ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018

Size: px
Start display at page:

Download "ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018"

Transcription

1 1 P age Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes Annual Board Meeting Monday, April 23, 4:30 P.M. Administrative Office Building 84 Schuyler Street Belmont, New York Our Mission: As a Community Action Agency, we believe in the strength, dignity, and potential of all people. We offer access to opportunities, resources, and services to strengthen individuals, families and communities. We are committed to improving the community s response to rural poverty and giving a voice to the unheard. Board Members Present: Carrie Whitwood, President Debra Miller, Director Vicki Grant, Director Reita Sobeck-Lynch, Director Crystal Sallazzo, Secretary/Treasurer Joseph Damiano, Director Board Members Absent: Joanne LaForge, Director Shannon Green, Director Guests Present: Lesley Gooch-Christman, Executive Director (ACCORD) Tim Mahoney, Comptroller (ACCORD) Ashley Elias, Data & QI Manager (ACCORD) Lynn Langworthy, Head Start Director (ACCORD) Trina LaFleur, Meeting Minutes (ACCORD) Bernie Riley, Vice President A. COMMENCEMENT OF MEETING -Board Training-Community Action Plan/Strategic Planning (see sign-in sheets and Power Point slides) A1. Call to Order / Roll Call / Quorum The monthly meeting of the ACCORD Board of Directors was called to order at 4:35 P.M. by President Whitwood. With six (6) currently seated Directors present, the meeting was quorate. A2. Approval of the Agenda President Whitwood presented the meeting agenda and, upon MOTION [Miller], SECOND [Grant], there being no further discussion and motion unanimously carried, the same was approved without amendment. MOTION: Grant A3. Conflict of Interest Disclosures There were no existing or potential conflicts of interest disclosed. A4. Resolution No : Appointment of Clerk of the Board

2 2 P age Lesley Gooch Christman, Executive Director proposed that she named Clerk of the Board in the interim until the new Executive Operations Manager is in place. RESOLVED, that the Board of Directors of ACCORD will hereby accept Executive Director, Lesley Gooch- Christman s appointment as Interim Clerk of the Board. MOTION: Lynch B. REPORTS B1. Finance Reports (March 2018) Tim Mahoney, Comptroller a) ACCORD Financial Reports Comptroller Mahoney reported that the Corporation s current ratio remains below one at point ninety eight (0.98), noting that the Corporation s income for the month of March 2018 was below average, which impacted said ratio. Comptroller Mahoney also reported that the Corporation s reserve fund balance is decreasing due to delayed time of receivables coming in for our Housing Programs which impacts the line of credit interest payments. Comptroller Mahoney further reported that we are currently waiting for over $200,000in receivables; $140,000 of which is for our Housing Programs. Comptroller Mahoney relayed outgoing expenses versus incoming payments. Housing completes larger projects and money coming in is taking longer than normal due to volume. Ideally money coming in equates to money going out. Executive Director, Christman discussed staffing situation that delayed projects and funding. Now that we have consistent staffing and are continuing to bill for receipt of funding we will be in a better position. President Whitwood inquired about our strategy to increase our reserve funds and lessen the impact to Indirect. Comptroller Mahoney outlined the reduction to Administrative hours and assured the Board that this is a positive step toward alleviating the stressed indirect budget. Comptroller Mahoney continued to provide a thorough overview of the detailed Finance Report. b) Genesee Valley Improvement Corporation Financial Report Comptroller Mahoney thoroughly reviewed the detailed Finance Report for GVIC, noting no concerns. c) Major Programs Financial Reports Comptroller Mahoney reviewed the Major Programs Finance Report, noting that final entries have been made for the Head Start program closeout. d) Employee Accrued Leave Time Balance Report Comptroller Mahoney reported that there has been conservative leave usage over the first month of the fiscal year. e) Credit Card Statements and Summaries Comptroller Mahoney thoroughly reviewed the corporate credit statements, noting that the majority of the charges related to FBI background clearances for new Head Start program staff, a Housing Choice Voucher Specialist certification for the new Housing Counselor, and a software application Ralph Wilson Grant supplies. f) Line of Credit Activity Report Comptroller Mahoney gave a thorough report on the agency Line of Credit balance (See financial reports located in Board Packet). g) Resolution No : Authorization to Enter Into Lease Agreement with Chrysler Capitol

3 3 P age RESOLVED, that the ACCORD Board of Directors does hereby approve and adopt Resolution No Authorization to Enter into Lease Agreement with Chrysler Capitol. MOTION: Grant h) Resolution No : Authorization to Execute the Engagement Letter and Audit Contract Executive Director Christman formally invited the Board to engage in the ACCORD Audit Entrance Conference scheduled for 5/7/ Authorization to Execute the Engagement Letter and Audit Contract B2. Head Start Policy Council Report Shannon Green, Head Start Policy Council Liaison L. Langworthy provided the report in S. Green s absence. a) Enrollment Report/Summary (see section 3, pages in BOD packet) L. Langworthy reported that there has been a decrease in enrollment at the Wellsville Center. L. Langworthy further reported that a conference call is scheduled with the Office of Head Start on 4/25/2018 to discuss enrollment concerns. L. Langworthy will report the outcome of the conversation as well as any action steps at the next Board Meeting. b) ERSEA L. Langworthy reported that staff is implementing concerted and creative outreach activities to promote the Head Start Program and to increase enrollment (see report in BOD packet, section 3, pages 37-40). c) In-Kind Report Head Start Program Early Head Start Program: L. Langworthy gave a thorough report of Head Start In-Kind and overviewed the data/reports found in BOD packets (section 3, page 41). d) Attendance Report L. Langworthy reported on attendance. She reported that each Board Member had completed the survey for the Head Start Self-Assessment. Attendance has been indicated as an area for improvement and the program is utilizing various strategies to address this area. (see section 3, pg. 42 of Board Packet for further documentation) e) Secretary of Health and Human Services/Office of Head Start Updates and Memorandum i. Key Staff (Director) Lynn Langworthy has officially been approved as the Head Start Director f) Resolution No Approval of School Readiness Reports: Fall/Winter Checkpoint Analysis Head Start Director provided a detailed report and analysis of child school readiness (see section 3, pg. 49 in BOD packet). She reported that 90% of children will meet/exceed in each domain with the exception of language. This information is based on comparative data (compares children to other children in the same age range). Lynn shared graphs/visuals to guide discussion. She hypothesizes that there may be a variance in results as the assessment will move from physical observation to computerized analysis. Child outcome data was reviewed, CLASS results and Environmental results will be utilized to develop focus areas and provide additional information to the Board.

4 4 P age Approval of School Readiness Reports. g) Resolution No Approval and Adoption of Head Start Policy Council By Laws Amendments Head Start Director Langworthy reported there are no fundamental changes to the bi-laws. The change proposed will allow both Early Head Start parents to engage in Policy Council by blending services. There would be no change to the number of representatives; the change would not separate out Head Start from Early Head Start Approval of School Readiness Reports. MOTION: Sallazo h) Resolution No Approval to Engage in Partnership with the University of Buffalo Smiles Program Head Start Director Langworthy would like to contract with UB Smiles to incorporate a more comprehensive approach to dental services for Head Start Children. This program will allow more extensive dental interventions which will complement our existing services. (See section 3, pg60/proposal: section 3. Pages 61-61) 26-Approval to Engage in Partnership with the University of Buffalo Smiles Program. MOTION: Salazzo i) Resolution No Approval of Corrective Action Plan to Address Monitoring Area of Non-Compliance (See section 3, pg. 63) Head Start Director Langworthy reported on the finding as a result of our Head Start Federal Review. She provided Board members with a Plan of Corrective Action that will include additional Board Training Approval of Corrective Action Plan to Address Monitoring Area of Non-Compliance. j) Resolution No Approval to Change Head Start Data Management System Director Langworthy proposed that due to systems issues with CAP60 Head Start revert to Child Plus to run reports, compile data and report outcomes. Director Langworthy reported that CAP60 would still be utilized as an agency and that due to the specific requirements of Head Start having HS/EHS programs move to Child Plus will streamline efficiency in data analysis.

5 5 P age 29-Approval to Change Head Start Data Management System. B3. Executive Director s Report Lesley Gooch-Christman, Executive Director Community Services Block Grant Fiscal Monitoring Review Finding Executive Director Christman reported that ACCORD received a CSBG review finding in regards to checks and balance for bank statement reconciliations. Executive Christman assured the Board that with additional staffing support in Human Resources and a new Accounts manager this issue has been resolved and no further findings will ensue. Compensation Structure Analysis Update (see section 4 pages in BOD packets) Executive Director Christman reported that we are continue to analyze and discuss various strategy to address upcoming changes to minimum wage and minimum base salary requirements Technology Executive Director Christman reported on agency technology. Legal Update/Risk Management We are working on a policy to have cameras in classrooms for safety purposes. Our agency attorney will review draft policy and provide recommendations prior to bringing to the Board for approval. B4. Genesee Valley Improvement Corporation Report No discussion held. B5. Agency Committees, Programs and Services Reports The Directors noted that they had reviewed the Agency Committees and Programs and Services Reports. No concerns were noted by the Directors. a) Customer Satisfaction Report to the Board-Human Resources Benefit Fair Survey Information reviewed by Directors and found in Board packet section 4, pages 67-72). b) Annual Resolution No : Approval of Child Care Resource and Referral Program B6. Human Resources Committee Report-Carrie Whitwood, Acting Committee Chairperson a) Board Member and Officers Job Descriptions (section 5, page 92) Committee met on 4/3/2018 to review BOD Job Description and information is outlined in the BOD packet. b) Individual Board Member Self-Evaluation Format/Process/Timeline (see section 5, pages 89-91) Board discussed the completion of self-assessments and agreed that they should be completed at the end of a member s term.

6 6 P age c) Resolution No Committee Appointments (See section 5, pg. 92) Joanne L. elected as BOD official. Town of Wellsville isn t recommending her for the ACCORD Board. Lesley attempted to contact the Town Supervisor to have a meeting to explain our BOD process. Lesley had not heard back and today Joanne contacted Lesley to state that she was not selected to be on the Board. It is up to the ACCORD Board whether to accept the denial or move to have another organization appoint her. Director Damiano thinks that we should get another elected official to appoint Joanne. Committee moved to have Kurt Crandall/another official to appoint Joanne LaForge to the BOD as an elected official representative. BOD agreed that we need to discuss this matter with the Village Wellsville Board to gather more information and to make an informed decision as to how to move forward/proceed. Lesley will send information to BOD. Tabled, that ACCORD Board of Directors does hereby table and revisit Resolution No Committee Appointments. d) Divisional Staffing Structures Division Structures were reviewed and are updated (see section 5, pages 93) e) Recommendations of Changes to ACCORD Service Award Eligibility Criteria and Nominating Process Board discussed the Service Award process. To date we have received one nomination. The Board HR Committee will discuss ideas and present ideas to the Board for future Service Award distribution (process, nominations and selection) f) Recommendation for Changes to the Content of Board Meeting Materials Board of Directors reviewed information. A conversation regarding Board materials and opportunities to streamline our systems ensued. The BOD stated that the information provided to them is quite lengthy (105 pages this month). Suggestions were made as to streamlining data, having Directors only submit reports that go to other funding sources, possibility of Directors submitting data analysis reports only or providing quarterly updates, and identifying what is truly essential in Board Packets. The Board discussed focusing on significant issues and outcomes. Executive Director Christman indicated that the ROMA Committee has also been looking at ways to streamline data and information that is submitted in reports. The Board moved to make recommendations for change at the next monthly BOD Meeting in May (5/21/2018). B7. Approval and Acceptance of Reports Upon MOTION [LAFORGE], SECOND [GRANT], there being no further discussion and motion unanimously carried, all reports were approved and accepted by the board. MOTION: Grant ABSENT/EXCUSED: LaForge, Greene, Riley C. NEW BUSINESS C1. Resolution No Acceptance of Resignation of Director Green The Board discussed recruitment and selection to replace Director Green in June. Head Start Director has leads as to prospective candidates.

7 7 P age Acceptance of Resignation of Director Green. MOTION: Lynch C2. Planning Committee Executive Director Christman will send out dates to convene the Planning Committee to engage in additional steps toward Strategic Planning. D. Old Business D1. Annual Resolution No Approval and Adoption of Accounting and Finance Policies Board agreed to table this until the next BOD Meeting 5/21/2018. TABLED, t ACCORD Board of Directors does hereby table Resolution No Approval and Adoption of Accounting and Finance Policies. MOTION: Lynch D2. Resolution No Approval to Reduce and Convert Funded Head Start Enrollment Slots Head Start is no longer reducing/converting enrollment slots. Board of Directors agrees to remove this from Board review. REMOVED: ACCORD Board of Directors does hereby table Resolution No Approval and Adoption of Accounting and Finance Policies. MOTION: Lynch E. Resource Development E1. Proposed/Submitted Funding Applications No new funding applications submitted E2. Successful/Awarded Funding Applications None noted E3. Unsuccessful Funding Applications None noted

8 8 P age E4. Funding Contracts Renewal ACCORD was not selected for the next round of funding for RESTORE. We will continue to spend out our current contract. F. CORRESPONDENCE/PUBLIC RELATIONS a) Staff Kudos to the Business and Community Development Division s Entrepreneurial Assistant Program s award for Outstanding Service and Commitment. Your hard work and commitment is a testament to the mission/vision/values of ACCORD b) Head Start reverting to Child Plus The board was in consensus that it was in the best interest of the program and agency to move toward a more effective data system for Head Start reporting. F2. Upcoming Agency Events The board reviewed upcoming agency events. F. GOOD OF THE ORDER No discussion held. G. ADJOURNMENT G1. Next Meeting Date: Monday, May 21, 4:30 p.m. *Action Only Meeting* H2. Adjournment There being no further business to come before this board and, upon MOTION [Miller], SECOND [Lynch], there being no further discussion and motion unanimously carried, this meeting was adjourned at 6:15 p.m. A Strategic Planning session was held following the adjournment of the Board of Directors Meeting. The Board began the SWOT analysis process and identified strengths, weakness, opportunities, and threats to the agency. The HR Planning Committee will meet in May to further discuss strategic planning. Respectfully Submitted, Lesley Gooch-Christman Clerk of the Board

Board Members: Board Members Absent: Bernie Riley, Vice President

Board Members: Board Members Absent: Bernie Riley, Vice President ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, 2018 4:30 P.M P ag e 1 Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes

More information

New Mexico Head Start Association By-Laws

New Mexico Head Start Association By-Laws New Mexico Head Start Association By-Laws Article I Name of the Organization The name of this organization shall be the New Mexican Head Start Association (NMHSA). A non-profit association under the laws

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... 3 SECTION 4 - DUES AND FEES... 4 SECTION 5 - BOARD OF DIRECTORS...

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

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

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

Tanya Simons Michael Vekich. CAP-HC Staff Present: Steve Piekarski, Reggie Turner, Laura Seymour, Feleshia Edwards, Azucena Ortega and Scott Rusten.

Tanya Simons Michael Vekich. CAP-HC Staff Present: Steve Piekarski, Reggie Turner, Laura Seymour, Feleshia Edwards, Azucena Ortega and Scott Rusten. MINUTES: BOARD OF DIRECTORS MEETING COMMUNITY ACTION AGENCY OF HENNEPIN COUNTY 8800 HIGHWAY 7, SUITE 401, ST. LOUIS PARK, MN 55426 THURSDAY, SEPTEMBER 27, 2018 6:30 P.M. David Asp E Kevin Myren P Mary

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 PRESENT: William E. Connelly, Jr., Chairperson Tom Toronto, Assistant Secretary-Treasurer John M. Carbone, Esq.,

More information

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership BYLAWS OF FOREST HILLS ASSOCIATION ARTICLE I Association and Membership Section 1. Association: The Forest Hills Association (the Association ) is a voluntary association of residents and homeowners of

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

Executive Committee. February 16, Page 1 of 9

Executive Committee. February 16, Page 1 of 9 Executive Committee February 16, 2018 Page 1 of 9 EXECUTIVE COMMITTEE MEETING 8:00 A.M. ** FEBRUARY 16, 2018 PRESIDENT S CONFERENCE ROOM THIRD FLOOR, MARTIN HALL, RADFORD, VA DRAFT AGENDA CALL TO ORDER

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016)

BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016) BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016) ARTICLE I NAME The name of this organization shall be the "Nebraska FCCLA Association." The words "Family, Career and Community Leaders of America"

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

Portland Association of Teachers Bylaws

Portland Association of Teachers Bylaws Portland Association of Teachers Bylaws ARTICLE 1 NAME The name of this Association shall be Portland Association of Teachers (PAT) of the Oregon Education Association (OEA) and the National Education

More information

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS ARTICLE I NAME AND PURPOSE The name of the Corporation shall be Jefferson Franklin Community Action Corporation, herein referred to as JFCAC or the

More information

RULES OF THE ALBANY EQUESTRIAN CENTRE ASSOCIATION INC ("CONSTITUTION")

RULES OF THE ALBANY EQUESTRIAN CENTRE ASSOCIATION INC (CONSTITUTION) ANNEXURE "A' Page 1 of 32 RULES OF THE ALBANY EQUESTRIAN CENTRE ASSOCIATION INC ("CONSTITUTION") ANNEXURE "A' Page 2 of 32 1. PRELIMINARY 1.1 Name of Association The name of the Association is: ALBANY

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) Erin N. Delaney,

More information

Administration & Finance Committee

Administration & Finance Committee Administration & Finance Committee Thursday, October 18, 2018 MINUTES CALL TO ORDER The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:03 p.m. by Chairperson

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

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

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Proposed revisions approved by the Board, September 22, 2011 Approved by membership November 29, 2011 BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Preamble This Rotary

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

CONSTITUTION. for the GREEN BAY EDUCATION ASSOCIATION

CONSTITUTION. for the GREEN BAY EDUCATION ASSOCIATION CONSTITUTION for the GREEN BAY EDUCATION ASSOCIATION ARTICLE I NAME SECTION 1 NAME AND FORM OF ORGANIZATION The name and style of this organization shall be the Green Bay Education Association. It shall

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

More information

Society Board Meeting Minutes November 3-5, 2011

Society Board Meeting Minutes November 3-5, 2011 Society Board Meeting Minutes November 3-5, 2011 Fall Meeting Dallas, TX Minutes of Board of Directors Meeting Society for the Preservation and Encouragement of Barber Shop Quartet Singing in America,

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES I. Establish Quorum/Call to Order BOARD OF VISITORS Finance and Administration Committee Friday, New Student Center Board Room MINUTES Mr. Thomas N. Chewning called the meeting to order at 11:14 a.m. Roll

More information

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

1 NAME DEFINITIONS INCONSISTENCY BETWEEN THE CONSTITUTION AND THE ACT OBJECTIVES APPLICATION OF INCOME AND PROPERTY...

1 NAME DEFINITIONS INCONSISTENCY BETWEEN THE CONSTITUTION AND THE ACT OBJECTIVES APPLICATION OF INCOME AND PROPERTY... CONSTITUTION 2016 Table of Content 1 NAME... 1 2 DEFINITIONS... 1 3 INCONSISTENCY BETWEEN THE CONSTITUTION AND THE ACT... 1 4 OBJECTIVES... 1 5 APPLICATION OF INCOME AND PROPERTY... 2 6 POWERS OF SHELTER

More information

Audit Committee. Terms of Reference

Audit Committee. Terms of Reference Audit Committee Terms of Reference 1. Statement of Purpose The Audit Committee is a Committee of the Governing Body of the University which shall assure Governing Body of proper financial management, effectiveness

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA 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 information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:35 p.m. MDT with a quorum of the Directors

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

PRESIDENT. If the Chapter President s membership in the Institute shall for any reason terminate, his/her office shall automatically become vacant.

PRESIDENT. If the Chapter President s membership in the Institute shall for any reason terminate, his/her office shall automatically become vacant. PRESIDENT The Chapter President s term of office is two chapter years. The President is not eligible for reelection and does not serve more than one successive term. The Board of Governors may approve

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

CUPE BC C O N S T I T U T I O N

CUPE BC C O N S T I T U T I O N CUPE BC C O N S T I T U T I O N ARTICLE ONE NAME 1.1 This organization shall be known as CUPE BC. 1.2 It shall be chartered by the Canadian Union of Public Employees. ARTICLE TWO OBJECTS 2.1 CUPE BC has

More information

PARALEGAL ASSOCIATION

PARALEGAL ASSOCIATION LONE STAR COLLEGE NORTH HARRIS PARALEGAL ASSOCIATION CONSTITUTION AND BYLAWS UPDATED 2016-2017 Constitution and Bylaws were amended and updated on June 13, 2016 as required by the original constitution.

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

BY-LAWS ABATE OF NORTH IDAHO, INC. A NON-PROFIT CORPORATION PRELIMINARY APPROVED JANUARY 1993 FINAL APPROVAL FEBRUARY 1996

BY-LAWS ABATE OF NORTH IDAHO, INC. A NON-PROFIT CORPORATION PRELIMINARY APPROVED JANUARY 1993 FINAL APPROVAL FEBRUARY 1996 BY-LAWS ABATE OF NORTH IDAHO, INC. A NON-PROFIT CORPORATION PRELIMINARY APPROVED JANUARY 1993 FINAL APPROVAL FEBRUARY 1996 AMENDED 2008 AMENDED 2012 AMENDED 2015 0 BY-LAWS OF ABATE OF NORTH IDAHO, INC.

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 19, 2015 OPEN SESSION AT

More information

GOVERNING BOARD MEETING OREGON DEPARTMENT OF GEOLOGY AND MINERAL INDUSTRIES. January 5, :30 a.m.

GOVERNING BOARD MEETING OREGON DEPARTMENT OF GEOLOGY AND MINERAL INDUSTRIES. January 5, :30 a.m. GOVERNING BOARD MEETING OREGON DEPARTMENT OF GEOLOGY AND MINERAL INDUSTRIES January 5, 2015 8:30 a.m. Association of Oregon Counties, Room 113 1201 Court St. NE, Salem OR 1) Call to Order: (Larry Givens,

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

Michigan State Premier Soccer Program Bylaws. Table of Contents

Michigan State Premier Soccer Program Bylaws. Table of Contents Michigan State Premier Soccer Program Bylaws Table of Contents Pages Contents 1 ARTICLE I Name and Purpose Article I. Section 1. Name. Article I. Section 2. Purpose. 1 ARTICLE II Members Article II. Section

More information

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1 Nimish Patel, Committee Chair Sue Himmelrich, Committee Vice-Chair Frances Ellington, Committee Member Pam O Connor, Committee Member Tony Vasquez, Committee Member CITY OF SANTA MONICA SPECIAL MEETING

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Locust Grove, Oklahoma Area Chamber of Commerce

Locust Grove, Oklahoma Area Chamber of Commerce Locust Grove, Oklahoma Area Chamber of Commerce Bylaws Revised October 14, 2015 Article I Name Section 1. Name. The Name of this organization shall be the LOCUST GROVE, OKLAHOMA AREA CHAMBER OF COMMERCE,

More information

Sec. 2a There shall be one classification of active membership.

Sec. 2a There shall be one classification of active membership. Art Guild Of The Delta (AGD) Bylaws Article 1 Name & Location Sec. 1 The name of this organization shall be Art Guild of the Delta herein after referred to as AGD. The Brentwood Art Society shall serve

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Bylaws of. National Road Reading Council

Bylaws of. National Road Reading Council Bylaws of National Road Reading Council Revised 2013, approved, next revision due 2016 1 Article I-Name and Area Served The council shall be called the National Road Reading Council, serving the area of

More information

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 REGULAR MEETING OF LBOPG Tuesday, July 17, 2018, 1:00 P.M. Louisiana Engineering Society Building Conference

More information

REPORT Meeting Date: Regional Council

REPORT Meeting Date: Regional Council 16.7-1 REPORT Meeting Date: 2018-04-12 Regional Council DATE: March 29, 2018 REPORT TITLE: FROM: Lorraine Graham-Watson, Commissioner of Corporate Services RECOMMENDATION That a Peel Election Compliance

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO 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 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

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS UNITED FEDERATION OF SPECIAL POLICE AND SECURITY OFFICERS,INC CONSTITUTION AND BY-LAWS CONSTITUTION AND BY-LAWS UNITED FEDERATION OF SPECIAL POLICE AND SECURITY OFFICERS INC A NATIONAL UNION MISSION STATEMENT

More information

Executive Committee December 2017

Executive Committee December 2017 Executive Committee December 2017 RADFORD UNIVERSITY BOARD OF VISITORS EXECUTIVE COMMITTEE MEETING 7:45 A.M.** DECEMBER 8, 2017 MARTIN HALL, THIRD FLOOR PRESIDENTS CONFERECE ROOM RADFORD, VIRGINIA DRAFT

More information

Albany Volleyball Association Inc. CONSTITUTION. (Amended 20 October, 2006) INDEX

Albany Volleyball Association Inc. CONSTITUTION. (Amended 20 October, 2006) INDEX Albany Volleyball Association Inc. CONSTITUTION (Amended 20 October, 2006) INDEX Name of the Association Definitions Objects of the Association Powers of the Association Qualifications for Membership of

More information

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC.

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. CONSOLIDATED CONSTITUTION AND BY-LAWS of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. TABLE OF CONTENTS SUBJECT PAGE ARTICLE I - NAME................................................... 1

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

[INSERT NAME OF PARENT GROUP] CONSTITUTION. [insert date]

[INSERT NAME OF PARENT GROUP] CONSTITUTION. [insert date] [INSERT NAME OF PARENT GROUP] CONSTITUTION [insert date] Page 1 of 13 TABLE OF CONTENTS 1 NAME... 4 2 INTERPRETATION... 4 3 RELATIONSHIP WITH THE COUNCIL... 5 4 OBJECT... 5 5 FUNCTIONS OF THE AFFILIATED

More information

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:33 p.m. Announcing that a copy of the Nebraska

More information

TOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss

TOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss TOWN OF DRYDEN TOWN BOARD MEETING February 14, 2019 Present: Elected Officials: Other Town Staff: Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss Bambi L. Avery,

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY 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 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

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

Associated Students, Incorporated of ASI BYLAWS

Associated Students, Incorporated of ASI BYLAWS Associated Students, Incorporated of California Polytechnic State University at San Luis Obispo 1. General Provisions ASI BYLAWS 1.1. Name of Corporation. The name of the corporation is Associated Students,

More information

Northrop School Site Council By-laws Adopted: (03/17/2016)

Northrop School Site Council By-laws Adopted: (03/17/2016) Northrop School Site Council By-laws Adopted: (03/17/2016) Article I NAME The name of the organization shall be the Northrop School Site Council. Article II PURPOSE Sec. 1 Purpose The Northrop School Site

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

Monthly Calendar PRESIDENT

Monthly Calendar PRESIDENT PRESIDENT The President shall serve as the chief executive officer of the Association and chair of the Governing Council; preside over all meetings of the Association and the Governing Council; serve as

More information

Open 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 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 information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name 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 54 55 56 57 58 1 Bylaws of ISACA Puget Sound Chapter

More information

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation Wildflower Church A Unitarian Universalist Congregation May 5, 2002 December 7, 2003 December 12, 2004 May 22, 2005 May 7, 2006 December 3, 2006 May 6, 2007 December 2, 2007 Bylaws Adopted December 16,

More information

NARCOTICS ANONYMOUS PHOENIX AREA SERVICE COMMITTEE GUIDELINES

NARCOTICS ANONYMOUS PHOENIX AREA SERVICE COMMITTEE GUIDELINES NARCOTICS ANONYMOUS PHOENIX AREA SERVICE COMMITTEE GUIDELINES (Version 24) 11/05/2011 P.O. Box 34123 Phoenix, Arizona 85067 TABLE OF CONTENTS CHANGE LOG... V MISSION STATEMENT... 1 BOUNDARIES... 1 THE

More information

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS Amended February 2013 INDEX ARTICLE/SECTION PAGE ARTICLE I GENERAL 4 Section 1 Name 4 Section 2 Mission statement 4 Section

More information

CUPE BC C O N S T I T U T I O N

CUPE BC C O N S T I T U T I O N CUPE BC C O N S T I T U T I O N ARTICLE ONE NAME 1.1 This organization shall be known as CUPE BC. 1.2 It shall be chartered by the Canadian Union of Public Employees. ARTICLE TWO OBJECTS 2.1 CUPE BC has

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

Terms of Reference. Nepean Seniors Recreation Centre. September

Terms of Reference. Nepean Seniors Recreation Centre. September Nepean Seniors Recreation Centre Terms of Reference September - 2015 This document is maintained and updated by the Nepean Seniors Recreation Centre Volunteer Management Board 1 P a g e REVISION STATUS

More information

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information

Bylaws of The Austin Chapter of The National Association of Residential Property Managers

Bylaws of The Austin Chapter of The National Association of Residential Property Managers Bylaws of The Austin Chapter of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the Austin chapter

More information