t Relations, Palomar Health

Size: px
Start display at page:

Download "t Relations, Palomar Health"

Transcription

1 ACHD GOVERNA NCE COMMITTEE MEETING Via Conference Calll Tuesday, September 17, 2013 / 1 0:00 am Call-In Number: Conference Code: 6293 Passcode: 587 AGENDA *Action Item Item Subject I. Welcome and Call To Order (Attachment A) Presenter II. Accept or Modify Agenda III. IV. Review and Approval of Standing Committees* * (Attachment B) Review and Recommend Nominees to ACHD Standing Committees* A. Governance Committee (7 max; currently 5 members plus ex- Care officio) Second choice Lin Reed, President, Markk Twain Health District Bill Boerum, Board Chair, Sonoma Valley Third choice Richard Nakamura, CEO,, Del Puerto Healthcare District Jerry Kaufman, Treasurer, Palomar Health Fourth choice Suzette Prue, Board President, John C. Fremont B. Advocacy Committee (7 min/11 max; currently 8 members plus ex-officio) First choice Alan MacPhee, Interim CEO, John C. Fremont Elly Garner, Government t Relations, Palomar Health Second Choice Suzette Prue, Board President, John C. Fremont Richard Nakamura, CEO,, Del Puerto Healthcare District Bobbi Palmer, CEO, Los Medanos Community Third Choice Lin Reed, Board President, Mark Twain Health Care District Bill Boerum, Board Chair, Sonoma Valley David McGhee

2 B. Education Committee (7 min/11 max; currently 8 members plus ex-officio) First choice Bobbi Palmer, CEO Los Medanos Community Second Choice Jerry Kaufman, Treasurer, Palomar Health Third Choice Suzette Prue, Board President, John C. Fremont V. Discussion on Committee Chair Assignments David McGhee VI. VII. Other Business Adjournmen nt

3 Attachment A Welcome and Call to Order

4 Governance Committee COMMITTEE CHAIR Secretary/Treasurer Sequoia 524 Shorebird Circle, #15201 Text6: Redwood Shores, CA Text8: (650) Fax:(650) Harris Simmonds MD Vice Chair Marin 353 Clorinda Avenue Text6: San Rafael, CA Text8: (415) Fax:(415) Robert Grossman MD President Pro Tem Beach Cities Health District 101 Lyndon Street Text6: Hermosa Beach, CA Text8: (310) Fax:(310) Ted Kleiter Chair Palomar Health El Norte Pkwy Text6: San Marcos, CA Text8: (760) Fax:(760) EX-OFFICIO Don Parazo MD Treasurer Antelope Valley th Street W Text6: Lancaster, CA Text8: (661) Fax:(661) dparazo@hdmg.net STAFF CONTACT David McGhee Chief Executive Officer ACHD ALPHA Fund PO Box Text6: Roseville, CA Text8: (916) Fax:(916) davidm@alphafund.org Helen Shepherd Vice Chair / Treasurer Southern Mono PO Box 336 Text6: Mammoth Lakes, CA Text8: (760) Fax:(760) hmsbc@msn.com Governance Committee Tuesday, September 10, 2013 Page 1

5 Attachment B Review and Approval of Standing Committees

6 ASSOCIATION OF CALIFORNIA HEALTHCARE DISTRICTS Proposed Standing Committee Structure Advocacy Committee (7 min / 11 max) Mike McCreary (J.C. Fremont) Robert Grossman (Beach Cities) John Ungersma (Northern Inyo) Katie (Sequoia) Jerry Kaufman (Palomar Health) Mike Kerns (Mayers) Dorothy Holzem (CSDA) Berna Mayer (Antelope Valley) Finance Committee (7 max) Gary Boyd (Southern Mono) Mike McCreary (J.C. Fremont) Ted Kleiter (Palomar Health) Larry Pistoresi (Chowchilla) Bob Hemker (Palomar Health) Susan Burden (Beach Cities) Katie (Sequoia) Education Committee (7 min / 11 max) Sandy Beach Co-Chair (Coalinga) Lin Reed Co-Chair (Mark Twain) Gary Boyd (Southern Mono) Katie (Sequoia) John Ungersma (Northern Inyo) Cheryl Fama (Peninsula) Lee Michelson (Sequoia HCD) Matthew Rees (Mayers) Governance Committee (7 max) Katie Chair (Sequoia) Ted Kleiter (Palomar Health) Robert Grossman (Beach Cities) Helen Shepherd (Southern Mono) Harris Simmonds (Marin) Executive Committee (5) Don Parazo - Chair (Antelope Valley) Katie (Sequoia) Mike McCreary (J.C. Fremont) Gary Boyd (Southern Mono) Sandy Beach (Coalinga) *Per the ACHD Bylaws, the Board Chair shall hold the position of Ex-Officio with voting privileges, but shall not count in obtaining a quorum. 9/11/2013

7 EXPENSE FORM Name: SSN: Payee (If different from above): Mailing Address: City: State: Zip: Phone: ( ) : Please indicate meetings and date attended below. Receipts for all items must be attached. Please note name of guests on meal receipts, including any charges placed on the hotel bill (spouse/guest expenses will not be reimbursed). Advocacy Committee Board of Directors Education Committee Executive Committee Finance Committee Governance Committee Date *A maximum $200 per-day stipend ($100 for conference calls) will be paid, regardless of the number of meetings attended. Air Fare (attach ticket stub, IRS does not accept itinerary)* Hotel (if not on master account) Meals (attach receipts for all meals submitted) Mileage $0.565 per mile Ground transportation (taxi, shuttle, rental car) Other (tolls, parking, tips, etc.) Total: _ **Airfare only will be reimbursed. Charges for excess baggage are the responsibility of the attendee. Signature Date Return to: Accounts ACHD P.O. Box , Roseville, CA 95661

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

CAR TRAVEL & EXPENSE POLICY

CAR TRAVEL & EXPENSE POLICY CAR TRAVEL & EXPENSE POLICY CAR Travel & Expense Policy, Updated December 11, 2017 Page 1 Colorado Association of REALTORS TRAVEL & EXPENSE POLICY 1.0 GENERAL POLICY It is the policy of this association

More information

38 TH ANNUAL CHAIRMEN S ROUNDTABLE FORUM OCTOBER 15-18, 2014 CAESARS PALACE LAS VEGAS &SAVE! Join NACUC. See inside for details.

38 TH ANNUAL CHAIRMEN S ROUNDTABLE FORUM OCTOBER 15-18, 2014 CAESARS PALACE LAS VEGAS &SAVE! Join NACUC. See inside for details. 38 TH ANNUAL CHAIRMEN S ROUNDTABLE FORUM OCTOBER 15-18, 2014 CAESARS PALACE LAS VEGAS Join NACUC &SAVE! See inside for details www.nacuc.org JOIN US IN EXCITING Las Vegas! Today s credit union environment

More information

TERRY DITTES CINDY ESTRADA RORY L. GAMBLE. July 9, 2018

TERRY DITTES CINDY ESTRADA RORY L. GAMBLE. July 9, 2018 REGION 4 Ronald D. McInroy, Director UAW Region 4 680 Barclay Boulevard Lincolnshire, IL 60069 Phone: 847-459-3888 FAX: 847-459-5680 INTERNATIONAL UNION, UNITED AUTOMOBILE, AEROSPACE AND AGRICULTURAL IMPLEMENT

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

ROMA Board of Directors Zone Representatives

ROMA Board of Directors Zone Representatives ROMA Board of Directors Zone Representatives 2019 2023 Notice of Call for Nominations Deadline is December 31, 2018 October 29, 2018 Request of Municipal Clerks: Could you please make this document available

More information

CHAPTER XXI TRAVEL AND EXPENSE REIMBURSEMENT

CHAPTER XXI TRAVEL AND EXPENSE REIMBURSEMENT CHAPTER XXI TRAVEL AND EXPENSE REIMBURSEMENT The following travel and reimbursement policy apply to executive officers, past international presidentsdirectors, international directors, past international

More information

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

More information

Volume 47 Issue No. 4 December There will be no Business Meeting in December. Dues are due. Renewal form is attached.

Volume 47 Issue No. 4 December There will be no Business Meeting in December. Dues are due. Renewal form is attached. El Camino A s Chapter MAFCA P.O. Box 35 San Carlos, CA 94070 Volume 47 Issue No. 4 December 2018 There will be no Business Meeting in December. Dues are due. Renewal form is attached. December 8 Our annual

More information

SOUTH HOLLAND PUBLIC LIBRARY RESOLUTION NO RESOLUTION REGULATING REIMBURSEMENT OF TRAVEL, MEAL AND LODGING EXPENSES. Recitals and Definitions

SOUTH HOLLAND PUBLIC LIBRARY RESOLUTION NO RESOLUTION REGULATING REIMBURSEMENT OF TRAVEL, MEAL AND LODGING EXPENSES. Recitals and Definitions SOUTH HOLLAND PUBLIC LIBRARY RESOLUTION NO. 2017-05 RESOLUTION REGULATING REIMBURSEMENT OF TRAVEL, MEAL AND LODGING EXPENSES Recitals and Definitions 1. Requirement. This Resolution is adopted by the Board

More information

AMO BOARD OF DIRECTORS Call for Nominations. April 23, 2018

AMO BOARD OF DIRECTORS Call for Nominations. April 23, 2018 2018 2020 AMO BOARD OF DIRECTORS Call for Nominations April 23, 2018 Monday, April 23, 2018 To: From: Head and Members of Council Trevor Wilcox, Secretary-Treasurer, AMO Please be advised that in accordance

More information

MEETING MINUTES. Members Present

MEETING MINUTES. Members Present District Hospital Leadership Forum 2012 Board of Directors Wednesday, October 17, 2012 10:00 a.m. 2:30 p.m. 1215 K Street 14 th Floor (at the California Chamber, California Room) Sacramento, CA 95814 MEETING

More information

NEW YORK STATE BAR ASSOCIATION CRIMINAL JUSTICE SECTION BYLAWS (As Amended May 16, 2015)

NEW YORK STATE BAR ASSOCIATION CRIMINAL JUSTICE SECTION BYLAWS (As Amended May 16, 2015) NEW YORK STATE BAR ASSOCIATION CRIMINAL JUSTICE SECTION BYLAWS (As Amended May 16, 2015) ARTICLE I Name and Purpose Section 1. This Section shall be known as the Criminal Justice Section of the New York

More information

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee (Last amended 04/13/13 at Rural Caucus during CDP State Convention in Sacramento.) ARTICLE I NAME AND PURPOSE SECTION 1: NAME The

More information

State 4-H Council Bylaws Adopted 10/23/2010 R = Required O = Optional

State 4-H Council Bylaws Adopted 10/23/2010 R = Required O = Optional . Article 1 Membership State 4-H Council Bylaws Adopted 10/23/2010 = equired O = Optional Section 1 Categories Membership shall be active, ex-officio and honorary, and open to all persons without regard

More information

SCRSC Guidelines I. NAME AND BOUNDARIES

SCRSC Guidelines I. NAME AND BOUNDARIES Southern California Regional Service Conference of Narcotics Anonymous SCRSC Guidelines Revised/Approved September 19, 1999 I. NAME AND BOUNDARIES A. This body shall be known as the Southern California

More information

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region.

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region. Policies and Procedures of Rocky Mountain Region 11 (As Amended November 2015) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR Constitution

More information

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE 1.0 Introduction This document explains the NYSRC procedures associated with the handling of receipts, disbursements,

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 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

More information

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Department of Virginia Service Foundation Bylaws Page 1 TABLE OF CONTENTS Article I: General Provisions 3 Article II: Service Foundation Board

More information

23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS

23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME This organization shall be known as the rd Legislative District Democratic Central Committee, hereinafter referred to as the

More information

SCRSC Guidelines Adopted June 16, 2012

SCRSC Guidelines Adopted June 16, 2012 Southern California Regional Service Conference of Narcotics Anonymous SCRSC Guidelines Adopted June 16, 2012 I. NAME AND BOUNDARIES A. This body shall be known as the Southern California Regional Service

More information

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA BYLAWS OF LIBERTY BELL LOCAL LODGE NO. 1776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA ARTICLE I - BYLAWS Section 1. Articles: The bylaws of Local Lodge 1776

More information

Standard Operating Procedures Board of Directors

Standard Operating Procedures Board of Directors Standard Operating Procedures Board of Directors I. The voting officers of the Board of Directors members shall be the President, President- Elect, and Secretary/Treasurer. The Immediate Past President

More information

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME The name of the Association shall be FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article II - OFFICE

More information

DEFENSE INVESTIGATORS ASSOCIATION BYLAWS

DEFENSE INVESTIGATORS ASSOCIATION BYLAWS DEFENSE INVESTIGATORS ASSOCIATION BYLAWS ARTICLE I NAME AND PLACE OF BUSINESS-AREA CORPORATION NAME: The name of this corporation shall be DEFENSE INVESTIGATORS ASSOCIATION, as stated in the Articles of

More information

The following individuals, from the USDC, are authorized to sign fact witness vouchers (DOJ-3s):

The following individuals, from the USDC, are authorized to sign fact witness vouchers (DOJ-3s): The following individuals, from the USDC, are authorized to sign fact witness vouchers (DOJ-3s): Susan K. Edwards Sheila Foell Babbs Grady Lauren Herrman Bobbie Horton Crystal Jenkins Lisa W. Lee Peter

More information

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen

More information

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

Document reviewed and revised 10/3/12 (Constitution Committee)

Document reviewed and revised 10/3/12 (Constitution Committee) Illinois Baptist State Association Officer and Committee Manual OFFICERS According to the Constitution of the Illinois Baptist State Association (6.1) the officers of IBSA shall be a president, a vice

More information

APCO-MS Chapter 2018 Annual Conference Contract for Booth Space May13-16, 2018

APCO-MS Chapter 2018 Annual Conference Contract for Booth Space May13-16, 2018 APCO-MS Chapter 2018 Annual Conference Contract for Booth Space May13-16, 2018 We hereby apply for exhibit space with knowledge that an 8x10 booth is $450.00. We understand and agree that all space will

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1049-18 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MOJAVE WATER AGENCY ESTABLISHING POLICIES FOR ITS COMPENSATION, REIMBURSEMENT AND ETHICS TRAINING RESCINDING RESOLUTION NO 996-14 WHEREAS,

More information

HMO PLANS Anthem Select $ $1, $1,541.23

HMO PLANS Anthem Select $ $1, $1,541.23 & one Dep., & 2 Anthem Select $592.78 $1,185.56 $1,541.23 Reimbursement NOT AVAILABLE NOT AVAILABLE $592.78 $1,185.56 $1,237.00 Differential (Amount Not Reimbursed) $0.00 $0.00 $304.23 Anthem Traditional

More information

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR

More information

Policies & Procedures

Policies & Procedures Arkansas Court Reporters Association Policies & Procedures This Policy and Procedures Manual (the Manual) shall be adopted by the Executive Committee of the Arkansas Court Reporters Association (ACRA),

More information

Smithsonian Institution

Smithsonian Institution Smithsonian Institution Office of the Inspector General Date January 8, 2010 To cc Patricia Q. Stonesifer, Chair, Board of Regents John K. Lapiana, Chief of Staff to the Board of Regents Alison McNally,

More information

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2016 Protect Retirement and Health Benefits Advocate - Educate REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart Magee 1968-1969 L. G. Taggart 1970-1972 Phil Fickert 1973-1974

More information

INDIAN RIVER EDUCATION ASSOCIATION POLICY MANUAL

INDIAN RIVER EDUCATION ASSOCIATION POLICY MANUAL INDIAN RIVER EDUCATION ASSOCIATION POLICY MANUAL I. Meetings A. The Representative Assembly shall meet monthly during the school year at a regularly scheduled time and place adopted by the Assembly at

More information

BOARD GOVERNANCE, AUDIT AND COMPLIANCE MEETING AGENDA

BOARD GOVERNANCE, AUDIT AND COMPLIANCE MEETING AGENDA BOARD GOVERNANCE, AUDIT AND COMPLIANCE MEETING AGENDA Thursday, January 17, 2013 6:00PM (Buffet Dinner for Committee Members & Invited Guests) 456 E. Grand Avenue, Escondido, CA 1 st Floor Conference Room

More information

2019 PPC: What You Need to Know. February 4, 2019

2019 PPC: What You Need to Know. February 4, 2019 2019 PPC: What You Need to Know February 4, 2019 Welcome! Laura Bennett, Senior Manager, Grassroots Advocacy Webinar Logistics We are using GoToWebinar for this training You are currently on mute Q&A at

More information

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES 2018 REGIONS SECTION 15 POLICIES & PROCEDURES Policies: 15.1 Region Governing Boards Each region governing board shall include at least: president, vice president for legislative action, treasurer and

More information

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS (Revised October 19, 2006) ARTICLE I NAME The name of this Association shall be the Vineyard Estates Neighborhood Association (hereinafter referred to

More information

RULES OF POLICY & PROCEDURE. WASHINGTON ASSOCIATION OF COUNTY COMMISSIONERS/COUNCIL CLERKS (WACCCs)

RULES OF POLICY & PROCEDURE. WASHINGTON ASSOCIATION OF COUNTY COMMISSIONERS/COUNCIL CLERKS (WACCCs) 1 0 1 RULES OF POLICY & PROCEDURE WASHINGTON ASSOCIATION OF COUNTY COMMISSIONERS/COUNCIL CLERKS (WACCCs) ADOPTED JUNE 0, 1 AMENDED JUNE, 1 AMENDED JUNE, 1 AMENDED JUNE, 1 AMENDED JUNE 1, 001 AMENDED JUNE,

More information

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Appendix A Notices and Notification List Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Retail Agency Notification Letter To: AVEK UWMP Retail Agency Notification List Re:

More information

SCAAO FALL NEWSLETTER

SCAAO FALL NEWSLETTER SCAAO FALL NEWSLETTER Inside this issue: From the President 2 2012 SCAAO Officers 3 Fall Conference Agenda and Registration 4-5 2011 SCAAO FALL CONFERENCE OCTOBER 14, 2011 Seawell s 1125 Rosewood Drive

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

Dear Prospective Associate Member,

Dear Prospective Associate Member, P.O. BOX 70513 ALBUQUERQUE, NEW MEXICO 87197-0513 www.nmbba.org info@nmbba.org reply to: Prudy Abeln, Membership Chair P.O. Box 2069 Taos, NM 87571 575-758-0613 membership@nmbba.org Dear Prospective Associate

More information

Marcus High School PTSA

Marcus High School PTSA Marcus High School PTSA Standing Rules Duties of the Officers President 1. Serve as an ex-officio member of all committees; 2. Approve all PTSA publications and online information before posting or distribution

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

More information

NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES OPERATING CODE

NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES OPERATING CODE NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES OPERATING CODE OPERATING CODE OF NATIONAL ASSOCIATION OF WOMEN S GYMNASTICS JUDGES TABLE OF CONTENTS PAGE ARTICLE I ELECTIONS... 3 Section I. National

More information

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408 Contents Article 1... 3 General... 3 Article II... 3 Purpose and Powers... 3 ARTICLE III... 4 Membership... 4 ARTICLE IV... 4 Membership Meetings... 4 Article V... 5 The Board of Directors... 5 ARTICLE

More information

2015 Constitutional Committee Proposed Changes

2015 Constitutional Committee Proposed Changes 2015 al Committee Proposed Changes Proposed Change #1 ARTICLE 3 Membership 3. Any Member of this Local promoted to a supervisory position may retain their membership without voice or voting privileges.

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS

Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS Revised September 2015 TABLE OF CONTENTS Article 1 General 3 Article II Membership 4 Article III Organization 5 Article

More information

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes.

Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes. Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes. I. Boundaries shall consist of the Areas in Northern California as

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC., CALIFORNIA CHAPTER 1 EXECUTIVE BOARD PROTOCOL AND POLICIES

FBI NATIONAL ACADEMY ASSOCIATES, INC., CALIFORNIA CHAPTER 1 EXECUTIVE BOARD PROTOCOL AND POLICIES FBI NATIONAL ACADEMY ASSOCIATES, INC., CALIFORNIA CHAPTER 1 EXECUTIVE BOARD PROTOCOL AND POLICIES The Executive Board Protocol and Policies are dedicated to the memory and service of Past President Bernard

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

Rules Committee Report Anaheim, California Saturday, October 21, 2017

Rules Committee Report Anaheim, California Saturday, October 21, 2017 Rules Committee Report Anaheim, California Saturday, October 21, 2017 The Rules Committee met on Saturday, October 21, 2017 in the Grand G-H Room at the Anaheim Marriott to consider proposed bylaw changes

More information

Tuesday, May 15, 2018 Liaison Capitol Hill Washington, DC

Tuesday, May 15, 2018 Liaison Capitol Hill Washington, DC Become A SPONSOR The Annual Chiefs of Staff Charity Poker Tournament welcomes poker enthusiasts across the spectrum including Members of Congress, Chiefs of Staff, poker pros, and friends of the Foundation

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013 UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS Revised: 2013 TABLE OF CONTENTS PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSE 1 ARTICLE III: MEMBERSHIP 1 ARTICLE IV: DUES

More information

CHAPTER XII RULES OF AUDIT

CHAPTER XII RULES OF AUDIT CHAPTER XII RULES OF AUDIT NOTE: The rules of audit are to serve as guidelines for reimbursement and are approved annually by the Council of Governors. Rules of Audit may be subject to change in order

More information

The President calls the meeting to order: 2:39 PM Eastern, 1:39 PM Central. The President led the Pledge of Allegiance

The President calls the meeting to order: 2:39 PM Eastern, 1:39 PM Central. The President led the Pledge of Allegiance 2017 October Board Meeting Of The Board of Directors Of The Institutional Locksmiths' Association Minutes Date: October 1, 2017 Location: ONLINE Meeting: #4 Meeting Rules: Established Quorum - January

More information

United Daughters of the Confederacy

United Daughters of the Confederacy TO: NC Division Presidents United Daughters of the Confederacy North Carolina Division CONVENTION CALL...117TH ANNUAL CONVENTION FROM: District III, Convention Hostess and NC Division President As many

More information

POLICIES OF THE MIDWEST JAPAN SEMINAR

POLICIES OF THE MIDWEST JAPAN SEMINAR POLICIES OF THE MIDWEST JAPAN SEMINAR Adopted September 25, 1977 Amended March 8, 1981 Amended April11, 1987 Amended April 7, 1990 Amended April 3, 1992 Amended December 6, 1997 Amended October 31, 1998

More information

POLICY/PROCEDURE INDEX

POLICY/PROCEDURE INDEX INDEX Title Page Fiscal Policy Statement (M-001)...2 MSHRM Investment Policy (M-001a)...3 Awards Recognition (M-002)...4 Speaker Reimbursement (M-003)...10 Expense Reimbursement (M-004)...12 Directory

More information

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION Board of Directors Meeting Agenda October 21, 2015 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING AGENDA In compliance with the Americans with Disabilities Act

More information

2018 TPWU Constitution AS AMENDED AT THE 2018 TPWU CONVENTION

2018 TPWU Constitution AS AMENDED AT THE 2018 TPWU CONVENTION 2018 TPWU Constitution AS AMENDED AT THE 2018 TPWU CONVENTION ARTICLE 1 Title This body shall be known as the Tennessee Postal Workers Union AFL-CIO, hereinafter referred to as the TPWU and shall be the

More information

USA WEIGHTLIFTING, INCORPORATED PACIFIC WEIGHTLIFTING ASSOCIATION

USA WEIGHTLIFTING, INCORPORATED PACIFIC WEIGHTLIFTING ASSOCIATION USA WEIGHTLIFTING, INCORPORATED PACIFIC WEIGHTLIFTING ASSOCIATION CONSTITUTION OF THE PACIFIC WEIGHTLIFTING ASSOCIATION OF USA WEIGHTLIFTING, INCORPORATED TABLE OF CONTENTS ARTICLE I NAME Name... 3 Address...

More information

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION ARTICLE I: NAME The name of this organization shall be Hiawatha Valley Teachers United/Education Minnesota-NEA/ AFT, hereinafter

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET. October 7-9, We Make Delaware Happen

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET. October 7-9, We Make Delaware Happen nd Constitutional Convention Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET We Make Delaware Happen LEADING THE WAY! NOTICE AND WELCOME LETTER TO: ALL AFSCME LOCALS OF DELAWARE PUBLIC

More information

Signed at Winnipeg Manitoba, this 22nd day of June, June 22, Page 5 of 5

Signed at Winnipeg Manitoba, this 22nd day of June, June 22, Page 5 of 5 Royal Canadian Mounted Police Veterans Association Manitoba Division Manual Part 1 Name 1. The Division shall be known as the Manitoba Division, Royal Canadian Mounted Police Veterans Association and be

More information

BYLAWS OF THE NORTH SHORE GIRLS SOFTBALL LEAGUE A CALIFORNIA NONPROFIT BENEFIT CORPORATION (As amended and restated effective 1 September 2013)

BYLAWS OF THE NORTH SHORE GIRLS SOFTBALL LEAGUE A CALIFORNIA NONPROFIT BENEFIT CORPORATION (As amended and restated effective 1 September 2013) BYLAWS OF THE NORTH SHORE GIRLS SOFTBALL LEAGUE A CALIFORNIA NONPROFIT BENEFIT CORPORATION (As amended and restated effective 1 September 2013) ARTICLE 1. STATEMENT OF OBJECTIVES Section 1.1 The name of

More information

South Carolina Association of Assessing Officials

South Carolina Association of Assessing Officials SCAAO FALL NEWSLETTER South Carolina Association of Assessing Officials Inside this issue: From the President 2 2011 SCAAO Officers 3 Fall Conference Agenda and Registration 2010 SCAAO Spring Conference

More information

October 30,, 2014 CCA Board Meeting Minutes Holiday Inn Summit County, Frisco, Colorado, 6:00 p.m.

October 30,, 2014 CCA Board Meeting Minutes Holiday Inn Summit County, Frisco, Colorado, 6:00 p.m. October 30,, 2014 CCA Board Meeting Minutes Holiday Inn Summit County, Frisco, Colorado, 6:00 p.m. Board Members Present: Patrick Allen, MD, President; Mike Graeff, Treasurer; Randy Gorton, Secretary;

More information

PRELIMINARY NOTICE OF 84 th ANNUAL MEETING OF MEMBERS OF FEDERATED CO-OPERATIVES LIMITED (FCL)

PRELIMINARY NOTICE OF 84 th ANNUAL MEETING OF MEMBERS OF FEDERATED CO-OPERATIVES LIMITED (FCL) REFINERS WHOLESALERS December 19, 2012 MANUFACTURERS Presidents and General Managers of FCL Member Retail Co-operatives Delegates of FCL Member Retail Co-operatives Federated Co-operatives Limited 401-22nd

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

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

The Delta Kappa Gamma Society International. Phi State Organization, Kansas. Bylaws and Standing Rules. Last Revised April 1, 2017

The Delta Kappa Gamma Society International. Phi State Organization, Kansas. Bylaws and Standing Rules. Last Revised April 1, 2017 1 2 3 4 5 6 7 8 The Delta Kappa Gamma Society International 9 10 11 Phi State Organization, Kansas 12 13 14 Bylaws and Standing Rules 15 16 17 Last Revised April 1, 2017 18 19 20 21 22 23 24 25 26 1 27

More information

DISTRICT 1 RULES OF PROCEDURE

DISTRICT 1 RULES OF PROCEDURE The pages that follow are the amended rules of procedure (ROP) for District 1. The ROP were approved by paper ballot after the fall conference held on October 20-22, 2017 in Pittsfield, MA. Areas of change

More information

District 55 Procedures

District 55 Procedures I. STATURE, PURPOSE, and ADOPTION AND REVISION OF PROCEDURES: Official procedures of District 55, as adopted from time to time by the District Council, are set forth in this document. These procedures

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA 94913 Marin County Committee on School District Organization Memorandum To: School District Superintendents School

More information

Official Call 34th Annual UAW Civil & Human Rights Conference

Official Call 34th Annual UAW Civil & Human Rights Conference Official Call 34th Annual UAW Civil & Human Rights Conference August 27-31, 2018 Walter and May Reuther Family Education Center Black Lake Onaway, Michigan Greetings: The 34th Annual UAW Civil and Human

More information

AGENDA GOLDEN GATE REGIONAL CENTER, INC. BOARD of DIRECTORS MAY 19, :30 P.M.

AGENDA GOLDEN GATE REGIONAL CENTER, INC. BOARD of DIRECTORS MAY 19, :30 P.M. A AGENDA GOLDEN GATE REGIONAL CENTER, INC. BOARD of DIRECTORS MAY 19, 2015 5:30 P.M. 5:30 pm I. Call to Order and Introductions (Ron Fell) ACTION ACTION II. Consent Items (Ron Fell) A. Agenda (A) B. Record

More information

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES Revised May 2017 - Page 1 Contents PART 1 CALIFORNIA CHAPTER PROTOCOL 3 I. Constitutions and Bylaws 3 II. Executive

More information

San Diego County Cymbidium Society Cymbidiums, Paphiopedilums, and Other Outdoor Growing Orchids

San Diego County Cymbidium Society Cymbidiums, Paphiopedilums, and Other Outdoor Growing Orchids April 2015 Volume 4 San Diego County Cymbidium Society Cymbidiums, Paphiopedilums, and Other Outdoor Growing Orchids Executive Board Guest Speaker for the April 15, 2015 Meeting will be Nico Goossens -

More information

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, 2017 - Ratified CALIFORNIA CRIME AND INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS Table of Contents MISSION STATEMENT... 3 ARTICLE

More information

III. MEETINGS AND TRAVEL

III. MEETINGS AND TRAVEL III. MEETINGS AND TRAVEL 3.1 MEETINGS III. Meetings and Travel To conduct business and share information, the Association shall hold regular meetings. 1. An Annual Meeting of the Delegate Assembly and

More information

SCAAO FALL NEWSLETTER

SCAAO FALL NEWSLETTER SCAAO FALL NEWSLETTER South Carolina Association of Assessing Officials Inside this issue: From the President 2 2009 SCAAO Officers 3 2008 SCAAO FALL CONFERENCE OCTOBER 10, 2008 Fall Conference Agenda

More information

IPAC Ottawa Region Policy Manual

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

More information

INSTRUCTIONS FOR A PROFIT CORPORATION

INSTRUCTIONS FOR A PROFIT CORPORATION FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS INSTRUCTIONS FOR A PROFIT CORPORATION The following are instructions, a cover letter and sample articles of incorporation pursuant to Chapter 607 and

More information

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE Name BYLAWS OF QUEEN CITY MINOR BOX LACROSSE 1. The name of the Association is Queen City Minor Box Lacrosse (referred to in these bylaws as QCMBL). Membership 2. (a) Member: Shall mean any person who

More information