Michigan Association of Equalization Directors Executive Board Meeting Agenda Doherty Hotel, Clare, MI September 5 th, :00 a.m.

Size: px
Start display at page:

Download "Michigan Association of Equalization Directors Executive Board Meeting Agenda Doherty Hotel, Clare, MI September 5 th, :00 a.m."

Transcription

1 Michigan Association of Equalization Directors Executive Board Meeting Agenda Doherty Hotel, Clare, MI September 5 th, :00 a.m. President Doreen Dewald Iosco County Vice President Matt Woolford Kent County Secretary Nick Wheeler Hillsdale County Treasurer Donna Vandervries Muskegon County Past President Kim Halis Clare County Board of Directors Ed Vandervries Van Buren County Shila Kiander Mecosta County Walt Schlichting Tuscola County 1) Call to Order: Doreen Dewald 2) Roll Call of Officers: Nick Wheeler 3) Approval of Agenda: September 5 th, ) Previous Minutes: July 15 th, ) Correspondence: 6) Reports: a. Treasurer: Donna Vandervries Muskegon County b. Legislative: Donna Vandervries Muskegon County c. Education: Doreen Dewald Iosco County d. Standards: Matt Woolford Kent County e. Scholarships: Kimberly Halis Clare County f. MAA: Donna Vandervries Muskegon County g. STC/ACD: Kevin Keller Montmorency County h. MAC: Judy Nelson Calhoun County i. MTT: Judge Lasher Tax Tribunal 7) Ad-Hoc Committees 8) Old Business 9) New Business a. Discussion of MAED Annual Dues 10) Other Matters of Concern 11) Adjournment: The next meeting is October 3, 2014 at 12:00 p.m. in St. Ignace, MI at the Village Inn located at 250 South State St.

2 Michigan Association of Equalization Directors Annual General Meeting Minutes Double Tree Riverfront Hotel, Bay City, Michigan July 15 th, 2014 at 9:00 a.m. 1) Call to Order: President Kim Halis called the meeting to order at 9:08 a.m. 2) Roll Call of Board Members: Officers Present: President, Kim Halis; Vice-President, Doreen Dewald; Treasurer, Nick Wheeler; Secretary, Matt Woolford; and Past-President Mary Cornell Board Members Present: Board Member Donna Vandervries; Board Member, Board Member Ed Vandervries; Board Member Shila Kiander Attendance: A total of 37 people signed the attendance sheet. Equalization Directors representing 34 counties were present. 3) Approval of Agenda: A motion was made by Donna Vandervries to approve the agenda and seconded by Doreen Dewald. Motion carried. 4) Approval of Previous Minutes: A motion was made by Doreen Dewald and seconded by Donna Vandervries to approve the minutes. Motion carried. 5) Correspondence: There was no correspondence reported that was sent to MAED during the last month. There was one that was sent out by Ed Vandervries regarding Comcast personal property. The issue was to alert Directors that Comcast structures and towers were being reported using non-approved depreciation schedules that deviated from State Tax Commission guidelines. Once notified, Comcast corrected the tables to match the STC multiplier numbers. Bulletins 6 and Bulletin 7 came out during the month of June.

3 6) Reports: a. Treasurer s Report: Nick Wheeler presented the Treasurer s Report for the period ending June 30 th, A motion to approve the report was made by Donna Vandervries and seconded by Mary Cornell. Motion carried. Nick Wheeler made a motion to amend the budget and approve payment for the registration and hotel stay of the MAED representative to the MAA conference. The current representative is Donna Vandervries. The motion carried with abstentions from Donna Vandervries and Ed Vandervries. Nick Wheeler wished to commend and thank Tom Seitters of Automated Business and David Pummill of Pummill Print Service for their hard work and sponsorship of the Golf Outing this year. Also thanks to Vicky Esch and Janice Eaton for their volunteer efforts during the event. b. Legislative Report: Donna Vandervries reported that there had not been a MAA Legislative Committee meeting during the last period as they are in recess. One pertinent item is potential changes to the MTT and the legislation that may be pending. The changes, highlighted in our June meeting, include changes to the composition and number of judges. The MAA has corresponded with the Ad Hoc committee on these changes and have put our ideas on this out there. We have done what we can. It remains to be seen when the legislature will act on these items; perhaps during lame duck. c. Education Committee Kim Halis reported that Tim Schnelle will be presenting a 4 hour STC Update tomorrow, on July 16 th, at 9:00 a.m. during the conference. It will be informative about pertinent changes over the last year. d. Standards Committee Matt Woolford presented members with a draft document titled Towards a Standard Data Model: Enabling Collaboration and Standards Based Workflows Through CAMA Configuration Guidelines. The idea is to standardize codes and setup within our Equalizer systems for such things as Property Class Codes, School Districts, Sales Codes, Terms of Sale, Instruments of Sale, Use Codes, Government Unit Codes and Unit Options, Global Calculation Options, General Settings, Building Styles, Taxable Status Codes, Report Profiles and Recommended Reports, and Recommended Annual Processes for year-round reporting. MAED Annual Meeting Minutes, Page - 2 -

4 Standards Committee, continued. Feedback and discussion on the initiative followed citing that it will help counties give new assessors a guide to assist them with knowing what the equalization department is expecting of them in their database configuration. If we are standardized, we have a better chance to work with BSA to develop reports that cross county lines (e.g. L-4028 and L-4050) that won t be so cumbersome. These guidelines will help counties that will have retirements of their directors in the next five years and into the future. Part of the process will include having BS&A go through and work with local units and county departments to implement this voluntary standard data model. There are tools built into the software already and new wizards can be developed to migrate data from existing configuration states into the new standard model. BS&A has reviewed data from across the state and believes that this effort is very doable. Equalization Directors and Assessors are encouraged to adopt a mindset that we are managers of digital data and acknowledge we have a shared responsibility to make the data valid and useful when combined. A suggestion to make a default database that has the Standard Data Model was made and discussed. This should be easy to accomplish within BS&A, similar to the Examples database. It is important to include MAA as an active participant if we desire to have this be a joint effort and this discussion needs to be shared with the MAA Standards Committee. The ACD has agreed to be an active participant in the discussion as well. It was noted that when and if everyone was standardized, there needs to be a sustained commitment to keep the standards in place the way that the BS&A Assessing/Equalization module is written. A suggestion was made to have the standard model codified so that invalid codes and choices would be impossible to enter, keeping the database in compliance. That way you would not have a degradation of quality data going forward. Perhaps in relevant fields a keyboard entry could be replaced with a valid drop down menu choice. Parcel Numbers would not be a main focus of the standard data model effort. There is too much history tied to local PPN formats that would be impossible to address. There is a possibility that we could have a new category of identifier that could be coordinated with the Office of Technology Partnerships at the state that would allow our existing PPN s to live side by side with property addresses with a new parcel repository account number. This will have to be explored more fully; but if it were to work, it would allow a unique identifier that would assist in the creation of a state-wide parcel layer map in GIS and CAMA systems. MAED Annual Meeting Minutes, Page - 3 -

5 Standards Committee, continued. Everett Root will be giving a presentation in this meeting on how his department is available and willing to discuss new technology partnerships and that sharing standard parcel data may be an area that will have broad appeal amongst several state agencies and administrative departments. The ACD is supportive of this effort and is willing to work with MAED and MAA on this issue. Is there any way that MAED, MAA, or both could work with the state s funding mechanism of CGAP grants because the state is trying to encourage collaborations like these at the individual government unit level? This would seem to be a good fit for this type of effort. Van Buren County was recently successful in receiving a CGAP grant award to have all local units move to.net as one group. It is unclear whether MAED or MAA could be an applicant and having individual units sign on would take significant effort to accomplish. This is an area that will be discussed at future meetings to see if there is a way to accomplish this. The State Tax Commission recently asked several counties to change their school district codes this year and there were no problems with compliance bringing this data field into a standard format. To be successful, it is very important that these guidelines need to be understood as advisory. In addition, the affiliated and regional organizations related to MAED and MAA should be provided a presentation and given the opportunity to contribute to the discussion. Going forward, MAED Standards Committee will report progress and meet after each regularly scheduled MAED Executive Board meeting this year. Working with MAA, the objective will be to present a recommended guideline at the May, 2015 meeting. In this way, we can fully engage with MAA, affiliated organizations, interested state agencies, and others to develop a comprehensive model that allows us to gather information throughout the coming assessment year. e. Scholarship Fund Committee One scholarship application for a $500 scholarship for Tammy Stewart of Cass County Equalization was presented for approval. A motion to approve the scholarship was made by Rosie McKinstry and seconded by Shila Kiander. Motion approved. f. Audit Committee Barbara Moss reported that the audit committee will be auditing the MAED books after the September 5 th, 2014 meeting. MAED Annual Meeting Minutes, Page - 4 -

6 g. MAA A reminder to the members that the MAA Conference is being held from August 3 rd to August 6 th, 2014 at The Inn at St. John s, Plymouth. The Inn at St. John s ~ Plymouth, Michigan ~ August 3-6, 2014 The MAA is working on their criteria for scholarships. The MAA is considering changes to their website in the near future. There was discussion regarding an upcoming personal property appeal for a generating plant in Covert Township. There was discussion and a reminder regarding travel arrangements for the upcoming IAAO conference in Sacramento. The MAA Board will be meeting today, July 15 th, at 1:00 p.m. at the MAED Conference. h. STC/ACD Essential Services Assessment Administration of the potential Essential Services Assessment is being planned and the ACD is reviewing staffing needs to process these components if Proposal 1 passes in August. Everything will hinge on the August 5 th election. MAED Annual Meeting Minutes, Page - 5 -

7 ACD Staffing Update The ACD has received permission to hire a couple of new employees. There is also a plan to address the vacancy created by Larry Griggs retirement; the final details are being worked out and will be announced soon. In the interim, anyone who needs to address problems in Larry s former counties is encouraged to call David Buick. Mark Pierpont has announced his retirement. His district is in the western Upper Peninsula. There has been an effort to consolidate a state spreadsheet used by the ACD. The next iteration will be to include the ACD spreadsheet onto a cloud service, with enhanced analyses and the ability to standardize across the districts quickly and efficiently. The ACD fully supports the efforts to develop recommended configuration guidelines and standards and will be participating in MAED efforts into the coming year. i. MAC No report. j. MTT The MTT has a new docketing system. Discussion on how the searches are performed and the learning curve of using the system followed. There was a question of whether RPS s submitted would be scanned because they should not be. Judge Lasher s visit to the June 6 th, 2014 MAED meeting was discussed. It was refreshing to see the MTT take an active interest in MAED and to hear his intention of returning over the next several months. 7) Ad-Hoc Committees Salary Survey Ed Vandervries has compiled the results from several counties. Additional counties will be added as their information is submitted. A current version of the salary survey will be continuously updated for members to have access to on demand. A suggestion to setup an organizational Dropbox account was made. The efficiency of distributing information between and amongst ourselves using a file share was discussed and compared with the challenges of sending things out by . Directors are reminded to please let Doug Stover know of any changes in director positions so he can update the contact information on the web site. MAED Annual Meeting Minutes, Page - 6 -

8 8) Old Business None 9) New Business Presentation by Everett Root, State of Michigan Office of Technology Partnerships. The State of Michigan Office of Technology Partnerships is looking for ways to bring the benefits of GIS and enterprise data to existing state departments, agencies, and external partners. As part of their outreach efforts, they are visiting MAED and similar organizations to help define how shared data can benefit everyone. Some examples of collaboration are the MiSail Program, which organizes a state-wide annual aerial photo program, a State-Wide 911 GIS repository, Census Bureau coordination, voter precinct mapper, etc. The Office of Technology Partnerships is very interested in working with MAED and MAA into the future to establish and maintain a bi-directional flow of information. There are multiple state agencies who can benefit from our parcel related information, including the Department of Transportation, DEQ, etc. There is a Statewide GIS Users Group that holds meetings on the first Thursday of even numbered months (February, April, June, August, October, and December). The meetings are split into morning and afternoon sessions, with participation welcome at either session or all day. Conference call dial-in is available for these meetings and video-conferencing abilities are coming soon. Additional information can be found at the following web address: Everett encourages equalization directors to attend this meeting to add their insights and utilization of GIS in their departments. Everett and his staff are actively involved in the Michigan Communities Association of Mapping Professionals (MICAMP), Improving Michigan s Access to Geographic Information Networks (IMAGIN), and are looking for ways to enhance access to geographic information throughout state agencies. The Office of Technology Partnerships would be interested in working with MAED to gather parcel level geography and attributes, structure points and attributes, and will be happy to participate in discussions on a standardized CAMA model for Michigan. If you are interested in learning more about the Office of Technology Partnerships, the link to their web site is: MAED Annual Meeting Minutes, Page - 7 -

9 New Business, continued Thank You President Halis thanked David Buick for attending MAED meetings each month and contributing his time and input regularly to the MAED. President Halis thanked Peggy Pirhonen for all of her hard work in helping with the conference this year and also thanked all the vendors who contributed to make the conference a success. Election of Officers 2014/2015 Mary Cornell, Past President presented the slate of officers for the 2014/2015 year. President Doreen Dewald Iosco County Vice President Matt Woolford Kent County Secretary Nick Wheeler Hillsdale County Treasurer Donna Vandervries Muskegon County Board Member Ed Vandervries Van Buren County Board Member Shila Kiander Mecosta County Board Member Walt Schlichting Tuscola County Doug Stover moved and Lynette Girard seconded to close nominations and vote for the slate of officers as presented. Motion carried. 10) Other Matter of Concern Resolution and Comments Doreen Dewald presented President Kim Halis with a resolution thanking her for her service as President during this past year. A plaque containing the resolution was presented to President Halis and the whole membership joined in a round of applause in appreciation for her service to the MAED Executive Board. President Halis commented that she hoped everyone had enjoyed the conference thus far and expressed her appreciation and honor to serve as President. She commented that she has learned a lot during her service to the Board and is thankful to everyone she has worked with during her tenure as President. Class Announcements August 14 th, Muskegon County, Highest and Best Use. Instructor: David Rice August 21 st, Gaines Township (Kent County), IAAO Reviewing and Analyzing Leases Instructors: Roger McCarty, Debby Ring MAED Annual Meeting Minutes, Page - 8 -

10 Other Matters of Concern, continued. IAAO Marty Marshall reminded everyone about the IAAO Conference coming up in Sacramento, California, from August 24 th -August 27 th. MAED members are encouraged to vote in the upcoming IAAO Elections. Roger McCarty, Assessor for Cascade Township, will be a candidate for the IAAO Board. IAAO Conference 2015 Charter Bus Discussion followed on reserving a charter bus to reduce transportation costs and increase transportation fun for the IAAO 81 st Annual Conference is the year Marty Marshall is President. The idea will be to see what it will cost to secure a charter bus that will take 50 or so individuals to Indianapolis, Indiana in September 2015 to show support from the State of Michigan. 11) Adjournment The next meeting of the Executive Board of the Michigan Association of Equalization Directors will be held at the Doherty Hotel, Clare, Michigan on September 5 th, 2014 at 10:00 a.m. The motion to adjourn by Shila Kiander was seconded by Donna Vandervries and was unanimously approved. The meeting adjourned at 11:40 p.m. MAED Annual Meeting Minutes, Page - 9 -

11 MICHIGAN ASSOCIATION OF EQUALIZATION DIRECTORS Treasurer's Report July 1, 2014 to August 31, 2014 TO: EXECUTIVE BOARD FROM: Nicolas L. Wheeler, Treasurer Beginning Balance for MAED General Fund July 1, 2014 $ 32, (Acct) Income for Period 450 Conference Revenue Sub totals 2014 Conference Registration $ Golf Outing 2014 Conference Golf Outing $ Total Income for Period $ Adjusted Balance $ 33, Expenses for Period 100 Scholarship Date Check # Amount Tami Stewart - Cass (MCAO Program) 7/21/ $ Michigan Assessors Association MAA Conference Registration (Donna) 7/8/ $ Inn at St. Johns (MAA Conf Hotel - Donna) 7/21/ $ Conference Expense David Rice (6-Hour Renewal) 7/14/ $ Doubletree by Hilton (2014 Conference) 8/1/ $ 8, Arenac County (Conference Overpay) 8/26/ $ Newaygo County (Conference Overpay) 8/26/ $ Ottawa County (Conference Overpay) 8/26/ $ Conference Golf Expense Bay Valley Golf Course (Green Fees) 7/13/ $ Bay Valley Resort (Golf Outing Lunch) 7/13/ $ Tom Seitters (Golf Prizes) 8/26/ $ Total Expenses $ 12, Ending Balance for MAED General Fund August 31, 2014 $ 21, Respectfully submitted, Nicolas L. Wheeler, Treasurer Budget Recap 2013/2014 Month to Year to Date Year to Date Remaining % remaining Revenue Budgeted Date August 2014 August 2013 Budget Balance to Date 150 Dues 3, , , % * 250 Misc Revenue 3, , % 450 Conference Revenue 8, , , N/A 451 Golf Outing 1, , % Total Revenue 16, , , , % Expenses 100 Scholarship 7, , , , % ** 200 MAA 2, , , % 300 MAC % 400 Printing & Binding N/A 500 Postage % 600 Monthly Meetings 3, , , % 700 Miscellaneous % 800 Conference Expense 2, , , , N/A 801 Golf expense 1, , , % 900 Software N/A Total Expenses 17, , , , , % * Carry over of unspent scholarship funds ** Amdended from $1,400 at Feb 2014 meeting & Annual meeting for Conference Attendance

12 MAED/MAA Joint Standards Meeting When: Tuesday, August 12th, 2014, 9:00 a.m.-12:00 p.m. Where: State of Michigan, 430 W. Allegan Street, Local Government Conference Room, 2nd Floor Lansing, MI AGENDA 1) Discussion on Standards Initiatives i) Federal, State, Local ii) IAAO Computer Assisted Mass Appraisal (CAMA) Data Standards iii) ArcGIS Local Government Information Model (LGIM) 2) Discuss development of Michigan based CAMA/GIS Configuration Guidelines a) CAMA i) Develop BS&A Configuration Guidelines (1) One State, One Recommended Configuration (a) Identify core data fields to include in CAMA Configuration Guidelines. (Refer to Towards a Standard Data Model: Enabling Collaboration and Standards Based Workflows through CAMA Configuration Guidelines ) (i) Property Class Codes, School Codes, Sales Codes, Terms of Sale, Instruments of Sale, Use Codes, Government Unit Codes, Global Calculation Options, Calculation Options, General Settings, Government Unit Options, Residential Building Styles, Residential Building Class, Taxable Status Codes, Recommended Reports (b) Seek input from MAA Affiliated Organizations on core data fields (c) Finalize data fields to be included in final document (2) Convert standard model fields into drop down choices; remove free text entry from all fields included in the model. (i) Create standard model conversion utility (ii) Organize conversion work sessions by county (iii) Assist all units who voluntarily comply with new guidelines ii) Other CAMA vendors b) GIS i) ESRI Local Government Information Model (LGIM) (1) Create linkage between CAMA data fields and LGIM data fields (a) Identify common fields (b) Seek input from MiCAMP, IMAGIN, Office of Technology Partnerships, Department of Treasury. (c) Finalize common fields ii) Encourage CAMA/GIS Partnerships between State, County, Local Governments (1) Discuss creation of Parcel Number Repository to enable statewide parcel maps (2) Community Parcels Contributor Model (ESRI) (3) Other ideas 3) Next Steps a) Refine scope from today s meeting b) Action items c) Future Meetings

13 Tax Appeals Bill Package Michigan Tax Tribunal Act (Request ) Michigan Tax Tribunal Act Bills The Governor will appoint members to the tax commission at the pleasure of the Governor, with advice and consent from the legislature. The Governor will be permitted to remove members he/she appointed for any reason. Members not appointed by the sitting Governor can be removed in accordance with Article 5, Section 10 of the Constitution Allow the MTT to have up to 7 members ( ) Allow the MTT to contract with assessors when needed No filing fee for poverty exemption appeals ( (2)) Increase the small claims division threshold from $100,000 state equalized value cap to $150,000 and index to inflation ( (1) MTT has provided suggested language) Allow the Michigan tax Tribunal to deny a request for a subpoena ( (1) MTT has provided suggested language) Require rulings by hearing judges at the Michigan Tax Tribunal to be binding for the purpose of other tribunal judge rulings Require that MTT members be trained in courtroom procedures annually. Change date to appeal BOR rulings to the Michigan Tax Tribunal to July 31. The current date to appeal the decision of the BOR is May 31. (Request ) General Property Tax Act Bills Poverty Exemptions (Request and a) Change the dates to appeal BOR rulings to the Michigan Tax Tribunal to July 31 or 60 days after the July or December BOR. Disabled Veteran s Exemption (Request and a) Clarifies that appeals can go to the March, July or December BOR Appeals of BOR decision must happen by July 31 or 60 days after July or December BOR Appeals of BOR decisions are to the Michigan Tax Tribunal Appeals of MTT decisions are to the Michigan Court of Appeals Must file appeal of MTT decision to the Michigan Court of Appeals within 21 days

14 All appeals are for current year and previous 3 but only back to enactment of current disabled veteran s exemption. (ex. Tax year 2015 appeal could be for current year (2015) and 2 previous year (2014, 2013)). Omitted or Incorrectly Reported Property ( and a) Clarifies that an appeal of a State Tax Commission ruling can be done by the assessor or the taxpayer Requires appeal of State Tax Commission ruling to happen within 60 days (35 days currently) Allows for appeals for the current year and previous 3 Qualified Errors ( and a) Appeals go to the STC instead of the BOR No deadline for appealing a qualified error to the STC 60 days to appeal the decision of the STC to the MTT (currently 35 days) All appeals are for current year and previous 3 Qualified Agricultural Exemptions ( and a) Appeals go directly to the MTT (currently go to the BOR before the MTT) 35 days from denial of exemption to appeal to MTT 21 days to appeal decision of MTT to the Michigan Court of Appeals Board of Review Evidence ( ) Allow BOR to review evidence through 12/31 (211.29(3)) Assessor Role at Board of Review ( ) Clarify that the assessor shall only provide information to the BOR if information is requested and that the assessor has no vote at the BOR (211.28/29/30?) Assessor Contact Information ( ) Require the assessment notice to include the assessor s phone number and a statement about an option to meet with the assessor prior to the BOR (211.10f(3)) Principal Residence Exemption ( and a) Create 1 process for appealing PRE denials: a. Assessor denied PRE b. Count Treasurer denied PRE c. MI Dept. of Treasury denied PRE

15 d. Closing statement preparer fails to offer PRE affidavit or file affidavit if requested e. PRE exemption not on the tax roll (211.7cc(19)) Allows 35 days from denial to appeal to the MTT Property Classification ( and a) Remove the circuit court from the property tax classification appeals process (211.34c(6)) Allow appeals at the March BOR (this is current law) Appeal of BOR decision to the STC must happen by July 31 (current 6/30 deadline) 60 days to appeal STC ruling to the MTT (current 21 days) All appeals are for current year and previous 3 Allow a taxpayer or the assessor to appeal a property classification issue to the Board of Review Allow a taxpayer or the assessor to appeal ruling of the BOR to the State Tax Commission under any circumstance (currently the assessor can only appeal if the taxpayer has taken an issue to the BOR but cannot appeal if the taxpayer did not take the issue to the BOR) Pay to Play ( ) Revenue Act Bills Eliminate prepayment of tax, penalty, and interest requirement as a jurisdictional prerequisite to fling a case regarding the assessment of tax in the Michigan Court of Claims.

Michigan Association of Equalization Directors Executive Board Meeting Minutes Doherty Hotel, Clare, Michigan May 2 nd 2014 at 10:00 a.m.

Michigan Association of Equalization Directors Executive Board Meeting Minutes Doherty Hotel, Clare, Michigan May 2 nd 2014 at 10:00 a.m. Michigan Association of Equalization Directors Executive Board Meeting Minutes Doherty Hotel, Clare, Michigan May 2 nd 2014 at 10:00 a.m. 1) Call to Order: President Kimberly Halis called the meeting to

More information

Michigan Elementary and Middle School Principals Association BYLAWS

Michigan Elementary and Middle School Principals Association BYLAWS Michigan Elementary and Middle School Principals Association BYLAWS December 2014 Michigan Elementary and Middle School Principals Association Mission Statement The Michigan Elementary & Middle School

More information

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M. BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections FORSYTH COUNTY BOARD OF ELECTIONS May 21, 2015-4:00 P.M. 1. Call to Order 2. Pledge

More information

Bylaws of the Progressive Democrats of Orange County

Bylaws of the Progressive Democrats of Orange County Bylaws of the Progressive Democrats of Orange County Preamble We are the Progressive Democrats of Orange County (PDOC), the Orange County chapter or club of the Progressive Caucus of the North Carolina

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

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet CFA Society of Los Angeles (CFALA) Board of Governors Application Packet CFALA Background Information History The CFA Society of Los Angeles ( CFALA or the Society ) is a non-profit, professional organization

More information

The Georgia Green Party Nominating Convention Rules & Regulations

The Georgia Green Party Nominating Convention Rules & Regulations The Georgia Green Party Nominating Convention Rules & Regulations as adopted by consensus, May 4, 1996, and as amended by Council, 4/23/98, 11/24/98, 12/12/98, 5/1/00, 4/16/01, 6/10/01, 8/18/01, 12/15/02,

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

Ohio Olmstead Task Force Operating Policies

Ohio Olmstead Task Force Operating Policies Ohio Olmstead Task Force Operating Policies Introduction The Ohio Olmstead Task Force (OOTF) is a statewide grassroots coalition of Ohioans with disabilities of all ages, family members, advocates and

More information

POSITION DESCRIPTION

POSITION DESCRIPTION POSITION DESCRIPTION PRESIDENT The President is an officer position elected by the members of the Chapter in accordance with the National Bylaws and Chapter Bylaws and is responsible and accountable to

More information

CCOC Annual Corporation Meeting*

CCOC Annual Corporation Meeting* MEMO DATE: April 30, 2018 TO: Clerks/Corporation Members FROM: Members Honorable Ken Burke, Chair, CCOC Executive Council SUBJECT: Special Annual Corporation Meeting, May 9, 2018 Greetings, Just a reminder

More information

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS CONSTITUTION AND BY-LAWS OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS RE-PRINT NOVEMBER 2018 1 CONSTITUTION OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS ARTICLE I THE NAME OF THE ORGANIZATION:

More information

United States Legislature. Senator Debbie Stabenow (Democrat)

United States Legislature. Senator Debbie Stabenow (Democrat) United States Legislature Senators Senator Debbie Stabenow (Democrat) Background: Served on the Ingham County Board of Commissioners; Served in the Michigan House of Representatives from 1979-1990 then

More information

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev 2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev. 11-8-16 Chapter Operations Board Meetings / Board 1. Maintain board member and

More information

A Chapter of PAUMCS ARTICLE II

A Chapter of PAUMCS ARTICLE II 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 A Chapter of PAUMCS ARTICLE I NAME AND ORGANIZATION A. The name of the

More information

AY 2006/2007 FS meetings minutes: 06 Sep 20

AY 2006/2007 FS meetings minutes: 06 Sep 20 University of South Florida Scholar Commons Faculty Senate Publications Faculty Senate 1-1-2007 AY 2006/2007 FS meetings minutes: 06 Sep 20 Faculty Senate Follow this and additional works at: http://scholarcommons.usf.edu/fs_pubs

More information

HEO Council Executive Board Minutes April 11, :30 P.M.

HEO Council Executive Board Minutes April 11, :30 P.M. HEO Council Executive Board Minutes April 11, 2014 1:30 P.M. Present: Janice Carrington, Sandrine Dikambi, Michele Doney, Nancy Marshall, Linda Mitchell, Johanna Whitton, Janet Winter Absent: Inez Brown,

More information

Stakeholder Governance Guide

Stakeholder Governance Guide Stakeholder Governance Guide Effective 2.22.2017 Table of Contents Introduction... 4 Definition of Terms:... 5 1. Leadership... 7 1.1. Entity Leadership Selection... 7 1.1.2. Soliciting Leadership Nominations

More information

SWING BUFFALO BYLAWS

SWING BUFFALO BYLAWS SWING BUFFALO BYLAWS ARTICLE I. ORGANIZATION Section 1. Name and Location A. The name of this organization established by these Bylaws is Swing Buffalo. B. Swing Buffalo is located in Buffalo, NY. Section

More information

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL April 2006 1 TABLE OF CONTENTS SECTION 1: Committees A. Committee Organization 4 B. Program Committee 5 C. Membership Committee 8 D. Honors and

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

COMMITTEE OPERATIONS MANUAL

COMMITTEE OPERATIONS MANUAL COMMITTEE OPERATIONS MANUAL 04/13/16 Table of Contents A. BOARD OF DIRECTORS President 3 Executive, Financial, Strategic Plan, Nominating, National, ACEC/PAC, ship Review, ship Recruitment. ship Meeting

More information

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET Thank you for your interest registering a new Student Club/Organization for the 2018 2019 Academic Year. This packet contains the following materials: Welcome

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

More information

PRESIDENT'S RESPONSIBILITIES

PRESIDENT'S RESPONSIBILITIES PRESIDENT'S RESPONSIBILITIES 1. Presides over dinner and Board meetings. Explain the Kirt Brooks Scholarship Fund and Program. 2. Makes committee chair appointments (as per Constitution & Bylaws and subject

More information

Standing Rules of the Benton County Democratic Central Committee (BCDCC) October 2018 Version

Standing Rules of the Benton County Democratic Central Committee (BCDCC) October 2018 Version Committees Standing Rules of the Benton County Democratic Central Committee (BCDCC) October 2018 Version The Standing Committees are as follows. Finance and Fundraising Responsible for party s financial

More information

Civil Service Consultative Committee Operations Manual June 2011 June 30, 2012

Civil Service Consultative Committee Operations Manual June 2011 June 30, 2012 Civil Service Consultative Committee Operations Manual June 2011 June 30, 2012 MISSION STATEMENT The mission of the Civil Service Consultative Committee (CSCC) is to support the overall mission of the

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road.

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road. 1 Present: Absent: Also Present: Abraham (alternate), Eick, Fenberg, Heldt, McLain, Shand Birmingham Bayer, Borgon, Delaney (non-voting liaison) Gugni, Maly Beverly Hills Stakhiv - Franklin Ettenson Bingham

More information

Toronto Local Appeal Body Public Guide

Toronto Local Appeal Body Public Guide Toronto Local Appeal Body Public Guide Revised on August 15, 2017 Contact information: Toronto Local Appeal Body 40 Orchard View Boulevard Suite 211 Toronto, ON M4R 1B9 Tel: (416) 392-4697 Web: www.toronto.ca/tlab

More information

SCHOOL NUTRITION ASSOCIATION OF MICHIGAN BYLAWS. Article I Name

SCHOOL NUTRITION ASSOCIATION OF MICHIGAN BYLAWS. Article I Name Bylaws October 2018 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 SCHOOL NUTRITION ASSOCIATION OF MICHIGAN BYLAWS Article

More information

EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS

EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS Amended February 14, 1980 Amended July 10, 1985 Amended December 3, 1992 INDEX Pages ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP

More information

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

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

More information

NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING. Minutes May 9, 2017 NHMA Center, Concord, NH

NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING. Minutes May 9, 2017 NHMA Center, Concord, NH NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING Minutes May 9, 2017 NHMA Center, Concord, NH Education Session: Understanding Agritourism and Definition of Agricultural

More information

Agreement and Hold Harmless For Use of State Bar of Michigan Mailing List

Agreement and Hold Harmless For Use of State Bar of Michigan Mailing List Agreement and Hold Harmless For Use of State Bar of Michigan Mailing List This Agreement and Hold Harmless For Use of State Bar of Michigan Mailing List ( Agreement ) is made and entered into by and between

More information

Approved as corrected by UNOPA Board on December 2, 2014

Approved as corrected by UNOPA Board on December 2, 2014 Approved as corrected by UNOPA Board on December 2, 2014 UNOPA Executive Board Meeting Minutes November 4, 2014 3:00 p.m. 5:00 p.m. Whittier Building, 3 rd Floor Conference Room CALL TO ORDER President

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

Minutes Minutes from the STRIMA Executive Committee Meeting October 15, 2015

Minutes Minutes from the STRIMA Executive Committee Meeting October 15, 2015 Minutes Minutes from the STRIMA Executive Committee Meeting October 15, 2015 Meeting Participants: Tani Downing, President Utah Jason Gates, President Elect Wisconsin Robert Fisher, Past President West

More information

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Present: Bartley, Coleman, Dugan, Fritz, Maier, Marczak, Roost, Spitzley, Steglitz, Thurston, Vail, Willemin Staff: Ballard Guests:

More information

INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016

INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016 INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016 PRESENT: Alex Capaldi (Treasurer), Haseeb Kazi (Secretary),

More information

DELAWARE PHOTOGRAPHIC SOCIETY, INCORPORATED BYLAWS. Article I Finance

DELAWARE PHOTOGRAPHIC SOCIETY, INCORPORATED BYLAWS. Article I Finance Section 1 Annual Dues DELAWARE PHOTOGRAPHIC SOCIETY, INCORPORATED BYLAWS Article I Finance Annual dues are $45 per member. Dues are payable on July 1. Dues for an applicant joining after February 1 are

More information

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) Standard Operating Procedures Table of

More information

MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA

MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA Ms. Morse called the June 18, 2006 meeting of the Executive Council of the Florida Clerks

More information

TEXAS PROBATION ASSOCIATION BY-LAWS

TEXAS PROBATION ASSOCIATION BY-LAWS TEXAS PROBATION ASSOCIATION BY-LAWS ARTICLE I: NAME AND PURPOSE THE TEXAS PROBATION ASSOCIATION MAY BE HEREINAFTER REFERRED TO AS THE Association. The purposes for which this Association is formed are

More information

BY-LAWS OF THE AMERICAN MOCK TRIAL ASSOCIATION (AMTA) ARTICLE 1. RESTRICTIONS. ARTICLE 1B. Definitions

BY-LAWS OF THE AMERICAN MOCK TRIAL ASSOCIATION (AMTA) ARTICLE 1. RESTRICTIONS. ARTICLE 1B. Definitions 1 BY-LAWS OF THE AMERICAN MOCK TRIAL ASSOCIATION (AMTA) ARTICLE 1. RESTRICTIONS Section 1.01. Consistent with Articles. These By-laws shall be interpreted to comply with the Articles of Incorporation of

More information

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention 1 Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention Michael Seebeck, Chair and Recording Secretary Kevin Gulbranson Caryn

More information

Cornell Employee Assembly Minutes of the October 4, 2017 Meeting 12:15-1:30 PM 401 Physical Sciences Building

Cornell Employee Assembly Minutes of the October 4, 2017 Meeting 12:15-1:30 PM 401 Physical Sciences Building Cornell Employee Assembly Minutes of the October 4, 2017 Meeting 12:15-1:30 PM 401 Physical Sciences Building I. Call to Order U. Smith called the meeting to order at 12:15pm. a. Members Present: I. Allen,

More information

Central Michigan Intra-Area 32 Area Assembly February 6, 2011 Corunna, MI

Central Michigan Intra-Area 32   Area Assembly February 6, 2011 Corunna, MI Central Michigan Intra-Area 32 www.cmia32.org Area Assembly February 6, 2011 Corunna, MI CHAIR: Kirk F. Called the meeting to order at 1:05 p.m.; group recited The Serenity Prayer; Kirk read The AA Preamble;

More information

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit)

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) . CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) MISSION STATEMENT Approved by Membership April 1, 2011 October 17, 2015 The mission of the Florida

More information

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Jacksonville City Council 2011 Orientation LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Materials Prepared and Edited by: Cheryl L. Brown, Director/Council

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 ARTICLE I NAME AND ORGANIZATION SECTION 1.1 NAME 1.1.1 The organization name shall be known as the Kansas Chapter Association of Public Safety

More information

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit)

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) . CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) MISSION STATEMENT Approved by Membership October 17, 2017 The mission of the Florida Association

More information

POLICIES AND PROCEDURES HANDBOOK

POLICIES AND PROCEDURES HANDBOOK POLICIES AND PROCEDURES HANDBOOK 60+ Club Alumni Association California State University, Bakersfield 53AW 9001 Stockdale Highway Bakersfield, CA 93311-1099 661-654-3211 60plus@csub.edu www.csub.edu/60plus

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS. SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019

COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS. SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019 COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019 COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS Contents ABOUT

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, June 9, 2016 3:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 23 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI IS Committee

More information

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

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

More information

FOLA Standard Operating Procedures (SOP)

FOLA Standard Operating Procedures (SOP) FOLA Standard Operating Procedures (SOP) Table of Contents Procedure Page Subject Number Number Membership Applications...1... 2 Membership Renewals...2... 3 Membership Acknowledgement Letter...3... 3

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 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 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

1.Work together with other national and international institutions on joint projects and initiatives related to agricultural information

1.Work together with other national and international institutions on joint projects and initiatives related to agricultural information AgNIC Governance and By-Laws I. Name The name of this organization shall be the Agriculture Network Information Collaborative, which is interchangeable with the abbreviated form of the name, AgNIC. AgNIC,

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

The International Coach Federation Metro DC Chapter

The International Coach Federation Metro DC Chapter The International Coach Federation Metro DC Chapter BY-LAWS July 9, 2017 ARTICLE I: ORGANIZATION NAME, PURPOSE, AND AUTHORITY Section 1. Organization Name The name of this organization shall be the International

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

Cook County Board of Review

Cook County Board of Review Cook County Board of Review Attorneys Meeting for the 2017 Tax Year Session Wednesday, July 26, 2017 Agenda WELCOME NEW AND IMPROVED BOARD OF REVIEW WEBSITE COOK COUNTY BOARD OF REVIEW REQUIREMENTS and

More information

Office of Land Survey and Remonumentation

Office of Land Survey and Remonumentation Office of Land Survey and Remonumentation Chris Beland, P.S., Director Kevin O Brien, P.S. Office of Land Survey and Remonumentation Michigan Society of Professional Surveyors 2015 Annual Meeting Friday,

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

2018 BERRIEN COUNTY ANALYSIS OF SENATE BILL 1031

2018 BERRIEN COUNTY ANALYSIS OF SENATE BILL 1031 2018 BERRIEN COUNTY ANALYSIS OF SENATE BILL 1031 ANALYSIS OF SENATE BILL 1031 The bill would amend the General Property Tax Act to exempt qualified utility personal property from the collection of taxes

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

SOUTH CAROLINA CHAPTER

SOUTH CAROLINA CHAPTER SOUTH CAROLINA CHAPTER CONSTITUTION AND BY-LAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS -INTERNATIONAL, INC. Chartered May 9, 1979 Part 1 Constitution 5 Article I Name, Chapter Limits and

More information

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013 Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013 Sunday, September 29, 2013 Venango County Auditors Mary Danzer,

More information

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 ARTICLE I NAME This organization shall be known as the Austin Advertising Federation, hereinafter referred to as the Federation,

More information

USGBC Board of Directors Teleconference (via WebEx) 10 May 2012 Minutes DRAFT Approved 23 July 2012

USGBC Board of Directors Teleconference (via WebEx) 10 May 2012 Minutes DRAFT Approved 23 July 2012 USGBC Guiding Principle 4: Maintain Integrity Board Present: Officers: Beth Heider, Chair; Mark MacCracken, Immediate Past Chair; Al Skodowski (3:10pm EDT), Chair Elect; Lisa Shpritz, Treasurer; Punit

More information

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

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

More information

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018 RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018 Members and Alternates (A) Present Nolen Blackwood (A)... City of Richmond Angela Cabell... Powhatan County Timothy M. Davey...

More information

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011)

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) Board of Directors: Composition & Election The Board of Directors is composed of four officers

More information

Maine GIS User Group Bylaws

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

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

Candidate Filings and Financial Disclosure Requirements

Candidate Filings and Financial Disclosure Requirements Candidate Filings and Financial Disclosure Requirements General Filing Information Candidates with Political Party Affiliation Who Seek a Partisan Office: A candidate who is affiliated with a political

More information

By-Laws of the Norfolk City Democratic Committee

By-Laws of the Norfolk City Democratic Committee By-Laws of the Norfolk City Democratic Committee Table of Contents Article I Name Page 2 Article II Purpose 2 Article III Membership 2 Article IV Vacancies 4 Article V Officers 5 Article VI Duties of Officers

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

Student Government Codes

Student Government Codes Student Government Codes Student Government University of South Carolina Columbia Certified Copy Current as of November 12th, 2018 Table of Contents CHAPTER 1 EXECUTIVE OFFICERS 4 ARTICLE I. OFFICE OF

More information

SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16)

SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16) SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16) COUNTY CLERK DISCLAIMER: These guidelines are provided to you as a courtesy by the County Clerk s office; however,

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

National Association of State Chief Information Officers (NASCIO) 2003 Recognition Award Nomination

National Association of State Chief Information Officers (NASCIO) 2003 Recognition Award Nomination National Association of State Chief Information Officers (NASCIO) 2003 Recognition Award Nomination 1 Title of Nomination: Project/System Manager: Laura Lindenbusch Job Title: Director, accessindiana Agency:

More information

Wayne County 4-H Guidelines for Forming New 4-H Clubs

Wayne County 4-H Guidelines for Forming New 4-H Clubs Wayne County 4-H Guidelines for Forming New 4-H Clubs This document is adapted from Soule, Gwen; Sandusky County 4-H, Guidelines for Forming New 4-H Clubs Ohio State University Extension Wayne County 428

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

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

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

More information

EIGHTY-SEVENTH ANNUAL CONFERENCE NOVEMBER 27-29, 2017

EIGHTY-SEVENTH ANNUAL CONFERENCE NOVEMBER 27-29, 2017 EIGHTY-SEVENTH ANNUAL CONFERENCE NOVEMBER 27-29, 2017 1. Agenda for the 2017 Business Meeting 2. 2016 Business Meeting Minutes 3. Summary of 2016-17 Executive Committee Minutes 4. 2017 Financial Statement

More information

City Of Woodland City Council Meeting Agenda Summary Sheet

City Of Woodland City Council Meeting Agenda Summary Sheet City Of Woodland City Council Meeting Agenda Summary Sheet Agenda Item: Approval of minutes for March 31, April 21 and 28, 2014. Agenda Item #: ( B) Consent For Agenda of: 05/05/2014 Department: Clerk/Treasurer

More information

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA The meeting was called to order by Sid Bloom, president of Mass Youth Soccer, at 10:00 AM. There were 37 delegates present,

More information