ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS
|
|
- Isabel Willis
- 6 years ago
- Views:
Transcription
1 ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS A meeting of the Board of Directors of Roswell Park Cancer Institute Corporation was held on Tuesday, March 3, 2015 at 12:00 pm in the Zebro Conference Room. Present: Michael L. Joseph, Chairman, Presiding Linda a. Dobmeier Anne D. Gioia Kenneth A. Manning, Esq. Honorable Salvatore R. Martoche, Esq. Hugh M. Russ, III, Esq. R. Buford Sears Thomas P. Stewart, PhD Dennis Szefel (telephonically) Candace S. Johnson, PhD, President & CEO Excused: Donna M. Gioia Gail Mitchell, Esq. Elyse NeMoyer Sylvia Tokasz Gregory E. Young, MD, NYS DOH Western Regional Director (representing the Commissioner of Health) Present by Invitation: David M. Cohan, MD, Department of Head & Neck Surgery Lisa A. Damiani, Vice President, External Affairs Laurel DiBrog, Vice President of Marketing Betsy Doty, Administrative Assistant Amy Dunn, Counsel for Risk Management Cindy Eller, Vice President for Development Victor Filadora, PhD, Chief Clinical Operations Officer Pamela Germain, Vice President, Strategic Initiatives Ann Marie Gibney, Executive Assistant to the President Marianne E. Hanley, Esq., Corporate Compliance Officer Dana Jenkins, Vice President of Organizational Performance Improvement Kerry Kerlin, Chief Information Officer Boris Kuvshinoff, MD, Chief Medical Officer Terri Kothe, Vice President, Managed Care Gregory A. McDonald, Chief Financial Officer Carl D. Morrison, MD, DVM, Executive Director, Center for Personalized Medicine Jon Neumeister, Executive Director, Clinical Practice Plan Adekunle Odunsi, PHD MD, FRCOG, FACOG, Deputy Director Chair of Gynecologic Oncology, Executive Director, Center for Immunotherapy Sunita Panesar, Executive Director, Business Development and Outreach
2 Thomas Schwaab, MD, PhD, Chief of Strategy, Business Development & Outreach Michael B. Sexton, Esq., Chief Institute Operations Officer, General Counsel and Corporate Secretary Camille Wicher, PhD, Esq., Vice President Corporate Ethics and Research Subject Protection Lee C. Wortham, Chairman, Foundation Board I. CHAIRMAN'S OPENING REMARKS Mr. Joseph welcomed everyone to the meeting. Dr. Johnson advised all of Dr. Meir Wetzler's Memorial Service on April 24 at 3pm in the Gaylord Gary. II. MINUTES Mr. Joseph called for approval of the minutes from the December 11, 2014 meeting and the Special Board Meeting held on February 3, The minutes of the December 11, 2014 meeting and the Special Board Meeting held on February 3, 2015 were, on motion hxj Mr. Manning, seconded by Ms. Dobmeier, unanimously approved. HI. CONTRACTS/CAPITAL EXPENDITURE PROTECTS Sterile Processing Department (SPD): Management & Staffing Dr. Filadora presented on the request for approval of a new contract for the management and staffing of the Sterile Processing Department. After a bid process. Integrated Medical Systems was awarded the contract at a total cost of $3,566,952 for a 3-year term. Dr. Filadora noted that the contract envisions the possibility that RPCI will bring this function back in house prior to the end of the three years, and the contract can be terminated in that event. Mr. Sears stated that this was approved by the Finance Committee. A motion was made to approve the contract by Mr. Manning, seconded by Dr. Stewart and unanimously canted. Clinical Documentation Improvement Program Mi'. Neumeister made a brief presentation on the need for a software and training program to improve clinical documentation for record documentation and billing purposes. The greater accuracy will be positive from a compliance prospective and also may result in enhanced reimbursement. An RFP process was conducted and 3M was selected as the successful bidder. Management is recommending approval of this contract in the amount of $2,372,583 for a 5-year term. This contract was reviewed and approved at both the IT and Finance Committee meetings. A motion was made by Mr. Manning, seconded by Ms. Anne Gioia to approve the contract, which motion was unanimously earned. New Main Hospital (NMH) Retro Commissioning Mr. Sexton presented on a proposed contract in the amount of $1,303,491 to IBC Engineering to conduct a retro commissioning on the main hospital. This is phase 1 of a project and involves functional testing and repairs to the HVAC system in the hospital building. This contract will be for a 12-month term and will likely be followed by at least one or two additional phases as critical systems are identified for rehabilitation or repairs. Mr. Sexton also noted that it is likely that management will be coming back to the Board soon to enhance this project with 2
3 immediate remediation to the HVAC controls system in order to remediate the environmental controls to the surgical suites. A motion was made to approve the project by Mr. Manning, seconded by Ms. Dobmeier and unanimously carried. Great Lakes Anesthesia (Pediatrics) A consent agenda item was in the book. This was an additional 1-year term for Pediatric Anesthesia services by Great Lakes Anesthesia. Great Lakes is the only provider of pediatric anesthesia services in Western New York. This contract is for $500,000 for 12-months of service. There was a motion for approval by Ms. Anne Gioia, seconded by Mr. Manning and unanimously carried. Mr. Manning made a motion to move to Executive Session for the purpose of reviewing and discussing the strategic leadership report including business development matters, strategy for recruitment and retention of faculty and administration, status of several collaborative business and clinical relationships, the proposed Fiscal year 2016 budget, and a report on the upcoming CMS Site Visit. The motion was seconded by Mr. Sears and unanimously carried. IV. LEADERSHIP REPORT Dr. Morrison gave a detailed update on the Center for Personalized Medicine project. He reviewed milestones and noted that the Newco corporate entity, OmniSeq, LLC had been formed. Dr. Morrison stated that candidates for the positions of CEO, VP of Sales and VP of Marketing are being interviewed. Dr. Johnson provided an update on current recruitment activities along with recent appointments and retentions. Dr. Johnson provided status updates on the following projects: palliative care, extended hours clinic, ambulatory redesign, board retreat, delegation meeting and her upcoming Albany trip. She also reviewed recent grant awards. Dr. Johnson provided a collaboration and business development update and then introduced Dr. Kuvshinoff. Dr. Kuvshinoff discussed the upcoming CMS site visit and the steps that have been taken since the mock site visit in February. Dr. Wicher advised the board of an ethics matter. V. ALBANY UPDATE Ms. Damiani gave a brief government relations report. She informed the Board that the State budget is still in process in Albany but is expected to be finalized very soon. There is a legislative effort underway to restore some or all of the Roswell Park funding that was reduced in the original Governor's budget. Dr. Johnson will be in Albany next week to meet with Senate leaders. VI. MARKETING REPORT Ms. DiBrog provided an update on the "spend one day with us" campaign. After four months of this campaign launch, RPCI has seen an increase in new to institute patients. 3
4 VII. FINANCE COMMITTEE REPORT FY16 Budget Presentation Mr. McDonald reviewed the proposed budget for FY2016. He also presented a 5-year net income and cash on-hand projection with assumptions as to NYS support. Mr. Manning made a motion to return to Open Session, which was seconded by Mr. Sears and unanimously carried. FY16 Budget HRI Funding Resolution Section 203 Mr. McDonald asked if there were questions on the FY16 budget, the HRI funding resolution or the Section 203 budget filing. There being no questions, a motion hy Dr. Stewart, seconded by Mr. Manning, to approve the FY16 Budget, the below HRI Funding Resolution and the Section 203 budget filing was unanimously approved. RESOLUTION OF THE ROSWELL PARK CANCER INSTITUTE BOARD OF DIRECTORS WHEREAS, Health Research, Inc.("HRJ")5 is a New York State not-for-profit corporation, the purpose of which is, among other things, to support the health, research and academic mission of the Rosweil Park Cancer Institute ("RPCI"); and WHEREAS, in furtherance of that mission, HRI, on behalf of RPCI, administers research grants, holds title to intellectual property, negotiates patent applications and licenses, contracts with attorneys and other consultants, employs grant funded research staff as well as administrative personnel, and utilizes revenues generated through the HRI operations at RPCI to cover the costs of these activities on behalf of RPCI; and WHEREAS, in part by utilizing funding generated by intellectual property held by it on behalf of RPCI, HRI has assisted in funding the strategic recruitment plan of RPCI, which has resulted in the recruitment of significant numbers of top level physicians and scientists, which recruitment will continue on an annual basis into the future as part of RPCI's effort to attain Top Ten Cancer Center status; and WHEREAS, research grant funding administered by HRI provides for portions of the cost of research activities and laboratory support staff, and does not provide additional funding for other activities; and WHEREAS, the funding generated by royalty bearing licenses held by HRI on RPCI's behalf has become insufficient to cover all of the annual costs generated by the aforementioned activities as well as the administrative costs and expenses of technology transfer activities of RPCI, and therefore RPCI's Board of Directors has determined it to be necessary to transfer funds to HRI to cover deficits that are projected to accrue in fiscal year THEREFORE, BE IT RESOLVED, that RPCI shall transfer to HRI: (i) the sum of up to $7.66 million to cover RPCI associated costs being borne by HRI in FY2016 for strategic recruitment; (ii) up to $6.30 million for other costs associated with RPCI such as, but not limited to 4
5 research and administrative staff costs, attorneys fees and other costs associated with technology transfer and patent costs for RPCI intellectual property held by HRI; and be it FURTHER RESOLVED, that at its option, RPCI may refrain from requisitioning payment from HRI portions of amounts representing investigator salary recovery recovered by HRI on RPCI grants, in order to reduce the deficit RPCI will be covering as contemplated in this resolution; and be it FURTHER RESOLVED, that RPCI is authorized to allocate all amounts on its financial books and records as shall reflect these resolutions and the management determinations contemplated herein; and be it FURTHER RESOLVED, that the officers of RPCI are hereby authorized and directed to proceed as directed herein. Finance Comimrtee & Board Approval Thresholds (Yearly Review of Procurement Guidelines Mr. McDonald reviewed a proposal seeking approval to raise the procurement approval thresholds for Finance Committee and Board approval of acquisitions and purchases. The review of the thresholds constitutes the yearly review of the Procurement Guidelines. The recommendation is to increase the approval thresholds for the Finance Committee to $1M for operating expenses and $500,000 for capital expenses, and to increase the Board approvals to $2M operating and $2M capital. On motion hy Judge Martoche, seconded by Mr. Manning, the recommendation was unanimously carried. 3rd Quarter Financials FY15 Mr. McDonald reviewed the 3rd Quarter Financial statements, noting that margin is favorable to budget. On motion hy Mr. Sears, seconded hy Mr. Manning, the 3rd Quarter Financials were unanimously approved. 3rd Quarter Investment Report 3rd Quarter Investment Activity Mr. McDonald gave the Investment Report for the 3rd Quarter. On motion hy Ms. Anne Gioia, seconded by Ms. Dohmeier the Investment Report was approved, with Mr. Sears and Mr. Maiming abstaining. VIII. TECHNOLOGY TRANSFER REPORT IX. AUDIT COMMITTEE REPORT X. COMPENSATION Mr. Sears advised the board members that the Sullivan Cotter Executive total Compensation Review Report was included in the board book. 5
6 XL GOVERNANCE XII. INFORMATION TECHNOLOGY REPORT XIII. LEGAL/INSTITUTE OPERATIONS REPORT Litigation Report Ms. Dunn provided a litigation update. Insurance Renewals Mr. Sexton asked if there were questions with regard to the 2015 insurance renewals. There were no questions. On motion by Mr. Sears, seconded by Ms. Anne Gioia, the 2015 insurance renewals were unanimously approved. RPCI Policy & Procedure Approvals Mr. Sexton stated that the first few pages behind tab 15b are Policy & Procedures that have been approved by the Policy & Procedure Committee. Mr. Sexton asked if there were questions with regard to the Policy & Procedures in the board book. There were no questions. On motion by Ms. Dobmeier, seconded by Mr. Manning, the Policy & Procedures were unanimously approved. ByLaw Amendments Mr. Sexton asked if there were any questions with regard to the ByLaw Amendments. He stated that the PBC bylaws will now be aligned with the Medical Staff bylaws. BYLAW AMENDMENTS 1. RESOLVED, that the following Corporate By-Law amendment be approved by the Board of Directors: Section of the Bylaws is hereby modified by deletion of the first sentence thereof, and by substitution in place thereof of the following: "All appointments to the Medical Staff shall be upon recommendation of the Medical Staff Executive Committee to the Board Medical Staff Credentials Committee. Initial appointment to the Medical Staff shall be for a period of one (1) year. Associate Staff are appointed for a limited term of (1) year. All appointments are subject to earlier termination for good cause as provided for and in accordance with procedures set forth in the Medical staff Bylaws. Reappointment to the Medical Staff shall be for a maximum period of two (2) years. Associate Staff may be reappointed for a limited term of up to (1) year; but the period of appointment and reappointment of an Associate Staff Member shall not exceed a total of (4) years/' 6
7 2. RESOLVED, that Section of the Bylaws is hereby re-numbered 5.11., and Section of the Bylaws is hereby re-numbered RESOLVED, that the Bylaws be amended to establish a new Section named "Medical Staff Credentials Committee,,, to formalize the establishment of the Medical Staff Credentials Committee, which shall act on behalf of the Board of Directors to receive and act upon the credentialing recommendations of the Medical Staff Executive Committee with respect to applications for initial appointment and re-appointment to the Medical Staff, approving or disapproving same on behalf of the Board, and reporting its actions to the Board; and be it further RESOLVED, that accordingly, the following Corporate By-Law amendment be approved by the Board of Directors: Section of the Bylaws is hereby established: Medical Staff Credentials Committee. A Committee of the Board of Directors shall be appointed to receive, review and act, on behalf of the Board, upon credentialing recommendations of the Medical Staff Executive Committee (in this section referred to as the "Executive Committee"). The Medical Staff Credentials Committee shall consist of at least three (3) Directors, and shall consider the recommendations of the Executive Committee and shall (i) approve or (ii) disapprove the recommendations submitted by the Executive Committee. The Medical Staff Credentials Committee shall meet as often as is necessary to reasonably and efficiently maintain the Medical Staff credentialing process. The Committee shall have the authority to act on behalf of the Board, and shall in all cases, report to the Board at the Board meeting next following any action of the Committee. When the Medical Staff Credentials Committee does not concur with the recommendation of the Executive Committee, the recommendation shall be returned to the Executive Committee for further consideration along with a written explanation of the reason for such action. A time limit shall be set for this further consideration by the Executive Committee and, if the Executive Committee makes a subsequent recommendation within the time period, the Medical Staff Credentials Committee shall make a final decision regarding the application at its next meeting. If the Medical Staff Credentials Committee does not receive a subsequent recommendation by the Executive Committee within the time period, the Medical Staff Credentials Committee shall make a final action either approving or disapproving the request. On motion by Dr. Stewart, seconded by Mr. Manning, the below ByLaw amendment ivas unanimoushy approved. Contract Signature Resolution On motion by Mr. Manning, seconded by Ms. Anne Gioia, the belozu Contract Signature Resolution zvas unanimously approved. 7
8 RESOLUTION FOR CONTRACT SIGNATURES Whereas, Roswell Park Cancer Institute Corporation ("RPCI") on a regular basis negotiates and executes contracts for services, reimbursement of services, equipment, supply and other purchases, as well as for employment of staff and to memorialize other binding business relationships; and Whereas, the Board of Directors must periodically authorize officers of RPCI to execute written contracts on behalf of the corporation. approved Now, Therefore, on motion duly made and seconded, the following resolutions are 1. Resolved, that the following officer titles, and the incumbents from time to time occupying such titles, are hereby authorized to execute contracts on behalf of RPCI; President and Chief Executive Officer Chief Financial Officer Secretary General Counsel Chief of Clinical Services Chief Medical Officer 2. Resolved, that for third party payor contracts relating to individual patients in which a specific negotiated discount has been negotiated by an officer of RPCI, and with respect to which the total reimbursement projected to be collected, or the case rate negotiated, as the case may be, does not exceed $50,000, the RPCI Vice President for Managed Care shall have authority to execute such contracts on behalf of RPCI provided such contracts are in each case reviewed and approved in writing by the RPCI General Counsel's office. Designation of Location of Notices On motion by Dr. Stewart, seconded by Mr. Manning, the belozv Designation of Location Notices was unanimously approved. RESOLUTION AUTHORIZING PLACE OF POSTING OF MEETING NOTICES FOR BOARD MEETINGS WHEREAS, the Board of Directors has determined that it is desirable and necessary that public notice of the time, place and location of meetings of the Board be accessible to the public and therefore should be posted at conspicuous locations and in the media. THEREFORE, BE IT, RESOLVED, that written notice of all regularly scheduled and special meetings of the Board of Directors shall be posted on the Roswell Park external website, a paper copy shall be posted on the bulletin board outside of the Corporation's Human Resources Department, and a print version shall be published in the Buffalo News and in Buffalo Business First newspapers. 5
9 XIV. MEDICAL STAFF REPORT Medical Staff Bylaw Amendments Dr. Kuvshinoff asked for approval of the amendments/revisions. On motion by Mr. Sears, seconded by Mr. Manning, the Medical Staff Btjlazv Amendments were unanimously approved. Dr. Kuvshinoff handed out copies of the 2014 Quality book. XV. NURSING REPORT XVL CLINICAL OPERATIONS REPORT XVII. OUALITY REPORT XVIII. OTHER ISSUES There being no further business, a motion was made for adjournment by Mr. Sears, seconded by Mr. Manning and was unanimously carried. Michael B. Sexton, Secretary 9
ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS
ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS A meeting of the Board of Directors of Roswell Park Cancer Institute Corporation was held Friday, March 30, 2018 at 12:00 pm in the Gaylord
More informationROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS
ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS A meeting of the Board of Directors of Roswell Park Cancer Institute Corporation was held Thursday, October 24, 2013 at 12:00 pm in the Zebro
More informationThe Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.
The Board of Directors of University Hospital ANNUAL MEETING PUBLIC SESSION September 20, 2016 11:00 a.m. Rutgers New Jersey Medical School Cancer Center 205 South Orange Avenue, Board Room B-1120 Newark,
More informationMINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018
MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with
More informationBYLAWS I. NAME PRINCIPAL OFFICE
BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization
More informationAS AMENDED THROUGH DECEMBER
BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII
More informationAs Introduced. Regular Session H. B. No
131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,
More informationAMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME
AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.
More informationBYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA
BYLAWS OF THE CHILDREN'S HOSPITAL OF PHILADELPHIA Amended and Restated: Effective October 1, 1996 Amended: Effective March 1, 1998 Amended: Effective July 1, 1998 Amended: Effective January 1, 2001 Amended:
More informationSEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS
Revised August 25, 2008 SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Contents: Article I The Name Article II The Purpose Article III Membership Article IV Meetings Article V Duties of Officers
More informationBYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME
BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME The name of the corporation, an Illinois not-for-profit corporation, hereinafter referred to as the Society, is: Society of Gynecologic Oncology. ARTICLE
More informationBYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP
BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural
More informationThe American Society of Colon and Rectal Surgeons Bylaws
The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationMr. Mansour provided some opening remarks and then proceeded with the meeting.
MINUTES Oversight Committee Meeting Cancer Prevention and Research Institute of Texas State Capitol Building, 1100 Congress Ave., Room E1.016 Austin, TX August 14, 2008 Mr. Scott Sanders announced a quorum
More informationBYLAWS OF XCERTIA, INC. A Nonprofit Corporation
BYLAWS OF XCERTIA, INC. A Nonprofit Corporation TABLE OF CONTENTS Page SECTION 1. DEFINITIONS... 3 SECTION 2. OFFICES... 4 SECTION 3. PURPOSES AND POWERS; COMPLIANCE... 5 SECTION 4. RIGHTS AND OBLIGATIONS
More informationGamblers Anonymous By-Laws as of Cancun Spring 18
Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International
More informationArticle I. Student Governing Council Bylaws
1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the
More informationARCHBISHOP RUMMEL ALUMNI ASSOCIATION, INC. BY-LAWS. To maintain communication and contact between Archbishop Rummel High School and its graduates.
I. PURPOSE ARCHBISHOP RUMMEL ALUMNI ASSOCIATION, INC. BY-LAWS To maintain communication and contact between Archbishop Rummel High School and its graduates. To foster activities which bring about association
More informationINTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS
INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS Amended at MD Convention Portland, ME. 1985 Amended at MD Convention Prince Edward Island 1988 Amended at MD Convention
More informationSEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS
Revised June 1, 2012 SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Contents: Article I The Name Article II The Purpose Article III Membership Article IV Meetings Article V Election of Executive
More informationOSAP Association Bylaws 2014
Article I: Name, Location and Purpose 1. Name The name of the organization is the "Organization for Safety, Asepsis and Prevention (OSAP)," a nonprofit Association incorporated in the State of Colorado.
More informationAMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO
AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO Medical Service, Research and Development Plan (MSRDP) FACULTY PRACTICE PLAN Revised Feb 24, 2011 AMENDED AND
More informationPaul Mueller shared the financials for the month of May, 2018.
SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: June 19, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Chris Haury, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia
More informationThe Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws
The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,
More informationOklahoma City Youth Hockey Association. Bylaws
Oklahoma City Youth Hockey Association Bylaws OKLAHOMA CITY YOUTH HOCKEY ASSOCIATION BYLAWS INTRODUCTION I. NAME II. AFFILIATIONS III. PURPOSE IV. MEMBERSHIP V. GOVERNMENT VI. AMENDMENTS VII. FINANCIAL
More informationAMENDED BY-LAWS OF THE PONDEROSA VOLUNTEER FIRE ASSOCIATION, INC.
AMENDED BY-LAWS OF THE PONDEROSA VOLUNTEER FIRE ASSOCIATION, INC. These Amended By-laws of the Ponderosa Volunteer Fire Association, Inc. were duly and properly adopted on the 11 th Day of December 2013,
More informationModel Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]
Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert
More informationBYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers
BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican
More informationAMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018
AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationInformation about the NAIFA 20/20 strategic plan is available at
To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed
More informationPUBLIC SAFETY AND WELFARE
TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless
More informationBYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General
BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].
More informationCHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location
CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association
More informationOperating Code. ICHPER SD World Congress & Exposition
Operating Code ICHPER SD World Congress & Exposition Conditions and Guidelines for the ICHPER SD Anniversary World Congress & Exposition Organizing Committee (WCEOC 2008) Revised & Updated: 2002, 2005
More informationCONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION. Article 1 - Name
CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION Article 1 - Name The name of this corporation is: Arkansas Optometric Association, Inc. Article
More informationADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No
ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An
More informationDEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter
STATE OF TEXAS COUNTY OF DEPOSITORY AND BANKING SERVICES CONTRACT This Depository and Banking Services Contract, hereinafter referred to as "Contract", is made and entered into between the City of, a Type
More informationResidence Hall Association Constitution and Bylaws California State University, Sacramento
Residence Hall Association Constitution and Bylaws California State University, Sacramento Article I Name A. The name of this organization is the California State University, Sacramento Residence Hall
More informationBELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000
BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner
More informationBYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.
BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent
More informationTHIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES
THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES Section 1. Statutory Authority. University Physicians, Inc. ( UPI ) was formed pursuant to section 23-21-106.5
More informationUNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES
UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted
More informationARTICLES OF INCORPORATION AND BYLAWS
AMERICAN COLLEGE OF NURSE-MIDWIVES ARTICLES OF INCORPORATION AND BYLAWS ADOPTED IN 1955 Includes Articles as Amended through May 1997 Includes Bylaws as Amended and Approved through May 2008 Re-formatted
More informationTHE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM
Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents
More informationEAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA
EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING 9:00-10:00am EST Friday February 22, 2019 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call
More informationBy Laws of the Missouri Rehabilitation Association
By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation
More informationTEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)
TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) Chapter I. Name The name of this organization shall be the Texas Academy of Family Physicians (TAFP) hereinafter referred to as the Academy.
More informationWyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014
Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 9-12-101. Short title. This chapter shall be known and may be cited
More informationPaul Mueller shared the financials for the month of June, 2018.
SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: July 17, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia Kerens and
More informationCONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association
ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to
More informationMember Amended. By-Laws
Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday
More informationModel Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]
Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert
More informationBYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE
BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County
More informationBY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION
BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust
More informationBY-LAWS NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION. (Amended March 2014)
NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION (Amended March 2014) TABLE OF CONTENTS DEFINITIONS...1 I. Head Office...1 II. Corporate Seal and Signing of Documents...1 III. Membership...2 IV. Meetings
More informationBYLAWS OF ULI THE URBAN LAND INSTITUTE Incorporated under the Laws Of the State of Illinois Initially Adopted: December 14, 1936
BYLAWS OF ULI THE URBAN LAND INSTITUTE Incorporated under the Laws Of the State of Illinois Initially Adopted: December 14, 1936 The Urban Land Institute was originally incorporated on December 14, 1936,
More informationVERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE
VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER Dated: March 21, 2018 PURPOSE The purpose of the Corporate Governance & Nominating Committee (the Committee ) is to assist the Board
More informationMETICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION
2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen
More informationTable of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...
Table of Contents Bylaws California State Retirees Article I Name and Principal Office... 1 Article II Purpose... 1 Article III Membership... 1 Article IV Board of Directors... 3 Article V Officers...
More informationSTANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960
STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE
More informationUniversity Medical Center of Southern Nevada Governing Board May 30, 2018
University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical
More informationAMERICAN COLLEGE HEALTH ASSOCIATION Bylaws
AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)
More informationBYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)
BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,
More information5 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see
TITLE 5 - GOVERNMENT ORGANIZATION AND EMPLOYEES PART III - EMPLOYEES Subpart D - Pay and Allowances CHAPTER 53 - PAY RATES AND SYSTEMS SUBCHAPTER I - PAY COMPARABILITY SYSTEM 5303. Annual adjustments to
More informationMINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006
MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee April 12, 2006 The regular meeting of the Buffalo Fiscal Stability Authority (BFSA) Audit, Finance, and Budget Committee was
More informationSection 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V.
B YLAWS OF THE AMERIC AN ASSOCI AT ION OF UNIVERSITY WOMEN OF BUFFALO, NY ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women
More informationAMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.
AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.
More informationALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA
ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454
More informationThe International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire
CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State
More informationNational Association of Pediatric Nurse Practitioners Bylaws
National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised
More informationBYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS
BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC
More informationPROPOSED 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 informationCONSTITUTION AND BYLAWS of the LEHIGH VALLEY PROFESSIONALS CHAPTER of ENGINEERS WITHOUT BORDERS-USA
CONSTITUTION AND BYLAWS of the LEHIGH VALLEY PROFESSIONALS CHAPTER of ENGINEERS WITHOUT BORDERS-USA Article I. Article II. Name The name of this association shall be the Engineers Without Borders Lehigh
More informationPOLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS
POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,
More informationPacific Financial Aid Association
Pacific Financial Aid Association Bylaws Updated: December 14, 2016 This page left blank intentionally. Revised December, 2016 1 Table of Contents ARTICLE I... 3 ARTICLE II: OFFICES... 3. ARTICLE III:
More informationBylaws Society of the War of 1812 in the State of Indiana, Incorporated
Bylaws Society of the War of 1812 in the State of Indiana, Incorporated Done at Winona Lake, Indiana on the 29th day of May, Two Thousand and Ten. SECTION I: MEMBERSHIP APPLICATION Members shall be elected
More informationBYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION
BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.
More informationAMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME
AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE
More informationChairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.
MINUTES Oversight Committee Quarterly Board Meeting Cancer Prevention and Research Institute of Texas Texas Medical Association Thompson Auditorium, 1 st Floor 401 W 15 th Street, Austin Texas August 14,
More informationESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm
AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground
More informationBYLAWS OF LOCAL UNION 614 INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS PHILA., PA
BYLAWS OF LOCAL UNION 614 INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS PHILA., PA APPROVED BY MEMBERS 03-09-05 ARTICLE I Name Jurisdiction - Objects Sec.1. This Organization shall be known as Local
More informationMeeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-22
Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-22 September 24, 2015 Austin, Texas Table of Contents TABLE OF CONTENTS THE MINUTES OF THE BOARD OF REGENTS
More information43S 7 No THE EVCAF AND VAKFS LAW, 1955.
43S 7 No. 563. THE EVCAF AND VAKFS LAW, 1955. REGULATIONS MADE UNDER SECTION 63. In exercise of the powers vested in them by section 63 of the Evcaf and Vakfs Law, 1955, the High Council of Evcaf, with
More informationConstitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No.
Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. 2023812 Article I - NAME Section 1 The name of this non-profit corporation
More informationCOLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE
COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE BY-LAWS Page PREAMBLE...2 OFFICES...2 MEMBERS AND SUPPORTERS...2 MEMBER LISTING...4 MEETINGS OF MEMBERS...5 BOARD OF DIRECTORS...5 OFFICERS...7 CERTIFICATES
More informationBYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended
BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended 4.2018 ARTICLE I. Name and Office Section 1. The name of the organization shall be The Colorado Chapter of the American Academy
More informationConstitution & Bylaws
1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:
More informationUNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.
UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).
More informationCHAPTER Senate Bill No. 2668
CHAPTER 99-431 Senate Bill No. 2668 An act relating to Baker County; providing for codification of special laws regarding special districts pursuant to chapter 97-255, Laws of Florida, relating to Baker
More information2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.
Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design
More informationGeorgia 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 informationBylaws of the East Central University Foundation, Inc. Purpose of Bylaws:
Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.
More informationAMENDED AND RESTATED BY-LAWS OF NORTHERN NEW ENGLAND CLINICAL ONCOLOGY SOCIETY, INC. ARTICLE I Articles of Agreement. ARTICLE II Corporate Seal
AMENDED AND RESTATED BY-LAWS OF NORTHERN NEW ENGLAND CLINICAL ONCOLOGY SOCIETY, INC. ARTICLE I Articles of Agreement The name of the Corporation, the objects for which it is established, the nature of
More informationTHE MUHAMMAD SUBUH FOUNDATION BYLAWS
THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate
More informationC ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION
C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION ARTICLE I NAME The organization shall be known as the Middle Georgia Regional Library. ARTICLE II OBJECT The object and
More informationBE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP
RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.
More informationLAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws
LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,
More informationNovember 4, 2016 RFP #QTA0015THA3003. General Services Administration Enterprise Infrastructure Solutions (EIS)
November 4, 2016 RFP #QTA0015THA3003 Enterprise Infrastructure Solutions (EIS) Submitted to: Mr. Timothy Horan FAS EIS Contracting Officer 1800 F St NW Washington DC 20405-0001 Volume 4 Business Final
More information