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

Size: px
Start display at page:

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

Transcription

1 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M P ag e 1 Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes Board Meeting Monday, November 19, 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: Carrie Whitwood, President Crystal Sallazzo, Secretary/Treasurer Reita Sobeck-Lynch, Director Joseph Damiano, Director Bernie Riley, Vice President Vicki Grant, Director Debra Miller, Director Joanne LaForge, Director Board Members Absent: Bernie Riley, Vice President Staff Present: Lesley Gooch-Christman, Executive Director Tim Mahoney, Comptroller Alexandra Morsman, Executive Operations Manager/Clerk of the Board Ashley Elias, Data and Quality Improvement Manager Guests Present: Richard Patterer, Policy Council Liaison Ellen Matla, Perspective Board Member A. COMMENCEMENT OF MEETING A1. Call to Order / Roll Call / Quorum The meeting of the Committee of the ACCORD Board of Directors was called to order at 4:32 P.M. by President Whitwood. With seven (7) currently seated Directors present, the meeting war quorate. A2. Approval of the Agenda President Whitwood presented the meeting agenda and upon MOTION (Sallazzo), SECOND (LaForge), there being no further discussion and motion unanimously carried, the agenda was approved without amendment.

2 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 2 A3. Conflict of Interest Disclosures There were no existing or potential conflicts of interest disclosed. A4. Approval / Acceptance of October 15, 2018 Board Meeting Minutes President Whitwood presented the minutes of the 15 October 2018 Regular Board Meeting and with one correction to be made, upon MOTION (Sallazzo), SECOND (Sobeck-Lynch), there being no further discussion and motion unanimously carried, approved, and accepted as submitted. MOTION: Sallazzo REPORTS SECOND: Sobeck-Lynch B1. Highlighted Director, Ashley Elias, Community Services Block Grant Annual Report Data and Quality Improvement Manager, Ashley Elias shared the Community Services Block Grant Annual Outcomes Report with the Board Members. This report uses data from October 1 st, 2017 to September 30 th, Elias stated that CSBG requires that we provide additional information for any annual target that is under eighty percent or over one-hundred and twenty percent. Elias continued by noting some of these programs that were over the annual target and under the annual target. Elias shared that the ACCESS Center s asset building services and employment related services were both over the one-hundred and twenty percent point, while the family financial literacy services were below eighty percent. Elias stated that the Service Navigators reported having a difficult time finding families that wanted to commit to the financial literacy services. Elias noted that the food pantry s number of senior citizens utilizing its services was over the one-hundred and twenty percent point. Elias shared that the Community Action Angels program was up forty-percent from the annual target in its Transportation Assistance Program, and just under in its Home Furnishings/Personal Care Items Assistance Program at seventy-three percent. Elias noted that the decrease in use of the Home Furnishing/Personal Care Items Assistance is due to many local schools also supplying school supplies to their students. Elias stated that the Domestic Violence Program experience an increase in requests for services from quarter three to quarter four, with four of the program s services being over the one-hundred and twenty percent point. Elias noted that the Domestic Violence Program is a difficult program to predict though. Elias shared that the Advantage Afterschool Program was also higher in quarter four than quarter three in all their additional services as well. Elias stated that the Respite Program had one additional child than the annual target, putting it above the one-hundred and twenty percent point. Elias noted that the Vehicle Loan Program s inquiry was slightly about the one-hundred and twenty percent point, and funds were exhausted for the program. Elias shared that the Allegany Business Center s Entrepreneurial Assistance Program had five veterans, when the annual target was only one, but was under eighty-perfect for the number of individuals who acquired a business post-program or became selfemployed. Elias stated that the Family-Self Sufficiency program was at fifty-five percent, due to it requiring a long term commitment which most clients are unable to

3 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 3 meet. Elias noted that the Head Start and Early Head Start Programs were under eightypercent for the number of hours donated by volunteers, Elias said advertising is being used to try to improve this percentage though. The last point noted by Elias was that the Child Care Resource and Referral Program did not meet goals for the number of families obtaining safe and affordable regulated child care, Elias noted that this is a regional problem and outreach is being used to work towards reaching the annual target. Data and Quality Improvement Manager, Ashley Elias, concluded by saying that overall programs are seeing good outcomes throughout the year. B2. Finance Reports (October 2018) Tim Mahoney, Comptroller a) ACCORD Financial Reports Comptroller, Tim Mahoney reported that our current ratio is very good at 1.5. Mahoney also noted that the Agency has over thirty-thousand dollars in the reserve due to not currently have a line of credit, which requires interest payment from the reserve funds. b) Genesee Valley Improvement Corporation Financial Report Comptroller, Tim Mahoney reported that revenue remained consistent, but GVIC does have two tenants that are behind on payments. Mahoney stated that GVIC is working with these tenants to avoid eviction, and hoping they will be caught up soon. Mahoney reported that a GVIC commercial building in Cuba will be vacant soon as well. Mahoney reported that maintenance costs are down from last month, but still high. Mahoney noted that utility costs are down and supplies costs are staying consistent. GVIC was able to pay a two-thousand dollar management fee to ACCORD. c) Major Programs Financial Reports Comptroller, Tim Mahoney reported that the Head Start s Budget and Early Head Start s Budget is moving along consistently, and they have a good plan in place for spend out. Mahoney reported that the new CSBG year has begun, and the Agency has until the thirtieth of September to submit its unaudited financial report for the previous year. d) Employee Accrued Leave Time Balance Report Comptroller, Tim Mahoney reported that the leave time balance is continuing to be at a good place. Mahoney reported that staff are making appropriate use of their leave time this year. e) Credit Card Statements and Summaries Comptroller, Tim Mahoney reported that the credit card charges consisted of a hotel room fee, a book, a notary stamp, air fare for a training, and FBI fingerprint identification. f) Line of Credit Activity Report Comptroller, Tim Mahoney reported that the line of credit has not been used due to it still being in the process of renewal. Mahoney reported that the Agency was approved for a three-hundred thousand dollar line of credit though, and he is hoping to have the renewal process completed by the end of the week.

4 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 4 B3. a) Head Start Policy Council Report by Richard Patterer, Policy Council Board Liaison Richard Patterer, Policy Council Board Liaison, reported that the last Policy Council meeting had eleven voting members present, which consisted of many new members. Patterer stated that the members had an election of officers. Patterer also noted that a major topic at the meeting was the new rule stating that all InKind must be related to the classroom, and can no longer be related to things such as brushing teeth. Patterer also reported that all resolutions presented were approved. b) Head Start Director s Report by Lynn Langworthy, presented by Lesley Gooch- Christman, Executive Director Executive Director, Lesley Gooch-Christman shared Head Start Director, Lynn Langworthy s report on her behalf. Gooch-Christman reported that Head Start enrollment is improving gradually, and Early Head Start enrollment is still at a good place. Gooch- Christman reported that Head Start is doing extensive recruitment and analyzing the impact of past recruitments as well. Gooch-Christman reported that Langworthy is confident that having the new site in Belfast on Main Street will help with outreach and enrollment. Gooch-Christman noted that attendance rates have been very good since educating parents on when their child can and cannot attend program. Gooch-Christman shared that financially Head Start and Early Head Start are doing pretty well, but struggling some due to exclusions and not being fully enrolled. Gooch-Christman also shared that the new UB Smiles program began this program year, and is going very well. Gooch-Christman stated that thanks to UB Smiles, the children in program are getting dental treatment right at the Head Start/Early Head Start sites, instead of being referred to dentists that are a farther away. Gooch- Christman noted that extensive training has also been added for new staff and homebased staff due to the updated homebased curriculum. Gooch-Christman shared that a Male Support Group has also been created, and will have their first meeting this month. c) IM Father Engagement Packet The IM Father Engagement Packet was shared with the Board Members. This packet included information about father engagement and the impact it has. d) Photo of Note left outside Belfast Head Start Building A picture of the Thanks for loving our Kids chalk note left outside the new Belfast site was shared with Board Members. e) Head Start and Early Head Start 2019/2020 Year 5 Renewal Application Summary The Board Members reviewed the 2019/2020 Year 5 Renewal Application Summary. Approvals 1. Resolution No Approval of 2019/2020 Head Start and Early Head Start Year 5 Renewal Application Upon MOTION (Grant), SECOND (Miller), there being no further discussion

5 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 5 and motion unanimously carried, it was RESOLVED that the Board of Directors of ACCORD does hereby approve and adopt the 2019/2020 Head Start and Early Head Start Year 5 Renewal Application; as submitted MOTION: Grant SECOND: Miller B4. Executive Director s Report Lesley Gooch-Christman, Executive Director Executive Director, Lesley Gooch-Christman shared her report with the Board. Gooch- Christman noted that the roof on one of the Agency s buildings that was leaking, has been fixed. Gooch-Christman reported that the materials for the damaged bathroom and floors in the South Street Building, will be in next week. Gooch-Christman stated that she is hoping to have the Child Care Services staff back into the South Street building before holiday break at the end of December. Gooch-Christman noted that all other staff who were working upstairs and on the opposite side as the damage, have been able to relocate back to the South Street building. Executive Director, Gooch-Christman stated that the Safety Team is working on a revised Safety Plan for incidences like this, which will be submitted for Board approval in January. Executive Director, Lesley Gooch-Christman reported that she is still waiting to hear back about Afterschool Program funding, but has noticed a lot of money from this funding initiative has been awarded to cities that are part of the poverty initiative, she noted she is remaining hopeful though and will keep the Board posted. Gooch-Christman noted that she received the Agency s debrief regarding the Justice for Families Grant, and that as of right now she would like to reapply for this grant once more with the help of the Director of Community Operations, Belinda Knight. Executive Director, Lesley Gooch-Christman reported that the Agency had only received one proposal back from the audit bid. Gooch-Christman stated that many possible candidates said they did not receive the Agency s bid at all, and the Finance department will be mailing the audit again to those candidates. Gooch-Christman noted that the Audit Committee will need to have a meeting prior to the January board meeting to review the candidate proposals. Executive Director, Lesley Gooch-Christman shared that the annual employee Ham Slam will be on the nineteenth of December this year, and all Board Members are welcome to participate. a) Legal Update As of the date of this meeting (19 November 2018) the Corporation has no legal claims. B5. Genesee Valley Improvement Corporation Report Joanne LaForge, GVIC Board

6 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 6 Liaison GVIC Board Liason, Joanne LaForge reported that the GVIC has not met again since the last update. B6. Customer Satisfaction Reports a) Outreach Committee Website Satisfaction by External and Internal Customers Data and Quality Improvement Manager, Ashley Elias, shared the Website Satisfaction Report with the Board Members. Elias noted that the report was based on the responses of forty individuals, including staff and external customers. B7. Approval and Acceptance of Reports Upon MOTION [LaForge], SECOND [Sobeck-Lynch], there being no further discussion and motion unanimously carried, all reports were approved and accepted by the board. MOTION: LaForge SECOND: Sobeck-Lynch NEW BUSINESS C1. Resolution No Approval of Respite Program Salary Funding Executive Director, Lesley Gooch-Christman shared Resolution No with the Board. Gooch-Christman stated that the Office of Mental Health provides funding to boost staff salaries. Resolution No Approval of Respite Program Salary Funding Upon MOTION (LaForge), SECOND (Sallazzo), there being no further discussion and motion unanimously carried, it was RESOLVED that the Board of Directors of ACCORD does hereby approve and adopt the Policy and Procedure #7 Child Abuse Screening Policy Updates; as submitted MOTION: LaForge SECOND: Sallazzo C2. Resolution No Approval of the Strategic Plan Executive Director, Lesley Gooch-Christman explained the updates that have been made from the previous Strategic Plan. Gooch-Christman noted that the Strategic Plan will take effect in January, and each committee will come forward with their own specific performance targets as well.

7 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 7 C2. Resolution No Approval of the Strategic Plan Upon MOTION (Sallazzo), SECOND (Miller), there being no further discussion and motion unanimously carried, it was RESOLVED that the Board of Directors of ACCORD does hereby approve and adopt the Policy and Procedure #7 Child Abuse Screening Policy Updates; as submitted MOTION: Sallazzo SECOND: Miller D. OLD BUSINESS D1. Draft Executive Director Evaluation The Board Members reviewed the draft of the Executive Director s Evaluation. The Board Members did not have any changes to be made, and agreed to have the evaluation sent out next week, with two weeks to return. RESOURCE DEVELOPMENT E1. Proposed / Submitted Funding Applications New York State Office of Children and Family Services, Day Care Registration Annual Renewal. E2. Successful / Awarded Funding Applications a) East Hill Foundation, East Hill Foundation Grant. b) Foodlink of Rochester, Inc., Hunger Prevention and Nutrition Assistance Program (HPNAP) E3. Unsuccessful Funding Applications E4. Funding Contract Renewals CORRESPONDENCE / PUBLIC ATIONS F1. Board Communication a) Staff The Board was in consensus to communicate kudos to the staff and volunteers that assisted with the food pantry and to Belinda for the additional funding she secured. The Board would also like to share their excitement about the Male Support Group that will be starting. F2. Upcoming Agency Events The Upcoming Agency Events were shared with the Board. GOOD OF THE ORDER

8 ACCORD Board of Directors Regular Board Meeting Minutes Monday, November 19, :30 P.M Page 8 No discussion held. ADJOURNMENT H1. Next Meeting Date: Monday, January 28 th, 2018 H2. Adjournment There being no further business to come before this board and, upon MOTION [Grant], SECOND [LaForge], there being no further discussion and motion unanimously carried, this meeting was adjourned at 5:44 P.M. Respectfully Submitted, Alexandra Morsman

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

ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018 1 P age Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes Annual Board Meeting Monday, April 23, 2018 @ 4:30 P.M. Administrative Office Building 84

More information

AMERICORPS PROJECT RISE

AMERICORPS PROJECT RISE AMERICORPS PROJECT RISE 2015-2016 AmeriCorps Project RISE members serving on Make a Difference Day 2016-2017 AmeriCorps Project RISE (Refugee and Immigrant Success through Education) is a service partnership

More information

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010 Call of Order President Brenda Dooley called the meeting to order at 6:00

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

Co-Chair Meeting 4/30 Page 1. FAAST Board of Directors/Florida Assistive Technology Advisory Council Committee Meeting Minutes

Co-Chair Meeting 4/30 Page 1. FAAST Board of Directors/Florida Assistive Technology Advisory Council Committee Meeting Minutes Committee Meeting Minutes Committee: Co-Chair Meeting Date and Time: January 8, 2018 Committee Members: Member Present Absent Excused Dr. JR Harding, Chairperson Karla Morris Staff Members: Member Present

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 CALL TO ORDER President Linda Stone called the regular monthly meeting of the Board of Directors (BOD) of the Golden Rain Foundation

More information

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 Town Highway Superintendents- Warren County Revised: April 1, 2014 Constitution -And- By-laws Article #1 Name

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

The By-laws of the Associated Student Body of Gavilan College

The By-laws of the Associated Student Body of Gavilan College The By-laws of the Associated Student Body of Gavilan College ARTICLE 1: Membership 1. Membership in the Associated Student Body (ASB) is granted to all registered students of Gavilan Community College.

More information

Kilgore College Board of Trustees Procedure Manual. Board of Trustees Procedure Manual

Kilgore College Board of Trustees Procedure Manual. Board of Trustees Procedure Manual Board of Trustees Procedure Manual 1 TABLE OF CONTENTS 1. TRUSTEES.3 1.1 Trustee Roles and Responsibilities 1.2 Trustee Job Description 1.3 Act as a Unit 1.4 Set the Policy Direction 4 1.5 Board Eligibility

More information

BY-LAWS OF NORTHWEST MISSOURI AREA AGENCY ON AGING, INC.

BY-LAWS OF NORTHWEST MISSOURI AREA AGENCY ON AGING, INC. 5/24/2016 10:33 BY-LAWS OF NORTHWEST MISSOURI AREA AGENCY ON AGING, INC. ARTICLE I NAME AND PURPOSE Section 1. Name: The name of the organization shall be Northwest Missouri Area Agency on Aging, Incorporated.

More information

Constitution for the Student Bar Association University of Baltimore School of Law Preamble

Constitution for the Student Bar Association University of Baltimore School of Law Preamble Constitution for the Student Bar Association University of Baltimore School of Law Preamble We, the Students of The University of Baltimore School of Law, do establish this Constitution for our Student

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 9, 2018 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Debra Andriani, Councilman Anthony Picarelli, Councilman

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

273. Apportionment of state aid to libraries and library systems.

273. Apportionment of state aid to libraries and library systems. 273. Apportionment of state aid to libraries and library systems. 1. Any public library system providing service under an approved plan during a calendar year shall be entitled to receive during that calendar

More information

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 Town Highway Superintendents- Warren County Revised: February 6, 2018 Constitution -And- By-laws Article #1

More information

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone: APPROVED MINUTES FOR June 16, 2015 Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan 48326. Phone: 248-370-9466 1. Call to Order: President Vickie

More information

RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES

RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES CONSTITUTION Article I ORGANIZATION NAME Section 1: The name of this organization shall be the RAMONA BULLDOG BOOSTER CLUB, henceforth designated

More information

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS Table of Contents 1 Definitions and Interpretation... 3 2 Name... 4 3 Head Office... 4 4 Seal... 4 5 Board of Directors... 4 Board Members... 4

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of January, 2016. The meeting

More information

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school.

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school. The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school Agenda Advocacy and Resource Development Committee Meeting Wednesday,

More information

Chair Steve Crowley called the meeting to order at 9:36 a.m. and announced that this meeting would be conducted as an Executive Committee meeting.

Chair Steve Crowley called the meeting to order at 9:36 a.m. and announced that this meeting would be conducted as an Executive Committee meeting. Cattaraugus-Allegany Workforce Investment Board, Inc. Board of Directors Meeting Friday, June 19, 2015 9:30 AM Seneca Allegany Casino Event Center, Salamanca, NY Board Members Present Chair - Steve Crowley,

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

Transit Planning & Operations Committee MINUTES

Transit Planning & Operations Committee MINUTES Transit Planning & Operations Committee Thursday, August 16, 2012 MINUTES CALL TO ORDER The Regular Meeting of the Transit Planning and Operations (TP&O) Committee was called to order at 4:15 p.m. by Chairperson

More information

FEA GOVERNANCE DOCUMENTS: CONSTITUTION AND BYLAWS. Preamble

FEA GOVERNANCE DOCUMENTS: CONSTITUTION AND BYLAWS. Preamble FEA CONSTITUTION & BYLAWS AS AMENDED OCTOBER, 2012 1 Preamble FEA GOVERNANCE DOCUMENTS: CONSTITUTION AND BYLAWS C O N S T I T U T I O N Florida Education Association (FEA) is by these presents established

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

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

WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION

WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION Preamble We, the students of White Knoll High School, in order to unite all students in an effective organization and to establish a more perfect union

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

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

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

JULY 18, 2016 APPROVAL OF MINUTES CITIZENS BUSINESS DEPARTMENT REPORTS

JULY 18, 2016 APPROVAL OF MINUTES CITIZENS BUSINESS DEPARTMENT REPORTS MAYOR P. EDDIE HARDMAN RECORDER SHANNON FRAGMIN COUNCIL ANNA HARVEY P.O. Box 178 Anmoore WV 26323 304.622.7431 RANDY CRITCHFIELD CHAD PALMER KRISTINA PALMER WENDY POSEY JULY 18, 2016 MINUTES FOR REGULAR

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

Minutes ENMU Faculty Senate February 21, :30 to 5:00 pm Zia Room Approved

Minutes ENMU Faculty Senate February 21, :30 to 5:00 pm Zia Room Approved Minutes ENMU Faculty Senate February 21, 2019 3:30 to 5:00 pm Zia Room Approved Roll Call: Present (17): Beinlich, Birky, Brust, Donohue, Flores, Greene, Kuhlman, Lingnau, Mazid, Roller, Sherwood, Starr,

More information

2018 FOOD FRENZY RESULTS REPORTING PACKET

2018 FOOD FRENZY RESULTS REPORTING PACKET 2018 FOOD FRENZY RESULTS REPORTING PACKET Please deliver this packet with all monetary donations and forms on Tuesday, July 31 between 9:00 AM 12:00 PM to either of the following locations: SEATTLE: Davis

More information

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent. VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest

More information

Post-election round-up: New Zealand voters attitudes to the current voting system

Post-election round-up: New Zealand voters attitudes to the current voting system MEDIA RELEASE 14 November 2017 Post-election round-up: New Zealand voters attitudes to the current voting system The topic: Following on from the recent general election, there has been much discussion

More information

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) ARTICLE I NAME This organization shall be known as the N.H.L. Booster Clubs, inc. (hereinafter referred to as the NHLBC). ARTICLE

More information

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 Conference Line: 888-824-5783, passcode 47 254 033 then press then # Call to Order: WEDNESDAY, JULY 27, 2016 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

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY Effective Date: October 11, 2017 PREAMBLE We the Graduate Students of Syracuse University, in order to establish greater representation

More information

Meeting Notice. Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI :30pm

Meeting Notice. Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI :30pm Meeting Notice Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI 53205 5:30pm If you are unable to attend this meeting, please call Abra Fortson

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

MINUTES OF THE REGULAR SESSION OF THE BOARD OF TRUSTEES OF DALEVILLE COMMUNITY SCHOOLS HELD: JUNE 27, 2016

MINUTES OF THE REGULAR SESSION OF THE BOARD OF TRUSTEES OF DALEVILLE COMMUNITY SCHOOLS HELD: JUNE 27, 2016 THIS IS AN UNOFFICIAL COPY OF THE MINUTES AND HAS NOT BEEN APPROVED BY THE BOARD OFFICIAL POSTING: BULLETIN BOARD OUTSIDE BOARDROOM DATE POSTED: JUNE 28, 2016 TIME POSTED: 4:00 P.M. MINUTES OF THE REGULAR

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

KAKAMEGA COUNTY GAZETTE SUPPLEMENT

KAKAMEGA COUNTY GAZETTE SUPPLEMENT SPECIAL ISSUE Kakamega County Gazette Supplement No. 7 (Bills No. 5) REPUBLIC OF KENYA KAKAMEGA COUNTY GAZETTE SUPPLEMENT BILLS, 2016 NAIROBI, 23rd September, 2016 CONTENT Bill for Introduction into the

More information

By-Laws of The Georgia Futbol Club

By-Laws of The Georgia Futbol Club By-Laws of The Georgia Futbol Club Adopted November 2001 Amended May 2003, Amended November 2003, Amended February 2004 Article 1. Name The name of this soccer association is the Georgia Futbol Club, also

More information

Town of Hampton Board of Finance Regular Meeting August 14, :00 pm Lower Level Hampton Town Hall

Town of Hampton Board of Finance Regular Meeting August 14, :00 pm Lower Level Hampton Town Hall Town of Hampton Board of Finance Regular Meeting August 14, 2018 7:00 pm Lower Level Hampton Town Hall Call to Order: The meeting was called to order at 7:03 p.m. Members/Alternates Present: Jeff Clermont,

More information

NOTICE OF REGULAR MEETING OF THE BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 30, :00 P.M.

NOTICE OF REGULAR MEETING OF THE BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 30, :00 P.M. SPRINGFIELD HOUSING AUTHORITY Changing lives one key at a time 200 North 11th Street, Springfield, IL 62703 Phone 217.753.5757 I ITY 217.753.5757 I Fax 217.753,5799 www.springfieldhousingauthority.org

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS Version: Proposed August 21, 2018 27336 FRASER HWY, ALDERGROVE, B.C., V4W 3N5 WWW.HCBC.CA HORSE COUNCIL OF BRITISH COLUMBIA CONSTITUTION The Objectives of the Society shall be:

More information

Our mission. Oregon Law Foundation 2017 Annual Report 2

Our mission. Oregon Law Foundation 2017 Annual Report 2 2017 Annual Report Our mission To support access to justice in Oregon by obtaining and distributing funds to provide legal services to persons of lesser means, promote diversity in the legal profession,

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 14 th day of August, 2017. The meeting

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws Volunteer Firemen's Association of CAMBRIA COUNTY & VICINITY Last Revised: December 13, 2012 PREAMBLE We, the various companies, comprising the Volunteer and Career Fire Departments

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

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

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

Taylor s Crossing Public Charter School Special Meeting Minutes Taylor s Crossing Public Charter School Special Meeting Minutes 05-24-2018 Those in attendance: Superintendent Wendt, Financial Director Toop, Board Clerk Sterzick I. CALL TO ORDER The meeting began at

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING September 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

Senate Rules Associated Students of Eastern New Mexico University Revised October 2006 Revised September 2008 Revised August 2010 Revised April 2014

Senate Rules Associated Students of Eastern New Mexico University Revised October 2006 Revised September 2008 Revised August 2010 Revised April 2014 Senate Rules Associated Students of Eastern New Mexico University Revised October 2006 Revised September 2008 Revised August 2010 Revised April 2014 Title I. Officers: The officers of the Senate shall

More information

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION ARTICLE I: Name PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION The organization shall be called the PRINCE EDWARD COUNTY QUILTERS GUILD (PECQG), a not-for-profit organization. ARTICLE II: Aims and Objectives

More information

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

Let s Network Bylaws Mission Statement II. Vision Statement III. Structure

Let s Network Bylaws Mission Statement II. Vision Statement III. Structure Let s Network Bylaws I. Mission Statement It is the mission of Let s Network to help our members increase sales and profits through networking, promoting each other s businesses, and expanding our collaborative

More information

M I N U T E S. WIRC Board of Directors Meeting and March 8, 2018 WIRC-CAA Board of Directors Meeting

M I N U T E S. WIRC Board of Directors Meeting and March 8, 2018 WIRC-CAA Board of Directors Meeting M I N U T E S WIRC Board of Directors Meeting and March 8, 2018 WIRC-CAA Board of Directors Meeting The joint meeting of the Boards was called to order at 5:06 pm by WIRC Board Chair Chad Sperry in the

More information

Minutes: October 17 th, 2016

Minutes: October 17 th, 2016 SALVATORE FOGARINO Chairman THURAISINGHAM MOHANAKANTHAN Commissioner JAY LAPP Vice Chairman JEFF SILVESTRI Commissioner EDWARD HUTCHINSON Commissioner ANDREW HALTER Commissioner KIMBERLY GOBER Secretary/Executive

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

Corporations Law. A Company Limited by Guarantee CONSTITUTION ABORIGINAL AND TORRES STRAIT ISLANDER MATHEMATICS ALLIANCE LIMITED ACN

Corporations Law. A Company Limited by Guarantee CONSTITUTION ABORIGINAL AND TORRES STRAIT ISLANDER MATHEMATICS ALLIANCE LIMITED ACN Corporations Law A Company Limited by Guarantee CONSTITUTION of ABORIGINAL AND TORRES STRAIT ISLANDER MATHEMATICS ALLIANCE LIMITED ACN 607 164 090 Page 1 NAME 1. The name of the Company is Aboriginal and

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title IV. Legislative Chapter 400. Legislative Branch 400.100 Legislative Authority -- The Legislative Branch of Student Government

More information

Newfoundland and Labrador Association of Public and Private Employees

Newfoundland and Labrador Association of Public and Private Employees Newfoundland and Labrador Association of Public and Private Employees RULES AND POLICY PROCEDURES FOR THE ELECTION OF PRESIDENT AND SECRETARY/TREASURER BY THE FULL MEMBERSHIP OF NAPE Adopted at the NAPE

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

BYLAWS of the SKAGIT ART ASSOCIATION

BYLAWS of the SKAGIT ART ASSOCIATION Page 1 of 9 BYLAWS of the SKAGIT ART ASSOCIATION The members of the Skagit Art Association, in order to create, foster and sustain an interest in the arts in Skagit County, and to further the understanding

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 I. ESTABLISH A QUORUM Four of the seven Directors needed. T.J. Stone called the meeting to order at 5:30 p.m. A quorum was established

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

Bylaws Senior Class Marshals The University of North Carolina at Chapel Hill

Bylaws Senior Class Marshals The University of North Carolina at Chapel Hill Bylaws Senior Class Marshals The University of North Carolina at Chapel Hill Preamble We, the members of The University of North Carolina at Chapel Hill Senior Class Marshals, do hereby establish these

More information

PROPOSED RULE CHANGES

PROPOSED RULE CHANGES Australian Labor Party Victorian Branch PROPOSED RULE CHANGES March 2014 Proposed Rule Changes Proposed amendments to the Rules of the Victorian Branch received 8 weeks prior to State Conference for circulation

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

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

Portola Springs PTA General Assembly Meeting

Portola Springs PTA General Assembly Meeting Portola Springs PTA General Assembly Meeting Date, Time, and Location: Meeting called to order by : Amanda Otsuka @ 8:30am Pledge of allegiance Teacher s Report : Mrs. Allen & Mrs. Smith 1. PTA is supporting

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M. MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, 2014 7:30 A.M. OFFICIAL RECORD PRESENT: Commissioners Chapman, Davis, Hellwig, Hill, Kelley, Kralik, & Chairman EXCUSED:

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, September 25, :00 to 3:30 p.m.

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, September 25, :00 to 3:30 p.m. Mission... Western Wisconsin WDB is a collaborative, interactive and coordinated network of training resources and support services that is providing and retaining a well-skilled labor force for employers

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE National Association for Catering and Events is subject to, and governed by, the New York Notfor-Profit Corporation Law (the N-PCL ).

More information

These bylaws establish for the Board of Directors the basic framework within which it will meet its obligations under the Societies Act of BC.

These bylaws establish for the Board of Directors the basic framework within which it will meet its obligations under the Societies Act of BC. These bylaws establish for the Board of Directors the basic framework within which it will meet its obligations under the Societies Act of BC. Simon Fraser Student Society TABLE OF CONTENTS By-Law 1 Interpretation...

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

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

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

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting March 8, Minutes

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting March 8, Minutes Board of Directors Meeting March 8, 2017 Attendance: Minutes Board Members: Staff: Guests: None Ron Don Baker Doug Kerr Jamie Rob Dahlman Absent: Jim Kusz Lois Smith Board President called the meeting

More information

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN, that a Public Hearing of the

More information

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS June-2000 Preamble We, the members, wishing to secure for ourselves the benefits and pleasures of persons commonly interested in amateur

More information

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012)

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012) 2012 BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY (rev. 06/28/2012) BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY INDEX ARTICLE I: NAME, PURPOSE, AND FUNCTION ARTICLE II: PARTY MEMBERSHIP ARTICLE III:

More information