International Comanche Society, Inc. Minutes from TeamSpeak Meeting May 4, 2018 By Ken Mori

Size: px
Start display at page:

Download "International Comanche Society, Inc. Minutes from TeamSpeak Meeting May 4, 2018 By Ken Mori"

Transcription

1 International Comanche Society, Inc. Minutes from TeamSpeak Meeting May 4, 2018 By Ken Mori 1. Kate Burrows, President, called the meeting to order at 2300Z. 2. Roll Call by Ken Mori (appointed secretary for this meeting) Officers: President Kate Burrows Present Vice President Bob Williams Present Treasurer Steven Spector Present Secretary Ken Mori Present Past-President Av Shiloh Present Voting Tribe Chief/Tribe Representatives Tribe Rep SW Scott Myers Present Tribe Chief/Rep SC Vacant Tribe Chief/Rep SE Vacant Tribe Rep Mid States Vacant Tribe Rep NW Bill Case Present Tribe Rep NC Hank Spellman Present Tribe Chief/Rep NE C J Stumpf Present Tribe Chief/Rep W Canada William Hughes Absent Tribe Chief/Rep E Canada Bryan McDougall Absent Tribe Rep Europe Monica Rehkopf Present Tribe Chief/Rep S. Africa Russell Knowles Absent Tribe Chief/Rep Australasia Alan Breen Present Non-voting Board Member CFF President Mike Foster Absent Non-Voting Guests LaVerne Stroh Les Thomas (part time) Pat Donovan Chris Nelson(Part time) Quorum: There were ten (10) board members present at the beginning of the meeting. When Steven Spector was accepted as Treasurer, there were eleven (11) board members present for the remainder of the meeting. 3. Acceptance of Agenda by Board of Directors

2 Kate Burrows referred to the agenda for today's meeting, and asked for a motion to accept the agenda. Monica R. moved to accept the agenda. Bill C. seconded the motion. There was no discussion. The roll call vote was taken on the motion to approve the agenda. The voting was a unanimous 10 yes. The motion to approve the agenda passed. 4. President s Opening Remarks by Kate Burrows Kate Burrows, the incoming ICS President, expressed in her opening remarks, her vision and goal of moving the Society forward. In summary, here are some of the highlights of her remarks: To streamline meetings, place a time limit on meeting agenda items but not so restrictive as to discourage meaningful discussions. Get past the infighting, there will always be differences but consider best compromises, get on board and focus on working together and a need to listen to all. Lately we have been pushing members away. We are all aviators and have a passion for flying. Our members rely on us to help them with maintenance issues, and with their flying. We need to get back to the real reason we are here and become the organization they want to be a part of. Kate has ideas regarding fly-ins, pilot training, etc but will need your help to make it happen. No man is an island. Kate needs volunteer to help with such committees as Oshkosh (it needs to more than a committee of one), finance committee, and the nominating committee to name a few. 5. Approval of March 16, and April 6, 2018 Meeting Motion to approve Minutes of March 16, 2018 meeting was made by Alan Breen and seconded by Av Shiloh. There was no discussion. Motion passed with 8 yes and 2 abstaining (Monica, CJ Stumpf). For the record, it is noted Av Shiloh objected to CJ Stumpf participating in the voting process because her position as NE Tribe Rep is being questioned by Av Shiloh. Motion to approve Minutes of April 6, 2018 meeting was made by Av Shiloh and seconded by Bob Williams. There was no discussion. Motion passed with 8 yes, 2 abstaining (Monica, CJ Stumpf). Action 5-4-1: LaVern Stroh/Ken Mori to put Minutes of March 16, 2018 and April 6, 2018 meetings on website as approved. For the record, it is noted that CJ Stumpf objected to Av Shiloh s participation because Av Shiloh s position as past president is being questioned by CJ Stumpf. 6. Update on Bylaw Change Vote

3 Scott Myers reported that the election was now in progress. It started April 28, 2018, is on-line on the ICS website, and ends May 28, Scott reported no issues so far. Members have the option of voting electronically, and if unable, members can send an vote to Sally Williams. Adam, the webmaster, will compile the electronic voting, send the report to Sally Williams who will reconcile the two voting process to ensure there are no duplication. After the votes are compiled by Sally, she will send a report of the results to the president, Kate Burrows. Hank Spellman made a presentation on the validity and legality of the current voting. He made two points: (a) the requirements for special voting was not met, and (b) to change the wording to the proposed bylaw to have annual election every year instead of every two years went far beyond what was authorized in the petition. The petition did not mention changing the length of term of the officers. To elaborate on point (a), Hank stated the rules require 20 days notice for a special election. The election notice was posted April 11, Election started date was April 28, days does not meet the 20 day notice requirement. Hank Spellman made a motion that was seconded by CJ Stumpf to cancel current election as it is illegal and honor the election sought by the members through their petition. There were discussions regarding point (a) such as extending the notice period by 3 days to meet the 20 days requirement and a document prepared by Hank questioning the Board s compliance with Article XI-Amendments, Method 2. There was considerable discussion on the advanced availability of the referenced document, and it s connection to the minutes of the March 16,2018 meeting. Kate Burrows response was that the documentation was not provided to the Board in a timely fashion and she moved to have this item tabled for the SBM. Av Shiloh seconded. CJ Stump objected to the motion to table for the SBM. Her objection is that you asked and Hank provided some material he was not required to provide to help you understand what he said. Bill Case commented that if we move to cancel this election or the election is invalid, the result would be that we would back to the situation of electing officers every two years, which is one of the options the Board discussed. Simply reject the petitioner s petition and standby for Trying to point out the worst case scenario. Table Hank s motion, have it reviewed by the Bylaw committee to determine the validity of the election. CJ Stump stated that it is important that a Board vote for one thing and the committee puts another thing in front of the members for a vote. It is fundamental that Bylaws and procedures should be properly followed. More discussion transpired. In the end, Kate Burrows withdrew her motion to table the item for the SBM as did the seconder, Av Shiloh. Av Shiloh also asked Hank if the motion could be separated into two parts. Hank s reply was no. Av commented that we already had legal advice not to accept the petition as presented. We would be voting against our no vote which was already held; not sure of the legality of it is. Av stated he

4 would not vote against the legal counsel s advice. It would make entire motion questionable in his mind and that he would vote no even though he supported the first part of the motion. Hank s response was to question the opinion of the attorney, and not getting answers to his queries from the Board. Kate put Hank s motion to the floor. Hank s motion was again put to the floor. It was: Move to cancel current election as it is illegal, and honor the election sought by the members through their petition. The vote was 6 no, 2 yes (Hank,CJ), and 2 (Ken,Monica) abstaining. Motion did not pass. Although the motion did not pass, Kate agreed that Hank s had a valid point and merits further investigation. Action 5-4-2: Kate will undertake to appoint/request some members of Board to investigate Hank s point. 7. ICS First Committee Recommendations. Bill Case assumed that since Board members have the report, it would not be necessary to summarize it here. However, Scott Myers requested a brief summary. Bill gave a quick summary of possible solutions, ranging from one extreme to give unbridled promotion and advertising to the CTPT group, to the other extreme of completely not allowing any promotion or advertising. The ICS First Committee struck a compromise position. Alan Breen summarized by reading the recommendations of the report. Hank raised the question of anti-trust laws. He did not know the laws of other countries such as New Zealand or the UK, but he suggested because of US anti-trust, it may be prudent to undertake due diligence. Av s comment was that extensive discussions have been held with attorneys specializing in the operation of non-profit organizations. It is within the Board s authority to discontinue any mentioning of CPTP. Kate stated that this is a very contentious issue and is at the very core for the dissention in our ranks and members. Hank has a good point with regards to the US anti-trust laws and requires more follow-up work. Kate stated that the recommendations made by ICS First report as related to possible US anti-trust laws should be tabled for the SBM for resolution and address the funding issue now. More discussion followed regarding definition of endorsement and status of current funds to hire an attorney. Bill Case believes that the endorsement issue will be addressed as part of the terms of reference for hiring an attorney, and Kate indicated that the current funds approved for an attorney is a separate

5 issue. Bill Case was charged with seeking an attorney familiar with Kansas laws and US anti-trust laws to ensure that ICS was not in non-compliance/conflict with the respective laws. Kate requested that a motion be made that the recommendations made in the ICS First Recommendation Report be tabled for the SBM or earlier, if possible. Motion made by Av and seconded by Hank. Vote was 10 yes. 0 no s. Motion passed. The question of funding for the attorney was raised by Kate. There were comments made by Steven Spector, Av Shiloh, CJ Stumpf, Bob Williams and Bill Case regarding the estimated cost, and funding cap. Bill Case suggested a funding cap of $7000 and he would do his best to be cost effective. Av Shiloh moved that we approve funds up to $7000 as recommended by Bill Case and hopefully less to receive a legal opinion on the issue of restraint of trade or any other legal issues that might be involved with implementing the recommendations of the ICS First Committee. Bob Williams seconded the motion to allow further discussion to proceed. Hank agreed. However, another issue is the board agrees on the criteria on which this attorney is selected and also what information the attorney is getting and we should all be privy to it before it is given, although there may be disagreements, before any final decision. Alan Breen suggested that Bill work with Hank on how or what questions to ask the attorney to make sure we resolve this. Hank was agreeable. Funding approval vote was taken. 9 yes and 1 abstain (CJ). Funds were approved. Action 5-4-3: Bill Case with the help of Hank Spellman will seek an attorney to obtain legal advice regarding the recommendation in the ICS First Committee Report to ensure there is no conflict with US anti-trust laws, Kansas state laws, or any other non-compliance legal issues. Approved funding up to $ Oshkosh Update An update report was prepared by Kate Burrows. It was provided to the Board members prior to the May 4th meeting and rather than repeat Kate s update report, it is referenced in the minutes. What is recorded in the minutes is supplemental information provided at the meeting. Dinner arrangements. Av commented that dinner was more of a tribe event. Pat Donovan commented there was a Thursday night dinner. Kate asked Pat if he would be willing to help her with this dinner. Pat would be willing help to point but he would have to get back to her. Pat also mentioned that there was some transportation cost issue. The cost of transporting guests to the dinner was refused to be paid for by Bob Berry, ICS Treasurer. Hank raised the issue of payment to CJ Stumpf for expenses she incurred is still outstanding.

6 Action 5-4-4: Kate Burrows to investigate status of payment with Bob Berry. 9. Change Standing Rule 40-1 Website Address Scott reported that website still has the Comancheflyer.com address. Recommends changing to Comancheflyers.com to make website address current. Bill Case moved that the website address be changed to Comancheflyers.com. Av Shiloh seconded. Al Breen led the discussion as to why the original website name could not be retained because it is still in use in publications. Kate s understanding is that new website is a wordpress website and there are technical constraints with how one uploads the software to make it operationally compatible with one s requirements. With respect to the Comancheflyer.com, it is owned by Dave Buttle and he pays for the retention of the address. There was further discussions regarding point to the new website, and links to the new website. The discussions did not resolve the original issue of website address change. Scott volunteered that he look into this matter further in consultation with Dave Fitzgerald and LaVerne Stroh. Original motion to change the website address was withdrawn by Bill Case and seconder, Av Shiloh. Action 5-4-5: Scott Myers, in consultation with Dave Fitzgerald and LaVerne Stroh, to investigate website name change and report back to the Board. No timeline was set. 10. Resignations and Appointments Kate Burrows read Bob Berry s resignation letter into the minutes of the meeting. Since all Board members were provided with a copy of the letter, it is not repeated in the minutes but referenced. Pat Donovan requested/demanded a copy of Bob Berry s letter of resignation for his consideration. Kate s response was that she would first consult with Bob Berry but Pat Donovan insisted that he receive a copy because it was read into the minutes of the meeting. Kate s response was when the minutes are out, you can download the whole lot. Bob Williams moved to accept Bob Berry s letter of resignation. It was seconded by Al Breen and Hank Spellman. There were no dissenting votes. As a footnote, Monica Rehkopf raised the question as to the need to vote on the acceptance of a letter of resignation. What happens when we don t accept? Hank s answer was yes because he (Bob Berry) is still the treasurer and his responsibility does not end.

7 Kate expressed her appreciation for all the hard work Bob had put into being the Treasurer of ICS and sorry that he had to stepdown. Av Shiloh also expressed the same sentiments. Steven Spector was introduced by Kate. Steve gave a brief introduction about himself covering his piloting experience and professional work experience, mainly as a CPA. His full resume was provided to the Board members prior to the meeting. Motion was made by Hank Spellman and seconded by Monica Rehkopt to accept Steve Spector as Treasurer of ICS. 9 yes votes, 1 missing (CJ-thunderstorm). Motion passed. 11. Any Other Business Av Shiloh commented that we are in the midst of an election and some members have already voted. Where does this leave us with this election? This re-opened the question of the special election voting. Questions ranged from purpose of the 20 day notice period, extending the voting period by 3 days to meet this requirement, or intent of bylaw was to give a 30 voting period. Kate s response was discussion was to occur with Scott Myers and Bob Williams and was tabled to resolved at or before the SBM, scheduled for May 26,2018. Hank stated that there was mention of a vote on the member driven petition and he was looking find it in the minutes for it and could someone guide him as to where to find it. Kate volunteered to find it for Hank. This was agreeable to Hank Action 5-4-6: Kate to locate in the past minutes, where the motion and votes were recorded regarding the member driven petition. Tribe Rep Vacancies. Kate indicated that there are a number of Tribe rep vacancies that we need an update. She sent an to the Tribe Chiefs. Current status of Tribe reps as we currently understand is: SE Tribe. In the midst of an election. SW Tribe. Had an electronic election. Results not reported. NE Tribe. Status unknown. CJ Stumpf was off-line due to thunderstorm to provide update. SBM to be held May 26,2018, Daytona, FL. Notice of meeting posted on the website. Kate is preparing the agenda. Should anyone wish to add an agenda item, contact Kate. Hank wished to relay a message from CJ Stumpf. She and Hank agrees, that they object to the dissemination to the public at large of Bob Berry s resignation letter because there is sensitive

8 material in it. A note be put in the minutes of meeting the letter was received and provide a copy to each Board member. Kate s response was that it is written into the minutes and all Board members have the right to read the minutes. The letter of resignation has been sent to each Board member. Al Breen asked if we would like to discuss the letter sent by Ken Stickney. This letter has been sent to all Board members, and Kate would like to the defer discussion. Hank did not get a copy of the Ken Stickney letter. Action 5-4-7: Kate to send Hank Spellman a copy of Ken Stickney s letter. Pat Donovan comments regarding Bob Berry s letter of resignation were that if ICS chooses to publish the letter in it s entirety in the minutes, he believes it would be putting ICS at risk. He would prefer that this situation be between Bob Berry and himself, not between Bob Berry and ICS. Kate s response was that she planned to discuss the matter with Steve Spector to get some guidance on the matter. CJ Stumpf had some reservation about statements in the letter and wished to keep it out of the public domain. Bill Case stated that so far only the Board member s have seen the letter and the minutes referencing the letter can be discussed when the minutes are being approved. Motion to adjourn the meeting was made by Bob Williams and seconded by Monica Rehkopf at 0145Z. 10 yes, 1 missing (Bob Williams). Motion passed.

9

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori 1. Kate Burrows, President, called the meeting to order at 2200Z. 2. Roll Call by Ken Mori (appointed secretary

More information

International Comanche Society, Inc. Minutes from TeamSpeak Meeting August 16, 2016 By LaVerne Stroh, Secretary

International Comanche Society, Inc. Minutes from TeamSpeak Meeting August 16, 2016 By LaVerne Stroh, Secretary International Comanche Society, Inc. Minutes from TeamSpeak Meeting August 16, 2016 By LaVerne Stroh, Secretary 1. Av Shiloh, President, called the meeting to order at 8:00 PM EST 2. Roll Call by LaVerne

More information

International Comanche Society, Inc. Minutes from TeamSpeak Meeting April 6, 2018 By LaVerne Stroh

International Comanche Society, Inc. Minutes from TeamSpeak Meeting April 6, 2018 By LaVerne Stroh International Comanche Society, Inc. Minutes from TeamSpeak Meeting April 6, 2018 By LaVerne Stroh Note: Motions and voting are in bold black font Action items are in bold blue font 1. Bob Williams, Vice

More information

International Comanche Society, Inc. Minutes from TeamSpeak Meeting November 17, 2015 By LaVerne Stroh, Secretary

International Comanche Society, Inc. Minutes from TeamSpeak Meeting November 17, 2015 By LaVerne Stroh, Secretary International Comanche Society, Inc. Minutes from TeamSpeak Meeting November 17, 2015 By LaVerne Stroh, Secretary 1. Av Shiloh, President, called the meeting to order at 8:00 PM EST 2. Roll Call by LaVerne

More information

INTERNATIONAL COMANCHE SOCIETY, INC. Minutes for the Fall Board Meeting November 3, 2012 Jameson Inn, Executive Meeting Room, Indianapolis, Indiana

INTERNATIONAL COMANCHE SOCIETY, INC. Minutes for the Fall Board Meeting November 3, 2012 Jameson Inn, Executive Meeting Room, Indianapolis, Indiana INTERNATIONAL COMANCHE SOCIETY, INC. Minutes for the Fall Board Meeting November 3, 2012 Jameson Inn, Executive Meeting Room, Indianapolis, Indiana Zach Grant, ICS President, called the meeting to order

More information

TORONTO DISTRICT SCHOOL BOARD PARENT INVOLVEMENT ADVISORY COMMITTEE ( PIAC or the Committee )

TORONTO DISTRICT SCHOOL BOARD PARENT INVOLVEMENT ADVISORY COMMITTEE ( PIAC or the Committee ) TORONTO DISTRICT SCHOOL BOARD PARENT INVOLVEMENT ADVISORY COMMITTEE ( PIAC or the Committee ) BY-LAWS, GUIDING PRINCIPLES AND PROCEDURES (the By-laws ) May 01, 2007 Revised September 13, 2011 SECTIONS

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

IEEE SYSTEMS COUNCIL BYLAWS

IEEE SYSTEMS COUNCIL BYLAWS IEEE SYSTEMS COUNCIL BYLAWS Released: 5/18/05 Amended:12/4/07 Amended: March 2012 Proposed Changes Sept 2012 Proposed July 2013 Effective Date of Council AdCom approval: 24 Sept 2013 Effective Date of

More information

ARTICLE 1: About This By-law

ARTICLE 1: About This By-law BRIDLE MANOR CO-OPERATIVE INC. BY-LAW NO. 18 ORGANIZATIONAL BY-LAW The purpose of is to provide housing to its members at cost and without the possibility of profit and to give its members control over

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

BOARD OF DIRECTORS OF

BOARD OF DIRECTORS OF POLICIES AND PROCEDURES MANUAL FOR THE BOARD OF DIRECTORS OF British Columbia Métis Federation (BCMF) May 2011 Draft 1 24 P a g e TABLE OF CONTENTS 1 POLICIES AND PROCEDURES GUIDELINES 2 2 STRATEGIC DIRECTION

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following: BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,

More information

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

Williamson Flying Club

Williamson Flying Club Williamson Flying Club By-Laws Revision 20160113 BYLAWS OF THE WILLIAMSON FLYING CLUB, INC. ARTICLE I OBJECTS The bylaws contain the basic laws relating to regulation of internal affairs. They describe

More information

BYLAWS OF THE PUGET SOUND MYCOLOGICAL SOCIETY

BYLAWS OF THE PUGET SOUND MYCOLOGICAL SOCIETY Updated and approved May 24, 2016 BYLAWS OF THE PUGET SOUND MYCOLOGICAL SOCIETY Adopted June 14, 1971 and amended May 10, 1976; June 9, 1980; January 11, 1982; December 8, 1986; February 9, 1988; January

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

Board of Directors Candidate Information

Board of Directors Candidate Information Board of Directors Candidate Information For the purpose of answering questions regarding responsibilities and roles expected of the U.S. Bobsled & Skeleton Federation Board of Directors for interested

More information

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. These Bylaws replace all previous Bylaws. ARTICLE I NAME The name of the corporation shall be the: TENTH MOUNTAIN DIVISION FOUNDATION,

More information

BYLAWS OF CALIFORNIA GREAT OUTDOORS, INC.

BYLAWS OF CALIFORNIA GREAT OUTDOORS, INC. BYLAWS OF CALIFORNIA GREAT OUTDOORS, INC. Great Friends, Great Times, Great Outdoors Revised: 10/7/2017 Page 1 of 19 TABLE OF CONTENTS I. ORGANIZATION... 3 A. Name... 3 B. Status... 3 II. PURPOSE... 3

More information

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL The Northwestern University Staff Advisory Council (NUSAC

More information

WHITECOURT MINOR HOCKEY ASSOCIATION

WHITECOURT MINOR HOCKEY ASSOCIATION ARTICLE 1 - NAME 1.1 The name of this organization shall be the Whitecourt Minor Hockey Association and is referred to herein as the Association. ARTICLE 2 - OBJECTIVES 2.1 The objectives of the Association

More information

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES DRAFT Pending action on October 17, 2018 MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS TABLE OF CONTENTS MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES FORWARD... 3 ARTICLE I NAME... 4 ARTICLE II MISSION...

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

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

BYLAWS OF ICEWORKS SKATING CLUB ARTICLE I RESCISSION ARTICLE II NAME, PURPOSE, OFFICERS

BYLAWS OF ICEWORKS SKATING CLUB ARTICLE I RESCISSION ARTICLE II NAME, PURPOSE, OFFICERS BYLAWS OF ICEWORKS SKATING CLUB ARTICLE I RESCISSION All former Bylaws of the IceWorks Skating Club ( IWSC ) are hereby rescinded. ARTICLE II NAME, PURPOSE, OFFICERS Section 2.1 Name The name of this corporation

More information

Bylaws and Rules of Procedure

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

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, 2018 7:30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 1. Quorum Call a. Michael called the meeting to order at

More information

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are:

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are: AOA BYLAWS As Amended on November 4, 2016 I. Name: The name of this Corporation shall be Association of Oregon Archaeologists, and shall henceforth be referred to in the following document as the AOA or

More information

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE)

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) RYDER ROUNDTABLE BOARD Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) Scott Anderson: Jonathan Reed: Velvet Itri: Craig Lyman: 2013 appt. Chairman 2013 appt. Vice Chairman 2013 appt. Treasurer

More information

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Today s webinar Duties of directors How does voting work? Do you have to be physically present

More information

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA

Alpha Phi Omega National Bylaws can be found here: National Bylaws. Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Alpha Phi Omega National Bylaws can be found here: National Bylaws Alpha Phi Omega Alpha Eta Omega Chapter, Emerson College, Boston, MA Bylaws adopted: 12/10/2016 Last modified: 03/18/2017 CHAPTER BYLAWS

More information

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB ARTICLE I: NAME AND ORGANIZATION Section 1. The name of this organization shall be the Rose Pak Democratic Club. Section 2 : The Rose Pak Democratic Club

More information

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams San Diego Deputy District Attorneys Association President: Richard Monroy Vice President: David Hendren Secretary: Chandra Carle Treasurer: Patrick Espinoza Nicole Cooper, Karl Eppel, James Koerber, Rupert

More information

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article

More information

Clare D. Membiela, Library Law Consultant, Library of Michigan. Kevin Hammer - FA, Mary Beth Perrot FH, David M. Simowski - FA

Clare D. Membiela, Library Law Consultant, Library of Michigan. Kevin Hammer - FA, Mary Beth Perrot FH, David M. Simowski - FA Farmington Community Library Board of Trustees Regular Board Meeting - 7:00 p.m. Ernest E. Sauter Board Room 32737 West Twelve Mile Road, Farmington Hills, MI 48334 February 8, 2018 Approved as Amended

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

Richmond District Democratic Club By-Laws

Richmond District Democratic Club By-Laws Richmond District Democratic Club By-Laws Article I: Name and Objectives Section 1. Name This organization shall be known as the RICHMOND DISTRICT DEMOCRATIC CLUB, hereinafter referred to as the Club or

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, 2018 6:30 pm Board Members Present Dan Healey Martin Hurd Carol Turner Russ Lee Absent Board Members Edward Dawson Attendees Bonnie

More information

STUDENT GOVERNMENT OF WEST TEXAS A&M UNIVERSITY BY-LAWS

STUDENT GOVERNMENT OF WEST TEXAS A&M UNIVERSITY BY-LAWS STUDENT GOVERNMENT OF WEST TEXAS A&M UNIVERSITY BY-LAWS ARTICLE I PARLIAMENTARY AUTHORITY SECTION 1. The proceedings of the West Texas A&M University Student Senate shall be governed by the latest edition

More information

By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association

By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association Amended September 26, 2013; Effective September 26, 2013. Amended April 9,

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

LAMAR INSTITUTE OF TECHNOLOGY STAFF SENATE BYLAWS

LAMAR INSTITUTE OF TECHNOLOGY STAFF SENATE BYLAWS LAMAR INSTITUTE OF TECHNOLOGY STAFF SENATE BYLAWS ARTICLE I- NAME, FUNCTION, AND DELIBERATION OF ISSUES Section 1. Name. The name of this organization shall be Lamar Institute of Technology Staff Senate.

More information

IPAC Ottawa Region Policy Manual

IPAC Ottawa Region Policy Manual IPAC Ottawa Region 2015 IPAC Ottawa Region Policy Manual 2015 review NUMBER: 1:1 IPAC By-laws REVIEWED: October 2002, May 2006 CATEGORY: General Information Terms of Reference IPAC Ottawa Region Name The

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Engineering Science Club Constitution

Engineering Science Club Constitution Engineering Science Club Constitution Last Updated: March 16 2017 I. Definitions II. Purpose III. Membership IV. Officers Positions and Responsibilities General Responsibilities Chair Vice-Chair Communications

More information

Perfect Timing Investment Club BYLAWS

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

More information

THE HERPETOLOGISTS LEAGUE ARTICLES OF INCORPORATION AND BYLAWS

THE HERPETOLOGISTS LEAGUE ARTICLES OF INCORPORATION AND BYLAWS THE HERPETOLOGISTS LEAGUE ARTICLES OF INCORPORATION AND BYLAWS Amended: 30 November, 2016 Articles of Incorporation Article I. Article II. Article III. Article IV. Article V. Article VI. Article VII. Name:

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

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings Maxwell G. Gould Town Clerk The following information is extracted from the Citizens Information Service section of the Web Page provided by the Massachusetts Secretary

More information

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information

Standards Committee Charter

Standards Committee Charter Standards Committee Charter Approved by the Standards Committee December 9, 2014 Table of Contents Standards Committee Charter...2 Section 1. Purpose...2 Section 2. Reporting...2 Section 3. Overview and

More information

MINUTES. University Staff Congressional Central Committee MEMBERS PRESENT: T. Fritter, R. Garcia, J. Rebholz, R. Hernandez, B.

MINUTES. University Staff Congressional Central Committee MEMBERS PRESENT: T. Fritter, R. Garcia, J. Rebholz, R. Hernandez, B. MINUTES University Staff Congressional Central Committee 9.28.17 MEMBERS PRESENT: T. Fritter, R. Garcia, J. Rebholz, R. Hernandez, B. Goldade MEMBERS ABSENT: None OTHERS PRESENT: S. Hildebrand, P. Sheehan

More information

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS GUIDELINES (Approved 7/28/2000) (Amended 06/09/2005) (Amended 06/12/2008) (Amended 4/16/2009) (Amended 5/12/2016) ARTICLE I DEFINITION OF GUIDELINES

More information

BYLAWS MOLALLA YOUTH SPORTS. Adopted: (Date)

BYLAWS MOLALLA YOUTH SPORTS. Adopted: (Date) BYLAWS OF MOLALLA YOUTH SPORTS Adopted: (Date) TABLE OF CONTENTS ARTICLE I. PURPOSE Section 1. Purpose ARTICLE II. NONVOTING MEMBERS Section 1. Nonvoting Members Section 2. Rights and Obligations of Nonvoting

More information

Constitution of the Harvard College Queer Student and Allies (QSA)

Constitution of the Harvard College Queer Student and Allies (QSA) Constitution of the Harvard College Queer Student and Allies (QSA) Drafted and ratified by the QSA Executive Board on 1/19/1997. Last amended 3/1/2012. Article I. Name The name of the organization shall

More information

Elgin Street Public School Council Constitution and Bylaws

Elgin Street Public School Council Constitution and Bylaws Elgin Street Public School Council Constitution and Bylaws Revisions 2017 1 Table of Contents 1 Table of Contents 1 1. Constitution 2 Article I Name 2 Article II Definitions 2 Article III Purpose and Objectives

More information

AGENDA EMERGENCY VEHICLE MANAGEMENT SECTION INTERNATIONAL ASSOCIATION OF FIRE CHIEFS. December 17, hrs. Teleconference Board Meeting

AGENDA EMERGENCY VEHICLE MANAGEMENT SECTION INTERNATIONAL ASSOCIATION OF FIRE CHIEFS. December 17, hrs. Teleconference Board Meeting AGENDA EMERGENCY VEHICLE MANAGEMENT SECTION INTERNATIONAL ASSOCIATION OF FIRE CHIEFS December 17, 2015 1500 hrs. Teleconference Board Meeting 1. CALL TO ORDER: 15:05 A. Roll Call [] Harold McDonald, Southwestern

More information

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

More information

EAA Chapter 122, Inc. Meeting Minutes November 21, 2017 Quaker Steak & Lube, Mechanicsburg, PA

EAA Chapter 122, Inc. Meeting Minutes November 21, 2017 Quaker Steak & Lube, Mechanicsburg, PA EAA Chapter 122, Inc. Meeting Minutes November 21, 2017 Quaker Steak & Lube, Mechanicsburg, PA President Mike Spangler called the meeting to order at 7:07 PM. Members present and constituting a quorum:

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

Board of Directors Regular Meeting. June 22, 2017 Meeting Minutes. Officers of the Corporation Present Chair of the Board and Director

Board of Directors Regular Meeting. June 22, 2017 Meeting Minutes. Officers of the Corporation Present Chair of the Board and Director 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Board of s Regular Meeting Meeting Minutes A regular meeting of the Board of s of the Bay Area Stormwater Management Agencies Association was held

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP.

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. Table of Contents Name... 2 Purpose... 2 Membership... 2 Officers... 3 Duties... 3 Term-of Office... 4 Vacancies... 4 Meetings... 5 Regular

More information

AGENDA WACD BOARD OF DIRECTORS MEETING February 13, 2017 Pine Room Hotel RL Olympia. Draft Meeting Minutes

AGENDA WACD BOARD OF DIRECTORS MEETING February 13, 2017 Pine Room Hotel RL Olympia. Draft Meeting Minutes AGENDA WACD BOARD OF DIRECTORS MEETING February 13, 2017 Pine Room Hotel RL Olympia Draft Meeting Minutes BOARD MEMBERS PRESENT Tom Miller, President Jeanette Dorner, Vice President Larry Davis, Secretary-Treasurer

More information

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,

More information

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

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

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

More information

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

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

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

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

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE ARTICLE I -- NAME CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE The name of this organization shall be Southwest Region of the Decision Sciences Institute, hereinafter referred

More information

Commissioners Araujo, Barrera, Dent, Polanco, Schacher, Sipp, Soumas, Stupp

Commissioners Araujo, Barrera, Dent, Polanco, Schacher, Sipp, Soumas, Stupp Approved # 3046 MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, MARCH 13, 2012 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR, COMMISSIONERS HEARING ROOM NEW YORK, NY 10004 PRESENT: President Maria R.

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) These Amended and Restated Bylaws, as the same may be amended from

More information

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06 Article I Name Section 1 Name The name of this organization shall be the Southeast Credit Union Real Estate Network (CUREN). All references

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

"Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws

Hernando Flyers. Experimental Aircraft Association, Chapter 1298 Inc. Bylaws "Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws Article I Name: The name of this Chapter is Hernando Flyers, Experimental Aircraft Association, Chapter 1298, Inc. Article

More information

PROVIDENCE CITY Planning Commission Bylaws

PROVIDENCE CITY Planning Commission Bylaws ARTICLE I - GENERAL PROVISIONS PROVIDENCE CITY Planning Commission Bylaws 1.1 Applicable State Statutes and Local Ordinances and Rules. The Providence City Planning Commission, hereinafter referred to

More information

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL 510 W. Key Ave., Eustis, FL 32726 352.589.9589 Bylaws Revised January 11, 2017 ARTICLE I: OFFICES The principal office of this nonprofit Corporation shall always be in the State of Florida. Its location

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

Treasure Valley Intergroup Office of Alcoholics Anonymous Inc. BYLAWS

Treasure Valley Intergroup Office of Alcoholics Anonymous Inc. BYLAWS Treasure Valley Intergroup Office of Alcoholics Anonymous Inc. BYLAWS Boise, Idaho 11.09.17 Page 1 of 12 Table of Contents Table of Contents PREAMBLE... 4 Article I. Name... 4 Article II. Purpose... 4

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

Nominating Committee. Handbook

Nominating Committee. Handbook NEW YORK STATE Nominating Committee Handbook This document is an insert to the AAUW NYS working rules. The procedures within may not be changed without permission of the Board of Directors. This notebook

More information

University of Oklahoma Student Government Association Campus Activities Council Constitution

University of Oklahoma Student Government Association Campus Activities Council Constitution Article I: Definition The name of this organization shall be the, hereafter referred to as CAC. As the programming branch of the University of Oklahoma, CAC programs campus-wide activities for the Student

More information

Minutes of AAEFE Electronic Board Meeting Held Via During June, 2007

Minutes of AAEFE Electronic Board Meeting Held Via  During June, 2007 Following are the minutes of an electronic board meeting held via e-mail during June, 2007 and attended by Tony Riccardi, Bob Male, Barry Ben-Zion, Sheldon Wishnick, Rick Gaskins, Bill King, Dave Tucek

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

The name of this organization shall be "The Tidewater Libertarian Party" (hereinafter referred to as the TLP ).

The name of this organization shall be The Tidewater Libertarian Party (hereinafter referred to as the TLP ). BYLAWS of the TIDEWATER LIBERTARIAN PARTY Formed in Convention, January 20, 2001 Passed by consent of the General Membership, February 3, 2001 Amended by consent of the General Membership, April 19, 2008

More information

Tennessee Society of Radiologic Technologist Bylaws

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

More information

ACTION CALENDAR AGENDA

ACTION CALENDAR AGENDA SWEETWATER AUTHORITY GOVERNING BOARD MINUTES OF THE REGULAR MEETING October 11, 2017 The Governing Board of Sweetwater Authority held a Regular meeting on Wednesday, October 11, 2017, at the Sweetwater

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS I. PURPOSE The purpose of the St. Joseph Parish Pastoral Council (the Council ) is to foster full participation of the entire parish in the life and mission of

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information