Board of Directors Meeting Minutes

Size: px
Start display at page:

Download "Board of Directors Meeting Minutes"

Transcription

1 Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes April 25, 2012 Las Vegas, NV Present: Sam Schulhof William J Sauerwine Jurgen Venitz Jennifer Faucett Susan Klinger Wilma Koopman Ed Walsh Jeff Pilgrim Charlene Hafer-Macko, M.D. Present via Phone: Arthur Sultan Marie T Ronnlof Marcia Lorimer Allan Weiss, MD Nancy Kuntz, M.D. Excused: Zaeem Siddiqi, M.D Steve Merusi Gil Wolf, MD, Nancy Law Steve Hawco Judy Bodner Robert Ruff,M.D. Suzanne Ruff, PhD Staff: Tor Holtan Guests: Jim LoVecchio Denise Rossi Call to Order: The meeting was called to order at 8:13 am Pacific Time, in Las Vegas, NV. Opening Remarks: Chairman, Sam Schulhof, excused Board members Judy Bodner, Steve Merusi, Zaeem Siddiqi, M.D., Gil Wolf, M.D., Nancy Law, Steve Hawco, Robert Ruff, M.D., Suzanne Ruff, PhD Chairman, Sam Schulhof introduced the guests Jim LoVecchio, Chair of Jim L. Walker, Arizona Chapter and Denise Rossi a nominee to the MGFA Board. Adjustments to Agenda: ITMIG Walgreens request to have a raffle at their exhibit table in Las Vegas

2 Motion: to approve the consent agenda as submitted. o First: Bill Sauerwine o Second: Jurgen Venitz Financials 2011 Year End/2012 Budget/ st Qtr. Motion: to approve the financials as submitted subject to audit. o Second: Susan Klinger st Qtr. Investment Portfolio Performance Treasurer, Ed Walsh reviewed the st qtr. performance of the MGFA Investment Portfolio. Old Business 2012 MG Walk Update The 2012 MG Walks commenced last weekend in five sites in Florida and in New Orleans. It appears that the Florida results will be a little shy of the 2011 results while New Orleans, a first year site, did very well at $25,428 in pouring rain MG Walks Motion: to approve the EW Group proposal as submitted ($1,500 monthly May September) covering the preparation of the early 2013 MG Walks. o Second: Ed Walsh 2012 International Symposium The 2012 International Symposium is taking place May at the New York Academy of Sciences. To date 211 people have registered; still somewhat short of the 250 objective. This gap is expected to close as we get closer to the conference date. The sponsorship has so far exceeded the budget by 25%. Negotiations with a couple potential of sponsors are still going on.

3 2014 National Conference Locations Kellen Meetings are seeking hotel proposals from the following areas for the 2014 National Conference: o Boston, MA o Charleston, SC o Pittsburg, PA o Philadelphia, PA o White Plains, NY Website Update Sam Schulhof updated the Board on the two website projects: Content Changes, Content Display and the Support Group Calendar. The Content project should be completed this summer. Patient Registry The Master Agreement is currently with UAB for their comments. An update meeting will take place with Gary Cutter at the International Symposium next month in NYC. Gary Cutter will present the status of the project at this year s National Conference. Benefits to Chapters of MGFA Membership. The Board was asked to give Sam Schulhof comments to the List of Benefits by May 11. Trademark During the trademark filing for the MGFA logo, the examiner has requested a clarification as to the types of closely related disorders that should be included in the filing. The M/SAB will be asked to provide a list which will be presented to the Board. Physician Referral List The Board was asked to provide comments regarding how the list should be used to Marie Ronnlof. Sam Schulhof to ask Gil Wolfe for his point of view. Marie Ronnlof to put a Physician Referral List recommendation together for the October MGFA Board meeting. RFA and Grant Review Process Jurgen Venitz to send his draft copy of the review process to Marie Ronnlof. The revised draft to be sent to Gil Wolfe for M/SAB comments. The following MGFA Board Grant Review Process subcommittee was selected: o Wilma Koopman o Charlene Hafer-Macko o Bob Ruff

4 o Jurgen Venitz This subcommittee will present the projects along with M/SAB s rating/comments of the submissions to the MGFA Board. The final RFA Grant Review process will be presented to the Board at the October meeting. New Business ITMIG (International Thymic Malignancy Interest Group) Collaboration It was agreed to collaborate with ITMIG. Henry Kaminski will lead this effort. Walgreen s request to hold a raffle It was agreed that this is a Walgreen s event, not an MGFA event and therefore no action was needed. NHC Request for Support of Health Care Reform Act Motion: to go back to NHC letting them know that we can support a document that consists of the first paragraph only. o Second: Marie Ronnlof 2011 Audit Beth Ulbrich, the MGFA auditor, reviewed the 2011 MGFA Audit in detail. Motion: to accept the 2011 MGFA Audit as presented. o Second: Jennifer Faucett Grant Writing Proposal Motion: to move forward with the initiative and to negotiate a shorter term contract which will be brought to the Board/ Executive Committee for approval. o Second: Susan Klinger MGQOL15 and MGADL App for Smart Phones It was agreed that Denise Rossi and Steve Hawco will review the two proposals and come back to the Executive Committee with a recommendation of which one to move forward with. Conflict of Interest The revised Conflict of Interest form will be available for the October Board meeting

5 MGFA 60 th Anniversary A special 60 th Anniversary issue of Foundation Focus will be sent out in June. Other items made for the 60th Anniversary include; banner on the MGFA stationery and on the website, an anniversary polo shirt as well as special anniversary stickers to be put on envelopes for all mailings. MG Golf Tournament The 2012 MG Golf tournament will take place on December 3 rd with the gala dinner and silent auction on Saturday December 1 st. 11 teams have already committed to play. A conversation is underway regarding a potential MG Golf tournament in Milwaukee in RFA Proposals Motion: to award a grant of up to $50,000 for the Nicotinic Acetylcholine Receptor PET Radiolabeling in Patients with Myasthenia Gravis proposal by Hans Katzberg. o Second: Jennifer Faucett Board Self-Assessment Survey Tor Holtan reviewed in detail the results of the Board Self- Assessment Survey to include a comparison to the results. MGFA Board Elections Motion: to approve the slate of the re-election of Marcia Lorimer and Robert Ruff and the election of Denise Rossi to the MGFA Board. o Second: Allan Weiss Board Members It was agreed that Susan Klinger would draft a letter for Sam Schulhof 's signature to Board members Judy Bodner and Steve Merusi to inquire about their commitment to Board. Their response will be required by May 15 otherwise they will automatically be terminated from the Board. Committee Recommendations Chapter Relations Committee Alabama Chapter Motion: to approve the Chapter Relations Committee recommendation that the Voting Members restore the chapter to good standing together with all rights, benefits and responsibilities.

6 Nutmeg Chapter the Voting Members grant an exemption from the provisions of probation to allow the chapter to continue to receive referrals from the national office and the chapter be allowed to maintain its website link. Nutmeg Chapter Motion: to approve the Chapter Relations Committee further recommendation that the voting members restore the chapter to good standing with all rights, benefits and responsibilities. Georgia Chapter the Voting Members grant an exemption from the provisions of probation to allow the chapter to continue to receive referrals from the national office and the chapter be allowed to maintain its website link. Georgia Chapter Motion: to approve the Chapter Relations Committee further recommendation that the voting members restore the chapter to good standing with all rights, benefits and responsibilities. Greater St. Louis Chapter the Voting Members take no action in connection with the probationary status of this chapter which will result in the revocation of the chapter s charter. Ohio Chapter the Voting Members grant a three month extension of probation (through July 26, 2012) in which to bring current all outstanding assessments due, in addition to compliance with all provisions of the Bylaws, Policies and Procedures. In the event all outstanding assessments to date have not been paid in full or all other provisions of the Bylaws, Policies and Procedures have not been met prior to July 26, 2012; the chapter s charter is revoked, requiring no further action of the Voting Members.

7 In the event all provisions of the extension have been met prior to the July 26, 2012 date, the Chapter Relations Committee recommends that the chapter be restored to good standing with all rights, benefits and responsibilities. Maryland/D.C./Delaware Motion: to accept the recommendation of the Chapter Relations Committee that the probation will be extended by12 months until the next annual meeting of the Voting Members. The meeting was adjourned at 5:10 pm Pacific Time. Respectfully submitted, Janet A. Myder, Secretary

Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes October 3-4, 2012 Orlando, Fl.

Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes October 3-4, 2012 Orlando, Fl. Myasthenia Gravis Foundation of America, Inc. Wednesday October 3, 2012 Board of Directors Meeting Minutes October 3-4, 2012 Orlando, Fl. Roll Call: Present: Sam Schulhof William J Sauerwine Jennifer Faucett

More information

Board of Directors Meeting Minutes

Board of Directors Meeting Minutes Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes January 23, 2009 Present: Wilma Koopman Steve Hawco Marc Kalish Marcia Lorimer Esther Land Nancy Law Marie T. Ronnlof Ron

More information

ACEC/NC Legislative Committee Meeting Minutes August 08, :30 am

ACEC/NC Legislative Committee Meeting Minutes August 08, :30 am ACEC/NC Legislative Committee Meeting Minutes August 08, 2017 11:30 am Chair: Jeremy Potter Vice Chair: Jay Barr Board Liaison: Brian Glidewell Attendees: Brian Glidewell, Jeremy Potter, Jay Barr, Jim

More information

Southern College Health Association (SCHA) Bylaws

Southern College Health Association (SCHA) Bylaws Southern College Health Association (SCHA) Bylaws ARTICLE I. Name This organization, hereafter referred to as the Association, shall be known as the Southern College Health Association (SCHA), an affiliate

More information

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION PREAMBLE We, duly elected representatives of the People to the Legislatures of the 50 sovereign States,

More information

Us TOO International

Us TOO International Us TOO International Board of Directors Quarterly Meeting, September 13, 2014 Minutes ATTENDING: C. Todd Ahrens, Fred Allen, Tom Cvikota, Jerry Deans, Jim Hammack, Keith Hoffman, Tom Kirk, Jeff Mills,

More information

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016 COLLEGE OF PERFORMANCE MANAGEMENT Washington, DC (CPM WDC) CHAPTER BYLAWS ADOPTED: February 1, 2016 ARTICLE I NAME; GOVERNANCE; COORDINATION OF BYLAWS A. NAME. The name of this chapter is the Washington,

More information

Purpose of an Alumni Chapter

Purpose of an Alumni Chapter Purpose of an Alumni Chapter The purpose of the local chapter is to organize graduates and former students that reside in a particular community into a unified body affiliated with Fort Valley State University

More information

ACMA Chapter Advisory Council March 2016

ACMA Chapter Advisory Council March 2016 ACMA Chapter Advisory Council March 2016 Treasurer Responsibilities Treasurer Important Due Dates Treasurer General Information NRAI (National Registered Agent) 501c3 Implications Transfer of financial

More information

KIWANIS CHILDREN S FUND)

KIWANIS CHILDREN S FUND) TABLE OF CONTENTS MINUTES OF THE MEETING OF KIWANIS INTERNATIONAL BOARD OF TRUSTEES January 18-21, 2017 TAB REPORT OF THE PRESIDENT ----------------------------------------------------------------------------

More information

DAYTON DISC GOLF ASSOCIATION BYLAWS

DAYTON DISC GOLF ASSOCIATION BYLAWS DAYTON DISC GOLF ASSOCIATION BYLAWS ARTICLE I: PURPOSE Section 1: This organization has been formed to promote Disc Golf in the Dayton, Ohio area. We as a group will endeavor to seek growth in numbers

More information

Annual Event Sponsorship Opportunities

Annual Event Sponsorship Opportunities Cleveland Christian Home Annual Event Sponsorship Opportunities Scramble for Kids Santa s Workshop 5K Run & Walk for the Kids Presented by Fortney & Weygandt Walk and Run for the Kids Presented by National

More information

An American Cancer Society Event

An American Cancer Society Event An American Cancer Society Event Inaugural Bayou Social Honoree Gala (Previously Celebrity Waiter) Benefiting Local Cancer Education, Advocacy, Research and Patient Services including the Patrick F. Taylor

More information

Minutes of Board of Directors Meeting

Minutes of Board of Directors Meeting Call Meeting to Order Aaron Praus - President Called to order at 9:35 am Roll Call Chris Kreger - Secretary Directors Present: Aaron Praus, Kevin Magstadt, Chris Kreger, Sherwin Wanner, Josh Kraft, and

More information

GEORGIA COMMUNICATOR

GEORGIA COMMUNICATOR GEORGIA COMMUNICATOR December 2017 Volume 43 Issue 2 President s Points We are almost seven months into the 2017-18 GA JCI Senate year. The first half of this Senate year has been a busy one for our team.

More information

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) CONSTITUTION AND BYLAWS FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association

More information

BYLAWS OF UNITED QUILT GUILD

BYLAWS OF UNITED QUILT GUILD BYLAWS OF UNITED QUILT GUILD 1) Name: United Quilt Guild 1a) For the purpose of education and clarification for future guild officers, committees and members please be advised that: United Quilt Guild

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012 MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012 2012 Governance Committee: Charlie Mack, CCIM, Chair Daryl A. Crotts, CCIM, Vice Chair Frank Simpson,

More information

AAEA Extension Section 1999 Minutes

AAEA Extension Section 1999 Minutes AAEA Extension Section 1999 Minutes Minutes of the Executive Committee of the Extension Section August 8, 1999 Officer and Board Attendance: Ed Smith, President; Robert Milligan, President-elect; Richard

More information

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS Accepted on April 18, 2017 1 ARTICLE I: NAME AND TERRITORIAL LIMITS Section 1. This organization shall be known as the Central Florida Association

More information

Chapter Affiliation Agreement

Chapter Affiliation Agreement Chapter Affiliation Agreement This agreement sets forth the roles, responsibilities and expectations between the International Public Management Association for Human Resources (IPMA-HR) and authorized

More information

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) ARTICLE I: NAME The organization shall be known as The National Federation of Democratic Women (NFDW.) ARTICLE II: OBJECTIVES

More information

RULES FOR THE GENTLEMEN S SECTION OF TURNBERRY GOLF CLUB. These rules are part of the Constitution of Turnberry Golf Club

RULES FOR THE GENTLEMEN S SECTION OF TURNBERRY GOLF CLUB. These rules are part of the Constitution of Turnberry Golf Club RULES FOR THE GENTLEMEN S SECTION OF TURNBERRY GOLF CLUB These rules are part of the Constitution of Turnberry Golf Club Gentlemen Membership 1. Any Gentleman who has attained the age of 18 years may be

More information

SOUTH CAROLINA SQUARE AND ROUND DANCE FEDERATION CONSTITUTION

SOUTH CAROLINA SQUARE AND ROUND DANCE FEDERATION CONSTITUTION SOUTH CAROLINA SQUARE AND ROUND DANCE FEDERATION CONSTITUTION ARITICLE I: NAME The name of this organization shall be South Carolina Square and Round Dance Federation. ARTICLE II: PURPOSE Section 4: The

More information

THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015

THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015 THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015 The 29 October 2015 amendment was approved at the General Membership meeting and established in Article II Section 4 the position

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Bryan Boyd called the meeting of the (hereinafter Cobb

More information

Jefferson Middle School PTA

Jefferson Middle School PTA LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,

More information

BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST. Article I Seal, Insignia and Logo

BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST. Article I Seal, Insignia and Logo BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST Article I Seal, Insignia and Logo 1. The seal, insignia and logo of the Post shall be the same as established by Society of American

More information

EPAF Board Meeting # 3 Minutes Tuesday, Feb 27-28, 2007 Troon Room, St Johns Convention Center (World Golf Village)

EPAF Board Meeting # 3 Minutes Tuesday, Feb 27-28, 2007 Troon Room, St Johns Convention Center (World Golf Village) 2006-2007 EPAF Board Meeting # 3 Minutes Tuesday, Feb 27-28, 2007 Troon Room, St Johns Convention Center (World Golf Village) Present: 2/27/07 Joe Walter, Judy Butterfield, Wendy Burton, Christa Carlson,

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

More information

STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017

STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017 STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017 Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section

More information

FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida

FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida Chairman Prior called the meeting of the FPPTA Board of Directors to order at 2:13 PM

More information

Committee Descriptions, Responsibilities, and Activities

Committee Descriptions, Responsibilities, and Activities Advocacy Committee Committee Descriptions, Responsibilities, and Activities The Advocacy Committee shall inform the Board of legislative, administrative, and regulatory activities that impact healthcare

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

Federal Health Care Executives Institute Alumni Association (FHCEIAA)

Federal Health Care Executives Institute Alumni Association (FHCEIAA) Federal Health Care Executives Institute Alumni Association (FHCEIAA) Bylaws Adopted September 1, 1953 Amended 1955, 1959, 1986, 1997 Revised 4 December 2014 Section 1. Association Name ARTICLE I The name

More information

P. O. Box Chicago, Illinois MINUTES OF THE AUGUST 2016 GENERAL MEMBERSHIP MEETING

P. O. Box Chicago, Illinois MINUTES OF THE AUGUST 2016 GENERAL MEMBERSHIP MEETING Dennis Ahrens, President 5-11 Club, Inc Jim P O Box 8511 - Chicago, Illinois 60680 www5-11clubchicagoorg Mitidiero, Vice-President MINUTES OF THE AUGUST 2016 GENERAL MEMBERSHIP MEETING The General Membership

More information

Information Packet Spring Convention

Information Packet Spring Convention 2017 Spring Convention Information Packet Paid for by the Maryland Republican Party. Not Authorized by any Candidate or Candidate s Committee. R. Christopher Rosenthal, Treasurer www.mdgop.org Maryland

More information

Maryland State Board of Elections. Campaign Finance Report Summary Sheet

Maryland State Board of Elections. Campaign Finance Report Summary Sheet Campaign Finance Report Summary Sheet Part 1 Transaction Period This Report covers transactions beginning Final Report (Check if you intend to close the account. This cannot be a final report if a cash

More information

GOVERNING BOARD MEETING MINUTES

GOVERNING BOARD MEETING MINUTES GOVERNING BOARD MEETING MINUTES Date: April 8, 2018 2018 OFFICERS President Anne Goss Sibcy Cline Realtors (937) 266-9361 Anne@AnneGoss.com President Elect Donna Allen DeHoff Realtors (330) 232-1149 DonnaAllen9876@yahoo.com

More information

DISTRICT 10 MID SOUTH BRIDGE CONFERECE BOARD OF DELEGATES MEETING January 28, 2012

DISTRICT 10 MID SOUTH BRIDGE CONFERECE BOARD OF DELEGATES MEETING January 28, 2012 Biloxi Regional Mississippi Gulf Coast Biloxi, MS The Mid-South Conference Board of Delegates met on at the Biloxi, MS Gulf Coast Regional Tournament which was held at the Mississippi Coast Coliseum in

More information

03/29/2015 Simi Valley Flyers Incorporated Club Bylaws

03/29/2015 Simi Valley Flyers Incorporated Club Bylaws Simi Valley Flyers Incorporated Club Bylaws ARTICLE I NAME SECTION I NAME The name of the Club shall be Simi Valley Flyers. ARTICLE II PURPOSE SECTION I The purpose of the Club is to: Promote model aviation

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 ARTICLE 1. NAME The name of this organization is: Florida International University

More information

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS 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 33 34 35 36 37 38 39 40 41 APPENDIX COUNCILS AND CAUCUSES THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

More information

SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS ARTICLE I. PURPOSE ARTICLE II. AUTHORIZED LEAGUE BUSINESS ARTICLE III. DEFINITIONS

SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS ARTICLE I. PURPOSE ARTICLE II. AUTHORIZED LEAGUE BUSINESS ARTICLE III. DEFINITIONS SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS As Amended August 10, 2018 ARTICLE I. PURPOSE The purpose of the SPACE COAST LEAGUE OF CITIES, INC., hereinafter referred to as the "LEAGUE", shall be to bring

More information

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum: SOUTH CAROLINA YOUTH SOCCER ASSOCIATION BOARD OF DIRECTORS MEETING STATE OFFICE CONFERENCE ROOM, COLUMBIA, SC Date: March 25, 2001 The meeting was called to order by President Fred Bieber at 10:05 a.m.

More information

AMERICAN NUMISMATIC ASSOCIATION PORTLAND NATIONAL MONEY SHOW OPEN SESSION BOARD MEETING AGENDA 8:30 10:00AM, Saturday, March 7, 2015 LIVE PODCAST

AMERICAN NUMISMATIC ASSOCIATION PORTLAND NATIONAL MONEY SHOW OPEN SESSION BOARD MEETING AGENDA 8:30 10:00AM, Saturday, March 7, 2015 LIVE PODCAST AMERICAN NUMISMATIC ASSOCIATION PORTLAND NATIONAL MONEY SHOW OPEN SESSION BOARD MEETING AGENDA 8:30 10:00AM, Saturday, March 7, 2015 LIVE PODCAST CALL TO ORDER President Walt Ostromecki QUORUM/ROLL CALL

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year.

Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year. Minutes of the 92 nd Annual Business Meeting of the American Society for Clinical Pathology Friday, October 10, 2014 Tampa, Florida Dr. Steven Kroft, ASCP President, called the 92 nd Annual Business Meeting

More information

ACBL DISTRICT 11 BOARD MEETING June 16, 2018 Cincinnati Regional DRAFT

ACBL DISTRICT 11 BOARD MEETING June 16, 2018 Cincinnati Regional DRAFT ACBL DISTRICT 11 BOARD MEETING June 16, 2018 Cincinnati Regional DRAFT In attendance: Officers Terrell Holt, President; Cheryl Schneider, Vice President, Potter Orr, Treasurer; Maribeth Ransel, Secretary

More information

Oregon Society for Respiratory Care Bylaws

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

More information

FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012

FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012 FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012 OPENING: President Glen Peltier called the meeting to order at 9:00 A.M. The invocation and pledge were given by Dick

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE BOD 7 2017/2018 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE Hilton St. Louis at the Ballpark 1 South Broadway, St. Louis, MO 63102 Friday, November 3, 2017 In Attendance:

More information

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

ZRA Annual Conference Hosting Agreement

ZRA Annual Conference Hosting Agreement ZRA Annual Conference Hosting Agreement This Memorandum of Understanding between the Zoological Registrars Association (ZRA) and [Institution] specifies the terms and conditions of ZRA holding the [Year]

More information

FEDERAL ASIAN PACIFIC AMERICAN COUNCIL (FAPAC)

FEDERAL ASIAN PACIFIC AMERICAN COUNCIL (FAPAC) FEDERAL ASIAN PACIFIC AMERICAN COUNCIL (FAPAC) P.O. Box 23184 Washington, D.C. 20026-3084 CONSTITUTION Since 1985 LATEST REVISION 1 APRIL 2018 CONSTITUTION ARTICLE I NAME The name of this organization

More information

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018)

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018) VISION STATEMENT MISSION STATEMENT BYLAWS Vision Statement The Academy of Consultation-Liaison Psychiatry vigorously promotes a global agenda of excellence in clinical care for patients with comorbid psychiatric

More information

Lt. Governors ** Kent Hochgraber Region 2 Debbie Looby Region 4 Carol Grode-Hanks Region 5 Darryl Meyer Region 6 Gail Heyda Region 7

Lt. Governors ** Kent Hochgraber Region 2 Debbie Looby Region 4 Carol Grode-Hanks Region 5 Darryl Meyer Region 6 Gail Heyda Region 7 MINNESOTA-DAKOTAS KIWANIS DISTRICT BOARD OF TRUSTEES MINUTES Tri-K Winter Board Meeting January 24 & 25, 2014 Bigwood Convention Center, Fergus Falls, MN Judie Rosendahl, Governor** (** District Kiwanis

More information

STUDENT NATIONAL MEDICAL ASSOCIATION, INC REGION IV BY-LAWS

STUDENT NATIONAL MEDICAL ASSOCIATION, INC REGION IV BY-LAWS STUDENT NATIONAL MEDICAL ASSOCIATION, INC REGION IV BY-LAWS ARTICLE I Name The name of this organization shall be the Student National Medical Association Region IV Inc. ARTICLE II Purpose The purposes

More information

SPONSORSHIP OPPORTUNITIES

SPONSORSHIP OPPORTUNITIES CELEBRATING PASSION AND PERSISTENCE. IGNITING POSSIBILITIES Leadership Institute: October 11 13, 2017 2018 Symposium: April 17 20, 2018 Anniversary Gala: April 20, 2018 www.usa.childcareaware.org/anniversary

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2018 ANNUAL MEETING Dear Shareholder: April 2, 2018 You are cordially invited to attend

More information

Approval of Minutes.. Secretary/Treasurer Greg Kelly

Approval of Minutes.. Secretary/Treasurer Greg Kelly MINUTES GENERAL MEMBERSHIP MEETING 2014 SEC-AAAE ANNUAL CONFERENCE Monday,, Noon 1:30 PM Marriott Myrtle Beach Resort & Spa at Grand Dunes Oleander Room Myrtle Beach, South Carolina I. Welcome.. President

More information

Neighborhood Watch Directors Meeting Thursday, November 10, :00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S

Neighborhood Watch Directors Meeting Thursday, November 10, :00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S Neighborhood Watch Directors Meeting Thursday, November 10, 2016-6:00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S Neighborhood Watch Mission Statement The mission of Neighborhood Watch

More information

Trail Ridge Men's Golf Club Bylaws 2018

Trail Ridge Men's Golf Club Bylaws 2018 ARTICLE I General Section A: The name of the organization shall be the Trail Ridge Men s Golf Club. Section B: The purpose of the organization shall be to provide competitive and social golfing events

More information

1. Call to order at 9:00am by Colleen Brombach, President. Absent: Lynn Walsh, Kim Brunson, Katie Cox, Bill Chamblee, Ashley Hyten

1. Call to order at 9:00am by Colleen Brombach, President. Absent: Lynn Walsh, Kim Brunson, Katie Cox, Bill Chamblee, Ashley Hyten Texas Hunter and Jumper Association #3 Annual Board of Directors Meeting Meeting Minutes Saturday, January 9, 2016 Hyatt Riverwalk, San Antonio TX 1. Call to order at 9:00am by Colleen Brombach, President.

More information

to guide, encourage, and aid the continuing education of persons professionally engaged in the Investment Decision-Making Process

to guide, encourage, and aid the continuing education of persons professionally engaged in the Investment Decision-Making Process Passed at the Ordinary General Assembly of 13 June 2017 ARTICLES 1 Name. The name of the Society is "CFA Society Denmark". 2 Domicile. The domicile of the Society is Copenhagen. 3 Objectives. The objectives

More information

Institutional Locksmiths Association April 12, 2015 Executive Board Meeting ONLINE

Institutional Locksmiths Association April 12, 2015 Executive Board Meeting ONLINE Institutional Locksmiths Association April 12, 2015 Executive Board Meeting ONLINE Call to Order 2:05 pm Eastern Roll Call PRESENT: Jim Butman Chip Cutts Kurt Kloeckner Don OShall Kevin Piper John Soderland

More information

American Volkssport Association National Executive Council XIX Meeting Fairfield Inn and Suites Bentonville/Rogers, Arkansas January 20-21, 2017

American Volkssport Association National Executive Council XIX Meeting Fairfield Inn and Suites Bentonville/Rogers, Arkansas January 20-21, 2017 1. Call to order American Volkssport Association National Executive Council XIX Meeting Fairfield Inn and Suites Bentonville/Rogers, Arkansas January 20-21, 2017 The meeting of the National Executive Council

More information

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010 BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010 Brian Gorges, in the absence of Bill Wolf, President of the Bethel Park Soccer Association (BPSA), called the meeting to order at 7:07 PM in the

More information

CWEA Board Meeting Minutes April 21, :30 AM NASSCO 2470 Longstone Lane, Suite M Marriottsville, MD 21104

CWEA Board Meeting Minutes April 21, :30 AM NASSCO 2470 Longstone Lane, Suite M Marriottsville, MD 21104 9:30 AM NASSCO 2470 Longstone Lane, Suite M Marriottsville, MD 21104 Attendance: Tiffany Bain Ellen Frketic Charlie Card John Fletcher Clearance Beverhoudt Jennifer Moore Anna Santino Kraig Moodie Laura

More information

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League MDCVSA General Council Meeting Saturday, August 27, 2016 RFK Memorial Stadium 1. Roll Call Member Leagues Capital Coed Soccer League Central Virginia Soccer Association Northern Virginia Adult Soccer Association

More information

BYLAWS OF THE LA CONCIERGE ASSOCIATION

BYLAWS OF THE LA CONCIERGE ASSOCIATION BYLAWS OF THE LA CONCIERGE ASSOCIATION ARTICLE I NAME The name of the organization shall be the LA Concierge Association. Also to be known and referred to as the LACA. ARTICLE II NON-DISCRIMINATION DISCLAIMER

More information

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE 1.0 Introduction This document explains the NYSRC procedures associated with the handling of receipts, disbursements,

More information

NORTHWEST DISTRICT MEETING AGENDA April 29, 2018

NORTHWEST DISTRICT MEETING AGENDA April 29, 2018 NORTHWEST DISTRICT MEETING AGENDA April 29, 2018 CALL TO ORDER: Meeting called to order by the President, Fred Goucher. ROLL CALL: 7 clubs attending out of 13-member clubs. APPROVAL OF MINUTES: January

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

AGSL CONSTITUTION. Table of Contents. Constitution of the Ashburn Girl s Softball League (AGSL)

AGSL CONSTITUTION. Table of Contents. Constitution of the Ashburn Girl s Softball League (AGSL) AGSL CONSTITUTION Table of Contents Constitution of the Ashburn Girl s Softball League (AGSL) 1 Article I - Name and Location of Organization...1 Article II - Purpose...1 Article III - Membership...2 Article

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

Article 1 Name and Purpose

Article 1 Name and Purpose BALD EAGLE SPORTSMEN S ASSOCIATION, INCORPORATED ASSOCIATION BYLAWS January 1, 1986 (Revised December 8, 1987) (Revised October 10, 1989) (Revised May 12, 1992) (Revised February 18, 2000) (Revised August

More information

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AS AMENDED AT THE ANNUAL BUSINESS MEETING, SEPTEMBER 12, 2014 AT THE 73 rd ANNUAL MEETING OF THE AAST and CLINICAL CONGRESS OF ACUTE CARE SURGERY,

More information

LEGISLATION 2019 NCAA CONVENTION DIVISION III INITIAL PUBLICATION OF PROPOSED LEGISLATION. 113 th Annual Convention. January 23-26, 2019

LEGISLATION 2019 NCAA CONVENTION DIVISION III INITIAL PUBLICATION OF PROPOSED LEGISLATION. 113 th Annual Convention. January 23-26, 2019 LEGISLATION 2019 NCAA CONVENTION DIVISION III INITIAL PUBLICATION OF PROPOSED LEGISLATION 113 th Annual Convention January 23-26, 2019 Orlando, Florida THE NATIONAL COLLEGIATE ATHLETIC ASSOCIATION P.O.

More information

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc.

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc. EXHIBIT A Amended and Restated Bylaws of Green Valley Recreation, Inc. ARTICLE 1 DEFINITIONS 1.1 Additional Card Holder. "Additional Card Holder" is an individual who shares a common household with a GVR

More information

By-Laws of The Pipeliners Association of Houston

By-Laws of The Pipeliners Association of Houston ARTICLE I: NAME AND OBJECT By-Laws of The Pipeliners Association of Houston Sec.1 The name of this organization shall be The Pipeliners Association of Houston ( Association ). The purpose of the Association

More information

THE PROFESSIONAL ASSOCIATION CONSTITUTION & BY-LAWS ARTICLE I MEMBERSHIP

THE PROFESSIONAL ASSOCIATION CONSTITUTION & BY-LAWS ARTICLE I MEMBERSHIP THE PROFESSIONAL ASSOCIATION CONSTITUTION & BY-LAWS ARTICLE I MEMBERSHIP Section I. Classes of membership. The membership of the Professional Association (the Association ) shall be classified as Active,

More information

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting Westin Copley Place Boston, MA Tuesday, October 28, 2008 A duly called Annual Business Meeting of

More information

6. Treasurer s Report Steve Freitas/ Donna Kane Treasurer review the Dashboard monthly report.

6. Treasurer s Report Steve Freitas/ Donna Kane Treasurer review the Dashboard monthly report. US Sailing Board of Directors Meeting Minutes April 23, 2018 Conference Call Conference Call to order: 7:30pm EST In attendance: Guests: Board: President Bruce Burton, VP Cory Sertl,, Treas. Steve Freitas

More information

Meeting Minutes - Southeast Chapter of TAWWA

Meeting Minutes - Southeast Chapter of TAWWA Meeting Minutes - Southeast Chapter of TAWWA Subject Leadership Committee Meeting Place: AECOM Office 5444 Westheimer Rd., Houston, TX 77056 Meeting date: Friday, November 14, 11:30am to 1:00pm Attendees:

More information

Proposed Minutes of RROC Rebel Region ABM 11/12/05

Proposed Minutes of RROC Rebel Region ABM 11/12/05 Proposed Minutes of RROC Rebel Region ABM 11/12/05 Members of Board in Attendance: R. Sidi, Chairman J. Foreman, Secretary H. Rowe, Treasurer E. Enney, Activities M. Mayer, Membership J. Trepel, Publications

More information

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation American Polish Rabbit Club Constitution and By-Laws Adopted November 25, 1943 Revised October 1970, August 1988, January 2001, April 2005, Oct. 2007 April 2008, December 2008, November 2013, November

More information

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS TABLE OF CONTENTS PAGE ARTICLE I NAME OF ORGANIZATION 2 ARTICLE II OFFICERS AND THEIR DUTIES 2 Section 1 Composition 2 Section 2 Chairman 2 Section 3

More information

MIDDLE ATLANTIC REGION SPRING (FY 13) BOARD MEETING MARCH 8, 2013 FREDERICK MARYLAND

MIDDLE ATLANTIC REGION SPRING (FY 13) BOARD MEETING MARCH 8, 2013 FREDERICK MARYLAND CALL TO ORDER 5:10 PM MIDDLE ATLANTIC REGION SPRING (FY 13) BOARD MEETING MARCH 8, 2013 FREDERICK MARYLAND INTRODUCTION OF FELLOWS AND GUESTS Ronna Prindible ROLL CALL: President Chewning, 1VP Prindible,

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

2014 GREATER DUNEDIN LITTLE LEAGUE CONSTITUTION

2014 GREATER DUNEDIN LITTLE LEAGUE CONSTITUTION FOR REGIONAL USE ONLY LEAGUE ID NUMBER 03 09 1204 DATE SUBMITTED: APPROVED: NOT APPROVED: 2014 GREATER DUNEDIN LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Greater

More information

Wing Kun Tam President ( ) Wing Kun Tam, of Hong Kong Special Administrative Region (SAR), People s Republic of China, will be

Wing Kun Tam President ( ) Wing Kun Tam, of Hong Kong Special Administrative Region (SAR), People s Republic of China, will be Phil Schrack, PCC 1 Dr. Tam s Bio Wing Kun Tam President (2011 2012) Wing Kun Tam, of Hong Kong Special Administrative i i Region (SAR), People s Republic of China, will be elected as President of The

More information

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement)

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant Filed by a Party other than the Registrant Check the appropriate box: Preliminary

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information