SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

Size: px
Start display at page:

Download "SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017"

Transcription

1 SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017 Present: Andrew Bigony, Joe Onessimo, Karen Greene, Debbie McDaniels, Pam Ragland Absent: Yvonne Feaster, Carolyn Smith, Angie Kennedy, Valerie Powell (authorized absences) Guests: Pat Lauterbach, Margaret Bailey, Christine Berdeguez The meeting was called to order by Andrew at 9:00 am and all guests were welcomed. Minutes: The minutes of the January 11, 2017 meeting were presented by Andrew Bigony. Joe Onessimo made a motion that the minutes be approved as written, seconded by Karen Greene and unanimously approved by the Board. *Andrew will contact Valerie regarding the addition of the reconvening of the Board following the Audit. Financial Report: The January Financial Report was presented by Andrew. Beginning balance as of December 31, 2016 was $ The total income was $ and expenditures totaled $771.19, CD value $ , Total assets $17, Karen made a motion that the Financial Report be approved, seconded by Joe and unanimously approved by the Board. Conference: Margaret made a motion that the agenda as prepared by the Planning Committee be accepted by the Board. Joe seconded the motion, and it was unanimously approved by the Board. Ms. Bailey asked the Board to review this year s process, which led to discussion about the need to clarify the Bylaws section VI regarding the appointment of committee chairpersons as needed. Joe reported that all facilities for the conference are confirmed, Thursday s lunch menu is confirmed at the same price as last year, dinner coupons are confirmed (prime rib will be served both nights), and the room rates are also confirmed. Joe asked the board members to let him know as soon as possible if you will need a 2 or 3-bedroom suite. Karen Greene stated that the application letter would go out soon to exhibitors, and asked anyone with contacts to send to her. Margaret reported that all pertinent conference agenda items have been confirmed, that a Networking Workshop has been added for Thursday afternoon, and a social outing is being coordinated (outside the conference agenda) for Thursday evening. Membership: Debbie reported no new members since the January report. Awards: The Board will present the addition of the Bob Gilliam Leadership Award at the annual conference, as well as the change to the Bylaws reflecting such. Andrew will contact the Regions regarding nominations for all awards.

2 Regions: Andrew reported that Midstate and Coastal will elect officers at the conference, and he will contact the administrators regarding the elections prior to the conference. Midstate will host a workshop on April 4 in Aiken, and Coastal will host a workshop May 4 in Charleston. Andrew also reported that Upstate is hosting a networking luncheon with 2 speakers. Website: Pam reported on the new website, and asked for board members to submit any suggestions for additional information or corrections. The new site will allow for members only documents to be password protected, and the password will be given to conference attendees to retrieve conference presentations. Award nominations may be submitted online. Bylaws: Two changes will need to be approved at the conference - Article VI, Appointments, The President, with the concurrence of the Board, may appoint chairpersons of commissions, committees, and task forces as may be necessary to carry out the goals of the Association. The President may appoint any Association member to such bodies. ; and Article IX, Awards, Section 1, All regular members are eligible for nomination for the Member of the Year Award, unless they are serving as a current member of the Board of Directors. All regular members, both board members and non-board members alike, shall be eligible for nomination for the Lifetime Achievement Award, the Lindy Smith Distinguished Service Award, the Bob Rogers Innovation Award and the Bob Gilliam Leadership Award. Old Business: Motion to approve the 2016 Audit letter was made by Andrew, seconded by Joe and unanimously approved by the Board. (See attached letter) There being no further business to discuss, a motion was made by Karen for the meeting to adjourn, seconded by Joe and unanimously approved by the Board. The next meeting of the Board will be on April 12, 2017 at SCDAH at 10:00 a.m. Respectfully submitted, Pam Ragland

3 SCPRA Audit of 2016 Records July 1, 2016 through December 31, 2016 An audit was performed on January 11, 2017 of the financial records for the time period July 1, 2016 through December 31, 2016 at the SC Department of Archives and History in Columbia, SC. Income and expenditures were analyzed and compared to bank statements. Based on the findings, the audit is compliant and was accepted as such. The audit team consisted of Joe Onessimo, Angie Kennedy, Christine Berdeguez, Margaret Bailey, Pat Lauterback, and Ketra Carmicheal. Respectfully submitted, Angie Kennedy Treasurer

4

5

6

7

8

9

10

11

12

13

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers APRIL 2011 VOL. 69 NO. 7 Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers PRESIDENT S MESSAGE By Howard Jones, P.E. / FCC President I hope

More information

August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties

August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties In attendance: Pam Oxendine, President Eva Rogers, Vice President Susan Marston, Treasurer Pat McDaniels, Director John

More information

KINGS POINT ART LEAGUE BYLAWS

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

More information

South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC

South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC Call to Order: Federation President Bob Shear called the meeting to order at 11:00

More information

Wallcovering Installers Association Board of Directors March 9 & 10, 2015 New Orleans, LA

Wallcovering Installers Association Board of Directors March 9 & 10, 2015 New Orleans, LA Wallcovering Installers Association Board of Directors March 9 & 10, 2015 New Orleans, LA The meeting was called to order by Cyndi Green, C.P., President, at 8:20 AM CT on Monday, March 9, 2015. Roll call

More information

Minutes WVASFAA Executive Committee & Chairs Meeting 10/25/2011

Minutes WVASFAA Executive Committee & Chairs Meeting 10/25/2011 DATE: 10/25/2011 PLACE: Charleston House CONVENED: 7:15 p.m. CONCLUDED: 9:25 MEMBERS PRESENT: Teresa Weimer, Alicia Frey, Trish Harmon, Sharon Howard, Patricia King, Betsy Headley, Steve Riffon, Carla

More information

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 ARTICLE I -- NAME, AUTHORITY, MISSION, AND OBJECTIVES Section A -- A chapter is a logical grouping of National Contract Management

More information

Association of West Virginia Solid Waste Authorities Board Meeting November 10, 2008

Association of West Virginia Solid Waste Authorities Board Meeting November 10, 2008 The held its Annual Business Meeting at the Stonewall Resort in Roanoke, West Virginia on Monday, November 10, 2008. Chairman Roger Frame called the meeting to order. Roll call was taken. The following

More information

HFMA. Regional Operating Agreement Region IV

HFMA. Regional Operating Agreement Region IV Purpose HFMA Region IV 2017-2018 To outline the policies, procedures, organization structure, and standard operational strategies by which Region IV will conduct its business. Region IV is composed of

More information

Advantage Behavioral Health Systems MENTAL HEALTH, DEVELOPMENTAL DISABILITIES, AND ADDICTIVE DISEASES SERVICE BOARD MEETING #195 August 28, 2012

Advantage Behavioral Health Systems MENTAL HEALTH, DEVELOPMENTAL DISABILITIES, AND ADDICTIVE DISEASES SERVICE BOARD MEETING #195 August 28, 2012 Advantage Behavioral Health Systems MENTAL HEALTH, DEVELOPMENTAL DISABILITIES, AND ADDICTIVE DISEASES SERVICE BOARD MEETING #195 August 28, 2012 BOARD MEMBERS PRESENT Katie McDaniel Oconee Mary Jo Matthews

More information

I. Political Activity Policy Non-Partisanship

I. Political Activity Policy Non-Partisanship Amended and adopted September 3, 2015 I. Political Activity Policy Non-Partisanship This provision is to specifically describe actions Directors will or will not take to comply with Article II, Section

More information

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

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

More information

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr. P.O. Box 61589 Vancouver, WA. 98666-1589 Bus. 1-800-690-3921 Fax: (360)-834-3507 Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand Meeting called to order by President Roger

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

MINUTES BOARD OF DIRECTORS MEETING Biltmore Estates July 27-28, 2006 Asheville, North Carolina

MINUTES BOARD OF DIRECTORS MEETING Biltmore Estates July 27-28, 2006 Asheville, North Carolina MINUTES BOARD OF DIRECTORS MEETING Biltmore Estates Asheville, North Carolina BOARD MEMBERS IN ATTENDANCE: David Edwards Lew Bleiweis Tommy Bibb Bill Hogan Bill Marrison James Bennett Mike Landguth Scott

More information

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 1 Board Members Present: Gary Barlow, Abe Bassett, Frieda Bennett, Marlene Bireley, Mary

More information

NORTHEASTERN MOSQUITO CONTROL ASSOCIATION, INC.

NORTHEASTERN MOSQUITO CONTROL ASSOCIATION, INC. NORTHEASTERN MOSQUITO CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS updated November 2006-0 - NORTHEASTERN MOSQUITO CONTROL ASSOCIATION, INC. INDEX TO CONSTITUTION ARTICLE I NAME AND OBJECTIVES SECTION

More information

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m. DATE: June 4, 2018 TO: FROM: ECC General Membership Board Members Shane Turney, President RE: General Membership Board Agenda Packet Please make plans to attend the Eastern Carolina Council General Membership

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES I. ELECTIVE OFFICERS PRESIDENT (1) Calls meeting of the officers, board members and committee chairpersons

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

BYLAWS (Revised December 2015)

BYLAWS (Revised December 2015) BYLAWS (Revised December 2015) ARTICLE I CLUB NAME Sect. 1: The name of this organization shall be S&B Quilters (herein referred to as the Guild ) Sect. 2: PO Box 803, Hotchkiss, CO 81419 E-mail: sbquilters1989@gmail.com

More information

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623)

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623) ARTICLE I Name: This organization shall be known as Moon Valley Parent Boosters ARTICLE II Purpose: The Parent Boosters is organized for the purpose of supporting and enhancing the educational experiences

More information

Thursday, June 25, 2015 Cheyenne Campus, June Whitley Lounge 11:00 a.m. 3:00 p.m. Minutes

Thursday, June 25, 2015 Cheyenne Campus, June Whitley Lounge 11:00 a.m. 3:00 p.m. Minutes Members: Jovonni Banks, September Boles, Carl-Jon Chun, Tracy D Ambrosia, Conni Jo Casey-Harris, Seanna Larson, Georgia Martini, Sarah Renkes, Somer Rodgers, Nicholas Sheppard-Miller, Monica Williams,

More information

Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program;

Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program; Bylaws I. NAME II. PURPOSE III. MEMBERSHIP IV. ORGANIZATION V. COMMITTEES VI. MEETINGS VII. NOMINATIONS AND ELECTIONS VIII. DUES IX. MISCELLANEOUS I. NAME The name of this Association shall be "NC State

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

BOARD MEETING MINUTES OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF MISSOURI February 21, 2019

BOARD MEETING MINUTES OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF MISSOURI February 21, 2019 BOARD MEETING MINUTES OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF MISSOURI February 21, 2019 President Lori Obermoeller, Creve Coeur, called the meeting to order at 6:09 p.m. The meeting was held

More information

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum: SOUTH CAROLINA YOUTH SOCCER ASSOCIATION BOARD OF DIRECTORS MEETING STATE OFFICE CONFERENCE ROOM, COLUMBIA, SC Date: March 25, 2001 The meeting was called to order by President Fred Bieber at 10:05 a.m.

More information

Approval of Minutes.. Secretary/Treasurer Greg Kelly

Approval of Minutes.. Secretary/Treasurer Greg Kelly MINUTES GENERAL MEMBERSHIP MEETING 2014 SEC-AAAE ANNUAL CONFERENCE Monday,, Noon 1:30 PM Marriott Myrtle Beach Resort & Spa at Grand Dunes Oleander Room Myrtle Beach, South Carolina I. Welcome.. President

More information

Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting

Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting 1 2 3 Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 Summary of Motion Passed: 1. Laurie Martin was elected Committeeperson

More information

ASLCS Executive Committee Meeting Minutes

ASLCS Executive Committee Meeting Minutes ASLCS Executive Committee Meeting Minutes ASLCS Spring Business Meeting Clearwater, Fla. May 2, 2015 Call to Order The meeting of the Executive Committee was called to order by Russell Humphrey (Tenn.),

More information

UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011

UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011 1 UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011 President Phil Hall called the meeting to order at 10:00 a.m. He announced one addition to the agenda, under New Business, Presentation and

More information

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons Global Leader in Munitions Response Rick Hanoski Kyra Donnell Chad Webb Alison Paski President Vice President Secretary Treasurer NAOC Policy 2016-001 Duties, Responsibilities and Procedures for NAOC Board

More information

of Republican Women Wisconsin Federation of Republican Women 39th Biennial Convention NOVEMBER 3-4, 2017 NEENAH, WISCONSIN Official Call...

of Republican Women Wisconsin Federation of Republican Women 39th Biennial Convention NOVEMBER 3-4, 2017 NEENAH, WISCONSIN Official Call... THE WISCONSIN Honoring our Heroes Republican Woman THE MOST POWERFUL WOMEN S POLITICAL ORGANIZATION IN WISCONSIN TODAY! Wisconsin Federation of Republican Women 39th Biennial Convention NOVEMBER 3-4, 2017

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairs work in conjunction with the President to select committee members considering experience, ethnicity, sector interests and

More information

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

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

More information

Roles & Responsibilities

Roles & Responsibilities Roles & Responsibilities Effective: 02/01/2018 Underlined items are written in the By-Laws and cannot be changed without also amending the By-Laws ALL BOARD MEMBERS Term of office is one (1) year, beginning

More information

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Eastern North Carolina Section (hereinafter referred to as the Section

More information

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

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

More information

Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion.

Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion. SOUTH CAROLINA YOUTH SOCCER APPROVED 6/7/09 BOARD OF DIRECTORS MEETING SC YOUTH SOCCER OFFICE COLUMBIA, SC March 22, 2009 The meeting was called to order by President, Steve Ballentine at 10:15 am. The

More information

Eastern Carolina Chapter of the Society for Neuroscience

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

More information

Massachusetts Association for Jazz Education Bylaws

Massachusetts Association for Jazz Education Bylaws Massachusetts Association for Jazz Education Bylaws September 2010 ARTICLE 1 - NAME The name of this organization shall be the Massachusetts Association for Jazz Education. For the purpose of identification

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM 1 2 3 Draft Minutes Linn County Democratic Central Committee March 28, 2018 7:00 PM 4 5 6 7 OFFICERS PRESENT: Bret Nilles, Valerie Smith, Sam Gray, Andrew Leonard, Sarah Stutler, Laura Geary Bell, Michael

More information

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM 1 2 3 Draft Minutes Linn County Democratic Central Committee March 28, 2018 7:00 PM 4 5 6 OFFICERS PRESENT: Bret Nilles, Valerie Smith, Sam Gray, Andrew Leonard, Sarah Stutler, Laura Geary Bell, Michael

More information

south carolina school boards association legislative advocacy conference and delegate assembly december 7-9 charleston, sc charleston marriott

south carolina school boards association legislative advocacy conference and delegate assembly december 7-9 charleston, sc charleston marriott south carolina school boards association legislative advocacy 18 december 7-9 charleston marriott charleston, sc south carolina school boards association legislative advocacypermit No. 1270 december 7-9,

More information

THE WOMEN OF QUAIL CREEK

THE WOMEN OF QUAIL CREEK THE WOMEN OF QUAIL CREEK 2016 BY-LAWS MISSION STATEMENT To provide a forum for Quail Creek women to participate in cultural, educational and recreational programs in a friendly atmosphere with an emphasis

More information

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes)

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes) Spokane Transit Authority 1230 West Boone Avenue Spokane, WA 99201-2686 (509) 325-6000 Estimated Meeting Time: 75 Minutes 1. Call to Order and Roll Call 2. Approve Committee Agenda (Kevin Freeman) 3. Chair

More information

KIWANIS ASIA-PACIFIC Policies and Procedures (As approved by the Executive Board at its Meeting on July 13, 2017)

KIWANIS ASIA-PACIFIC Policies and Procedures (As approved by the Executive Board at its Meeting on July 13, 2017) Page 1 of 5 KIWANIS ASIA-PACIFIC Policies and Procedures (As approved by the Executive Board at its Meeting on July 13, 2017) 1. APPLICATION TO HOST THE ANNUAL CONVENTION: 1.1 For a city to be considered

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee CALL TO ORDER Thursday, June 1, 2017 MINUTES The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:05 p.m. by Chairperson Bruins

More information

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,

More information

BYLAWS OF UNITED QUILT GUILD

BYLAWS OF UNITED QUILT GUILD BYLAWS OF UNITED QUILT GUILD 1) Name: United Quilt Guild 1a) For the purpose of education and clarification for future guild officers, committees and members please be advised that: United Quilt Guild

More information

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014 LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION Revised January 15, 2014 ARTICLE I: NAME The name of the organization shall be the Longfellow Parent Teacher Organization, hereafter referred to as the

More information

April 28, 2018 Greenville, NC

April 28, 2018 Greenville, NC 9:40 am- Call to order Chairman Carl Mischka welcomes everyone Welcome Mayor PJ Connelly 9:41 am- Mayor Connelly speaks Announces Republican convention in 2020 Discussed industrialization of Greenville

More information

BYLAWS of the SKAGIT ART ASSOCIATION

BYLAWS of the SKAGIT ART ASSOCIATION Page 1 of 9 BYLAWS of the SKAGIT ART ASSOCIATION The members of the Skagit Art Association, in order to create, foster and sustain an interest in the arts in Skagit County, and to further the understanding

More information

NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS (NFPA)

NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS (NFPA) NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS (NFPA) Policy Meeting Fall into Minnesota Colors Hilton Minneapolis/St Paul Airport Mall of America, Bloomington, Minneapolis October 15 and 16, 2011 Saturday,

More information

FRANCES IRWIN HANDWEAVERS

FRANCES IRWIN HANDWEAVERS FRANCES IRWIN HANDWEAVERS BYLAWS ARTICLE [ Name The name of this group shall be Frances Irwin Handweavers, hereinafter referred to as the Guild. ARTICLE II Object - Purpose The object of this Guild shall

More information

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

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

More information

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Energy and Fuels (hereinafter referred to as the Division

More information

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues. Approved, June 2009 Next review due in 2014 Bylaws of the Central Illinois Reading Council (Adopted Spring, 1976) (Revised Spring, 1978) (Revised Spring, 1980) (Revised Fall, 1990) (Revised Summer, 2006)

More information

Contents SECTION VIII - SMPTE SECTIONS

Contents SECTION VIII - SMPTE SECTIONS Contents SECTION VIII - SMPTE SECTIONS **Note: Please see the Update to the Transitional Governance Documents for changes incorporated 28 October 2011 regarding Guidelines for Starting a SMPTE Sub-Section:

More information

Perfect Timing Investment Club BYLAWS

Perfect Timing Investment Club BYLAWS Perfect Timing Investment Club BYLAWS Provisions of the Bylaws shall not be in conflict with the Member Agreement. Article I. Purpose To invest the assets of the Club in stocks, bonds, and securities for

More information

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I Section 1 - Name: The organization shall be known as: "The Pacific Coast Regional Association of APPA." (hereinafter referred to as PCAPPA

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

More information

REGIONAL OPERATING PROCEDURES

REGIONAL OPERATING PROCEDURES REGIONAL OPERATING PROCEDURES REGION IV OF NAFSA: ASSOCIATION OF INTERNATIONAL EDUCATORS Updated November 2017 Table of Contents ARTICLE I Composition and Purpose...3 Section A: Name and composition...

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

BOARD OF DIRECTORS Tuesday December 11, 2018

BOARD OF DIRECTORS Tuesday December 11, 2018 BOARD OF DIRECTORS Tuesday December 11, 2018 The Board of Directors members met Tuesday December 11, 2018, at the Fairfield Nutrition Center, Fairfield Iowa. Board Chairperson, Bob Howard, called the meeting

More information

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM District 27 Minutes of the District 27 Spring Council and Conference Change of Watch March 17, 2018 Cary, NC 1. CALL

More information

DISTRICT 72 GUIDELINES

DISTRICT 72 GUIDELINES DISTRICT 72 GUIDELINES District 72 is an association of AA Groups banded together to carry out common functions and service activities in order to help carry the message of Alcoholics Anonymous to the

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING The annual meeting of the National Ski Council Federation was held in Grand Targhee Resort, Wyoming on September 18-22, 2013. Council Delegates and Alternates

More information

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION SABINE-NECHES CHIEFS ASSOCIATION ~ P.O. Box 2257 Nederland, Texas 77627 ~ Phone: (409) 960-5761, Fax: (409) 960-5766 Email: snca@ih2000.net Web: www.snchiefs.com 24-Hour Activation Phone: 409-838-6371

More information

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION ARTICLE I Name The name of the organization shall be THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION herein

More information

Attleboro Special Education Parent Advisory Council By-Laws

Attleboro Special Education Parent Advisory Council By-Laws Attleboro Special Education Parent Advisory Council By-Laws Article I: Name This organization is a self-governed, volunteer organization known as the Attleboro Special Education Parent Advisory Council

More information

*BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

*BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name *BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Alabama Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL SOCIETY

More information

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS OHIO HORSEMEN S COUNCIL, INC. BYLAWS (Rev. March 16, 2014) 1.0 ARTICLE I: NAME 1.1 This organization shall be known as the Ohio Horsemen s Council, Inc. (OHC), a not-for-profit Ohio corporation. 2.0 ARTICLE

More information

DRAINAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO POLICIES & PROCEDURES

DRAINAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO POLICIES & PROCEDURES 2017 DRAINAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO Last Revision : January 2017 D R A INAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO Table of Contents DEFINITIONS 1 SECTION A - ROLES AND RESPONSIBILITIES

More information

Douglas Henry State Museum Commission Meeting Minutes March 7, 2011

Douglas Henry State Museum Commission Meeting Minutes March 7, 2011 Douglas Henry State Museum Commission (DHSMC, The Commission): Chairman Victor Ashe, Vice Chairman Charles W. Cook, Jr., Deborah DiPietro, Representative Steve McDaniel, Evadine McMahan, Representative

More information

2016 District 1 Meeting Minutes Northwestern Region Seattle Bellevue Marriott Bellevue, Washington We Are FANS October 21-23, 2016

2016 District 1 Meeting Minutes Northwestern Region Seattle Bellevue Marriott Bellevue, Washington We Are FANS October 21-23, 2016 2016 District 1 Meeting Minutes Northwestern Region Seattle Bellevue Marriott Bellevue, Washington We Are FANS October 21-23, 2016 Friday, October 21, 2016 Friday afternoon from 4 p.m. to 6 p.m., NWR Governor

More information

Executive Committee/Officer Reports:

Executive Committee/Officer Reports: Monthly Chapter 0227 Meeting Minutes June 11, 2014 TIME: 10:00 AM LOCATION: Cedar Rapids Country Club EXECUTIVE COMMITTEE MEETING Attendees: Jim Burns; Greg Christensen; Jim Green; Pat Gosnell; Alicia

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

Association of Lutheran Development Executives Great Rivers Chapter

Association of Lutheran Development Executives Great Rivers Chapter Association of Lutheran Development Executives Great Rivers Chapter Registration and Networking Annual Meeting Luncheon May 10, 2012 Welcome and Opening Prayer Matt Cesare Lunch Panel Discussion - CRFE

More information

Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM

Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, 2015 9:30 AM Board Members Present K12 Staff Present Media Present Chris Withrow, Chairman, Marjorie

More information

VISIT MISSISSIPPI GULF COAST BOARD JANUARY 26, 2017 OFFICIAL MINUTES

VISIT MISSISSIPPI GULF COAST BOARD JANUARY 26, 2017 OFFICIAL MINUTES VISIT MISSISSIPPI GULF COAST BOARD JANUARY 26, 2017 OFFICIAL MINUTES The Visit Mississippi Gulf Coast Board met Thursday, January 26, 2017 at 9:00 a.m. at its office located at 2350 Beach Blvd, Suite A,

More information

A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008

A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008 A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008 I. CALL TO ORDER Chairman, Judy Vick, called the Association of Carolina Shag Club s Fall SOS meeting to order at North

More information

By-Laws Approved September 24,

By-Laws Approved September 24, By-Laws Approved September 24, 2015 1 Florida Association of Governmental Fleet Administrators Table of Contents Article / Topic Page 1. Name... 3 2. Guiding Principles...3 3. Code of Ethics... 3 4. Membership...

More information

JOB DESCRIPTIONS FOR ELECTED OFFICERS

JOB DESCRIPTIONS FOR ELECTED OFFICERS JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat

More information

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

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

More information

Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington October 8, 2004

Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington October 8, 2004 Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington 1. Call to Order: President Parker called the meeting to order at 9:05 a.m. Officers Present:

More information

Missouri Art Education Association. Policies

Missouri Art Education Association. Policies Missouri Art Education Association Policies Updated 2/16/2013 by Policy Committee: Connie Shoemaker, Shannon Engelbrecht, Tina Hyde, Angie Myers Contents SLOGAN... 3 MINUTES... 3 FINANCIAL POLICIES...

More information

CUCHARA HERMOSA ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION. Article I - Name. Article II - Purpose

CUCHARA HERMOSA ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION. Article I - Name. Article II - Purpose CUCHARA HERMOSA ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION Article I - Name A new society was formed on September 4, 1964 for your benefit and your enjoyment. The name of this organization

More information

Polaroid Retirees Association

Polaroid Retirees Association Polaroid Retirees Association Minutes of Board of Director s Meeting (delivered via email ) Meeting Date: June 5, 2012 E. Richard Rosenblatt, Secretary Attendees:, Beverly Carothers, Jim Grunst, John Alden

More information