QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S

Size: px
Start display at page:

Download "QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S"

Transcription

1 QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, Merrick Boulevard, Jamaica, NY on Tuesday,. The meeting was called to order at 7:08 PM by Carl S. Koerner, Esq., Chairman of the Board. I. Roll Call Attendee Name Title Status Arrived Carl S. Koerner, Esq. Chairman of the Board Present Augustus C. Agate Board Member Present Martha Baker Board Member Excused Judy E. Bergtraum, Esq. Vice Chair of the Board Present Maria Concolino Board Member Present Lenore R. Gall Ed. D Board Member Present Matthew M. Gorton Board Member Present 7:50 PM Julissa Gutierrez Board Member Excused James Haddad, Esq. Board Member Present 7:08 PM Jukay Hsu Board Member Present 8:00 PM Haeda Mihaltses Board Member Present John Ottulich Board Member Present Michael E. Rodriguez, Esq. Treasurer Present Edward Sadowsky, Esq. Board Member Excused Robert Santos, Esq. Secretary Excused Eli Shapiro, Ed. D, LCSW Board Member Present Earl G. Simons, Ed. D Assistant Treasurer Excused Lydon Sleeper-O Connell Board Member Present 7:13 PM Udai Tambar Rep - Mayor Excused Larry Schimmel, Esq. Rep - Public Advocate Absent Jimmy Yan Rep - Comptroller Present Eve Cho Guillergan, Esq. Rep - Speaker Present Angelina Martinez-Rubio, Esq. Rep - BP Present Dennis M. Walcott President & CEO Present Lewis Finkelman, Esq. General Counsel Present Johanna Richman Chief Financial Officer Present Generated 1/4/2017 9:47 AM

2 II. Approval of BOT Minutes Approval of Minutes of the Board of Trustees Meeting (ID # 1305) ABSENT: I move that the Minutes of the Board of Trustees meeting of November 22, 2016 be approved as submitted. Judy E. Bergtraum, Vice Chair of the Board Haeda Mihaltses, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Haddad, Mihaltses, Ottulich, Rodriguez, Shapiro Matthew M. Gorton, Jukay Hsu, Lydon Sleeper-O Connell III. Report of the Chairman of the Board The Chairman of the Board announced that James Farrell of the Queens Tribune is here this evening. The Chairman announced that this was the final meeting of the calendar year and the end of a 2-year cycle of officers. He thanked his fellow officers for their time commitment and their excellent service. He thanked the Board of Trustees for giving him the privilege of being the Chair. While he was Chair, he had the pleasure of representing the Trustees at a number of events. He was also able to meet many members of the staff and mentioned that they are all wonderful, energetic and highly motivated people. He met many of the customers, spoke to them and learned their individual stories and how the Library has helped them and transformed their lives. He mentioned that it was a great experience and he will carry those memories for a lifetime. A. Nomination of Officers The Nominating Committee recommended the following slate of Officers: Chair of the Board: Vice Chair of the Board: Secretary: Treasurer: Assistant Treasurer: Judy Bergtraum Michael Rodriguez Eli Shapiro Robert Santos Lydon Sleeper-O Connell 2 P a g e

3 The Chairman asked if any Trustees would like to nominate any other officers at this time. No other nominations were given; the Chairman entertained a motion that the nomination be closed. He announced that all officers will be elected at the January meeting, wished them great success and thanked them for their service. ABSENT: Haeda Mihaltses, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Haddad, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Matthew M. Gorton, Jukay Hsu IV. Committee Reports A. Labor Relations Committee - The Chair of the Labor Relations Committee reported on two actions that the Committee recommended at a meeting which was held prior to the Board meeting (Amendments to the Donated Sick Leave Program Agreement and Authorization for the President and CEO to Execute a New Collective Bargaining Agreement with the Union). 1. Report of the Labor Relations Committee Meeting (ID # 1318) I move that the Report of the Labor Relations Committee meeting of, be accepted. Michael E. Rodriguez, Treasurer B. Finance & Investment Committee - The Finance and Investment Committee agenda items were brought to the Board of Trustees directly as the Committee did not have a quorum at its scheduled time to meet prior to the Board meeting. 1. Payroll for the Month of November 2016 (ID # 1319) 3 P a g e

4 After the payroll report for November 2016 was presented, it was moved by Ms. Mihaltses to accept the report. The motion was seconded by Judge Agate. The motion passed unanimously. 2. Approval of Bills for the Month of November 2016 (ID # 1320) I move that the Board of Trustees approve the November 2016 bills in the aggregate sum of $3,892,984. John Ottulich, Board Member 3. Acceptance of Financial Report for the Period Ending November 2016 (ID # 1321) Trustee James Haddad reported that the Ad hoc Subcommittee reviewing the Library's investment policies is continuing its work to report to the Finance Committee about what tweaks and improvements can be made to these policies, which govern the investments of the Library as well as the Foundation. They are working with Johanna Richman, VP and Chief Financial Officer, in that regard. Their next step is to schedule meetings with the three current investment advisors and work toward a more unified reporting procedure and making recommendations on how to change our investment policies. I move that the Board of Trustees approve that the Budget Reports for Board approved operating funds and Balance Sheets for all funds as of November 30, 2016 be accepted. James Haddad, Board Member V. President's Report The President thanked the Chairman and Officers of the Board as well as the Board Members for their leadership this past year. He indicated that the Chairman had the opportunity to see all of the staff members at the All-Staff event at York College. He 4 P a g e

5 thanked all of the Board Members for their participation in all of the Library s activities. He added that it has been an honor to be a part of this team. The President commented on the Grand Opening of the Elmhurst Library earlier that day. He noted that it was a glorious day. He mentioned that the staff worked diligently, day and night, to ensure that the Grand Opening was a success. It was the result of a great team effort. The number of visitors on Opening Day exceeded the visitors count at both Flushing and Central for that day. The staff will continue tracking these numbers to see how they compare. Every elected official serving that District, the Borough President and representatives of other elected officials were present at the Grand Opening. They all stayed after the event, which further demonstrates the success of this opening. He thanked Nick Buron, Kelvin Watson and everyone else who had been involved in making this event successful and meeting the timeline. He then proceeded to give updates on some of the major projects that are underway. A. Key Performance Indicators Key Performance Indicators - November 2016 (ID # 1307) B. Personnel Action Report - October 16, 2016 to November 15, 2016 Personnel Report (ID # 1314) C. President's External Meetings and Outreach Activities - October 22, November 12, 2016 President's External Meetings and Outreach Activities November 14, December 12, 2016 (ID # 1310) VI. Agenda Report Items 1. Agenda Change Report (ID # 1323) The Chairman of the Board asked that the order of the agenda be changed to discuss the New York Rising Community Centers - Public Services Grant action item prior to voting to go into Executive Session. 5 P a g e

6 VII. Other Business The General Counsel provided details of the action item for the NY Rising Community Center Public Service Grant which the Library received for storm recovery in connection with programs in the Rockaway West and Rockaway East communities. New York Rising Community Centers - Public Services Grant (ID # 1304) Proposed Motion: I move that the Board of Trustees approve the adoption of the attached Resolution that is required pursuant to the applicable federal laws and regulations pertaining to the expenditure of the CDBG-DR funds in the amount of $552,500 for delivery of disaster recovery and resiliency services in the Rockaway West and Rockaway East communities. RESOLUTION A RESOLUTION ADOPTING THE FOLLOWING PROCEDURES AND POLICIES FOR QUEENS BOROUGH PUBLIC LIBRARY FOR THE PROCUREMENT OF GOODS AND SERVICES NECESSARY FOR THE IMPLEMENTATION OF PROJECTS FUNDED BY THE GOVERNOR S OFFICE OF STORM RECOVERY OF THE NEW YORK STATE HOUSING TRUST FUND CORPORATION WHEREAS, Queens Borough Public Library has entered into a subrecipient agreement with the Governor s Office of Storm Recovery, an office of the New York State Housing Trust Fund Corporation, that provides funds for eligible Community Development Block Grant - Disaster Recovery (CDBG-DR) expenditures; and WHEREAS, the subrecipient agreement requires procurement activities funded in whole or in part with CDBG-DR funds to be conducted in compliance with applicable United States Department of Housing and Urban Development (HUD) procurement regulations as well as applicable state and local law; and WHEREAS, on December 26, 2013, the Office of Management and Budget (OMB) published (at 78 Federal Register 78608) the 2 CFR Part 200 Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards that superseded the HUD procurement provisions of 24 CFR Parts 84 and 85; and WHEREAS, HUD has issued new procurement standards as set forth in 6 P a g e

7 Notice: SD : Transition to 2 CFR Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards, Final Guidance and in Notice: CPD Additional Transition and Implementation Guidance for Recipients of Community Planning and Development (CPD) Funds for 2 CFR Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards; and WHEREAS, Queens Borough Public Library desires to revise and amend its procurement procedures to be consistent with the HUD Notices on 2 CFR Part 200; and WHEREAS, Queens Borough Public Library desires to apply the amended and revised procurement procedures to future CDBG-DR procurements. NOW, THEREFORE BE IT RESOLVED by Queens Borough Public Library, on behalf of Queens Borough Public Library that for CDBG-DR procurement actions undertaken on or after January 1, 2017, Queens Borough Public Library shall comply with the procurement standards as set forth in 2 CFR Parts through In the event of a conflict between State or local laws and regulations and the procurement requirements of 2 CFR Part 200, the more stringent requirements will apply. Michael E. Rodriguez, Treasurer The General Counsel reported that after having received and reviewed all of the Conflicts of Interest Disclosure Forms from the Trustees and the representatives of the ex-officio members, he has determined that all of the members of the Board of Trustees are independent Trustees. VIII. Executive Session 1. Motion to Go into Executive Session (ID # 1312) The meeting moved into Executive Session at 7:46 PM to discuss a personnel appointment and the status of a particular vendor. I move that the meeting move into Executive Session. 7 P a g e

8 Judy E. Bergtraum, Vice Chair of the Board 2. Motion to Return to Public Session (ID # 1313) The meeting returned to public session at 8:06 PM. I move that the meeting return to Public Session. Lydon Sleeper, Board Member IX. Agenda Action Items 1. Action Resulting from Executive Session Discussion (ID # 1322) I move that the Board of Trustee approve the adoption of the below Resolution: RESOLUTION WHEREAS, the ByLaws of the Queens Library Foundation provide that the Foundation s appointment, upon the recommendation of the Queens Library s President and CEO, of an Executive Director of the Foundation is subject to approval of the Queens Library s Board of Trustees, and WHEREAS, Dennis M. Walcott, the Queens Library s President and CEO, has selected Amy Mugavero to be Executive Director of the Queens Library Foundation; and WHEREAS, the Queens Library Foundation has approved the selection of Ms. Mugavero as Executive Director of the Foundation. NOW THEREFORE, BE IT RESOLVED that, after due deliberation, the Queens Library s Board of Trustees approves the appointment of Amy Mugavero to the position of Executive Director of the Queens Library Foundation. 8 P a g e

9 James Haddad, Board Member Koerner Esq., Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, X. Adjournment Motion to Adjourn (ID # 1311) I move that the meeting be adjourned. Lenore R. Gall, Board Member The meeting was closed at 8:11 PM. Secretary 9 P a g e

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JUNE 29, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JUNE 29, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JUNE 29, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The meeting

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, DECEMBER 21, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, DECEMBER 21, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, DECEMBER 21, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The meeting

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432, on Thursday, October

More information

A. Board of Trustees Meeting - December 20, Election of Officers Resolution **AMENDED** (ID # 1338)

A. Board of Trustees Meeting - December 20, Election of Officers Resolution **AMENDED** (ID # 1338) QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 26, 2017 Central Library 89-11 Merrick Boulevard, Jamaica, NY 11432 AGENDA 7:00 PM BOARD OF TRUSTEES REGULAR MEETING I. Roll Call II. Approval of BOT

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, SEPTEMBER 22, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, SEPTEMBER 22, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, SEPTEMBER 22, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432, on Thursday,

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, Central Library Merrick Boulevard, Jamaica, NY AGENDA

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, Central Library Merrick Boulevard, Jamaica, NY AGENDA QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 Central Library 89-11 Merrick Boulevard, Jamaica, NY 11432 AGENDA 7:15 PM BOARD OF TRUSTEES REGULAR MEETING I. Roll Call II. Approval of BOT Minutes

More information

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, NOVEMBER 22, Central Library Merrick Boulevard, Jamaica, NY 11432

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, NOVEMBER 22, Central Library Merrick Boulevard, Jamaica, NY 11432 QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, NOVEMBER 22, 2016 Board of Trustees Meeting Agenda Central Library 89-11 Merrick Boulevard, Jamaica, NY 11432 AGENDA 7:00 PM BOARD OF TRUSTEES REGULAR MEETING

More information

Board of Trustees Minutes of July 23, 2015

Board of Trustees Minutes of July 23, 2015 THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 23, 2015 M I N U T E S A regular meeting of the Board of Trustees was held in the Hon. Robert T. Groh Board Room of the Central Library,

More information

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016 THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016 A meeting of the Buildings and Grounds Committee of the Board of Trustees will be held on

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 22, Central Library Merrick Boulevard Jamaica, New York 11432

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 22, Central Library Merrick Boulevard Jamaica, New York 11432 Agenda THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 22, 2015 Central Library 89-11 Merrick Boulevard Jamaica, New York 11432 PUBLIC SESSION 7:00 P.M. BOARD OF TRUSTEES Hon. Robert

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

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

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

Sample 4-H Club Bylaws

Sample 4-H Club Bylaws Sample 4-H Club Bylaws Adopted 4-H Club ARTICLE I: Name and Objectives The name of this organization shall be the 4-H Club. This shall be a nonprofit organization for the purpose of promoting education

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Article I NAME AND OFFICE: THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Section 1 Name: The name of the corporation shall

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

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

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

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

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws (ALL ITEMS IN BOLD TYPE CANNOT BE EDITED AND/OR DELETED AND MUST BE PRESENT IN EVERY CLUB/GROUP BYLAWS) 4-H Club Name: Date Adopted: ARTICLE I: NAME AND OBJECTIVES The name of this

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 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 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

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

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

Graduate Student Council Constitution

Graduate Student Council Constitution Graduate Student Council Constitution Article I. Name The name of this organization shall be the Graduate Student Council (GSC). Article II. Purpose The Graduate Student Council of the Geisinger Commonwealth

More information

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009 CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY South Georgia Regional Library Constitution Page 1 May 19,2009 (AnACHMENT X-A) ARTICLE I. NAME The name of the system shall be the South Georgia Regional Li.brary

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

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

ARTICLE I Organization

ARTICLE I Organization NEW JERSEY VOLUNTARY ORGANIZATIONS ACTIVE IN DISASTER (NJVOAD) BYLAWS ARTICLE I Organization (1) Name The name of the organization shall be the New Jersey Voluntary Organizations Active in Disaster (hereinafter

More information

Filipino American Association of El Paso, Texas 2017 BY-LAWS

Filipino American Association of El Paso, Texas 2017 BY-LAWS Filipino American Association of El Paso, Texas 2017 BY-LAWS ARTICLE I Membership 1. A person eligible for membership in this Association may apply for membership through the membership committee. Final

More information

BYLAWS OF THE NEBRASKA-IOWA KIWANIS DISTRICT FOUNDATION As amended August 8, 2014

BYLAWS OF THE NEBRASKA-IOWA KIWANIS DISTRICT FOUNDATION As amended August 8, 2014 BYLAWS OF THE NEBRASKA-IOWA KIWANIS DISTRICT FOUNDATION As amended August 8, 2014 ARTICLE I PURPOSE AND GOALS Section 1. The purpose of this Foundation shall be to operate as a non-profit organization

More information

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS THE ELGIN TOWNSHIP DEMOCRATS BYLAWS I. NAME AND PURPOSE The Elgin Township Democrats is an organization formed to advance democratic principles and ideals in the precincts of Elgin Township, Kane County,

More information

WESTFIELD STATE UNIVERSITY

WESTFIELD STATE UNIVERSITY BYL AWS WESTFIELD STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS ARTICLE I. Board Authority and Responsibilities Section 1. Statutory Duties and Responsibilities. The governance of Westfield State University

More information

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION ARTICLE I: Members Section 1.01 The membership of this Association shall consist of its Active Members and Ex-Officio Members as defined by the Association

More information

Bylaws of the Alumni Council

Bylaws of the Alumni Council Article I. Name The name of the organization is the Teachers College Alumni Council (the Council ). The Alumni Council serves as the voice of and the coordinating body for the Alumni Association of Teachers

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

THE ENGINEERING CENTER EDUCATION TRUST BYLAWS (Revised, Effective Date: May 25, 2016)

THE ENGINEERING CENTER EDUCATION TRUST BYLAWS (Revised, Effective Date: May 25, 2016) ARTICLE I INTRODUCTION Name The name of this organization shall be The Engineering Center Education Trust, referred to in these Bylaws as The Trust or TECET. Trust Document The Trust is defined by the

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

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

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

More information

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

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

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA PURPOSE The Iowa Community College Student Personnel Association was established in 1969 by a group of concerned and committed student services

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009)

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009) CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES (Adopted 11 May, 1981) (Amended 14 July, 2009) ARTICLE I - Name The name of the library shall be the CLAYTON COUNTY LIBRARY SYSTEM.

More information

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

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

More information

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

ECONOMICS AND FINANCE SOCIETY CONSTITUTION ECONOMICS AND FINANCE SOCIETY BUSINESS AND ECONOMICS ASSOCIATION HONG KONG UNIVERSITY STUDENTS UNION CONSTITUTION SECTION I GENERAL Article 1. Name A. The full name of the Society shall be Economics and

More information

BY-LAWS CAPPO SAN DIEGO

BY-LAWS CAPPO SAN DIEGO BY-LAWS CAPPO SAN DIEGO A CHAPTER OF THE CALIFORNIA ASSOCIATION OF PUBLIC PURCHASING OFFICERS Adopted: April 28, 1982 Revised: September 22, 2004 ARTICLE I NAME The name of this Association shall be CAPPO

More information

BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN

More information

CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION

CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION ARTICLE I NAME AND PURPOSES Section 1. Name. This Section shall be known as the California Optometric Association (COA) Optometric

More information

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012)

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012) 2012 BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY (rev. 06/28/2012) BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY INDEX ARTICLE I: NAME, PURPOSE, AND FUNCTION ARTICLE II: PARTY MEMBERSHIP ARTICLE III:

More information

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

More information

Gold Coast Amateur Radio Association, Inc. Founded and established in 1969

Gold Coast Amateur Radio Association, Inc. Founded and established in 1969 Gold Coast Amateur Radio Association, Inc. Founded and established in 1969 By-Laws Revised May 26, 2015 ARTICLE I - Name ARTICLE II - Purpose ARTICLE III - Members ARTICLE IV - Voting ARTICLE V - Officers

More information

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

More information

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

DELAWARE COUNTY HISTORICAL SOCIETY, INC. DELAWARE COUNTY HISTORICAL SOCIETY, INC. BYLAWS ARTICLE I NAME The name of the organization shall be the Delaware County Historical Society, Inc. This organization shall for the purposes of brevity hereinafter

More information

Economic Developers Association of Newfoundland and Labrador

Economic Developers Association of Newfoundland and Labrador Economic Developers Association of Newfoundland and Labrador Bylaws Article I: Name and Mission Section 1 - Name The name of this association shall be; Economic Developers Association of Newfoundland and

More information

Bylaws Democratic Women's Club of Santa Cruz County

Bylaws Democratic Women's Club of Santa Cruz County Bylaws Democratic Women's Club of Santa Cruz County ARTICLE I NAME AND LEGAL BASIS The name of this organization is the Democratic Women's Club of Santa Cruz County (DWC). The DWC is a chartered organization

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

Yale Law School. Constitution and By-Laws of the Yale Law School Association

Yale Law School. Constitution and By-Laws of the Yale Law School Association Yale Law School Constitution and By-Laws of the Yale Law School Association 1 YALE LAW SCHOOL ASSOCIATION 127 WALL STREET NEW HAVEN, CONNECTICUT 06520 CONSTITUTION (as amended on Oct. 30, 1964) (as amended

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

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

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

More information

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS ARTICLE I. NAME AND TERRITORIAL LIMITS SECTION 1. The name of this organization is the Oregon Emergency Management Association. The acronym OEMA is also used

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017 OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, 2009 REVISED September 8, 2017 ARTICLE I. DEFINITIONS 1. The Osher Lifelong Learning Institute at the University

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

Bettendorf Middle School Parent Link Committee Charter

Bettendorf Middle School Parent Link Committee Charter Bettendorf Middle School Parent Link Committee Charter Article I - General Section 1. Parent Link ( PL ) is organized for the purpose of supporting the education of children at Bettendorf Middle School

More information

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Birmingham Museum of Art Budget Size: $5 million to $9.9 million Governance Type: Municipal Notes on strengths or special features:

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

Bylaws of the... Ruritan Club

Bylaws of the... Ruritan Club Bylaws of the... Ruritan Club ARTICLE I. Name The name of the club shall be the Ruritan Club. ARTICLE II. Objectives Section A. Mission Statement Ruritan is a civic organization dedicated to making communities

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I BYLAWS OF TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this organization is Transportation District Commission of Hampton Roads ("Commission").

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information