AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

Size: px
Start display at page:

Download "AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m."

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 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 information

Agenda 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, :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 information

District Attorney Accomplishments

District 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 information

63M Creation -- Members -- Appointment -- Qualifications.

63M 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 information

BY-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 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 information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION 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 information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

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

More information

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council

JAMES 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 information

Technology Steering Cooperative. Charter. Version 0.8 November 9, 2018

Technology 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 information

BY-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. 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 information

MINNESOTA CORRECTIONS ASSOCIATION. CONSTITUTION and BYLAWS

MINNESOTA 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 information

UNIVERSITY STAFF GOVERNANCE BYLAWS

UNIVERSITY 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 information

ATLANTIC 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 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 information

BYLAWS of Old Saybrook Soccer Club, INC.

BYLAWS 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 information

Convene Special Called Meeting at 5:00 PM

Convene 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 information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW 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 information

CHARTER Revised 9/29/2013

CHARTER 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 information

Georgia 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. 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 information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES 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 information

GUILFORD 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 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 information

LaGuardia Community College Governance Plan (2009)

LaGuardia 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 information

BYLAWS 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 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 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

[Adopted by the Executive Board on March 15, 2017.]

[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 information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article 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 information

CONSTITUTION 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 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 information

BYLAWS 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. 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 information

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Bylaws 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 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

Members shall work together to foster cooperative and efficient library services.

Members 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 information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING 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 information

COUNTY 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 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 information

IEEE 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) 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 information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. 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 information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA 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 information

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD

BYLAWS 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 information

BYLAWS of YFU USA National Volunteer Advisory Council

BYLAWS 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 information

BY LAWS Of The Vendor Advisory Committee

BY 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 information

Agenda Item 3: Draft Bylaws VIRGINIA RESEARCH INVESTMENT COMMITTEE. VRIC Bylaws. Effective: Adopted:

Agenda 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 information

Social Services Reform: Overview of 2017 Legislation

Social 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 information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL 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 information

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL

BYLAWS 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 information

County of Santa Clara Fairgrounds Management Corporation

County 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 information

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

BRIDGEWATER 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 information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN 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 information

Governance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH)

Governance 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 information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY 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 information

Board of Trustees Constitution and Bylaws 2.1

Board 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 information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING 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 information

BYLAWS 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 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 information

The Saratoga, Warren and Washington Counties Workforce Investment Area

The 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 information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 399. Short Title: Young Offenders Rehabilitation Act. (Public)

GENERAL 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 information

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

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

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS 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 information

Washington State Independent Living Council BYLAWS

Washington 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 information

ASSOCIATION 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 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 information

SBDM 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 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 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

ADMINISTRATIVE COMMITTEE AGENDA

ADMINISTRATIVE 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 information

Bylaws 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 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 information

LOS 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 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 information

BOARD 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 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 information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW 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 information

Bylaws of the Board of Trustees

Bylaws 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 information

Wyndham Place Homeowners Association BYLAWS

Wyndham 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 information

By-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 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 information

TRANSPORTATION ADVISORY BOARD BY-LAWS

TRANSPORTATION 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 information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW 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 information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah 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 information

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

SACRAMENTO 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 information

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, :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, :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 information

BOARD OF COMMISSIONERS

BOARD 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 information

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509)

Spokane 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 information

SANTA 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 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 information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS 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 information

Bylaws 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 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 information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 2 HOUSE BILL 725 Committee Substitute Favorable 6/12/13

GENERAL 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 information

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

PROPOSED 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 information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-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 information

IEEE 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 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 information

Partnership for Emergency Planning

Partnership 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 information

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS

INTERSTATE 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 information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

MINUTES 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 information

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Article 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 information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy 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 information

Northwest Indian College

Northwest 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 information

Environmental Council of the States

Environmental 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 information

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution 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 information

CITY 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 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 information

County Of Eau Claire Committee On Parks & Forest Tuesday, December 13, :00 p.m. Ag & Resource Center st St West, Altoona WI 54720

County 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 information

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I

BYLAWS 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 information

UNAPPROVED 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 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 information

County of Santa Clara Juvenile Justice Systems Collaborative

County 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 information

Oklahoma Soccer Association

Oklahoma 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 information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA 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 information

BYLAWS 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. 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 information

California State University Stanislaus

California 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 information

GUIDELINES 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. 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 information

Department 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 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 information

The National Hartford Center. Of Gerontological Nursing Excellence. Bylaws. Washington, DC September 2015

The 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