SALEM RETIREMENT BOARD OPEN SESSION MEETING MINUTES MAY 25, :00 P.M.

Size: px
Start display at page:

Download "SALEM RETIREMENT BOARD OPEN SESSION MEETING MINUTES MAY 25, :00 P.M."

Transcription

1 353 SALEM RETIREMENT BOARD OPEN SESSION MEETING MINUTES MAY 25, :00 P.M. I. Regular Matters of Business In attendance at this regular meeting of the Salem Retirement Board ( the Board ) were Sarah A. Stanton (Chair), Sarah M. Hayes,, Dominick Pangallo, and Marcia A. Pelletier Also in attendance were Board Treasurer Kathleen McMahon and Executive Director Paul Findlen The meeting was called to order at approximately 12:00 p.m. Meeting Minutes The minutes of the previous Board meeting, held on April 26, 2017, were reviewed and, on a motion made by Mr. Lutts and seconded by Ms. Pelletier, the Board voted 5-0 to approve the April meeting minutes as submitted. Monthly Warrants The warrants for the month of May were reviewed and, on a motion made by Ms. Hayes and seconded by Ms. Pelletier, the Board voted 5-0 to approve the May warrants as submitted. Applications to Purchase Service The Board reviewed an application to purchase service submitted on behalf of Cynthia R. Mears, who applied to purchase service pursuant to M.G.L. c. 32 4(2)(c), as well as an application submitted on behalf of Matthew F. Fisher, who applied to purchase service pursuant to M.G.L. c. 32 4(2)(b). On a motion made by Ms. Pelletier and seconded by Ms. Hayes, the Board voted 5-0 to approve all applications to purchase service. Benefit Calculations All benefit calculations for the month of May were reviewed and, on a motion made by Mr. Pangallo and seconded by Mr. Lutts, the Board voted 5-0 to approve the May benefit calculations as submitted. Recent Enrollments All recent new enrollments were reviewed. The Board voted 5-0 to acknowledge the new enrollments as submitted. II. Treasurer s Report Board Treasurer, Kathleen McMahon, presented a comprehensive report on the monthly reconciliation performed by the Board Treasurer on behalf of the Board. The Board reviewed the reconciliation report for the month of April. On a motion made by Ms. Pelletier and seconded by Mr. Lutts, the Board voted 5-0 to accept the Treasurer s Report as submitted. III. Executive Director s Report Mr. Findlen presented the Board with a report on all cash receipts for the month of April, as well as a trial balance for the month of April for the Board s review. Mr. Findlen also presented the Board with a monthly expenditure report for the month of April, and a monthly report on the

2 354 traffic experienced by the Board s website. The Board reviewed a monthly statement of the SCRB s investment in the PRIT Core Fund, prepared by the MA PRIM Board. The PRIT Core Fund grew by approximately 1.27% in the month of April. Mr. Findlen noted the fund s total growth of 6.16% for The Board also reviewed the PRIM Board Quarterly update for Q The update included a performance summary, represented in several formats, as well as updates on PRIM Board news and developments. Mr. Findlen noted PRIM Executive Director and Chief Investment Officer Michael Trotsky s remarks that while market volatility has been low while markets have moved higher, we are still mindful of the many economic and geopolitical risks that could disrupt this trend in the future and we believe it is prudent to remain cautious, therefore the asset allocation adjustments we made earlier in the year remain appropriate. Mr. Findlen also presented the Board with a Notice of Receipt of Appeal from Division of Administrative Law Appeals, documenting the receipt of Richard Stafford s appeal of a Board decision. The Board also reviewed a recent correspondence regarding PERAC s position on awarding interest in cases of deductions being returned to a member, after being received in error. On a motion made by Mr. Lutts and seconded by Ms. Pelletier, the Board voted 5-0 to acknowledge the Executive Director s Report. IV. PERAC Memos There were no recent PERAC memos that required the Board s attention. James E. McCarty Jr., joined the meeting at approximately 12:15 p.m. V. Executive Session A motion was made by Ms. Hayes and seconded by Mr. Lutts to enter into Executive Session under Purpose 7 of the Open Meeting Law and in compliance with exemption (c) of the Public Records Law (G.L. c. 4, s. 7(26)(c)) exempting personnel and medical files or information and other materials or data relating to a specifically named individual, the disclosure of which may constitute an unwarranted invasion of personal privacy. On roll call, the vote was as follows: VOTED: Sarah M. Hayes Dominick Pangallo Chair Sarah Stanton At approximately 12:16 p.m. the Board went into Executive Session. The Chair stated that the Board would return to Open Session. At approximately 12:24 p.m. the Board reconvened in Open Session and the Chair announced the Board s actions during Executive Session on the following items: ACCIDENTAL DISABILITY RETIREMENT 1. James E. McCarty Jr. The Board reviewed the member s application, a treating physician s statement, the employer s statement pertaining to Mr. McCarty s accidental disability application, as well as a

3 355 recommendation provided to the Board by Attorney Thomas Gibson. On a motion to accept the application submitted on behalf of James E. McCarty Jr., Waste Water Treatment Plant Operator for the South Essex Sewerage District, and to request the appointment of a regional medical panel, made by Mr. Pangallo and seconded by Mr. Lutts, the roll call vote was as follows: VOTED: Sarah M. Hayes Dominick Pangallo Chair Sarah Stanton VOTED: The application submitted on behalf of James E. McCarty Jr., for accidental disability retirement benefits was accepted and the Board will petition PERAC to convene a regional medical panel At approximately 12:24 p.m., Mr. McCarty left the meeting At approximately 12:26 p.m. the Board returned into Executive Session. The Chair stated that the Board would return to Open Session. At approximately 12:34 p.m. the Board reconvened in Open Session and the Chair announced the Board s actions during Executive Session on the following items: INVOLUNTARY ACCIDENTAL DISABILITY RETIREMENT 2. Brian R. Benson The Board reviewed a recommendation submitted by Board Counsel Thomas Gibson. On a motion to request the appointment of a regional medical panel, made by Ms. Hayes and seconded by Ms. Pelletier, the roll call vote was as follows: VOTED: Sarah M. Hayes Dominick Pangallo Chair Sarah A. Stanton VOTED: The Board will petition PERAC to convene a regional medical panel VI. Old Business There were no new business matters that required the Board s attention. VII. New Business Ms. Pelletier suggested that the Board consider acquiring a credit card for Mr. Findlen to use when making payments and purchases on the Board s behalf. The Board discussed the efficacy of a Board credit card and any potential issues that may arise from procuring a credit card. The Board will continue its review of a Board credit card.

4 356 On a motion made by Ms. Pelletier and seconded by Mr. Lutts, the Board voted 5-0 to adjourn the meeting at 12:39 p.m. Next meeting of the Board scheduled for Wednesday, June 28, 2017, at 12:00 p.m. Sarah A. Stanton, Chair Sarah M. Hayes Marcia A. Pelletier Dominick Pangallo

5 Documents used in SCRB Board meeting of May 25, 2017 Agenda for May 25, 2017 SCRB Board meeting Open Session minutes of April 26, 2017 SCRB Board meeting May Warrants May Benefit Calculations Report New Member Enrollment Report April Treasurer s Report April Cash Receipts April Trial Balance April monthly expenditure report Monthly Website Traffic Report PRIT Fund Statement PRIM Q Board Update DALA Notice of Receipt of Appeal (Stafford) 357

Regular Meeting September 26, 2018

Regular Meeting September 26, 2018 208 Regular Meeting September 26, 2018 The Taunton Retirement Board (the Board ) met at 1:04 p.m. today at 104 Dean Street, Suite 203, Taunton, MA with Chairperson Ann Marie Hebert presiding and board

More information

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD Minutes of the Meeting of of the MASSACHUSETTS TEACHERS RETIREMENT BOARD I. Regular Matters of Business In attendance at this regular meeting of the Massachusetts Teachers Retirement Board ( the Board

More information

Agenda for July Board meeting

Agenda for July Board meeting Massachusetts Teachers Retirement Board Meeting of 9:00 a.m. to 2:00 p.m. being held at: Massachusetts Teachers Retirement System 500 Rutherford Avenue, Suite 210, Charlestown, MA Agenda for July Board

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Annual System Review and Constituents Forum 2017

Annual System Review and Constituents Forum 2017 MTRS Board Meeting, Friday, Annual System Review and Constituents Forum 2017 Members of the Board Jeff Wulfson Chairman, Commissioner of Elementary and Secondary Education Deborah B. Goldberg State Treasurer

More information

Agenda for December Board meeting

Agenda for December Board meeting Massachusetts Teachers Retirement Board Meeting of 9:00 a.m. to 12:00 p.m. being held at: Massachusetts Teachers Retirement System 500 Rutherford Avenue, Suite 210, Charlestown, MA Agenda for December

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws 4-H Club Name: Date Adopted: 4-H Council of Wharton September 4, 2018 ARTICLE I: NAME AND OBJECTIVES The name of this organization shall be the 4-H Council of Wharton. This shall

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

KERN COUNTY SHERIFF S EMPLOYEES BENEFIT ASSOCIATION BY-LAWS

KERN COUNTY SHERIFF S EMPLOYEES BENEFIT ASSOCIATION BY-LAWS KERN COUNTY SHERIFF S EMPLOYEES BENEFIT ASSOCIATION BY-LAWS REVISED JULY 2001 ARTICLE 1: NAME AND OBJECTIVES Name The name of this organization shall be and is hereby known as the Kern County Sheriff s

More information

Buckingham Elementary PTO Bylaws

Buckingham Elementary PTO Bylaws Buckingham Elementary PTO Bylaws ARTICLE 1. Name The name of this organization shall be: Buckingham Elementary Parent Teacher Organization The principal office of the Buckingham Elementary Parent Teacher

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB

BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB Effective 2-1-13 1 BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II.

More information

BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911

BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911 BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911 ARTICLE I GENERAL MEMBERSHIP MEETINGS A. There shall be a general membership meeting at least once each academic

More information

IAEM-USA BYLAWS. Page 1

IAEM-USA BYLAWS. Page 1 IAEM-USA BYLAWS ARTICLE I - NAME Section 1. Incorporation The United States Council of the International Association of Emergency Managers (IAEM- USA) is a non-profit organization incorporated by and under

More information

Board Meeting Guidelines

Board Meeting Guidelines Board Meeting Guidelines August 2008 Commonwealth of Massachusetts Public Employee Retirement Administration Commission Joseph Martin, PERAC Deputy Executive Director Commonwealth of Massachusetts Public

More information

I. INTRODUCTION. 4. The FESA Committee is a Massachusetts ballot question committee organized pursuant to this Agreement.

I. INTRODUCTION. 4. The FESA Committee is a Massachusetts ballot question committee organized pursuant to this Agreement. DISPOSITION AGREEMENT This ( Agreement ) is entered into on September 8, 2017 by and between the Office of Campaign and Political Finance ( OCPF ) and the Respondent, Families for Excellent Schools Advocacy

More information

Regular Meeting December 18, :00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria

Regular Meeting December 18, :00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria Hainesport Board of Education Regular Meeting December 18, 2018 7:00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria Board of Education Members, ( Pres.), ( Vice Pres.) Student

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION CONSTITUTION AND BY-LAWS of the SHEBOYGAN CONTRACTORS ASSOCIATION Revised September 14 th, 2011 ARTICLE I. NAME AND CHARACTER The name of this organization shall be Sheboygan Contractors Association. It

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

BY-LAWS OF THE ENERGY COOPERATIVE ASSOCIATION OF PENNSYLVANIA Revised June 2016

BY-LAWS OF THE ENERGY COOPERATIVE ASSOCIATION OF PENNSYLVANIA Revised June 2016 BY-LAWS OF THE ENERGY COOPERATIVE ASSOCIATION OF PENNSYLVANIA Revised June 2016 A Non Profit Cooperative Organized Under The Commonwealth of Pennsylvania Cooperative Corporation Law of 1988 ARTICLE I -

More information

By-Laws of the Hawaii Masters Swimming Association Approved June 16, 2012 replacing May 1, 2010 bylaws

By-Laws of the Hawaii Masters Swimming Association Approved June 16, 2012 replacing May 1, 2010 bylaws By-Laws of the Hawaii Masters Swimming Association Approved June 16, 2012 replacing May 1, 2010 bylaws ARTICLE 1 1.0 STATEMENT OF PURPOSE: Hawaii Masters Swimming Association (HMSA) exists to promote fitness

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws (ALL ITEMS IN BOLD TYPE CANNOT BE EDITED AND/OR DELETED AND MUST BE PRESENT IN EVERY CLUB/GROUP BYLAWS) 4-H Club Name: Date Adopted: ARTICLE I: NAME AND OBJECTIVES The name of this

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

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

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

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

42 P a g e August 2, 2016 M I N U T E S

42 P a g e August 2, 2016 M I N U T E S 42 P a g e August 2, 2016 M I N U T E S LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING Tuesday, August 2, 2016 Technology Learning Center, 5:45 p.m. Minutes Call to Order 5:45 p.m.

More information

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 ARTICLE I. MEMBERSHIP Bylaws of St. Joseph Food Cooperative Adopted February 2011; Page 1 of 8 BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 Section 1. Qualifications. Any person, cooperative,

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation ARTICLE I: Name The name of this corporation shall be Crown Point High School Alumni Association. ARTICLE II: Purpose This is a non-profit corporation organized solely for general

More information

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 65 I. OPENING PROVISIONS Minutes of the Regular Meeting, 2:00 p.m. San Diego County Office of Education Ernest

More information

CONSTITUTION. for the GREEN BAY EDUCATION ASSOCIATION

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

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES MARCH 12, 2015

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES MARCH 12, 2015 ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA 01937-0346 REGULAR MEETING MINUTES MARCH 12, 2015 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: G.R. Harvey,

More information

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose BYLAWS LOST DOGS RUN Adopted 2-24-14 ARTICLE I - Name and Purpose The NAME of this CORPORATION shall be LOST DOGS RUN, also known as LDR, a nonprofit Corporation, organized to do ANIMAL RESCUE. Hereafter,

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

VIRGINIA HOUSING DEVELOPMENT AUTHORITY VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE COMMITTEE OF THE WHOLE AND THE COMMISSIONERS HELD ON APRIL 12-14, 2015 Pursuant to the call of the Chairman and

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

SAYDEL COMMUNITY SCHOOL DISTRICT

SAYDEL COMMUNITY SCHOOL DISTRICT SAYDEL COMMUNITY SCHOOL DISTRICT Code No. 708.R Page 1 of 8 DUTIES OF DIRECTORS AND THE BUSINESS OFFICE: RECORDS RETENTION Officers and directors of corporations have two essential duties to which their

More information

Bylaws of ISACA Moscow Chapter

Bylaws of ISACA Moscow Chapter Bylaws of ISACA Moscow Chapter Effective: _22_/_03_/_2012_ Article I. Name The name of this non-union, non-profit organization shall be ISACA Moscow Chapter, hereinafter referred to as Chapter, a Chapter

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS Approved JULY 31, 2001 As Revised August 18, 2009 CONTENTS PAGE Purpose 1 Additional Publications 1 Committee Formation 1 Committee Vacancies

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m.

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m. REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California Wednesday, August 22, 2018 11:00 a.m. 555 W. 5th Street 1 st Floor, WeWork Room 1A Los Angeles, CA 90013 Meetings

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA DECEMBER 5, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red)

NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red) NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red) Local 2544 will hold a special membership meeting at 6 p.m. on September

More information

UE Local 170 WEST VIRGINIA PUBLIC WORKERS UNION. Constitution & By-Laws (revised 10/10/2009)

UE Local 170 WEST VIRGINIA PUBLIC WORKERS UNION. Constitution & By-Laws (revised 10/10/2009) UE Local 170 WEST VIRGINIA PUBLIC WORKERS UNION Constitution & By-Laws (revised 10/10/2009) 1 Preamble: We, UE Local 170 the United Electrical, Radio and Machine Workers (UE), the West Virginia Public

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. CONSTITUTION & BYLAWS ARTICLE I NAME & OBECTIVES The name of the Club shall be the Southern California Schutzhund Club, Inc. The objectives of the Club shall be:

More information

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present.

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present. October 8, 2015 A of the Board of Education of the Northport-East Northport Union Free School District was held on Thursday evening, October 8, 2015, beginning at 6:03 p.m., in the Board Conference Room

More information

Balance Sheet Account Reconciliations Policy

Balance Sheet Account Reconciliations Policy Balance Sheet Account Reconciliations Policy Date Effective January 2018 Responsible Administrator: Responsible Office: Policy Contact: Vice Chancellor for Finance and Chief Financial Officer Controller

More information

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

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

More information

BY-LAWS OF THE ALTOONA HIGH SCHOOL ATHLETIC BOOSTER CLUB

BY-LAWS OF THE ALTOONA HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS OF THE ALTOONA HIGH SCHOOL ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. Membership and Fees III. Officers IV. Conflict of Interest V. Executive Board VI. Indemnification

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

Information Technology Professionals Association Constitution

Information Technology Professionals Association Constitution ARTICLE I NAME The name of this association shall be the Information Technology Professionals Association, of the Broome-Tioga Board of Cooperative Educational Services, hereinafter referred to as ITPA.

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR ARTICLE I Name and Purpose Section 1. This Section shall be known as the Employment and Labor Law Section of the South Carolina

More information

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION Section 1: Linville Land Harbor shall mean and refer to that subdivision in Avery County, North Carolina, developed by Carolina

More information

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003)

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) NAME AND MISSION Article I Section 1: Section 2: The name of this organization shall be "The

More information

The By-Laws Of the Gas Workers Union, Local 18007

The By-Laws Of the Gas Workers Union, Local 18007 The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation

More information

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL 510 W. Key Ave., Eustis, FL 32726 352.589.9589 Bylaws Revised January 11, 2017 ARTICLE I: OFFICES The principal office of this nonprofit Corporation shall always be in the State of Florida. Its location

More information

Ocean City Board of Education Regular Meeting Agenda Wednesday, November 14, :00 p.m. High School Auditorium

Ocean City Board of Education Regular Meeting Agenda Wednesday, November 14, :00 p.m. High School Auditorium Regular Meeting Agenda Wednesday, November 14, 2018 7:00 p.m. High School Auditorium This meeting is in compliance with the Open Public Meeting Act. Notice has been provided to the Press of Atlantic City,

More information

THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL

THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL Section I General Name: The name of the council shall be the Hong Kong Subsidized Secondary Schools Council (hereinafter referred

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. 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 information

BYLAWS OF THE HEINLEIN SOCIETY

BYLAWS OF THE HEINLEIN SOCIETY Note: The following text is a pristine version of the Bylaws of The Heinlein Society, last revised at the December 12, 2011 Board of Directors Meeting. BYLAWS OF THE HEINLEIN SOCIETY, A non-profit corporation,

More information

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

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

More information

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * *

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * * INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * * The Indianapolis-Marion County Public Library Board met

More information

Standing Orders Penrith & The Border Constituency Labour Party (CLP)

Standing Orders Penrith & The Border Constituency Labour Party (CLP) Standing Orders Penrith & The Border Constituency Labour Party (CLP) These Standing Orders are based on Chapter 15, Model Standing Orders for Party Units, of the Labour Party Rule Book 2017. These Standing

More information

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO ARTICLE I Name The name of the organization shall be the Irish American Democratic Club of San Francisco. ARTICLE II Purpose and Mission of

More information

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING 56 P a g e O c t o b e r 6, 2 0 1 5 M i n u t e s Call to Order 5:45 p.m. LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING Tuesday, October 6, 2015, Technology Learning Center, 5:45

More information

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

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

More information

Frisco ISD Booster Club Bylaws

Frisco ISD Booster Club Bylaws Frisco ISD Booster Club Bylaws 2014-2015 ARTICLE I DEFINITION Club shall mean and refer to the Frisco High School Booster Club and shall be used interchangeably with the word organization. Board shall

More information

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 National Treasury Employees Union Chapter 23 By-Laws As amended 07/15/2009 TABLE OF Contents Title Page Part I Constitution 1 Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 Part III Membership

More information

ARTICLE VII RECORDS REQUEST TO INSPECT PUBLIC RECORDS.

ARTICLE VII RECORDS REQUEST TO INSPECT PUBLIC RECORDS. ARTICLE VII RECORDS 7700. REQUEST TO INSPECT PUBLIC RECORDS. 7700.10 A request to inspect public records may be written or oral and may be delivered by mail or in person to the administrator in charge

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

BYLAWS 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 information

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items ** TYRONE AREA SCHOOL BOARD 7:00 p.m. Board Room ** SECTION A -- Separate Voting Items ** I. OPENING EXERCISES, APPROVAL OF AGENDA AND BOARD MINUTES, AND PUBLIC INPUT A. Pledge of Allegiance to the American

More information

Cypress Creek High School FFA Booster Club, Inc. Bylaws

Cypress Creek High School FFA Booster Club, Inc. Bylaws Cypress Creek High School FFA Booster Club, Inc. Bylaws (Amended August 13, 2014) 1 NAME The name of this organization shall be the CYPRESS CREEK HIGH SCHOOL FFA BOOSTER CLUB, Inc. 2 OBJECTIVES 1. This

More information

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I ORGANIZATION NAME This organization shall be known as the Rim Country Classic Auto Club. Hereinafter referred to as the RCCAC. This organization must adhere

More information

WASHINGTON STATE SEARCH & RESCUE COORDINATORS ASSOCIATION ***BY-LAWS*** ARTICLE I NAME

WASHINGTON STATE SEARCH & RESCUE COORDINATORS ASSOCIATION ***BY-LAWS*** ARTICLE I NAME WASHINGTON STATE SEARCH & RESCUE COORDINATORS ASSOCIATION ***BY-LAWS*** ARTICLE I NAME The name of this organization shall be the WASHINGTON STATE SEARCH AND RESCUE COORDINATORS ASSOCIATION. ARTICLE II

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG 4591-4612) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION Section 1.1 Classes of Membership and Voting. The Association

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

INDEPENDENCE BOOSTER CLUB BYLAWS

INDEPENDENCE BOOSTER CLUB BYLAWS INDEPENDENCE BOOSTER CLUB BYLAWS ARTICLE I DEFINITION October 2014 Club shall mean and refer to the Independence High School Booster Club and shall be used interchangeably with the word organization. Board

More information

BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Biochemical Technology (hereinafter referred to as the

More information

Florida Association of Student Councils

Florida Association of Student Councils Florida Association of Student Councils CONSTITUTION of the FLORIDA ASSOCIATION OF STUDENT COUNCILS Article I NAME The name of this organization shall be the Florida Association of Student Councils (FASC).

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

University of Pennsylvania Amateur Radio Club. Constitution

University of Pennsylvania Amateur Radio Club. Constitution University of Pennsylvania Amateur Radio Club Constitution Preamble We, the undersigned, wishing to secure for ourselves the pleasures and benefits of the association of persons commonly interested in

More information

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

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

INTERNAL CONTROLS 2. State Court Clerks & Clerks and Masters

INTERNAL CONTROLS 2. State Court Clerks & Clerks and Masters INTERNAL CONTROLS 2 SAMPLE RISK ASSESSMENT On Solid Ground 1 One of the most important things in an internal control toolbox is the ability of management to perform a risk assessment of their current internal

More information

HangTuf Fastpitch Softball Association Constitution & By-Laws January 14, 2019

HangTuf Fastpitch Softball Association Constitution & By-Laws January 14, 2019 HangTuf Fastpitch Softball Association Constitution & By-Laws January 14, 2019 Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Organization

More information