Public Health Ontario. Board of Directors Meeting October 2, Minutes

Size: px
Start display at page:

Download "Public Health Ontario. Board of Directors Meeting October 2, Minutes"

Transcription

1 Members Present Terry Sullivan (Chair) Pierre Richard (Vice-Chair) Tony Dean Items Ken Deane teleconference Janet Hatcher Roberts Robert Kyle Sandra Laclé Warren Law Ronald St. John Carole Weir Catherine Whiting teleconference CMOH Arlene King Items 1-7 Staff Present Vivek Goel George Pasut Donna Marafioti Samir Khalil Hank Gosar (except Item 7) Anne Simard Items 1-4 & 8-13 Stephen D Arcy Item 12 Norm Rees Item 12 Clive Kessel Item 12.2 Colleen Geiger Items Call to Order/Chair s Remarks Public Health Ontario Board of Directors Meeting October 2, 2013 Minutes The Chair called the meeting to order at 9:40 a.m. The Chair reminded the Board members to complete and submit the Board meeting evaluation forms. 2. Approval of Board Minutes IT WAS DULY MOVED by Robert Kyle, SECONDED by Sandra Laclé AND UNANIMOUSLY CARRIED THAT the Minutes of the Board meeting of June 27, 2013 and the ballot of August 16, 2013 be adopted. 1

2 3. Declarations of Conflicts There were no declarations of conflicts. 4. Board Retreat Follow-up Board members provided comments/feedback on the panelists presentations and roundtable discussions with respect to the Strategic Plan Vivek Goel reviewed implementation plans for the five strategic directions including alignment with the Ontario Public Health Sector Strategic Plan (an implementation plan will be developed by March 31, 2014), enhancements to the quarterly balanced scorecard and development of the Annual Business Plan. 5. President s Report Vivek Goel commented on the following topics: 1. Interim Principal Investigator for Ontario Health Study Effective immediately, he will take on this role to provide scientific oversight for this comprehensive population health study (one of four national cohort studies). 2. Balanced Scorecard Report Q1 - This covered the period from April 1, 2013 through June 30, CMOH Report The CMOH report consisted of three parts: Key Achievements, Updates and Emerging Issues. The focus was on the following Key Achievements: Panorama Implementation; Amendments under the Immunization of School Pupils Act; Health Links and Public Health; Emergency Medical Assistance Team (EMAT) Deployment; Emerging Infectious Respiratory Diseases (EIRD) Response; Radiation Health Response; Healthy Kids Strategy; and Tobacco Cessation Implementation. 7. Labour Relations (In-Camera) Donna Marafioti provided an update on labour relations. 8. Memorandum of Understanding Negotiation Status Vivek Goel and Donna Marafioti reviewed the status of negotiations regarding a new Memorandum of Understanding (MOU) with the Ministry s Public Health Division. Since the Board s approval of the mandate for negotiations on June 27 th, negotiations have been slower than anticipated based on the complexity arising from working off a new 2

3 MOU template issued by the Ministry of Government Services and adapting it to incorporate provisions in the current MOU. To assist in negotiations, PHO proposed to the Ministry that smaller negotiating teams of senior staff be established. PHO s negotiating team consists of the General Counsel and Corporate Secretary, the Vice-President, Corporate Services and Human Resources, and Chief Financial Officer, supported by the Director, Planning and Performance. PHO has developed an issues log to help focus the negotiations and it will be shared with the Ministry. 9. Annual Business Plans a) Status - Annual Business Plan Donna Marafioti reported that the Annual Business Plan has been reviewed by the Public Health Division and submitted to the Minister for consideration and approval. b) Development Approach - Annual Business Plan Donna Marafioti reviewed the context for the Annual Business Plan (ABP) including the Agency Establishment and Accountability Directive, the Government s priorities as transmitted by the CMOH and requirements in the Funding Agreement such as the Detailed Annual Risk Assessment Tool for Operational Service Agencies (DARATOSA). This will be the first ABP to be developed under the new Strategic Plan. The AFSC (December 3) and SPSC (December 9) will review draft sections of the ABP prior to Board review/approval on December 17 and submission of the ABP to the Ministry by December 31, The goal is to receive Minister s approval of the ABP by March 31, Enterprise Risk Management Policy Colleen Geiger reviewed the background to the policy including Ontario s Risk Management Policy, the requirement in the current MOU to develop an enterprise risk management plan for Board approval and the Risk Appetite Statement approved by the Board in June In future, there will be quarterly high priority risk reports prepared for the Board in addition to the annual DARATOSA linked to the ABP. IT WAS DULY MOVED by Janet Hatcher Roberts, SECONDED by Robert Kyle AND UNANIMOUSLY CARRIED THAT the Enterprise Risk Management Policy be approved. 3

4 BE IT RESOLVED THAT: The Enterprise Risk Management Policy and Framework as presented to the Board is approved. Action Item: Pierre Richard requested that the ERM Policy be on the next AFSC agenda in order to discuss the financial risks associated with the AFSC mandate/terms of Reference. 11. Strategic Planning Standing Committee - Summary Report from September 13, 2013 Ronald St. John, the Chair of the Strategic Planning Standing Committee provided a summary report of the September 13, 2013 meeting Audit and Finance Standing Committee - Summary Report from September 17, 2013 Pierre Richard, the Chair of the Audit and Finance Standing Committee provided a summary report of the September 17, 2013 meeting Facilities Update Pierre Richard, the Chair of the Audit and Finance Standing Committee, asked Vivek Goel to provide the facilities update. Vivek Goel provided a comprehensive background and status report on three major facilities projects: London Public Health Ontario Laboratory, 480 University Avenue (Head Office) and Operational Support Facility and Bio-Repository. It included the financial issues and risks associated with the projects, how they fit into the regional strategy and PHO s accommodation plan endorsed by the Board and implications of the Government s new Realty Directive and Policy effective March 31, IT WAS DULY MOVED by Pierre Richard, SECONDED by Robert Kyle AND UNANIMOUSLY CARRIED THAT the major facilities projects be approved contingent on acceptable terms and conditions being negotiated with the Ministry. WHEREAS: 1. On September 17, 2013, the Audit and Finance Standing Committee (Committee) discussed issues pertaining to Public Health Ontario s facilities, and in particular the Public Health Ontario Laboratory (PHOL) London relocation project, space requirements at 480 University Avenue, and the proposed Operational Support Facility and Bio-Repository; 4

5 2. Draft motions concerning PHOL-London and space requirements at 480 University Avenue were tabled before the Committee; 3. Following discussion, the Committee did not accept the motions as presented and requested that management provide additional information concerning the following: Principles governing the laboratories transfer from the Ministry of Health and Long-Term Care (Ministry) to Public Health Ontario (PHO) in December 2008; Background information respecting the agency s overall accommodation plan, regional strategy and applicable Government Realty Directive and Policy; The financial issues and risks relating to the PHOL London project and other priority facility and capital projects including 480 University Avenue and the Operational Support Facility and Bio-Repository; 4. The information was presented to the full Board at its October 2, 2013 meeting. NOW THEREFORE BE IT RESOLVED THAT: 1. Subject to the Financial Administration Act, a. the proposal to extend PHO s current occupancy at the current PHOL London site until June 2015, or the date when a replacement site is ready for occupancy by PHO, is approved; b. the proposal to acquire additional space at 480 University Avenue is approved; c. management continue to work with the Ministry to further develop a plan for the Operational Support Facility and Bio-Repository; 2. The approvals and direction provided herein are contingent upon acceptable terms and conditions which: (i) address the fiscal demands on PHO; (ii) are consistent with the intent of the transfer agreement and the recommendations of the regional strategy; and (iii) mitigate the operational risks; and 3. The Board Chair is authorized to oversee, on behalf of the Board, the negotiations to arrive at such acceptable terms and conditions Internal Audit Terms of Reference The Board received the Terms of Reference for the Internal Audit to be conducted by the Ministry s Health Audit Service Team. The audit objectives are focused primarily on PHO processes rather than Directive and similar compliance related activities. The audit will be completed by December 31,

6 12.4 Occupational Health and Safety Compliance Report Q1 The Board received the Compliance and Metrics Report on Occupational Health and Safety for the period April 1, June 30, The Board was informed that the Occupational Health and Safety Policy, Workplace Discrimination and Harassment Prevention Policy and Workplace Violence Prevention Policy were reviewed as required (annually) and management determined that no changes were necessary Governance Standing Committee Summary Report from September 12, 2013 Tony Dean, Chair of the Governance Standing Committee provided a summary report of the September 12, 2013 meeting Committee Membership Tony Dean reviewed the membership situation with respect to the Governance Standing Committee (GSC) in light of vacancies on the Board and the need to have a minimum of three members on GSC. IT WAS DULY MOVED by Carole Weir, SECONDED by Sandra Laclé AND CARRIED THAT the Governance Standing Committee membership be approved. Robert Kyle abstained. WHEREAS: 1. There are currently two vacancies on the Board and there will be another vacancy on October 19, 2013; 2. There will be two Board members on the Governance Standing Committee as of October 19, 2013, one less than the minimum; 3. New Board members will not be appointed until late 2013 or early 2014; and 4. It is desirable to appoint the minimum number of Board members to the standing committees as required under By-Law No. 2. NOW THEREFORE BE IT RESOLVED THAT: Effective upon Board approval: 1. Robert Kyle be appointed as the Chair of the Governance Standing Committee; 2. Carole Weir be appointed as a member of the Governance Standing Committee; 3. Tony Dean be appointed as a member of the Governance Standing Committee until October 19, 2013; and 4. Pierre Richard and Ronald St. John be appointed to the Governance Standing Committee on a temporary basis until June 30, 2014 or until new Board members are appointed to the Committee. 6

7 13.3 Board Renewal Tony Dean reviewed the current and upcoming vacancies on the Board, and the need to fill these vacancies as soon as possible. The vacancies were posted on the PHO website, PHO monthly newsletter and Public Appointments Secretariat website. The vacancies will be filled based on the current gaps in the Board Competency Matrix. IT WAS DULY MOVED by Carole Weir, SECONDED by Robert Kyle AND UNANIMOUSLY CARRIED THAT the Board renewal process for 2013 as revised at the meeting be approved. WHEREAS: 1. Current Board vacancies are noted on the Public Appointments Secretariat website and have been posted on the PHO website/newsletter. 2. Applications and nominations from all sources will be reviewed in terms of the Board Competency Matrix. THEREFORE BE IT RESOLVED THAT: 1. A short list of potential Board candidates in ranked order be recommended for appointment to the Board of Directors. 2. With a view to identifying candidates, the Chair be authorized to contact the candidates in ranked order to confirm their willingness and availability to seek appointment to the Board. 3. Following approval by the Board, the Board Chair write to the Minister recommending that three individuals from the short list of candidates be appointed to the Board of Directors to fill the current vacancies. Action Item: Special GSC and Board meetings may be scheduled to review potential Board candidates and make recommendations to the Minister. 14. Tony Dean Acknowledgement IT WAS DULY MOVED by Robert Kyle, SECONDED by Carole Weir and CARRIED THAT the contribution of Tony Dean to Public Health Ontario and the Board of Directors be acknowledged. WHEREAS: 1. Tony Dean was a member of the Board of Directors; 2. Tony Dean has served with distinction on the Board of Directors and was a strong advocate for ongoing efforts to generate momentum for public health renewal; and 7

8 3. Tony Dean was a member of the Governance Standing Committee. NOW THEREFORE BE IT RESOLVED THAT: Conclusion The Board of Directors at its October 2, 2013 meeting recognizes Tony Dean for his dedicated service with respect and gratitude, and hereby makes this commendation as part of its official records. The Board meeting adjourned at 3:20 p.m. Terry Sullivan, Chair Samir Khalil, Corporate Secretary 8

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER PURPOSE: The purpose of the Directors Enterprise Risk Management Committee ( Committee ) is to provide oversight of the enterprise-wide

More information

HYDRO ONE LIMITED HEALTH, SAFETY, ENVIRONMENT AND INDIGENOUS PEOPLES COMMITTEE MANDATE

HYDRO ONE LIMITED HEALTH, SAFETY, ENVIRONMENT AND INDIGENOUS PEOPLES COMMITTEE MANDATE HYDRO ONE LIMITED HEALTH, SAFETY, ENVIRONMENT AND INDIGENOUS PEOPLES COMMITTEE MANDATE Purpose The Health, Safety, Environment and Indigenous Peoples Committee (the Committee ) is a standing committee

More information

Risk and Compliance Committee Charter

Risk and Compliance Committee Charter Ocwen Financial Corporation Risk and Compliance Committee Charter Version 1 TABLE OF CONTENTS I. SUMMARY... 3 II. CONTENTS... 3 III. RESPONSIBILITIES AND SCOPE... 3 IV. MEMBERSHIP... 5 V. MEETINGS... 5

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER Approved: September 7, 2017 RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER PURPOSE The Risk Committee (the Committee ) has been appointed by the Board of Directors (the Company Board ) of SLM

More information

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION Passed at the SCEOT Annual General Meeting May 10, 2016 DEFINITIONS Federation means the provincial Elementary Teachers Federation of Ontario.

More information

Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns

Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns th This Municipal Cooperation Agreement ( Agreement ) is entered into as of the 27 day of July, 1999 by and among the Towns

More information

Audit and Risk Committee Charter

Audit and Risk Committee Charter The Audit and Risk Committee (Committee) is a committee of the Board of CS Energy Limited (CSE). This Charter outlines the role and responsibilities as well as the composition and meeting requirements

More information

RISK COMMITTEE TERMS OF REFERENCE

RISK COMMITTEE TERMS OF REFERENCE Purpose The Risk Committee (the Committee ) is a concurrent committee of the Boards of Concentra Financial Services Associate and Concentra Trust (the Company ). The role of the Committee is to assist

More information

WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER

WESTJET AIRLINES LTD. (WestJet or the Corporation) AUDIT COMMITTEE CHARTER WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER Purpose The primary purpose of the Audit Committee (the Committee ) is to assist the Board of Directors (the Board ) in fulfilling

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed 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 information

Oregon Society for Respiratory Care Bylaws

Oregon Society for Respiratory Care Bylaws Oregon Society for Respiratory Care Bylaws Revised 2016 ARTICLE I-NAME This organization shall be known as the Oregon Society for Respiratory Care, hereinafter referred to as the Society, a chartered affiliate

More information

PREAMBLE. WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the "Society") in Jul.

PREAMBLE. WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the Society) in Jul. PREAMBLE WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the "Society") in Jul. 1948 and WHEREAS continuance of such recognition is contingent

More information

ACCEPTED AND AGREED TO on April 29, 2009

ACCEPTED AND AGREED TO on April 29, 2009 SECTION OPERATING AGREEMENT PREAMBLE WHEREAS this [insert section name] section was recognized as a section of the American Society for Quality, Inc. (the "Society") on [insert date] and WHEREAS continuance

More information

Port Orchard Chamber of Commerce Bylaws

Port Orchard Chamber of Commerce Bylaws Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of

More information

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. In attendance: Elected Directors: Alan Dresser, Board Chair; Darlene Blendick; Wendy Fairley;

More information

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION The Ohio Forestry Association, Inc. (the Association ) is a non-profit corporation under Internal Revenue Code 501(c)(6) and

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS OSSTF DISTRICT 12 2011 2012 CONSTITUTION AND BYLAWS Page 1 of 18 OSSTF DISTRICT 12 CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE 1 OBJECTS page 3 ARTICLE 2 DEFINITIONS page 3 ARTICLE 3 NAME page 3 ARTICLE

More information

CONSTITUTION MAY 2016

CONSTITUTION MAY 2016 CONSTITUTION MAY 2016 Constitution of the Union of Canadian Correctional Officers - Syndicat des agents correctionnels du Canada CSN (UCCO-SACC-CSN) Including the amendments made by the May 2016 National

More information

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER for FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER UPURPOSE: The purpose of the Directors Enterprise Risk Management Committee ( Committee ) is to provide oversight of the enterprise-wide

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

MANDATE MEETINGS AND CALLING OF MEETINGS CREATION COMPOSITION NATIONAL BANK OF CANADA

MANDATE MEETINGS AND CALLING OF MEETINGS CREATION COMPOSITION NATIONAL BANK OF CANADA NATIONAL BANK OF CANADA RISK MANAGEMENT COMMITTEE The Risk Management Committee (the Committee ) is formed by the Board of Directors (the Board ) of (the Bank ). It oversees, on the one hand, the Bank's

More information

ARTICLE I - Name and Purpose

ARTICLE I - Name and Purpose NEW YORK ASSOCIATION FOR PUPIL TRANSPORTATION BY-LAWS AS ADOPTED BY VOTE OFTHE MEMBERS OF THE NEW YORK ASSOCIATION FOR PUPIL TRANSPORTATION JULY 11, 2006 Amended July 15, 2008 Amended July 12, 2010 Amended

More information

Western New York Sustainable Business Roundtable Bylaws

Western New York Sustainable Business Roundtable Bylaws Western New York Sustainable Business Roundtable Bylaws Effective: March 26, 2015 Amended: June 12, 2018 Article I Title, Location, Corporate Seal Sec. 1 Name The name of this entity shall be the Western

More information

CUEE GOVERNANCE POLICY

CUEE GOVERNANCE POLICY CUEE GOVERNANCE POLICY 1. Purpose The purpose of this policy is to define the governance structure and related procedures for the Consortium of Universities for Evaluation Education (CUEE). 2. Background

More information

BY-LAWS OF THE STUDENT COMMITTEE ON UNDERGRADUATE EDUCATION

BY-LAWS OF THE STUDENT COMMITTEE ON UNDERGRADUATE EDUCATION BY-LAWS OF THE STUDENT COMMITTEE ON UNDERGRADUATE EDUCATION MISSION STATEMENT: To improve the quality of undergraduate education at the University of Pennsylvania by proactively addressing the educational

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING BY-LAWS OF SKAGIT LAND TRUST Article I PURPOSES The purposes of the corporation include preserving for posterity scenic open spaces, forest and agricultural land, wetlands, shorelines, and wildlife habitat.

More information

Association for Talent Development ATD Houston Chapter By-laws

Association 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 information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Version 2018-1 1 Table of Contents Article I Name, Principal

More information

HUDSON S BAY COMPANY ACCOUNTING AND AUDITING COMPLAINTS POLICY

HUDSON S BAY COMPANY ACCOUNTING AND AUDITING COMPLAINTS POLICY HUDSON S BAY COMPANY ACCOUNTING AND AUDITING COMPLAINTS POLICY APRIL 14, 2009 1 HUDSON S BAY COMPANY ACCOUNTING AND AUDITING COMPLAINTS POLICY 1. Purpose of the Policy The audit committee (the Audit Committee

More information

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 Agenda Item 1 & 2 Welcome & Call to Order The Toronto Central Local Health

More information

REGIONS FINANCIAL CORPORATION REGIONS BANK RISK COMMITTEE CHARTER

REGIONS FINANCIAL CORPORATION REGIONS BANK RISK COMMITTEE CHARTER October 2017 REGIONS FINANCIAL CORPORATION REGIONS BANK RISK COMMITTEE CHARTER Purpose The Risk Committee (the Committee ) is appointed by the Boards of Directors (the Board ) of Regions Financial Corporation

More information

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference DEPARTMENT OF MEDICINE DMPA MANAGEMENT COMMITTEE 1. AUTHORITY University of Alberta Department of Medicine Practitioners Association Management Committee Terms of Reference a) The Department of Medicine

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

Compensation & Human Resources Committee Mandate. The Committee will assist the Board in fulfilling its oversight responsibilities, by:

Compensation & Human Resources Committee Mandate. The Committee will assist the Board in fulfilling its oversight responsibilities, by: 1. Overall Purpose & Objectives Compensation & Human Resources Committee Mandate A standing committee of the Board of Directors (the "Board") of (the "Corporation") consisting of members of the Board is

More information

Presentation of Bylaws for Adoption

Presentation of Bylaws for Adoption Presentation of Bylaws for Adoption Thank you for taking the time to review this document. In doing so, you are assisting NOW-NJ in setting itself on a productive course for the future. Over the span of

More information

THE WORKERS' COMPENSATION BOARD MEETING OF THE BOARD OF DIRECTORS M I N U T E S

THE WORKERS' COMPENSATION BOARD MEETING OF THE BOARD OF DIRECTORS M I N U T E S THE WORKERS' COMPENSATION BOARD MEETING OF THE BOARD OF DIRECTORS M I N U T E S DATE: February 3, 2015 PLACE: TIME: The Workers' Compensation Board 12th Floor Board Room Jarvis Building 9925-107 Street

More information

TOUCHSTONE EXPLORATION INC. HEALTH, SAFETY, ENVIRONMENTAL AND RESERVES COMMITTEE MANDATE

TOUCHSTONE EXPLORATION INC. HEALTH, SAFETY, ENVIRONMENTAL AND RESERVES COMMITTEE MANDATE TOUCHSTONE EXPLORATION INC. HEALTH, SAFETY, ENVIRONMENTAL AND RESERVES COMMITTEE MANDATE Role and Objective The Health, Safety, Environment and Reserves Committee (the Committee ) is a committee of the

More information

Nomination Guide for Board Members NOMINATIONS CLOSE 5.00 PM AEST, 31 July 2017.

Nomination Guide for Board Members NOMINATIONS CLOSE 5.00 PM AEST, 31 July 2017. Nomination Guide for Board Members 2017 NOMINATIONS CLOSE 5.00 PM AEST, 31 July 2017. There are eight members of the ARMS Board: four Office-Bearer roles (President, President Elect, Treasurer and Secretary)

More information

CODATA Constitution (Statutes and By-Laws)

CODATA Constitution (Statutes and By-Laws) Page 1 of 16 CODATA Constitution (Statutes and By-Laws) Preamble Recognizing a world-wide demand for useful, reliable and readily available research data, CODATA was established in 1966 by the International

More information

ClearView Wealth Limited ABN Board Risk and Compliance Committee Charter

ClearView Wealth Limited ABN Board Risk and Compliance Committee Charter ClearView Wealth Limited ABN 83 106 248 248 Board Risk and Compliance Committee Charter 20 June 2017 1 Document Control & Version History Policy Board Risk and Compliance Committee Charter Document Owner

More information

Modifications to the SNOLAB Institute s Constitution Executive Summary Tony Noble, Director of the SNOLAB Institute of Queen s University

Modifications to the SNOLAB Institute s Constitution Executive Summary Tony Noble, Director of the SNOLAB Institute of Queen s University Page 64 Modifications to the SNOLAB Institute s Constitution Executive Summary Tony Noble, Director of the SNOLAB Institute of Queen s University On November 15th, 2012, the Board of Directors of the SNOLAB

More information

ASME Board of Governors Operation Guide. April 2017

ASME Board of Governors Operation Guide. April 2017 ASME Board of Governors Operation Guide April 2017 All incoming and current members of the ASME Board of Governors are asked to read this guide each year. 1. The Charge 1.1 Article C4.1.1 of the ASME Constitution

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995 HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995 I. NAME The name of this organization shall be: HUMANE SOCIETY OF BARRON COUNTY, INC. II. PURPOSE The purpose

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

HYDRO ONE LIMITED GOVERNANCE COMMITTEE MANDATE

HYDRO ONE LIMITED GOVERNANCE COMMITTEE MANDATE HYDRO ONE LIMITED GOVERNANCE COMMITTEE MANDATE Purpose The Governance Committee (the Committee ) is a standing committee appointed by the board of directors (the Board ) of Hydro One Limited (including

More information

PROCEDURES MANUAL FOR DISTRICT 17

PROCEDURES MANUAL FOR DISTRICT 17 PROCEDURES MANUAL FOR DISTRICT 17 COMMENCING 1 st JULY 2011 Coverage of District 17 District 17 of Toastmasters International includes all members and clubs of Toastmasters International in the State of

More information

Section B BOARD OF DIRECTORS

Section B BOARD OF DIRECTORS B - 1 Section B BOARD OF DIRECTORS The responsibilities of the and the officers are stated in the ElderStudy Constitution and Bylaws. Officers are elected by the. However, a non-board member may be asked

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

AUDIT & FINANCE COMMITTEE TERMS OF REFERENCE

AUDIT & FINANCE COMMITTEE TERMS OF REFERENCE AUDIT & FINANCE COMMITTEE TERMS OF REFERENCE Approved by the Board of Directors August 31, 2017 TABLE OF CONTENTS A. OBJECTIVE... 1 B. CONSTITUTION... 1 C. MEETINGS... 3 D. REPORTING RESPONSIBILITY...

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

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

More information

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME The name of this organization shall be the Kansas Section

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2018 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION AND BYLAWS Section Title Page 1 Name...2 2 Nonprofit Status...2 3 Affiliation...2 4 Fiscal Year...2

More information

Principles of Corporate Governance

Principles of Corporate Governance Principles of Corporate Governance (As amended August 1, 2015) Bio-Techne Corporation (the Company or Bio-Techne ) is committed to strong, forwardlooking corporate governance practices as one means of

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD 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 information

INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER

INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER Approved by the Board of Directors on September 20, 2012 INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES

More information

The memorandum of understanding will continue in effect for up to five years, as outlined on page 28.

The memorandum of understanding will continue in effect for up to five years, as outlined on page 28. The following memorandum of understanding between the minister of agriculture, food and rural affairs and the chair of Agricorp s board of directors is effective as of January 20, 2015. The memorandum

More information

QUALITY ASSURANCE COMMITTEE TERMS OF REFERENCE

QUALITY ASSURANCE COMMITTEE TERMS OF REFERENCE QUALITY ASSURANCE COMMITTEE TERMS OF REFERENCE Purpose The Quality Assurance Committee of the Municipal Property Assessment Corporation (MPAC) is established by the Board of Directors (Board) to enable

More information

BYLAWS OF THE WISCONSIN ICE SPIRIT GIRLS HOCKEY ASSOCIATION

BYLAWS OF THE WISCONSIN ICE SPIRIT GIRLS HOCKEY ASSOCIATION BYLAWS OF THE WISCONSIN ICE SPIRIT GIRLS HOCKEY ASSOCIATION As approved by the Board of Directors August 30, 2010 With revisions approved by Board of Directors and voted on at April 19, 2012 Annual meeting

More information

Mandate of the Environmental, Health and Safety Committee

Mandate of the Environmental, Health and Safety Committee Mandate of the Environmental, Health and Safety Committee TABLE OF CONTENTS 1. RESPONSIBILITY... 1 2. MEMBERS... 1 3. CHAIR... 1 4. TENURE... 1 5. QUORUM, REMOVAL AND VACANCIES... 1 6. DUTIES... 2 7. COMPLAINTS

More information

Charter of the Audit Committee of H. Lundbeck A/S

Charter of the Audit Committee of H. Lundbeck A/S Charter of the Audit Committee of H. Lundbeck A/S 26 November 2018 Table of contents 1. Introduction and purpose... 3 2. Membership... 3 3. Meetings and attendance... 3 4. Responsibilities... 4 a. External

More information

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019) DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall

More information

Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m.

Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m. Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m. 4711 Yonge Street, Suite 408, Toronto, Ontario In Attendance: Directors: (Chair) Joyce Barretto

More information

Washington Metropolitan Area Transit Authority Board Action/Information Summary. MEAD Number:

Washington Metropolitan Area Transit Authority Board Action/Information Summary. MEAD Number: http://mead/prod/reports/bais.cfm?requesttimeout=300 Page 1 of 1 12/8/2010 Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 100985 Resolution:

More information

MPI 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 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 information

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS BYLAWS OF MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation 1.1 Name ARTICLE I NAME, SEAL AND OFFICES; MEMBERSHIPS The name of the corporation, a nonprofit corporation incorporated

More information

Tool: Minutes of an Annual General Assembly

Tool: Minutes of an Annual General Assembly Tool: Minutes of an Annual General Assembly Note: This document is provided for information purposes only. Health professional associations making use of this resource should revise and modify it for use

More information

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION ARTICLE I NAME AND ADDRESS The name of the corporation shall be the Central Florida Fire Chiefs Association (herein after referred to as the Association ). The principle office and address of the Association

More information

CONSTITUTION AND BY LAWS ACADEMY OF INTERNATIONAL BUSINESS-U.S. MIDWEST CHAPTER CONSTITUTION ARTICLE I ORGANIZATION

CONSTITUTION AND BY LAWS ACADEMY OF INTERNATIONAL BUSINESS-U.S. MIDWEST CHAPTER CONSTITUTION ARTICLE I ORGANIZATION (Adopted at the AIB-U.S. Midwest Chapter Meeting held on March 17, 2006) CONSTITUTION AND BY LAWS ACADEMY OF INTERNATIONAL BUSINESS-U.S. MIDWEST CHAPTER CONSTITUTION ARTICLE I ORGANIZATION The organization

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

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE These Bylaws, consistent with the Constitution of the South Central Conference of the United Church of Christ

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

Operating Procedures for Accredited Standards Committee C63 Electromagnetic Compatibility (EMC) Date of Preparation: 3 March 2016

Operating Procedures for Accredited Standards Committee C63 Electromagnetic Compatibility (EMC) Date of Preparation: 3 March 2016 Operating Procedures for Accredited Standards Committee C63 Electromagnetic Compatibility (EMC) Date of Preparation: 3 March 2016 Date of ANSI Approval and Reaccreditation of ASC C63: 21 June 2016 Table

More information

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. Purpose The Public Policy and Corporate Governance Committee (the "Committee") has primarily an external focus towards shareholders,

More information

DALRADIAN RESOURCES INC. CHARTER OF THE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

DALRADIAN RESOURCES INC. CHARTER OF THE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS DALRADIAN RESOURCES INC. CHARTER OF THE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS 1. PURPOSE OF THIS CHARTER The Governance, Nominating and Compensation Committee is appointed

More information

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. (Doing Business As) CAREERSOURCE OKALOOSA WALTON BY-LAWS APPROVED BY OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP Revised August 2, 2017 OKALOOSA-WALTON

More information

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE Approved by the Board of Directors TABLE OF CONTENTS A. OBJECTIVE... 2 B. CONSTITUTION... 2 C. MEETINGS... 3 D. MINUTES AND REPORTING

More information

Standards Development Policies and Procedures. 1.0 Standards Development

Standards Development Policies and Procedures. 1.0 Standards Development Standards Development Policies and Procedures 1.0 Standards Development MOBILITY GOLF will follow these Standards Development Policies and Procedures when developing standards as American National Standards

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS OSSTF DISTRICT 12 2014 2015 CONSTITUTION AND BYLAWS June, 2014 Page 1 of 16 OSSTF DISTRICT 12 CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE 1 OBJECTS page 3 ARTICLE 2 DEFINITIONS page 3 ARTICLE 3 NAME page

More information

THE REGULATIONS ADOPTED: NOVEMBER 7, 2004

THE REGULATIONS ADOPTED: NOVEMBER 7, 2004 INTERNATIONAL FEDERATION OF PURCHASING AND SUPPLY MANAGEMENT THE REGULATIONS ADOPTED: NOVEMBER 7, 2004 AMENDED: December 2011 AMENDED: September 2015 Article I Definitions and Interpretation 1. These Regulations

More information

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS Document Control PMI-VI Bylaw Review Draft Version Date Comment PMI-VI 2011Bylaw Review Draft 01 07.22.2011 Original sent to committee for

More information

IRE-TEX CORPORATION BERHAD (Company No A)

IRE-TEX CORPORATION BERHAD (Company No A) Page 1 of 6 1. OBJECTIVES The Audit Committee was renamed as Audit and Risk Management Committee ( the Committee ) on 23 March 2018 and was established to act as a Committee of the Board of Directors (

More information

CUPE 4705 BYLAWS Amendments Proposed by the Bylaw Committee drafted June 2018. -------------------------------------------------------------------------------------------------------------------- 6.04

More information

Bylaws and Standing Rules

Bylaws and Standing Rules Bylaws and Standing Rules BYLAWS of the Texas Chapter National School Public Relations Association Article I - Name The official name of this organization shall be the Texas Chapter, National School Public

More information

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association As they will read if all the amendments are passed. BYLAWS Article I - Name The official name of this

More information

KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION CHAPTER BYLAWS

KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION CHAPTER BYLAWS BYLAWS OF THE KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION 1.0 Purpose The purpose of the Kansas Chapter of the American Planning Association is to: A. Promote the public interest in planning; B.

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016 NEWFIELD EXPLORATION COMPANY CHARTER OF THE OPERATIONS AND RESERVES COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated Effective as of August 10, 2016 The Board of Directors (the Board ) of Newfield

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information