Monday, September 1, 2014

Size: px
Start display at page:

Download "Monday, September 1, 2014"

Transcription

1 Page 1 of 17 Minutes of the Meeting of the Board of Directors Monday, September 1 Tuesday, September 2, 2014 Washington, D.C. Monday, September 1, 2014 Board Members Present Joyce Burland Lacey Berumen Carol Caruso Janet Edelman Dana Foglesong Victoria Gonzalez Linda Jensen Gary Mihelish Ron Morton Ralph Nelson Jim Payne Marilyn Ricci Gloria Walker Mike Weaver Board Members Absent Kym Bolado 1 Staff Present Mary Giliberti Lynn Borton David Levy Susan Gaffney Ron Honberg Katrina Gay Sue Medford Others Present Kenny Allred, Veterans and Military Council Chair Sandra Caron, Consumer Council Chair Kate Mattias, Executive Directors Council Chair Dorothy Hendrickson, State Presidents Council Chair Adrienne Kennedy, Board Candidate 2 Call to Order The Chair called the regular meeting of the NAMI Board of Directors to order on Monday, September 1, 2014 at 7:03 p.m. in the Congressional Room of Washington Marriott Wardman Park Hotel, 2660 Woodley Road, N.W., Washington, DC A quorum was declared present. The meeting s agenda was approved by affirmation. Consent Agenda The Chair asked if there were any additions, deletions or questions regarding the proposed Consent Agenda included in the binder. Upon motion by Carol Caruso, seconded by Linda Jensen, the following items were approved. 1. Minutes, NAMI Board of Directors meeting, June 6-9, Absent with prior notice. 2 Board candidates were invited and attended various parts of meeting.

2 Page 2 of Minutes, NAMI Board of Directors executive committee meeting, August 12, Quarterly Reports contained in Tab 3 (Quarterly Reports) of the Board binder: a. Executive Director s Report b. Council Reports 4. Committee Reports & Committee Reports of Conference Calls President s Report Interim Board president and Chair Jim Payne provided a brief report on his activities during the last quarter. Among the highlights addressed were: Strategic Plan process and re-chartering. Executive Director s Report Mary Giliberti, executive director, provided her regular quarterly report and the NAMI Dashboard. Among the highlights addressed were: NAMI s cash position, sources of revenue, expenses, convention, media, NAMI signature programs, re-chartering and re-affiliation, MAC, CFE, NAMI Walks, Policy, IT updates, and Strategic Drivers. A copy of her full report is on file in the NAMI office. At 8:30 p.m. the Board moved into executive session. Review of Board Members Conflict of Interest Statement and Six Month Review of Executive Director Upon motion by Marilyn Ricci, seconded by Dana Foglesong and approved by the Board, the Board moved into executive session to review the conflict of interest disclosures of all members and hold related discussion; updates were noted. The Board also discussed the six month review of NAMI s Executive Director. The Board recessed for the evening at 9:00 p.m.

3 Page 3 of 17 Minutes of the Meeting of the Board of Directors Monday, September1 Tuesday, September 2, 2014 Washington, D.C. Tuesday, September 2, 2014 Board Members Present Joyce Burland Lacey Berumen Carol Caruso Janet Edelman Dana Foglesong Victoria Gonzalez Linda Jensen Gary Mihelish Ron Morton Ralph Nelson Jim Payne Marilyn Ricci Gloria Walker Mike Weaver Board Members Absent Kym Bolado 3 Staff Present Mary Giliberti Lynn Borton David Levy Susan Gaffney Sue Medford Katrina Gay Ann Nagle Alex Gant Others Present Kenny Allred, Veterans and Military Council Chair Sandra Caron, Consumer Council Chair Kate Mattias, Executive Directors Council Chair Dorothy Hendrickson, State Presidents Council Chair Jim Hayes, Board Candidate 4 Adrienne Kennedy, Board Candidate 4 Jon Hockman Gary Hudspeth The Board convened at 9:06 a.m. in the Delaware A Room of Washington Marriott Wardman Park Hotel, 2660 Woodley Road, N.W., Washington, DC with a quorum present. Convention Briefing Convention orientation and materials were provided by Ann Nagle. Ann reported the Convention has 1,525 pre-registrants, with another 200 onsite registrants expected. Board members were given schedules, moderator assignments, and other resources in preparation for the convention and annual meeting. 3 Absent with prior notice. 4 Board candidates were invited and attended various parts of meeting.

4 Page 4 of 17 New NAMI Website Katrina Gay, National Director of Communications, made a presentation on the New NAMI Website. She talked about target audiences and strategies behind many new features. Council Reports Chairs of the advisory councils reported on their activities and areas of interest/concern. Sandra Caron reported for the Consumer Council; Kenny Allred reported for the Veterans and Military Council; Kate Mattias reported for the Executive Directors Council; and Dorothy Hendrickson, reported for the State Presidents Council. Copies of Councils full reports are on file in the NAMI office. Strategic Planning Approval The Board reviewed the draft NAMI Strategic Plan Framework and accompanying narrative. Discussions included clarifying that a focus on youth extended NAMI s reach across the lifespan; adding those who are homeless to priority underserved populations; and final edits to the plan narrative. APPROVE THE STRATEGIC PLAN, AS AMENDED. Motion 01-09/02/2014 MARILYN RICCI MOVED, LACEY BERUMEN SECONDED. MOTION APPROVED; FOURTEEN MEMBERS PRESENT. Marilyn Ricci moved, seconded by Ralph Nelson to go into executive session for the discussion on next step in Strategic Plan with facilitator Jon Hockman, Council Chairs and staff present. Next Step in Strategic Planning The discussion on defining success and identifying outcomes was facilitated by Jon Hockman. The Board will continue to refine implementation planning and measurement throughout the term of the plan. At 12:48 p.m., the Board recessed for lunch and reconvened in regular session at 1:22 p.m. for action items. Governance Committee Committee Recommendations for Board Action The following motions were made by the Governance Committee:

5 Page 5 of 17 ADOPT ADVISORY COUNCIL REQUEST TRACKER. Motion 02-09/02/2014 COMMITTEE MOTION, NO SECONDED REQUIRED. MOTION APPROVED; THIRTEEN MEMBERS PRESENT. RE-CHARTER NAMI DC, WITHOUT CONDITIONS. Motion 03-09/02/2014 COMMITTEE MOTION, NO SECONDED REQUIRED. MOTION APPROVED; THIRTEEN MEMBERS PRESENT. Motion 04-09/02/2014 ACCEPT RECOMMENDATIONS MADE BY GOVERNANCE COMMITTEE S WORKGROUP ON THE NVMC BOARD SEAT REQUEST. [TEXT ATTACHED] COMMITTEE MOTION, NO SECONDED REQUIRED. MOTION APPROVED; THIRTEEN MEMBERS PRESENT. Policy Committee The following motion was made by the Policy Committee: Motion 05-09/02/2014 APPROVE THE PROPOSED LANGUAGE ON PUBLIC POLICY PLATFORM NEW SECTION HOSPITAL STANDARDS FOR SECOND READ AND FINAL ADOPTION. [TEXT ATTACHED] COMMITTEE MOTION, NO SECONDED REQUIRED. MOTION APPROVED; THIRTEEN MEMBERS PRESENT. After a brief break, upon motion by Marilyn Ricci moved, seconded by Carol Caruso, the Board moved into executive session for review of Board self-assessment. Before going in to executive session, the Board recognized and expressed appreciation for outgoing Council Chairs: Kenny Allred, Dorothy Hendrickson and Kate Mattias.

6 Page 6 of 17 Board Self-Assessment and Reflection Governance Committee chair Jim Payne and Personnel Committee chair Marilyn Ricci briefly reviewed the Board s self-assessment survey results and led a discussion of implications for future Board meetings and operations. Nominating Committee Report Committee chair Carol Caruso presented the following slate of officers for the NAMI Board: o President: Jim Payne o 1 st Vice President: Ralph Nelson o 2 nd Vice President: Marilyn Ricci o Treasurer: Gary Mihelish o Secretary: Dana Foglesong Upon motion by Carol Caruso, seconded by Lacey Berumen, the Board came out of executive session at 4:05 p.m. After a brief break, the Board reconvened at 4:15 p.m. Recognition of Outgoing Board Members The Board recognized and expressed appreciation for departing member Kym Bolado. Board members whose terms are expiring but who are seeking re-election included: Janet Edelman, Ron Morton and Marilyn Ricci, each of whom was invited to reflect on their Board tenure There being no further business, the meeting was adjourned at 4:30 p.m. Respectfully submitted, Marilyn Ricci, Secretary Jim Payne, Interim President NAMI Board of Directors NAMI Board of Directors Approved by the Board of Directors on November 14, 2014

7 Page 7 of 17 Attachments Motion 01-09/02/2014

8 Page 8 of 17

9 Page 9 of 17

10 Page 10 of 17

11 Page 11 of 17

12 Page 12 of 17

13 Page 13 of 17

14 Motion 02-09/02/2014 Minutes of the September 1-2, 2014 Page 14 of 17

15 Page 15 of 17 Motion 04-09/02/2014 Governance Committee Workgroup Report on NVMC Question Should NAMI bylaws be amended to provide an extra board member to be chosen by the NAMI Veterans and Military Council? Background NAMI members elect 15 members onto the NAMI board under a bylaws structure put in place by NAMI's founders and their successors. The bylaws provide for members annually to elect 5 board members who each serve 3-year terms. The bylaws provide that, overall, three quarters of the board members must have a lived experience with mental illness. In 1985, the bylaws were amended to provide further that the NAMI Consumer Council appoint an additional member to the board - a 16th member - to ensure that at least one board member is a consumer. In at least the past one and a half decades, the NAMI board has typically included a total of 3-4 members who self-identified as having lived experience of mental illness, with many serving as board officers including three as President. The NAMI board is advised by four advisory councils - the Consumer Council, the State Presidents Council, the Executive Directors Council, and the Veterans and Military Council. The NAMI board adopted a single set of Operating Procedures for operation of the four Councils, and Council chairs ordinarily discuss among themselves potential changes in these Procedures that might affect other Councils. NAMI pays for Council chairs to attend and participate in NAMI board meetings, and they closely participate in proposing and deliberating on NAMI policies. As of summer 2014, the NAMI board included several members who formerly served as a Council chair and two who are military veterans, all of whom were elected to the NAMI board in regular annual elections. From time to time, the NAMI board has been asked to consider proposing a bylaws change to add board seats for other Councils and interest areas. The board has consistently declined to support such a change. The existing elections process gives ample opportunity for an interested person to seek election by the NAMI membership. Each NAMI board member is obligated to represent the overall best interests of NAMI and its mission, regardless of any past experience with a particular Council or interest area. In , the Veterans and Military Council asked whether the NAMI board would propose a bylaws change to add a 17th board member seat for that Council. On the one hand, the request can be taken as a positive step in that it seems to reflect continued high energy and interest in the ultra important mission of support, education and advocacy for veterans and military. On the other hand, there are countervailing governance considerations as discussed elsewhere here. In 2014, after looking into the matter, the Executive Committee of the NAMI board, acting consistent with the NAMI board's past views about governance of NAMI, declined to

16 Page 16 of 17 recommend such a change. The Governance Committee of the NAMI board has been asked to look into the matter further. Recommendations The Governance Committee recommends: First, that the request of the Veterans and Military Council be viewed in effect as a request to propose a bylaws change to allow all three of the other NAMI Advisory Councils - i.e., also including the State Presidents Council and Executive Directors Council - to appoint members to the board. Second, that there not be such a bylaws change at this time. Such a bylaws change would have unintended adverse consequences. The three additional board members would not be elected by NAMI members in the annual democratic election process. The size of the NAMI board would expand from 16 to 19 members, with NAMI paying increased travel costs for the additional board members to attend quarterly board meetings. NAMI board meetings and deliberations would include not only Council-appointed board members, but also Council chairs. Interest groups similarly could seek a bylaws change to allow their group to appoint a board member (outside of the democratic elections conducted by the NAMI membership). Finally, as noted above, board members as of summer 2014 already include several former Council chairs and two military veterans, all of whom were elected by NAMI members in regular annual elections; and Finally, that the NAMI board ensure that it has received and acted on recommendations by the Veterans and Military Council as appropriate, and that it consider reestablishing a board member liaison to the Veterans and Military Council.

17 Page 17 of 17 Motion 05-09/02/2014 Policy Platform Revisions: 2 nd Read New Section Hospital Standards September Hospital Standards Proposed additions: People living with mental illness should have ready access to their natural supports while receiving hospital treatment. NAMI supports the increased availability of telephone access for individuals in their hospital rooms. As with any other ward in a hospital, psychiatric hospital rooms should have telephones in their rooms allowing private, confidential telephone conversations. This can avoid the frustration, for patients and family and friends of patients, of missed calls, long waits, busy signals and having to ask permission for access to a standard patient right. During group therapy or class activity time, these phones can be shut off from a central location so as not to disturb the therapeutic milieu. Patients have the right to send and receive mail. Because of technological advances, most people use . Psychiatric hospitals should allow for access to accounts for people who use as a primary link to friends, family and other supports. Also because of our reliance on technology to store information we encourage access to cell phones so that individuals may locate their electronic address books for their contact numbers. A goal of the inpatient environment is to have an experience similar to that of their community. Most other hospital rooms provide televisions. NAMI believes that people who are hospitalized for mental health treatment should similarly have televisions in their rooms. In certain instances, it may be determined in person centered clinical meetings that unlimited access to phones, electronic communications, and/or television would be harmful for an individual. This should be considered on a case by case basis and not become a default action or used for punitive purposes. NAMI strongly encourages the expansion of visiting hours for family and friends in recognition of the long drives and difficulties experienced by family members and friends making visits to their loved ones. This supports the importance of encouraging family involvement in treatment whenever possible. (See NAMI s position on Family Involvement in Treatment, Section 3.7).

Friday, December 4, Arlington, VA

Friday, December 4, Arlington, VA Minutes of the Meeting of the Board of Directors Friday, December 4, 2015 Arlington, VA Page 1 of 6 Friday, December 4, 2015 Board Members Present Marilyn Ricci Lacey Berumen Bob Spada Janet Edelman Dorothy

More information

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Board Members Present Marilyn Ricci Lacey Berumen Bob Spada Janet Edelman Dana Foglesong Victoria Gonzalez Jim Hayes

More information

Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA Board Members Present Marilyn Ricci Lacey Berumen Dave Stafford Janet Edelman Jackie Martinez Vickey Gonzalez Jim

More information

Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Adrienne

More information

Staff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro

Staff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro Minutes of the Meeting of the Board of Directors Friday, March 3, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Shirley

More information

Minutes of the Meeting of the Board of Directors Friday, September 29, 2017 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, September 29, 2017 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, September 29, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Shirley Holloway Micah Pearson Lacey Berumen Adrienne Kennedy Barbara

More information

TAX INCREMENT REINVESTMENT ZONE #5

TAX INCREMENT REINVESTMENT ZONE #5 TAX INCREMENT REINVESTMENT ZONE #5 BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

NATIONAL ALLIANCE ON MENTAL ILLNESS NAMI Yakima BYLAWS Adopted September 10, 2016 PREAMBLE MISSION

NATIONAL ALLIANCE ON MENTAL ILLNESS NAMI Yakima BYLAWS Adopted September 10, 2016 PREAMBLE MISSION NATIONAL ALLIANCE ON MENTAL ILLNESS NAMI Yakima BYLAWS Adopted September 10, 2016 NAMI Yakima esteems the value of its members. PREAMBLE Regardless of how mental illness has impacted their lives, NAMI

More information

Constitutions and Bylaws

Constitutions and Bylaws Constitutions and Bylaws Tab 6 Page 1 Tab 6 ~ Constitutions and Bylaws In this Tab 6, you will find Purposes of a Constitution Page 2 Purposes of Bylaws Page 2 Requirements of the School Act Page 3 Involving

More information

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office (Bylaws) Last Amended: December 1, 2012 Civic Betterment Party Village of Glen Ellyn Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws") Mission Statement It is the mission

More information

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS Contents Article 1. The Corporation... 1 Corporation... 1 Authority.... 1 Girl Scout Movement.... 1 Voting Membership.... 1 Council Delegates.... 1 Annual

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Page 1 of 33 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA as approved and amended through May 22, 2004 I. GENERAL PROVISIONS TABLE OF CONTENTS 1 Participation in the State Party 2 Resident, Registration and

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018 REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS MINUTES: Approved by Board June 5, 2018 The regular meeting of the San Gorgonio Memorial Hospital Board of Directors was held on

More information

Bylaws of the Lincoln Highway Association

Bylaws of the Lincoln Highway Association Article I - Name and Purpose Section 1. The name of this organization shall be Lincoln Highway Association. Section 2. The purpose of this association is to preserve, promote, mark, and educate the general

More information

The Governance Charter of The Homeless Continuum of Care of Stark County

The Governance Charter of The Homeless Continuum of Care of Stark County The Governance Charter of The Homeless Continuum of Care of Stark County Article I. Name, Purpose and Responsibilities A. Name. The name of this unincorporated association is The Homeless Continuum of

More information

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

More information

NAMI Texas Board Meeting Agenda Tuesday, December 19, 2017 Go To Meeting Conference Call

NAMI Texas Board Meeting Agenda Tuesday, December 19, 2017 Go To Meeting Conference Call NAMI Texas Board Meeting Agenda Tuesday, December 19, 2017 Go To Meeting Conference Call 5 p.m. Board meeting called to order and quorum (minimum 8) noted Approval of the Agenda Conflicts of interest noted

More information

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE Organization The name of the Continuum of Care shall be the GA-506 Marietta/Cobb Continuum of Care, hereinafter referred to as the CoC.

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT 1.1. Name. The name of this Association shall be Southern Polytechnic State University

More information

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose The name of the organization shall be Central Montana Community Health Center, Inc. (CMCHC). The mission of the Central

More information

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 ARTICLE I. INTRODUCTION A. Name of organization The name of this organization is The Snohomish County Democratic Central Committee. B. Statement of

More information

North Carolina Emergency Management Association Institutions of Higher Education Caucus Rules

North Carolina Emergency Management Association Institutions of Higher Education Caucus Rules Executive Summary & History On October 23, 2018, the (NCEMA) voted on and approved the creation of the Institutions of Higher Education Caucus and these Rules. Authority The Institutions of Higher Education

More information

BYLAWS TIDEWATER COUNCIL

BYLAWS TIDEWATER COUNCIL BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.

More information

A New Path for Challenging Times. 72 nd CWA Convention and Legislative-Political Conference

A New Path for Challenging Times. 72 nd CWA Convention and Legislative-Political Conference A New Path for Challenging Times 72 nd CWA Convention and Legislative-Political Conference Washington, DC July 26-29, 2010 Officers Message A New Pat h for Challenging T i m e s This is the toughest time

More information

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN March 7, 2015 Revised September 8, 2018 The Honorable Susan Swecker, Chairwoman 919 East Main Street Suite 2050 Richmond, Virginia 23219 Telephone: (804) 644-1966

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA As Amended: 1st AGM 26 May 1977 2nd AGM 28 May 1978 3rd AGM 27 May 1979 Special GM 05 July 1980 Special GM 24 October 1982 15th AGM 26 May 1991 16th AGM 18 October 1992 Special GM 07 April 2002 AGM 2006

More information

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick

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

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm MINUTES NAMI North Carolina Board of Directors Meeting August 25, 2018 10:00am-2:00pm Members present: David Smith, Lucy Wilmer, Felicia McPherson (by phone), Alicia Graham, Reid Shalvoy, Dale Mann, Fonda

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

More information

BYLAWS OF WATERCOLOR USA HONOR SOCIETY

BYLAWS OF WATERCOLOR USA HONOR SOCIETY 1 BYLAWS OF WATERCOLOR USA HONOR SOCIETY ARTICLE 1: NAME AND OFFICE/S Section 1: Name and Mission The name of this organization is Watercolor USA Honor Society (WHS). It is a nonprofit organization supported

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

MINUTES of the UAA EXECUTIVE COMMITTEE MEETING Thursday, June 21, :30 AM 12:30 PM

MINUTES of the UAA EXECUTIVE COMMITTEE MEETING Thursday, June 21, :30 AM 12:30 PM MINUTES of the UAA EXECUTIVE COMMITTEE MEETING Thursday, June 21, 2018 10:30 AM 12:30 PM The Executive Committee (the "Committee") of the USAID Alumni Association ("UAA") met on Thursday, June 21, 2018,

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

National Peace Corps Association 1. BOARD OF DIRECTORS MEETING Shawnee Institute, Shawnee on Delaware, PA August 26, 2018 Meeting Minutes

National Peace Corps Association 1. BOARD OF DIRECTORS MEETING Shawnee Institute, Shawnee on Delaware, PA August 26, 2018 Meeting Minutes National Peace Corps Association BOARD OF DIRECTORS MEETING Shawnee Institute, Shawnee on Delaware, PA Meeting Minutes Directors Present: Nikole Allen (incoming), J. Henry (Hank) Ambrose, Dan Baker (incoming),

More information

Governing Rules of the PAIMI Advisory Council

Governing Rules of the PAIMI Advisory Council Governing Rules of the PAIMI Advisory Council Section 1. Background and Authority A. The Protection and Advocacy for Individuals with Mental Illness ( PAIMI ) Advisory Council receives its authority pursuant

More information

FITBIT, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015

FITBIT, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015 FITBIT, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE As adopted May 1, 2015 The purpose of the Nominating and Governance Committee (the Committee ) of the

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."

More information

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE Adopted by the Members May 6, 2014 BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE TABLE OF CONTENTS FOR BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE a California Mutual Benefit Corporation Article

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter Grand Rapids Area Coalition to End Homelessness 1 Governance Charter The Grand Rapids Area Coalition to End Homelessness is a community collaborative that is actively working on systems change in the area

More information

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS ARTICLE I CORPORATION Section 1. CORPORATE NAME The name of this corporation shall be Auxiliary of Northwestern Medicine

More information

First Unitarian Universalist Society of San Francisco Bylaws TABLE OF CONTENTS

First Unitarian Universalist Society of San Francisco Bylaws TABLE OF CONTENTS TABLE OF CONTENTS Page(s) ARTICLE I ESTABLISHMENT... 1 ARTICLE II THE MEMBERSHIP... 1 A. Powers... 1 B. Requirements... 1 C. Rights of Members and Friends... 2 D. Investment Period for Rights as a Member...

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

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

1 THE WORLD PROFESSIONAL ASSOCIATION FOR TRANSGENDER HEALTH, INC. A NONPROFIT EDUCATIONAL ORGANIZATION BYLAWS ARTICLE I. NAME

1 THE WORLD PROFESSIONAL ASSOCIATION FOR TRANSGENDER HEALTH, INC. A NONPROFIT EDUCATIONAL ORGANIZATION BYLAWS ARTICLE I. NAME 1 THE WORLD PROFESSIONAL ASSOCIATION FOR TRANSGENDER HEALTH, INC. A NONPROFIT EDUCATIONAL ORGANIZATION BYLAWS ARTICLE I. NAME The name of this organization shall be the World Professional Association for

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

~Approved 12/4/2018~

~Approved 12/4/2018~ ~Approved 12/4/2018~ Regular Board Meeting Tuesday, November 13, 2018 9:00 a.m. Board Room Board Members Present: Linnette Davidson, Wirt Township; Matt Huju, Marcell Township; Kenny Porter, Bigfork Township;

More information

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011)

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) Board of Directors: Composition & Election The Board of Directors is composed of four officers

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

Sacramento City and County Continuum of Care GOVERNANCE CHARTER 2016 Sacramento City and County Continuum of Care GOVERNANCE CHARTER Table of Contents Overview... 3 Part I. Establishment of the CoC Advisory Board... 3 A. Purpose... 3 Part II. Responsibilities of the

More information

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit

More information

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME 1.1 The name of this organization shall be FAIR OAKS HISTORICAL SOCIETY, INC., herein known as The Society. ARTICLE II: OBJECT

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

May 2005 Board of Directors Minutes

May 2005 Board of Directors Minutes May 2005 Board of s Minutes MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 7, 2005 I. CALL TO ORDER A. The regular meeting of the Board of s of the National Association of

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

Proposed Amendments to Massachusetts PTA Bylaws Proposed changes are underlined. Proposed omissions are printed with strikethrough lines

Proposed Amendments to Massachusetts PTA Bylaws Proposed changes are underlined. Proposed omissions are printed with strikethrough lines Proposed Amendments to Massachusetts PTA Bylaws Proposed changes are underlined. Proposed omissions are printed with strikethrough lines Article V: Members and Dues A unit delinquent in payment of dues

More information

Arkansas Federation of Young Republicans. Constitution. By-Laws

Arkansas Federation of Young Republicans. Constitution. By-Laws Arkansas Federation of Young Republicans Constitution & By-Laws Enacted by AFYR Executive Committee: October 13, 2003 Ratified and Adopted by AFYR State Convention: August 26, 2005 Amended AFYR State Convention:

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Constitution & Bylaws CONSTITUTION 1. The name of the Society is the CANADIAN PUBLIC RELATIONS SOCIETY VANCOUVER, hereinafter referred

More information

n f COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA

n f COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA APPROVED (apoo BOARD OF STRVISORS n f 0 0 7 COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA Clerk he Board For the Agenda of: January 14, 2014 To: From: Subject: Supervisorial District(s): Board of Supervisors

More information

SECRETARY HANDBOOK. Audience Secretaries, Presidents, Board Members

SECRETARY HANDBOOK. Audience Secretaries, Presidents, Board Members SECRETARY HANDBOOK Abstract This handbook is intended to serve as a guide for PTA secretaries. It contains an overview of the duties of a secretary, as well as discussion of minutes and recordkeeping.

More information

BYLAWS. Haverford Blaze Lacrosse Club, Inc. A Pennsylvania Nonprofit Corporation Membership. Amended as of: October 26, 2015

BYLAWS. Haverford Blaze Lacrosse Club, Inc. A Pennsylvania Nonprofit Corporation Membership. Amended as of: October 26, 2015 BYLAWS of Haverford Blaze Lacrosse Club, Inc. A Pennsylvania Nonprofit Corporation Membership Amended as of: October 26, 2015 Table of Contents Page ARTICLE 1 DEFINITIONS... 1 Section 1.1. Definitions....

More information

Bylaws NAMI Wyoming National Alliance on Mental Illness (Adopted by Membership 5/2/09, as amended 5/18/14)

Bylaws NAMI Wyoming National Alliance on Mental Illness (Adopted by Membership 5/2/09, as amended 5/18/14) Bylaws NAMI Wyoming National Alliance on Mental Illness (Adopted by Membership 5/2/09, as amended 5/18/14) PREAMBLE: Mission Statement NAMI Wyoming exists to provide advocacy, education and support to

More information

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 MASTERCARD INC FORM 8-K (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389

More information

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION (Revised October 2010) STATEMENT OF PHILOSOPHY We believe that Central Washington University should be a cooperative enterprise, a community

More information

Whittier PTA Standing Rules

Whittier PTA Standing Rules Whittier PTA 6.15.370 Standing Rules Article 1. Name, Purpose and History of Organization 1.1. The name of this unit is Whittier PTA, local unit 6.15.370 ( PTA ). It was chartered in December 1955. 1.2.

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

BYLAWS OF THE CONFERENCE OF CHIEF JUSTICES

BYLAWS OF THE CONFERENCE OF CHIEF JUSTICES BYLAWS OF THE CONFERENCE OF CHIEF JUSTICES (Adopted by the Board of Directors, September 28, 1983) INDEX ARTICLE I ARTICLE II Name Purpose 2.1 Purpose 2.2 Affiliation ARTICLE III Membership and Voting

More information

Al Anon World Service Conference. Charter

Al Anon World Service Conference. Charter Al Anon World Service Conference Charter The Al Anon World Service Conference Charter is a body of principles and relationships through which Al Anon as a whole can function. The provisions of the document

More information

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised: FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

The name of this organization shall be PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE, hereafter referred to as the Central Committee or the "PCDCC".

The name of this organization shall be PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE, hereafter referred to as the Central Committee or the PCDCC. PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE 1. NAME The name of this organization shall be PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE, hereafter referred to as the Central Committee or the

More information

Constitution of St. Lawrence University Greek Council

Constitution of St. Lawrence University Greek Council Constitution of St. Lawrence University Greek Council Revised 2/4/10 ARTICLE I. NAME The name of this organization shall be the St. Lawrence University Greek Council. ARTICLE II. OBJECT The object of the

More information

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs LETTERS OF INTEREST ARE TO BE RECEIVED IN THE MARYLAND PTA OFFICE ON OR BEFORE FRIDAY, APRIL 1, 2011. January 7, 2011 TO: FROM: RE: Maryland PTA Board of Directors and Committee Members Local PTAs County

More information

CHILD CLINICAL AND PEDIATRIC PSYCHOLOGY TRAINING COUNCIL

CHILD CLINICAL AND PEDIATRIC PSYCHOLOGY TRAINING COUNCIL BYLAWS OF THE CHILD CLINICAL AND PEDIATRIC PSYCHOLOGY TRAINING COUNCIL ARTICLE 1: NAME AND PURPOSE The name of the corporation is the Clinical Child and Pediatric Psychology Training Council, hereinafter

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE (Last amended on February 25, 2012)

BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE (Last amended on February 25, 2012) BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE (Last amended on February 25, 2012) ARTICLE I, NAME AND EMBLEM 1. The name of the organization governing the Republican Party in the State of Alabama

More information

LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS

LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS revised April 22, 2012 ARTICLE I. PURPOSE AND SCOPE Section 1 Purpose The purpose of the Party is to conduct the following activities consistent with the Statement

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

More information

James Madison University Lifelong Learning Institute CONSTITUTION

James Madison University Lifelong Learning Institute CONSTITUTION Last revised Spring 2017 Page 1 of 5 James Madison University Lifelong Learning Institute CONSTITUTION Article I NAME The name of the organization shall be the James Madison University Lifelong Learning

More information

APNA Texas Chapter Governance Policies (Formerly Bylaws)

APNA Texas Chapter Governance Policies (Formerly Bylaws) Article I. NAME OF THE CHAPTER The name of the chapter will be The American Psychiatric Nurses Association Texas Chapter. (Hereinafter APNA TX or Chapter ) Article II. PURPOSES Section 1. (a) APNA TX provides

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

ALA EXECUTIVE BOARD 2016 ALA Annual Conference Agenda June 24 June 28, 2016 Hyatt Regency Orlando, FL

ALA EXECUTIVE BOARD 2016 ALA Annual Conference Agenda June 24 June 28, 2016 Hyatt Regency Orlando, FL ALA EXECUTIVE BOARD 2016 ALA Annual Conference Agenda June 24 June 28, 2016 Hyatt Regency Orlando, FL Friday, June 24, 2016 ALA Executive Board Meeting Session I 8:30 AM 11:30 AM Orlando Ballroom North

More information

BYLAWS ALASKA E-HEALTH NETWORK, INC. An Alaska Non-Profit Corporation. Article I Organization

BYLAWS ALASKA E-HEALTH NETWORK, INC. An Alaska Non-Profit Corporation. Article I Organization BYLAWS OF ALASKA E-HEALTH NETWORK, INC. An Alaska Non-Profit Corporation Article I Organization Section 1.1. Name. The name of this Corporation is Alaska E-Health Network, Inc. Section 1.2. Mission. The

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

CONSTITUTION Adopted Proposed February 072, 20179

CONSTITUTION Adopted Proposed February 072, 20179 Senate District 54 Republican Party CONSTITUTION Adopted Proposed February 072, 20179 Preamble The Republican Party of Minnesota, Senate District 54, is organized in support of all residents of Minnesota

More information

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November

More information