COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

Size: px
Start display at page:

Download "COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES"

Transcription

1 COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI CALL TO ORDER: The meeting began at 6:01 PM. ROLL CALL: Board Members Present Randy Eckloff, Carol Evers, James Fyfe, Albert Koskela, Michael Koskinen, Nancy Middleton, Patrick Rozich, and James Tervo. ABSENT: Dyann Edgerton, Gerald Johnson, and Hubert Lukkari. OTHERS: Vicki Mikkola, Susan Serafini, Cari Raboin, Alice Reynolds, and Sue Nutini. Mr. Tervo, Board Chairperson, introduced Albert Koskela to the Board Members and the Board welcomed Mr. Koskela to the meeting. Mr. Koskela is the new Houghton County Commissioner replacing Mr. Barrette who resigned. APPROVAL OF AGENDA MOTION by Mr. Koskinen, seconded by Mr. Tervo, to approve the Agenda of the January 30, 2013 meeting with the addition of the approval of the Minutes of the Closed Session Meeting on December 12, Motion carried The Closed Session Meeting Minutes were distributed to those Board Members in attendance of the December 12, 2012 meeting in a sealed envelope. The Board Members reviewed the minutes and then turned them back in to the Executive Secretary. MOTION by Mr. Koskinen, seconded by Mr. Eckloff, that the Board approves the Closed Session Meeting Minutes dated December 12, 2012 as presented. Motion carried APPROVAL OF MINUTES OF DECEMBER 12, 2012 MEETING MOTION by Ms. Evers, seconded by Mr. Rozich, that the Minutes of the December 12, 2012 meeting be approved as presented. Motion carried TREASURER S REPORT FOR DECEMBER, 2012 MOTION by Mr. Rozich, seconded by Ms. Middleton, that checks numbered through for a total of $1,452,365.78, and Combined Cash Investments Report dated December, 2012 for a total of $7,611, is accepted and placed on file. YES: Rozich, Middleton, Eckloff, Evers, Fyfe, Koskinen, Koskela, and Tervo. Motion carried

2 MINUTES OF MEETING 1/30/13 Page 2 COMMENTS FROM THE PUBLIC: There were no comments from the public. CHAIRPERSON S REPORT: Mr. Tervo, Board Chairperson, presented the Chairperson s Report. Memorandum from the CMH Political Action Committee dated January 9, 2013, requesting participation in this year s 2013 Annual CMH-PAC campaign. Mr. Tervo stated the donations help support candidates who are supportive of our efforts at MACMHB and helps raise awareness of our issues. DIRECTOR S REPORT: Vicki Mikkola, Executive Director, presented the Director s Report. QI Quarterly Report 4 th Quarter FY12 Ms. Evers presented the highlights of the QI Program 4 th Quarter FY 2012 Report for July through September, The Quality Improvement Committee reviewed Performance Indicators, and Ms. Evers noted we are in compliance with the exception of one indicator, the number of adults re-admitted within 30 days. It was noted that 2 out of 12 consumers were actually re-admitted for the reporting period. The Agency Incident Reports and vehicle accidents were reviewed through the Safety Committee. The Agency is purchasing some smaller SUV s rather than minivans and hopefully there will be fewer accidents. Consumer Satisfaction Survey Report Ms. Evers reviewed the 2012 Consumer Satisfaction Survey Report. The overall satisfaction rate is 93.14%. Of the 918 questionnaires provided to consumers during the 2012 fiscal year, 252 were returned, yielding a response rate of 27.45%. Ms. Evers stated question #2 on the survey is used by the Rights Office, question #10 is a measure of satisfaction and question #9 relates to after hours crisis services. Ms. Evers noted question #9 always has the lowest satisfaction rate, but this year, it was even lower. There will be efforts from NorthCare to look into this to see why the satisfaction rate is dropping. Annual Report Tami Anderson reviewed with the Board, the Annual Report for FY The report includes a message from the Board Chair, financial data prepared by Susan Serafini, a breakdown of the consumers served by race/ethnicity and age group, and Consumer Satisfaction Survey Data, which includes some comments from our consumers. The Annual Report also includes Agency Highlights about the programming we have, talks about the Annual Recovery Lecture Series and featured speaker, has an article that highlights the Baraga & Ontonagon RICC Members trip to Lansing, presents Institute Highlights, shows the CCMHS Programs and Service Array, Code of Ethics, and lists the Board of Directors. Tami Anderson stated the Annual Report gets mailed out to some of our Stakeholders and Vicki Mikkola will present it to the Rice Memorial Clinic Foundation Board at their next meeting. If anyone would like additional copies, they can contact Sue Nutini. Board Members thanked Tami Anderson for the Annual Report and said it was well done.

3 MINUTES OF MEETING 1/30/13 Page 3 MACMHB Winter Conference Vicki Mikkola stated the MACMHB winter conference is set for February 12 and 13, 2013 at the Best Western Plus Lansing Hotel & Convention Center in Lansing, MI. Vicki Mikkola noted that she would be attending the conference and if anyone else would like to attend, they should contact Sue Nutini. SNB Safety Deposit Box Authorization Vicki Mikkola stated the Agency leases two safety deposit boxes at the Superior National Bank Razorback Drive location for storing back-up data tapes and external hard drives for data recovery. We are requesting an update of the following authorized employees to access the safety deposit boxes: Vicki Mikkola, Susan Serafini, Aric Asti, John Smith, and Tammy Nutini. MOTION by Ms. Middleton, seconded by Mr. Koskinen, that the Board grants permission to access the two Safety Deposit Boxes to the five Agency staff listed above as presented. Motion carried Contracts for FY 13 Vicki Mikkola reviewed the contracts listed on the January, 2013 Action Item that are renewals of existing agreements to provide services to consumers who are the responsibility of the Board. There was no change to the Oak House and Carmel s AFC contracts and Prader-Willi, Wakeham Foster Care, and Westside Home all had a slight increase due to Social Security and SSI increases. MOTION by Mr. Fyfe, seconded by Mr. Koskela, that the Board recommends approval of the Contracts with Oak House, Prader-Willi Home of Oconomowoc, Wakeham Foster Care, Westside Home, Inc, and Carmel s AFC as presented on the January 2013 Action Item. Motion carried CMH Updates Updates on Legal Issues - Vicki Mikkola stated she would like to present the updates she has on the local, regional and State levels. First off, Alice Reynolds will update the Board regarding legal issues with two people that previously worked in Ontonagon. Alice Reynolds stated both people rejected our offer for settlement of their cases, and she noted that we will need to schedule another Board meeting in early February to discuss a plan of action with our attorney via telephone conference. The Board was offered three dates to meet and decided to set a meeting for Wednesday, February 6, 2013 at 7:00 PM in the Boardroom at the Rice Memorial Center in Houghton, MI. Alice Reynolds stated she will confirm this date and time with our attorney Greg Grant, and Sue Nutini will notify the Board Members.

4 MINUTES OF MEETING 1/30/13 Page 4 Additionally, Alice Reynolds stated the embezzlement case in Ontonagon is currently at a stand still. The case was canceled through Circuit Court in January and we have not yet been notified regarding a reschedule date. Board Replacement - Vicki Mikkola stated the Board needs to find a replacement representing Houghton County. We will run an advertisement in the local Daily Mining Gazette. The Executive Committee of the Board will interview the interested candidates and then make a recommendation to the Houghton County Commissioners, who are responsible for making the appointment. NOIA - Vicki Mikkola discussed the Notice of Intent to Apply as Michigan PIHP. The target start date for this renewal of the Waiver is January 1, This is the first step that signifies understanding of the concepts and intent to participate in the joint governance of the new legal entity. New NorthCare Vicki Mikkola stated there continue to be meetings and discussions on the formation of NorthCare in its new form the New NorthCare. They are planning to keep the name the same as the new entity is formed to try to keep down some level of confusion. There was a presentation on December 18, 2012 by Bonnie Toskey explaining the pros and cons of this initiative. Included in the Board packet are answers to some of the questions that were asked on December 18 th. The first step in creating the New NorthCare is to begin to formulate by-laws. The plan is to use by-laws that have already been developed by the West Michigan region. Bonnie Toskey has looked at these and agreed they were a good place for us to start. The U.P. CMH Directors will work on drafts and bring in to their staff for specialized help in areas like Finance; and then bring drafts to each of the Boards for direction and approval as needed. There was a NorthCare Advisory Council meeting on January 21, 2013, but we were having internet connection problems and no one attended from our CMH. Vicki Mikkola discussed representation on this Board for the New NorthCare. Some of the suggestions that have come up so far are: 1 representative from each county appointed by CMH Board; or 3 from each CMH Board; or 2 from each CMH with an alternate. Discussion followed and Vicki asked the Board Members to think about this. The next meeting of the Directors to discuss this issue is tomorrow. The target date to have the By-Laws finalized is April and the target date for the New NorthCare to be up and running is January, Dual Eligible Vicki Mikkola stated another item to discuss is Michigan s Proposed Initiative for Persons with Dual Eligibility. Several months ago, the issue of how to blend the funding streams for people who are eligible for both Medicaid and Medicare and to provide services in a more integrated way was discussed. The UP has been designated as one of four regions for this demonstration project. The others are Wayne County, Macomb County and Southwest Michigan. The state has decided to do this with demonstration projects rather than rolling it out across the entire state at one time. This is intended to be a 3-year demonstration project with an effective date of January 1, 2014.

5 MINUTES OF MEETING 1/30/13 Page 5 Other State Updates Vicki Mikkola stated there is no decision yet from the Governor regarding Medicaid expansion. We are expecting the decision when Governor Snyder proposes his budget on February 7, The MACMHB has sent a letter to the Governor urging him to accept the Medicaid expansion opportunity. FINANCE DIRECTOR S REPORT FOR NOVEMBER & DECEMBER 2012: Susan Serafini, Finance Director, presented the Finance Director s Report. Susan Serafini reviewed the November and December, 2013 financial statements. In November the total cash was approximately $7,500,000 and about $7,600,000 in December. This was a significant increase as compared to October, 2013, due to the Medicaid cost settlement of FY 2011 from NorthCare of approximately $1,100,000. The total of all funds are at a loss of about $147,000, versus a loss of $174,000 in November. Overall, we are about $360,000 better than last year at this time due to cost reductions that had the greatest impact on Medicaid. There is pressure on the State General Fund with State Facility and Inpatient expenses. The General Fund Income Statement revenues are under budget by 1 ½% and expenditures are ½ of 1% under budget. The Board Managed Local Inpatient has used one-half of the budget already. The employees have contributed about $102,000 or an overall contribution of 19% for health benefits to the Agency. Dental and vision expenses are covered 100% by the Agency and are not part of the State mandate. The overall contribution by employees will be about $408,000 annualized. APPROVAL OF PERSONNEL COMMITTEE MEETING REPORT 12/12/12 MOTION by Mr. Koskinen, seconded by Mr. Eckloff, that the Board approves the Personnel Committee Meeting Report dated December 12, 2012 as presented. Motion carried PROGRAM COMMITTEE MEETING REPORT 1/28/13: Mr. Koskinen, Committee Chairperson, presented the Program Committee Meeting Report. Mr. Koskinen stated the purpose of the meeting was to review the 2012 Annual Community Needs Assessment Survey Report. The committee reviewed a summary of the survey responses for the three questions addressed. Five of the most significant concerns of the consumers were presented, and staff discussed some of the ways Copper Country Mental Health is addressing the concerns. MOTION by Mr. Koskinen, seconded by Mr. Fyfe, that the Board approves the Annual Community Needs Assessment Report as presented. Motion carried MOTION by Mr. Rozich, seconded by Ms. Evers, that the Board approves the Program Committee Meeting Minutes of January 28, 2013 as presented. Motion carried CORPORATE COMPLIANCE COMMITTEE MEETING REPORT 1/30/13: Mr. Rozich, Committee Chairperson, presented the Corporate Compliance Committee Meeting Report.

6 MINUTES OF MEETING 1/30/13 Page 6 The Corporate Compliance Sub Committee of the Board met this evening to review the 2012 Corporate Compliance Plan Annual Report, and to review the 2013 Annual Corporate Compliance Plan. MOTION by Mr. Koskela, seconded by Mr. Eckloff, that the Board accepts the committee s recommendation to approve the Corporate Compliance Plan for 2013 as presented. Motion carried OLD/NEW BUSINESS Reminder that the Board will meet on Wednesday, February 6, 2013 at 7:00 PM in the Boardroom at the Rice Memorial Center in Houghton for a Special meeting. Sue Nutini will notify Board Members if this date does not work out. ADJOURN MOTION by Mr. Rozich, seconded by Mr. Fyfe, that the meeting be adjourned. The meeting adjourned at 7:23 PM. Submitted by, Michael Koskinen, Board Secretary James Tervo, Board Chairperson

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting. MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd MINUTES OF THE BOARD April 18, 2013 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Sue Allor, George Anthony, Bob Boyd, Debra Kimball, Paul

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

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

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

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

B Y - L A W S A R T I C L E I NAME

B Y - L A W S A R T I C L E I NAME B Y - L A W S A R T I C L E I NAME The name of this corporation shall be the MICHIGAN ASSOCIATION OF COMMUNITY MENTAL HEALTH BOARDS, a Michigan non-profit corporation, operating under the assumed name

More information

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m. Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, August 15, 2017-6:00 p.m. Tom Foster - present William E. Frank, Jr. - present Paula Ginther - present Marsha McCort - present Randy Proctor

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

NORTHPOINTE HEALTHCARE SYSTEMS BOARD OF DIRECTORS Regular Meeting MINUTES 715 Pyle Drive, Kingsford, MI April 26, :30 p.m.

NORTHPOINTE HEALTHCARE SYSTEMS BOARD OF DIRECTORS Regular Meeting MINUTES 715 Pyle Drive, Kingsford, MI April 26, :30 p.m. NORTHPOINTE HEALTHCARE SYSTEMS BOARD OF DIRECTORS Regular Meeting MINUTES 715 Pyle Drive, Kingsford, MI April 26, 2018 4:30 p.m. CALL TO ORDER/ROLL CALL: Joan Luhtanen, Chairperson, called the meeting

More information

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc.

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. Article 1: Name The name of this non-profit organization shall be the Senior Coordinating Aging Network of Washtenaw County, Inc. (SCAN

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order

More information

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County 12265 James Street, Holland, MI June 26, 2014 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

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

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, 2017 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

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

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

More information

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick

More information

Minutes. Regular Board Meeting of May 9, 2018

Minutes. Regular Board Meeting of May 9, 2018 Minutes Regular Board Meeting of 1. Call to Order A regular meeting of the Livingston Educational Service Agency (LESA) Board of Education was held on Wednesday,, at 1425 W. Grand River, Howell, Michigan.

More information

A. To encourage and promote the breeding and showing of purebred Borzoi and to do all possible to bring their natural qualities to perfection.

A. To encourage and promote the breeding and showing of purebred Borzoi and to do all possible to bring their natural qualities to perfection. CONSTITUTION AND BY-LAWS OF THE MIDWEST BORZOI CLUB, INC. (March 17, 2000 revision, spelling errors corrected September 2005, revisions made from ballot 2012) ARTICLE I - NAME AND OBJECTS. Section 1. The

More information

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018 Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018 PRESENT: William E. Connelly, Jr., Chairperson Erin N. Delaney, Assistant Secretary Treasurer Freeholder Tracy S. Zur,

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 PRESENT: William E. Connelly, Jr., Chairperson Tom Toronto, Assistant Secretary-Treasurer John M. Carbone, Esq.,

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

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

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, 2015 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21,

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Small Claims Court. A Guide for Claimants, Defendants & Third Parties

Small Claims Court. A Guide for Claimants, Defendants & Third Parties Small Claims Court A Guide for Claimants, Defendants & Third Parties Public Legal Education and Information Service of New Brunswick (PLEIS-NB) is a non-profit charitable organization which provides information

More information

POLICY MANUAL Unitarian Universalist Congregation of Fort Wayne June 1999 Updated February 2005 Updated January 12, 2015

POLICY MANUAL Unitarian Universalist Congregation of Fort Wayne June 1999 Updated February 2005 Updated January 12, 2015 ! 1 POLICY MANUAL Unitarian Universalist Congregation of Fort Wayne June 1999 Updated February 2005 Updated January 12, 2015 I. GENERAL POLICY: CHILDCARE 1.1 Childcare/Nursery Childcare for any church

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

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

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR

More information

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703) The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA 22205 (703) 228-4871 FAX: (703) 228-5234 James Mack ACCSB Chair April 16, 2014 DHS Stambaugh Building Auditorium 2100 Washington

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) GERALD JERRY WINKLE (COMMISSIONER) RAY MOORE, (COMMISSIONER) ARCHIE BANBURY

More information

Friends of Medway Archives Rules

Friends of Medway Archives Rules 1. Interpretation: Friends of Medway Archives Rules (1) Unless otherwise stated, expressions used in the Rules shall have the same meaning as in the Constitution (2) In case of conflict the Constitution

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices December 11, 2013 ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I Offices Section 1.1. Location. The principal office of the Atlantic Avenue Healthcare Property Holding Corporation

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009 Approved by the Board: March 26, 2009 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT Tuesday, The Board of Commissioners met in the Boardroom of the Administrative Offices,

More information

RULES OF THE BOXER ASSOCIATION OF VICTORIA INC

RULES OF THE BOXER ASSOCIATION OF VICTORIA INC RULES OF THE BOXER ASSOCIATION OF VICTORIA INC Under section 46 of the Associations Incorporation Reform Act 2012, these Rules are taken to constitute the terms of a contract between the Association and

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek MINUTES OF THE BOARD December 21, 2017 North Country Community Mental Health 1420 Plaza Drive Petoskey, MI BOARD MEMBERS PRESENT: Robert Boyd, Patty Cox, Ed Ginop, Ron Iseler, Paul Liss, Christian Marcus,

More information

BYLAWS OF THE MISSISSIPPI RIVER RESEARCH CONSORTIUM, INC.

BYLAWS OF THE MISSISSIPPI RIVER RESEARCH CONSORTIUM, INC. BYLAWS OF THE MISSISSIPPI RIVER RESEARCH CONSORTIUM, INC. ARTICLE I: NAME, PURPOSE AND DUTIES 1.1 Incarnation There is hereby established a Board under the name of the Mississippi River Research Consortium,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

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

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

GOVERNING BOARD MEETING MINUTES

GOVERNING BOARD MEETING MINUTES ] GOVERNING BOARD MEETING MINUTES 956 South Main Street, Colville, WA 99114 January 25, 2017 ATTENDANCE Regular Member Alternate Member Staff Nikki Beer Alyssa Arrell Kelly Charlton Fran Bolt Jackie Bennett

More information

FLORIDA COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS COMMUNITY REPRESENTATIVE APPLICATION

FLORIDA COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS  COMMUNITY REPRESENTATIVE APPLICATION FLORIDA COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS HTTP://WWW.CSSBMB.COM COMMUNITY REPRESENTATIVE APPLICATION Dear Prospective Community Representative: Welcome to the Florida Council on the Social

More information

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION 1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH

More information

East Brunswick Kindergarten and Childcare Centre Incorporated

East Brunswick Kindergarten and Childcare Centre Incorporated East Brunswick Kindergarten and Childcare Centre Incorporated Constitution as at 21 November 2013 1) NAME RULES a) The name of the incorporated association is East Brunswick Kindergarten and Childcare

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Revised April 17, 2008. BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Section 1. The name of this committee, hereinafter referred to as the Festival Committee, is Greenbelt

More information

Cracking the Code: How to Successfully Interact with the Legislature

Cracking the Code: How to Successfully Interact with the Legislature Michigan Association of COMMUNITY MENTAL HEALTH Boards Cracking the Code: How to Successfully Interact with the Legislature MACMHB ~ www.macmhb.org ~ 517-374-6848 1 Review of the Michigan Legislature State

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH Adopted as of December 15, 2016 Revised as of ARTICLE 1 Offices 1.1 Registered Office and Registered Agent. The registered

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Rules of Friends of the Albert Hall Inc.

Rules of Friends of the Albert Hall Inc. Rules of Friends of the Albert Hall Inc. Registration No. A04623 As amended 11/02/2009 Rules of Friends of the Albert Hall Inc. PART I PRELIMINARY Name...2 Objects...2 Character of operations...2 1. Interpretation...2

More information

BALAI BAHASA INDONESIA PERTH INCORPORATED. CONSTITUTION (Inc. 2008)

BALAI BAHASA INDONESIA PERTH INCORPORATED. CONSTITUTION (Inc. 2008) BALAI BAHASA INDONESIA PERTH INCORPORATED CONSTITUTION (Inc. 2008) CONTENTS: (click on a title) 1. NAME 2. OBJECTIVES 3. POWERS 4. ACTIVITIES 5. BOARD 6. OFFICERS 7. RESIGNATION OR REMOVAL 8. MEMBERSHIP

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006 MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

TEXAS ETHICS COMMISSION RULES

TEXAS ETHICS COMMISSION RULES TEXAS ETHICS COMMISSION RULES Revised August 7, 2018 Texas Ethics Commission 201 E. 14th St., Sam Houston Bldg., 10th Floor, Austin, TX 78701 P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 FAX (512)

More information

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

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

More information

Westland Public Library Board of Trustee Minutes Wednesday, October 14, 2009 Meeting Room B

Westland Public Library Board of Trustee Minutes Wednesday, October 14, 2009 Meeting Room B Westland Public Library Board of Trustee Minutes Wednesday, October 14, 2009 Meeting Room B A regular meeting of the Board of Trustees of the William P. Faust Public Library of Westland, Michigan was held

More information

HPS Hamtramck Public Schools Minutes of Regular Meeting Board of Education Wednesday, December 13, 2017

HPS Hamtramck Public Schools Minutes of Regular Meeting Board of Education Wednesday, December 13, 2017 MINUTES OF THE REGULAR MEETING HELD ON WEDNESDAY, DECEMBER 13, 2017 The Regular Meeting of the Board of Education of the School District of the City of Hamtramck, Wayne County, Michigan, was held on Wednesday,

More information

BYLAWS OF THE NEW YORK CITY SEA GYPSIES, INC. (As amended as of June 26, 2014) ADOPTED BY THE BOARD OF DIRECTORS FOLLOWING COMMENT BY MEMBERSHIP

BYLAWS OF THE NEW YORK CITY SEA GYPSIES, INC. (As amended as of June 26, 2014) ADOPTED BY THE BOARD OF DIRECTORS FOLLOWING COMMENT BY MEMBERSHIP BYLAWS OF THE NEW YORK CITY SEA GYPSIES, INC. (As amended as of June 26, 2014) ADOPTED BY THE BOARD OF DIRECTORS FOLLOWING COMMENT BY MEMBERSHIP Following Review and Revision by the Bylaws Committee Michael

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS

GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES January, 2016 TABLE OF CONTENTS PAGE I. PURPOSE AND BACKGROUND...2 II. DEFINITIONS...3 III. GRIEVANCE SYSTEM

More information

BYLAWS OF DFA MC. Democracy For America - Maricopa County

BYLAWS OF DFA MC. Democracy For America - Maricopa County BYLAWS OF DFA MC Democracy For America - Maricopa County Article I. Organization Section 1. Name. The name of this Organization is Democracy For America -Maricopa County, abbreviated DFA - MC (here-in-after

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

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

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

More information

THE CONSTITUTION OF SHEFFIELD SCHOOL ASSOCIATION INC.

THE CONSTITUTION OF SHEFFIELD SCHOOL ASSOCIATION INC. THE CONSTITUTION OF SHEFFIELD SCHOOL ASSOCIATION INC. 1. NAME The name of the Association is Sheffield School Association Inc. 2. DEFINITIONS AND INTERPRETATION 2.1 Definitions In this Constitution, unless

More information

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS Coastal United Soccer Association P. O. Box 3373 New Bern, NC 28564-3373 CONSTITUTION AND BY-LAWS Article I Name The name of the association organization shall be Coastal United Soccer Association (CUSA)

More information

Sustainable Australia (VIC) Constitution of the Association

Sustainable Australia (VIC) Constitution of the Association Sustainable Australia (VIC) Constitution of the Association Est. 2018 Sustainable Australia (VIC) constitution 1 TABLE OF PROVISIONS Regulation Page PART 1 PRELIMINARY 4 1 Name 4 2 Purposes 4 3 Financial

More information

BYLAWS of GIS CERTIFICATION INSTITUTE

BYLAWS of GIS CERTIFICATION INSTITUTE BYLAWS of GIS CERTIFICATION INSTITUTE ARTICLE I NAME AND OFFICE ARTICLE II PURPOSES ARTICLE III MEMBER ORGANIZATIONS Section 1. Eligibility Section 2. Election of Member Organizations Section 3. Voting

More information

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Present: Absent: Staff: Guests: Sydney Anderson, Wilson Cheng, Wendell Snyder, Mustafa Alsalihy,

More information

Western Empire Volleyball Association. WEVA By-Laws

Western Empire Volleyball Association. WEVA By-Laws WEVA By-Laws Version 2010a Page 1 2/12/2010 Article I. PURPOSE Section 1.01 Purposes for which Western Empire Volleyball Association, Inc., heretofore referred as "WEVA", is organized are: 01a) To teach

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes Present: Absent: Staff: Public: Ackley; Bills; Clites; Jackson; Keller; Martinez; Miley; Smith; Van Doren; Wilson; Welch; Zimmerman None

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY ARTICLE I PURPOSES AND DEFINITIONS Section 1.1. Purposes. The Michigan Municipal Services Authority ("Authority") is organized as a Michigan

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant VERMILION COUNTY MENTAL HEALTH BOARD MEETING Minutes April 27 2015 MEMBERS PRESENT: Mrs. Kay Smoot (Chairman), Mrs. Christine Budnovich, Mrs. Caroline Conway, Mr. David Harby, Mrs. Linda Marron, Mrs. Cheryl

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

AGENDA 22, E.

AGENDA 22, E. AGENDA Bellevue Common Council Monday, October 22, 2018 Bellevue City Hall, 115 E. Pine St. 6:00 p.m. Friendly Reminder: Please turn off all cell phones except for emergency personnel. ACTION ITEM = a

More information

BY-LAWS of the EASTERN PENNSYLVANIA RUGBY UNION As Amended on February 18, 2009

BY-LAWS of the EASTERN PENNSYLVANIA RUGBY UNION As Amended on February 18, 2009 We are proposing to modify the By Laws of the EPRU. Following are the proposed new By Laws. There are two reasons we are proposing the following By Laws: First, these By Laws were put in place over 30

More information