the science and art of cosmetic dentistry for its members and their patients

More information

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM LCTCS BOARD OF SUPERVISORS EXECUTIVE COMMITTEE MEETING Changing Lives, Creating Futures Monty Sullivan System President Officers: N. J. Woody Ogé Chair Timothy

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009 CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the

More information

NORTH CENTRAL FLORIDA LOCAL EMERGENCY PLANNING COMMITTEE MINUTES. Buckeye Florida February 21, 2003

NORTH CENTRAL FLORIDA LOCAL EMERGENCY PLANNING COMMITTEE MINUTES. Buckeye Florida February 21, 2003 NORTH CENTRAL FLORIDA LOCAL EMERGENCY PLANNING COMMITTEE MINUTES Buckeye Florida February 21, 2003 Perry, Florida 10:15 a.m. MEMBERS PRESENT Bill Brideson David Clanton David Donnelly, Alternate Donnie

More information

RULES OF PROCEDURE UNITED NATIONS EDUCATIONAL, SCIENTIFIC AND CULTURAL ORGANISATION

RULES OF PROCEDURE UNITED NATIONS EDUCATIONAL, SCIENTIFIC AND CULTURAL ORGANISATION = WHC.2000/5 RULES OF PROCEDURE UNITED NATIONS EDUCATIONAL, SCIENTIFIC AND CULTURAL ORGANISATION INTERGOVERNMENTAL COMMITTEE FOR THE PROTECTION OF THE WORLD CULTURAL AND NATURAL HERITAGE WORLD HERITAGE

More information

Cuyahoga County Citizen Corps Council By-Laws

Cuyahoga County Citizen Corps Council By-Laws Cuyahoga County Citizen Corps Council By-Laws Article I Name of Organization The name of the organization will be Cuyahoga County Citizen Corps Council, hereinafter referred to as "the Council." Article

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration

UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration I. Call to Order II. Opening Ceremonies a. Pledge of Allegiance b. Texas Pledge III. Roll Call IV. Guest Speaker a. Dr. Elizabeth

More information

ARTICLE III MEMBERSHIP

ARTICLE III MEMBERSHIP THE TRAFFIC CLUB OF CLEVELAND, INC. BYLAWS As amended thru Feb, 2017 ARTICLE I NAME This organization shall be known as The Traffic Club of Cleveland, Inc. ARTICLE II OBJECT Its object shall be the attainment

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council ARTICLE I Name of Council The name of the committee shall be the James Monroe School Site Council. ARTICLE II Purpose The purpose of this

More information

HONOLULU COUNTY, HAWAII LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) RULES OF THE LEPC PURPOSES AND RESPONSIBILITIES. LEPC By-Laws 1

HONOLULU COUNTY, HAWAII LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) RULES OF THE LEPC PURPOSES AND RESPONSIBILITIES. LEPC By-Laws 1 HONOLULU COUNTY, HAWAII LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) RULES OF THE LEPC ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. ARTICLE VII. ARTICLE VIII. NAME & LOCATION PURPOSES

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

UL LAFAYETTE NATIONAL PAN-HELLENIC COUNCIL, INC. (NPHC)

UL LAFAYETTE NATIONAL PAN-HELLENIC COUNCIL, INC. (NPHC) UL LAFAYETTE NATIONAL PAN-HELLENIC COUNCIL, INC. (NPHC) BYLAWS Adopted: February 18, 1994 Amended: April 24, 2001 November 30, 2009 March 16, 2011 March 26, 2012 July 27, 2016 Article I Membership Chapter

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

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information