MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm
|
|
- Letitia Jackson
- 5 years ago
- Views:
Transcription
1 MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm Members present: David Smith, Lucy Wilmer, Felicia McPherson (by phone), Alicia Graham, Reid Shalvoy, Dale Mann, Fonda Bryant, Debra Kindervatter, Johnny Puckett Members excused: Judy Jenkins Kent Earnhardt Members unexcused: none Executive Director: Deby Dihoff, Acting Executive Director NAMI NC provides support, education, advocacy, and public awareness so that all affected by mental illness can build better lives. Members of the public present: Richard Callahan (NAMI Johnston County) WELCOME: David Smith: The meeting was called to order at 10:04 a.m. David convened the group, announced a quorum was present, and mentioned that both Judy Jenkins and Kent Earnhardt were excused. David announced that Audrey Hart has resigned from the board, and everyone joined in signing a thank you card for her work on the board. There were no public comments. Minutes from the June 23, 2018 Board of Directors meeting were reviewed. Reid Shalvoy made a motion to approve the minutes from the April 28, 2018 Board of Directors meeting.* Dale Mann seconded the motion. (This approval actually occurred at the end of the meeting.*) The motion passed unanimously. BOARD PRESIDENT S REPORT: David Smith David clarified that our board reimbursement policy states that individuals can request some travel assistance to board meetings if there would be a financial hardship to them in making that trip. The organization is still in a belt-tightening mode, so we should keep that in mind. But, presence at the meetings is really important, and if the cost of gas is a hardship, we want to help. David then clarified that, with the last election in March 2018, we are off-schedule since elections generally take place in October. A motion was made to clarify that those elected in March will actually serve 2 1/2 year terms (rather than 3-year terms in order to get everyone
2 back on the October schedule. Those elected in March will have terms expiring in David made the motion; Lucy seconded the motion, and the motion passed unanimously. It was announced that we are recruiting for a 30 hr/week public policy position (previously approved through an electronic vote by the Executive Committee). Regarding Audrey s resignation, David mentioned that he has asked Diane Krisanda to chair the re-affiliation committee; she is on the ballot for election to the board in October. REAFFILIATION REPORT (Models A, B, and C): Deby Dihoff Vanessa is presently out of the office for health reasons, and since we are not sure when she will return, Peg will help out here (as well as the National office). Deby gave an overview of the history of models and their implications. On January l8, 2014, NAMI NC sent in an endorsement plan to National saying that we would support our affiliates in working to achieve Model A. At the time, all affiliates preferred that option. The state office can change the plans at any time to support other models. At this point, we have some frustration in the field from the five affiliates who were disbanded; some want to reform. Sometimes the affiliates simply don t want the paperwork associated with certain models. Model Bs are a choice that may help with that where either another affiliate or the state office acts as an umbrella for another affiliate. That other affiliate would not have to be a 501c3 nor would they have to have fiscal oversight, etc. That burden is then carried by the umbrella affiliate or the umbrella state office. There is risk, cost, and work involved. Deby did mention that, at this point, she was unable to get a clear interpretation of a Model C, so that is being tabled to possibly be explored later. We reviewed some case studies NAMI Randolph, disbanded, wanting to be under ACR until they can get stronger and either reapply for their own A status or consider an umbrella B. Sampson County is interested in forming something; possibly Johnston could extend their geography at some point to cover two counties as an option. What we d like to do is offer some options/some hope for groups that may want to form, or to re-establish. Deby shared some ideas from Texas where they have two variations on the Model B example that could be very helpful to us. There is definitely a resource question here at the state office. The target still needs to be on moving our existing affiliates through re-affiliation by the end of December. At that time, we feel there will be more time to devote to affiliate development, affiliate strengthening, and generally covering more counties in NC with our services and help. David made a motion to have NAMI NC modify our endorsement plan to include the exploration/possibility of using Model B and its alternatives as an option, following completion in December of re-affiliation of existing affiliates. (Further, this option will be communicated to affiliates.) The motion was seconded by Debra, and it passed unanimously. Alicia made a motion to approve re-affiliation of NAMI Pitt, NAMI Western Carolina, and NAMI High Country. Fonda seconded the motion, and the board unanimously approved these three affiliates being sent to national for achieving re-affiliation. POLICIES AND BYLAWS CHANGES APPROVAL: Deby Dihoff David reviewed the suggested changes to the Bylaws, which have been worked on at length by the policy and bylaws committee. He highlighted some especially important changes new phrasing of indemnification section, appropriate titles for Peer Leadership and President s Councils, that the board must appoint committees, that appointees only serve until the next election, and that bylaws changes are made by a percentage of those voting (2/3) (more clear language to make this point, formerly said present). There is some discussion about board size
3 being too large (that may be dealt with in the next round). Dale motioned that the Bylaws changes (to appear on the ballot) be approved. Alicia seconded the motion; the motion was approved unanimously. Policy adoption: Deby explained that DHHS had performed an audit and made recommendations for policies that were to be implemented before she came on board (in March). When she discovered these in May, they were put on the June agenda for a decision, but they got missed that day. These policies have been previously approved by both the Policy and Bylaws Committee and the Finance Committee. Reid motioned the policies on Check requests and Contract billing be approved. Fonda seconded the motion. The motion passed unanimously. TREASURER S REPORT: Reid Shalvoy Reid reported that Beth Anne is doing a great job, and was able to complete a year ending June 30 report showing we ended the year $14,000. plus to the good income over expense. This is a great accomplishment given our challenges financially. Reid made a motion to approve a budget revision to show the new public policy position, some minor changes in the Development/Special Events configuration for short-term coverage, and to reflect new funds from Forsyth County of $6000 (half to go to the affiliate). Johnny seconded the motion, and the motion passed unanimously. We have just received the last document we needed to move the audit forward; Reid will do a quick review, and then it will all go to the auditor. We hope to have numbers available at the annual meeting at the conference. CONFERENCE AND LEADERSHIP EVENTS: Deby Dihoff Deby reviewed the agenda for both events, which has been a challenge since we have lost our full time special events person (Meredith is now working l5 hours weekly, and Susan is working 8 hours weekly). We hope to have a very brief annual report for the membership at the conference. Fonda expressed concern about not having enough emphasis on exercise (given our theme: 360 degrees of Wellness). We had expected a proposal from Fonda, but didn t get one, so we are exploring other ideas. Fonda will consider holding a stretch session in the morning before the first session; she will also reach out for a sponsorship from her fitness connection. Deby/David asked all board members to help with getting sponsors for our conference. So far we are at $13,000. against a budgeted goal of $38,000. Debra and Lucy volunteered to help at the conference. Deby proposed two dates for the board to adopt: 1) April 27, 2019 WALK at North Hills; 2) October 11, 2019 Annual Conference at the McKimmon Center. Dale made a motion to approve these dates, and Fonda s seconded the motion. The motion passed, and the dates were approved unanimously. Compensatory Time Policy: Debra made a motion to approve the Compensatory Time Policy, and Johnnie s second the motion; the motion passed unanimously. Special thanks was announced to Kent for his assistance in researching this policy for us. ED SEARCH COMMITTEE REPORT: The board went into Closed/Executive session at 12:39pm to review and discuss the ED Search Committee report. The board came out of Closed/Executive session at 1:26pm.
4 NOMINATING COMMITTEE REPORT: Dale Mann Dale reported on the slate of officers for next year (that is required to be completed 60 days previous to the annual conference). The slate consists of the following: David Smith: President Judy Jenkins: President Elect Lucy Wilmer: Secretary Reid Shalvoy: Treasurer Dale thanked the committee who were excellent to work with: Dale, Felisha, and Judy. NC REPRESENTATIVE FOR NAMI National Veteran s Council: David Smith David asked for a motion to approve Johnnie Puckett to serve as voting representative for NC on the NAMI National Veteran s Council. Dale made the motion to approve Johnny as voting representative for NC on the Veteran s Council, and Debra seconded the motion. The motion passed unanimously. BOARD RECRUITMENT COMMITTEE REPORT: David Smith David reported on the extensive work done by this hardworking committee resulting in the following slate for election: Barbara Ann Byble (NAMI Wake), Amanda Johansson (NAMI Wake, NAMI Orange), Diane Krisanda (NAMI South Mountains, NC), Sheron Sumner (NAMI Wake), and Rhonda Edwards (Sampson County), LaSandra Williams (Duplin County). There will be a write up for the ballot that will be standardized (including pictures). Care was given to be clear on whether candidates fit either the family member category or the lived experience category. It was recognized that we would still like to have more representatives from the East and West, but many efforts were made to do so; recruiting board members representing a wide geographical range will be a continuing goal. COMMITTEE REPORTS: Committee Chairs The committee chairs reviewed their committee s accomplishments. David asked for a motion to appoint new board committees and detailed updates needed to the list in the packet: Executive Committee: President elect is vacant Budget/Finance Committee: Beth Anne O Keefe will be added as staff Development Committee: Fonda will come off as Chair. David Smith will be Chair, and Fonda will continue as a member of this committee. Audrey Hart has been removed from all committees. Audrey will be replaced by Diane Krisanda on the Re-Affiliation Committee, and an error in omitting Debra Kindervatter s name will be corrected. It was stated/clarified that we can recruit non board members to serve on committees, but it should be done with David s initial approval and be subject to final board approval. Johnnie made a motion to approve the committee changes, and Debra seconded the motion. The motion passed unanimously. ITEMS FOR NEXT MEETING: David Smith David announced board meeting dates for the remainder of the calendar year. They are September 22nd, October 12th (at the close of the annual conference), November 10 th, and December 8 th.
5 David asked for a motion to adjourn the meeting. Dale Mann made a motion to adjourn the meeting, and Fonda Bryant seconded the motion. The meeting was adjourned at 2:15pm. Respectfully submitted, Lucy Wilmer, M.A. NAMI NC Board Secretary The next Board meeting will be held on: September 22, 2018.
6
MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon
MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: 866-316-1519 Passcode: 9652666# September 22, 2018 10:00am-12:00 noon Members present: David Smith, Lucy Wilmer, Kent Earnhardt, Judy
More informationMINUTES. June 23, 2018
MINUTES NAMI North Carolina Board of Directors Meeting June 23, 2018 11:00am-3:00pmm Members present: David Smith, Lucy Wilmer, Kent Earnhardt (by phone), Judy Jenkins, Audrey Hart, Alicia Graham, Reid
More informationThe Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association.
Book PSBA Policy Manual Section 300 Committee Activities Title Leadership Development Committee and Nomination Procedures Number 302 Status Active Legal Adopted January 15, 1971 Last Revised August 13,
More informationMinnesota Association of Charter Schools Bylaws (Revised)
Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter
More informationAmended and Restated Bylaws
Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495
More informationATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926
Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall
More informationAssociation for Talent Development ATD Houston Chapter By-laws
Article I Section A: Section B: Section C: Section D: Name and Purpose Chapter Name The name of this organization is Association for Talent Development (ATD) Houston Chapter. The registered office of the
More informationThe Bylaws of the Association for Talent Development South Florida Chapter
The Bylaws of the Association for Talent Development South Florida Chapter Table of Contents Table of Contents... 2 Article I. Name and Purpose... 4 Section A: Chapter Name... 4 Section B: Affiliation
More informationISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)
1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers
More informationBylaws of NAMI AUSTIN A Texas Nonprofit Corporation
Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated
More informationDENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name
DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE
More informationBYLAWS of. Dale K. Graham Veteran s Corner, Inc.
BYLAWS of Dale K. Graham Veteran s Corner, Inc. ARTICLE I CORPORATION DEFINED: 1.1 Name. The name of the not for profit corporation is Dale K. Graham Veteran s Corner, Inc. ( the Corporation ). 1.2 Purpose.
More informationSection III.4 - The majority of Club Members must reside within Seal Beach Leisure World.
SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of
More informationProposed Bylaws of ISACA NY Metropolitan Chapter Inc.
(Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated
More informationMPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION
MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),
More informationAssociation for Children s Mental Health
Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...
More informationSAN DIEGO DOWNTOWN DEMOCRATIC CLUB
SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The
More informationCORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.
CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The
More informationBYLAWS THE THOMAS JEFFERSON SCHOLARS AT NC STATE
BYLAWS THE THOMAS JEFFERSON SCHOLARS AT NC STATE ARTICLE I PURPOSE OF THE ORGANIZATION 1. Purpose. The purpose of the Thomas Jefferson Scholars at NC State is to encourage and provide peer support for
More informationBY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP
BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)
More informationNAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE
NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois
More informationARTICLE I - ORGANIZATION ARTICLE II - PURPOSE. Page 1 of 8
ARTICLE I - ORGANIZATION The name of the organization shall be the (hereafter called PRMB) and the fiscal year of PRMB is July 1 st to June 30 th. ARTICLE II - PURPOSE 1. This volunteer organization shall
More informationAmerican Travel Health Nurses Association. Board of Directors Manual
American Travel Health Nurses Association Board of Directors Manual Updated November, 2016 Section I: Overview and History Section I. 1 Historical Background While there have always been citizens traveling
More informationBYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY
ARTICLE I - NAME The name of this organization shall be the Democratic Woman's Club of San Diego County, hereafter referred to as Democratic Woman's Club. ARTICLE II - PURPOSE Section 1. The purpose of
More informationRILEY COUNTY EXTENSION MASTER GARDENER BYLAWS Discussed and adopted on 3/10/2017
RILEY COUNTY EXTENSION MASTER GARDENER BYLAWS Discussed and adopted on 3/10/2017 ARTICLE I: NAME The name of the organization shall be the Riley County Extension Master Gardeners, a not-for-profit organization
More informationBYLAWS of the International Society for Technology in Education
BYLAWS of the International Society for Technology in Education (Last revised Dec. 9, 2016) Article I: Purpose The organization has been established to operate exclusively for educational and charitable
More informationBY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).
BY-LAWS Of WAKE COUNTY REPUBLICAN WOMEN CLUB Article I: Name The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). Article II: Objectives The objectives of this organization
More informationTHE ENGINEERING CENTER EDUCATION TRUST BYLAWS (Revised, Effective Date: May 25, 2016)
ARTICLE I INTRODUCTION Name The name of this organization shall be The Engineering Center Education Trust, referred to in these Bylaws as The Trust or TECET. Trust Document The Trust is defined by the
More information*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE
MCN Bylaws ARTICLE 1 - NAME, PURPOSE The name of the organization shall be the Minnesota Council of Nonprofits (hereinafter, MCN ). MCN works to inform, promote, connect and strengthen individual nonprofits
More informationBYLAWS OF THE CITY OF PARMA COMMUNITY EMERGENCY RESPONSE TEAM
BYLAWS OF THE CITY OF PARMA COMMUNITY EMERGENCY RESPONSE TEAM ARTICLE I Name The name of this organization shall be The City of Parma Community Emergency Response Team. The organization is incorporated
More informationTTA Bylaws, Approved October 14, 2017
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 1. NAME Name. The name of this organization shall be
More informationLeague of Women Voters of the Houston Area Bylaws Revised, May 16, 2018
League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter
More informationTHE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:
THE CONSTITUTION OF THE GEORGIA ASSOCIATION OF TERMINAL AGENCY COORDINATORS, INC CONSTITUTION Revised: 06-11-2013 1 ARTICLE I NAME This organization shall be known as the Georgia Association of Terminal
More informationBY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER
THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER Effective Date: May 1, 2017 ARTICLE I NAME The name of this organization is The American Civil Liberties Union of Illinois, Peoria-area
More informationBYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership
BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation
More informationMONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME
MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business
More informationSACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS
SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT
More informationBYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.
BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a
More informationBylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program;
Bylaws I. NAME II. PURPOSE III. MEMBERSHIP IV. ORGANIZATION V. COMMITTEES VI. MEETINGS VII. NOMINATIONS AND ELECTIONS VIII. DUES IX. MISCELLANEOUS I. NAME The name of this Association shall be "NC State
More informationPROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of
More informationKANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016
KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 ARTICLE I NAME AND ORGANIZATION SECTION 1.1 NAME 1.1.1 The organization name shall be known as the Kansas Chapter Association of Public Safety
More informationBYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.
BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...
More informationGREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME
GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,
More informationBlue Mountain Community Renewal Council, Inc. A California Non-profit Corporation CORPORATE BYLAWS
A California Non-prit Corporation CORPORATE BYLAWS Originally adopted July 27, 2000 Amended December 15, 2001 Amended February 27, 2003 Section One NAME AND PURPOSE A. Name the Corporation B. Purpose the
More informationMaine GIS User Group Bylaws
Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.
More informationGreater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws
Greater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws ARTICLE I Name & Purpose Section A: Chapter Name The name of this organization is the American Society for Training and
More informationBYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017
BYLAWS OF Bourne PTA Bourne, Massachusetts INDEX IDENTIFICATION AND SCOPE... 3 REGION: 6... DISTRICT: 20 EIN: 043006231... 3 SCHOOLS SERVED: BOURNE HIGH SCHOOL, 75 WATERHOUSE ROAD, BOURNE, MA 02532...
More informationPrune Hill Elementary PTA. Officer Duties and Standing Rules
Prune Hill Elementary PTA Officer Duties and Standing Rules Last Updated: October 15 th, 2015 Board Approved: June 14 th, 2015 General Membership Approved: October 15 th, 2015 Prune Hill Elementary PTA
More informationUNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER
UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central
More informationBylaws of Apex Friendship High School Band Boosters
Bylaws of Apex Friendship High School Band Boosters DRAFT - Adopted [July 28], 2015 2 1 TABLE OF CONTENTS 1. Introduction... 3 1.1 Name... 3 1.2 Location... 3 1.3 Purpose... 3 2 Membership... 3 2.1 Membership...
More informationGirl Scouts of Nassau County, Inc. Bylaws
Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method
More informationMilwaukee Public Schools District Advisory Council Bylaws Introduction
Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all
More informationBy-Laws of Apex Band Boosters
By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...
More informationSCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.
SCPA Constitution ARTICLE I Name and Objectives Section 1. The name of the Association shall be the South Carolina Press Association. Section 2. The objectives of the Association shall be to promote the
More informationPOLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS
POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National
More informationMontana s Peer Network
Montana s Peer Network A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana s Peer Network, Inc. The business of the Corporation
More informationBOARD OF HEALTH. September 20, 2018 Meeting MINUTES
Central Office: 505 Silas Deane Highway, Wethersfield, CT 06109 Phone (860) 721-2822 Fax (860) 721-2823 Berlin: 240 Kensington Road, Berlin, CT 06037 Phone (860) 828-7017 Fax (860) 828-9248 Newington:
More informationHouston Parrot Head Club Bylaws. The organization will be called the Houston Parrot Head Club, herein referred to as the Club
I GENERAL A. NAME Houston Parrot Head Club Bylaws The organization will be called the Houston Parrot Head Club, herein referred to as the Club B. STATEMENT OF PURPOSE The Club (a not-for-profit organization)
More informationAmerican Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017
American Planning Association National Capital Area Chapter Approved Bylaws Effective 7/1/2017 Table of Contents ARTICLE 1 GENERAL... 2 ARTICLE 2 MEMBERSHIP QUALIFICATIONS... 3 ARTICLE 3 EXECUTIVE BOARD...
More informationBY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS
BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS Article I Name The name of the corporation is the American Society of Botanical Artists (the "Corporation"). The Corporation is a Type B New York nonprofit
More informationBYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15
BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an
More informationBYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB
BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE
More informationBY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO
BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO MISSION The Black Young Democrats of San Francisco are dedicated to activate and empower young Black/ African American leaders to engage in the democratic
More informationCONSTITUTION. Article 1---Organization
CONSTITUTION Article 1---Organization 1. The Name. The name of this organization shall be the USS EDSON DD-946 Association, herein referred to as the Association. 2. STATUS. The Association shall be an
More informationBYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION
BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes
More informationBylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC
Contents Adopted _month/day/year ARTICLE I. NAME, PUBLICATION, CONTACT INFORMATION... 4 Section 1: Name... 4 Section 2: Publication... 4 Section 3: Contact Information... 4 ARTICLE II. PURPOSE OF THE ASSOCIATION...
More informationSkills USA Automotive Club
Luna Community College Skills USA Automotive Club Constitution September 18, 2013 Article I Name Section 1 The of this organization shall be Luna Community College Skills USA Automotive Technologies Club.
More informationWashington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)
Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice
More informationBYLAWS. Of the. Triangle Association of Health Underwriters
BYLAWS Of the Triangle Association of Health Underwriters Adopted July 1, 1998 Revised August 2006 Article I - Name and Territorial Limits This organization shall be known as the Triangle Association of
More informationSOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER
SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER TABLE OF CONTENTS I. GENERAL II. GUIDELINES FOR INCORPORATION
More informationARTICLE I Name, Purpose, and Location. ARTICLE II Membership
GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location
More informationBYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE
BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher
More informationGEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018
GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.
More informationOpen Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board
Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives
More informationBYLAWS OF CANDLER PARK CONSERVANCY
BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing
More informationAMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE
AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section
More informationInformation Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)
Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter
More informationCONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan
CONSITITUTION AND BYLAWS The Administrative and Supervisory Personnel Association University of Saskatchewan ARTICLE I NAME 1.1 The name of the organization is The Administrative and Supervisory Personnel
More informationBYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18
ARTICLE I PURPOSE BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 The Society for Benefit-Cost Analysis ("the Society") is an
More informationCORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM
CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation
More informationTHE RULES OF ORANGE HOCKEY INCORPORATED
THE RULES OF ORANGE HOCKEY INCORPORATED The Rules contained herein are in accordance with Section 11 and contain those matters specified in Schedule 1 of the Associations Incorporation Act 1984 SIGNED:
More informationCONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME
CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).
More informationTABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose
BYLAWS ARTICLE I NAME Section 1: Name TABLE OF CONTENTS ARTICLE II MISSION STATEMENT Section 1: Mission Statement ARTICLE III PURPOSE Section 1: Purpose ARTICLE IV COMPOSITION Section 1: Composition ARTICLE
More informationBylaws Amended: May 10, 2018
Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article
More informationNorth Carolina Agritourism Networking Association BYLAWS
North Carolina Agritourism Networking Association BYLAWS Article I - Purpose and Definition Purpose: The North Carolina Agritourism Networking Association (hereinafter NC ANA or Association ) shall serve
More informationBeacon Parent Teacher Organization
Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO
More informationBylaws. Santa Clarita Group. Angeles Chapter, Sierra Club. January 1, 2001
Bylaws Santa Clarita Group Angeles Chapter, Sierra Club January 1, 2001 Approved Date By Title Group Executive Committee Chapter Executive Committee Sierra Club Bylaws and Standing Rules Committee Filed
More informationBylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.
Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the
More informationNCCU Registered Student Organization (RSO) Instructions
NCCU Registered Student Organization (RSO) Instructions Registration: To become a Recognized Student Organization (RSO) at North Carolina Central University, you must have completed ALL of the following:
More informationBYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION
BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni
More informationBYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION
BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November
More informationBylaws of the Society of Aviation and Flight Educators, Inc.
Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,
More informationArticle IV - Branches of Organization. The SGA shall consist of two branches, Executive and Legislative Branch.
Northern Virginia Community College Alexandria Campus Student Government Association Constitution Preamble The Student Government Association (SGA) at the Alexandria campus of Northern Virginia Community
More informationBYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.
BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,
More informationBylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.
Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. ARTICLE I NAME AND OBJECTIVES Section 1. Name the name of the corporation is Association of Chamber of Commerce Executives, Inc. The corporation
More informationBYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS
BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS Accepted on April 18, 2017 1 ARTICLE I: NAME AND TERRITORIAL LIMITS Section 1. This organization shall be known as the Central Florida Association
More informationBYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION
BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION Section 1.1 Section 1.2 Section 1.3 Name: The name of this organization shall be the Minnesota Stable Owners Association.
More informationStaff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro
Minutes of the Meeting of the Board of Directors Friday, March 3, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Shirley
More informationBYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS
BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established
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 information