MEETING NOTICE A4AA ADVISORY COUNCIL (916)

Size: px
Start display at page:

Download "MEETING NOTICE A4AA ADVISORY COUNCIL (916)"

Transcription

1 MEETING NOTICE A4AA ADVISORY COUNCIL (916) DATE: May 21, 2015 TIME: 11:00 AM 1:00 PM PLACE: SACRAMENTO COUNTY, A4AA 2260 PARK TOWNE CIRCLE, SUITE 100 SACRAMENTO, CA AGENDA I. CALL TO ORDER / PLEDGE OF ALLEGIANCE / ROLL CALL / WELCOME & INTRODUCTIONS II. III. IV. COMMENTS FROM THE PUBLIC The Advisory Council welcomes comments from the Public on any agenda item as it is discussed. In the interest of time, individuals will be limited to 3 minutes: 10 minutes for group presentations. Comments from the public on items not part of the Agenda may be made following the business portion of the meeting. CONSENT CALENDAR A. Adoption of Agenda/Minutes 4/16/15 PRESENTATION A. A Shattered System: Reforming Long-Term Care in California ~ Suzanne Reed, Senator Liu s Office B. Needs Assessment C. Geocentric Model V. REPORTS A. Executive Director B. Executive Committee C. Governing Board D. Legislative Committee E JPEC F. Area Plan VI. VII. VIII. IX. CORRESPONDENCE ACTION ITEMS A. Approve Legislative Committee Recommendations DISCUSSION A. A4AA as a Direct Service Provider B. A4AA Fundraising Directly in the Public Arena ROUNDTABLE: NEW/OLD BUSINESS, BIRTHDAYS, ANNOUNCEMENTS X. ADJOURNMENT COMMITTEE MEETINGS 10:30 A.M. -11:00 A.M. ~ EXECUTIVE COMMITTEE Please visit for additional information

2 ADVISORY COUNCIL MEMBERS ENCLOSURES Agenda Minutes - 4/16/15 Action/Information Items A. Approve Legislative Committee Recommendations If you need a disability-related reasonable accommodation to participate in this meeting, please contact Tai Love at (916) , or tlove@a4aa.com at least 3 days in advance with your accommodation request. Every effort will be made to accommodate. However, we cannot guarantee we will be able to honor requests received less than 3 days in advance.

3 AREA 4 AGENCY ON AGING ADVISORY COUNCIL Meeting Minutes April 16, 2015 Sacramento County, A4AA I. Call to Order / Pledge Of Allegiance / Roll Call / Welcome & Introductions: Chair, Gloria Plasencia, called the regular meeting of the Area 4 Agency on Aging (A4AA) Advisory Council to order at 11:02 a.m. The Council, and staff stood and recited the pledge of allegiance. Secretary, Pam Epley called roll. A quorum was present. New members Mardi Bagan (Yolo County) and David Wiltsee (Placer County) were welcomed. County AC Members/Present -16 Absent/Excused 6 Nevada 3 vacancies Deardorff, Jenkins Placer 1 vacancy Farrell, Herman, Plasencia, Wiltsee Sacramento 0 vacancies Feldstein, Young Berger (E), Ingols (A), Naman (E), Pevny (A) Sierra 3 vacancies Devore (E) Sutter 1 vacancy Epley, Flores, Thomas, Rayburn Yolo 1 vacancy Bagan, Dorsey, Brunner Bourne (E) Yuba 4 vacancies Diemond CSL members 0 vacancies Brunner, Dorsey, Epley, Farrell, Plasencia, Young A4AA Staff Present: Pam Miller, Will Tift, Tai Love Guests Present: Kati Beckman 3 Fold Communications, Gordon Fowler 3 Fold Communications II. III. COMMENTS FROM THE PUBLIC: The Advisory Council welcomes comments from the Public on agenda items as they are discussed. In the interest of time, individuals will be limited to 3 minutes; 10 minutes for group presentations. Comments from the public on items not part of the Agenda may be made following the business portion of the meeting. CONSENT CALENDAR A. Adoption of Agenda/Minutes: Gloria Plasencia announced that the agenda will be revised to change the order of the presentation placing it as Item IV. Presentation following the Consent Calendar. A motion was moved/seconded, Lola Young/David Feldstein, to approve the consent calendar including the modification to the agenda and 3/19/2015 minutes. Motion passed by consent. IV. PRESENTATION A. A4AA Reimaging Process Over the last couple months, A4AA staff have been working with 3 Fold Communications on the A4AA reimaging process which includes developing a new agency logo, A4AA direct service program logos, as well as revamping the agency website.

4 Gordon Fowler and Kati Beckman with 3 Fold Communications explained the reimaging process mentioning that one of the first steps was an analytical process where 3 Fold met with A4AA staff to gather information about the agency, future goals and the mission. From the analytical process, 3 Fold presented three logos using a method called Hop, Skip and Jump where they presented a more conservative logo (Hop), a logo that is authentic to the agency mission (Skip) and a logo that is more unique (Jump). The final logo chosen was a clean modern sleek version which brings movement to the eye. They explained that it is a unique graphic which describes A4AA as trustworthy, honest and loyal. In addition, the colors selected represent confidence, authority, knowledge, power, service and connection. The next step will be to design the Business ID System which includes designing the agency letterhead, business cards and envelopes as well as, the A4AA website, mission, program logos and signature tags. The final production should be completed and ready to unveil in June. V. REPORTS A. Executive Director Pam Miller began by addressing an listing concerns by member David Feldstein regarding A4AA being more of a direct service provider and whether that is beneficial for A4AA and providers. After a lengthy discussion, it was determined that this subject would be best addressed if listed on the May meeting agenda as an action item. Pam announced that Hunger Action Day is Wednesday, May 13 at the Capitol. Anti-hunger activists will have the opportunity to meet with legislators to discuss issues and concerns. She and Donna Yee were invited by KVIE in Sacramento to discuss the aging of the baby boomers and food insecurity. Pam will inform members when the segment will be aired. A4AA co-sponsored the Know Your Rights/California Social Security and the LGBT Community Forum/Event in collaboration with the National Committee to preserve Social Security and Medicare Foundation, the Social Security Administration, and the California Wellness Foundation. B. Executive Committee Pam Epley reported that the Committee met this morning and made a minor change to the agenda, modifying the agenda to list Item IV. Presentation following the Consent Calendar. C. Governing Board Tai Love reported that the Governing Board met Friday, April 10, 2015, in Sacramento County at A4AA. The Board approved two Resolutions: 1) authorizing the Executive Director to execute an agreement with CDA to administer Medicare Improvement and Patient Protection act (MIPPA) Funds; and 2) Appointing the Fiscal Administrator as Deputy Treasurer-Auditor. The meeting was temporarily adjourned to host a Public Hearing to present the revised objectives and to learn how much funding is expected to be available for seniors in FY There were three action items: The Hearing of RFP Appeals from 1) Caring Choices, 2) Placer Independent Resources Services (PIRS) and 3) City of Sacramento Triple R Adult Day Program. Reports were given by: the Executive Committee, Audit/Finance, Advisory Council, Area Plan and JPEC as well as the Executive Director report. The next meeting will be Friday, May 8 in Sacramento County. D. Legislative Committee Lola Young reported that the committee will meet tomorrow, Friday, April 22. This will be a discussion meeting, there will be no action items. The Sacramento CSL Caucus meeting time changed from 12 noon to 10 am in conjunction with the Legislative Committee meeting. Lola reminded members that Senior Rally Day in Wednesday, May 6.

5 E. JPEC Will Tift reported that JPEC met Friday, April 3. This was a special meeting to discuss performance standards and policies as well as looking at ways to recognize outstanding achievement. The next meeting will be Friday, May 1 to review third quarter performance. F. Area Plan Will Tift reported that the Area Plan Committee met recently. The committee is close to finalizing the Older Adult Survey. The next meeting is scheduled for Tuesday, April 23. G. Rules of Procedure David Feldstein reported that there is no further progress. The Rules of Procedure (ROP) Committee is in the process of coordinating a meeting date. VI. VII. CORRESPONDENCE Pam Epley read correspondence addressed to A4AA from Legal Services of Northern California (LSNC) confirming that LSNC withdraws its grant application for the Placer Kinship Caregiver services for The subcontractor for the Support Group services is no longer available to provide that service. DISCUSSION A. Approve Area Plan Amendment Will Tift mentioned that the California Department of Aging requires amendments to the Area Plan if there are changes after the update has been submitted. He explained that public input was received on March 27 on the proposed objective. 3.1c Lavender Heights Nutrition Program: NEW OBJECTIVE A4AA will collaborate with local community partners to explore the development of an alternative senior nutrition program in midtown Sacramento for underserved older adults who support and/or identify with the LGBTQ community. Start Date: April 2015 End Date: September 2015 Participating Staff: Executive Director, Program Manager/Nutrition Services Manager, Program Specialist, Contract Administrator A motion was moved/seconded, Seth Brunner/David Feldstein, to approve the Area Plan Amendment as presented. Motion passed by roll call vote. B. Approve Area Plan Update Will Tift explained that the California Department of Aging (CDA) requires annual updates to the Area Plan which is due by May 1 and that the final year of the planning cycle is approaching. Will continued to explain the updates to the current plan highlighting numerous changes proposed to specific Area Plan Objectives. He mentioned that the deletion of an objective does not preclude A4AA from participating in the same or similar efforts. It simply means we do not foresee A4AA Staff playing a significant, ongoing role in that particular activity. 1.1a Elder Economic Security Standard Index: DELETE Coordination phase is over. The Elder Standard is now incorporated into A4 planning by law. 1.1b Financial Security Activities: DELETE A4AA hosted one event which was not well attended. Other entities can meet this need.

6 2.1a Advance Care Planning Project: DELETE A4AA was participating in a project that has now ceased. 2.1d Lifelong Learning: DELETE Integrate into 5.1a (see below). 2.1f Northern California Fall Prevention Coalition: REVISE NCFPC is now the StopFalls Coalition; A4AA will participate but not lead the new Coalition. 2.1g Nevada County Fall Prevention Coalition: REVISE Update staff participating in this effort. 2.1h Veterans Activities: DELETE The VA has sufficient resources to do targeted outreach. 2.1i Tech Talk for Seniors: DELETE Outlived usefulness; focus in future on removing barriers applicable to older adults access. 2.4a Evidence-Based Health Promotion Programs: DELETE A4 Staff find it more cost effective to contract with certified providers. 4.1d Focal Point Enhancement: DELETE A4AA can no longer provide focal points with OTO funds; several councils have dissolved. 4.1e Housing Advocacy: DELETE A4AA does not have a direct role in housing issues and does not have resources to commit. 4.1f Legal Services Advocacy: REVISE Update staff participating in this effort. 4.1j Planning for Aging Boomers: POTENTIAL REVISE Staff continues to consider a re-wording of this objective. 5.1a Community Education Presentations: REVISE Add colleges and universities to the list of potential venues. In addition, he pointed out proposed changes to Table E. A4AA-Funded Senior Services by County on pages 15-16; Table C. Greatest Economic Need by County on pages 28 31; summary of the public hearing pages 32-33; the revised organization chart on page 104; as well as minor changes to the objectives, service unit plans and disaster preparedness. He also discussed A4AA s wish to bring I&A in-house as a direct service. A motion was moved/seconded, Dr. Irwin Herman/Seth Brunner, to approve the proposed changes to the Area Plan Update as presented. This motion was amended, moved/seconded, David Feldstein/Dr. Irwin Herman, to approve the proposed changes to the Area Plan Update temporarily holding off on any new language specific to Senior I&A in Sacramento County until negotiations are settled between and A4AA. Motion passed by roll call vote.

7 C. Approve Legislative Committee Recommendations Lola Young mentioned that the Legislative Committee met to review several bills. The Committee is requesting that the Advisory Council support three bills: AB 463 (Chiu) Pharmaceutical Cost Transparency Act of 2015 Express Conceptual Support with Budget Concerns for Assembly Bill 463 AJR 8 (Brown) Recognizes 50 th Anniversary of the Older Americans Act Send a letter of support for Assembly Joint Resolution 8 SB 196 (Hancock) Elder Abuse: Protective Orders Send a letter of Support for Senate Bill 196 Upon approval, the Chair of the Council will sign a letter which will be sent to the author of the bill and to the appropriate committee members. It also authorizes a representative of the Legislative Committee to verbally express support for the bill during hearings at the State Capitol. A motion was moved/seconded, Tanna Thomas/Lynne Farrell, to approve the Legislative Committee recommendations for AB 463, AJR 8 and SB 196. Motion passed by consent. One member, Dr. Irwin Herman abstained. D. Support Assembly Bill 348 (Brown): Long Term Health Care Facilities Lola stated that the committee is asking the Council to support Assembly Bill AB 348. Existing law provides for the licensure and regulation by the State Department of Public Health of health care facilities, including long-term health care facilities, as defined. Existing law establishes procedures to be followed when the department receives a written or oral complaint about a longterm health care facility. A complaint is defined to mean any notice to the department, other than a report from the facility, of an alleged violation of applicable requirements of state or federal law or any alleged facts that might constitute a violation. This bill would require the department to complete its investigation of the complaint within working days of its receipt, except that this period may be extended up to an additional 30 working days if the department has diligently attempted, but has not been able, to obtain necessary evidence related to the investigation. The bill would require the department, if it extends an investigation beyond working days, to notify the complainant, in writing, of the basis for the extension. The bill would require, effective July 1, 2016, that the department s written determination provide specific findings concerning each alleged violation and include a summary of the evidence upon which the determination is based. The bill would require the department to comply with those specified time periods established for investigations and inspections of complaints from a facility of an alleged violation of applicable requirements of state or federal law or any alleged facts that may constitute an alleged violation of these requirements. The bill would also require the department to analyze its compliance with the timeframes for investigations on a quarterly basis and post those findings on its Internet Web site. A motion was moved/seconded, Dr. Irwin Herman/Seth Brunner, to support Assembly Bill 348 (Brown): Long-Term Health Care Facilities. Motion passed by consent. VIII. DISCUSSION A. Exploratory Group on Data Committee Will Tift mentioned that at the last meeting, Dev Berger requested that this item be placed on the agenda for further discussion. Posing the question, should A4AA establish a committee that works on data in a broader sense not just statistics but also MIS and performance data and issues pertaining to how providers are doing? Will mentioned that there is currently data and resources available on

8 A4AA s current website including developed materials (Needs Assessment reports, dual challenge, population charts); Public Data on Older adults and reports and studies. After a brief discussion following the presentation of data, the Council determined that it is not necessary to establish a data committee at this time. IX. ROUNDTABLE: NEW/OLD BUSINESS, BIRTHDAYS, ANNOUNCEMENTS Charlotte Dorsey announced that she and Seth Brunner met with Sheila Allen of the Yolo Healthy Aging Alliance to discuss legislation. Gloria Plasencia announced that the October 2015 CSL Session has been cancelled. Happy 80 th birthday to David Feldstein! X. ADJOURNMENT With no further business, the meeting was adjourned at 1:19 p.m.

9 ACTION ITEM VII. A. TO: FROM: A4AA Advisory Council A4AA Legislative Committee DATE: May 15, 2015 SUBJECT: Support AB 474 (Brown) Public Social Services: SSI/SSP Support SB 149 (Stone) Investigational Drugs: Biological Products or Devices Discussion On May 15, the A4AA Legislative Committee met and reviewed several bills. At this time, the Committee is asking for the full Advisory Council to vote in support of the two bills listed above. More specifically, the Committee requested the Council: Send a Letter of Support for Assembly Bill 474 Send a Letter of Support for Senate Bill 149 Additional information on each of these bills is included in this packet. A vote of support by the Advisory Council authorizes the Council Chair to sign a letter which will be sent to the author of the bill and to the appropriate Committee members if the bill progresses through the legislature. It also authorizes a representative of the Legislative Committee to verbally express support for the bill during hearings at the State Capitol. Should any of these bills be edited, the Legislative Committee will re-assess the bill and may adjust its recommendation to the Advisory Council. In addition, the Committee is recommending the following: Continue support of Assembly Bill 348; Assembly Bill 463; Assembly Joint Resolution 8; and Senate Bill 196. Review and discuss Senate Bill 128 (Wolk) California End of Life Option Act. Request that representatives from the Assembly Aging and Long-Term Care Committee and the California Commission on Aging speak to the Advisory Council on Adult Protective Services (APS). Send a letter to the Committee Chairpersons of the California Legislative regarding May Budget suggestions.

MEETING NOTICE A4AA ADVISORY COUNCIL (916)

MEETING NOTICE A4AA ADVISORY COUNCIL (916) MEETING NOTICE A4AA ADVISORY COUNCIL (916) 486-1876 DATE: MARCH 19, 2015 TIME: 11:00 AM 1:00 PM PLACE: MULTIPURPOSE ROOM 750 AUBURN RAVINE ROAD AUBURN, CA 95603 PLACER COUNTY, AUBURN RAVINE TERRACE AGENDA

More information

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815 AAA4 GOVERNING BOARD (916) 486-1876 MEETING NOTICE DATE: February 9, 2018 TIME: PLACE: 10 a.m. to 12 noon Sacramento County Agency on Aging \ Area 4 1401 El Camino Avenue, 4 th Floor Sacramento, CA 95815

More information

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m. LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA 92651 April 15, 2015 Special Meeting 9:00 a.m. 1. CALL TO ORDER AGENDA 2. ROLL CALL TO ESTABLISH QUORUM 3. PLEDGE OF

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS Article I Name Section 1. The name of this organization shall be the St. Ambrose Parish Council, hereafter referred to

More information

Area Agency on Aging Serving Napa and Solano Mail: P.O. Box 3069, Vallejo, CA 94590, Office 400 Contra Costa St. (707) FAX

Area Agency on Aging Serving Napa and Solano Mail: P.O. Box 3069, Vallejo, CA 94590, Office 400 Contra Costa St. (707) FAX Area Agency on Aging Serving Napa and Solano Mail: P.O. Box 3069, Vallejo, CA 94590, Office 400 Contra Costa St. (707) 644-6612 FAX 644-7905 Minutes of Board Meeting: Tuesday, December 15, 2015, 2:30 PM

More information

Bylaws of The Hawaiian Affairs Caucus of The Democratic Party of Hawai i

Bylaws of The Hawaiian Affairs Caucus of The Democratic Party of Hawai i 0 0 0 ARTICLE I - NAME & OFFICE Section - Name of Organization The name of this Organization shall be The Hawaiian Affairs Caucus (the Caucus) of the Democratic Party of Hawai i (the Party). Section -

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

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

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

CONSTITUTION. Preamble. SA3 Ethical Statement. Article I: Name. Article II: Purpose

CONSTITUTION. Preamble. SA3 Ethical Statement. Article I: Name. Article II: Purpose CONSTITUTION Preamble We, the students of Oakland Community College, in order to form a unified student voice to represent and protect student rights, interests, and opinions to faculty, staff, and Administration

More information

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

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

More information

Junior Market Livestock Program Order of Operations Adopted November 2008

Junior Market Livestock Program Order of Operations Adopted November 2008 Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

The name of this organization shall be California Democratic Party Disabilities Caucus.

The name of this organization shall be California Democratic Party Disabilities Caucus. California Democratic Party Disabilities Caucus Last amended Nov 23, 2013 Bylaws PREAMBLE The California Democratic Party Disabilities Caucus exists by official recognition of the California Democratic

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

Revised and Approved as of March 24, 2011 BOSTON PUBLIC SCHOOLS SPECIAL EDUCATION PARENT ADVISORY COUNCIL ( BPS SpedPac ) BY-LAWS

Revised and Approved as of March 24, 2011 BOSTON PUBLIC SCHOOLS SPECIAL EDUCATION PARENT ADVISORY COUNCIL ( BPS SpedPac ) BY-LAWS Revised and Approved as of March 24, 2011 BOSTON PUBLIC SCHOOLS SPECIAL EDUCATION PARENT ADVISORY COUNCIL ( BPS SpedPac ) BY-LAWS ARTICLE I NAME The name of this self-governing organization shall be the

More information

FRANCES IRWIN HANDWEAVERS

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

More information

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

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19 CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Last Amended: 2/5/19 1 Preamble...3 ARTICLE 1: ESTABLISHMENT...3 Section I: Name...3 Section II: Authority...3 Section III: Membership...3

More information

Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011

Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011 Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011 The basic considerations governing the members of the Osher Lifelong Learning

More information

LITTLE LEAGUE CONSTITUTION (SAMPLE) SECTION 1 SECTION 2 SECTION 1 SECTION 2

LITTLE LEAGUE CONSTITUTION (SAMPLE) SECTION 1 SECTION 2 SECTION 1 SECTION 2 CONSTITUTION: Little League This is a Constitution recommended for adoption by all local leagues. The league can obtain the latest version at LittleLeague.org. League ID Number THIS BOX FOR REGIONAL USE

More information

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE Section 1. The Graduate Student Senate shall represent the student body in all matters relating

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

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

Constitution of the Student Senate

Constitution of the Student Senate Associated Students of Fullerton College Constitution of the Student Senate Preamble We the students of Fullerton College, in order to form an organization to express the general will of the students to

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

Collin College. Student Government Association. Constitution & Bylaws. Adopted

Collin College. Student Government Association. Constitution & Bylaws. Adopted Collin College Student Government Association Constitution & Bylaws Adopted 2/19/2019 1 Preamble We, the students of Collin College, in order to provide an official and representative student organization

More information

CONSTITUTION Adopted Proposed February 072, 20179

CONSTITUTION Adopted Proposed February 072, 20179 Senate District 54 Republican Party CONSTITUTION Adopted Proposed February 072, 20179 Preamble The Republican Party of Minnesota, Senate District 54, is organized in support of all residents of Minnesota

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

More information

RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS

RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS City of Oak Point, Texas February 15, 2010 November 17,2014 (revised) SECTION 1 AUTHORITY 1.1 LOCAL GOVERNMENT CODE Section

More information

IOWA CORRECTIONS ASSOCIATION BY-LAWS

IOWA CORRECTIONS ASSOCIATION BY-LAWS IOWA CORRECTIONS ASSOCIATION BY-LAWS BYLAWS INDEX Pages I. ARTICLES OF INCORPORATION I 1-3 II. ASSOCIATION BY-LAWS II 1-7 JOB DESCRIPTIONS III. Board of Directors III 1-3 IV. Committee Chairpersons IV

More information

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws Article I Name The name of this organization shall be the EAST CENTRAL ILLINOIS AREA AGENCY ON AGING ADVISORY COUNCIL, hereafter

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

LEGISLATIVE AND PUBLIC OUTREACH COMMITTEE. May 4, :00 PM Greenspot Road, Highland, CA AGENDA

LEGISLATIVE AND PUBLIC OUTREACH COMMITTEE. May 4, :00 PM Greenspot Road, Highland, CA AGENDA CALL TO ORDER LEGISLATIVE AND PUBLIC OUTREACH COMMITTEE PLEDGE OF ALLEGIANCE PUBLIC COMMENTS NEW BUSINESS May 4, 2018-1:00 PM 31111 Greenspot Road, Highland, CA 92346 AGENDA 1. Approve March 2, 2018 Committee

More information

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION League ID No.: THIS BOX FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Little League, hereinafter referred

More information

Bylaws of the Genomic Standards Consortium. Ratified April Amended September

Bylaws of the Genomic Standards Consortium. Ratified April Amended September Bylaws of the Genomic Standards Consortium Ratified April 6 2011 Amended September 27 2011 Article I - Name and Mission Statement The name of this organization shall be the Genomic Standards Consortium

More information

APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY OF CENTRAL OKLAHOMA

APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY OF CENTRAL OKLAHOMA APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY OF CENTRAL OKLAHOMA APPENDIX B CONSTITUTION, BYLAWS, AND OPERATING CODE OF THE FACULTY SENATE OF THE UNIVERSITY

More information

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S Call to Order & Roll Call: The roll was taken and the meeting began at 7:00 P.M. Present: Absent: Also: Boultinghouse,

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION

WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION Preamble We, the students of White Knoll High School, in order to unite all students in an effective organization and to establish a more perfect union

More information

New Mexico Head Start Association By-Laws

New Mexico Head Start Association By-Laws New Mexico Head Start Association By-Laws Article I Name of the Organization The name of this organization shall be the New Mexican Head Start Association (NMHSA). A non-profit association under the laws

More information

BYLAWS University of Arkansas Staff Senate

BYLAWS University of Arkansas Staff Senate Ratified 11/8/2018 BYLAWS University of Arkansas Staff Senate These bylaws shall govern the Staff Senate. These bylaws shall be amended by a vote of two-thirds of the members of the Staff Senate serving

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

PHILLIPSBURG HIGH SCHOOL. BAND BOOSTERS, Inc. PHILLIPSBURG, NEW JERSEY

PHILLIPSBURG HIGH SCHOOL. BAND BOOSTERS, Inc. PHILLIPSBURG, NEW JERSEY PHILLIPSBURG HIGH SCHOOL BAND BOOSTERS, Inc. PHILLIPSBURG, NEW JERSEY CONSTITUTION and BY-LAWS 2018 Contents CONSTITUTION 3 ARTICLE I 3 ORGANIZATION NAME 3 ARTICLE II 3 OBJECTIVES 3 ARTICLE III 4 MEMBERSHIP

More information

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018 2 Collin College Student Government Association Constitution Adopted April 23, 2018 3 We, the students of Collin College, in order to provide an official and representative student organization to voice

More information

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT Final version January 2018 ARTICLE I NAME The name of the organization shall be Old Dominion University Institute for Learning in

More information

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX Page Article I, Membership Section 1, Members 1 Section 2, Honorary Members 1 Section 3, Associated Members 1 Article II, Bylaws Section 1, Copies of the Bylaws

More information

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION THIS SPACE FOR REGIONAL USE ONLY Date submitted: League ID No.: 405-12-10 Approved: Not approved: LINCOLN GLEN LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Lincoln

More information

Student Association for Fire Ecology. National Chapter Constitution Not Yet Ratified by SAFE Membership

Student Association for Fire Ecology. National Chapter Constitution Not Yet Ratified by SAFE Membership Student Association for Fire Ecology National Chapter Constitution Not Yet Ratified by SAFE Membership Article I Name and Identity: Section 1. This organization's name is the Student Association for Fire

More information

BYLAWS THE CAPITOL LESBIAN, GAY, BISEXUAL, TRANSGENDER, AND QUEER ASSOCIATION ARTICLE I. NAME AND PURPOSE

BYLAWS THE CAPITOL LESBIAN, GAY, BISEXUAL, TRANSGENDER, AND QUEER ASSOCIATION ARTICLE I. NAME AND PURPOSE BYLAWS OF THE CAPITOL LESBIAN, GAY, BISEXUAL, TRANSGENDER, AND QUEER ASSOCIATION ARTICLE I. NAME AND PURPOSE Section 1. Name. The name of this association shall be THE CAPITOL LESBIAN, GAY, BISEXUAL, TRANSGENDER,

More information

By Laws of the Society of Health Policy Young Professionals

By Laws of the Society of Health Policy Young Professionals By Laws of the Society of Health Policy Young Professionals (Updated July 2013) ARTICLE I ORGANIZATION 1. The name of the organization shall be the Society of Health Policy Young Professionals or abbreviated

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &

More information

PURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE

PURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE PURDUE STUDENT GOVERNMENT PREAMBLE We, the students of Purdue University, in order to maintain our position as active partners in the university community, facilitate the advancement of Learning, Discovery,

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 1. NAME Name. The name of this organization shall be

More information

Van Nuys Neighborhood Council Bylaws

Van Nuys Neighborhood Council Bylaws Van Nuys Neighborhood Council Bylaws Table of Contents Article I NAME 3 Article II PURPOSE. 3 Article III BOUNDARIES.. 4 Section 1: Boundary Description Section 2: Internal Boundaries Article IV STAKEHOLDER.

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

Executive Board Meeting 7/11/16

Executive Board Meeting 7/11/16 Minutes of the PSA 2 Area Agency on Aging EXECUTIVE BOARD Burney, CA May 16, 2016 1. Call to Order Executive Board Chairman, Les Baugh, called the meeting to order at 10:30 a.m. 2. Roll Call Executive

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014 1 University of Northern Iowa Panhellenic Council Bylaws Article I. Name Presented: October 20, 2014 The name of this organization shall be the University of Northern Iowa Panhellenic Council. Article

More information

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

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

More information

This is the time for the Library and Literacy Commissioners to report on advocacy activities.

This is the time for the Library and Literacy Commissioners to report on advocacy activities. LIBRARY AND LITERACY COMMISSION Tuesday, December 12, 2017 5:30 p.m. CITY HALL COLEMAN MEETING ROOM 291 NORTH MAIN STREET PORTERVILLE PUBLIC LIBRARY AGENDA I. CALL TO ORDER II. ROLL CALL Tamara Bishop-Mitchell,

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

BYLAWS OF THE JACKSON COUNTY DEMOCRATIC COMMITTEE

BYLAWS OF THE JACKSON COUNTY DEMOCRATIC COMMITTEE BYLAWS OF THE JACKSON COUNTY DEMOCRATIC COMMITTEE PREAMBLE We, the members of The Jackson County Democratic Committee, united in common purpose, dedicated ourselves to the historic principles, which have

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION MISSION Recruiting Today s Students as Tomorrow s Teachers Tomorrow s Leaders The mission of the New Jersey Future Educators Association is to foster

More information

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes I. Call to Order President Medina called the meeting to order at 8:10 a.m. PST. II. Roll Call and determination

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

BOARD OF DIRECTORS Tuesday December 11, 2018

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

More information

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00

More information

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee (Last amended 04/13/13 at Rural Caucus during CDP State Convention in Sacramento.) ARTICLE I NAME AND PURPOSE SECTION 1: NAME The

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

CONTINENTAL LITTLE LEAGUE CONSTITUTION

CONTINENTAL LITTLE LEAGUE CONSTITUTION CONTINENTAL LITTLE LEAGUE CONSTITUTION ARTICLE I NAME This organization shall be known as the Continental Little League hereinafter referred to as the Local League. ARTICLE II OBJECTIVE SECTION 1 The objective

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all. BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,

More information

ROTARY CLUB OF HOUMA

ROTARY CLUB OF HOUMA ROTARY CLUB OF HOUMA Policies and Procedures Manual Approved by the Board of Directors 10/19/2017 -Page 1 of 23 These policies and procedures have been adopted by the Board of Directors of The Rotary Club

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

New York City Managerial Employees Association June 26, 2018

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

More information

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Northside Suburban Little League, hereinafter referred to as Local League. ARTICLE II

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

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

Marin Public Financing Authority Annual Board Meeting

Marin Public Financing Authority Annual Board Meeting Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903

More information

TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc.

TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc. TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc. Constitution and Bylaws Article I - Name The name of this organization

More information

SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013

SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013 SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013 Article I: Title and Object Section 1 This organization shall be known as the South Bay Volunteer Firefighter s Association.

More information

Region 10 Operations Guidance REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS GUIDANCE. Updated 9/5/2016

Region 10 Operations Guidance REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS GUIDANCE. Updated 9/5/2016 REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS 2016 GUIDANCE Updated 9/5/2016 1 Table of Contents SECTION I. ROLES AND RESPONSIBILITIES OF THE RTOC... 5 I.A. Organizational Chart... 5 I.B. RTOC Members... 5

More information