National Council of the Society of St. Vincent de Paul, Inc. Resolution

Size: px
Start display at page:

Download "National Council of the Society of St. Vincent de Paul, Inc. Resolution"

Transcription

1 of the Society of St. Vincent de Paul, Inc. s No. 1 Numbering 2 Motion Log 3 Procedure for Action Items 4 Board Appointees assume duties 5 Who will speak for the Society 6 Unforeseen Financial Commitments 7 Real Property 8 Buy 100 Shares for the International Building Fund 9 $56,000 Payment to International 10 Approval of Minutes 11 Use of Name and Logo 12 Accept donation of Hope 13 Non-Catholic Conferences 14 Investment Accounts 7/7/ Obtain 501 C 3 Status for National 16 Conflict of Interest 18 VOP Agenda and Framework 19 Position Statement on Restorative Justice. 9/1/ Draft Policy on Executive Limitations 7/7/2006 1

2 22 Approval of Budget 23 Draft Policy on Governance Process Policies 7/7/ Draft Policy on Governance Process Policies 7/7/2006 (4) 25 Approval of National Strategic Plan 26 Conciliation Process 4/27/ Conciliation Process 4/23/ Audit Committee Charter 4/25/ Audit Committee Best Practices 4/25/ VOP Position Statement on Predatory Loans 4/28/ VOP Position Statement on Homelessness 32 Legislative Agenda Bylaws change "Regional Chair" 36 Creating a Domestic/International Twinning Account 37 Approval of 2007/2008 Budget 38 Create an Administrative Corporation for Insurance 39 Include Stores Committee In Operational Budget 40 Amend the Whistleblower Policy 7/13/ National Youth and Young Adult Initiative 43 Distribution of s Prior to US 4/25/2008 Council Meetings 44 Governing the Amendment 4/25/2008 Process for s at U. S. Council Meetings 2

3 45 Requiring the to pay 1/18/2008 Interest on the Regional Fund Account Balances 46 Amend Bylaws to include 501 (c) (3) 4/25/2008 language 48 Establishment of an Administrative 4/23/2008 Corporation for Insurance Coverage 49 Electronic & Non-Electronic Archives of the 7/11/ National Voice of the Poor Position Paper 9/27/2008 on Hunger 51 National Voice of the Poor Committee 9/27/2008 Legislative Agenda 52 to approve the /27/ to approve the Friends of the 9/27/2008 Poor Fund Distribution 54 regarding recommendations of 9/24/2008 the Development Advisory Board re: Panas Study 55 regarding Partnership Agreement 9/24/2008 with the Catholic Knights, Inc. 56 Opening a Line of Credit 9/24/ A Regarding a 403 (b) Tax- 9/23/2008 Deferred Annuity Plan 58 Amendment Process for s at U. S. 4/24/2009 Council Meetings 59 A Governing the SVdP National 4/24/2009 Fund Development Advisory Board (Part 2) 60 Application for New Conferences 4/24/ Establish a Procedure to Assist Councils and 4/24/2009 Conferences to Become Standards of Excellence 3

4 64 Standards of Excellence Questionnaire for 4/25/2009 Councils 65 Standards of Excellence Questionnaire for 4/25/2009 Conferences 66 Standards of Excellence Dialog for 4/25/2009 Conferences 67 Standards of Excellence Dialog for Councils 4/25/ Approve Budget Funds for the National 1/24/2009 Administration Services, Inc. 69 A Reaffirming the Society s 9/4/2009 Position on the matter of Right to Life 70 National Ozanam Orientation Revised 4/23/ Minimum Requirements for Existing 9/4/2009 Traditional Conferences 72 Establishment of Money Market Accounts 6/16/ A to approve the /4/ Ends Statement for the of 9/2/2009 the United States 75 Nepotism Policy for 9/2/2009 Employees 76 Society of St. Vincent de Paul National 1/23/2010 Archives 77 Investment Advisor for the Society of St. 1/22/2010 Vincent de Paul 78 The establishment of a National Car 4/23/2010 Donation Program 79 Approve the National Voice of the Poor 4/23/2010 Position Statement on Education 4

5 80 Provide a Procedure to Respond to IRS Bylaw Requirements Recommended by the Governance Subcommittee 9/16/09 4/23/ Approve the Voice of the Poor Position 9/10/2010 Statement on Human Trafficking 83 A to provide a Line of Credit (LOC) to support the operations of the Recovery for Ike Survivors Enterprise (RISE) Program 5/4/ Changes in leadership in the Council of 6/17/2010 Covington, KY 85 to establish CGI Solidarity Dues 9/10/ Establish 2011 National Presidential Election 9/10/2010 Procedures 87 Approve the /10/ A to approve the Vincentian Pathway - A Process for Ongoing Formation as a Vincentian Growing in Vincentian Leadership 4/8/ Regional Vice President Position Guide 1/14/ to establish a permanent National 4/8/2011 Committee on Multicultural/Diversity Issues and Initiatives 91 - A to Approve the Society of St. Vincent de Paul Position Statement on a Safe Environment Policy for Children and Young People 4/8/ Establishing governance procedures for the 9/2/2011 appointment of Proxies to meetings. 93 A to establish the Ozanam Orientation as required for new active members, all Officers, Spiritual Advisors and Formators in the Society. 9/2/2011 5

6 94 Regarding Tax Exemption in the Bylaws 9/2/ to approve the /2/ A to provide Board Concurrence 10/27/2011 for pursuit of Amy Young Barrier Removal Program 97 to change the title from National 1/28/2012 Executive Director to Chief Executive Officer 98 Amend 43 Governing the 4/21/2012 Process for Distribution of s Prior to U. S. Council Meetings 99 Governing Transfer of Funds 1/28/ A to adopt a revised National 4/21/2012 Strategic Plan Draft 102 Governing Transfer of Friends of 4/18/2012 the Poor Walk Funds 103 A to approve the Presidential 9/1/2012 Appointments 104 Councils and Conferences Soliciting Funds 4/12/2013 Inside the Boundary of Another Council or Conference Amend 104 Review Criteria 9/26/2014 Fundraising 106 Procedure For The Submission of 6/11/2012 s, Procedures And Policies 107 A to approve the /1/ A Exempting Payment of 9/1/2012 Solidarity Contributions to Youth Conferences under 18 years of age 109 A Governing the Distribution of 1/18/2013 Handouts at National and Regional Meetings 6

7 110 A Authorizing Acquiring NGO 8/29/2012 Status in Haiti 111 Amendment Of Bylaws 4/12/ Amendment of Model Bylaws 4/12/ On Noncompliance 4/12/ to Amend the Last Paragraph of 9/26/ Modify current Solidarity Contribution 9/13/ A to approve the /14/ to Amend National and Model 5/3/2014 Bylaws to provide for a Savings Clause 118 to Amend Model Bylaws 5/3/2014 pertaining to termination of Executive Directors 119 on Noncompliance 120 Voice of the Poor Position Statement on Self 9/26/2014 Sufficient Wages 121 Creating a Windfall Bequest and Major Gift 9/26/2014 Endowment 122 to approve and adopt a National 9/26/2014 Council Gift Acceptance Policy 123 On Disaster Positions 5/1/ to Affirm the Authority of Bylaws 9/26/2014 and s 125 Regarding Haiti Operations 5/1/2014 Funding 126 Corporate 6/21/ for an Administrative Fee on 9/26/2014 Funds Passed Through the National Office 7

8 128 A to approve the /27/ A Board Regarding the Texas 1/17/2015 Relief Fund 130 to Amend Model Bylaws pertaining to typos or grammar 131 to amend the Election Process set forth in Article 12 of the Bylaws of the. 132 to approve the Budget A to amend the /23/ to establish a Bequest Distribution Policy to approve the Bequest Distribution Policy 134 A to modify the current Solidarity contribution. 135 to establish a reasonable range 6/13/2015 for the financial reserve level of the U.S. Council 136 A to approve the /23/ Tax Exempt Status 138 Future of Disaster Services 139 A to Approve the Voice of the 4/23/2016 Poor Position Statement on Immigration 140 to approve and adopt Guidelines 4/23/2016 for Donations and Relationships 141 Ad Hoc and Standing Committees 8

9 142 National Multicultural/Diversity Committee's Position Statement on Diversity 143 Funding Support for the of Mexico 147 Recognition of International President Dr. Michael Thio 9

National Council of the United States Society of St. Vincent de Paul, Inc. Resolutions

National Council of the United States Society of St. Vincent de Paul, Inc. Resolutions National Council of the United States Society of St. Vincent de Paul, Inc. Resolutions Board 2 Motion Log 12-2-2005/6-2 3 Procedure for Action Items 12-2-2005/6-3 16 Conflict of Interest 7-7-2005/6 16

More information

Highlights of Council Governance

Highlights of Council Governance Articles of Incorporation Highlights of Council Governance The articles of incorporation establish the council as a corporate entity. Must be approved by the Boy Scouts of America (BSA). Council has receipt

More information

THE SOCIETY OF ST. VINCENT DE PAUL OF THE UNITED STATES OF AMERICA BYLAWS

THE SOCIETY OF ST. VINCENT DE PAUL OF THE UNITED STATES OF AMERICA BYLAWS THE SOCIETY OF ST. VINCENT DE PAUL OF THE UNITED STATES OF AMERICA BYLAWS FOR CONFERENCES DISTRICT COUNCILS (ARCH)DIOCESAN COUNCILS AND THE NATIONAL COUNCIL Approved at the September 2005 Annual Meeting

More information

THE SOCIETY OF ST. VINCENT DE PAUL OF THE UNITED STATES OF AMERICA BYLAWS. Document 1 FOR CONFERENCES WITHOUT BOARDS OF DIRECTORS

THE SOCIETY OF ST. VINCENT DE PAUL OF THE UNITED STATES OF AMERICA BYLAWS. Document 1 FOR CONFERENCES WITHOUT BOARDS OF DIRECTORS THE SOCIETY OF ST. VINCENT DE PAUL OF THE UNITED STATES OF AMERICA BYLAWS Document 1 FOR CONFERENCES WITHOUT BOARDS OF DIRECTORS Approved at the September 2005 Annual Meeting - Chicago Like divergent spokes

More information

2.1 VOLUNTEERS Volunteers with the Chapter are bound by the Chapter Constitution and Bylaws and the Chapter agreement with EWB-USA.

2.1 VOLUNTEERS Volunteers with the Chapter are bound by the Chapter Constitution and Bylaws and the Chapter agreement with EWB-USA. CONSTITUTION ARTICLE 1 - NAME, LOCATION AND OBJECTIVE 1.1 NAME This organization is a chapter of the parent organization, Engineers Without Borders-USA. As such, the name is The Portland Chapter of Engineers

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057

South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057 South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057 Bylaws Article 1-Name The name of the booster club for the South Fayette School District Football Program

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

USA Mobility, Inc. Compensation Committee Charter

USA Mobility, Inc. Compensation Committee Charter USA Mobility, Inc. Compensation Committee Charter Compensation Committee Mission The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of USA Mobility, Inc. (the

More information

BYLAWS OF THE DIOCESAN COUNCIL FOR THE SOCIETY OF ST. VINCENT DE PAUL DIOCESE OF PHOENIX GENERAL SECTION ARTICLE I

BYLAWS OF THE DIOCESAN COUNCIL FOR THE SOCIETY OF ST. VINCENT DE PAUL DIOCESE OF PHOENIX GENERAL SECTION ARTICLE I GENERAL SECTION ARTICLE I The name of the Corporation is: Diocesan Council for the Society of St. Vincent de Paul, Diocese of Phoenix (subsequently referred to as the Diocesan Council ). This Corporation

More information

CATASYS, INC. Compensation Committee Charter

CATASYS, INC. Compensation Committee Charter CATASYS, INC. Compensation Committee Charter Purpose The purpose and authority of the Compensation Committee (the Committee ) of Catasys, Inc. (the Company ) shall be as follows: 1. To determine, or recommend

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

Monro Muffler Brake, Inc. Compensation Committee Charter

Monro Muffler Brake, Inc. Compensation Committee Charter Monro Muffler Brake, Inc. Compensation Committee Charter Compensation Committee Mission The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Monro Muffler

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated

More information

OREGON UNIVERSITY SYSTEM

OREGON UNIVERSITY SYSTEM 1 of 5 7/2/2014 12:18 PM Meet Kate About Us Work With Us Contact Us Search The Oregon Administrative Rules contain OARs filed through June 15, 2014 QUESTIONS ABOUT THE CONTENT OR MEANING OF THIS AGENCY'S

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL 1. Name: The name of this organization shall be the Pennsylvania Public

More information

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: BEN FRANKLIN TECHNOLOGY DEVELOPMENT AUTHORITY ACT, THE Act of Jun. 22, 2001, P.L. 569, No. 38 Cl. 12 AN ACT Creating the Ben Franklin Technology Development Authority; defining its powers and duties; establishing

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

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

More information

Bylaws of the Sudbury Historical Society

Bylaws of the Sudbury Historical Society Bylaws of the Sudbury Historical Society These updated bylaws were approved at the Society's Annual Meeting on. Section 1 Name Article 1 - Corporate Name, Location, Seal, Fiscal Year The name of the organization

More information

SECTION I GUIDELINES CONCERNING THE GOVERNANCE OF ROTARY DISTRICT 5930

SECTION I GUIDELINES CONCERNING THE GOVERNANCE OF ROTARY DISTRICT 5930 SECTION I GUIDELINES CONCERNING THE GOVERNANCE OF ROTARY DISTRICT 5930 June, 2011 The Rotary International Constitution and By-laws contain sufficient flexibility for districts to make choices, allow interpretations,

More information

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee.

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee. Board of Directors Executive Committee Charter This Charter sets for the responsibilities of the UVM Foundation Executive Committee. I. Principal responsibilities: a. The Committee will assist the Board

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER MEDIDATA SOLUTIONS, INC. (Amended April 2016) I. PURPOSE The purpose of the Compensation Committee (the "Committee") of the Board of Directors (the "Board") of Medidata Solutions,

More information

By-Laws Nu State The District of Columbia

By-Laws Nu State The District of Columbia By-Laws Nu State The District of Columbia Revised June 2017 The Delta Kappa Gamma Society International Table of Contents I. Name and Emblems State Name... 3 Chapter Name... 3 Emblem, Anthem and Official

More information

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

MARATHON OIL CORPORATION. Audit and Finance Committee Charter MARATHON OIL CORPORATION Audit and Finance Committee Charter (Amended and Restated Effective November 1, 2015) Statement of Purpose The Audit and Finance Committee (the Committee ) is a standing committee

More information

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages Bylaws GRESHAM AREA BRANCH OF AAUW, INC. 2017 BYLAWS Page 1 of 21 Pages Contents Bylaws of the Gresham Area Branch of AAUW, Inc. Article I Name and Governance... 1 Article II Purpose... 1 Article III Use

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE 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 information

HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS

HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS As amended and approved, effective on January 23, 2018 HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of HCA Healthcare, Inc. (the Company or HCA ) has adopted

More information

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts 02492 Bylaws Adopted May 9, 2015 FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Bylaws Table of Contents Article I - Board

More information

Appendix 1. Amended and Restated Charter of Hendrix College

Appendix 1. Amended and Restated Charter of Hendrix College Appendix 1 Amended and Restated Charter of Hendrix College (Adopted June 17, 1903) (as amended February 23, 1931, September 24, 1968, April 8, 1994, and November 3, 1998, and duly ratified by the Little

More information

COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC.

COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC. I. Purpose COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC. The Compensation and Personnel Committee (the "Committee")

More information

CONSTITUTION AND BYLAWS OF THE BLACK CAUCUS OF THE AMERICAN LIBRARY ASSOCIATION (As Amended on June 25 th, 2017)

CONSTITUTION AND BYLAWS OF THE BLACK CAUCUS OF THE AMERICAN LIBRARY ASSOCIATION (As Amended on June 25 th, 2017) CONSTITUTION AND BYLAWS OF THE BLACK CAUCUS OF THE AMERICAN LIBRARY ASSOCIATION (As Amended on June 25 th, 2017) CONSTITUTION Preamble Whereas, there exists a critical lag in the development of librarianship

More information

By-Laws of the Southern California Academy of Sciences

By-Laws of the Southern California Academy of Sciences By-Laws of the ARTICLE I - NAME The name of this organization shall be the SOUTHERN CALIFORNIA ACADEMY OF SCIENCES. ARTICLE II - OBJECTIVES The objectives of the Academy are to promote fellowship among

More information

KITE PHARMA, INC. CHARTER OF THE COMPENSATION COMMITTEE

KITE PHARMA, INC. CHARTER OF THE COMPENSATION COMMITTEE KITE PHARMA, INC. CHARTER OF THE COMPENSATION COMMITTEE PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Kite Pharma, Inc. (the Company

More information

SECTION 8. General Information Cross of Malta Member Insurance Resolutions Veterans of Foreign Wars Foundation

SECTION 8. General Information Cross of Malta Member Insurance Resolutions Veterans of Foreign Wars Foundation SECTION 8 General Information Cross of Malta Member Insurance Resolutions Veterans of Foreign Wars Foundation 179 Cross of Malta The Veterans of Foreign Wars of the United States adopted for its symbol

More information

CHARTER OF THE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF YRC WORLDWIDE INC.

CHARTER OF THE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF YRC WORLDWIDE INC. CHARTER OF THE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF YRC WORLDWIDE INC. CHARTER OF THE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF YRC WORLDWIDE INC. (Effective July 1, 2018) The Board

More information

Monro, Inc. Compensation Committee Charter

Monro, Inc. Compensation Committee Charter Monro, Inc. Compensation Committee Charter Compensation Committee Mission The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Monro, Inc. (the Company ) and

More information

MATTATUCK UNITARIAN UNIVERSALIST SOCIETY

MATTATUCK UNITARIAN UNIVERSALIST SOCIETY MATTATUCK UNITARIAN UNIVERSALIST SOCIETY BYLAWS ARTICLE I NAME The name of this Society shall be Mattatuck Unitarian Universalist Society. ARTICLE ll PURPOSE Section 1. The purpose of this Society shall

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

Constitution and By-Laws of Twin Valley Soccer Club Inc.

Constitution and By-Laws of Twin Valley Soccer Club Inc. Constitution and By-Laws of Twin Valley Soccer Club Inc. Article I Name The name of this organization shall be the Twin Valley Soccer Club. (Hereafter referred to as TVSC). Article II Purpose The purpose

More information

2018 AAU Codebook. Sports For All, Forever. [As of 11/17/17]

2018 AAU Codebook. Sports For All, Forever. [As of 11/17/17] 2018 AAU Codebook Sports For All, Forever [As of 11/17/17] THE CODE OF THE AMATEUR ATHLETIC UNION 2017 EDITION TABLE OF CONTENTS Preamble 1 Article I Governance of the Union 1 A. Adoption and Amendments

More information

COMPENSATION COMMITTEE CHARTER LAZYDAYS HOLDINGS, INC.

COMPENSATION COMMITTEE CHARTER LAZYDAYS HOLDINGS, INC. Adopted: March 19, 2018 COMPENSATION COMMITTEE CHARTER OF LAZYDAYS HOLDINGS, INC. I. PURPOSES The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Lazydays

More information

PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER

PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER I. PURPOSE The Compensation Committee (the Committee ) shall provide assistance to the Board of Directors (the Board of Directors ) of Performance

More information

CHARTER. Article I. The name of the corporation is The Association of Former Students of Texas A&M University. Article II

CHARTER. Article I. The name of the corporation is The Association of Former Students of Texas A&M University. Article II Governing Documents CHARTER Article I The name of the corporation is The Association of Former Students of Texas A&M University. Article II The corporation is organized and shall be operated exclusively

More information

Braswell High School Baseball Booster Club Bylaws

Braswell High School Baseball Booster Club Bylaws Braswell High School Baseball Booster Club Bylaws 2016-2017 Adopted September 3, 2016 Proposed amendments in red November 23, 2016 BASEBALL BOOSTER CLUB BYLAWS Article I Purpose Braswell Baseball Booster

More information

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

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

More information

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN ARTICLE I: NOMINATION AND SELECTION OF NEW MEMBERS Section 1 At each annual selection, one-third of the members shall be selected for

More information

BYLAWS 2016 OF REX PUTNAM YOUTH FOOTBALL

BYLAWS 2016 OF REX PUTNAM YOUTH FOOTBALL BYLAWS 2016 OF REX PUTNAM YOUTH FOOTBALL ARTICLE 1 PURPOSE AND OBJECTIVE 1.1 This organization shall be known as the Association, hereinafter referred to as RPYFA or Association. RPYFA, will maintain status

More information

2014 AAU Codebook. Sports For All, Forever. [As of 12/16/13

2014 AAU Codebook. Sports For All, Forever. [As of 12/16/13 2014 AAU Codebook Sports For All, Forever [As of 12/16/13 THE CODE OF THE AMATEUR ATHLETIC UNION 2014 EDITION TABLE OF CONTENTS Preamble 1 Article I Governance of the Union 1 A. Adoption and Amendments

More information

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the South Plains Section (hereinafter referred to as the Section ) of the AMERICAN

More information

ST. ROBERT PARISH COUNCIL BYLAWS Shorewood, Wisconsin

ST. ROBERT PARISH COUNCIL BYLAWS Shorewood, Wisconsin ST. ROBERT PARISH COUNCIL BYLAWS Shorewood, Wisconsin Article I: NOMINATION AND SELECTION OF NEW MEMBERS Section 1: At each annual selection, one-third of the at-large members shall be selected for a term

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

Bylaws of the U.S.A.-France Intercountry Committee of Rotary International

Bylaws of the U.S.A.-France Intercountry Committee of Rotary International Bylaws of the U.S.A.-France Intercountry Committee of Rotary International Article I Definitions 1. Board: The Board of Directors of this organization. 2. Director: A member of this organization's Board

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

More information

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events TABLE OF CONTENTS Article I: Purpose and Scope Page 3 Article II: Meetings Page 3 Article III: Voting and Elections Page 4 Article

More information

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION BYLAWS I. MEMBERSHIP A. Jurisdictional Membership Definition of Jurisdictional Membership in this Association shall be restricted to a. States, counties,

More information

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CANDLER PARK CONSERVANCY BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

TherapeuticsMD, Inc. (the Company ) COMPENSATION COMMITTEE CHARTER

TherapeuticsMD, Inc. (the Company ) COMPENSATION COMMITTEE CHARTER TherapeuticsMD, Inc. (the Company ) COMPENSATION COMMITTEE CHARTER Purpose The purpose of the Compensation Committee (the Committee ) shall be as follows: 1. To determine, or recommend to the Board of

More information

St. John Fisher College

St. John Fisher College St. John Fisher College Bylaws of the BOARD OF TRUSTEES Dated: December 5, 2016 Bylaws of the Board of Trustees of St. John Fisher College Table of Contents ARTICLE I Name and Purpose of the Corporation...

More information

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES The United Methodist Women of East Ohio Conference shall function in accordance with the Constitution and Bylaws for Local, District, Conference,

More information

Constitution and By-Laws of the Suffolk Community College Association, Inc.

Constitution and By-Laws of the Suffolk Community College Association, Inc. I Constitution and By-Laws of the Suffolk Community College Association, Inc. ARTICLE I Name and Incorporation The name of this corporation shall be the Suffolk Community College Association, Inc., (hereinafter

More information

KURA ONCOLOGY, INC. CHARTER OF THE COMPENSATION COMMITTEE

KURA ONCOLOGY, INC. CHARTER OF THE COMPENSATION COMMITTEE KURA ONCOLOGY, INC. CHARTER OF THE COMPENSATION COMMITTEE PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Kura Oncology, Inc. (the

More information

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF MEI PHARMA, INC.

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF MEI PHARMA, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF MEI PHARMA, INC. This Charter outlines the purpose, composition and responsibilities of the Nominating and Governance Committee

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

Texas Reliability Entity Standards Development Process

Texas Reliability Entity Standards Development Process Texas Reliability Entity Table of Contents I. Introduction... 3 II. Background... 3 III. Regional Standards Definition... 4 IV. Roles in the Texas RE Regional... 5 V. Texas RE Regional... 6 A. Assumptions

More information

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH (Adopted May 27, 2008; Revised Jan. 26, 2010, May 24, 2011, May 27, 2014, May 24, 2016 & May 23, 2017) ARTICLE 1 THE CONGREGATION 1 1.1 Nature

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

AMENDED AND RESTATED BYLAWS OF THE UNITARIAN UNIVERSALIST CHURCH OF SPOKANE July 12, Purpose. Congregational Meetings

AMENDED AND RESTATED BYLAWS OF THE UNITARIAN UNIVERSALIST CHURCH OF SPOKANE July 12, Purpose. Congregational Meetings AMENDED AND RESTATED BYLAWS OF THE UNITARIAN UNIVERSALIST CHURCH OF SPOKANE July 12, 2017 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X

More information

Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter

Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter NAME PURPOSE COMMITTEE PROCEDURE The Board of Directors (the Board ) of Quanex Building Products

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

Starting and Sustaining a Voice of the Poor Committee

Starting and Sustaining a Voice of the Poor Committee Starting and Sustaining a Voice of the Poor Committee The science of charity reform is not transmitted through books and at assemblies' tribunes as much as by climbing stairs in the home of the poor, kneeling

More information

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015)

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015) BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015) ARTICLE I. NAME Section 1. The name of the organization shall be the SPX Booster Club (hereinafter referred to as Booster Club ). ARTICLE II.

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

Niagara University Student Government Association Constitution

Niagara University Student Government Association Constitution Niagara University Student Government Association Constitution Revised Spring 2011 Table of Contents Preamble... 1 Article I Mission Statement... 1 Article II Authority... 1 Article III Student Rights...

More information

Bylaws For Pulaski Baseball Inc. Revised 11/17/15

Bylaws For Pulaski Baseball Inc. Revised 11/17/15 ARTICLE 1 NAME 1.01 The name of the Corporation is Pulaski Baseball, Inc. ARTICLE 2 STATUS 2.01 Non-stock and Non-profit. The Pulaski Baseball, Inc. is a non-stock, Non-profit Corporation organized under

More information

HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER

HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER I. Purpose and Authority HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER The purposes of the HR and Compensation Committee (the Committee ) of the Board of Directors (the Board ) of HP

More information

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

Board of Trustees Bylaws Adopted January 1, 2010

Board of Trustees Bylaws Adopted January 1, 2010 Board of Trustees Bylaws Adopted January 1, 2010 (Amended April 21, 2016) (Amended October 20, 2016) BYLAWS OF THE BOARD OF TRUSTEES OF THE HOUSTON COMMUNITY COLLEGE Adopted January 1, 2010 Amended June

More information

BYLAWS OF LONE STAR MENSA OF TEXAS. January 13

BYLAWS OF LONE STAR MENSA OF TEXAS. January 13 BYLAWS OF LONE STAR MENSA OF TEXAS 2010 January 13 1 LSM Bylaws 2010 January 13 LSM Bylaws 2010 January 13 30 BYLAWS OF LONE STAR MENSA OF TEXAS PREAMBLE According to its Constitution, Mensa is an international

More information

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended

BYLAWS 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 information

THE LIONS CLUB OF EASTON FOUNDATION, INC.

THE LIONS CLUB OF EASTON FOUNDATION, INC. THE LIONS CLUB OF EASTON FOUNDATION, INC. Bylaws May 9, 2007 Revision History Date Adopted: May 9, 2007 Dates Revised: LionsClubOfEastonFoundation-Bylaw-20070509-Booklet.docx ii TABLE OF CONTENTS Article

More information

Bylaws of Rotary International District 7190, Inc.

Bylaws of Rotary International District 7190, Inc. Table of Contents PREAMBLE... 1 Article 1... 1 General Provisions... 1 Section 1.000 Purpose... 1 Section 1.010 District Boundaries... 1 Section 1.020 Definitions... 1 Section 1.030 Supremacy of Rotary

More information

NATIONAL OILWELL VARCO, INC. ("Company") CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

NATIONAL OILWELL VARCO, INC. (Company) CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS I. Purpose NATIONAL OILWELL VARCO, INC. ("Company") CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated by the Board of Directors on November 11, 2015

More information

United Methodist Women Bylaws

United Methodist Women Bylaws United Methodist Women Bylaws BYLAWS OF UNITED METHODIST WOMEN IN THE LOCAL CHURCH Article I INTRODUCTION Each organized unit of United Methodist Women, also known as the local organization, will determine,

More information

ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER

ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER I. PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board of Directors ) of Advanced Disposal Services,

More information

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS SECTION I. NAME AND LOCATION The name of this organization shall be: Master Gardener Foundation of Grays Harbor

More information

Bylaws of the Chalice Unitarian Universalist Congregation

Bylaws of the Chalice Unitarian Universalist Congregation Bylaws of the Chalice Unitarian Universalist Congregation ARTICLE I. NAME The name of this religious society shall be Chalice Unitarian Universalist Congregation. ARTICLE II. PURPOSE This congregation

More information

CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS. As Adopted July 16, 1997

CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS. As Adopted July 16, 1997 CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS As Adopted July 16, 1997 As Amended July 1, 2009 PREAMBLE The tax administrators of the states of Alabama, Arkansas, Florida, Georgia,

More information

CHARTER OF THE COMPENSATION & GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FACEBOOK, INC. Effective as of June 2, 2016

CHARTER OF THE COMPENSATION & GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FACEBOOK, INC. Effective as of June 2, 2016 CHARTER OF THE COMPENSATION & GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FACEBOOK, INC. Effective as of June 2, 2016 I. PURPOSE The Compensation & Governance Committee (the Committee ) of the Board

More information

POLICY AND PROCEDURES MANUAL

POLICY AND PROCEDURES MANUAL POLICY AND PROCEDURES MANUAL 2009 Indiana Genealogical Society, Inc. P.O. Box 10507 Fort Wayne, IN 46852-0507 MISSION STATEMENT The purpose of this organization shall be to promote genealogical and historical

More information

Constitution of the Israel Translators Association

Constitution of the Israel Translators Association Constitution of the Israel Translators Association (As amended July 4, 2004) Chapter 1 1. Name of the Association: Israel Translators Association 2. Address of the Association: P.O. Box 13184 [now 16115],

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

ILLUMINA, INC. Corporate Governance Guidelines

ILLUMINA, INC. Corporate Governance Guidelines ILLUMINA, INC. Corporate Governance Guidelines The Board of Directors (the Board ) of Illumina, Inc. (the Company ) has adopted the following Corporate Governance Guidelines (the Guidelines ) to assist

More information

KKR REAL ESTATE FINANCE TRUST INC. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

KKR REAL ESTATE FINANCE TRUST INC. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER KKR REAL ESTATE FINANCE TRUST INC. I. PURPOSE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER The Compensation Committee (the Committee ) shall provide assistance to the Board of Directors (the

More information