Community Health Center

Size: px
Start display at page:

Download "Community Health Center"

Transcription

1 Page 1 of West Market Street, Suite B2 Akron, Ohio Fax: Ohio Relay: Recovery Starts Here MEETING NOTICE September 19, 2017 TO: CC: FROM: Board of Directors ADM Board Staff, Provider Directors, Other Interested Parties Joseph P. Saporito, Board Chair SUBJECT: Notice of Regular Monthly Board Meeting MEETING DATE: Tuesday, September 26, 2017 SCHEDULED TIME: 5:30 p.m. (5:00 p.m. for anyone wanting a tour- please RSVP to Fran Rudell) Community Health Center MEETING LOCATION: Please note off-site 702 East Market Street Agency location Akron, OH AGENDA: I. Call to Order II. Approval of minutes from Pg. 3 III. IV. Board Education TOPIC: Update on Quick Response Teams (QRT) and ADM Addiction Helpline Ownership Linkage & Accountability A. Chair Report B. Executive Director Report V. Comments from the Public and Announcements VI. Consent Agenda A. ADM Funding Awards Report B. New Contracts & Authorization to Sign ADM Board Contract Provider Agencies ADM Crisis Center Akron-UMADAOP Alliance for Healthy Youth Asian Services in Action The Blick Center Catholic Charities Child Guidance & Family Solutions CHOICES Social Center Cleveland Clinic Akron General-Edwin Shaw Rehabilitation Institute Coleman Behavioral Health Community Health Center Community Partnership of Summit County Community Support Services Greenleaf Family Center IBH Addiction Recovery Center Mature Services Minority Behavioral Health Group North Coast Community Homes Ohio Guidestone Oriana House Portage Path Behavioral Health Psycho-Diagnostic Clinic Shelter Care Summit County Public Health Summit County Sheriff s D.A.R.E. Program Summit Psychological Associates Tarry House

2 County of Summit Alcohol, Drug Addiction and Mental Health Services Board Board of Directors Regular Meeting Agenda Tuesday, September 26, 2017 Page 2 Page 2 of 7 VII. New Business A. Calendar Year 2018 Meeting Schedule (proposed- attached) B. Committee Reports 1. Assurance Committee (meeting on 9/18) 2. Executive Director Evaluation/Contract (report deferred to Executive Session) 3. ADM Support Committee (meeting 9/22) C. September Executive Limitations & Board Self-Monitoring Reports 1. Policy 3.9 Assessment of Board Performance a. Proposed revision to Address Monitoring Schedule b. Grievance Procedure 2. Policy 4.0 Board Management Connection Direct Inspection 3. Policy 2.5 Financial Condition & Activities Internal Inspection a. Vote on Compliance 4. Policy 2.6 Asset Protection Internal Inspection a. Vote on Compliance D. Meeting Assessment VIII. Executive Session to discuss the investigation of complaint against a public employee IX. Adjournment X. Next Regular Meeting Scheduled: Tuesday, October 24, :30 p.m. Board Room Summit County Public Health

3 County of Summit Alcohol, Drug Addiction and Mental Health Services Board Page 3 of 7 BOARD OF DIRECTORS REGULAR MONTHLY MEETING Summit County Public Health Board Room Minutes DRAFT Board Members Present: Joseph P. Saporito, Board Chair; Deanna Horrigan, Board Vice Chair; John M. Williams, Secretary; Lucas M. Blower, Vivianne W. Duffrin; Elizabeth A. England; Daniel R. Flowers; Reneé Greene; Russell T. Ham; Todd M. Ivan, M.D.; Kathlin McCann; André Thornton, Jr.; Christine Myers (shadow) Board Members Absent: Peter Goheen, Melissa Mellinger. ADM Board Staff Present: Jerry Craig, Executive Director; Jennifer Peveich; Douglas A. Smith, M.D.; Aimee Wade; Fran Rudell Other Interested Parties Present: Michelle Marshall, North Coast Community Homes; Tracy Yaeger, Ph.D., Portage Path Behavioral Health. I. Call to Order Board Chair Joseph P. Saporito (hereafter referred to as Chair Saporito ) called the meeting to order at 5:34 p.m. II. Approval of minutes from June 27, 2017, meeting. After review, a MOTION was made by Reneé Greene, and SECONDED by André Thornton, Jr., To approve the minutes of the June 27, 2017 meeting of the Board of Directors as presented. VOTE: Yes ALL; none opposed; no abstentions. RESOLUTION: III. Board Education Board Chair introduced Darryl A. Brake, Executive Director of the Summit County Community Partnership, who presented an update on the medical marijuana issues in the nation and state, and addressed concerns regarding the Akron and other communities in Summit County, with an explanation of the process timeline and restrictions and safeguards being adopted in Ohio. Members discussed similarity with start of opiate epidemic and way medical marijuana will be dispensed. IV. Ownership Linkage & Accountability A. Chair Report Chair Saporito reported on: Board s Annual training on evening of August 11 th (5 7:30 pm) for newer members, and on August 12 th (9 am 2 pm) for full Board. Thanked members for completing Charney survey to inform the Saturday agenda. September Board meeting is scheduled to be held at Community Health Center, but space limitations and HIPAA concerns may require change, with individual tours available for interested Board members at other times. Topics schedule for second half of the year will need to be reconsidered due to deferment or change of topics in earlier months. Executive Director will send members survey with topics still to be covered. Page 1 of 4

4 B. Executive Director Report Mr. Craig reported: Breaking news on Senate vote regarding Affordable Care Act (ACA) repeal. Disappointment noted that Senator Portman voted to allow debate to continue. ADM Addiction Helpline now has signed agreement with Summa to begin accepting referrals in August. Reported on current figures regarding calls to date, length of calls, wait time for services and number of appointments. Helpline is now scheduling for next level of care after residential, detox, etc. Detox wait now 0-3 days for admission, and dependent on circumstances, i.e., male/female, bed availability. Access has been adjusted to accommodate walk ins. All 28 beds open. Wait List Quarterly Report delayed due to conflicting data. Board wants to be confident it has accurate data. Point in Time Access to Mental Health Services data contrasted with same time in Community Plan has been submitted. Electronic version ed to Board members showing links between content in the Plan and Ends. Agency Budgets are complete; summaries included in Board members policy manual. Board is focusing on programs rather than services to lay groundwork for managed care and value-based purchasing. State Funding - Summary of state budget items affecting ADM Board provided. Behavioral Health (BH) Redesign has been delayed until January 2018, when Medicaid Managed Care will also go into effect. Summary of details and issues provided. Affordable Care Act (ACA) repeal Advocacy Subcommittee of the Opiate Task Force has shifted from state to federal advocacy to protect Medicaid. Ends Reporting Data summarization grid of first six months of 2017 provided. Full 2017 summary grid will be provided in December. V. Comments from the Public and Announcements None. Mr. Craig invited board members to contact him if interested in attending a presentation of the (In)Dependent: The Heroin Project to be presented at Civic Theatre by Millennial Theatre Project on August 4 th. VI. Consent Agenda A. ADM Funding Awards Report for July B. New Contracts & Authorization to sign Mr. Craig provided listing and explanation of July funding awards and contracts which contained contracts for provider agencies. After addressing questions, a MOTION was made by John Williams and SECONDED by Reneé Greene, That the ADM Board of Directors approve the contracts for July, and, having funds available and certified by the Fiscal Officer as required by ORC (D), the Board authorizes the Executive Director, Gerald Craig, to sign the contracts presented in the attached list on behalf of the ADM Board, in accordance with the requirements contained within ORC 340. VOTE: Yes ALL; none opposed; no abstentions. RESOLUTION: Page 4 of 7 VII. New Business A. Calendar Year 2018 Budget Presentation Jennifer Peveich, ADM Board Associate Director of Operations, presented the ADM Board s 2018 Budget. After discussion and clarification of Social Services Advisory Board (SSAB) and County review process, a MOTION was made by Daniel Flowers, and SECONDED by Reneé Greene, Page 2 of 4

5 That the ADM Board of Directors approve the County of Summit ADM Board s 2018 Budget, as presented. VOTE: Yes ALL; none opposed; no abstentions. RESOLUTION: B. Committee Reports 1. Board Development Committee Committee Chair John Williams presented committee s recommended slate of officers for (July 1 June 30) Joseph P. Saporito Board Chair Deanna Horrigan Vice Chair John M. Williams Secretary Mr. Williams then called for: Nominations from the floor for Board Chair. None presented. Nominations from the floor for Board Vice Chair. None presented. Nominations from the floor for Board Secretary. None presented. In accordance with Board policy, Mr. Williams noted need for Board to waive a paper ballot; with no objection, Mr. Williams called for an open voice vote for the slate of officers for , as follows: Joseph P. Saporito, for the office of Board Chair - Vote: Yes ALL; none opposed. Deanna Horrigan, for the office of Board Vice Chair - Vote: Yes ALL; none opposed. John M. Williams, for the office of Board Secretary - Vote: Yes ALL; none opposed. A MOTION was then made by Reneé Greene, and SECONDED by André Thornton, Jr., To confirm the election of the slate of officers for , as presented. VOTE: Yes ALL; none opposed. RESOLUTION: Committee Chair Williams also presented recommendations from committee to address the issue of stated quorums for both committee meetings and Board of Directors meetings. After discussion, a MOTION was made by Reneé Greene, and SECONDED by Elizabeth England. That the ADM Board of Directors approve a quorum for Board of Directors meetings to be 50% of total number of current appointed members. VOTE: Yes ALL; none opposed. RESOLUTION: Page 5 of 7 Page 3 of 4

6 With regard to Committee meetings, in response to inquiry, and acknowledging need to conform to the Ohio Open Meetings Act requirements for public entities, Mr. Craig will clarify status of presence at Committee meetings via teleconference. Discussion of committee quorum to be TABLED. 2. Summit County ADM Support Committee No report; next meeting is September 22, C. July Executive Limitations & Board Self-Monitoring Reports: 1. Policy 4.5 Executive Director Employment & Compensation DIRECT INSPECTION After discussion of response on monitoring survey, a MOTION was made by Todd M. Ivan, and SECONDED by John Williams, That the Board of Directors amend Policy 4.5.2, Executive Director Employment and Compensation, to reflect renumbering of Ohio Revised Code citation from ORC , to ORC , effective 7/1/17, and to approve administrative change in Item E, to remove redundant wording. VOTE: Yes ALL RESOLUTION: Policy 2.4 Financial Planning & Budgeting Internal Inspection With no comments or concerns, a MOTION was made by Reneé Greene and SECONDED by André Thornton, Jr., That the ADM Board of Directors find the Executive Director in Compliance with Policy 2.4, Financial Planning & Budgeting. VOTE: Yes ALL RESOLUTION: D. Meeting Assessment Chair requested members complete and return the assessment before departure. VIII. Adjournment With no additional business to come before the Board, a MOTION was made by Joseph Saporito, and SECONDED by André Thornton, Jr., To adjourn the meeting. VOTE: Yes All RESOLUTION: Chair Saporito adjourned the meeting at 7:35 p.m. IX. Next regular meeting scheduled: Tuesday, September 26, Minutes as approved Page 6 of 7 Bd. Resolution: John M. Williams, Board Secretary Page 4 of 4

7 Page 7 of West Market Street, Suite B2 Akron, Ohio Fax: Ohio Relay: Recovery Starts Here 2018 Board of Directors Meeting Schedule Draft to be presented to Board of Directors at September 26, 2017meeting. (All dates on 4 th Tuesday of the month, with exception of December.) Time: 5:30 p.m. Fairway Center: Summit County Public Health Board Room 1867 West Market Street, Building A, Akron, Ohio Location subject to change; will be noted on Notice/Agenda sent out one week prior. Monitoring Reports are due each month with the exception of August and November. January 23 rd February 27 th March 27 th April 24 th May 22 nd June 26 th July 24 th August 28 th (Reserved for Annual Board Training) September 25 th October 23 rd Board does not meet in November December 11 th ADM Board Contract Provider Agencies ADM Crisis Center Akron-UMADAOP Alliance for Healthy Youth Asian Services in Action The Blick Center Catholic Charities Child Guidance & Family Solutions CHOICES A Community Social Center Cleveland Clinic Akron General-Edwin Shaw Rehabilitation Institute Coleman Behavioral Health Community Health Center Community Partnership of Summit County Community Support Services Greenleaf Family Center IBH Addiction Recovery Center Mature Services Minority Behavioral Health Group North Coast Community Homes Ohio Guidestone Oriana House Pastoral Counseling Service Portage Path Behavioral Health Psycho-Diagnostic Clinic Shelter Care Summit County Public Health Summit County Sheriff s D.A.R.E. Program Summit Psychological Associates Tarry House Rev.6/2017

Tuesday, May 23, 2017 (fourth Tuesday)

Tuesday, May 23, 2017 (fourth Tuesday) Page 1 of 5 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE May 16, 2017 TO: CC: FROM:

More information

Summit County Public Health Board Room 1867 W. Market Street, Entrance A Akron, OH 44313

Summit County Public Health Board Room 1867 W. Market Street, Entrance A Akron, OH 44313 Page 1 of 6 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE February 19, 2019 TO: CC:

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May

More information

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

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

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate.

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. 10.0502 Faculty Senate Bylaws Procedure ARTICLE I: Name The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. ARTICLE II:

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

More information

BYLAWS OF THE ARIZONA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. Approved 04/15/2016 ARTICLE I NAME AND OBJECTIVES

BYLAWS OF THE ARIZONA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. Approved 04/15/2016 ARTICLE I NAME AND OBJECTIVES BYLAWS OF THE ARIZONA ASSOCIATION OF SCHOOL PSYCHOLOGISTS Approved 04/15/2016 ARTICLE I NAME AND OBJECTIVES 1. The name of this organization shall be the Arizona Association of School Psychologists. 2.

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 7:00 p.m. - Organizational Meeting ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. I. Call to Order

More information

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

More information

142 South Main Street New Madison, Ohio 45436

142 South Main Street New Madison, Ohio 45436 Bylaws New Madison Public Library 142 South Main Street New Madison, Ohio 45436 Board Approved 07.2017 New Madison Public Library Bylaws Page 1 New Madison Public Library New Madison, Ohio Bylaws Table

More information

Cleveland Touring Club LLC By-Laws

Cleveland Touring Club LLC By-Laws Cleveland Touring Club LLC By-Laws 1 ARTICLE I - NAME In this by-law and in all other by-laws of The Cleveland Touring Club, LLC, hereafter passed, unless the context otherwise specifies or requires: a.

More information

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE These Bylaws, consistent with the Constitution of the South Central Conference of the United Church of Christ

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I This committee being duly and officially established by Lane County shall be known as the Mental Health Advisory/Local

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. 7:00 p.m. Organizational Meeting I. Call to Order

More information

BY:\1 &,::.. Groslack. Assistant County Attorney TIME REQUIRED: I. BACKGROUND:

BY:\1 &,::.. Groslack. Assistant County Attorney TIME REQUIRED: I. BACKGROUND: Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 20030384 1. REOUESTED MOTION: ACTION REQUESTED: Conduct a Public Hearing and consider the adoption of an Ordinance repealing

More information

By-Laws of the Colorado Commission on Criminal and Juvenile Justice

By-Laws of the Colorado Commission on Criminal and Juvenile Justice Colorado Commission on Criminal and Juvenile Justice Last updated April 12, 2013 Maintained by the Division of Criminal Justice of the Colorado Department of Public Safety For the effective operation of

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

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

More information

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan CONSITITUTION AND BYLAWS The Administrative and Supervisory Personnel Association University of Saskatchewan ARTICLE I NAME 1.1 The name of the organization is The Administrative and Supervisory Personnel

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

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

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC)

Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC) Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC) PREAMBLE Provided that before June 30, 1998, no less than fifty (50) boards of education or governing boards of the

More information

AGENDA COVER MEMO. Board of County Commissioners

AGENDA COVER MEMO. Board of County Commissioners AGENDA COVER MEMO Memorandum Date: August 8, 2018 Order Date: August 21, 2018 TO: DEPARTMENT: PRESENTED BY: AGENDA ITEM TITLE: Board of County Commissioners Department of Health & Human Karen Gaffney,

More information

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH BY-LAWS Of SANTA CRUZ COUNTY INTERGROUP 2017-2018 (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH 10/19/2016 ` ORIGINALLY FILED WITH STATE 1984 TABLE OF

More information

In this by-law and in all other by-laws of The Cleveland Touring Club, LLC, hereafter passed, unless the context otherwise specifies or requires:

In this by-law and in all other by-laws of The Cleveland Touring Club, LLC, hereafter passed, unless the context otherwise specifies or requires: Cleveland Touring Club LLC By-Laws 17 April 2015 - Final DRAFT Amendment for Member Approval 03 May 2015 Final APPROVED by Membership and Leadership Council 1 ARTICLE I - NAME In this by-law and in all

More information

Tennessee Association of Alcohol, Drug & other Addiction Services

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

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

By-Laws Of the Unitarian Universalist Fellowship of Fredericksburg (as amended May 15, 2016)

By-Laws Of the Unitarian Universalist Fellowship of Fredericksburg (as amended May 15, 2016) By-Laws Of the Unitarian Universalist Fellowship of Fredericksburg (as amended May 15, 2016) ARTICLE I - Name The name of this religious, spiritual, and philosophical society shall be the Unitarian Universalist

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

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

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

More information

Country Piecemakers' Quilt Guild

Country Piecemakers' Quilt Guild Country Piecemakers' Quilt Guild BY-LAWS January 9, 2016 1 Table of Contents Article I. Name... 3 Article II. Purpose... 3 Article III. Membership... 3 Section 1 - Criteria... 3 Section 2 Dues... 3 Section

More information

Central Oklahoma Beekeepers Association (COBA) Constitution and Bylaws. (Revised 2006)

Central Oklahoma Beekeepers Association (COBA) Constitution and Bylaws. (Revised 2006) Purpose and Objectives Central Oklahoma Beekeepers Association (COBA) Constitution and Bylaws (Revised 2006) The organization shall be a non-profit one and its purpose educational, and to engage in any

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT ARTICLE I - NAME This organization shall be known as the Ohio Organization of Nurse Executives of the Ohio Hospital Association, hereafter referred

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

Unitarian Universalist Church at Washington Crossing

Unitarian Universalist Church at Washington Crossing REVISION HISTORY The Bylaws of the First Unitarian Church of Trenton were originally adopted in 1916. Revisions were made in 1964, 1984 (change in church name to Unitarian Universalist Church at Washington

More information

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Article I. Name and Structure The name of the corporation shall be Upper Valley Hockey Association, Inc. (hereafter referred to as "the Corporation").

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

Collington's Philosophy. and

Collington's Philosophy. and Collington's Philosophy and Bylaws of the Residents Association April 2015 COLLINGTON RESIDENTS ASSOCIATION Bylaws Bylaws Index Statement of Philosophy and Mission 1 ARTICLE I. NAME 2 ARTICLE II. PURPOSE

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016 Minutes for Approval: January 4, 2016. A Special Public Works Committee Meeting will be held following

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD OF WOOD COUNTY. BOARD MEETING MINUTES September 25, 2017

ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD OF WOOD COUNTY. BOARD MEETING MINUTES September 25, 2017 ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD OF WOOD COUNTY BOARD MEETING MINUTES ADAMHS BOARD MEMBERS PRESENT:,,, Jennifer Cumming,,,,,, Allan Baer,, and ABSENT: (E) and (E) GUEST: Kyle Clark,

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

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

Proposed Amendments to Massachusetts PTA Bylaws Proposed changes are underlined. Proposed omissions are printed with strikethrough lines

Proposed Amendments to Massachusetts PTA Bylaws Proposed changes are underlined. Proposed omissions are printed with strikethrough lines Proposed Amendments to Massachusetts PTA Bylaws Proposed changes are underlined. Proposed omissions are printed with strikethrough lines Article V: Members and Dues A unit delinquent in payment of dues

More information

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014) CONSTITUTION & BYLAWS of ADOPTED 2013 (Effective January 3, 2014) PREAMBLE We believe society s need for broad, informed civic participation demands a high-quality, self-renewing system of education for

More information

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN OVERVIEW OF PROPOSED CHANGES TO THE NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN The New England Regional Council completed a scheduled review of the assembly s governance plan, and has recommended updates

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

Rules of the Council of the County of Summit

Rules of the Council of the County of Summit Rules of the Council of the County of Summit Adopted by Motion No. M-003-2006 on November 27, 2006 Amended by Motion No. M-035-2008 on June 30, 2008 Amended by Motion No. M-028-2009 on June 15, 2009 Amended

More information

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS Approved: August 2007; Reviewed January 2008; Reviewed January 2009 Revised March 2010; Revised February 2011, Reviewed and revised: February

More information

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS ARTICLE I: NAME The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). ARTICLE II: PURPOSE The Nevada Black Legislative Caucus

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization

More information

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC. Article I Name Article II Office Article III Objectives and Purposes Section 1. General Section 2. Mission Section 3. Goals Article IV Membership Section 1. Membership Categories Section 2. Dues Section

More information

Palm Beach County Intergroup. Bylaws

Palm Beach County Intergroup. Bylaws Palm Beach County Intergroup Bylaws Amended June, 2018 Contents ARTICLE I - Name... 4 ARTICLE II - Purpose... 4 ARTICLE III Service Area... 4 ARTICLE IV Intergroup Representatives... 4 ARTICLE V - Attendance...

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services JENNIER KENT DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: MHSUDS INFORMATION NOTICE NO.: 18-010 TO: SUBJECT: COUNTY

More information

Bylaws of Eastern Upper Peninsula Search and Rescue (EUPSAR) A Non-Profit Organization Incorporated in 1998 in the State of Michigan

Bylaws of Eastern Upper Peninsula Search and Rescue (EUPSAR) A Non-Profit Organization Incorporated in 1998 in the State of Michigan Article I: Name A Non-Profit Organization Incorporated in 1998 in the State of Michigan The name of the organization shall be Eastern Upper Peninsula Search and Rescue (hereafter, EUPSAR). EUPSAR shall

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

SAN FERNANDO VALLEY AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS - GUIDELINES

SAN FERNANDO VALLEY AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS - GUIDELINES SAN FERNANDO VALLEY AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS - GUIDELINES Dated May 1999 I. DECORUM STATEMENT San Fernando Valley Area Service Committee meetings should be conducted according to these

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access

More information

BYLAWS OF THE OXFORD HOUSES OF WASHINGTON STATE ASSOCIATION

BYLAWS OF THE OXFORD HOUSES OF WASHINGTON STATE ASSOCIATION Statement of Purpose BYLAWS OF THE OXFORD HOUSES OF WASHINGTON STATE ASSOCIATION Since the conception of Oxford House in the mid-seventies, we have had trusted servants selected from our peers to provide

More information

New Hampshire Alcohol & Drug Abuse Counselors Association

New Hampshire Alcohol & Drug Abuse Counselors Association New Hampshire Alcohol & Drug Abuse Counselors Association By-Laws Adopted by the Membership, November 16, 2012 Revised by the Membership, November 22, 2013 Revised by the Membership, November 21, 2014

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

More information

THE GRACNA AREA SERVICE COMMITTEE POLICIES AND PROCEDURES HANDBOOK

THE GRACNA AREA SERVICE COMMITTEE POLICIES AND PROCEDURES HANDBOOK THE GRACNA AREA SERVICE COMMITTEE POLICIES AND PROCEDURES HANDBOOK REVISED JANUARY 2014 (*PENDING GRACNA APPROVAL) 1 GRACNA Area Service Committee Policies and Procedures (Pending GRACNA approval.) Section

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE The name of this corporation shall be The Tallahassee-Leon Shelter, Inc. The principal office

More information

AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS

AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS REVISED AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS March 2013 Brief Summary of Revision: o Clarification that regular membership meetings will be held annually o Change

More information

BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME ARTICLE II GOALS AND OBJECTIVES

BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME ARTICLE II GOALS AND OBJECTIVES BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME Section 1. The name of this organization shall be the Greater Dayton Chapter (GDC) of Blacks In Government (BIG). It

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

SBMC BY-LAWS ARTICLE I.

SBMC BY-LAWS ARTICLE I. SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE

More information

BOARD MEETING MINUTES

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

More information

Gallia County Family and Children First Council Bylaws

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

More information

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017 BYLAWS OF Bourne PTA Bourne, Massachusetts INDEX IDENTIFICATION AND SCOPE... 3 REGION: 6... DISTRICT: 20 EIN: 043006231... 3 SCHOOLS SERVED: BOURNE HIGH SCHOOL, 75 WATERHOUSE ROAD, BOURNE, MA 02532...

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc.

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc. CONSTITUTION OF THE MICHIGAN ASSOCIATION OF SCHOOL PSYCHOLOGISTS (As Amended 1998) ARTICLE I. DEFINITIONS CONSTITUTION: POLICY MANUAL: BY-LAWS: ASSOCIATION: ORGANIZATION: REGION: TRUSTEE: The primary document

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016

CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016 CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016 I. NAME The name of this organization shall be the University of California (UC),

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information