REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room

Size: px
Start display at page:

Download "REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room"

Transcription

1 REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room Members Present: REB Staff: Others Present: H. Abrashkin D. Fadus D. Cruise R. D Agostino C. Brown G. Golash-Kos C. Abramowitz D. Gadaire C. Burton J. Peters D. Carr K. Lynn E. Cassidy T.J. Plante J. Lyons H. Caulton-Harris J. Sullivan S. Trueman Mailed Out: Handed Out: Meeting Materials November 18, 2016 Agenda, Minutes of the August 17, 2016 meeting, Governance Committee Report, Officer Nominations and Signature Authorization Memo, Strategic Planning Committee Report FY16 Audit Report, Finance Committee Report of 1 st QTR Financials, Assessment of progress against the comments made in the 2015 Board survey, and a summary of the comments made in the 2016 Board Survey Minutes of Meeting I. Approval of Minutes Chair Craig Brown called the meeting to order at 3:00 p.m. Craig welcomed the committee and then called for a motion to accept the minutes from the August 17, 2016 meeting. Action Taken: A motion to accept the minutes from the August 17, 2016 Executive Committee meeting was seconded and approved. II. President & CEO Report Craig turned the meeting over to David Cruise who first referenced the completed Strategic Plans for our Healthcare Partnership and for the Connected Learning in Afterschool and Summer Partnership (CLASP); copies of which were on the table to peruse. He next focused on the comments made as part of the Board Survey and first referred to staff management s assessment of what progress we have made against the recommendations for improvement from the 2015 survey in the following categories: Board Development/Engagement, Strategic Thinking and Planning, Operational Issues/Capacity Building and Promoting REB Accomplishments. He noted that within these we had substantive progress in 8 areas, some progress in 5 and just one no clear progress (NCP) assessment related to using board members to promote our accomplishments and assets on a broader regional and statewide basis. A summary of the comments made in the 2016 survey were then handed out which are all in the same major four buckets as the 2015 comments. David plans to focus on the suggestion to discuss influencers and mega-trends that impact our work at future Board meetings. Craig added that in his experience, no other boards acts on the board survey comments to the extent that this REB does and he thanked David and the staff for consciously addressing them. 1

2 III. FY16 Audit Report Craig turned the meeting over to Rudy D Agostino of Meyers Brothers Kalicka who gave an overview on the results of the REB FY 16 Audit; which resulted in 3 clean, unmodified opinions of the financial statements which indicates that appropriate accounting policies were in place. He noted no disagreements with management and no audit adjustments were needed and that there were no internal control weaknesses and no compliance findings. He then provided financial report highlights reviewing assets and liabilities showing net assets on 6/30/16 of $1,217,224 which is a net decrease of $24,235 from the prior year. This was the result of $58,000 released from the Temporarily Restricted net assets. Rudy noted that there was sufficient testing of financial transactions of pass-through funds for vendors and subrecipients. It was also pointed out that there is periodic monitoring of program and financial records in compliance with state and federal requirements. In reviewing the 5-year comparison of revenue sources the decrease in formula federal WIA funding was noted but that has been offset by increased in other federal grants. (Note: Full details of the financial statements are posted on the member-only section of rebhc.org). He thanked Diana Carr and her staff for making the audit process go smoothly. Action Taken: A motion to accept and approve the FY 16 Audit Report was seconded and unanimously approved. IV. Finance Committee Report / 1 st QTR Financials Craig turned the meeting over to Finance Committee Chair, Eugene Cassidy and REB VP & Comptroller Diana Carr, who asked members to turn to a handout on the REB s FY 1 st Quarter Financial Report. Diana advised that overall, the REB is relatively in line with federal funding for this time of our fiscal year. Federal drawdown of funds is a function of activity of vendor, career center, and billed services. However, at the beginning of a fiscal year a large portion of our federal contracts with the state are not signed and therefore funds are not available to access. State funding is higher due to our Summer Youth Works program that crossed fiscal years and the majority of the activity took place in July and August accounting for more than half of our initial budget of state funds. Private funding is well above target due to the amount that was deferred into FY17 from FY16 being more than we anticipate to utilize overall in the fiscal year as well as funds being received for the HealthCare Partnership. She also reported on the following: Salaries and fringe are on target for the first quarter of the fiscal year. Operating expenses are slightly under at this time but are expected to catch up as we move through the year. Training Materials and Support Services are below budget spending and we anticipate these to catch up in the second and third quarters now that contracts have been signed. Support Services is based on client usage. Vendors and Consultants are over budget because most of these expenses are for the Summer Youth Works program which occurred during the first quarter. Career Center funding is on target. Action Taken: A motion to accept the Finance Committee Report 1st QTR Financials was seconded and approved. 2

3 V. Governance Committee Report Craig then turned the meeting over to Governance Committee Chair, Helen Caulton-Harris, who asked everyone to turn to pages 5 & 6 in the agenda packet and presented The Governance Committee Report noting that the committee met on November 10 th and took the following actions below. The nomination of Officer Positions was also discussed which will be presented in the Board Clerk s report. A) Members with Terms Expiring December 2016 The Governance Committee reviewed attendance for those members whose terms expire this December against the REB s by-law policy and discussed their re-election. Those members are: Name Title Company / City 1. William Abrashkin Executive Director Springfield Housing Authority, Springfield 2. Michael Ashe Sheriff Hampden County House of Corrections, Regional 3. Cleveland Burton Asst. Center Westover Job Corp, Regional Standards & Incentive Officer 4. Doreen Fadus Dir. Of Community Mercy Hospital, Springfield Health 5. Ed Leyden President Ben Franklin Design, Agawam 6. John Mitchell President Mitchell Machine, Springfield 7. Fiore Grassetti President Pioneer Valley AFL-CIO Central Labor Council, Regional 8. Joseph Peters President Universal Plastics, Holyoke 9. Mike Galat VP of Employee Big Y Foods, Inc., Regional Services 10. Michelle Van President Van Schouwen Associates, LLC, Longmeadow Schouwen 11. Jamie Williamson Commissioner MA Commission Against Discrimination, Regional Action Taken: A motion that the Executive Committee consider recommending re-election of the above members at the Board December Annual meeting, for terms ending December 2019, with the exception of Sheriff Michael Ashe, who has retired, was seconded and approved. B) New Member Nominations: The following individuals new member questionnaires were reviewed for recommendation: Dr. John B. Cooke, STCC President Nancy Rivera, Senior Vice President, HAP Housing, Inc. Rohit Singh, Senior Director, Talent Management, MassMutual Financial Group William Trudeau, President & CEO, Insurance Center of New England Action Taken: A motion that the Executive Committee recommend the election of the above members to the Board at the December Annual meeting for terms ending December 2019; with Rohit Singh s recommendation pending a satisfactory meeting with the President & CEO on November 22, 2016 was seconded and unanimously approved. 3

4 She added that an orientation of all recently elected new members will be scheduled for some time in January 2017 and we will again open that up to all other interested members as well. C) Review Board Survey Results She then outlined that the Committee reviewed the results of the on-line Self-Evaluation of the Board which had a 54% response rate (down from 69%). Most factors were reviewed favorably and saw increases in ratings of 4 or higher and higher median scores in all but 4 of the 17 areas of Board Effectiveness (and those were close). Members evaluation of their own contribution to the REB increased in all indicators, although cultivating new member candidates and offering to serve in a leadership role are still areas to improve on. Details of the scoring are posted on our website on D) New Committee Members She lastly noted that we are short at least two Governance Committee members with recent board departures and the committee discussed possible new members for David to approach for possible interest. VI. Officer Nominations & Signature Authorizations Craig turned the meeting over to Clerk, Hank Abrashkin who reviewed the Officer nominations (on page 7 in the agenda packet) as follows: E) Election of Officers: A slate of Officers needs to be voted on at the December meeting and the Governance Committee approved the following as proposed candidates: Chair: J. Jeffrey Sullivan (1 st year of 3-year term) Vice-Chair: TBA (1 st year of 3-year term) Treasurer: Eugene Cassidy (1-year term) Clerk: Judge William (Hank) Abrashkin (1-year term) President and Chief Executive Officer (non-voting): David M. Cruise Action Taken: A motion was made that the terms of Officers be nominated for election at the December Annual Board meeting was seconded and approved, with Jeff Sullivan abstaining. Craig was thanked for his service as Chair for the past three years. F) Signature Authorizations The Executive Committee annually votes to authorize the President & CEO of the REB 501(c)(3) corporation to sign contracts and other legal business documents on its behalf. The Vice-President of Director of Planning and Workforce Systems was added as a secondary signatory on REB sub-contractual agreements only (not legal documents) when the President & CEO is unavailable. Further the Vice-President of Workforce Development Operations is the primary signatory on Individual Training Accounts (ITAs), On-the-Job Training (OJT) contracts and various related checks. 4

5 Actions Taken: A motion to authorize the President & CEO to sign REB contracts and legal documents and for the Vice-President of Director of Planning and Workforce Systems to be a back-up signatory on REB sub-contracts and The Vice-President of Workforce Development Operations as the primary signatory on all Workforce Innovation and Opportunity Act Umbrella Contracts for Individual Training Account (ITA) contracts, On-the-Job Training (OJT) contracts, all checks for ITAs, OJTs and WIOA customer support service payments, and in the President & CEO s absence, all other checks was seconded and unanimously approved. VII. Strategic Planning Committee Report Craig turned the meeting over to Strategic Planning Committee Chair, Jeff Sullivan who advised the Strategic Planning Committee met on November 10, 2016 and provided highlights of the discussions as follows: 1. The committee reviewed a Year 3, 1st QTR Progress Report of the REB Strategic Plan Scoreboard & Key Performance Indicators (KPIs) as completed by staff and agreed with their assessment of progress made from July 1, 2016 through September 30, The report is available on the REB website at Two new KPIs have been added to the Year 3 tracking in line with new WIOA related work we are implementing. 2. The committee reviewed a summary of the Strategic Planning roundtable discussions from the September 13, 2016 Board meeting to be included in the minutes for the Board s review at the December meeting. They asked that staff meet to discuss the suggestions that were made and to identify the top 3-4 items as actionable priorities that we could have an impact on. 3. The committee was apprised that for December Board Meeting, the topic of Partnering for Solutions: Demand Driven Workforce Development Interventions would be highlighted and that David had already reached out to some private sector Board members to engage the Board in a discussion on how supervisors and managers could be dealing with new workers. Also, the partnership between CareerPoint and US Tsubaki would be showcased as an example of a new employee recruitment process which has yielded positive results in its early stages and a 7-8 minute video will be shown that captured what this pilot initiative looks like. Relatedly to that was the topic of Demand-driven Business Services in the context of the state s process as they have outlined in the WIOA State plan and what impact that has on employer outreach strategies by the Career Centers and various other partners. It was recommended that as the REB enters into new charters with the selected One-Stop Operators that strategies and approaches to shift to a demand-driven system be a key part of that discussion and be included in the new charter agreements. 5

6 VIII. Strategic Thinking Discussion: Demand vs. Supply: Organizational Adjustments: REB Interventions In the interest of time, this item was deferred until the next meeting. IX. OSCC Procurement Craig turned the meeting over to Christine Abramowitz who gave an in-depth presentation on the One-Stop Operator procurement process. In doing so, she outlined the following: The RFP Purpose to select Operators of One-Stop Career Centers with one to operate in Springfield and one in Holyoke, Conflict of Interest Disclosure requirements for any member of the Executive Committee to refrain from commenting and to abstain from voting, The names of organizations that submitted proposals, The review process timeline; The Review Team Make-up in terms of composition of Board members (e.g., what committees they serve on, public and private representation, geographic and demographic diversity, and comment role of non-board member WIOA core partners); The Review Criteria as outlined in the RFP; The process followed at the Review Team meeting; and The ranked results of the review. Action Taken: The Review Team recommendations were reviewed and unanimously approved, with one conflicted abstention by Joe Peters, as follows: 1. To vote to recommend the following as Operators of our One-Stop Career Centers to both the Mayor of Springfield (as CEO) and to the Board of Directors on December 13, 2016, for the 4-year Charter period, subject to an annual re-chartering and recontracting renewal process: FutureWorks, Inc. for Springfield Hampden County Career Center, Inc. dba CareerPoint for Holyoke 2. To maintain the current 55% allocation of core funding to Springfield and 45% to Holyoke. Christine lastly noted that the results will need to receive final approval by the full Board and be agreed upon by Springfield Mayor Domenic Sarno, as required by WIOA as the Chief Elected Official for Hampden County and which will be sought prior to the Board meeting. X. President & CEO Performance Evaluation Craig reported out on the process for conducting the President and CEO s performance for FY16 and the overall favorable results and ratings he received. The Committee accepted the performance evaluation as reported. With no further business, Craig Brown called the meeting to close at about 4:35 p.m. Submitted by, David Cruise 6

Regional Employment Board of Hampden County, Inc. Board of Directors Meeting Tuesday, June 19, :00 p.m. to 4:30 p.m. TD Bank Conference Center

Regional Employment Board of Hampden County, Inc. Board of Directors Meeting Tuesday, June 19, :00 p.m. to 4:30 p.m. TD Bank Conference Center Regional Employment Board of Hampden County, Inc. Board of Directors Meeting Tuesday, June 19, 2018 3:00 p.m. to 4:30 p.m. TD Bank Conference Center Members Present: P. Bailey K. Dunkelberg N. Kashouh

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM WHEREAS, the counties of Anson, Cabarrus, Iredell, Lincoln, Rowan, Stanly, and Union as

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes WEST CENTRAL WI WORKFORCE DEVELOPMENT BOARD, COUNTY BOARDS CONSORTIUM, & YOUTH COUNCIL Friday, February 19, 2016 Dunn County Job Center Menomonie, WI Meeting Minutes WDB Members Present: Sharon Masek,

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

More information

MIDDLE GEORGIA WORKFORCE DEVELOPMENT BOARD JUNE 25, 2018 MINUTES

MIDDLE GEORGIA WORKFORCE DEVELOPMENT BOARD JUNE 25, 2018 MINUTES MIDDLE GEORGIA WORKFORCE DEVELOPMENT BOARD JUNE 25, 2018 MINUTES A meeting of the Middle Georgia Workforce Development Board was held on June 25, 2018, at noon, at Flint Energies, Warner Robins, Georgia.

More information

CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION CONNECTICUT LOTTERY CORPORATION Minutes of the Special Board Meeting held on Thursday, September 28, 2017 At 10:00 a.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067

More information

BYLAWS of the BIG BEND JOBS AND EDUCATION COUNCIL, INC.

BYLAWS of the BIG BEND JOBS AND EDUCATION COUNCIL, INC. ARTICLE I - NAME This Corporation shall be known as the, a notfor-profit FLORIDA corporation d/b/a CareerSource Capital Region (CSCR). ARTICLE II - DEFINITIONS A. BOARD OF DIRECTORS - Refers to the Board

More information

City of Jacksonville MINUTES. Jax Journey Oversight Committee March 30, 2017 Ed Ball Building, Room 851 4:00 p.m.

City of Jacksonville MINUTES. Jax Journey Oversight Committee March 30, 2017 Ed Ball Building, Room 851 4:00 p.m. City of Jacksonville MINUTES Of Jax Journey Oversight Committee March 30, 2017 Ed Ball Building, Room 851 4:00 p.m. Committee Meeting Attendees W.C. Gentry, Chair Tracy Tousey, Vice-Chair Debbie Verges,

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

University of Central Missouri Board of Governors Plenary Session October 27, 2017

University of Central Missouri Board of Governors Plenary Session October 27, 2017 University of Central Missouri Board of Governors Plenary Session October 27, 2017 The University of Central Missouri (UCM) Board of Governors convened in Plenary Session on Friday, October 27, 2017, at

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

EXECUTIVE COMMITTEE OF THE 10 COUNTY MIDDLE GEORGIA WORKFORCE INVESTMENT AREA JUNE 27, 2017 MINUTES

EXECUTIVE COMMITTEE OF THE 10 COUNTY MIDDLE GEORGIA WORKFORCE INVESTMENT AREA JUNE 27, 2017 MINUTES EXECUTIVE COMMITTEE OF THE 10 COUNTY MIDDLE GEORGIA WORKFORCE INVESTMENT AREA JUNE 27, 2017 MINUTES A meeting of the Executive Committee of the 10 County Middle Georgia Workforce Development Area was held

More information

WDB Workforce Development Board

WDB Workforce Development Board City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N

More information

Draft revision- November 12, (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER

Draft revision- November 12, (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER Draft revision- November 12, 2018 (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER Public Relations Society of America, Inc. ARTICLE I: GENERAL Section 1. Name. The

More information

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS FUNCTION AND PURPOSE The function and purpose of the Compensation, Governance and Nominating

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

Capital Area Purchasing Association Constitution and Bylaws

Capital Area Purchasing Association Constitution and Bylaws CONSTITUTION ARTICLE I NAME 1. The name of this Association shall be the Capital Area Purchasing Association. 2. This Association is a chapter of the National Institute of Governmental Purchasing, Incorporated,

More information

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes I. Call to Order President Medina called the meeting to order at 8:10 a.m. PST. II. Roll Call and determination

More information

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 The Finance and Audit Committee of the Long Island Power Authority (the Authority") was convened at

More information

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE CONSTITUTION ARTICLE I CHAPTER NAME 1. The name of this Chapter shall be the Capital Area Purchasing Association, (CAPA). 2. CAPA was established in 1976, but did not become a formal provision until March

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

BY LAWS Of The Vendor Advisory Committee

BY LAWS Of The Vendor Advisory Committee SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS

More information

Finance Committee. Agenda

Finance Committee. Agenda Finance Committee October 24, 2017, 9:00 AM Via Teleconference Conference Dial: 1-800-501-8979 Conference Code: 268-7509# Agenda I. Welcome and Introductions...Dr. Robert Arnold, Chair II. Action/Discussion

More information

ACTION TAKEN: Ed Parris made a motion to approve the minutes, seconded by Amanda Hamby. The motion carried unanimously.

ACTION TAKEN: Ed Parris made a motion to approve the minutes, seconded by Amanda Hamby. The motion carried unanimously. WORKFORCE DEVELOPMENT BOARD Minutes October 19, 2016 @ 3:00pm SC Works Clemson Comprehensive Center, Large Conference Room Members Present Amanda Hamby Teri Gilstrap Ed Parris David Bowers Amanda Blanton

More information

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II

More information

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes Tallahassee, FL Members Present Judge Alan Lawson, Chair Judge Joseph Lewis, Jr. Judge Clayton Roberts Judge Charles Davis, Jr. Judge Stevan Northcutt Judge Frank Shepherd Judge Richard Suarez Judge Dorian

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

Big Bend Continuum of Care Governance Charter

Big Bend Continuum of Care Governance Charter Big Bend Continuum of Care Governance Charter Table of Contents Introduction...1 I. Purpose of the CoC...3 II. Responsibilities of the CoC Board...3 A. Operate a CoC...3 B. Develop a CoC Plan...4 C. Designate

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

Workforce Investment Board of Columbia & Greene Counties

Workforce Investment Board of Columbia & Greene Counties Workforce Investment Board of Columbia & Greene Counties Minutes for March 26, 2002 Columbia Greene Community College Room 105 4400 Route 23 Hudson, NY 12534 Attendance: Present: Kit Ali, Karen Diffley,

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 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 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

JOINT POWERS BOARD COMMITTEE

JOINT POWERS BOARD COMMITTEE JOINT POWERS BOARD COMMITTEE February 9, 2017, 10:00 a.m. Rochester, Minnesota MINUTES Attendees: Dan Belshan (Chair), Randy Johnson (Executive Director), Brian Ashton, Steve Bauer, Susan Boehm, Cheryl

More information

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS 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 42 43 44 45 46 47 BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE

More information

Workforce Development Board of Columbia & Greene Counties

Workforce Development Board of Columbia & Greene Counties Minutes for October 20, 2015 5:30 p.m. Columbia Greene Community College MISSION: The C-G WDB will provide leadership, influence, focus and oversight for the local workforce development system. Strategies

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

Student Government Codes

Student Government Codes Student Government Codes Student Government University of South Carolina Columbia Certified Copy Current as of November 12th, 2018 Table of Contents CHAPTER 1 EXECUTIVE OFFICERS 4 ARTICLE I. OFFICE OF

More information

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES I. Roles and Responsibilities of the Board of Directors TPG Specialty Lending, Inc. s (the Company ) Board of Directors (the Board ), is the

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency 215-1.1. Definitions. 215-2.1. City board established. 215-2.2. Board of directors. 215-2.3. Role of the board and chair. 215-2.4. Remuneration. 215-2.5. Role of Council. TORONTO MUNICIPAL CODE Chapter

More information

Executive Committee Meeting Minutes November 28, 2018

Executive Committee Meeting Minutes November 28, 2018 Northwest Workforce Council PO Box 2009 (101 Prospect Street), Bellingham, WA 98227-360.676.3209 2005 E. College Way, Mount Vernon, WA 98273-360.416.3600 265 NE Kettle St., Ste. 102, Oak Harbor, WA 98277-360.675.5966

More information

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

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

More information

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 I. PURPOSE CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 The Compensation and Talent Committee (the Committee ) of the Board

More information

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association Contents: Article I. Name Article II. Purposes Article III. Membership Article IV. Relationship with the

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

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

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:08 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:08 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, August 15, 2018 Laurel, Maryland Chair T. Eloise Foster called the meeting to order at 10:08 a.m., in the Auditorium

More information

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015 -4621- SPECIAL MEETING OF THE BOARD OF GOVERNORS February 11, 2015 The Lehigh-Northampton Airport Authority Board of Governors convened a Special Meeting of the Board at 12 noon on February 11, 2015 at

More information

Sacramento County Health Center Co-Applicant Board BOARD BYLAWS

Sacramento County Health Center Co-Applicant Board BOARD BYLAWS Sacramento County Health Center Co-Applicant Board BOARD BYLAWS Revision Date: November 8, 2017 April 12, 2016 Table of Contents Introduction... 4 Article I: Purpose... 4 Article II: Responsibilities...

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

One-Stop Committee Charter

One-Stop Committee Charter Charter Charter Title: One-Stop Committee Charter Adopted (WIB): mm/dd/yyyy Adopted (Committee): mm/dd/yyyy One-Stop Committee Charter I. Purpose Pursuant to the State Employment & Training Commission

More information

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

NATIONAL HOSPICE AND PALLIATIVE CARE ORGANIZATION, INCORPORATED AMENDED AND RESTATED BYLAWS*

NATIONAL HOSPICE AND PALLIATIVE CARE ORGANIZATION, INCORPORATED AMENDED AND RESTATED BYLAWS* NATIONAL HOSPICE AND PALLIATIVE CARE ORGANIZATION, INCORPORATED AMENDED AND RESTATED BYLAWS* ARTICLE I NAME The name of the Corporation shall be the National Hospice and Palliative Care Organization, Incorporated

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

Chair Steve Crowley called the meeting to order at 9:36 a.m. and announced that this meeting would be conducted as an Executive Committee meeting.

Chair Steve Crowley called the meeting to order at 9:36 a.m. and announced that this meeting would be conducted as an Executive Committee meeting. Cattaraugus-Allegany Workforce Investment Board, Inc. Board of Directors Meeting Friday, June 19, 2015 9:30 AM Seneca Allegany Casino Event Center, Salamanca, NY Board Members Present Chair - Steve Crowley,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri

More information

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Article I Name The name of this committee shall be the Burke County Juvenile Crime Prevention Council. Article II Purpose This committee

More information

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK MISSION STATEMENT: Every governmental body has the fundamental right to adopt rules of procedure to govern how it transacts

More information

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m.

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m. MINUTES OF PUBLIC MEETING OF THE MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD EXECUTIVE COMMITTEE Members Present: Members Absent: Thursday, December 13, 2018 9:00 a.m. Maricopa County WDB Office 701 W.

More information

WORKFORCE DEVELOPMENT BOARD BOARD MEETING November 15, Minutes Seminar Room I Clemson University - Martin Inn & Conference Center

WORKFORCE DEVELOPMENT BOARD BOARD MEETING November 15, Minutes Seminar Room I Clemson University - Martin Inn & Conference Center WORKFORCE DEVELOPMENT BOARD BOARD MEETING November 15, 2017 - Minutes Seminar Room I Clemson University - Martin Inn & Conference Center Members Present: Mike Wallace, Board Chair Dr. Ronnie Booth Danny

More information

CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, February 22, 2018 At 1:30 p.m. at the Legislative Office Building, Room 2B 300 Capitol Avenue Hartford, Connecticut 06106

More information

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 ARTICLE I THE COUNCIL 1. Corporation The corporation is the

More information

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc.

The term which is used interchangeably with the term Association which in this case refers to the Michigan Association of School Psychologists, Inc. CONSTITUTION OF THE MICHIGAN ASSOCIATION OF SCHOOL PSYCHOLOGISTS (As Amended 1998) ARTICLE I. DEFINITIONS CONSTITUTION: POLICY MANUAL: BY-LAWS: ASSOCIATION: ORGANIZATION: REGION: TRUSTEE: The primary document

More information

Nevada DECA, Inc. Board of Trustees Meeting

Nevada DECA, Inc. Board of Trustees Meeting Nevada DECA, Inc. Board of Trustees Meeting DATES: May 10, 2005 PLACE: Nevada Department of Education 8:35-11:11 am Southern Nevada Office The following Trustees, constituting all of the initial Trustees

More information

BYLAWS OF THE SAN FRANCISCO BAY AREA SECTION

BYLAWS OF THE SAN FRANCISCO BAY AREA SECTION 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 42 43 44 45 46 47 BYLAWS OF THE SAN FRANCISCO BAY AREA SECTION AKA A004, SANTA CLARA VALLEY

More information

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I. AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.

More information

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013 MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING December 17, 2013 Directors Present: Kate Wolters via phone, Pam Bellamy, John McCulloch, Donna DePalma, Terri Land, Tom Landry,

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION Article I. Name and Office A. The name of the organization is Snohomish Panther Junior Football Association (SPJFA). B. The principal office of the corporation

More information

Kansas Association of Health Care Executives. Bylaws

Kansas Association of Health Care Executives. Bylaws Kansas Association of Health Care Executives TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II MISSION AND AFFILIATIONS... 3 Section 1: Mission.... 3 Section 2: Affiliations.... 3 Section 3: Organizational

More information

FITBIT, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015 and amended October 20, 2017

FITBIT, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015 and amended October 20, 2017 FITBIT, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE As adopted May 1, 2015 and amended October 20, 2017 The purpose of the Compensation Committee (the Committee ) of

More information

pdupper OCONEE BASIN WATER AUTHORITY MEETING NEGRC HEADQUARTERS E.H. CULPEPPER CONFERENCE ROOM NOVEMBER 16, :30 A.M. MINUTES

pdupper OCONEE BASIN WATER AUTHORITY MEETING NEGRC HEADQUARTERS E.H. CULPEPPER CONFERENCE ROOM NOVEMBER 16, :30 A.M. MINUTES pdupper OCONEE BASIN WATER AUTHORITY MEETING NEGRC HEADQUARTERS E.H. CULPEPPER CONFERENCE ROOM NOVEMBER 16, 2016 9:30 A.M. MINUTES Members Present: Melvin Davis Elton Collins Eric Klerk Wayne Haynie Joe

More information

NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA

NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA I. II. III. IV. V. VI. CALL TO ORDER The meeting was called to order by H. Oilar, WIB Chair, and L. Baugh, Governing Board

More information

The Alumni Association of Lawrence Technological University By Laws (Final)

The Alumni Association of Lawrence Technological University By Laws (Final) ARTICLE I NAME & SEAL The name of the corporation shall be The Alumni Association of Lawrence Technological University, to be referred to as the Association. Wherever the term alumnus and alumni shall

More information

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER The North Dakota Workforce Development Council was authorized under executive order 95-01 signed by Governor Edward T. Schafer, January

More information

Missouri Academy of Nutrition and Dietetics BYLAWS

Missouri Academy of Nutrition and Dietetics BYLAWS Missouri Academy of Nutrition and Dietetics BYLAWS Revised November 2009 Amended September 14, 2012 Amended September 20,2013 Revised March 31, 2017 MISSOURI ACADEMY OF NUTRITION AND DIETETICS BYLAWS Table

More information

NYCCOC BOD Minutes June 14,

NYCCOC BOD Minutes June 14, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: June 14, 2017 Henry R. Silverman, Chairman

More information

MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA

MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA Ms. Morse called the June 18, 2006 meeting of the Executive Council of the Florida Clerks

More information

The Saratoga, Warren and Washington Counties Workforce Investment Area

The Saratoga, Warren and Washington Counties Workforce Investment Area The Saratoga, Warren and Washington Counties Workforce Investment Area Bylaws of the Saratoga, Warren and Washington Counties Workforce Investment Board 1 Table of Contents Article I: Statement of Purpose...2

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

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2016-17 General Appropriations Bill Article III - Public Education Prepared by the Legislative Budget Board Staff 4/24/2015 ARTICLE III - AGENCIES

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

MINUTES Board of Trustees February 18, 2016

MINUTES Board of Trustees February 18, 2016 MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office, 2815 West Washington Street. Tony Smith, President,

More information

HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER I. PURPOSES. The purposes of the Management Development and Compensation Committee (the Committee

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

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

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

TALLADEGA COLLEGE NATIONAL ALUMNI ASSOCIATION BY LAWS

TALLADEGA COLLEGE NATIONAL ALUMNI ASSOCIATION BY LAWS Article I. Name and Purpose Name The name of this organization shall be the Talladega College National Alumni Association, hereinafter referred to as The Association. Purpose The purpose of The Association

More information