BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA

Size: px
Start display at page:

Download "BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA"

Transcription

1 BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA * M I N U T E S * President Barry H. Grodsky called the meeting to order at 9 a.m. on Saturday, November 10, 2018, in New Orleans, Louisiana. Business was conducted in accordance with the agenda below. Agenda Item 1. Roll Call Ms. Larsen called roll and advised that the following members, who constituted a quorum, where present: President, Barry H. Grodsky President-Elect, Robert A. Kutcher Secretary, John E. McAuliffe, Jr. Treasurer, Shayna L. Sonnier Immediate Past President, Dona K. Renegar Chair, Young Lawyers Division, Dylan T. Thriffiley First Board District Representative, D. Skylar Rosenbloom First Board District Representative, Darryl J. Foster Second Board District Representative, Stephen I. Dwyer Third Board District Representative, Shannon Seiler Dartez Fifth Board District Representative, Edward J. Walters, Jr. Fifth Board District Representative, Valerie T. Schexnayder Sixth Board District Representative, Edward L. Tarpley, Jr. At-Large Member, Lynn Luker From the Faculty of LSU Law Center, John M. Church House of Delegates Committee on Liaison Chair, Sandra K. Cosby House of Delegates Committee on Liaison Member, Jeffrey A. Riggs Also present were: President-Elect Designee, Alainna R. Mire Secretary-Elect, Patrick A. Talley Executive Director, Loretta Larsen, CAE Associate Executive Director, Cheri Cotogno Grodsky Access to Justice Director, Monte T. Mollere Communications Director, Kelly Wells Ponder

2 Page 2 Information Technology Director, Tony LaVerde Director of Member Outreach and Diversity, Tricia R. Pierre ATJ Training and Projects Counsel, Amy Duncan (through agenda item 6 only) Absent were: Fourth Board District Representative, J. Lee Hoffoss, Jr. Seventh Board District Representative, Paul L. Hurd Eighth Board District Representative, Patrick J. Harrington At-Large Member, Jermaine Guillory At-Large Member, Monique Y. Metoyer From the Faculty of Tulane University Law School, Ronald J. Scalise, Jr. From the Louisiana State Law Institute, L. Kent Breard, Jr. House of Delegates Committee on Liaison Member, Shayna Beevers Morvant Agenda Item 2. Consent Calendar a. Approval of Minutes Consideration of approval of minutes from August 25, 2018 meeting of the Board of Governors, held in New Orleans. b. Louisiana Center for Law and Civic Education Periodic report from the LCLCE, as required by the April 2010 cooperative endeavor agreement. Upon motion by Mr. Kutcher and second by Ms. Renegar, the Consent Calendar was unanimously approved without discussion or debate. Agenda Item Annual Meeting/Summer School Fee Schedule Loretta Larsen Ms. Larsen reviewed the proposed fee schedule for the 2019 meetings, noting that staff was not proposing increases to registration rates, as they had been slightly increased in After a brief discussion and upon motion by Mr. Kutcher and second by Ms. Dartez, the Board unanimously approved the fee schedule as proposed. Agenda Item 4. LSBA Appointment to Louisiana Attorney Disciplinary Board Administrative Committee Barry H. Grodsky Mr. Grodsky noted that Wendy E. W. Giovingo of Monroe was completing her first one-year term as the LSBA s representative on the Louisiana Attorney Disciplinary Board Administrative Committee and was eligible for reappointment. After a brief discussion and upon motion by Ms. Renegar and second by Mr. Kutcher, the Board voted unanimously to reappoint Ms. Giovingo for a second one-year term beginning January 1, 2019 and ending December 31, Agenda Item 5. Approval of Employee Retirement Contribution Robert A. Kutcher Mr. Kutcher noted that the Board had at its June 2018 meeting approved the budget with a 10 percent employee retirement contribution. After a brief discussion and upon motion by Ms. Dartez and second

3 Page 3 by Mr. Rosenbloom, the Board approved the 10 percent contribution with Mr. Grodsky abstaining. Agenda Item 6. Criminal Justice Committee Bail Report Barry H. Grodsky Mr. Grodsky noted that this item was discussed at the August 2018 meeting. Mr. McAuliffe made the following motion, which was seconded by Mr. Kutcher: BE IT RESOLVED THAT the commend and thank the Criminal Justice Committee for its work on the development of this report, which report will be available as a resource to all interested parties. After a brief discussion, the Board unanimously approved the motion. Agenda Item 7. Strategic Plan Barry H. Grodsky Mr. Grodsky referred members to the plan as drafted by the facilitator, based on the Board s decisions at the September 2018 retreat. He briefly reviewed the one-page synopsis, as well as the matrixes. He said that the Executive Committee had reviewed and believed that goals 3 and 4 should be combined into a single goal. After a brief discussion, and upon motion by Ms. Sonnier and second by Ms. Renegar, the Board voted unanimously to combine goals 3 and 4. The Board continued discussing the plan, and Mr. Grodsky asked members to send to Ms. Larsen the goal(s) on which they would like to work. He also advised that once new Board members were certified elected, he would add them to the goal committees based on both areas of need and their preferences. Finally, he indicated that he would appoint additional individuals to the goal committees based on their backgrounds and experiences. Ms. Luker indicated that she believed geographic diversity should be included as part of the LSBA Diversity Statement included in the overview of the plan. After some discussion, it was determined that this statement had likely been approved by the House of Delegates and any changes would need to be approved by the House. After some additional discussion and upon motion by Mr. Kutcher and second by Ms. Renegar, the Board voted unanimously to approve the plan as amended by combining goals 3 and 4. Agenda Item 8. Election Qualifying Report Loretta Larsen Ms. Larsen reviewed the results of the recent qualifying, noting the following: Alainna R. Mire was certified as the President-Elect for and Patrick A. Talley was certified as the Secretary for ; There are contested elections for seats from the 1 st, 4 th and 5 th districts; There are contested elections for Nominating Committee representatives from Districts 1A, 2B, 3A and 3D;

4 Page 4 There are contested elections for YLD Council seats from the 1 st and 5 th districts; and There are no contested elections for any House of Delegates districts, with a number of vacancies to be filled by appointment. Agenda Item 9. Single Billing 2018/2019 Final Report Loretta Larsen Ms. Larsen reviewed the final report on billing/payment of dues and assessment for 2018/2019, noting the following: 1,838 members received notices of delinquency, 304 were certified ineligible for nonpayment and 333 elected inactive status; 8,400 members paid by credit card, 7,857 paid by ACH and 5,065 paid by checks mailed to the LSBA; and The LSBA incurred $9,111 in fees as a result of the ACH payments, while members who paid by credit card incurred $49,080 in fees. Agenda Item 10. Mandatory Continuing Legal Education Loretta Larsen Ms. Larsen reported on the MCLE transition to the LSBA noting: MCLE staff members moved into the Bar Center in late September; Work on the LSBA MCLE software continues. We are still using the LADB software and will likely transition to the LSBA software in February; The Supreme Court will sign the order amending the MCLE rule in the near future and it is likely that it will retain appointment authority for three of the committee members and give the LSBA authority appointment for the remaining six; and MCLE Director Kitty Hymel is retiring on November 30, at which time Mindi Hunter will become the director. Agenda Item 11. Labor and Employment Law Public Hearing Barry H. Grodsky Mr. Grodsky briefly reviewed the history and noted that the Baton Rouge public hearing was more focused than the first one held in New Orleans. He added that additional hearings will be scheduled in Lafayette and north Louisiana, and that this matter will likely go back to the House of Delegates in June 2019 after all of the hearings have concluded. Agenda Item 12. Report of the President Barry H. Grodsky a. House of Delegates Vacancies Mr. Grodsky announced the districts where there were vacancies and asked Board members to send recommendations to Ms. Larsen. b. Midyear Meeting Mr. Grodsky announced that the next meeting will be held Friday, January 18, in conjunction with the Midyear Meeting at the Renaissance Baton Rouge Hotel. He asked Board members to mark their calendars and plan to attend the Board meeting and other events during the Midyear Meeting.

5 Page 5 c. Other Matters Mr. Grodsky asked Board members to assist with outreach efforts by speaking to local bars, specialty bars and other groups in their respective areas, and noted that the LSBA had a PowerPoint available for use in such presentations. Agenda Item 13. Report of the President-Elect Robert A. Kutcher Mr. Kutcher waived his report. Agenda Item 14. Report of the Secretary John E. McAuliffe, Jr. Mr. McAuliffe waived his report. Agenda Item 15. Report of the Treasurer Shayna L. Sonnier Ms. Sonnier noted that the Budget Committee met on November 9 and voted unanimously to recommend three amendments to the FY 2018/2019 budget to the, which amendments simply moved funds within the budget but had zero impact on the overall budget. After a brief discussion and upon motion by Mr. McAuliffe and second by Ms. Cosby, the Board voted unanimously to approve the amendments as recommended by the Budget Committee. Agenda Item 16. Report of the Immediate Past President Dona K. Renegar Ms. Renegar waived her report. Agenda Item 17. Report of the Young Lawyers Division Chair Dylan T. Thriffiley Agenda Item 18. Report of the Executive Director Loretta Larsen Ms. Larsen noted that all items were covered elsewhere on the agenda. Agenda Item 19. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky referred members to her written report. Agenda Item 20. Other Matters a. Member Outreach and Diversity Citizen Lawyer Awards Ms. Pierre reviewed the proposed award recipients as recommended by the Outreach Committee. After a brief discussion and upon motion by Mr. Kutcher and second by Mr. Church the Board unanimously approved all Citizen Lawyer Award recipients as recommended by the Committee: o Jasmine N. Brown o Steven J. Farber o Hon. Peter J. Garcia o Britney A. Green

6 Page 6 o G. Tripp Hawthorne o Elizabeth S. Sconzert o Scott L. Sternberg o Hon. Lisa Woodruff-White Ms. Pierre reviewed MODD initiatives and referred members to her comprehensive written report. b. Access to Justice Mr. Mollere reviewed ATJ Department initiatives and referred members to his comprehensive written report. He also noted that they were seeking a new Baton Rouge sponsor for the Developing Leadership Internship Program. Adjourn There being no further business, the meeting was adjourned at 10:05 a.m. Respectfully Submitted: APPROVED BY BOARD OF GOVERNORS JANUARY 18, 2019 BATON ROUGE, LA John E. McAuliffe, Jr. Secretary

BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA

BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA * M I N U T E S * President Dona K. Renegar called the meeting to order at 2:10 p.m. on Friday, April 13, 2018, in Lafayette, Louisiana. Business

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 21, 2011 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 21, 2011 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the at 2 p.m., Friday, in New Orleans, Louisiana.

More information

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida * M I N U T E S * President Mark A. Cunningham called to order the meeting of the of the Louisiana State Bar Association at 12 p.m., Friday,

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * M I N U T E S * Page 1 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the Louisiana State Bar Association at

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013 M I N U T E S President John H. Musser IV called to order the meeting of the of the at 2 p.m., Friday, January 18, 2013 in New Orleans,

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Kim M. Boyle called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m., Saturday,

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Marta-Ann Schnabel called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m.,

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS April 21, 2012 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS April 21, 2012 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President James J. Davidson III called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9:05

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 2:15

More information

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION WHEREAS, the current bylaws of the Labor Relations Law Section as approved by the House of Delegates

More information

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO MINUTES OF THE 412 th MEETING OF COUNCIL Wednesday, January 11 and Thursday, January 12, 2017 DoubleTree by Hilton Toronto Hotel, 108 Chestnut Street, Toronto

More information

ARTICLE I NAME ARTICLE II PURPOSE

ARTICLE I NAME ARTICLE II PURPOSE PREAMBLE We, the members of the Higher Education Student and Professional Association do hereby establish this Constitution in order that our purpose be realized to its fullest extent, with the advisement

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

2015 Evidence and Procedure Seminar

2015 Evidence and Procedure Seminar Louisiana Judicial College Presents 2015 Evidence and Procedure Seminar February 26-27, 2015 Windsor Court - New Orleans ALL MEETINGS WILL TAKE PLACE ON THE 23rd FLOOR Agenda The 2015 Evidence and Procedure

More information

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003 LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES I. Establish Quorum/Call to Order BOARD OF VISITORS Finance and Administration Committee Friday, New Student Center Board Room MINUTES Mr. Thomas N. Chewning called the meeting to order at 11:14 a.m. Roll

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor LOUISIANA STATE MEDICAL SOCIETY AM 01 HOUSE OF DELEGATES BATON ROUGE SUBSTITUTE RESOLUTION B SUBJECT: INTRODUCED BY: Local Independence Frederick J. White III, MD, Fourth District Councilor 1 1 1 1 1 1

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017 FINAL APPROVED: December 15, 2017 The meeting of the Louisiana State Board of

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA Hughes Center Monday 1700 Danbury Road January 22, 2018 Claremont, CA 91711 6:00 p.m. COMMITTEE MEMBERS LAUREN ROSELLE CHAIR ROSE ASH PAUL

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, FINAL APPROVED: March 16, 2018

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, FINAL APPROVED: March 16, 2018 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, 2018 FINAL APPROVED: March 16, 2018 The meeting of the Louisiana State Board of Examiners of Psychologists (Board)

More information

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 MINUTES OF MEETING OF LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 The Louisiana Real Estate Commission held its regular meeting on Wednesday, October 19, 2011, at 9:00 a.m., at 9071 Interline Ave,

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, Final Approved: February 10, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, Final Approved: February 10, 2017 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, 2017 Final Approved: February 10, 2017 The meeting of the Louisiana State Board of Examiners of Psychologists (Board)

More information

President Hartnett called the meeting to order at 9:01 a.m. Eastern time and opened in Executive Session.

President Hartnett called the meeting to order at 9:01 a.m. Eastern time and opened in Executive Session. September 15-16, 2017 EC Meeting Minutes FINAL Minutes National Communication Association Executive Committee Meeting September 15-16, 2017 Washington, D.C. Participating in the meeting Stephen J. Hartnett,

More information

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE ARTICLE I - CREATING THE LOCAL NETWORK Section 1: (A.) A Local Network ( Network ) of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Marriott Hilton Head Resort & Spa/Hilton Head Island, SC The 248 th meeting of the Board of Governors of the State Bar of Georgia was held at the date and

More information

Constitution of the Worcester Polytechnic Institute Chapter of Sigma Gamma Tau

Constitution of the Worcester Polytechnic Institute Chapter of Sigma Gamma Tau Constitution of the Worcester Polytechnic Institute Chapter of Sigma Gamma Tau Article I: Name The name of this organization shall be the Worcester Polytechnic Institute Chapter of Sigma Gamma Tau, It

More information

Louisiana Conference United Methodist Women STANDING RULES

Louisiana Conference United Methodist Women STANDING RULES Louisiana Conference United Methodist Women STANDING RULES (Revised: August 11, 2018) Pending Adoption The United Methodist Women (UMW) of the Louisiana Conference shall function in accordance with the

More information

Board of Governors Meeting WSBA Conference Center Seattle, WA May 18-19, 2017

Board of Governors Meeting WSBA Conference Center Seattle, WA May 18-19, 2017 Board of Governors Meeting WSBA Conference Center Seattle, WA May 18-19, 2017 WSBA Mission: Serve the public and the members of the Bar, ensure the integrity of the legal profession, and to champion justice.

More information

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP Membership applications will be received at the State Office and reviewed for eligibility by the Executive Director. The Executive Director

More information

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY ARTICLE I - CREATING THE LOCAL NETWORK Section 1: (A.) A Local Network ( Network ) of the WOMEN'S COUNCIL OF REALTORS is hereby created

More information

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P)

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P) IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P) As approved 11/20/2009 Last edited 2/13/2010 TABLE OF CONTENTS TABLE OF CONTENTS I PROLOGUE 1 1. PREFACE

More information

ALL MEETINGS ARE OPEN TO THE PUBLIC

ALL MEETINGS ARE OPEN TO THE PUBLIC REVISED AGENDA FOR SPECIAL MEETING OF THE EAST BATON ROUGE PARISH LIBRARY BOARD OF CONTROL MAIN LIBRARY BOARD ROOM 7711 GOODWOOD BOULEVARD BATON ROUGE, LA 70806 NOVEMBER 29, 2011 4:00 P.M. I. ROLL CALL

More information

Last Chance Seminar & 30th Annual Justice Albert Tate, Jr. Awards Banquet

Last Chance Seminar & 30th Annual Justice Albert Tate, Jr. Awards Banquet Louisiana Association of Criminal Defense Lawyers presents Last Chance Seminar & 30th Annual Justice Albert Tate, Jr. Awards Banquet December 10-11, 2015 Bourbon Orleans Hotel 717 Orleans Street, New Orleans,

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on May 6, 2016 1 4. Oath of Office for New Board Members

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. (AS AMENDED BY THE MEMBERSHIP, DECEMBER 2014) ARTICLE I MISSION ASHG s mission is to advance human genetics in science, health, and society through

More information

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation American Polish Rabbit Club Constitution and By-Laws Adopted November 25, 1943 Revised October 1970, August 1988, January 2001, April 2005, Oct. 2007 April 2008, December 2008, November 2013, November

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities CONSTITUTION AND BYLAWS COMMITTEE The Constitution and Bylaws Committee shall from time to time study and review the Constitution and Bylaws of the Society and call attention to the Board of Direction

More information

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Environment, Energy and Natural

More information

ISBA Assembly Meeting December 15, Agenda Item 11 Bylaw Amendments

ISBA Assembly Meeting December 15, Agenda Item 11 Bylaw Amendments ISBA Assembly Meeting December 15, 2012 Agenda Item 11 Bylaw Amendments MEMORANDUM To: From: Assembly Assembly Rules and Bylaws Committee Date: November 21, 2012 Re: Proposed Bylaw Amendments (Elections

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Approval of the Minutes of the Board

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Westin Savannah Harbor Resort/Savannah, GA The 243 rd meeting of the Board of Governors of the State Bar of Georgia was held at the date and location shown

More information

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M. VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, 2015 08:30 A.M. AGENDA 1. Meeting Called to Order. 2. Citizens Wishing

More information

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY Article I: Society The name of this association shall be The Excelsior Surgical Society of Military Surgery. The Excelsior Surgical Society will be

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

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

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

OREGON STATE BAR BUSINESS LAW SECTION EXECUTIVE COMMITTEE MEETING MINUTES. September 12, 2018 Meeting

OREGON STATE BAR BUSINESS LAW SECTION EXECUTIVE COMMITTEE MEETING MINUTES. September 12, 2018 Meeting OREGON STATE BAR BUSINESS LAW SECTION EXECUTIVE COMMITTEE MEETING MINUTES September 12, 2018 Meeting Meeting Location: Miller Nash Graham & Dunn LLP, 111 SW 5 th Avenue, Suite 3400, Portland, OR 97204.

More information

Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent.

Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent. Running Club Constitution Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent. Article I. Organization Name a.the

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Law Office of Baker Donelson/Macon, GA Members Present: Charles L. Ruffin, President; Patrise M. Perkins-Hooker, President-elect; Robert J. Kauffman, Treasurer;

More information

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, 2018 Final Approved: 1/10/2019 The meeting of the Louisiana State Board of Examiners of Psychologists (Board

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, 2017 - Ratified CALIFORNIA CRIME AND INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS Table of Contents MISSION STATEMENT... 3 ARTICLE

More information

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING Thursday, January 10, 2019 8:30 A.M. Thousand Oaks Civic Arts Plaza Acorn Room 2100 Thousand Oaks Blvd., Thousand Oaks, California MISSION STATEMENT

More information

23RD JUDICIAL DISTRICT COURT FOR THE PARISH OF ASCENSION STATE OF LOUISIANA HENRYNNE LOUDEN, M.D. GEORGE ARMSTRONG AND LANA WILLIAMS VERSUS

23RD JUDICIAL DISTRICT COURT FOR THE PARISH OF ASCENSION STATE OF LOUISIANA HENRYNNE LOUDEN, M.D. GEORGE ARMSTRONG AND LANA WILLIAMS VERSUS 23RD JUDICIAL DISTRICT COURT FOR THE PARISH OF ASCENSION STATE OF LOUISIANA NUMBER DIVISION HENRYNNE LOUDEN, M.D. GEORGE ARMSTRONG AND LANA WILLIAMS VERSUS ASCENSION PARISH COUNCIL DATE FILED: DEPUTY CLERK

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

2011 Coming to a City Near You

2011 Coming to a City Near You 2011 Coming to a City Near You LSU Law Center, Baton Rouge September 9-10 Friday, September 9 Samuel A. Bacot - McGlinchey Stafford, Baton Rouge Saturday, September 10 Judge Jewel E. Duke Welch, Jr.-Louisiana

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME

More information

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to

More information

CONSTITUTION OF THE WOMEN S METROPOLITAN GOLF ASSOCIATION, INC.

CONSTITUTION OF THE WOMEN S METROPOLITAN GOLF ASSOCIATION, INC. CONSTITUTION OF THE WOMEN S METROPOLITAN GOLF ASSOCIATION, INC. ARTICLE I NAME The name of this Association is Women s Metropolitan Golf Association, Inc. ARTICLE II OBJECTS The objects of this Association

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

OF SUPERVISORS MEETING

OF SUPERVISORS MEETING Southern University and A&M College System BOARD OF SUPERVISORS MEETING Board of Supervisors Meeting Room 2 nd Floor, J.S. Clark Administration Building Baton Rouge, Louisiana 9 a.m. Friday, Minutes The

More information

d) Nominating one (1) Elector to be voted for the presidential election on November 8;

d) Nominating one (1) Elector to be voted for the presidential election on November 8; OFFICIAL CALL District Convention of the Eighth Congressional District of the Republican Party of Virginia Saturday, May 7, 2016 10:00 AM Eastern Daylight Time Kenmore Middle School 200 S. Carlin Springs

More information

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE MINUTES MEETING OF THE NEW MEXICO BOARD OF LICENSURE FOR PROFESSIONAL ENGINEERS AND PROFESSIONAL SURVEYORS held 9:00 a.m., Friday, April 21, 2017, Governing Body Overflow Conference Room City of Rio Rancho

More information

NOMINATING COMMITTEE MEETING MINUTES

NOMINATING COMMITTEE MEETING MINUTES NOMINATING COMMITTEE MEETING MINUTES February 20, 2008-9:30-10:30 AM Executive Conference Room COMMITTEE ATTENDEES: Yvonne Johnson; Silvia La Villa COMMITTEE ABSENTEES: Chair, Sara Herald (Secretary) STAFF

More information

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 BYLAWS OF THE WOMEN S COUNCIL OF REALTORS Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 ARTICLE I CREATING THE COUNCIL Section 1: This organization shall be known

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017 SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS Approved: September 2017 BY-LAWS 3 Article I Name 3 Article II Purposes 3 Article III Membership 4 Article IV Dues and Payment 4 Article V Elected

More information

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications 1 BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS PART I CONSTITUTION Article I Article II Article III Article IV Article V Article VI Legal Basis for an Academic Senate Purpose

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 1 4. Oath of Office for New Board Members

More information

YLD BYLAWS SECTION I

YLD BYLAWS SECTION I YLD BYLAWS SECTION I BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE IOWA STATE BAR ASSOCIATION ARTICLE I GENERAL ORGANIZATION Section 1.01. The Young Lawyers Division of The Iowa State Bar Association is

More information

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

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

More information

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires:

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires: SASKATOON KART RACERS CORP. (1992) (SKR) BYLAWS Bylaws relating generally to the affairs of the Corporation BYLAW I _ INTERPRETATION 1.1 In this Bylaw and all other Bylaws of the Corporation, unless the

More information

3. Consider approval of minutes of regular meeting, January 21, 2014

3. Consider approval of minutes of regular meeting, January 21, 2014 NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING March 18, 2014 8:30 a.m. 227-27 th Street, Newport News 1. Pledge of Allegiance to the Flag of the United States

More information

Rotary District 7690 Manual of Procedure 2014 Revision

Rotary District 7690 Manual of Procedure 2014 Revision Rotary District 7690 Manual of Procedure 2014 Revision Preface The sole purpose of a district organization is to assist clubs and their members in achieving the goals of Rotary International (RI). While

More information