MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors

Size: px
Start display at page:

Download "MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors"

Transcription

1 MEMORANDUM TO: FROM: RE: Board of Commissioners George Wood, County Manager Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors DATE: March 26, 2013 It is recommended that the Board approve the attached resolution, which approves the size and composition modifications made to the governance structure of Partners BHM to bring it into compliance with NC Gen Stat {122C This change is necessary because NC Session Law (Senate Bill 191), ratified July 12, 2012, significantly modified the requirements for the structure of Local Management Entity boards and requires full compliance by Below is the background concerning this needed change: North Carolina General Statute 122c outlines the requirements for the board of directors for a Local Management Entity (Partners Behavioral Health Management). The merger agreement executed by the eight Boards of County Commissioners which constitute Partners BHM and the by-laws which have governed the board of directors since merger have been in compliance with 122c Following the passing NC Session Law (Senate Bill 191), the Partners BHM Board of Directors studied this issue in depth and has made the necessary modifications to its by-laws to comply with the new legislation. Highlights of the new requirements are: o The board may have between 11 and 21 voting members. Partners BHM Board of Directors currently has 26 members.

2 o There are 13 required categories of individuals that must be represented on the LME board. Eleven of the 13 are voting members and the other two (the president of the local Provider Council and an administrator of a hospital providing mental health, developmental disabilities and substance abuse services) are non-voting members. o Of the eleven mandated categories to be represented by voting members, one is directly appointed by the Secretary of the NC Department of Health and Human Services. o The board must have at least one member who is a county commissioner. o No one person can be counted as filling more than two of the mandated categories even if they meet the requirements of additional classifications. The Partners BHM Board of Directors voted to have the maximum board members permitted under the new legislation; 21. The revised by-laws maintained the distribution philosophy agreed to by the eight member counties during the merger and formation of Partners BHM. The 21 members will be distributed among the eight member counties proportionate to the population of the individual county. Eight of the 21 members are designated as a county commissioner or designee from each county. Since the revised statute only requires one commissioner to be on the board, it allows counties to have flexibility on using these designated seats for a commissioner member or to appoint an at large individual. Due to the strict requirements to meet the statutory requirements of the eleven categories described above, a standing nominating committee will function for the Partners BHM Board of Directors and will need to work collaboratively with the clerks to the commission to balance the geographic distribution and the mandated representation. Attached for your information are: 1. Partners Behavioral Health Management s previously approved bylaws which indicate Partners current board composition 2. Partners revised bylaws (the bylaws are being presented to the board on Thursday of this week for approval of the latest revision in reference to attendance) which indicate our future board composition (page 2) 3. A list of our current board members by county representation

3 Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors WHEREAS, Partners Behavioral Health Management ( Partners BHM ) was established by joint agreement between the Commissioners of Burke, Catawba, Cleveland, Gaston, Iredell, Lincoln, Surry and Yadkin counties on July 1, 2012 by merging the former Mental Health Partners, Crossroads Behavioral Healthcare, and Pathways LME Area Authorities; and WHEREAS, the board of directors for Partners BHM was established at the time of the merger to be a 26 member board distributed proportionately according to the population of each individual county as a percentage of the combined merged population; and WHEREAS, North Carolina Session Law (Senate Bill 191) codified as NC Gen Stat{ 122C enacted new requirements for Area Authority boards in both size and composition of members and requires Area Authorities to be in full compliance with the new requirements no later than October 1, 2013; and WHEREAS, the Board of Directors for Partners BHM has thoroughly discussed and explored various options to come into compliance with the statute and to maintain fidelity to the will of the commissioners expressed at the time of the merger; and WHEREAS, Partners BHM s Board of Directors has modified its by-laws to maintain an equitable distribution of members among the eight counties that comprise the organization; and WHEREAS, Partners BHM requests that the modifications to the governance structure be supported by the respective Boards of County Commissioners; THEREFORE, be it resolved that the Board of County Commissioners supports and approves the modifications made to the governance structure of Partners BHM that is in compliance with NC Gen Stat {122C and will work collaboratively with the Partners BHM Board of Directors to appoint the members with the requisite backgrounds and qualifications to maintain compliance with state statutes. Adopted this day of LINCOLN COUNTY By: Alex Patton, Chairman

4 Board of Commissioners ATTEST: Amy S. Atkins, Clerk to the Board of Commissioners

5

6

7 PROPOSED Section of Partners Behavioral Health By Laws Concerning Membership ARTICLE III BOARD COMPOSITION AND RESPONSIBILITIES The membership of the Board shall comply with requirements for representation as specified by North Carolina Statutes. A. Board Composition The Board of Directors will consist of up to twenty one (21) voting members along with the President of the MCO Provider Council or the President s designee (non voting) and an administrator of a hospital providing mental health, developmentally disabled and substance abuse emergency services (nonvoting) for a total Board of twenty three (23) members. The two (2) non voting members shall also participate only in Board activities open to the public. Three (3) of the twenty one (21) voting members will be filled by the recommendation of the local CFAC as follows: (1) the chair of CFAC or the chair s designee; (2) one family member of the local CFAC; and (3) one openly declared consumer member of the local CFAC. Of these three (3) members, the recommendations of the local CFAC and the appointing commissioners shall ensure that there is at least one member representing the interests of each of the following: (a) individuals with mental illness; (b) individuals in recovery from addiction; or (c) individuals with intellectual or other developmental disabilities. The remaining eighteen (18) members will be comprised of one County Commissioner or designee from each county in the catchment area not to exceed eight (8) members. The remainder of the members will fulfill the requirements set forth in NCGS 122C utilizing the suggestions of the Board s Nominating Committee. In all instances, there shall be a minimum of one Board member from each county in the catchment area. There shall also be a maximum number of members from each county as listed below in order to reflect a proportional population composition of the Board. The population figures will be obtained from the NC DHHS and recalculated every five (5) years in years ending in a 5 or 0. The maximum numbers for Board composition by county calculated utilizing a pro rata percentage of twenty one (21), is as follows: Gaston (4.83) 5 Lincoln (1.89) 2 Cleveland (2.31) 2

8 Burke (2.1) 2 Catawba (3.57) 3 Iredell ( Surry (1.68) 2 Yadkin (.84) 1 The appointments of the three (3) Board members filled by the recommendation of the local CFAC shall be counted as part of the maximum numbers per county as delineated above. If a board member s occupation or county residency changes, it will be brought to the attention of the appointing commissioner(s) by that board member and/or the Clerk to the Board. *Note: Catawba County would have been entitled to four (4) members but that would exceed the statutory cap of twenty one voting members. Catawba had the lowest figure to round up so one member was deducted from its number.

9 PARTNERS BEHAVIORAL HEALTH MANAGEMENT PARTNERS BHM Contact Person: Mr. Rhett Melton, Director, ( ); Fax ( ); 901 S. New Hope Rd.; Nancy Paschall, Esq. Serves as Board Attorney, PO Box 488, Gastonia, ( ). Function: The Area Board is a Public Authority Established by Mutual Agreement between Crossroads Behavioral Health Care and Mental Health Partners and the Gaston-Lincoln-Cleveland Mental Health/ Developmental Disabilities/Substance Abuse Authority (d/b/a Pathways) under North Carolina General Statute The Mission is to manage a publicly funded healthcare system which addresses the mental health, substance abuse and intellectual/developmental disabilities needs of citizens in our service area through a comprehensive network of community service providers. Partners BHM ensures access to appropriate and individualized treatment which results in positive outcomes and ensures good stewardship of public funds. Statute or Cause: GS ; Resolution 99-72, March 25, 1999; Resolution Dated June 23, Resolution Dated October 27, Nbr of Members: Twenty-Six (26); 6 Appointed by Gaston County; 2 Appointed by Lincoln County; 3 Appointed by Cleveland County, 2 Appointed by Burke County; 4 Appointed by Catawba County; 4 Appointed by Iredell County; 2 Appointed by Surry County; 2 Appointed by Yadkin County; and 1 CFAC member is appointed by CFAC Committee. Each County Selects a Member of Their Board of County Commissioners to Sit on This Board. That Commissioner then Appoints the Remaining Board Members from the Citizens of that County. Terms of Office: Initial Terms to Stagger; Thereafter Members May Serve up to Two 3-Year Terms. Meeting Schedule: Blvd., Hickory, NC 3 rd Thursday, 6:00 PM, Location Multipurpose Room - First Plaza, 1985 Tate Appointment Representing Name Phone Term of Office Gaston Co. At Large Wil Neumann 3215 Grange Court Belmont, NC Gaston Co. At Large Bill Farley 876 Armstrong Rd. Belmont, NC H O wilneumann@carolina.rr.com H wjfarley@gaston.k12.nc.us 7/1/12 6/30/14 (2) 7/1/12 6/30/15 (3) Gaston Co. Financial Expertise Steve Epperson 2659 Steeplechase Rd. Gastonia, NC H O F stevepp@bellsouth.net 7/1/12 6/30/14 (2) Gaston Co. Clinical Professional Pam Poteat 1736 Laurel Lane Gastonia, NC H C pbp1736@yahoo.com 7/1/12 6/30/14 (2)

10 Appointment Representing Name Phone Term of Office Gaston Co. Commissioner Pending Gaston Co. Physician/SA Tim Sloand 1207 Rainbow Dr. Mount Holly, NC Burke Co. Physician Dr. Anthony Frasca 126 Morehead Street Morganton, NC H O H O C /1/12 6/30/14 (2) 7/1/12 6/30/13 (1) Burke Co. Commissioner Maynard Taylor 3095 Taylor Avenue Connelly Springs, NC Catawba Co. Financial Expertise Joseph F. Beaman, Jr Brentwood Circle Newton, NC H O F H O /1/12 6/30/13 (1) Catawba Co. At Large David L. Isenhower nd Ave Dr, NE Conover, NC Catawba Co. Commissioner Randall Isenhower 1537 Little Hill Rd Newton, NC H O C F dli@davidisenhower.com H O attycri@sib-law.com 7/1/12 6/30/15 (3) Catawba Co. Clinical Professional Ray Von Beatty P O Box 404 Sherrills Ford, NC H joyceandvon@embarqmail.com 7/1/12 6/30/13 (1) Cleveland Co. Commissioner Susan Allen 110 Harbor Point Drive Cherryville, NC Cleveland Co. At Large Roger Gaddis P O Box 633 Boiling Springs NC Cleveland Co. Management Kris Thompson 170 Harbor Point Dr Cherryville NC Iredell Co. Con DD Dinah Daniels 621 Friendship Rd Statesville NC Iredell Co. Financial Expertise Frank Bill W. Furches, Jr. 403 Macon Dr Statesville NC C skallen@carolina.rr.com H randsgaddis@gmail.com H W wkt@peakresourcesinc.com H danielsdinah@bellsouth.net H W F bfurches@co.iredell.nc.us 7/1/12 6/30/15 (3) 7/1/12 6/30/15 (3) 7/1/12 6/30/14 (2) 7/1/12 6/30/15 (3)

11 Appointment Representing Name Phone Term of Office Iredell Co. Management Matthew McCall 234 Normandy Rd Mooresville NC W mmccall@co.iredell.nc.us 7/1/12 6/30/13 (1) Iredell Co. Commissioner Renee C. Griffith 729 Brookdale Drive Statesville, NC C Renee.griffith@co.iredell.nc.us Lincoln Co Commissioner Jim Klein 7628 Sedgebrook Dr, E Stanley, NC H F jaklein5@yahoo.com Lincoln Co Interest of Children Melinda Finger 3300 Hoffman Acres St Lincolnton, NC H W F mfinger@lincolncounty.org 7/1/12 6/30/14 (2) Surry Co. Commissioner Larry Phillips 1005 N. Franklin Road Mount Airy, NC H C phillipsl@co.surry.nc.us Surry Co. Management Barbara Anderson 205 Willis Gap Rd Mount Airy, NC Yadkin Co. Commissioner Frank Zachary 1342 Cross Creek Dr Yadkinville, NC Yadkin Co. Management David Buie 1040 Thurman Lake Dr Jonesville, NC H barbaraanderson@centurylink.net H W czachary@yadtel.net H buiedavid38@gmail.com 7/1/12 6/30/14 (2) 7/1/12 6/30/13 (1) CFAC Representative Linda McCrary 2086 Warrior Fork Trail Morganton, NC H C lindamccrary@charter.net 8/13/12-8/13/13 (1)

Boards of County Commissioners of Durham and Wake Counties

Boards of County Commissioners of Durham and Wake Counties Boards of County Commissioners of Durham and Wake Counties Joint Resolution Between Durham and Wake Counties Approving the Creation of a Multicounty Area Authority pursuant to N.C. Gen. Stat. 122C-115

More information

Centralina where the region works together

Centralina where the region works together Centralina where the region works together ANSON COUNTY Lilesville Morven CABARRUS COUNTY Concord Harrisburg Kannapolis Midland Mount Pleasant GASTON COUNTY Belmont Bessemer City Cherryville Cramerton

More information

County Of Lincoln, North Carolina Historic Properties Commission

County Of Lincoln, North Carolina Historic Properties Commission County Of Lincoln, North Carolina Historic Properties Commission September 4, 2012 To: Alex E. Patton, Chairman, Lincoln County Board of Commissioners George Wood, Manager, Lincoln County From: Jason Harpe,

More information

Cleveland County Board of Commissioners April 18, 2017

Cleveland County Board of Commissioners April 18, 2017 Cleveland County Board of Commissioners April 18, 2017 The Cleveland County Board of Commissioners met in regular session on Tuesday, April 18, 2017, at 6:00 p.m. in the Commission Chamber of the Cleveland

More information

CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes

CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes Members Attending: Vi Lyles (Charlotte), Woody Washam (Cornelius),

More information

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES FEBRUARY 20, 2007 The Iredell County Board of Commissioners met in Regular Session on Tuesday, February 20, 2007, at 7:00 P.M., in the Iredell County

More information

CLEVELAND COUNTY BOARD OF COMMISSIONERS. March 16, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. March 16, The Cleveland County Board of Commissioners met in a regular session on this date, at the CLEVELAND COUNTY BOARD OF COMMISSIONERS March 16, 2010 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m., in the Commission Chamber of the Cleveland

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION MARLO M., by her guardians and next friends WILLIAM and CARLETTE Civil Case No. PARRIS, and DURWOOD W. by

More information

Part I UNITED STATES GOVERNMENT

Part I UNITED STATES GOVERNMENT Part I UNITED STATES GOVERNMENT Delegates to the United States Congress Senate Senator Address Telephone JESSE HELMS 403 Dirksen Senate Office Building (R) Washington, DC 20510-3301 (202) 224-6342 314

More information

HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts.

HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts. 2017-2018 General Assembly HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts. Committee: Senate Health Care. If favorable, re-refer to Date: June 14, 2017 Rules and Operations of the Senate

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Alliance Behavioral Healthcare Area Board Meeting Thursday, August 2, :15 pm 5:15 pm CORRECTED MINUTES

Alliance Behavioral Healthcare Area Board Meeting Thursday, August 2, :15 pm 5:15 pm CORRECTED MINUTES Alliance Behavioral Healthcare Area Board Meeting Thursday, August 2, 2012 3:15 pm 5:15 pm CORRECTED MINUTES PLACE: MEMBERS PRESENT: MEMBERS ABSENT: GUESTS PRESENT: Alliance Behavioral Healthcare, 4600

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE SUGGESTED AGENDA FOR February 15, 2018 WORK SESSION / MEETING OF THE WARREN COUNTY BOARD OF COMMISSIONERS Buck Spring Conference Center 217 Nathaniel Macon Drive Littleton, NC 6:00 pm Call Work Session

More information

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS www.agreatworkforce.com COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS ARTICLE I Name SECTION 2 The name of the organization shall be the Competitive Workforce Alliance

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

Agenda Summary. June 10, 2013 Government Center 6:00 P.M. 1. Approval of Minutes for the Meetings of March 11, 2013 and March 25, 2013

Agenda Summary. June 10, 2013 Government Center 6:00 P.M. 1. Approval of Minutes for the Meetings of March 11, 2013 and March 25, 2013 BOARD OF COMMISSIONERS RICHARD V. LINVILLE Chairman GLORIA D. WHISENHUNT Vice Chair MARK BAKER WALTER MARSHALL DAVID R. PLYLER BILL WHITEHEART EVERETTE WITHERSPOON Agenda Summary June 10, 2013 Government

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the CLEVELAND COUNTY BOARD OF COMMISSIONERS August 15, 2006 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m., in the Commission Chamber of the Cleveland

More information

AND WBS ELEMENTS: PE CITY OF GASTONIA CON TOTAL SUPPLEMENTAL FUNDS [NCDOT PARTICIPATION] $0

AND WBS ELEMENTS: PE CITY OF GASTONIA CON TOTAL SUPPLEMENTAL FUNDS [NCDOT PARTICIPATION] $0 NORTH CAROLINA SUPPLEMENTAL AGREEMENT GASTON COUNTY DATE: 3/14/2017 NORTH CAROLINA DEPARTMENT OF TRANSPORTATION TIP #: EB-5534 AND WBS ELEMENTS: PE ROW CITY OF GASTONIA CON 50049.3.1 OTHER FUNDING: FEDERAL-AID

More information

) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) STATE OF NORTH CAROLINA COUNTY OF LENOIR NEOGENESIS, LLC Petitioner, v. NC DEPARTMENT OF HEALTH AND HUMAN SERVICES, DIVISION OF MEDICAL ASSISTANCE AND ITS AGENT EASTPOINTE HUMAN SERVICES LOCAL MANAGEMENT

More information

2.3 Involuntary Commitment: Prehearing Procedures

2.3 Involuntary Commitment: Prehearing Procedures 2.3 Involuntary Commitment: Prehearing Procedures It is important for counsel to be familiar with the statutory requirements of the first and second evaluation and other prehearing procedures, even if

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Elected Official List- Revised 4/4/18 Page 1

Elected Official List- Revised 4/4/18 Page 1 GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE

More information

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013 MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT The Lincoln County Board of Adjustment met in regular session Monday,, at 6:30 p.m. at the James W. Warren Citizens Center, Third Floor, 115 West Main Street,

More information

2015 Report on North Carolina Business Court [G.S. 7A-45.5] March 1, Report on Enhanced Firearms Reporting October 1, 2014 Page 1

2015 Report on North Carolina Business Court [G.S. 7A-45.5] March 1, Report on Enhanced Firearms Reporting October 1, 2014 Page 1 205 Report on North Carolina Business Court [G.S. 7A-45.5] March, 205 204 Report on Enhanced Firearms Reporting October, 204 Page Introduction N.C.G.S. 7A-45.5 provides as follows: 7A-45.5. Annual report

More information

NC General Statutes - Chapter 17E 1

NC General Statutes - Chapter 17E 1 Chapter 17E. North Carolina Sheriffs' Education and Training Standards Commission. 17E-1. Findings and policy. The General Assembly finds and declares that the office of sheriff, the office of deputy sheriff

More information

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State 2017 Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov One Overton Park 3625 Cumberland Blvd., Suite 970 Atlanta, GA 30339 Office: 770.661.0999

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-126 HOUSE BILL 438 AN ACT TO PROMOTE EFFICIENCY AND EFFECTIVENESS IN THE ADMINISTRATION OF HUMAN SERVICES AND TO STRENGTHEN THE LOCAL PUBLIC

More information

CONSTITUTION NORTH CAROLINA LEAGUE OF MUNICIPALITIES ARTICLE I. NAME AND OBJECTIVES

CONSTITUTION NORTH CAROLINA LEAGUE OF MUNICIPALITIES ARTICLE I. NAME AND OBJECTIVES CONSTITUTION NORTH CAROLINA LEAGUE OF MUNICIPALITIES ARTICLE I. NAME AND OBJECTIVES Section 1. NAME. This organization shall be known as the North Carolina League of Municipalities, which shall be a non-partisan

More information

October 2, Mr. Roger Knight 8510 Six Forks Road, Suite 102 Raleigh, NC Re: Request for Advisory Opinion. Dear Mr.

October 2, Mr. Roger Knight 8510 Six Forks Road, Suite 102 Raleigh, NC Re: Request for Advisory Opinion. Dear Mr. Mailing Address: P.O. Box 27255 Raleigh, NC 27611-7255 Phone: (919) 733-7173 Fax: (919) 715-0135 KIM WESTBROOK STRACH Executive Director October 2, 2015 Mr. Roger Knight 8510 Six Forks Road, Suite 102

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL AN ACT TO REVISE THE JUDICIAL DIVISIONS; TO MAKE CERTAIN ADJUSTMENTS TO THE ASSIGNMENT OF COUNTIES TO THE SUPERIOR COURT, DISTRICT

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov P.O. Box 10688 Savannah, GA 31412 Office: 912.656.7293 U.S. SENATE Sen. Johnny Isakson www.isakson.senate.gov

More information

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty.

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty. UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty July 28, 2010 *These Constitution and Bylaws are provisional, pending review and approval

More information

NC General Statutes - Chapter 143 Article 59 1

NC General Statutes - Chapter 143 Article 59 1 Article 59. Vocational Rehabilitation Services. 143-545: Repealed by Session Laws 1995, c. 403, s. 1. 143-545.1. Purpose, establishment and administration of program; services. (a) Policy. Recognizing

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, AUGUST 16, 2010

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, AUGUST 16, 2010 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, AUGUST 16, 2010 The Lincoln County Board of County Commissioners met on at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Board of Delegates Minutes May 8, 2013

Board of Delegates Minutes May 8, 2013 Board of Delegates Minutes May 8, 2013 Jurisdiction Represented By Jurisdictions Not Represented Albemarle Martha Sue Hall Ansonville Anson County Jarvis Woodburn Charlotte Badin Deloris Chambers Cherryville

More information

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name Pinellas County Emergency Medical Services Advisory Council Bylaws Article I Name Section 1.1 The name of this organization shall be the Pinellas County Emergency Medical Services (EMS) Advisory Council.

More information

Mountain Island Lake Marine Commission

Mountain Island Lake Marine Commission Mountain Island Lake Marine Commission Mount Holly City Hall 400 East Central Ave. Mount Holly, NC June 3, 2009 Meeting Minutes Commissioners Present: Chairman Pam Beck (Gaston County), Vice Chairman Alice

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2001 SESSION LAW HOUSE BILL 715

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2001 SESSION LAW HOUSE BILL 715 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2001 SESSION LAW 2001-402 HOUSE BILL 715 AN ACT TO PROVIDE FOR AN ADDITIONAL DISTRIBUTION OF THE PROCEEDS OF THE MECKLENBURG OCCUPANCY TAX AMONG THE TOWNS OF

More information

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT THIS AGREEMENT to create a Joint Powers Board pursuant to the Wyoming Joint Powers Act, Wyo. Stat. 16-1-101 et seq. as amended, and

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 1037 PROPOSED COMMITTEE SUBSTITUTE H1037-PCS30488-BK-40

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 1037 PROPOSED COMMITTEE SUBSTITUTE H1037-PCS30488-BK-40 H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL PROPOSED COMMITTEE SUBSTITUTE H-PCS0-BK-0 D Short Title: Various Judicial Districts Changes. (Public) Sponsors: Referred to: May 1, 0 1 1 1 1 1

More information

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request. 549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30

More information

Pyramid Lake Paiute Tribe

Pyramid Lake Paiute Tribe Pyramid Lake Paiute Tribe P.O Box 256, Nixon, NV 89424, Phone (775) 574-1000 FAX (775) 574-1008 Numu, Inc. is a corporation that is wholly-owned by the Tribe, and operates with a separate board of directors

More information

BYLAWS OF HARBOR WATCH HOMEOWNER'S ASSOCIATION, INC. ARTICLE I ARTICLE II DEFINITIONS

BYLAWS OF HARBOR WATCH HOMEOWNER'S ASSOCIATION, INC. ARTICLE I ARTICLE II DEFINITIONS BYLAWS OF HARBOR WATCH HOMEOWNER'S ASSOCIATION, INC. ARTICLE I The name of the Corporation is Harbor Watch Homeowner's Association, Inc. hereinafter referred to as the "Association". The principal office

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

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

More information

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment 3.1 Substance Abuse Commitment 3-2 3.2 Terminology Used in this Chapter 3-3 3.3 Involuntary Substance Abuse Commitment

More information

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM:

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM: PETITION TO: HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA 33870 FROM: TEL. NO. DATE: This is to Petition the Board of County Commissioners

More information

160A-58. Definitions. 160A Petition for annexation; standards.

160A-58. Definitions. 160A Petition for annexation; standards. Part 4. Annexation of Noncontiguous Areas. 160A-58. Definitions. The words and phrases defined in this section have the meanings indicated when used in this Part unless the context clearly requires another

More information

September 27, The Honorable Chairman Chuck Grassley Senate Judiciary Committee 224 Dirksen Senate Office Building Washington, DC

September 27, The Honorable Chairman Chuck Grassley Senate Judiciary Committee 224 Dirksen Senate Office Building Washington, DC September 27, 2017 The Honorable Chairman Chuck Grassley Senate Judiciary Committee 224 Dirksen Senate Office Building Washington, DC 20510-6275 The Honorable Ranking Member Dianne Feinstein Senate Judiciary

More information

Big Bend Continuum of Care Governance Charter

Big Bend Continuum of Care Governance Charter Big Bend Continuum of Care Governance Charter Table of Contents Introduction...1 I. Purpose of the CoC...3 II. Responsibilities of the CoC Board...3 A. Operate a CoC...3 B. Develop a CoC Plan...4 C. Designate

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, FEBRUARY 17, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, FEBRUARY 17, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, FEBRUARY 17, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Board of Commissioners Room, 115 West Main Street, Lincolnton,

More information

North Carolina Association of Community-Based ICF/MR and CAP Services Providers By-Laws

North Carolina Association of Community-Based ICF/MR and CAP Services Providers By-Laws North Carolina Association of Community-Based ICF/MR and CAP Services Providers By-Laws Article I Name: The name shall be North Carolina Association of Community-Based ICF/MR and CAP Services Providers

More information

EMERGENCE HEALTH NETWORK

EMERGENCE HEALTH NETWORK EMERGENCE HEALTH NETWORK BOARD OF TRUSTEES EL PASO COUNTY APPOINTMENTS Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room 223 El Paso,

More information

Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L (H 438)

Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L (H 438) Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L. 2012-126 (H 438) Jill Moore, UNC School of Government July 2012 During the 2011 and 2012 legislative sessions,

More information

APPORTIONMENT OF TORT RESPONSIBILITY ACT APPORTIONMENT OF TORT RESPONSIBILITY ACT

APPORTIONMENT OF TORT RESPONSIBILITY ACT APPORTIONMENT OF TORT RESPONSIBILITY ACT D R A F T FOR DISCUSSION ONLY APPORTIONMENT OF TORT RESPONSIBILITY ACT NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM STATE LAWS January 001 APPORTIONMENT OF TORT RESPONSIBILITY ACT WITH REPORTER S NOTES

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

OFFICIAL CALL FOR THE 2018 FAIRFAX COUNTY REPUBLICAN CONVENTION AND MAGISTERIAL DISTRICT PARTY CANVASSES

OFFICIAL CALL FOR THE 2018 FAIRFAX COUNTY REPUBLICAN CONVENTION AND MAGISTERIAL DISTRICT PARTY CANVASSES OFFICIAL CALL FOR THE 2018 FAIRFAX COUNTY REPUBLICAN CONVENTION AND MAGISTERIAL DISTRICT PARTY CANVASSES County Convention Saturday, March 17, 2018 Magisterial District Canvasses Saturday, March 10, 2018

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement SUGGESTED AGENDA FOR February 4, 2019 WARREN COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

Board of Delegates Agenda

Board of Delegates Agenda Board of Delegates Agenda Wednesday, May 10, 2017 CCOG Office Broadcom Building 9815 David Taylor Drive Charlotte, NC 28262 Chairwoman Patsy Kinsey will convene a meeting of the Centralina COG Board of

More information

Membership

Membership LEGISLATIVE COMMISSION ON GLOBAL CLIMATE CHANGE 2009-2010 2009-2010 Membership Membership Session Law 2005-442, which established the Legislative Commission on Global Climate Change, provides that the

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

Bylaws School Nutrition Association of North Carolina

Bylaws School Nutrition Association of North Carolina Bylaws School Nutrition Association of North Carolina Article I Membership Section A. Classes of Membership. Membership shall consist of three classes: Individual, School District/Organization Owned Membership

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 S 1 SENATE BILL 630* Short Title: Revise IVC Laws to Improve Behavioral Health.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 S 1 SENATE BILL 630* Short Title: Revise IVC Laws to Improve Behavioral Health. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S 1 SENATE BILL * Short Title: Revise IVC Laws to Improve Behavioral Health. (Public) Sponsors: Referred to: Senators Hise, Krawiec, Randleman (Primary Sponsors);

More information

Constitution of the North Carolina Association of Educators

Constitution of the North Carolina Association of Educators Constitution of the North Carolina Association of Educators As Updated at the March 22-23, 2019 Representative Assembly Preamble... 2 Article I - Name and Objectives... 2 Article II - Organization... 2

More information

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478)

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478) U. S. SENATE: Saxby Chambliss ( R ) 100 Galleria Parkway Suite 1340 Atlanta, GA 30339 (770) 763-9090, Fax (770) 226-8633 416 Russell Senate Office Building Washington, D.C. 20510 (202) 224-3521, Fax (202)

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency 215-1.1. Definitions. 215-2.1. City board established. 215-2.2. Board of directors. 215-2.3. Role of the board and chair. 215-2.4. Remuneration. 215-2.5. Role of Council. TORONTO MUNICIPAL CODE Chapter

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

FAITHFUL PRESIDENTIAL ELECTORS ACT

FAITHFUL PRESIDENTIAL ELECTORS ACT D R A F T FOR DISCUSSION ONLY FAITHFUL PRESIDENTIAL ELECTORS ACT NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM STATE LAWS Without Prefatory Note and with Comments For December, 00 Committee Meeting Copyright

More information

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES February 18, 2014 The Iredell County Board of Commissioners met on Tuesday, February 18, 2014, at 7:00 PM, in the Iredell County Government Center

More information

BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA. Name. The name of the municipal corporation duly established pursuant

BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA. Name. The name of the municipal corporation duly established pursuant BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA ARTICLE I. - POWERS, PURPOSE AND RESPONSIBILITIES Sec. 1.1 Name. The name of the municipal corporation duly established pursuant to the laws

More information

BOARD OF DIRECTORS MEETING MINUTES April 19, 2017 (DRAFT)

BOARD OF DIRECTORS MEETING MINUTES April 19, 2017 (DRAFT) BOARD OF DIRECTORS MEETING MINUTES April 19, 2017 (DRAFT) The Board of Directors convened at 9:30 a.m. on Wednesday, April 19, at the J. Smith Young YMCA in Lexington, NC with President Fred McClure presiding:

More information

NC COASTAL RESOURCES ADVISORY COUNCIL April 26, 2017 Dare County Government Complex Manteo, NC

NC COASTAL RESOURCES ADVISORY COUNCIL April 26, 2017 Dare County Government Complex Manteo, NC NC COASTAL RESOURCES ADVISORY COUNCIL April 26, 2017 Dare County Government Complex Manteo, NC 10:00 CALL TO ORDER* (Room 168) Greg Rudolph, Roll Call Chair Announcements Approval of February 7, 2017 Meeting

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

- 79th Session (2017)

- 79th Session (2017) Assembly Bill No. 366 Assemblymen Araujo, Bustamante Adams, Frierson, Thompson, Yeager; Paul Anderson, Benitez- Thompson, Carlton, Joiner, Monroe-Moreno, Oscarson and Sprinkle Joint Sponsors: Senators

More information

Introduction to Medicaid Appeals Involving Managed Care Organizations

Introduction to Medicaid Appeals Involving Managed Care Organizations Introduction to Medicaid Appeals Involving Managed Care Organizations This document provides you with step-by-step instructions for how to represent yourself during a mediation and hearing. The mediation

More information

Medicaid Eligibility Determination Timeliness. Session Law , Sec. 12H.17.(a)

Medicaid Eligibility Determination Timeliness. Session Law , Sec. 12H.17.(a) Medicaid Eligibility Determination Timeliness Session Law -94, Sec. 12H.17.(a) Report to the Joint Legislative Oversight Committee on Medicaid and NC Health Choice and Joint Legislative Oversight Committee

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement 6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee Moment of Silence ITEM 1 ADOPT SUGGESTED AGENDA: Conflict of Interest Disclosure Statement Members of the Warren County Board of Commissioners

More information

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of DAVIE COUNTY, NORTH

More information

MINUTES. Spartanburg County Legislative Delegation Monday, May 1, :30 p.m.

MINUTES. Spartanburg County Legislative Delegation Monday, May 1, :30 p.m. MINUTES Spartanburg County Legislative Delegation Monday, May 1, 2017 5:30 p.m. A public meeting of the Spartanburg County Legislative Delegation was held on Monday, May 1, 2017 at 5:30 p.m. in County

More information

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) STATE OF NORTH CAROLINA COUNTY OF WAKE IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION JUNE ST. CLAIR ATKINSON, individually and in her official capacity as Superintendent of Public Instruction

More information

October 24, Chairman Dunston then asked the Board to consider approval of the consent agenda.

October 24, Chairman Dunston then asked the Board to consider approval of the consent agenda. 3605 October 24, 2016 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729 GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729 AN ACT TO MERGE THE FRANKLIN COUNTY AND FRANKLINTON CITY SCHOOL ADMINISTRATIVE UNITS. The General Assembly of North Carolina

More information

TABLE OF CONTENTS Page

TABLE OF CONTENTS Page As Amended by the Membership: December 2018 TABLE OF CONTENTS Page SECTION 1 PURPOSE... 1 SECTION 2 MEMBERS... 2 2.1 Admission... 2 2.2 Dues... 2 2.3 Reserved Powers of the Members... 2 2.4 Voting Power...

More information

NC General Statutes - Chapter 108D 1

NC General Statutes - Chapter 108D 1 Chapter 108D. Medicaid Managed Care for Behavioral Health Services. Article 1. General Provisions. 108D-1. Definitions. The following definitions apply in this Chapter, unless the context clearly requires

More information

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN LEGAL NOTICE OF CLASS ACTION SETTLEMENTS

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN LEGAL NOTICE OF CLASS ACTION SETTLEMENTS UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN LEGAL NOTICE OF CLASS ACTION SETTLEMENTS If you were employed as a Registered Nurse by a hospital in the Detroit area between December

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA STATESVILLE DIVISION : : : : : : : : : : : : : : NOTICE OF REMOVAL

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA STATESVILLE DIVISION : : : : : : : : : : : : : : NOTICE OF REMOVAL UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA STATESVILLE DIVISION FRANCIS ARAYA vs. Plaintiff, DEEP DIVE MEDIA LLC and GAWKER MEDIA, LLC Defendants. Civil Action No. (Document Filed

More information

BYLAWS OF THE ORAL ROBERTS UNIVERSITY ALUMNI ASSOCIATION (As Amended October 22, 2015)

BYLAWS OF THE ORAL ROBERTS UNIVERSITY ALUMNI ASSOCIATION (As Amended October 22, 2015) BYLAWS OF THE ORAL ROBERTS UNIVERSITY ALUMNI ASSOCIATION (As Amended October 22, 2015) I. MEMBERSHIP Section 1.01 Regular Membership Any person who holds a graduate or undergraduate degree conferred by

More information

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH (Adopted May 27, 2008; Revised Jan. 26, 2010, May 24, 2011, May 27, 2014, May 24, 2016 & May 23, 2017) ARTICLE 1 THE CONGREGATION 1 1.1 Nature

More information

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of WARREN COUNTY, NORTH CAROLINA, entitled, VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE."

More information

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014 CALL TO ORDER HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014 County Manager Ira Dove convened the organizational meeting of the Haywood County Board of Commissioners at 9:00 a.m.

More information