REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006

Size: px
Start display at page:

Download "REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006"

Transcription

1 DEPT: Board of Supervisors Urgent THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Routine ~X~_ CEO Concurs with Recommendation YES---.X. NO (Information Attached) BOARDAGENDA#_*~A~-7~1~ AGENDA DATE June 17, /5 Vote Required YES NO--L SUBJECT: APPROVAL OF REAPPOINTMENT OF MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY CHILDREN'S COUNCIL STAFF RECOMMENDATIONS: REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006 FISCAL IMPACT: NONE BOARD ACTION AS FOLLOWS: No On motion of Supervisor 9 l!~ 9.,Seconded by Supervisor.E.flyL _ and approved by the following vote, Ayes: Supervisors:-'=fl1Jl...M.~i~I'O... ~tq.'l.~(,j~a(y..q..amlc.h.r:li[l1lmsjrn.q.i1 _ Noes:Supervisors:_~g~~ _ Excused or Absent: Supervisors:..Nooe _ Abstaining: Supervisor:..Nooa. _ 1) X Approved as recommended 2) Denied 3) Approved as amended 4) Other: MOTION: ATTEST: CHRISTINE FERRARO TALLMAN, Clerk File No.

2 CLERKOF THE BOARDOF SUPERVISORS Christine Ferraro Tallman 1010 Tenth Street, Suite 6700, Modesto, CA Phone: Fax: DATE: TO: FROM: RE: May 12,2003 Audrey Uhring Stanislaus County Children's Council Chris~aro Tallman Clerk of the Board, Board of Supervisors. REAPPOINTMENTS This is to notify you that the terms of Maria Velasquez, Karen Servas, Bob Allaire, and Dr James Williams on the Stanislaus County Children's Council will expire on June 30, Please contact them to find out if they would like their names submitted to the Board of Supervisors for consideration for reappointment. The Board has a policy of re-appointing members to the various Boards, Commissions, and Special Districts to no more than two terms. However, exceptions are sometimes made to this policy. Please notify me in writing of their decision no later than Friday, May 30, I would also like to inform you that the Stanislaus County Children's Council has vacancies for CBO/Ethnic and Youth representatives. Ifyou know of qualified candidates who might be interested in being considered for a position on your board, please ask them to contact us for an application, or they can visit our website at for the application or more information. Thank you for your prompt attention to this matter.

3 To: tanislaus CountyCbij~!1'S Council ;',,:ij((~) lool y,.., () t.: 0 p 12: Christine Ferraro-Tallman Date: May 23, 2003 From: Michelle Dunn ~ RE: Reappointments Hi Christine, Enclosed is a letter from James H. Williams, Ph.D. requesting reappointment to the Stanislaus County Children's Council. We are expecting to receive a similar letter seeking reappointment from Maria Velasquez. The terms for Bob Allaire and Karen Servas will also expire effective June 30, As you know, Bob Allaire will be retiring from the county and not seeking reappointment. Karen Servas has also informed us that she will not be seeking reappointment due to her retirement from YMCA. We will submit the letter from Maria Velasquez once we receive it. If you have any questions or if you need additional information, please contact me at

4 MAY :39 FROM MJC PRESIDENTS OFFICE TO P.01 OFFICE OF THE PRESIDENT (209) May 12,2003 Board of Supervisors Stanislaus County 1010 loth Street Modesto. CA95350 Dear Supervisors: As a current member of the Stanislaus County Children's Council, I wish to take uns opportunity to request reappointment as a representative of Modesto Junior College. During the past year, I have been an active member of the Stanislaus County Children's Council. I look forward to continuing the work of the Council in advocating for and supporting the Interests of all children and Iamilles ill Stanislaus COWIty. Sincerely, ;JJ~ ~ Williams, PhD President!~~ ODESTO JUNIOR COLLEGE ~ 435 COLLEGE AVENUE MODESTO, CA ' '_1 II ~..- TOTAL P.01

5 tanislaus County Children's Council To: Christine Ferraro-Tallman Date: June 2, 2003 From: Michelle Dunn RE: Council Membership Hi Christine, Enclosed is the letter from Maria Velasquez requesting reappointment to the Stanislaus County Children's Council as the representative of District 5. Her current term will expire on June 30, Please contact me if you need any additional information. Thank YO/lu, f\ fi.') ~~

6 JUN :55 PM VELASQUEZ,MG P.02 \C.OS<S I,>.. ' 1'1 1~d) May 8,2003 A I'l' 'l1, t~..3 /,-\1\'" Board ofsuporviiors Stanislaus County * Street Modesto, CA Dear Supervisors: As a cul'l'c'llt member oftbe Stanislaus County Children's Counci~ I wish totakedus opportunity to request reappointment asa repmentative ofdistrict 5. Owr the put year, I have beenan adive member of the Stanislaus County Children's Council. 11oo1c: forward. to continuing the work ofthe Council in advooating for and supporting tile interests of allchildren and fiunijles in Stanislaus CoW11y,

7 ROSTER OF PUBLIC AGENCY MEMBERS Public Agency: Membership Selection: STANISLAUS COUNTY CHILDREN'S COUNCIL Appointed MEMBERSHIP REPRESENTING TERM EXPIRES Audre Connie Peraza-Moreno EX OFFICIO Rich Chubon II ----Children's Services Probation Permanent Permanent Gail Clark Lee Honore Means District #1 6/30/05 District #3 6/30/05 Maria G. Velasquez District #5 6/30/06 Richard Jacobs CA Early Intervention 6/30/04 John Sims Children & Families First Commission 12/31/04 Dr. James Williams Higher Education 6/30/06 Official Contact Person of Agency: Audrey Uhring, Executive Director Official Mailing Address of Agency: Phone: Fax: Website: 830 Scenic Dr Modesto CA Revised: Reference: 6/17/03 BD65 FOR CORRECTIONS PLEASE NOTIFY BOARD OFSUPERVISORS, Page 77 Updated 6/17/03

8 MEMBERSHIP: QUALIFICATION: AND RESIDENCY REQUIREMENTS: COMMITTEE FACT SHEET NAME: STANISLAUS COUNTY CHILDREN'S COUNCIL ESTABLISHED: February 4, 1992 COMPENSATION: None CONFLICT OF INTEREST: No LEGAL AUTHORITY: Board ofsupervisors Resolution # (new). The formation and operation ofthis Council is set forth in Section of the California Welfare and Institutions Code. The Council consists of twenty-four (24) or more members appointed by the Board of Supervisors. Permanent Appointments: Persons responsible for management of the following County functions: Alcohol & Drug programs, Children's Services, Housing & Redevelopment, Mental Health Services, Probation, Public Health Services, & Welfare or Public Social Services Presiding Judge of the County's Juvenile Court Superintendent of the County Office ofeducation 1 member of the County Board of Supervisors 1 Prosecuting Attorney of the County or City & County 3-year Appointments: At least one Superintendent of a Unified School District within the County A representative of a private nonprofit corporation which has a goal of entering into a public private partnership with the County to meet the needs of children that are not adequately met by existing public or private funds A representative of law enforcement A representative of the local child abuse council A representative of a local planning agency participating in the California Early Intervention Program A representative of the local child care resource & referral agency or other local childcare coordinating group Representative(s) of one or more CBO's with ties to the ethnic communities served in the area Optional positions (shall be appointed for 3-year terms): A youth member, a parent member. A representative from: higher education, the Domestic Violence Task Force, United Way, each of the five Districts, a Child Health Care Planning agency, the Chief Executive Office, the Children & Families Commission, a non-profit agency serving children with disabilities Ex-Officio Members (inactive, honorary membership): any of Stanislaus County's State & Federal elected representatives Children's Council Executive Director (no voting privileges) PURPOSE: Shall include, but not be limited to: Promote public & private collaboration for the provision of children's services. Encourage the integration for countywide interagency case management to provide optimum service delivery for children and their families. Facilitate the development of policies and priorities to ensure service effectiveness to children and families in Stanislaus County. Develop goals, objectives and outcome measures to provide accountability & to evaluate the degree of quali- & quantitative success of the Council & its projects. Establish policy & procedures for conducting the Council's business. Identify gaps in services to specific populations. MEETING DATE AND LOCATION: CONTACT: Third Wednesday of each month at 10:00 a.m. Meet at least nine (9) times yearly. Health Service Agency, usually in Martin Conference Room 830 Scenic Dr, Modesto Audrey Uhring Health Services Agency 830 Scenic Dr Modesto CA Phone: Fax: Website: auhring@mail.co.stanislaus.ca.us FILE#: BYLAWS: VERIFICATION REQUESTED: VERIFICATION DATE: BD65 2/2/93, 10/12/93, 11/21/95, 10/9/ /03 1/3103 FOR CORRECTIONS PLEASE NOTIFY BOARD OF SUPERVISORS, Page 78 Updated6/16/03

(lnfo\mation Attached)

(lnfo\mation Attached) T E BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Sheriff - Adult Detention BOARD AGENDA # I AB-17 Urgent Routine AGENDA DATE: June 8,2004 CEO Concurs with Recommendation

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007 THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007 Urgent Routine AGENDADATE CEO Concurs with Recommendation YES NO 415VoteRequired

More information

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the Counci1 11 EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

October 2, Direct the AuditorlController to make the necessary budget adjustments per the financial transaction sheet. (Continued on Page 2)

October 2, Direct the AuditorlController to make the necessary budget adjustments per the financial transaction sheet. (Continued on Page 2) THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Public Works BOARD AGENDA # *C-5 / October 2, 2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415

More information

THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS BOARD AGENDA # *B-7 March 16, 2010 AGENDADATE CEO Concurs with Recommendation YES 415 Vote Required YES NO SUBJECT: Approval to Set a Public Hearing

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Chief Executive Office BOARD AGENDA # "B-9 AGENDA DATE May 2l 2006 CEO Concurs with Recommendation YES 415 Vote Required

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Board of Supervisors BOARD AGENDA # *A-5a July 20, 2010 Urgent Q Routine AGENDA DATE CEO Concurs with Recommendation YES

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Elections BOARD AGENDA:5.8.8 AGENDA DATE: December 19, 2017 SUBJECT: Approval of the Request from Central California Irrigation

More information

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates TY OF STANISLAUS A SUMMARY BOARD AGENDA # *B-17 June 2, 2009 AGENDADATE 415 Vote Required YES NO SUBJECT: Approval of a Contract with the County of Los Angeles for the Transportation of Inmates STAFF RECOMMENDATIONS:

More information

I Click Here to Return to AW~EB~ARD OF SuP~~vlsoRs OF THE COUNTY OF STANISLAUS

I Click Here to Return to AW~EB~ARD OF SuP~~vlsoRs OF THE COUNTY OF STANISLAUS , I Click Here to Return to AW~EB~ARD OF SuP~~vlsoRs OF THE COUNTY OF STANISLAUS AGENDA SUMMARY V " DEPT: PUBLIC WORKS BOARD AGENDA# *C-2 Urgent AGENDA DATE AUGUST 10,2004 CEO Concurs with 415 Vote Required

More information

September 6, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

September 6, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members: ERIC GARCETTI MAYOR September 6, 2013 Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Ms. Olivia Rubio to the

More information

COUNTY OF GLENN AGENDA ITEM TRANSMITTAL

COUNTY OF GLENN AGENDA ITEM TRANSMITTAL COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Department^): Clerk of the Board Upon recommendation from the Glenn County Resource Conservation

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0077 BOARD OF County of Santa Cruz 701 Ocean St Santa Cruz, CA 95060 ELECTIONS DEPARTMENT 701 OCEAN STREET, ROOM 210, SANTA CRUZ, CA 950604076 (831) 454-2060 FAX: (831) 454-2445. TDD:

More information

5i#j. !!!!! I i : \ y. ' o == Eric Garcetti

5i#j. !!!!! I i : \ y. ' o == Eric Garcetti m m - v i) : \ y. ' o == 5i#j : : : : : \* _!!!!! I i.. CS r m zn O; - - c Eric Garcetti Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation,

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday May 24, 2011 All Supervisors Present Pledge of Allegiance to the Flag A moment of silence was held for Agricultural

More information

UNION SCHOOL DISTRICT

UNION SCHOOL DISTRICT Application Packet The application packet to fill the vacancy in the Union School District Governing Board is enclosed. The packet includes the following information: 1. Provisional Appointment Timeline

More information

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM WEDNESDAY JUNE 28, 2017. FAXES

More information

REQUIREMENTS FOR EMPLOYMENT: To Be Provided By Applicant ***THESE DOCUMENTS ARE MANDATORY AND WILL BE VERIFIED AT THE TIME OF INITIAL INTERVIEW.

REQUIREMENTS FOR EMPLOYMENT: To Be Provided By Applicant ***THESE DOCUMENTS ARE MANDATORY AND WILL BE VERIFIED AT THE TIME OF INITIAL INTERVIEW. REQUIREMENTS FOR EMPLOYMENT: To Be Provided By Applicant 1. COPY OF HIGH SCHOOL OR COLLEGE TRANSCRIPT 2. VAILD NORTH CAROLINA DRIVERS LICENSE 3. SOCIAL SECURITY CARD 4. YEARLY TB SKIN TEST 5. COPY OF CURRENT

More information

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Table of Contents Purpose P. 2 Article I: Officers P. 2 Article II: Composition and Organization P. 2 Article III:

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

June 30, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

June 30, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members: ERIC GARCETTI MAYOR Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Ms. Jaqueline Orozco to the South Los Angeles

More information

z n riiiiiii D P I r - : \ y. ' o == - - Eric Garcetti

z n riiiiiii D P I r - : \ y. ' o == - - Eric Garcetti m m - v g) : \ y. ' o == D P I i : : s : : : > \* _ riiiiiii.. V7 r - m z n O; - - c Eric Garcetti Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to

More information

Tennessee Association of Alcohol, Drug & other Addiction Services

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

More information

5i#j. !!!!! I i : \ i s > y. ' o == - - Eric Garcetti

5i#j. !!!!! I i : \ i s > y. ' o == - - Eric Garcetti m m - v i) : \ y. ' o == 5i#j i s > _!!!!! I i.. CS V7 r m z n O; - - c Eric Garcetti Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation,

More information

AN ORDINANCE REGULATING THE USE OF FIREWORKS IN THE UNINCORPORATED AREA OF STANISLAUS COUNTY

AN ORDINANCE REGULATING THE USE OF FIREWORKS IN THE UNINCORPORATED AREA OF STANISLAUS COUNTY May 24,2005 "A-2.f. ORDINANCE NO. C.S. 925 2005-390 AN ORDINANCE REGULATING THE USE OF FIREWORKS IN THE UNINCORPORATED AREA OF STANISLAUS COUNTY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS, STATE

More information

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs LETTERS OF INTEREST ARE TO BE RECEIVED IN THE MARYLAND PTA OFFICE ON OR BEFORE FRIDAY, APRIL 1, 2011. January 7, 2011 TO: FROM: RE: Maryland PTA Board of Directors and Committee Members Local PTAs County

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

EL PASO COUNTYHOSPITAL DISTRICT BOARD

EL PASO COUNTYHOSPITAL DISTRICT BOARD EL PASO COUNTYHOSPITAL DISTRICT BOARD BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* *The Bylaws contain all amendments adopted as of September 28, 1998. Revision January 2006 Revision

More information

Retired Public Employees of New Mexico Bylaws updated May of 2015

Retired Public Employees of New Mexico Bylaws updated May of 2015 Retired Public Employees of New Mexico Bylaws updated May of 2015 Bylaw 1 OBJECTIVES Objectives of the Association shall be implemented through but not limited to the following: A. Provision and distribution

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

STANISLAUS COUNTY PROBATION DEPARTMENT 2215 Blue Gum Avenue Modesto, CA Telephone: Facsimile:

STANISLAUS COUNTY PROBATION DEPARTMENT 2215 Blue Gum Avenue Modesto, CA Telephone: Facsimile: STANISLAUS COUNTY PROBATION DEPARTMENT 2215 Blue Gum Avenue Modesto, CA 95358-1097 Telephone: 209.525.5400 Facsimile: 209.525.4588 MIKE HAMASAKI Chief Probation Officer CITIZEN COMPLAINT PROCEDURES The

More information

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction

More information

ORDINANCE NO. C.S AN ORDINANCE REPEALING AND ADOPTING CHAPTER 9.86 OF THE STANISLAUS COUNTY CODE PROHIBITING CANNABIS ACTIVITIES

ORDINANCE NO. C.S AN ORDINANCE REPEALING AND ADOPTING CHAPTER 9.86 OF THE STANISLAUS COUNTY CODE PROHIBITING CANNABIS ACTIVITIES ORDINANCE NO. C.S. 1170 January 26, 2016 *A-2 2016-40 AN ORDINANCE REPEALING AND ADOPTING CHAPTER 9.86 OF THE STANISLAUS COUNTY CODE PROHIBITING CANNABIS ACTIVITIES THE BOARD OF SUPERVISORS OF THE COUNTY

More information

UNIVERSITY STAFF GOVERNANCE BYLAWS

UNIVERSITY STAFF GOVERNANCE BYLAWS UNIVERSITY STAFF GOVERNANCE BYLAWS Accepted by the University Staff of the University of Wisconsin-Green Bay 5/15/14 Approved by Chancellor Thomas Harden 6/12/14 Approved by UW System Administration 7/24/14

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

5i#j. i) : \ !!!!! I i. y. ' o == O ; - - Eric Garcetti

5i#j. i) : \ !!!!! I i. y. ' o == O ; - - Eric Garcetti m m - v i) : \ y. ' o == 5i#j _!!!!! I i.. CS V7 r m : : : : : \* z n O ; - - c Eric Garcetti Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your

More information

"35. Hawkeye Avenue. On Hawkeye, Avenue from its intersection thereof with

35. Hawkeye Avenue. On Hawkeye, Avenue from its intersection thereof with ORDINANCE NO. C.S.- 756 AN ORDINANCE ESTABLISHING SPEED ZONES ON VARIOUS COUNTY ROADS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ORDAINS AS FOLLOWS: Section 1. Section 11.04.040 (35 miles-per-hour)

More information

Single Room Occupancy Task Force

Single Room Occupancy Task Force Single Room Occupancy Task Force SRO Task Force BYLAWS Adopted July 21, 2011 ARTICLE I NAME, PURPOSE Name. The name of this task force shall be the San Francisco Single Room Occupancy Task Force, (herein

More information

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD Adopted: January 9, 2019 TABLE OF CONTENTS ARTICLE I PURPOSE AND FUNCTIONS 2 ARTICLE II MEMBERSHIP 3 ARTICLE III DUTIES OF MEMBERS 4 ARTICLE IV OFFICERS

More information

CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER

CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER Welcome! I am excited that you re looking to form (or re-launch) a chapter at your college or university. As the future

More information

WARDLE FAMILY YMCA OF BEAUFORT COUNTY EMPLOYMENT APPLICATION

WARDLE FAMILY YMCA OF BEAUFORT COUNTY EMPLOYMENT APPLICATION WARDLE FAMILY YMCA OF BEAUFORT COUNTY EMPLOYMENT APPLICATION Thank you for your interest in the YMCA! The YMCA is an equal opportunity employer and does not discriminate in recruitment, hiring or other

More information

CGMSN NJHS Bylaws Article I. Name and Purpose Article II. Membership Article III. Selection of Members

CGMSN NJHS Bylaws Article I. Name and Purpose Article II. Membership Article III. Selection of Members CGMSN NJHS Bylaws Article I. Name and Purpose Section 1. The name of this chapter shall be the Center Grove Middle School North Chapter of the National Junior Honor Society Section 2. The purpose of this

More information

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

More information

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION Section 1. Purpose The Criminal Justice Commission is established to study all aspects

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

BYLAWS OF WATERCOLOR USA HONOR SOCIETY

BYLAWS OF WATERCOLOR USA HONOR SOCIETY 1 BYLAWS OF WATERCOLOR USA HONOR SOCIETY ARTICLE 1: NAME AND OFFICE/S Section 1: Name and Mission The name of this organization is Watercolor USA Honor Society (WHS). It is a nonprofit organization supported

More information

ARTS, PARKS, HEALTH, AGING. August 4, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

ARTS, PARKS, HEALTH, AGING. August 4, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members: MAYOR Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have reappointed Mr. Eric Paquette to the Cultural Affairs Commission for

More information

Governing Rules of the PAIMI Advisory Council

Governing Rules of the PAIMI Advisory Council Governing Rules of the PAIMI Advisory Council Section 1. Background and Authority A. The Protection and Advocacy for Individuals with Mental Illness ( PAIMI ) Advisory Council receives its authority pursuant

More information

L.t;-fr. October 17, Honorable Members of the City Council clo City Clerk City Hall, Room 395. Honorable Members:

L.t;-fr. October 17, Honorable Members of the City Council clo City Clerk City Hall, Room 395. Honorable Members: ERIC GARCETTI MAYOR October 17, 2013 Honorable Members of the City Council clo City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Mr. Eric Paquette to the

More information

Rotary E-Club of Solapur Elite

Rotary E-Club of Solapur Elite BYLAWS OF THE Rotary E-Club of Solapur Elite Article 1 Definitions 2 Article 2 Board 2 Article 3 Elections & Term of Office 3 Article 4 Duties of the Officers 4 Article 5 Meetings 4 Article 6 Dues 5 Article

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Special and Regular Session Tuesday September 16, 2014 All Supervisors Present Pledge of Allegiance to the Flag Convened at 5:00

More information

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, 2014 A California non-profit religious corporation Pursuant to the provisions of the Non-profit Corporation

More information

BOARD OF SUPERVISORS Yolo County, California

BOARD OF SUPERVISORS Yolo County, California BOARD OF SUPERVISORS Yolo County, California To: Comm. Svcs. County Counsel CONSENT CALENDAR Excerpt of Minute Order No. 16-159 Item No. 9, of the Board of Supervisors meeting of November 8, 2016. MOTION:

More information

Denver Area Council Venturing Officers Association Bylaws

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

More information

AMENDED BY-LAW OF THE BEAVER RUN ROD & GUN CLUB OF MAHONING TOWNSHIP, INC. EFFECTIVE SEPTEMBER 9, 2013 ARTICLE 1. NAME AND PURPOSE

AMENDED BY-LAW OF THE BEAVER RUN ROD & GUN CLUB OF MAHONING TOWNSHIP, INC. EFFECTIVE SEPTEMBER 9, 2013 ARTICLE 1. NAME AND PURPOSE AMENDED BY-LAW OF THE BEAVER RUN ROD & GUN CLUB OF MAHONING TOWNSHIP, INC. EFFECTIVE SEPTEMBER 9, 2013 ARTICLE 1. NAME AND PURPOSE SECTION 1. This Association shall be named, known and styled as BEAVER

More information

I '? August 29, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

I '? August 29, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members: I '? Eric Garcetti Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Mr. Daniel Tenenbaum to the Housing Authority

More information

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES COMMUNITY SERVICES AGENCY Larry B. Poaster, Ph.D. Interim Director 251 E. Hackett Road P.O. Box 42, Modesto, CA 95353-0042 Phone: 209.558.2500 Fax: 209.558.2558 STANISLAUS COUNTY IHSS ADVISORY COMMITTEE

More information

Gallia County Family and Children First Council Bylaws

Gallia County Family and Children First Council Bylaws Gallia County Family and Children First Council Bylaws Article I. Section 1.1 Section 1.2 Section 1.3 Article II. Section 2.1 Name The name of this organization shall be the Gallia County Family and Children

More information

Summary of major changes to the ATODA Constitution and rationale June 2018

Summary of major changes to the ATODA Constitution and rationale June 2018 June 2018 Previous wording in ATODA Proposed (items in 1. 4(a) Executive Officer Chief Executive Officer Title The title of the Executive Officer has been d throughout the document to Chief Executive Officer

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 OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS RECOMMENDED AMENDMENTS TO LWVIL BYLAWS Current bylaw in italics; recommended changes are highlighted. League of Women Voters of Illinois Amended June 11, 2017 BOARD HANDBOOK Bylaws BYLAWS OF THE LEAGUE

More information

AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT

AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT May 18,10 *A-2c ORDINANCE NO. C.S. lo7~ AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT THE BOARD OF SUPERVISORS OF THE

More information

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an organization of persons who are responsible for the

More information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing

More information

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES COMMUNITY SERVICES AGENCY Ken R. Patterson Director 251 E. Hackett Road P.O. Box 42, Modesto, CA 95353-0042 Phone: 209.558.2500 Fax: 209.558.2558 STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

More information

Nevada Family, Career and Community Leaders of America Corporate Bylaws

Nevada Family, Career and Community Leaders of America Corporate Bylaws Article I: Purpose Section 1.1 Section 1.2 Section 1.3 Section 1.4 The purpose of Nevada Association Family, Career and Community Leaders of America, hereinafter referred to as Nevada FCCLA, shall be to

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: TYPE OF AGENDA ITEM: May 16, 2017 Regular Timed Consent DEPARTMENT: Clerk of the Board APPROVING PARTY: Heather

More information

EMPLOYMENT APPLICATION

EMPLOYMENT APPLICATION EMPLOYMENT APPLICATION PLEASE PRINT OR TYPE Today s Date First Name MI Last Name Preferred NameNickname Street Address Apt # City State Zip Code Home Phone AlternateWork Phone Email Address PLEASE PLACE

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M.

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M. AGENDA COUNTY OF KERN COMMUNITY CORRECTIONS PARTNERSHIP (CCP) CCP FULL MEMBERSHIP (Referred to as CCP ) CCP EXECUTIVE COMMITTEE (Referred to as Executive Committee ) 5121 Stockdale Highway, Suite #100

More information

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions 1.1 Name. The name of the Corporation is the Risk and Insurance Management Society, Inc. (

More information

New York City Managerial Employees Association June 26, 2018

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

More information

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. December 8, 2018 1 ARTICLE I NAME AND LOCATION The name of

More information

Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015

Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Article I Name: This organization shall be known as the Adair County 4-H Council. Article II Purpose: 1. The purpose of this organization

More information

EXECUTIVE COMMITTEE MEETING. August Meeting Agenda 12:00 PM th Street Suite 102 Modesto Kirk Lindsey Center

EXECUTIVE COMMITTEE MEETING. August Meeting Agenda 12:00 PM th Street Suite 102 Modesto Kirk Lindsey Center STANISLAUS ECONOMIC DEVELOPMENT AND WORKFORCE ALLIANCE EXECUTIVE COMMITTEE MEETING EXECUTIVE COMMITTEE MEETING August 19 2013 Meeting Agenda 12:00 PM 1020 10 th Street Suite 102 Modesto Kirk Lindsey Center

More information

ANNUAL ELECTION POLICY

ANNUAL ELECTION POLICY ANNUAL ELECTION POLICY 8/24/2017 1 P age ELECTION POLICY 1. There will be a Motion at Spring Council to set the date for the Annual Election; 2. A Letter will be sent to the President, from the Registrar,

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Kansas Supreme Court Mediator Application for Approval

Kansas Supreme Court Mediator Application for Approval Kansas Supreme Court Mediator Application for Approval INSTRUCTIONS In order for the following Application for Mediator Approval to be given appropriate consideration, it will be necessary for each applicant

More information

To establish procedures for appointments to advisory boards.

To establish procedures for appointments to advisory boards. ADMINISTRATIVE PROCEDURES TITLE: Appointments to Advisory Boards PROCEDURE #: 203-A DEPT: Board of Commissioners Office PROGRAM: Volunteer Services EFFECTIVE DATE: 11/06 REVIEWED: REVISED: 09/18 OBJECTIVE:

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: LEAGUE OF CALIFORNIA CITIES VOTING DELEGATE STRATEGIC PLAN NO. 51 1) APPROVED As Recommended As Amended

More information

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 BYLAWS OF SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 ARTICLE I. CERTAIN DEFINED TERMS Unless the context indicates otherwise, the following terms as

More information

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 ARTICLE I NAME The name of this organization shall be the Texas

More information

Peak Reliability. Member Advisory Committee Election Process

Peak Reliability. Member Advisory Committee Election Process Peak Reliability Member Advisory Committee Election Process The following Member Advisory Committee Election Process is based on the Bylaws of Peak Reliability (Bylaws). This process does not define the

More information

FILLING A BOARD VACANCY

FILLING A BOARD VACANCY FILLING A BOARD VACANCY Revised December, 2006 FILLING A BOARD VACANCY This packet will assist boards in openly and objectively filling board vacancies. It includes: PAGE 1. CSBA Sample Bylaw BB 9223 Filling

More information

Summary of major changes to the ATODA Constitution and rationale

Summary of major changes to the ATODA Constitution and rationale Summary of major s to the ATODA and rationale Note: This document identifies major s to the ATODA constitution and rationale for these s to be considered by the Board at the 27 February Board meeting.

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

WSPTA UNIFORM BYLAWS. Washington State PTA 1304 S Fawcett Avenue Suite 300 Tacoma, WA wastatepta.org

WSPTA UNIFORM BYLAWS. Washington State PTA 1304 S Fawcett Avenue Suite 300 Tacoma, WA wastatepta.org WSPTA UNIFORM BYLAWS Abstract All PTA/PTSA local PTAs and councils affiliated with the Washington State PTA are required, as a condition of their affiliation, to abide by and conform to these WSPTA Uniform

More information

DEFENSE COUNSEL OF RHODE ISLAND

DEFENSE COUNSEL OF RHODE ISLAND DEFENSE COUNSEL OF RHODE ISLAND BYLAWS ADOPTED JUNE 23, 2010, AMENDED JUNE 11, 2014, AMENDED DECEMBER 17, 2015, AMENDED DECEMBER 15, 2016, AMENDED JUNE 8, 2017 ARTICLE I - NAME AND ORGANIZATION The, hereinafter

More information

BYLAWS MOLALLA YOUTH SPORTS. Adopted: (Date)

BYLAWS MOLALLA YOUTH SPORTS. Adopted: (Date) BYLAWS OF MOLALLA YOUTH SPORTS Adopted: (Date) TABLE OF CONTENTS ARTICLE I. PURPOSE Section 1. Purpose ARTICLE II. NONVOTING MEMBERS Section 1. Nonvoting Members Section 2. Rights and Obligations of Nonvoting

More information

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org WSPTA Uniform Bylaws All local PTAs and councils affiliated with the Washington State PTA are required, as a condition of their affiliation, to abide by and conform to these WSPTA Uniform Bylaws. If you

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

California North Section 4-H Council By - Laws RL = Required Language RS = Required Section O = Optional Approval Date: May 7, 2011

California North Section 4-H Council By - Laws RL = Required Language RS = Required Section O = Optional Approval Date: May 7, 2011 Article 1 Membership Article 1 Section 1 Categories Membership shall be active, ex-officio and honorary, and open to all persons without regard to race, color, national origin, religion, sex, disability,

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

A i. Tnr % 'lit M. Is/ A ; "»!.. 9t \W / 'o. M$pED$

A i. Tnr % 'lit M. Is/ A ; »!.. 9t \W / 'o. M$pED$ A i Tnr % 'lit M it rv: m. HW Is/ A ; "»!.. 9t ( i~~* \W / 'o. M$pED$ ;; -...» Eric Garcetti Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your

More information

WSPTA UNIFORM BYLAWS

WSPTA UNIFORM BYLAWS WSPTA UNIFORM BYLAWS Leadership Packet 2013-14 Washington State PTA 2003 65 th Ave West, Tacoma WA 98466-6215 Phone: (253) 565-2153 or (800) 562-3804 Fax: (253) 565-7753 Email: wapta@wastatepta.org Website:

More information