MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda

Size: px
Start display at page:

Download "MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda"

Transcription

1 MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality mental health care in partnership with consumers and our community to enrich lives and promote wellness. Guide I. Call to Order 1 min II. Roll Call 2 min III. Pledge of Allegiance 2 min IV. Consideration to Adopt the Agenda as Presented 2 min V. Consideration to Approve the Minutes of the July 22, 2015 Regular Meeting 2 min and Waive the Reading Thereof VI. Feedback Summary (handout) 5 min VII. Citizen Comments 3 min/person The Board will listen respectfully to any comments you would like to make, but will not respond directly tonight. You can expect a follow up contact from the Executive Director or her representative within 24 hours if your comment is about a specific problem or complaint. Comments shall be limited to 3 minutes. VIII. Purpose of the Monroe Community Mental Health Authority 2 min (Vision: That people are empowered and supported to reach their maximum potential) Rules of Conduct a. Speak only after being acknowledged by the Chair and only to the Chair. b. Keep deliberation focused on the issue and don t make it personal. c. Divulge all pertinent information on an issue before action is taken. d. Seek to understand before becoming understood. e. Seek to do no harm. IX. Presentations, Recognitions, and Celebrations 20 min a. Recognition of Certifications i. Crisis Prevention Intervention (CPI) Instructor ii. Parent Management Training of Oregon (PMTO) iii. Mental Health First Aid (MHFA) for Youth b. Salary Analysis Survey Results Mark Nottley X. Board Committee Reports 2 min a. Consideration to Place on File All Written Committee Reports i. Executive Written Minutes ii. Finance & Facilities Written Minutes iii. Program & Planning Written Minutes XI. Items for Board Action 10 min a. Consideration to Approve the Consent Agenda Less Item i. Administrative Contracts as presented ii. Service Contracts as presented b. Consideration to Establish an Ad-hoc Workgroup to Develop a Plan and Timeline for an Executive Director Search Committee Page 1 of 36 JST/dep

2 XII. Relationship with the Region, County, and Others 2 min/person a. Regional Reports i. Regional PIHP Board Meeting Written Minutes b. Board Association Reports i. Executive Board Jane Terwilliger XIII. Items from the Executive Director 10 min a. Financial Report b. Executive Director s Report (handout) XIV. New Business 2 min XV. Citizen Comments 3 min/person XVI. Announcements by Board Members 12 min XVII. Adjournment 1 min The next scheduled Regular Meeting is 6:00pm, Wednesday, September 23, 2015 in the Monroe Community Mental Health Authority Aspen Room. 8/20/15, 11:10 a.m. Page 2 of 36 JST/dep

3 BOARD OF DIRECTORS REGULAR MEETING MINUTES July 22, 2015 Present: Excused: Greg Lane, Chairperson (arrived at 6:11pm); Sandy Libstorff, Vice Chairperson; Bill Henning, Secretary (arrived at 6:10pm); Susan Fortney; Rusty Shorter; Pam Ray; Charles Londo; LaMar Frederick; and Gloria Rafko Christine Butler, Mark Vinciguerra and Nancy Wain Unexcused: Staff: Guests: Jane Terwilliger 2 guests were present I. CALL TO ORDER The Board Vice Chairperson, Sandy Libstorff, called the meeting to order at 6:00 p.m. II. ROLL CALL The Roll Call confirmed a quorum existed. III. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by LaMar Frederick. IV. CONSIDERATION TO ADOPT THE DRAFT AGENDA AS PRESENTED Susan Fortney moved to adopt the draft agenda as presented. Gloria Rafko supported. Motion carried unanimously. V. CONSIDERATION TO APPROVE MINUTES LaMar Frederick moved to approve the minutes of the June 24, 2015 Regular Meeting and waive the reading thereof. Susan Fortney supported. Motion carried unanimously. VI. FEEDBACK SUMMARY Sandy Libstorff reviewed the June Board Feedback Summary. VII. CITIZEN COMMENTS There were no citizen comments. VIII. PURPOSE (VISION) OF THE MONROE COMMUNITY MENTAL HEALTH AUTHORITY Page 3 of 36

4 Monroe Community Mental Health Authority Board Meeting Minutes July 22, 2015 IX. PRESENTATIONS, RECOGNITIONS, AND CELEBRATIONS X. BOARD COMMITTEE REPORTS a. Consideration to Place on File Written Committee Reports Pam Ray moved to place on file all written committee reports. LaMar Frederick supported. Motion carried unanimously. Written Minutes placed on file were: Bylaws & Policy July 7, 2015; Executive July 9, 2015; Finance & Facilities July 15, 2015; and Program & Planning July 1, b. Consideration to Approve the Board Committees and Scope Pam Ray moved to approve the Board Committees and Scope. Rusty Shorter supported. Motion carried unanimously. XI. ITEMS FOR BOARD ACTION a. Consideration to Approve the Consent Agenda Less Item Pam Ray moved to approve the Consent Agenda as presented. Rusty Shorter supported. Roll call: In favor: Libstorff, Frederick, Ray, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. Items approved: i. Administrative Contracts ii. Service Contracts b. Consideration to Adopt the Amended Bylaws as Presented (2/3 vote) LaMar Frederick moved to adopt the amended Bylaws as presented. Pam Ray supported. Roll call: In favor: Libstorff, Frederick, Ray, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. c. Consideration to Adopt the Amended Board Governance Policy Manual as Presented LaMar Frederick moved to adopt the amended Board Governance Policy Manual as presented. Gloria Rafko supported. Discussion followed. Roll call: In favor: Libstorff, Frederick, Ray, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. XII. RELATIONSHIP WITH THE REGION, COUNTY, AND OTHERS a. Regional Reports i. Regional PIHP Board Meeting Written Minutes available in August. b. Board Association Reports i. Executive Board Did not meet. Bill Henning arrived at 6:10pm. Page 4 of 36

5 Monroe Community Mental Health Authority Board Meeting Minutes July 22, 2015 Sandy Libstorff reminded the Board that the Regional Board Meeting will be held on July 29, 2015 beginning at 6pm in the Aspen Room at Monroe CMH Authority. Greg Lane arrived at 6:11pm. XIII. ITEMS FROM THE EXECUTIVE DIRECTOR a. Financial Report Vickie Bagherzadeh was available for questions regarding the Financial Report. b. Executive Director s Report Joint Labor/Management Committee Ryan Nelson, Committee Chair and President of AFSCME Local 2529, commented on the completed time study. The Joint Labor/Management Committee will discuss: travel arrangements unique to each department; how to change the culture of the agency to do consumer groups as a treatment model; and transition training to help better utilize non-billable time. Jane Terwilliger commented on: a notice to be posted in the Monroe Evening News stating that the Medicare/Medicaid Services (CMS) has discontinued the CMS Certification Number (CCN) for Monroe CMHA; and the Pre-paid Inpatient Health Plan (PIHP) Plan for Substance Use Disorder (SUD) Services in Monroe. XIV. NEW BUSINESS XV. CITIZEN COMMENTS There were no citizen comments. XVI. ANNOUNCEMENTS BY BOARD MEMBERS Board members sang Happy Birthday to Jane Terwilliger collectively. Sandy Libstorff commented there is a new Autism Group, their 2 nd Annual Walk will be held on August 16, 2015 at Monroe High School beginning at 11am. XVII. ADJOURNMENT Gloria Rafko moved to adjourn at 6:45pm. LaMar Frederick supported. Motion carried unanimously. Submitted by, Bill Henning Secretary JST/dp 8/3/15 Page 5 of 36

6 BOARD EXECUTIVE COMMITTEE Thursday, August 13, :30pm / Aspen MAJOR COMMITTEE RESPONSIBILITIES 1. Form agenda for monthly meetings. 2. Monitor long term effectiveness of the Board and Board Committees. COMMITTEE MEMBERS Bill Henning Sandy Libstorff Greg Lane, Chair DRAFT MINUTES I. CALL TO ORDER The meeting was called to order at 4:39pm by Greg Lane. Sandy Libstorff, Greg Lane, Bill Henning (arrived at 4:54pm) and Jane Terwilliger were present. II. REVIEW OF THIS MONTH S BOARD MEETING a. Board Agenda Reviewed b. Committee Reports Reviewed c. Presentation Salary Analysis Survey Results III. ITEMS FOR DISCUSSION a. Executive Director Update Jane Terwilliger commented: that a balanced budget will be presented in September; and that a State level presentation given by Geralyn Harris and Major Troy Goodnough on the Jail Diversion Grant was a huge success. The Jail Diversion Grant has been extended. b. The committee discussed establishing an ad-hoc workgroup to develop a plan and timeline for an Executive Director Search Committee. Greg Lane specified the first meeting will be held on September 2 nd. IV. ITEMS FOR FUTURE BOARD MEETING AGENDA a. Board Workshop V. AJOURNMENT The meeting adjourned at 5:43pm. VI. NEXT MEETING The Next Meeting of the Executive Committee is scheduled for Thursday, September at 4:30pm in the Aspen Room. Respectfully submitted, Greg Lane 8/20/2015 Board Chair Page 6 of 36

7 BOARD FINANCE & FACILITIES COMMITTEE Wednesday, August 19, :00pm MAJOR COMMITTEE RESPONSIBILITIES 1. Monitor the Organization s Finances and Facilities. 2. Review and Recommend to the Full Board Contracts and Budgets. 3. Review and Recommend to the Full Board Budget Strategies for Managing Overages and Shortfalls. COMMITTEE MEMBERS Christine Butler Rusty Shorter Susan Fortney Pam Ray Bill Henning Mark Vinciguerra Sandy Libstorff Nancy Wain Charles Londo, Chair Greg Lane (Ex-Officio) DRAFT MINUTES. I. CALL TO ORDER The meeting was called to order at 6:00pm by Charles Londo. Charles Londo, Sandy Libstorff, Bill Henning (arrived at 6:16pm), Rusty Shorter, Pam Ray, Gloria Rafko, Jane Terwilliger, Vickie Bagherzadeh, Renee Petkovich and Jeff Koras were present. Susan Fortney, Christine Butler and Nancy Wain were excused. Mark Vinciguerra was absent. II. ITEMS FOR BOARD ACTION (Consent Agenda) a. Administrative Contracts CMHSP, Tyler Tech, and Dr. Newell s contracts were presented by Renee Petkovich (handout). Recommend Board Approval. b. Service Contracts BCA Hospital, Youth Center, Serenity Services, Jana Penrod and Watson Health Care were presented by Renee Petkovich (handout). Recommend Board Approval. III. FACILITIES UPDATE a. Jeff Koras reported that the parking lights have all been replaced and that the dead trees have been removed from the front of the property. IV. FINANCIAL REPORTS The following FY Budget Reports were presented by Vickie Bagherzadeh: Budget-to-Actual, Balance Sheet, Cash Flow, Investments, Affiliation Report, Board Budget and Grants. Recommend Board Approval. V. PARKING LOT VI. INFORMATIONAL ITEMS a. Group Home Lease Update Vickie Bagherzadeh commented that a market analysis has been conducted and the fair market value will be offered. Negotiations with the Landlord are in progress. b. Budget On behalf of Greg Lane, Jane Terwilliger commented on Medicaid, General Fund and Healthy Michigan. The rates have not yet been certified by the State in order to move forward with the budget process. Amendments may need to be made to the budget throughout the year. The Executive Leadership Team (ELT) have been working with Department Heads to reduce the deficit of $869,000. The cuts have been identified and the preliminary budget is balanced pending anything from the State as allocations to CMHs is not available yet. VII. PUBLIC COMMENTARY There were no comments. VIII. ADJOURNMENT The meeting adjourned at 6:35pm. The next meeting of the Finance & Facilities Committee is scheduled for Wednesday, September 10, 2015 at 6pm in the Aspen Room. Respectfully submitted, Charles Londo CL/dp 8/20/15 Committee Chair Page 7 of 36

8 BOARD PROGRAM & PLANNING COMMITTEE Wednesday, August 5, :00pm MAJOR COMMITTEE RESPONSIBILITIES I. Ensure supports and services needed for consumers to achieve their outcomes are available and accessible. II. Monitor MCMHA programs and services for effectiveness, quality, and consumer satisfaction within the scope of the mission of the organization. COMMITTEE MEMBERS Christine Butler Ray, Pam, Chair Fortney, Susan Shorter, Rusty Libstorff, Sandy Vinciguerra, Mark Rafko, Gloria Greg Lane (Ex-Officio) DRAFT MINUTES I. CALL TO ORDER The meeting was called to order at 6:00pm by Pam Ray. Sandy Libstorff, Christine Butler (arrived at 6:10pm), Susan Fortney, Pam Ray, Rusty Shorter, Jane Terwilliger and Geralyn Harris were present. Mark Vinciguerra and Greg Lane were excused. Bill Henning and Gloria Rafko were absent. II. PROGRAM & PLANNING REPORTS a. Program and Planning Indicators 1. DLA-20 Implementation Jane Terwilliger presented the DLA-20 graphs that showed an aggregate level of all 20 dimensions scored for 178 consumers who all had DLA-20 entries for three years. The consumer outcome goal is to maintain functioning and see improvement. 85% of all scanned DLA-20s have been inputted into the system and will begin sorting through data next month to see what reports can be provided for consumer outcomes. 2. CAFAS The State requires 50% of your cases to be 20 points movement or more. Around 70% of our cases are better than what the State is requiring. 3. MDHHS Indicators Jane Terwilliger presented the 2 nd quarter MDHHS Indicators. III. INFORMATIONAL ITEMS a. Jail Diversion Indicators Geralyn Harris and Major Troy Goodnough will be presenting at the Jail Diversion Summit in Lansing next week. It is an opportunity to see what the other CMHs are doing that received the Jail Diversion Grant. Geralyn commented that with this grant we are decreasing ER visits and recidivism along with a cost savings to the Jail for the amount of hours decreased for the Sherriff s time spent at the ER. There may be enough savings to continue this program moving forward once the grant is completed. IV. PARKING LOT a. How to Get More Programs and Expand Opportunities b. CMS Rules on Community Inclusion for Homes & Community Based Waiver c. Committee Indicators Reported Quarterly (Jan, Apr, Jul, Oct) d. Quarterly Report on 5 Goals from FY2014 Annual Submission (Jul, Oct, Jan) e. Psychiatric Beds for Child & Adolescents MDCH Survey results when available V. POSITIVE/NEGATIVE a. Positive b. Negative VI. ADJOURNMENT/NEXT MEETING The meeting adjourned at 6:55pm. The next meeting of the Program & Planning Committee will be held on Wednesday, September 2, 2015 beginning at 6pm in the Aspen Room. Respectfully submitted, Pam Ray Program & Planning Committee Member PR/dp 8/10/15 Page 8 of 36

9 Page 9 of 36

10 Page 10 of 36

11 Improvement Total Score 20 Points or Greater Percent of cases Q1 Q2 Q3 Q4 CAFAS 2015 MCMHA Percent State Target Percentage Page 11 of 36

12 MDCH INDICATORS QUARTERLY REPORTING CMHSP DATA (Medicaid and GF) FOR THE PERIOD OF 2nd Qtr. FY 2015 Indicator #1: Inpatient Screening within 3 hours Target: 95% CMHSP Population CMHSP Percent In Compliance (Y or N) a. Children 100% Y b. Adults 100% Y Indicator #2: Initial Assessments within 14 days of First Request Target: 95% CMHSP Population CMHSP Percent In Compliance (Y or N) a. MI Child 100% Y b. MI Adult 100% Y c. DD Children 100% Y d. DD Adult 100% Y Indicator #3: Started Service within 14 days of Initial Assessment Target: 95% CMHSP Population CMHSP Percent In Compliance (Y or N) a. MI Child 94.44% N b. MI Adult 100% Y c. DD Children 100% Y d. DD Adult 100% Y Indicator #4: Discharges from Psychiatric Inpatient seen within 7 days Target: 95% CMHSP Population CMHSP Percent In Compliance (Y or N) a. Children 100% Y b. Adults 93.33% N Page 12 of 36

13 Indicator #10: Discharges from Psychiatric Inpatient Readmitted within 30 days Target: 15% or less CMHSP Population CMHSP Percent In Compliance (Y or N) a. Children 0.00% Y b. Adults 10.41% Y Compliance: MCMHA was out of compliance with the 95% target for indicators #3a and #4b. All other targets were met. For indicator #3a MI Child KC # /26/ /16/2015 SAL Elapsed Time: 51 Days COFR with Washtenaw took awhile for Washtenaw to ascertain/approve what services they would provide. For indicator #4b MI Adult appt schedule for 3/2 at 8:30 but consumer no showed. Was seen on 3/9 for screening appt scheduled for 2/19 at 10 with consumer but consumer n/s - multiple contacts by access to reschedule appt scheduled for 1/28 at 9am but was a no show. Access called to follow up and consumer had relocated to Lansing appt scheduled for 1/12 at 10am but was a no show. Access called to follow up, left voice mail to call us back. No response appt scheduled at 3/10 at 9am but was a no show. Access called and sent letter to consumer appt scheduled at 3/27 at 8:30 but consumer was a no show. Access called appt scheduled for 2/23 at 10am but consumer was a no show. Access followed up with call appt schedule 3/18 at 8:30 but consumer was a no show. Access followed up w/phone contact appt schedule 1/21 at 9am consumer was a no show. Access followed up w/phone contact consumer was to walk in Monday after discharge. Access followed up with phone contact appt scheduled 3/17 at 9:30 but was a no show. Access followed up with letter as there was no phone Stephanie at progressive guidance 3/30/15 at 1830, Follow up call from access. Consumer attending and happy with services Access on 2/12/2015 at 9am consumer was a no show. Letter sent by access appt 2/6 at 9am with access but was n/s. Letter sent to consumer Page 13 of 36

14 Page 14 of 36

15 Page 15 of 36

16 Attachment #1 August 2015 COMMUNITY MENTAL HEALTH PARTNERSHIP OF SOUTHEAST MICHIGAN REGULAR BOARD MEETING MINUTES August 12, 2015 Members Present: Members Absent: Staff Present: Others Present: Ralph Tillotson, Greg Lane, Peg Ball (phone), Charles Londo, Jan Plas, Sandra Libstorff, Judy Ackley, Bob Wilson, Dave Neal Charles Coleman, Lisa Berry-Bobovski, Barb Cox, Tom Biggs Mary O Hare, Connie Conklin, Sandy Keener, Stephannie Weary, Marci Scalera, Marie Irwin, Jane Terwilliger, Nicole Phelps, Steve Holda, Shane Ray, Jane Goerge, Suzanne Gondek, James Colaianne, Katie Postmus, Kristen Ora, Matt McDaniels, CJ Witherow John Wilson, Lori Lutomski I. Call to Order Meeting called to order at 5:00 p.m. by Board Chair G. Lane II. III. Roll Call Consideration to Adopt the Agenda as Presented Motion by R. Tillotson, supported by P. Ball, to approve the agenda Motion carried IV. Consideration to Approve the Minutes of the July 8, 2015 Regular Meeting and Waive the Reading Thereof Motion by J. Ackley, supported by S. Libstorff, to approve the minutes of July 8, 2015 Regular Meeting and waive the reading thereof Motion carried V. Audience Participation VI. PIHP Managing Director Report to the Board a. June Finance Report Some key points: Medicaid revenue for June is higher than the May revenue, but continues to run under budget. Healthy Michigan continues to trend over budget. Health Home revenue for Washtenaw continues to be under budget. SUD services for Monroe and Washtenaw continue to run over budget due to fee for service claims. No action is being recommended at this time. CMHPSM administrative expenses are running under budget through June. b. Financial Strategy Update Traditional Medicaid funding provided by the CMHPSM to the CMHSPs is sufficient except for WCHO which through June 2015 is reporting a deficit of $2.0 million. Page 16 of 36

17 Attachment #1 August 2015 Surpluses at Lenawee, Livingston and Monroe cover the WCHO deficit with an additional surplus of $1.5 million remaining. It does not appear at this time that funding from the ISF will be required for FY Healthy Michigan Plan Medicaid funding provided by the CMHPSM to the CMHSPs is sufficient except for WCHO which through June 2015 is reporting a deficit of $ Surpluses at Lenawee, Livingston and Monroe cover the WCHO deficit with an additional surplus of $900,000 remaining. In order to more closely monitor the statuses of the CMHSPs as we approach FYE 2015, the Funding vs. Expenditures report will be reported to the board on a monthly basis, rather than quarterly. c. WCHO Update on Budget S. Libstorff expressed concern that Washtenaw hasn t made the cuts that were promised. M. O Hare advised that while Washtenaw has made substantial cuts, they will not realize the final $2 million in savings. Services still need to be provided for medically necessary services. N. Phelps reported that Washtenaw has used skill-building for developmentally disabled consumers, as opposed to using additional CLS hours. The plan was to use skill-building in-house for the extra hours, but that isn t being realized because of capacity, so the additional service has had to be contracted out. M. O Hare will meet with Washtenaw interim director S. Amos O Neal and her team to find out which areas of the budget are going over and why, and what corrective actions they re taking. For the September regional board meeting the board will review the financial policy, and ask the Washtenaw director to explain in detail the budget items that have gone in the wrong direction in recent months. S. Ray noted that Washtenaw has made some plans for significant cuts as recently as this week, which will come to the regional board once they re finalized. VII. VIII. Old Business New Business a. PIHP Draft Budget The final budget will come to the regional board in September for adoption. G. Lane requested to see FY 15 summary of revenues and expenses to compare to FY 2016 proposed budget b. CEO Candidate Interviews The regional board interviewed the final 3 candidates for the CMHPSM CEO position: o Marci Scalera o Jane Terwilliger o John Wilson Motion by C. Londo, supported by B. Wilson, to offer the CEO position to J. Terwilliger and to authorize board chair G. Lane to enter into negotiations for wages and benefits, and bring the draft agreement to the board in September. Friendly amendment by J. Plas to the above motion to authorize a negotiated salary amount not to exceed the amount of the current managing director s salary Motion carried as amended Page 17 of 36

18 Attachment #1 August 2015 Ackley Y Libstorff Y Ball Y Londo Y Berry-Bobovski Absent Neal Y Biggs Absent Plas Y Coleman Absent Tillotson Y Cox Absent Wilson Y Lane Y IX. Adjournment Motion by R. Tillotson, supported by J. Plas, to adjourn the meeting Motion carried Meeting adjourned at 8:30 p.m. Lisa Berry-Bobovski, CMHPSM Board Secretary Page 18 of 36

19 Attachment #1 August 2015 COMMUNITY MENTAL HEALTH PARTNERSHIP OF SOUTHEAST MICHIGAN REGULAR BOARD MEETING MINUTES July 8, 2015 Members Present: Members Absent: Staff Present: Barbara Cox, Ralph Tillotson, Greg Lane, Peg Ball (phone), Charles Londo, Sandra Libstorff, Tom Biggs, Judy Ackley, Bob Wilson, Jan Plas Charles Coleman, Dave Neal, Lisa Berry-Bobovski Connie Conklin, Sandy Keener, Stephannie Weary, Marci Scalera, Marie Irwin, Nicole Phelps, Steve Holda, Diane Heidt, Mary O Hare Others Present: I. Call to Order Meeting called to order at 6:00 p.m. by Board Chair G. Lane II. III. Roll Call Consideration to Adopt the Agenda as Presented Motion by T. Biggs, supported by J. Plas, to approve the agenda Motion carried IV. Consideration to Approve the Minutes of the June 10, 2015 Regular Meeting and Waive the Reading Thereof Motion by J. Plas, supported by T. Biggs, to approve the minutes of June 10, 2015 Regular Meeting and waive the reading thereof Motion carried V. Audience Participation VI. VII. Communication to the Regional Board M. O Hare thanked the regional board recognizing her recent loss with a floral arrangement, and also thanked the board for allowing her to build the staff that was able to manage the organization while she away. PIHP Report to the Board a. May Finance Report S. Holda presented the May finance report. Medicaid revenue for May is higher than the April revenue received, but continues to run under budget. Medicaid capitation and Healthy Michigan have leveled off. b. Contract Negotiations and other MDHHS information PIHP contract negotiations are almost done. Administrative responsibilities for verifying Medicaid services being provided are being increased. This won t lead to extra burden for CMHSPs, but will add to the PIHP s workload. Page 19 of 36

20 Attachment #1 August 2015 c. EQR Compliance upcoming changes External Quality Review (EQR) conducted its compliance review on June 4 th and 5 th. The PIHP did well in almost all areas. One area that needs improvement: capturing the information about provider and board control ownership for anyone handling Medicaid. Social security numbers and other information will need to be collected. A 3 rd party provider/technology solution will be used to collect the information for security purposes. J. Plas expressed concern with giving a 3 rd party provider access to personal information. More information will come to the board as it becomes available. d. Financial Strategy Update M. O Hare presented the updated financial strategy. S. Libstorff expressed concern that the root cause for the financial trouble in Washtenaw County (WCHO/CSTS) has never been explained to the regional board. M. O Hare advised that a root cause analysis was presented to the regional board several months ago, the slides can be made available again. G. Lane noted that the auditors responsibility was to verify that the methodology being used in Washtenaw County is correct and valid, which the auditors did. e. WCHO Update on Budget S. O Neal presented WCHO s budget status report. Health Home projections had to be revised. WCHO continues to make adjustments to CLS cases. Clinical staff is now into the more complicated cases, which slows the process of savings because of the process that happens after a decision, including notice to consumers, further investigations, appeals and fair hearings. Rates must be frozen while appeals/investigations happen. T. Biggs advised that it would be helpful to see the variances that are captured on WCHO s local statements. Washtenaw CMH D. Heidt provided an update on Washtenaw s CMH transition. The Taskforce narrowed its executive director search to 1 candidate. The Ways and Means Committee of the Board of Commissions approved Trish Cortes on July 1. The full board is expected to approve her on August 5. The new CMH board will be seated on August 5. Washtenaw CMH will go through a recertification process, rather than a full certification process, because CSTS has deemed status as a Joint Commission accredited service provider. They are on track for an October 1 start-date for the new CMH. VIII. Old Business a. Financial Stability and Risk Reserve Management Policy Page 20 of 36

21 Attachment #1 August 2015 Motion by T. Biggs, supported by J. Plas, to approve the Financial Stability and Risk Reserve Management Policy Motion carried Ackley Y Libstorff Y Ball Y Londo Y Berry-Bobovski Absent Neal Absent Biggs Y Plas Y Coleman Absent Tillotson Y Cox Y Wilson Y Lane Y b. CEO Search committee interview schedule There are 8 applicants. The search committee will decide tonight if they want to interview all 8. Interviews are scheduled for 7/13 and 7/20 from 2:00 7:00. c. All Board Meeting (July 29) at Monroe CMHA agenda The board reviewed the meeting s agenda. d. MACMHB PIHP representatives Motion by T. Biggs, supported by J. Ackley, to approve the process for submitting names of Regional board members interested in serving on the Executive or Steering Committee of the MACMHB as recommended by the Regional Board Officers. Motion carried Ackley Y Libstorff Y Ball Y Londo Y Berry-Bobovski Absent Neal Absent Biggs Y Plas Y Coleman Absent Tillotson Y Cox Y Wilson Y Lane Y Page 21 of 36

22 Attachment #1 August 2015 IX. New Business a. PIHP Draft Administration Budget S. Holda presented the draft administration budget. The full budget will come to the board in August for review, and in September for approval. 8a: J. Plas requested that the FY 2015 amended budget be projected for the full year, to help with comparisons. S. Holda requested feedback on the draft administration budget by the end of this month. b. Draft Operating Agreement Changes The board won t be able to vote on the operating agreement until the new Washtenaw CMH board has been installed. Any draft feedback should be given by the end of the month. c. OPB Member Confirmation Motion by J. Plas, supported by T. Biggs, to approve the Appointments to the SUD Oversight Policy Board listed below, as submitted by the Monroe CMHSP Board Motion carried X. Adjournment T. Biggs appreciated getting the draft budget so early in the process. P. Ball advised that the phone conference line wasn t consistent; the conversation would sometimes fade out. Motion by R. Tillotson, supported by T. Biggs, to adjourn the meeting Motion carried Meeting adjourned at 7:40 p.m. Lisa Berry-Bobovski, CMHPSM Board Secretary Page 22 of 36

23 Page 23 of 36

24 Page 24 of 36

25 Page 25 of 36

26 Page 26 of 36

27 Page 27 of 36

28 Page 28 of 36

29 Page 29 of 36

30 Page 30 of 36

31 Page 31 of 36

32 Page 32 of 36

33 Page 33 of 36

34 Page 34 of 36

35 Page 35 of 36

36 Page 36 of 36

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, 2017 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING September 23, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING September 23, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING September 23, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING June 22, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING June 22, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING June 22, 2016 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, :30 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, :30 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, 2018 5:30 p.m. Draft Agenda BOARD VALUES: 1.1 Monroe Community Mental Health Authority is the provider of choice for Monroe County

More information

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County 12265 James Street, Holland, MI June 26, 2014 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting May 10, 2018 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes Present: Absent: Staff: Public: Ackley; Bills; Clites; Jackson; Keller; Martinez; Miley; Smith; Van Doren; Wilson; Welch; Zimmerman None

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

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

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick

More information

Multnomah County Public Health Advisory Board By-Laws

Multnomah County Public Health Advisory Board By-Laws Multnomah County Public Health Advisory Board By-Laws Multnomah County Health Department Vision Healthy people in healthy communities. Multnomah County Health Department Mission In partnership with the

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

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

ASI BOARD OF DIRECTORS STANDING RULES

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

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE July 6, 2005 Chair Irwin called the meeting to order at 6:32 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor,

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

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

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

More information

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

BLACK GOLD COOPERATIVE LIBRARY SYSTEM BLACK GOLD COOPERATIVE LIBRARY SYSTEM BYLAWS o Reviewed and Adopted - August 26, 1988 o Reviewed and Adopted - July 28, 1989 o Revised - December 15, 1989 o Revised - July 26, 1991 o Reviewed and Adopted

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1

More information

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd MINUTES OF THE BOARD April 18, 2013 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Sue Allor, George Anthony, Bob Boyd, Debra Kimball, Paul

More information

FINANCE COMMITTEE. 9/10/ E. Grand River, Board Chambers, Howell, MI, :30 AM AGENDA

FINANCE COMMITTEE. 9/10/ E. Grand River, Board Chambers, Howell, MI, :30 AM AGENDA FINANCE COMMITTEE 9/10/2014 304 E. Grand River, Board Chambers, Howell, MI, 48843 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES Minutes Dated: August 27, 2014 4. TABLED ITEMS

More information

AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of October 6, 2016

AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of October 6, 2016 I. Purpose of Guidelines AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES As amended by the Board of Directors as of October 6, 2016 These corporate governance guidelines are intended to set a proper

More information

B Y - L A W S A R T I C L E I NAME

B Y - L A W S A R T I C L E I NAME B Y - L A W S A R T I C L E I NAME The name of this corporation shall be the MICHIGAN ASSOCIATION OF COMMUNITY MENTAL HEALTH BOARDS, a Michigan non-profit corporation, operating under the assumed name

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018

Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018 Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018 I. The Board of Directors Responsibilities (this section is to be updated every year based on

More information

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

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

More information

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR Page 1 of 11 CHAPTER: 1 SECTION: 4 SUBJECT: TITLE: GRIEVANCE AND APPEAL EFFECTIVE DATE: 3-31-99 ISSUED AND APPROVED BY: REVISED DATE: 3/15/02; 6/15/04; 6/20/05; 8/7/07, 5/29/08, 4/8/10; 2/18/11; 7/23/12;

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

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

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2

More information

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, 2015 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21,

More information

BYLAWS U.S. ALL STAR FEDERATION, INC.

BYLAWS U.S. ALL STAR FEDERATION, INC. BYLAWS OF U.S. ALL STAR FEDERATION, INC. Article I Name and Location The name of this organization is the U.S. All Star Federation, Inc. ( the Corporation ). The principal office of the Corporation shall

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

Trial Court Budget Commission Meeting Minutes August 11, 2016 Ponte Vedra Beach, Florida

Trial Court Budget Commission Meeting Minutes August 11, 2016 Ponte Vedra Beach, Florida Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Robert Roundtree, Chair The Honorable Mark Mahon, Vice Chair The Honorable Scott Bernstein The Honorable Catherine

More information

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION 1 Ta b l e o f C o n t e n t s Introduction.. 1 Article I Purpose of Commission.. 1 Article II Responsibilities 1 Article III Limitations

More information

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek MINUTES OF THE BOARD December 21, 2017 North Country Community Mental Health 1420 Plaza Drive Petoskey, MI BOARD MEMBERS PRESENT: Robert Boyd, Patty Cox, Ed Ginop, Ron Iseler, Paul Liss, Christian Marcus,

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

Special Education Advisory Committee (SEAC)

Special Education Advisory Committee (SEAC) Special Education Advisory Committee (SEAC) Participation Delegates Present: MEETING MINUTES May 3, 2017, 10:00 a.m. 3:00 p.m. 4039 Legacy Parkway, Lansing, Michigan Lisa Azzou, Amy Barto, Jim Corr, Robert

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

New Mexico Department of Health Developmental Disabilities Supports Division

New Mexico Department of Health Developmental Disabilities Supports Division New Mexico Department of Health Developmental Disabilities Supports Division ADVISORY COUNCIL ON QUALITY SUPPORTS FOR PEOPLE WITH INTELLECTUAL/DEVELOPMENTAL DISABILITIES BY-LAWS Amended: September 2017

More information

Harvard Law School Council

Harvard Law School Council Harvard Law School Council Bylaws of the Harvard Law School Council Effective February 16, 2005 ARTICLE I: Council Membership 1. The Harvard Law School Council ( Council ) shall consist of (A) The President,

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES An adjourned meeting of the PNB Finance Committee was called to order at 5:18 pm PDT by Chair LaVarn Williams with Terry

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

MEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services

MEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services BRIAN SANDOVAL STATE OF NEVADA LUTHER W. MACK, JR Governor Chairman MEETING MINUTES Governor s Workforce Investment Board Workforce Innovation and Opportunity Act (WIOA) Governance Team Workgroup Meeting

More information

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m.

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m. Suzanne Sewell President & CEO RESPECT of Florida, Interim Executive Director Shirley Balogh RESPECT Oversight Committee Chair Troy Strawder Acting Board Chair ROC Members: 9:00 a.m. 10:30 a.m. Present

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Early Learning Coalition of Brevard County, Inc. Board of Directors Meeting Tuesday, February

More information

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS I. Name of the Committee II. III. IV. Purpose Primary Responsibilities of the P&O

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

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

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority MINUTES ANNUAL MEETING July 27, 2006 Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority Michigan Information Technology Center 1000 Oakbrook Drive, Ann Arbor, Michigan 48104 Members Present:

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER Dated: March 21, 2018 PURPOSE The purpose of the Corporate Governance & Nominating Committee (the Committee ) is to assist the Board

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

APPROVED MEETING MINUTES FULL BOARD AUGUST 28, 2018

APPROVED MEETING MINUTES FULL BOARD AUGUST 28, 2018 LIVINGSTON COUNTY COMMUNITY MENTAL HEALTH AUTHORITY BOARD 622 E. GRAND RIVER AVENUE, HOWELL MI 48843 BOARD ROOM MEETING MINUTES FULL BOARD AUGUST 28, 2018 APPROVED J. AUBRY J. PFEFFER - BOARD SECRETARY

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BYLAWS Monroe County Cruisers Car Club

BYLAWS Monroe County Cruisers Car Club Page 1 of 9 MCCCC Bylaws April 2010 BYLAWS Monroe County Cruisers Car Club 5547 Cherry Valley Rd. Saylorsburg, PA. 18353 www.monroecountycruiserscarclub.org. (Revised May 2011) Page 2 of 9 MCCCC Bylaws

More information

Individuals Making Progress Advancing Communities in Texas

Individuals Making Progress Advancing Communities in Texas To empower the lives of youth, families and individuals by uplifting communities to make positive changes through social services. Assumed Name: IMPACT Texas Organizational Meeting Minutes Telephone Conference

More information

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc.

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc. Registry of Interpreters for the Deaf, Inc. Approved August 2009 Article I. NAME The name of this corporation shall be the Registry of Interpreters for the Deaf, Inc. (RID) Article II. OBJECTIVE The principal

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice.

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice. WISCONSIN EMERGENCY NURSES ASSOCIATION BYLAWS ARTICLE I: NAME The name of this organization shall be the Wisconsin State Emergency Nurses Association, herein referred to as the Wisconsin State ENA. The

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 PRESENT Wendy Goldstein Stella Kalfas (Board) M. David Johnson John Miller Allan Ruter Carol Schmitt ABSENT (Board) PRESENT GUEST Kathy

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

BYLAWS Amended and Approved as of January 25, 2018

BYLAWS Amended and Approved as of January 25, 2018 BYLAWS Amended and Approved as of January 25, 2018 1 NATIONAL RECREATION AND PARK ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP Section 1 Association Membership The National Recreation and Park Association,

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

Midwestern Legislative Conference of The Council of State Governments

Midwestern Legislative Conference of The Council of State Governments Midwestern Legislative Conference of The Council of State Governments RULES As Last Amended August 12, 2009* RULE I -- NAME The name of this organization shall be the Midwestern Legislative Conference

More information

SCTA BYLAWS TABLE OF CONTENTS:

SCTA BYLAWS TABLE OF CONTENTS: TABLE OF CONTENTS: I. NAME AND LOCATION. 1 II. PURPOSES. 1 III. AFFILIATION WITH CTA/NEA 1 IV. MEMBERSHIP.2 V. DUES, FEES, AND ASSESSMENTS...2 VI. POLICY-MAKING BODY.3 VII. REPRESENTATIVES..4 VIII. OFFICERS...4-6

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information