AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.
|
|
- Bertina Gibbs
- 5 years ago
- Views:
Transcription
1 AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. Courthouse Room Oxford Avenue Eau Claire, WI 1. Call Meeting to Order 2. Review of Minutes of Executive Board - July 21, Review of Minutes for Criminal Justice Collaborating Council August 19, Set Agenda Items for October 21, 2015 Meeting/ Discussion Treatment Court Data Report - Sean 5. CJCC By-laws Review / Discussion Action Budget Update / Discussion - Action 7. Update: Evidence Based Decision Making & JRI / Discussion 8. Other 9. Adjourn Post: 09/10/15 - Media, Committee Members, Tiana Glenna Please note: Upon reasonable notice, efforts will be made to accommodate the needs of disabled individuals through sign language, interpreters or other auxiliary aids. For additional information or to request the service, contact the County ADA Coordinator at (FAX) or (TDD) or by writing to the ADA Coordinator, Human Resources Department, Eau Claire County Courthouse, 721 Oxford Ave., Eau Claire, Wisconsin
2 MINUTES Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, July 21, 2015 / 7:30 a.m. Courthouse Room Oxford Avenue Eau Claire, WI Members Present: Judge Gabler, Gregg Moore and Kathy Schauf Members Absent: Dana Smetana Staff Present: Tiana Glenna & Angie Harmon Judge Gabler called the meeting to order at 7:45 a.m. Review of Minutes of Executive Board - January 20, 2015 ACTION: Gregg Moore made a motion to approve the minutes as submitted. Motion carried. Review of Minutes for Criminal Justice Collaborating Council - June 17, 2014 The minutes were reviewed and will be added to the full council agenda for June 17, Set Agenda Items for August 19, 2015 Meeting/ Discussion New Items: - CJCC By-laws Review Standing Committees - Strategic Plan Approval - DNA/Fingerprint Old Items: -Treatment Courts (ATCC) Update -EBDM/JRI Update -Meth Review Committee -Hot Topics CJCC By-laws Review / Discussion Action The board reviewed the CJCC bylaws section for standing committees, #2 (b). They discussed any updates that are appropriate to be made. The Grant Funding committee is needed and should remain in the bylaws, the committee for any grant application and review and should remain in the bylaws. The Criminal Court Review committee still exists and Judge Gabler provided suggested changes for the bullets under the committee. The Evidence Based Decision Making (EBDM) should be added to the list of standing committees with appropriate bullet points. ACTION: Gregg Moore made a motion to approve the suggested changes to the bylaws under the standing committee section (2). Motion carried.
3 CJCC Executive Board July 21, 2015 Pg. 2 Strategic Planning Session Review /Discussion - Action At the strategic planning session in March there was a suggestion to update the Mission Statement, create a Vision Statement, add core values, and add guiding principles. The board agreed it wasn t necessary to include the core values or guiding principles to the strategic plan and should be removed. Mission statement #2 change Improving to Improve. The Vision Statement was reviewed, #1 change to Enhance, strike #2 and #3. Due to the timing, it was suggested that the rest of the strategic plan should be reviewed by a few members and then brought to the full council meeting in August Budget Review / Discussion - Action The members discussed items to be addressed at the special budget session meeting being held next week on Thursday, July 29th. Update: Evidence Based Decision Making & JRI / Discussion Tiana briefly informed the board on EBDM/JRI updates. Other None The meeting was adjourned at 8:20 a.m. by unanimous consent. Minutes respectfully submitted by, Angie Harmon Council Clerk
4 MINUTES Eau Claire County Criminal Justice Collaborating Council Wednesday, August 19, :30 a.m. Courthouse Room # Oxford Avenue Eau Claire, WI Members Present: Members Absent: Staff Present: Staff Absent: Dana Smetana, Gregg Moore, Sheriff Ron Cramer, Dr. Justin Patchin, Chief Jerry Staniszewski, Jean Schlieve, Thomas Barland, Gary King, Susan Schaffer, Tim Wavrunek, and Kathy Schauf Judge William Gabler, Stephen Nick, Mike Felton, Nancy Robinson, and Tom Wirth-Interim DHS Director Sean Callister, Melissa Ives and Angie Harmon Tiana Glenna Dana Smetana called the meeting to order at 7:31 a.m. Review/Approval of Minutes / Discussion - Action June 17, 2015 ACTION: Gregg Moore made a motion to approve the April 15, 2015 minutes. Tim Wavrunek seconded the motion. Minutes approved. Old Business - Program Updates a. EBDM & Justice Reinvestment Initiative (JRI) Tiana/Gary Discussion Craig Olson from the Dept. of Human Services will temporarily be serving as an Intensive Case Manager for Meth clients. The group is waiting on notification on Phase 3 JRI Grant and should be notified sometime in October. Eau Claire County EBDM group will be hosting a two day meeting with three other national EBDM/JRI sites meeting next week. EBDM was recently highlighted in a Wisconsin Counties Association article. b. Treatment Courts (ATCC) Melissa I. Discussion/Action A survey was recently sent out to participants with positive feedback. The Men s and Woman s Recovery Coach positions will be dissolving due to a resignation and budget reasons. They hope to bring back the Recovery Coach position in the future. c. Meth Response Committee Gary King - Discussion/Action The full group is meeting monthly, with subsections meetings held for community outreach, court response, and post disposition. d. DNA/Fingerprint Collection Update Discussion/Action The room is still being worked on, there have been individuals hired. The room should be fully functioning sometime in September. e. Recent Meetings/Trainings - Discussion Meth/COMPAS presentation this coming Friday, August 21 st.
5 4. New Business f. Strategic Plan Approval Discussion/Action Tabled until next meeting g. Dept. Budget Reviews Treatment Courts & District Attorney Discussion/Action No significant changes to the DAGP and Diversion programs with the District Attorney s office. The Treatment Court budget is making changes to their budget after the loss of the SAMHSA grant. The Recovery Coach position ACTION: A motion by Gregg Moore supporting the 2016 District Attorney department budget for the DAGP and Diversion programs. Second by Dana Smetana. Motion carried. ACTION: A motion by Dana Smetana supporting the 2016 Treatment Courts budget with the understanding that expenses will not exceed the tax levy funding amounts from Second by Gregg Moore. Motion carried. h Dashboard Review Sean Discussion/Action Sean provided handouts of the dashboard and criminal justice report through July He highlighted key points of both reports. i. Hot Topics in your field Discussion/Action Meth is a growing issue in the community. The Huber programs are working well. j. Other Next Scheduled Meeting: October 21, 2015 Regular Meeting The meeting was adjourned at 8:39 a.m. by unanimous consent. Minutes respectfully submitted by, Angie Harmon CJCC Council Clerk
6 Originally Adopted August 30, 2006 Amended and Adopted August 27, 2008 Amended and Adopted December 15, 2010 Amended and Adopted October 19, 2011 EAU CLAIRE CRIMINAL JUSTICE COLLABORATING COUNCIL BY-LAWS Article I: Name The name of this Council shall be the Eau Claire County Criminal Justice Collaborating Council. It will be referred to as the Council throughout these by-laws. Article II: Creation The Council is created by resolution as adopted by the Eau Claire County Board of Supervisors and signed by the County Administrator. Article III: Mission The principal mission of the Council is to enhance public safety in Eau Claire County through community collaboration by ensuring offender accountability, providing rehabilitation programs and supporting the rights and needs of victims. In addition, the Council is committed to providing the coordinated leadership necessary to establish and foster innovative corrections programs for adult and juvenile offenders. Article IV: Structure Section A: Membership: There are sixteen voting members of the Council: Presiding Judge for Eau Claire County County Administrator County Board Chair Sheriff Chief of Police - Eau Claire District Attorney Clerk of Circuit Court State Public Defender Department of Corrections Supervisor for Eau Claire County Department of Human Services Director A representative of the Eau Claire City Attorney Member of Judiciary and Law Enforcement Committee Program Coordinator for Eau Claire County Restorative Justice Program Three Citizen Members All circuit court judges are members and, except for the Presiding Judge, are non-voting.
7 Council members may designate another competent person to represent them and vote at Council meetings. Any Council member, excluding the three citizen members, wishing to appoint a designee is to identify the designee in writing addressed to the Chair of the Council. No more than three consecutive meetings shall be allowed for a member s designee to attend Council meetings. Designees can only be changed by notifying the Chair in writing. Citizen members shall be elected to serve two-year terms commencing at the first meeting of 2012, with citizen member elections continuing at the first meeting in evennumbered years thereafter. Any citizen member may resign by submitting notice of resignation to the Chair. In the event of a vacancy of a citizen member, the Council may elect a new citizen member to serve the remaining term. In the event of a vacancy of a Council member, excluding citizen members, the out-going Council member or his or her organization may designate a representative from his or her organization to act until such time as the position is filled. Any member of the Council may recommend in writing to the Executive Committee removal of any member whom he or she believes is no longer appropriate for membership. Lack of attendance by a member may be cause for removal from the Council. Section B: Authority of the Council: The Council has no legal authority to order changes to Eau Claire County s criminal justice system, but it may bring about changes through consensus by the participating Agencies and Branches. The Council reviews policies, programs and budgets within the criminal justice system and makes final recommendations to all justice system partners, the Judiciary and Law Enforcement Committee, the Human Services Board and County Board. Section C: Committees: 1. Executive Committee The Executive Committee is composed of the chair, vice-chair, county board chair and county administrator. Any member of the Council may attend and participate in the Executive Committee meetings. The Executive Committee shall be responsible for the following: a. Develop Council meeting agendas and ensure matters are ready for Council meetings. b. Ensure assignments are completed and prepared for Council meetings. c. Propose to the Council the formation of Standing Committees, Subcommittees, and Ad Hoc Committees. d. Recommend to the Council individuals to serve as chairs and members of the above-listed committees. 2
8 e. Coordinate and approve the membership of the Standing Committees, Subcommittees and Ad Hoc committees. f. Nominate citizen members for election. 2. Standing Committees a. Evidence Based Decision Making (EBDM) b. Grant/Funding Committee Seek out and identify funding sources for current and future corrections, treatment and support programs for adult and juvenile offenders c. Criminal Court Review Committee Initiate communication and education among the agencies and departments involved in the Criminal Justice Program. Examine incarceration and alternatives thereto. Recommend innovative programs relative to incarceration and alternatives thereto. d. Juvenile Justice Collaborating Committee Initiate communication and education among the agencies and departments involved in serving children and youth in Eau Claire County. Examine current processes and programs and provide recommendations to facilitate modification of current programs, creation of new and innovative programs. Develop and terminate subcommittees as needed to adequately address the changing needs of children and youth. 3. Subcommittees and Ad Hoc Committees The Council may authorize the formation of Subcommittees and Ad Hoc Committees, to deal with specific problems or issues. Standing Committees, Subcommittees and Ad Hoc Committees shall report their information and recommendations to the Council. Section D: Meetings 1. Meetings of the Council shall be set by the Council, the chair, or upon petition by any four members of the Council. Notice of Council, Executive Committee, Standing Committee, Subcommittee and Ad Hoc Committee meeting times and locations shall be provided to all members and duly posted in compliance with open meetings statutes. 2. Minutes of the Council meetings shall be recorded and distributed to all members of the Council. 3. A quorum is a simple majority of the membership described in Section A. 3
9 4. Recommendations of the Council shall be made by consensus. If consensus cannot be reached, recommendations may be made by a 2/3 vote of Council members. Article V: Officers Section A: Officers The Executive Committee shall recommend to the Council a chair and vice-chair. The Council shall elect at the first meeting of the year a chair and vice-chair for a term of oneyear. The chair and vice-chair shall serve until the next election is held. Section B: Duties of Officers The chair shall preside at all meetings. The vice-chair shall preside in the absence of the chair. Article VI: Change in By-Laws Proposed amendments to the by-laws are to be included on the agenda of an Executive Committee meeting. The proposal will be forwarded to the Council for approval. Any action in response to the proposed change in the by-laws taken by the Council shall become effective immediately. 4
AGENDA Eau Claire County Criminal Justice Collaborating Council
AGENDA Eau Claire County Criminal Justice Collaborating Council Wednesday, October 21, 2015 7:30 a.m. Courthouse Room #1301/1302 721 Oxford Avenue Eau Claire, WI 1. Call the Meeting to Order 2. Review/Approval
More informationAgenda Eau Claire County Committee on Judiciary and Law Enforcement Thursday, February 07, :00 PM Courthouse Room 1273
Agenda Eau Claire County Committee on Judiciary and Law Enforcement Thursday, February 07, 2019 4:00 PM Courthouse Room 1273 1. Call to Order 2. Public Comment 3. Approve Minutes from December 06, 2018
More informationDistrict Attorney Accomplishments
District Attorney The District Attorney s Office is responsible for the enforcement of the criminal laws of the State of Wisconsin within Eau Claire County. Additionally, it is responsible for enforcing
More information63M Creation -- Members -- Appointment -- Qualifications.
63M-7-401 Creation -- Members -- Appointment -- Qualifications. (1) There is created a state commission to be known as the Sentencing Commission composed of 27 members. The commission shall develop by-laws
More informationBY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation
BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,
More informationCONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013
CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME
More informationTHE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS
THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,
More informationJAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council
JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council ARTICLE I Name of Council The name of the committee shall be the James Monroe School Site Council. ARTICLE II Purpose The purpose of this
More informationTechnology Steering Cooperative. Charter. Version 0.8 November 9, 2018
Version 0.8 November 9, 2018 Document Control Revision History Version Reason Date 0.1 Working Draft November 22,2006 0.2 Removed 7.12, Rewrite Conclusion November 27, 2006 0.3 Incorporate TSC feedback
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise
More informationMINNESOTA CORRECTIONS ASSOCIATION. CONSTITUTION and BYLAWS
MINNESOTA CORRECTIONS ASSOCIATION CONSTITUTION and BYLAWS TABLE OF CONTENTS CONSTITUTION... 3 MISSION STATEMENT... 3 PHILOSOPHY OF CORRECTIONS... 3 PURPOSES AND OBJECTIVES... 4 ARTICLE I... 5 Membership...
More informationUNIVERSITY STAFF GOVERNANCE BYLAWS
UNIVERSITY STAFF GOVERNANCE BYLAWS Accepted by the University Staff of the University of Wisconsin-Green Bay 5/15/14 Approved by Chancellor Thomas Harden 6/12/14 Approved by UW System Administration 7/24/14
More informationATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN
ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its
More informationBYLAWS of Old Saybrook Soccer Club, INC.
Revision 1, Approved 27-Feb-2014 BYLAWS of Old Saybrook Soccer Club, INC. (the "Corporation" or "OSSC") ARTICLE I Offices The principal office of the Corporation shall be at such place in the town of Old
More informationConvene Special Called Meeting at 5:00 PM
SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia
More informationNEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010
STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at
More informationCHARTER Revised 9/29/2013
CHARTER Revised 9/29/2013 Section 1 Name 1.1 The name of this Council shall be the Sustainability Membership Council ( Council ). Section 2 Authority 2.1 The Council is established pursuant to Sec. 11.1
More informationGeorgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.
Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board
More informationRULES OF THE JACKSON COUNTY LEGISLATURE
RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers
More informationGUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE
GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly
More informationLaGuardia Community College Governance Plan (2009)
1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical
More informationBYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS
BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa
More informationNational 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[Adopted by the Executive Board on March 15, 2017.]
Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a
More informationArticle I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:
Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.
More informationCONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION
CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND
More informationBYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.
BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and
More informationBylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts
Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article
More informationNational 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 informationMembers shall work together to foster cooperative and efficient library services.
BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.
More informationPLANNING COMMISSION MEMBER APPLICATION PACKET
CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest
More informationCOUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017
COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:
More informationIEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7)
IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) Date of Approval: 4 May 2015 1 Electric Machinery Committee Working Groups Policies
More informationBylaws. Rogers Area Youth Baseball Association, Inc.
Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be
More informationAGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.
Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be
More informationBYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD
BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD Adopted: January 9, 2019 TABLE OF CONTENTS ARTICLE I PURPOSE AND FUNCTIONS 2 ARTICLE II MEMBERSHIP 3 ARTICLE III DUTIES OF MEMBERS 4 ARTICLE IV OFFICERS
More informationBYLAWS of YFU USA National Volunteer Advisory Council
BYLAWS of YFU USA National Volunteer Advisory Council MISSION The Youth For Understanding (YFU) USA Board of Trustees, in recognizing the need for a strong volunteer voice, establishes the National Volunteer
More informationBY LAWS Of The Vendor Advisory Committee
SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS
More informationAgenda Item 3: Draft Bylaws VIRGINIA RESEARCH INVESTMENT COMMITTEE. VRIC Bylaws. Effective: Adopted:
VIRGINIA RESEARCH INVESTMENT COMMITTEE VRIC Bylaws Effective: Adopted: CONTENTS SECTION ONE Bylaws of the Committee.. 2 SECTION TWO Responsibilities of the Committee.. 2 SECTION THREE Membership of the
More informationSocial Services Reform: Overview of 2017 Legislation
Social Services Reform: Overview of 2017 Legislation Sara DePasquale and Aimee Wall UNC School of Government S.L. 2017-41 (H 630), as amended by S.L. 2017-102 (H 229) Rylan s Law/Family and Child Protection
More informationGENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1
GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction
More informationBYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL
BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL (A Title 1 School) Adopted January 31, 2005 Revised February 27, 2006 Revised November 6, 2006 Revised May 24, 2010 Revised September
More informationCounty of Santa Clara Fairgrounds Management Corporation
County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111
More informationBRIDGEWATER TOWN COUNCIL MEETING AGENDA
BRIDGEWATER TOWN COUNCIL Tuesday, January 19, 2016 7:30 PM BTV Studios 80 Spring Street, Bridgewater MA MEETING AGENDA A. APPROVAL OF MINUTES FROM PREVIOUS MEETINGS B. ANNOUNCEMENTS FROM THE PRESIDENT
More informationREPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION
REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005
More informationGovernance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH)
1. Organization: 2. Purpose: Governance Charter of the A. The name of the committee is the Blue Ridge Interagency Council on Homelessness (hereinafter referred to as the BRICH ) A. The BRICH serves as
More informationUNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION
UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October
More informationBoard of Trustees Constitution and Bylaws 2.1
Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:
More informationSTANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index
STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.
More informationBYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION
BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private
More informationThe Saratoga, Warren and Washington Counties Workforce Investment Area
The Saratoga, Warren and Washington Counties Workforce Investment Area Bylaws of the Saratoga, Warren and Washington Counties Workforce Investment Board 1 Table of Contents Article I: Statement of Purpose...2
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 399. Short Title: Young Offenders Rehabilitation Act. (Public)
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H 1 HOUSE BILL Short Title: Young Offenders Rehabilitation Act. (Public) Sponsors: Referred to: Representatives Avila, Farmer-Butterfield, Jordan, and D. Hall
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationBYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY
BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of
More informationWashington State Independent Living Council BYLAWS
Washington State Independent Living Council BYLAWS Article I: Name Washington State Independent Living Council (WASILC) Article II: Mission Statement The Washington State Independent Living Council empowers
More informationASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD
ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD The Governing Board has adopted the following rules of procedure to assist it and the Assembly of
More informationSBDM By-Laws. Madison Middle School. (Adopted 3/14/2012) ARTICLE I. PURPOSE ARTICLE II. MISSION
SBDM By-Laws Madison Middle School (Adopted 3/14/2012) ARTICLE I. PURPOSE The purpose and responsibility of the Madison Middle School Council is to address the academic, social and emotional needs of our
More informationAMENDED 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 informationADMINISTRATIVE COMMITTEE AGENDA
ADMINISTRATIVE COMMITTEE AGENDA Date and Time: Friday, September 7, 2018 at 12:00PM CDT Location: City Hall Council Chambers, 101 South Boulevard, Baraboo, WI 53913 Notices: Full Paper to Members: Full
More informationBylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010
Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State
More informationLOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority
LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition
More informationBOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners
BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,
More informationNEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS
NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationWyndham Place Homeowners Association BYLAWS
Wyndham Place Homeowners Association Identification and Applicability BYLAWS 1. Description and Name. These Bylaws are adopted for the management, operation and administration of the Wyndham Place Homeowners
More informationBy-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I
By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region
More informationTRANSPORTATION ADVISORY BOARD BY-LAWS
ARTICLE ONE. MEMBERSHIP Section 2: Section 3: Section 4: Qualifications Members of the Goldsboro-Wayne Transportation Authority s (GWTA) Transportation Advisory Board (henceforth referred to as the TAB)
More informationNEW HARTFORD PUBLIC LIBRARY BY-LAWS
NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,
More informationUtah Statewide Independent Living Council Bylaws. Amended: November 26, 2013
Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS
More informationSACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION
SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero
More informationBOARD OF COMMISSIONERS
BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL
More informationSpokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509)
Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OPERATIONS COMMITTEE MEETING Meeting Minutes for Northside Conference Room MEMBERS PRESENT Amber Waldref,
More informationSANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS
SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS Article I Name and Location Section 1.01 Section 1.02 The name of the organization
More informationBYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE
BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,
More informationBylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016
Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Table of Contents Purpose P. 2 Article I: Officers P. 2 Article II: Composition and Organization P. 2 Article III:
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 2 HOUSE BILL 725 Committee Substitute Favorable 6/12/13
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1 H HOUSE BILL Committee Substitute Favorable /1/1 Short Title: Young Offenders Rehabilitation Act. (Public) Sponsors: Referred to: April, 1 1 1 1 A BILL TO BE
More informationPROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)
AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section
More informationBY-LAWS AND RULES OF ORDER AND PROCEDURE
Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to
More informationIEEE Power and Energy Society (PES) Power System Relaying Committee. Policies and Procedures for: Working Groups. Date of Approval: 28 March 2014
IEEE Power and Energy Society (PES) Power System Relaying Committee Policies and Procedures for: Working Groups Date of Approval: 28 March 2014 Power System Relaying Committee 1 2 Policies and Procedures
More informationPartnership for Emergency Planning
PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011
More informationINTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS
INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS ARTICLE I COMMISSION PURPOSE, FUNCTION AND BY-LAWS Section 1. Purpose. Pursuant to the terms of the Interstate Compact for Adult Offender Supervision,
More informationMINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018
Item No. 1 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS November 19, 2018 The Lenoir County Board of Commissioners met in open session at 4:00 p.m. on Monday, November 19, 2018, in the Board of Commissioners
More informationArticle I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.
CSN Institutional Advisory Council Bylaws (Draft) Article I. Name and Purpose Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. Section
More informationPolicy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1
COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments
More informationNorthwest Indian College
Northwest Indian College Board of Trustees BYLAWS Article I: NAME AND AUTHORITY Section 1.1 Name of the Organization The name of the organization shall be the Northwest Indian College (NWIC) Board of Trustees.
More informationEnvironmental Council of the States
Page 1 of 14 Environmental Council of the States I. Name, Mission, and Purpose Organizational Structure and Bylaws As Amended on April 11, 2016 A. Name. The name of this organization shall be The Environmental
More informationConstitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration
ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as
More informationCITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS
CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor
More informationCounty Of Eau Claire Committee On Parks & Forest Tuesday, December 13, :00 p.m. Ag & Resource Center st St West, Altoona WI 54720
AGENDA County Of Eau Claire Committee On Parks & Forest Tuesday, December 13, 2016 5:00 p.m. Ag & Resource Center 227 1 st St West, Altoona WI 54720 Members note: Please call the committee chair or office
More informationBYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I
BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I This committee being duly and officially established by Lane County shall be known as the Mental Health Advisory/Local
More informationUNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room
UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room STATE OF WISCONSIN COUNTY OF PIERCE The Pierce County Negotiation Sub-Committee met in the
More informationCounty of Santa Clara Juvenile Justice Systems Collaborative
County of Santa Clara Juvenile Justice Systems Collaborative DATE: TIME: PLACE:, Regular Meeting 2:00 PM Social Services Agency Auditorium 333 W. Julian Street San Jose, CA 95110 1. Call to Order. MINUTES
More informationOklahoma Soccer Association
Oklahoma Soccer Association Bylaws Approved August 31, 2013 Amended January 20, 2015, February 3, 2018 ARTICLE I INCORPORATION AND NAME 1.1 This organization is incorporated under the laws of Oklahoma
More informationKENOSHA LITERACY COUNCIL, INC. BY-LAWS
ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The
More informationBYLAWS ARTICLE I. Name. The name of this committee shall be the Arapahoe County Justice Coordinating Committee (ACJCC). ARTICLE II.
BYLAWS ARTICLE I Name The name of this committee shall be the Arapahoe County Justice Coordinating Committee (ACJCC). ARTICLE II Purpose The purpose of the ACJCC is to create an ongoing forum that will:
More informationCalifornia State University Stanislaus
California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of
More informationGUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013
GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS Article I: Name UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 The name of this organization is the UCI Student Center Board of Advisors,
More informationDepartment of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS
Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS STATE OF NEW MEXICO FAMILY INFANT TODDLER PROGRAM INTERAGENCY COORDINATING COUNCIL (ICC) BY-LAWS
More informationThe National Hartford Center. Of Gerontological Nursing Excellence. Bylaws. Washington, DC September 2015
The National Hartford Center Of Gerontological Nursing Excellence Bylaws 0 Washington, DC September 0 0 0 0 ~00~ ARTICLE I: Name, Purpose, and Mission Section. Name The name of this organization shall
More information