The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m.

Size: px
Start display at page:

Download "The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m."

Transcription

1 The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m. Location: Health Care Foundation of Greater Kansas City (HCF) 2300 Main Street, Suite 304, Jonas Board Room Kansas City, MO Attendance HCF Board Members Present: Wayne Powell, Chair; Mary Ann Arnott; Marshaun Butler; Tom Carignan (telephone); Pat Contreras; Tom Cranshaw; Jim Dockins; Alan Flory (telephone); Chuck Foudree; Spence Heddens; Garland Land; Ann Mesle; Michael O Dell (telephone); Jim Pryde; Kim Riley; Roy Robinson; Julia Simmons; Stephenie Smith; Peg VanWagoner; Donnie Wilson; and Tonia Wright Board Members Unable to Attend: None HCF Associates Present: Alicia Araujo; Keonna Baldwin; Brenda Calvin; Paula Cornwell; Graciela Couchonnal; Karen Dehais; Christena Diven; Andres Dominguez; Karen Guile; Brad Hart; Jessica Hembree; Ross Jensby; Bridget McCandless; Jane Mosley; Shannon Morris; Melanie Patek; and Jennifer Sykes Additional Attendees: Mark Flaherty, Legal Counsel; Victoria McNack, Contractor (telephone) Guests in Attendance: None Call to Order Wayne Powell, Chair, called the meeting to order at 8:05 a.m. Tom Cranshaw made a motion to approve the consent agenda. Chuck Foudree seconded, and the motion was approved by unanimous voice vote. Report of Chairman of the Board 2019 Board Calendar The proposed 2019 board and committee meeting schedule has been considered by each committee. The one recent change is that Administration and Logistics voted to extend their quarterly meetings from 60-minutes to 90-minutes. Chair Powell presented the final board calendar draft for approval. Chuck Foudree made a motion to approve the 2019 board calendar. Marshaun Butler seconded, and the motion was approved by unanimous voice vote. Board Nominee Slate Bridget McCandless presented information regarding the 2018 board nominee slate. The Health Care Foundation received 30 applications for the seven board vacancies beginning in January Between October 2 nd and 3 rd, the Community Advisory Committee Nominating Committee interviewed 25 eligible applicants and voted to recommend a slate of 14 candidates. On October 8 th, the full CAC approved the slate, but since that time, one of the 14 nominees withdrew her name from consideration. At each of their seats, directors had a binder containing the board nominees information. Dr. McCandless highlighted various documents within the binder related to current board representation and individuals represented on the slate. The final interview and election will take place at the December 12 th board meeting. Page 1

2 Due to the volume of interviews and agenda items at the Annual Meeting, Chair Powell requested that directors arrive early to accommodate the full schedule. Report of the Program and Grants Committee 2019 Proposed Grantmaking Budget Marshaun Butler, Chair of the Program and Grants Committee, presented the 2019 grantmaking budget as approved by the committee in September. One notable change in next year s budget is the $600,000 increase in the Healthy Communities budget. In the past, Healthy Communities had the smallest allocation of grant funds and this increased allocation will bring Healthy Communities up closer to Safety Net and Mental Health. Approval of Special Initiatives Graciela Couchonnal presented two Special Initiatives recommended for board approval. Due to Children s Mercy s partnership in one of the initiatives, Chair Butler and Julia Simmons recused themselves from the discussion. MARC, Safety Net Capacity Expansion Initiative (Afterhours) Year 10 The Safety Net Capacity Expansion Initiative (Afterhours) is in its tenth year of funding from the Health Care Foundation to the Mid-America Regional Council (MARC). The requested $312,000 for one-year will fund the Regional Health Care Initiative (Safety Net Collaboration) which assesses the capacity of the safety net system throughout Kansas City to improve access for the uninsured and underserved. Included in this initiative are various clinics with expanded, non-traditional hours of operation to meet the needs of vulnerable populations. Asthma Empowerment Kansas City Year 2 The Asthma Empowerment initiative is a partnership with various nonprofits, schools, and providers to improve asthma education, intervention, and coordination of services for Kansas City Public School children diagnosed with asthma. The Program and Grants Committee recommends that this one-year initiative be funded for $209,325 to support the project s second phase. The target population includes male and female children, ages five through 11, who are Medicaid-eligible and attend Kansas City Public Schools. 30 elementary schools within the KSPS district will participate, 50% of which are charter schools. This initiative includes aspects related to training and technology, asthma treatment, home and school interventions and environment assessments, education and focus groups. The program has the benefit of access to Medicaid claims data for targeted interventions and for data trends over time. At the conclusion of the meeting, Chair Powell announced the approval of the two Special Initiatives and thanked those who recused themselves from the vote (ballot results below). Organization Name Yes No Recuse Abstain 1 Safety Net Capacity Expansion Year Asthma Empowerment KC 19 2 Update on Applicant Defined Grants (ADGs) Chair Butler presented information regarding the September Applicant Defined Grant (ADG) round. HCF received 31 ADG applications. 15 grants were awarded totaling $726,000. The next deadline for ADGs is Wednesday, November 7 th which is the final application acceptance date for Page 2

3 Update on Safety Net RFP The Safety Net team hosted a successful External Reviewer conference earlier this month. Program staff are now conducting due diligence and will present a recommended slate of Safety Net awards at the November Program and Grants Committee meeting. Report of the Finance and Investment Committee Peg VanWagoner, Chair of the Finance and Investment Committee, presented information regarding third quarter investment performance. HCF s net investment value at the end of the third quarter was $77.7 million. Year-to-date, HCF has earned 2.4% on its investment compared to the benchmark of 2.7% The 2.4% return has produced approximately $17 million in net investment income through the first nine months of the year. All asset classes have produced positive investment earnings with the exception of Fixed Income which is down (1.8%). All asset classes remain within their board-approved ranges; Public Equities remain slightly overweight. In terms of net year-to-date returns by asset class, all asset classes are trailing their longer term averages this calendar year to date. Chair VanWagoner noted that the portfolio is strategically diversified to manage downturns in the market. While HCF will not see returns comparable to 2017, the portfolio is doing well given that it s structured to protect against the downside. Chair VanWagoner highlighted two peer group analysis charts for foundations and endowments. On the 5-year risk/return chart, HCF s portfolio is well positioned for higher returns while experiencing reasonable risk. Additionally, HCF sits in the top earning quartiles over the 1 to 10-year periods as compared to the universe of total endowments included in the peer group analysis. Last year, HCF invested $9 million in Securis to take advantage of insurance linked securities (ILS). This was an example of an opportunistic investment following a severe 2017 natural disaster season (e.g. California wild fires). Insurance company reserves were depleted at the end of last year causing premium pricing for re-insurers such as Securis. The expected return on this investment was 14%, but due to the recent hurricanes Michael and Florence this year, the expected real return on the Securis investment was 6.6%. The board will determine in December if another insurance linked investment product is warranted when reinsurance pricing is evaluated for Report of the Governance Committee Tom Cranshaw, Chair of the Governance Committee, reported on the recent board officer interviews that took place in September. The committee is pleased to present the recommended slate of 2019 board officers: Tom Carignan for Chair, Marshaun Butler for Vice Chair, Jim Pryde for Treasurer, and Kim Riley for Secretary. Chair Cranshaw also noted that because two of the nominated officers are also members of the Governance Committee, the directors recused themselves from the vote of the respective position. The board will vote to elect officers at the December 12 th Annual Meeting. Chair Cranshaw thanked board members for completing the annual reflection survey. He briefly discussed the outcomes as presented in the board meeting packet. Additional feedback is welcomed. The board held a brief conversation regarding survey follow-up. Chair Powell requested that anyone with specific concerns speak with HCF leadership or a member of the Executive Committee and the survey will be discussed at a subsequent Executive Committee meeting. Treasurer s Report Chuck Foudree, Treasurer, provided an overview of the third quarter financial statements and financial considerations related to the permanent home. Page 3

4 September 2018 Operations Dashboard HCF is tracking favorable to the operating budget by $1.9 million after nine months. $1.4 million of that positive variance is in the grants/grant support budget, specifically Special Initiatives. This is likely a temporary variance as the allocated grant funds are typically spent according to the annual budget. The other area of positive variance in the operating budget is $500,000 in the salary and wages category. HCF can expect a permanent positive variance of approximately $300,000 due to the following reasons: o HCF s program officer position in the 2018 budget was not hired; o The Learning Officer position was hired four-months later than budgeted; o The Governance position was in the wage budget for 2018, but this position has been a contract position for most of the year. All other expense categories will approximate the approved budget by year-end. Sources and Uses of Cash HCF started the year with $10.8 million in cash, and at the end of September the cash balance was a $2.4 million. Private Equity cash distributions have been a large source of HCF s working capital. The older Private Equity investments have returned $22.2 million against only $13.6 million in additional capital calls for the newer Private Equity investments. HCF has sold $53 million in investments this year which generated about $27 million in realized gains. The proceeds were invested principally in Direct Hedge fund investments as we restructured our portfolio from fund of funds. Proceeds from the sales were also used to reduce HCF s line of credit to zero. Statement of Changes in Net Assets (Profit and Loss Statement) At the end of the third quarter, the 2.7% investment return resulted in $16.8 million net revenue. Through the first nine months, HCF incurred $17.2 million in total expenses. Since expenses have slightly exceeded revenue, HCF is reporting a decrease in net assets of ($359,000). Budgeted net income of $17.3 million with a 6.6% return, but it is doubtful that such a benchmark will be achieved. Last year, HCF s operating income was $51.2 million at this time Proposed Budget Assumptions Mr. Foudree presented the proposed 2019 Budget Assumptions. This document along with the 2019 Numeric Budget are scheduled for approval at the December 12 th Annual Meeting. Directors were encouraged to review the included assumptions and to direct any questions or comments to the finance team or HCF leadership. Reimbursement Resolution of Capital Expenditures Lastly, Mr. Foudree reported that the Finance and Investment Committee is in the process of reviewing various financing options for building the Health Care Foundation s permanent home; the two best options are using cash from the sale of investments or issuing a direct placement of tax-exempt bonds. Both options were assessed at last week s committee meeting. Mr. Foudree thanked Mark Flaherty and Jim Pryde for their leadership and expertise in drafting the resolution presented today. This resolution is non-binding and preserves the option for HCF to reimburse itself for capital expenditures related to building our permanent home. These would be expenditures made with cash prior to Page 4

5 securing permanent tax-exempt bond financing. The resolution declares the intent of the foundation to attribute those purchases to the bond financing arrangement. Once the land is acquired and a better estimate of build costs are known, the Finance and Investment Committee will come back with specific details for board approval. Specifics will include; (1) Recommended size of the bond offering, (2) The terms from interested private placement institutions, (3) The process and responsibilities of direct bond placement, (4) The financial merits of all options presented, etc. Chuck Foudree made a motion to accept the resolution to reimburse the foundation for capital expenses incurred during the permanent home building process. Ann Mesle seconded, and the motion was approved by voice vote with one dissent. Report of the President/CEO Dr. McCandless yielded her time to Jessica Hembree, Policy Officer. Ms. Hembree provided a brief report regarding upcoming in-district meetings which will be held at the end of this month with new legislators. Some board members who live within certain districts may receive an invitation to attend these meetings alongside Tania Hewett, Policy Associate. Closed Session At 9:00 a.m., Tom Cranshaw made a motion to go into closed session for the purpose discussion with legal counsel. Chuck Foudree seconded, and the motion was approved by unanimous roll call voice vote. Roll Call Mary Ann Arnott Yes Marshaun Butler Yes Tom Carignan (telephone) Yes Pat Contreras Yes Tom Cranshaw Yes Jim Dockins Yes Alan Flory (telephone) Yes Chuck Foudree Yes Spence Heddens Yes Garland Land Yes Ann Mesle Yes Michael O Dell (telephone) Yes Wayne Powell Yes Jim Pryde Yes Kim Riley Yes Roy Robinson Yes Julia Simmons Yes Stephenie Smith Yes Peg VanWagoner Yes Donnie Wilson Yes Tonia Wright Yes Return to Open Session At 10:00 a.m., Marshaun Butler made a motion to return to open session. Roy Robinson seconded and the motion was approved by unanimous roll call voice vote. Roll Call Mary Ann Arnott Yes Marshaun Butler Yes Pat Contreras Yes Jim Dockins Yes Alan Flory (telephone) Yes Chuck Foudree Yes Spence Heddens Yes Garland Land Yes Ann Mesle Yes Wayne Powell Yes Jim Pryde Yes Kim Riley Yes Roy Robinson Yes Julia Simmons Yes Stephenie Smith Yes Peg VanWagoner Yes Donnie Wilson Yes Tonia Wright Yes Page 5

6 Approval of Foundation s New Name Chuck Foudree made a motion to approve the renaming of the Health Care Foundation of Greater Kansas City to the Health Forward Foundation to go into effect on November 14, Marshaun Butler seconded, and the motion was approved by unanimous voice vote. Permanent Home Consideration Jim Dockins made the motion to direct HCF staff to pursue a relationship with Van Trust as owner s representative for the proposed building. This sole source exception was due to the previous working relationship during Van Trust s pro bono services in land sourcing, favorable financial consideration with fixed fee arrangement, and the depth and sophistication of the resources that Van Trust brings to the project. It was seconded by Peg VanWagoner and approved by unanimous vote. Adjourn The meeting was adjourned at 10:05 a.m. Minutes prepared by Victoria McNack. Page 6

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, December 13, 2017 at 8:00 a.m.

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, December 13, 2017 at 8:00 a.m. The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, December 13, 2017 at 8:00 a.m. Location: Health Care Foundation of Greater Kansas City (HCF) Two

More information

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, August 23, 2017 at 8:00 a.m.

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, August 23, 2017 at 8:00 a.m. The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, August 23, 2017 at 8:00 a.m. Location: Health Care Foundation of Greater Kansas City (HCF) Two Pershing

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

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 91918 ARTICLE 1: PRINCIPAL OFFICE AND NAME Section 1.1 Name: Name: The name of this Association is the name established by law, to wit: Solano County

More information

The Karaoke Club of Sun City West BYLAWS

The Karaoke Club of Sun City West BYLAWS The Karaoke Club of Sun City West BYLAWS Article I - General Section A This non-profit organization shall be known as: The Karaoke Club of Sun City West Section B The purpose of this organization is to

More information

BYLAWS OF FIRE/EMS MEMBERS CHARITY

BYLAWS OF FIRE/EMS MEMBERS CHARITY BYLAWS OF FIRE/EMS MEMBERS CHARITY The name of the organization is Fire/EMS Members Charity. The organization shall have a mailing address of P.O. Box 56, Atlanta, Michigan, 49709 and at such other places

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

Wakefield - La Pêche Chamber

Wakefield - La Pêche Chamber FINAL 2016-05-10 Wakefield - La Pêche Chamber BYLAWS 1. Definitions "Community" includes individuals and non-profit social organizations. 2. Name What is the name of the organization? The name of the organization

More information

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Attending: Don Baden, Susan Breck, Brian Chapman (via

More information

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I Members Section 1. Members. Members of the Foundation (hereinafter called a "Member" or "Members" shall consist of (a) all of the Trustees of

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD)

School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD) School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD) Council Nominees & Representatives Present: Donna Behrens,

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

Riverside Junior High Triangle Club (PTO) Bylaws

Riverside Junior High Triangle Club (PTO) Bylaws TABLE OF CONTENTS Riverside Junior High Triangle Club (PTO) Bylaws ARTICLE 1: Name and Purpose Section 1.1 Name Section 1.2 Purpose ARTICLE 2: Records Section 2.1 Records ARTICLE 3: Membership and Voting

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS Name 1.01 The name of the corporation is the Allen Orchestra Booster Club. Purpose 1.02 The purposes

More information

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BYLAWS 8/24/2009; Revised 6/14/2011; Revised 1/26/2012; Revised 6/19/2015 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization

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

Valdosta State University Alumni Association, Inc.

Valdosta State University Alumni Association, Inc. Valdosta State University Alumni Association, Inc. Bylaws Revised December 1, 2017 4-1 BYLAWS OF THE VALDOSTA STATE UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED Revised December 1, 2017 ARTICLE I. NAME,

More information

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

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

By-Laws of the Austin Al-Anon/Alateen Information Center

By-Laws of the Austin Al-Anon/Alateen Information Center By-Laws of the Austin Al-Anon/Alateen Information Center Approved October 18, 1986 Amended January 10, 1987 Amended June 12, 1995 Amended December 11, 1995 Finalized April 16, 2001 Amended June 16, 2003

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH Adopted as of December 15, 2016 Revised as of ARTICLE 1 Offices 1.1 Registered Office and Registered Agent. The registered

More information

CHARTER, POLICIES AND PROCEDURES OF THE GOVERNANCE & NOMINATING COMMITTEE OF THE MAYO CLINIC BOARD OF TRUSTEES

CHARTER, POLICIES AND PROCEDURES OF THE GOVERNANCE & NOMINATING COMMITTEE OF THE MAYO CLINIC BOARD OF TRUSTEES CHARTER, POLICIES AND PROCEDURES OF THE GOVERNANCE & NOMINATING COMMITTEE OF THE MAYO CLINIC BOARD OF TRUSTEES APPROVED BY THE GOVERNANCE & NOMINATING COMMITTEE: MAY 8, 2014 APPROVED BY THE BOARD OF TRUSTEES:

More information

Trail Ridge Men's Golf Club Bylaws 2018

Trail Ridge Men's Golf Club Bylaws 2018 ARTICLE I General Section A: The name of the organization shall be the Trail Ridge Men s Golf Club. Section B: The purpose of the organization shall be to provide competitive and social golfing events

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

Collington's Philosophy. and

Collington's Philosophy. and Collington's Philosophy and Bylaws of the Residents Association April 2015 COLLINGTON RESIDENTS ASSOCIATION Bylaws Bylaws Index Statement of Philosophy and Mission 1 ARTICLE I. NAME 2 ARTICLE II. PURPOSE

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

Chippewa Falls Senior High Athletic Booster Club

Chippewa Falls Senior High Athletic Booster Club CHIPPEWA FALLS SENIOR HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Meetings: The date of regular meetings of the Chippewa Falls Senior High School : Second (2 nd ) Wednesday, August through June, or as otherwise

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail A. CALL TO ORDER: The meeting of the New River Valley Regional Jail Authority was called to order at 10:00

More information

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES COMMITTEE NAME: AWARDS & SELECTION. Membership and Terms: Representatives are appointed/dismissed by the chairperson of the committee. Representatives

More information

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED The purpose of the Mid-Atlantic Ducati Owners Club is to foster the members enjoyment of Ducati motorcycles either as owners or as aficionados in

More information

T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. BYLAWS

T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. BYLAWS T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. ARTICLE I. PURPOSE BYLAWS The name of the Association is the Pack Llama Trail Association, Inc., hereafter referred to as the Association or

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

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

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

EXECUTIVE BOARD Committee Meeting Minutes

EXECUTIVE BOARD Committee Meeting Minutes INTERGOVERNMENTAL RISK MANAGEMENT AGENCY The Risk Management Solution for Local Government EXECUTIVE BOARD Committee Meeting Minutes Wednesday, IRMA Office 9:30 a.m. PRESENT: Jessica Frances, Chair Bridget

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation ARTICLE 1. THE CONSTITUTIONAL ENTITY. SECTION 1. THE DISTRICT CORPORATION. 1.1.010.

More information

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION The undersigned, acting as incorporators of a corporation pursuant to Chapter 617,

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

UNOFFICIAL MINUTES CITY OF STERLING HEIGHTS ELECTED OFFICIALS COMPENSATION COMMISSION WEDNESDAY, FEBRUARY 22, :00 P.M.

UNOFFICIAL MINUTES CITY OF STERLING HEIGHTS ELECTED OFFICIALS COMPENSATION COMMISSION WEDNESDAY, FEBRUARY 22, :00 P.M. UNOFFICIAL MINUTES CITY OF STERLING HEIGHTS ELECTED OFFICIALS COMPENSATION COMMISSION WEDNESDAY, FEBRUARY 22, 2017 6:00 P.M. The regular meeting of the Elected Officials Compensation Commission was held

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

A NONPROFIT CORPORATION Austin, Texas 78737

A NONPROFIT CORPORATION Austin, Texas 78737 BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

Lake Spokane Elementary PTN Bylaws

Lake Spokane Elementary PTN Bylaws Lake Spokane Elementary PTN Bylaws Article I- The name of this organization is Lake Spokane Elementary Parent Teacher Network. It will be referred to in these bylaws as the LSE PTN. Section 1- The purposes

More information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017 BYLAWS OF Bourne PTA Bourne, Massachusetts INDEX IDENTIFICATION AND SCOPE... 3 REGION: 6... DISTRICT: 20 EIN: 043006231... 3 SCHOOLS SERVED: BOURNE HIGH SCHOOL, 75 WATERHOUSE ROAD, BOURNE, MA 02532...

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

ARTICLES OF INCORPORATION AND BYLAWS

ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION AND BYLAWS (Approved by Referendum October 2007; Amended March 2008; April 2009; August 2009; October 2009; September 2010; May 2011; September 2011; April 2012; September 2012;

More information

St. Petersburg Woodcrafters Guild, Inc. By-Laws

St. Petersburg Woodcrafters Guild, Inc. By-Laws St. Petersburg Woodcrafters Guild, Inc. By-Laws Article 1 Name & Purpose Section 1 Name: The name of the organization shall be St. Petersburg Woodcrafters Guild, Inc. It shall be a non-profit corporation

More information

Amended Constitution and By Laws of Lamar Soccer Club

Amended Constitution and By Laws of Lamar Soccer Club Amended Constitution and By Laws of Lamar Soccer Club This constitution and by laws govern Lamar Soccer Club, Inc. (LSC), a non profit corporation. Article 1 Objectives The purpose of Lamar Soccer Club

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

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

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC.

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. BYLAWS OF ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. Adopted on 1st day of January, 2017 Electronic file version: 01Jan2017 Page- i TABLE OF CONTENTS ARTICLE I. PURPOSE Section 1. Purpose ARTICLE

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

SNOHOMISH COUNTY PUBLIC UTILITY DISTRICT

SNOHOMISH COUNTY PUBLIC UTILITY DISTRICT SNOHOMISH COUNTY PUBLIC UTILITY DISTRICT Regular Meeting December 5, 2017 The Regular Meeting was convened by Vice President Kathleen Vaughn at 10:00 a.m. in the Commission Meeting Room. Those attending

More information

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Arizona Cougar Club Arizona Cougar Club By-laws Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Section 1: SCOPE The Arizona Cougar Club is a not for profit group of individuals and families who

More information

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws ARTICLE I ORGANIZATION Section 1 Name This non-profit organization shall be known as the Westminster High School Instrumental Music Boosters Section 2 The Mission The Westminster High School Instrumental

More information

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS FORWARD The State Bylaws and Standing Rules determine the authority and the procedures of the Oklahoma PTA. The State Bylaws govern the structure,

More information

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business

More information

TheKratom TradeAssocia onstatementofprinciples

TheKratom TradeAssocia onstatementofprinciples TheKratom TradeAssocia onstatementofprinciples Statement: TheKratom TradeAssociation(KTA)isdedicatedtothesafeandresponsibleuseofkratom botanical productsintheu.s.ktaiscommitedtoregulatorycomplianceandwildevelopandpromoteuseof

More information

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION This Society shall be known as the Petroleum Accountants Society of San Antonio, Texas (the Society) and it shall be dedicated

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

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

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

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

National PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship,

National PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship, 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 National PTA Bylaws Article I Name The name of this association is National

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

Bylaws. Edmonton Minor Hockey Association

Bylaws. Edmonton Minor Hockey Association Edmonton Minor Hockey Association TABLE OF CONTENTS 1.0 INTERPRETATION... 3 2.0 BOARD OF DIRECTORS... 6 2.1 Duties of the Board of Directors... 6 2.2 Conflict of Interest... 8 3.0 MEETINGS... 8 3.1 Meeting

More information

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc. For the purpose of amending the Bylaws of the Georgia Association of Community Service Boards, Inc., approved on the 28th day of January, 1995, and as last amended on the 10th day of May, 2007 as follows:

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

Bylaws and Rules of Procedure

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

More information

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 1 BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 2 Article I. Establishment 3 4 The Association of Administrators of the Interstate Compact on Adoption

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

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

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

More information

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section

More information

BYLAWS PORTLAND AREA YOUTH SOCCER ASSOCIATION

BYLAWS PORTLAND AREA YOUTH SOCCER ASSOCIATION BYLAWS OF THE PORTLAND AREA YOUTH SOCCER ASSOCIATION October 16, 2018August, 1997 Article One Organization 1. The name of this organization shall be the Portland Area Youth Soccer Association, also referred

More information

Elk Grove Youth Soccer League

Elk Grove Youth Soccer League Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, INC.

BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, INC. BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, IN As Amended August 23, 2014 NAME The name of the Club is Arlington Duplicate Bridge Club, Inc. ( the Club ). The Club functions within the by-laws and regulations

More information

NORTH SHORE HIKERS SOCIETY CONSTITUTION

NORTH SHORE HIKERS SOCIETY CONSTITUTION 1 NORTH SHORE HIKERS SOCIETY CONSTITUTION 1. The name of the society is the North Shore Hikers Society. 2. The purposes of the Society are: (a) to conduct outdoor activities for the enjoyment of its members

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS SECTION 200 POLICIES and PROCEDURES BYLAWS CUPERTINO ROTARY ENDOWMENT FOUNDATION TABLE OF CONTENTS Article I Article II Principal Office Purposes Section 1. Objectives and Purposes Article III Member Approval

More information

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE MCN Bylaws ARTICLE 1 - NAME, PURPOSE The name of the organization shall be the Minnesota Council of Nonprofits (hereinafter, MCN ). MCN works to inform, promote, connect and strengthen individual nonprofits

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information