Minutes Maricopa County Special Health Care District

Size: px
Start display at page:

Download "Minutes Maricopa County Special Health Care District"

Transcription

1 Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 November 28, :00 p.m. Present: Susan Gerard, Chair, District 3 Alice Lara, Vice Chair, District 5 Bil Bruno, Director, District 1 Donald Rumer-Rivera, Director, District 2 arrived at 1:49 p.m. Elbert Bicknell, Director, District 4 Others Present: Betsey Bayless, MIHS, President & Chief Executive Officer Bill Vanaskie, MIHS, Chief Operating Officer Michael Ayres, MIHS, Chief Financial Officer Warren Whitney, MIHS, Chief External Affairs Officer Susan Doria, MIHS, Vice President of Strategic Planning arrived at 2:52 p.m. Sherry Stotler, MIHS, Chief Nursing Officer David Wisinger, M.D., MIHS, Chief of Staff Louis B. Gorman, District Counsel Bill Sims, Sims Murray, Ltd, Outside Counsel Guest Presenters: Rocky Armfield, MIHS, Director of Risk Management Dan Hobohm, M.D., MIHS, Vice President of Quality & Patient Outcomes Recorded by: Melanie Talbot, MIHS, Executive Director of Board Operations Call to Order Chairman Gerard called the meeting to order at 1:10 p.m. Roll Call Ms. Talbot called roll. Following roll call, it was noted that four of the five voting members of the Maricopa County were present, which represents a quorum. Director Rumer-Rivera arrived after roll call. Pledge of Allegiance The Pledge of Allegiance was led by Vice Chairman Lara. Call to the Public Chairman Gerard called for public comment. There were no comments.

2 General Session Presentation, Discussion and Action: 1. iprotean Online Course Finance: An Introduction to Finance iprotean is an online resource for hospital board trustee education, and provides online courses in four categories: governance, finance, quality, and mission/strategic. 2. Discuss, Review and Possible Action on Hiring a Consultant to Staff the Maricopa County Special Health Care District Bond Advisory Committee; Approve Persons to Serve on Bond Advisory Committee; Appoint Chairman and Vice Chairman of Committee Chairman Gerard and Ms. Bayless were working through the list of persons for possible appointment. All of the people on the list had been contacted for willingness to serve. Because the committee is small, each person who serves must wear multiple hats in order to represent as many stakeholders as possible. Ms. Bayless added that the people on the list were well-known community leaders. Chairman Gerard felt it was most appropriate for the Board to vote on the entire list as opposed to voting on each individual person. Director Bruno asked if potential conflicts of interests were taken into consideration. Chairman Gerard said it was and both she and Ms. Bayless had in fact received rejections for that reason. Director Rumer-Rivera noticed the list had multiple persons from District Medical Group Board of Directors and questioned why. Chairman Gerard said the individuals who happened to be on the District Medical Group Board of Directors were chosen for their other service to the community. For example, Mr. Ted Williams is the President and CEO of the Arizona Behavioral Health Corp. and the Arizona Foundation for Behavioral Health. He was the former Associate County Manager for Maricopa County and the former Director of Arizona Department of Health Services. Ms. Phyllis Biedess was the former Director of AHCCCS, and the former Director of ALTCS. She was also the former President and CEO of Samaritan health plan and of Arizona Physicians IPA. Ms. Bayless said it was a transitional period with the composition of the Board changing next week. The bond advisory committee membership has been discussed and under consideration for quite some time. She hopes that the committee could be up and running by January Director Bicknell moved to approve the list of 16 persons to serve as members of the Maricopa Integrated Health System Bond Advisory Committee. Vice Chairman Lara seconded. Ms. Talbot pointed out that the committee charter was to have sixteen members including one non-voting member from the District Board. Ms. Bayless suggested modifying the charter if necessary. Director Rumer-Rivera said that the new Board Members would need to own the project, therefore, the list should be approved by the new Board. Vice Chairman Lara withdrew her second. Director Bicknell withdrew his motion. Chairman Gerard said action on hiring a consultant would be deferred until the new Board was seated. 2

3 3. Discuss, Review and Approve Revisions to the Amended and Restated Bylaws of the Maricopa County Bylaws amendments must be provided to Board Members two weeks prior to the meeting. Due to the number of changes, Ms. Talbot broke the bylaws down into three large segments. The first segment was presented and approved November 19, The final segment, which includes Article XII, and Article V, Section 2, will be presented to the Board after those articles have been reviewed with the department directors, including the Director of the Medical Staff. Director Bicknell moved to approve the revisions to the amended and restated bylaws of the Maricopa County. Chairman Gerard seconded. Director Bruno pointed out that Article XIV, Philanthropic Foundations, required the District Board to approve any articles of incorporation and bylaws of any such foundation. To his knowledge, the District Board has never approved any articles of incorporation or bylaws. He recommended that the Board of Directors review that responsibility with respect to any philanthropic support organizations or foundations, and approve any articles of incorporation or bylaws. VOTE: 5 ayes: Chairman Gerard, Vice Chairman Lara, Director Bicknell, Director Bruno and Director Rumer-Rivera. Motion passed. 4. Board Acceptance or Approval of the Fiscal Year Annual Audit for June 30, 2012 or Direct Staff to take Appropriate Action with Regard to the Fiscal Year Annual Audit if the Board Determines that Modifications or Revisions are in Order Mr. Ayres stated that Ernst & Young (E & Y) conducted the audit of the Maricopa Integrated Health System financial statements and that Maricopa Health Plan (MPH) was audited by McGladrey & Pullen. Both audits were free of material deficiencies. The MIHS Audit & Compliance Committee reviewed both audits and recommends approval. There were two minor adjustments related to the A-133 report. Director Bruno congratulated Mr. Ayres, Ms. Benaquista and the financial team for its hard work and having a clean audit. He noted that page one of E & Y s Report of Independent Auditors states, We did not audit the financial statements of the Maricopa Health Plan (a division of the District), which represents 10% and 12% of the assets and 29% and 35% of the revenues of the District as of and for the years ended June 30, 2012 and 2011, respectively. Those financial statements were audited by other auditors whose report thereon has been furnished to us, and our opinion, insofar as it relates to the amounts included for the Maricopa Health Plan, is based on the report of the other auditors. Director Bruno wanted to point out that E & Y did not audit the MHP; that audit was performed by McGladrey. In the past, he has brought up the fact that it was the Board s responsibility for selecting, removing, or terminating the District s external auditors (Board Policy Statement #99013G). This District Board did not hire McGladrey. McGladrey was hired by the administrator of the MHP, University of Arizona Health Plans. He believed it was best practice for the District Board to hire the auditors of the MHP. Chairman Gerard asked senior administration to respond and explain why the District Board should or should not control the MHP audit process. Mr. Ayres said that University of Arizona Health Plans (UAHP) manages the MHP and they select their own auditor. Standard practice is for the firm that manages the plan to selects its auditor. That auditor then opines on the MIHS portion of the MHP. 3

4 4. Board Acceptance or Approval of the Fiscal Year Annual Audit for June 30, 2012 or Direct Staff to take Appropriate Action with Regard to the Fiscal Year Annual Audit if the Board Determines that Modifications or Revisions are in Order (cont.) Page ten of the Maricopa Health Plan audit shows the IBNR claims (incurred but not yet reported) were reduced from $17 million in 2011 to $7.2 million in Director Bruno asked for the reason in reductions. Mr. Lee Coffman, Chief Operating Officer of the UAHP, attributed the reduction to less medical expenses, and fewer claims due to the drop in membership in the Plan. The medical loss ratio is approximately 87 percent and the Plan is doing well at paying claims on time. Director Bruno pointed out that both the external auditors addressed the Management Letters and Require Communications to the Audit and Compliance Committee. That does not fulfill the requirements. Those letters and required communications should have been addressed to the District Board of Directors and given to the Board in a timely manner. The District Board did not receive that information until just prior to this meeting. Mr. Ayres apologized for the misunderstanding. He was using what he thought was past practice. Director Bruno moved to approve the Fiscal Year Annual Audit for June 30, Vice Chairman Lara seconded. Motion passed by voice vote. 5. Approve Maricopa Integrated Health System Risk Management Insurance and Self-Insurance Plan Director Bicknell questioned why the Board was being asked to approve this plan when the plan clearly states the Chief Executive Officer has the power to dissolve it. Mr. Armfield stated it was out of respect. Mr. Sims added that it was in keeping with tradition, and the Plan cloned Maricopa County s document. The Board should discuss what delegated authority was given to the Chief Executive Officer, the Claims Committee and the Plan Administrator because the Board may want to retain authority instead. Mr. Armfield said the Plan was a self-insurance plan that has responsibilities directed to the Risk Management Director, the Chief Compliance Officer and the Chief Executive Officer. He plans to bring specific claims and lawsuits to the Board on a routine basis in order to get Board direction. He also recommends that a Board Member join the Claims Committee during the settlement of claims. The Claims Committee would have authority to settle any claims covered by the plan in excess of $500,000 and up to and including $1 million. Any claim covered by the plan in excess of $1 million would need the Board of Directors authority. Director Bicknell pointed out section 1.7.4, which is the definition of the Claims Committee, yet refers to the Committee as a Board. He questioned if it was a committee or a board, because the document defines the word Board as the Board of Directors of Maricopa Integrated Health System. Mr. Armfield stated that was an error and it was a claims committee not a board. Continuing with that same section, Director Bicknell said the Claims Committee would comprise of the Director of Risk Management, the Chief Compliance Officer and one member of the MIHS Board of Directors. Director Bicknell wanted to know which Board Member would serve, who would appoint the Board Member, when would the Board Member be appointed and for how long would they be appointed. 4

5 5. Approve Maricopa Integrated Health System Risk Management Insurance and Self-Insurance Plan (cont.): Mr. Armfield clarified that it would be for an indefinite term and the Board of Directors would decide themselves whom to appoint. Director Bicknell said that needed to be spelled out in the document. Mr. Armfield would change the document to clarify. Section states that reports would be submitted annually to the Chief Executive Officer and the Chief Compliance Officer. Director Bicknell wanted to know when the Board of Directors would receive reports. Mr. Armfield said that the Board would receive written reports summarizing risk management activities, including the reporting of claims, and claims by department including expenditures. Director Bicknell questioned when the Board could expect its first report. Mr. Armfield said the first report would be in February Chairman Gerard commented that Director Bicknell s point was that the Plan is giving all authority to senior administration. What section in the Plan states where, when and what the Board will receive. Mr. Armfield said he pledges to the Board that he would give the Board of Directors what it needs. Chairman Gerard said that nowhere in the document does it state specifically what senior administration would provide to the Board of Directors. Mr. Armfield pledges active engagement and reports. Chairman Gerard agreed with Director Bicknell. There were many assumptions on senior administration s behalf on what would be provided to the Board. It s too easy for things to not happen. The document must be amended to include what would be provided to the Board, when it would be provided, and under what circumstances senior administration would ask for guidance from the Board. The document does not state what Mr. Armfield was promising. Mr. Sims suggested that any amendments to the Plan be reported to the Board of Directors. If the Board does not agree with the amendments, the Board would have the authority to request senior administration to change the Plan back (section ) Director Bruno said that the Board should decide on the levels of risk protection to purchase. Mr. Sims offered two changes: 1. the typographical error in section 1.7.4, which referred to the Committee as a Board. 2. the addition of the following sentence to section Every six months, the CEO shall provide the Board a summary of all such amendments and modifications made during the prior six months for Board review and consideration. Director Bruno moved to approve the Maricopa Integrated Health System Risk Management Insurance and Self-Insurance Plan with the changes identified by counsel. Vice Chairman Lara seconded. Motion passed by voice vote. Break 3:03 p.m. 3:15 p.m. 5

6 9. Discuss, Review and Possible Action on the October 2012 MIHS Key Indicator Dashboards and Financial Report Dr. Hobohm reviewed the October quality indicator dashboard. Overall, MIHS did well on the quality indicators for the month. The percentage of readmissions within 30 days of discharge was high. MIHS has a challenging patient population, including the homeless. Mr. Vanaskie reviewed the October operational dashboard. Acute admissions and length of stay (LOS) were below budget, however, patient days were better than budget for the month. Observation days and patients being placed in observation status were below budget for the month as well as year to date. Behavioral health numbers were better than budget for the month. Visits to the Family Health Centers and dental clinic visits were below budget for the month as well as year-to-date. Visits to the Comprehensive Health Center specialty clinics and visits to the 7th Avenue Walk-In Clinic were better than budget for the month and year-to-date. The operating room utilization, surgical cases and births were close to meeting budget for the month. Adult Emergency Department (ED) visits were below budget, however, Peds ED visits exceeded budget. The total percentage of Adult ED visits resulting in admissions was low at 14 percent compared to over 20 percent in prior years. Mr. Ayres reviewed the October financial dashboard. The medical center performed well for the month with the total margin $179,000 above budget and $91,000 above budget year-to-date. The Maricopa Health Plan performed below budget with a negative variance of $224,000 for the month. Cash and investments, and days cash on hand were below budget. Days in accounts receivable remain strong at 54. Director Bruno questioned if MIHS would make its goal of days cash on hand by June 30, Mr. Ayres stated that it was a realistic goal, as long as future strategic capital investments were managed. Director Rumer-Rivera said that SNCP funding (safety net care pool) would end December 31, He asked what senior administration was doing about Maricopa Integrated Health System s position now, knowing that funding is ending. Ms. Bayless said that senior administration is unsure of what will happen on January 1, If AHCCCS is not restored, MIHS will be back in the same place financially just prior to the SNCP funding, with high uncompensated care. 6. Approve Amendment #6 to the Provider Participation Agreement Between Magellan Health Services of Arizona, Inc. and the Maricopa County Special Health Care District Director Bicknell moved to approve amendment #6 to the provider participation agreement between Magellan Health Services of Arizona, Inc. and the Maricopa County Special Health Care District. Vice Chairman Lara seconded. Motion passed by voice vote. 6

7 7. Consideration and Possible Action on the President & Chief Executive Officer s Attainment of Fiscal Year 2012 Performance Goals Director Bicknell said that based on the Board s review of Betsey Bayless performance for the 2012 fiscal year, the Board has determined that she has met the threshold target set by the Board for the financial goal, and for part one of the service goal; has met the target set by the Board for the growth goal and the quality goal. Therefore, he moved that the Board award Ms. Bayless a performance bonus based on the achievements reached. Director Rumer-Rivera seconded. Motion passed by voice vote. 8. Discuss, Review and Possible Action on Business Development Update/Goals Director Bruno said senior administration was far from reaching its first goal for the second metric, which was to grow FHC and CHC total visits by five percent compared to the prior year. He asked what the plan was to reach the goal by fiscal year end. Mr. Whitney believes senior administration is on track to reach the goal by fiscal year end. Director Bruno questioned if Mr. Whitney thought senior administration would turn the negative one percent result into a positive five percent with in the next eight months. Mr. Whitney said that was correct. Director Bicknell asked why Mr. Scott Trenter was listed as the Vice President of Business Development, when after a lengthy discussion in 2010, the Board was told he was a director, and not a Vice President or Chief Officer. Mr. Whitney explained that for purposes of continuity in the community, he has approved Mr. Trenter using the title of Vice President. 10. Approval of Consent Agenda: a. Minutes: Review and Approve Meeting Minutes dated: i. October 9, 2012 Special Meeting ii. October 22, 2012 Special Meeting iii. October 24, 2012 Formal Meeting b. Contracts: i. Approve Amendment #2 to the contract (C ) between United Blood Services (Contractor) and Maricopa County Special Health Care District dba Maricopa Integrated Health System (MIHS) for Blood Product Services. 7

8 10. Approval of Consent Agenda (cont.): c. Board Governance: i. Approve registration fees not to exceed rates allowable under applicable District practices or policies, for all five Board members to attend The Center for Healthcare Governance s Winter Symposium Governing for High Performance Health Care, February 17-20, 2013, in Phoenix, Arizona ii. Approve a Revocable Easement and a Temporary Construction Easement with the City of Mesa for a bus turn-out lane at Desert Vista d. Medical Staff: i. Approve Maricopa Integrated Health System Medical Staff Appointments, Reappointments, Change of Privileges/Status, Waiver Requests and Resignations for November 2012 ii. iii. iv. Approve Maricopa Integrated Health System Allied Health Professional Staff Reappointments, FPPEs, and Resignations for November 2012 Approve Revision to the Global Procedural Sedation for Non-Anesthesiologist Privileges Approve Medical Staff Funds and Associated Dues and Assessments Policy and Procedure Director Bicknell requested that item 10.d.i. be removed from the consent agenda. Director Bicknell moved to approve the consent agenda minus item 10.d.i. Vice Chairman Lara seconded. Motion passed by voice vote. Director Bicknell questioned the lengthy temporary waiver for Dr. Himanshu R. Patel. Dr. Wisinger said that Psychiatry Board Certification used to offer both a written and oral board examination. Psychiatry is phasing out the oral board examination and the next opportunity to sit for the oral board will not be offered until Director Bicknell moved to approve consent agenda item 10.d.i. Vice Chairman Lara seconded. Motion passed by voice vote. 11. Reports to the Board of Directors; Discussion and Possible Action a. Patient Satisfaction Survey Results b. Quality Report: Whole Systems Measures Dashboard c. Arizona Children s Center Report d. Compliance Officer s Activities, Quality, and Effectiveness e. Audit and Compliance Committee Report f. Internal Auditor s Activities, Quality and Effectiveness g. Report on Maricopa Health Foundation Activities h. Patient Account Write Offs (more than $250K, less than $500K) i. Unbudgeted New Positions/FTEs 8

9 11. Reports to the Board of Directors; Discussion and Possible Action (cont.): Director Bicknell had questions on the Compliance Officer s report, item 11.d. The Code of Conduct and Ethics were revised without the Board s approval. He questioned why. Compliance staff members were unavailable to address the question, however, Mr. Vanaskie was able to confirm that it should have been brought to the Board for approval. Ms. Talbot will add the item to the next formal agenda. 12. Concluding Items a. Future Agenda Item/Report Calendar b. Board Member Requests for Future Agenda Items or Reports c. Comments i. Chairman and Member Closing Comment ii. President & Chief Executive Officer Summary of Current Events Ms. Talbot recapped the follow up items, including having a future item regarding Ms. Bayless contract and the bond committee. She questioned if those two items should be placed on December 2012 or January 2013 agendas. Ms. Bayless replied that her contract could wait until January, however, she was anxious to move forward with the bond committee. She requested that it be added to one of the December 2012 meeting agendas. Adjourn Director Bruno moved to adjourn the November 28, 2012 Special Health Care District Board of Directors Formal Meeting. Vice Chairman Lara seconded. Motion passed by voice vote. Meeting was adjourned 4:16 pm. Susan Gerard, Chair 9

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 25, :00 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 25, :00 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 25, 2014 1:00 p.m. Present: Mary A. Harden, R.N., Chairman, District 1 Mark

More information

Wyatt Howell, Chief Executive Officer, Maricopa Health Centers Governing Council Kathy Benaquista, Chief Financial Officer

Wyatt Howell, Chief Executive Officer, Maricopa Health Centers Governing Council Kathy Benaquista, Chief Financial Officer Minutes Maricopa Health Centers Governing Council Finance Committee General Meeting Maricopa Medical Center Administration Building, Auditorium 1 & 2 April 5, 2017 4:00 p.m. Voting Members Present: Non-Voting

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

PEPSICO, INC. CORPORATE GOVERNANCE GUIDELINES. As of February 5, 2018

PEPSICO, INC. CORPORATE GOVERNANCE GUIDELINES. As of February 5, 2018 PEPSICO, INC. CORPORATE GOVERNANCE GUIDELINES As of February 5, 2018 The Board of Directors (the Board ) of PepsiCo, Inc. (the Corporation ), acting on the recommendation of its Nominating and Corporate

More information

CONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION

CONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION CONSTITUTION AND BYLAWS OF THE BRITISH COLUMBIA MEDICAL ASSOCIATION January 2017 CONSTITUTION OF THE BRITISH COLUMBIA MEDICAL ASSOCIATION 1. The name of the society is British Columbia Medical Association

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

TELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015)

TELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015) TELEFLEX INCORPORATED Corporate Governance Principles (Amended and Restated as of February 18, 2015) The following corporate governance principles have been approved by the Board of Directors (the Board

More information

RULES. of City & Hackney Urgent Healthcare Social Enterprise Limited

RULES. of City & Hackney Urgent Healthcare Social Enterprise Limited RULES of City & Hackney Urgent Healthcare Social Enterprise Limited A society registered under the Co-operative and Community Benefit Societies Act 2014 Register Number IP31946 DAC Beachcroft LLP 100 Fetter

More information

KANSAS WESLEYAN UNIVERSITY FOUNDATION

KANSAS WESLEYAN UNIVERSITY FOUNDATION KANSAS WESLEYAN UNIVERSITY FOUNDATION Salina, Kansas BYLAWS (Revised June 2014) ARTICLE I: GENERAL PROVISIONS 1.1 Name: The name of the corporation is the KANSAS WESLEYAN UNIVERSITY FOUNDATION. Such corporation

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

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

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association

More information

BYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA

BYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA BYLAWS OF THE CHILDREN'S HOSPITAL OF PHILADELPHIA Amended and Restated: Effective October 1, 1996 Amended: Effective March 1, 1998 Amended: Effective July 1, 1998 Amended: Effective January 1, 2001 Amended:

More information

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT Table of Contents ARTICLE I. NAME, AUTHORITY AND PURPOSE... 1 Section 1. Name... 1 Section 2. Authority... 1 Section 3. Purpose and Operating

More information

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME The name of this Society shall be the NORTHERN ARIZONA DENTAL SOCIETY (NADS). ARTICLE II - OBJECT The

More information

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) Chapter I. Name The name of this organization shall be the Texas Academy of Family Physicians (TAFP) hereinafter referred to as the Academy.

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS Approved by the NBD July 09, 2017 TABLE OF CONTENTS ARTICLE I NAME -----------------------------------------------------------------------------------------------------

More information

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation PREAMBLE The name of this Corporation shall be EMERGENCY MEDICAL

More information

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions 1.1 Name. The name of the Corporation is the Risk and Insurance Management Society, Inc. (

More information

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

More information

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION. The principal office of the Association

More information

SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (As amended and restated on June 25, 2013)

SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (As amended and restated on June 25, 2013) SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS (As amended and restated on June 25, 2013) The Board of Directors (the Board ) of Seaspan Corporation

More information

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc.

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Article I: Name The name of the academy shall be the American Academy of Water Resources Engineers (hereinafter

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

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

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

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Table of Contents Page BY-LAW NO. 1: GENERAL... 1 1. Definitions...

More information

Bylaws of the Medical University Hospital Authority Board of Trustees

Bylaws of the Medical University Hospital Authority Board of Trustees Bylaws of the Medical University Hospital Authority Board of Trustees 169 ASHLEY AVENUE CHARLESTON, SOUTH CAROLINA 29425 OCTOBER 9, 2015 TABLE OF CONTENTS FOREWORD...1 CENTRAL ADMINISTRATION ORGANIZATION...2

More information

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. The following shall constitute the Corporate Governance Guidelines (the Corporate Governance Guidelines ) of the board of directors of Orchid

More information

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

SYSCO CORPORATION CORPORATE GOVERNANCE GUIDELINES

SYSCO CORPORATION CORPORATE GOVERNANCE GUIDELINES Approved May 25, 2017 SYSCO CORPORATION CORPORATE GOVERNANCE GUIDELINES The following guidelines have been approved by the Board of Directors (the Board ) of Sysco Corporation ( Sysco or the Company )

More information

MEDICAL CENTER-WAUPACA

MEDICAL CENTER-WAUPACA MEDICAL CENTER-WAUPACA FAIR HEARING PLAN TC W (1-2018) 1 FAIR HEARING PLAN TABLE OF CONTENTS DEFINITIONS... 4 ARTICLE I - INITIATION OF HEARING... 5 1.1 Recommendations or Actions... 5 1.2 When Deemed

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

A registration sheet listing all attendees is on file in the Executive Office.

A registration sheet listing all attendees is on file in the Executive Office. REGULAR BOARD MEETING NOVEMBER 28, 2018 4:00 P.M. The Regular meeting of the Board of Commissioners of the North Broward Hospital District was held at 4:00 p.m. on November 28, 2018 at Broward Health Corporate

More information

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974.

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974. Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974 Hospitals Table of contents PREAMBLE 1 I BOARDOFGOVERNORS 1. Board of Governors

More information

CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017)

CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017) Corporate Governance Mission CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017) The Board of Directors (the Board ) of Primerica, Inc. (the Company ) is committed

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation BYLAWS OF XCERTIA, INC. A Nonprofit Corporation TABLE OF CONTENTS Page SECTION 1. DEFINITIONS... 3 SECTION 2. OFFICES... 4 SECTION 3. PURPOSES AND POWERS; COMPLIANCE... 5 SECTION 4. RIGHTS AND OBLIGATIONS

More information

EP ENERGY CORPORATION CORPORATE GOVERNANCE GUIDELINES. December 10, 2015

EP ENERGY CORPORATION CORPORATE GOVERNANCE GUIDELINES. December 10, 2015 EP ENERGY CORPORATION CORPORATE GOVERNANCE GUIDELINES December 10, 2015 The following Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of EP Energy Corporation (the

More information

Cincinnati Financial Corporation Board of Directors Corporate Governance Guidelines

Cincinnati Financial Corporation Board of Directors Corporate Governance Guidelines Cincinnati Financial Corporation Board of Directors Corporate Governance Guidelines Effective April 24, 2004 Amended and Re-approved January 27, 2017 Mission The board of directors encourages, facilitates

More information

RESTATED BYLAWS OF HUMANITIES MONTANA

RESTATED BYLAWS OF HUMANITIES MONTANA I. Name, Nonprofit Status, and Office RESTATED BYLAWS OF HUMANITIES MONTANA 1. Name. The name of the organization is Humanities Montana. 2. Nonprofit and Tax-Exempt Status. Humanities Montana maintains

More information

TRAVERSE CITY TRACK CLUB BYLAWS

TRAVERSE CITY TRACK CLUB BYLAWS TRAVERSE CITY TRACK CLUB BYLAWS ARTICLE 1 ORGANIZATION 1.01 Name and Organization Traverse City Track Club, Inc., (TCTC or Organization ) is a Michigan nonprofit corporation organized on a membership basis.

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

CONSTITUTION AND BY-LAWS ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA. Updated April, 2008.

CONSTITUTION AND BY-LAWS ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA. Updated April, 2008. CONSTITUTION AND BY-LAWS OF ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA Updated April, 2008. PREAMBLE The Alabama Beef Cattle Improvement Association (BCIA) shall be a non-profit organization

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

International Medical Informatics Association (IMIA) Statutes

International Medical Informatics Association (IMIA) Statutes International Medical Informatics Association (IMIA) Statutes September 11, 1993 Reviewers Please Note: All items appearing within the body of the text that are underlined are to be deleted. Those items

More information

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016 CONSTITUTION and BYLAWS of the ILLINOIS STATE DENTAL SOCIETY Revised to October 1 0 1 Contents Constitution of the Illinois State Dental Society Article I Name Article II Object Article III Organization

More information

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the

More information

CHARTER OF THE PACIFIC BASIN CONSORTIUM CHARTER RECITALS

CHARTER OF THE PACIFIC BASIN CONSORTIUM CHARTER RECITALS CHARTER OF THE PACIFIC BASIN CONSORTIUM CHARTER Pacific Basin Consortium for Environment and Health Sciences RECITALS WHEREAS, the members of the PBC (each a Member ) to which this Charter applies, seek

More information

By-Laws of Foundation for Food and Agriculture Research

By-Laws of Foundation for Food and Agriculture Research Foundation for Food and Agriculture Research By-Laws of Foundation for Food and Agriculture Research ARTICLE I NAME, ORGANIZATION, AND LOCATION Section 1. Name and Organization. The name of the body corporate

More information

There being a quorum present, the meeting was called to order by Chairman Klein.

There being a quorum present, the meeting was called to order by Chairman Klein. RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015 AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY Last Revised: August 22, 2015 1 of 31 Table of Contents ARTICLE I INTRODUCTORY... 3 ARTICLE II PURPOSES

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

FLORIDA 4-H CLUB FOUNDATION, INC.

FLORIDA 4-H CLUB FOUNDATION, INC. BYLAWS OF FLORIDA 4-H CLUB FOUNDATION, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION (AS AMENDED and RESTATED February 12, 2013) ARTICLE I- PURPOSES AND POWERS The purposes for which the Florida 4-H Club Foundation,

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS

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

More information

AMENDED AND RESTATED BYLAWS. Habitat for Humanity Central Arizona PREAMBLE ARTICLE 1 - NAME AND FORM OF ORGANIZATION

AMENDED AND RESTATED BYLAWS. Habitat for Humanity Central Arizona PREAMBLE ARTICLE 1 - NAME AND FORM OF ORGANIZATION AMENDED AND RESTATED BYLAWS Habitat for Humanity Central Arizona PREAMBLE Habitat for Humanity Central Arizona supports the mission and purposes of Habitat for Humanity International as it seeks to work

More information

BYLAWS OF BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. Amended December 13, 2012 ARTICLE I NAME AND ADDRESS

BYLAWS OF BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. Amended December 13, 2012 ARTICLE I NAME AND ADDRESS BYLAWS OF BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. Amended December 13, 2012 ARTICLE I NAME AND ADDRESS The name of this corporation is BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. The principal place

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

More information

NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* *As amended by the Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM NAME

More information

Article I. Governing Board

Article I. Governing Board BYLAWS OF THE NORTH BROWARD HOSPITAL DISTRICT WHICH INCLUDES BROWARD GENERAL MEDICAL CENTER, NORTH BROWARD MEDICAL CENTER, IMPERIAL POINT MEDICAL CENTER, CORAL SPRINGS MEDICAL CENTER* * Editors Note: Printed

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING February 23, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

More information

Midas+ Physician Profiles

Midas+ Physician Profiles Midas+ Physician Profiles Jana Darnell, CPMSM, CPCS, Product Manager, Seeker Muffie Gallardo, CPCS, CPMSM, Senior Training Specialist Susan Hamstra, RN, BS, CPHQ, Implementation Consultant Dan Schober,

More information

BUSINESS LAW SECTION

BUSINESS LAW SECTION BUSINESS LAW SECTION NONPROFIT & UNINCORPORATED ORGANIZATIONS COMMITTEE T HE STATE BAR OF CALIFORNIA 180 Howard Street San Francisco, CA 94105-1639 http://www.calbar.org/buslaw/nonprofits/ NONPROFIT AND

More information

BYLAWS OF SOUTHERN ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS, INCORPORATED. Article I Name and Purposes

BYLAWS OF SOUTHERN ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS, INCORPORATED. Article I Name and Purposes BYLAWS OF SOUTHERN ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS, INCORPORATED Article I Name and Purposes 1.1. Name The name of the Corporation is Southern Association of College and University

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS (Code of Regulations) OF Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS INDEX PAGE NAME AND LOCATION (ARTICLE I)... 1 DEFINITIONS (ARTICLE II)... 1 UNIT OWNERS (MEMBERS) (ARTICLE

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

Pacific Financial Aid Association

Pacific Financial Aid Association Pacific Financial Aid Association Bylaws Updated: December 14, 2016 This page left blank intentionally. Revised December, 2016 1 Table of Contents ARTICLE I... 3 ARTICLE II: OFFICES... 3. ARTICLE III:

More information

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) AMENDED AND RESTATED BYLAWS OF AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) As Adopted as of September 30, 2016 Section 1.01. Name.

More information

The Cancer Foundation Act

The Cancer Foundation Act 1 CANCER FOUNDATION c. C-2.1 The Cancer Foundation Act Repealed by Chapter C-1.1 of the Statutes of Saskatchewan, 2006 (effective January 2, 2007). Formerly Chapter C-2.1* of the Statutes of Saskatchewan,

More information

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election

More information

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

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

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES AMENDED AND RESTATED BYLAWS OF A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES Section 1. General Purpose. This corporation is a nonprofit public benefit corporation and

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: ARTICLE 1 Name The name of the corporation (hereinafter called "the Association") shall be the "Community Transportation Association of America."

More information

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION.

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. CONSTITUTION 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. 2. The purposes of the Society are: (e) (f) To foster increased long-term growth, competitiveness of, and employment in,

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information