International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002

Size: px
Start display at page:

Download "International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002"

Transcription

1 International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 In Attendance Chair Keith Kiser called the meeting to order. The following Board members were present: Region I: Region II: Region III: Region IV: Ex-Officio: Donna Arseneau, NS; Kurt Myers, PA; Bonnie Rutledge, VT Tim Adams, KY; Anna Amos, SC Keith Kiser, ND; Jim Poe, IN Jaki Berry, CO; Novella Crouch, CA Linda Lewis, AAMVA President & CEO The following Board member was absent: Region IV: Alan Cockman, SK The following Industry Advisors were present: Oscar Cruz Ruiz, Secretaria de Comunicaciones y Transportes (SCT) Rodolfo Giacoman, TML (translator for Oscar Cruz Ruiz) Michael Onder, US Department of Transportation Victor Parra, United Motorcoach Association Bob Pitcher, Industry Advisory Committee Chair Andrew Spoerri, Transport Canada The following Industry Advisor was absent: Richard Harris, Penske Truck Leasing IRP, Inc.: Joelle Becker; Monique Cox; Joan Kalvaitis; Tom Papademetriou AAMVA: Betty Serian, AAMVA Chair Guests: Tom Rubel, Director of State Information of Technology Programs, National Governors Association Ruth Skluzacek, Director, Iowa Department of Transportation Tom Klingman, Operating Tax Manager, United Postal Service Paul Johnson, Manager, Washington Department of Licensing Joe Hampton, Esquire, Ryan & Whaley Marjorie Welch, Deputy General Counsel, Oklahoma Tax Commission 1

2 New Board Members Col. Anna Amos and Bonnie Rutledge were sworn in as Board members completing the terms of Region II (Lynwood Butner) and Region I (Pat Scheffer) Board members respectively. Approval of Minutes Motion to approve the minutes of August 15, Motion seconded and carried. Executive Committee Elections Novella Crouch, Chair of the Nominating Committee, reviewed the election process. After some discussion the Board agreed to revise the process and that the newly elected officers would take their position at the conclusion of this meeting. Motion to ballot the Board officer positions one at a time. Motion seconded and carried. The following were elected officers to the IRP, Inc. Board of Directors: -Tim Adams, KY, Chair -Jim Poe, IN, Vice Chair -Kurt Myers, PA, Treasurer -Jaki Berry, CO, Secretary The newly elected officers were sworn in. Novella Crouch commented that based on the discussion about the nominating process, the Nominating Committee will review and revise, as appropriate, the procedures for the election of Board Officers. Treasurer s Report Treasurer Kurt Myers reported on the preliminary draft of the unaudited IRP financial statements for the 2002 fiscal year ending September 30, As of year-end, total assets were $1.3 million, liabilities were $1 million, and reserves were $325,000. The statement of Income and Expenses from Operations showed IRP with a year to date surplus from operations of $104,411. This was $71,000 better than the budgeted surplus of $33,315. After investment income and fees, the net surplus was $94,501. IRP, Inc. Report Tom Papademetriou briefed the Board on staff s activities since the August 2002 Board meeting. For FY 02, IRP, Inc. staff spent 305 hours working on MCS issues, which equates to $30,284, in salaries, fringe, and overhead. It was noted that for FY 02 IRP activities were not impacted from the extra hours that staff worked on MCS issues since staff primarily only monitored MCS issues. Mr. Papdemetriou also updated the Board on up-coming Board vacancies two elected positions for Region I and positions appointed by AAMVA Chair for Regions II and IV. 2

3 Consent Items Motion to adopt the consent agenda: - Clearinghouse - IRP Plan Study Motion seconded and carried. Committee Reports Peer Review Committee Tim Adams, Board Liaison, reported on the 2002 follow-up peer reviews and committeesponsored Ballot 263 IRP Fee Test. The committee requested that the Board approve a limited-scope review of the jurisdictions that have not yet implemented audit netting. There was some discussion regarding the necessity for the limited-scope review. The committee will provide the Board with the findings of the reviews at the next Board meeting, along with draft guidelines for conducting limited reviews. The Board agreed that the Peer Review Committee should work with the jurisdictions prior to sending issues before the Dispute Resolution Committee. Motion to approve the Peer Review Committee to do limited-scope reviews of the jurisdictions that have not implemented audit netting. Motion seconded and carried. IRP Plan Procedures Committee Jim Poe, Board Liaison, briefed the Board on the committee s recent meeting. Mr. Poe reported on the details of the 2003 IRP Managers/Supervisors Workshop. The committee requested that the Board determine if there will be a Dispute Resolution Committee meeting in conjunction with the workshop. The Board discussed some concerns with making a decision prematurely. Motion that the Planning Procedure Committee is allowed to plan for the possibility of a Dispute Resolution Committee meeting in conjunction with the 2003 IRP Managers/Supervisors workshop. Motion seconded and carried. (Three opposed) The committee also requested that the Board make every effort to have a pilot IFTA/IRP Managers Workshop in The Board discussed some possible meeting dates. Motion to proceed forward with a joint pilot IFTA/IRP Managers Workshop in Motion seconded and carried. Financial Study Committee 3

4 Jim Poe, Acting Committee Chair, updated the Board on the committee s activities. The committee recommended approval of the revised charter. The Board discussed the language of the charter and made some adjustments. Motion to accept the Financial Study Committee s charter with the revisions discussed. Motion seconded and carried. Mr. Poe reported on the committee s continuous effort to make IRP financially independent and introduced the first draft of the IRP overhead analysis. Audit Committee Donna Arseneau, Board Liaison, reported on the committee s activities. The committee had reexamined its request to the Board to reconsider appointing industry representation on the Audit Committee, and determined that non-voting participation by industry members might be beneficial. However, the committee still reserves the right to discuss confidential or private issues without the industry members present. Ms. Arseneau reported on the details of the 2003 IFTA/IRP Audit Workshop. The Audit Subcommittee has been working with the IFTA Audit Subcommittee to explore the development of the uniform auditor-training manual for IFTA and IRP auditors. Ten jurisdictions are currently participating in the electronic audit reports pilot program. The Audit Committee will determine in January 2003 if the program is ready for implementation by the IRP membership. Dispute Resolution Committee Tim Adams, Board Liaison, provided an update on the actions of the Dispute Resolution Committee. Paul Johnson, Washington, requested that the Board suspend the sanctions placed on Washington by the Dispute Resolution Committee and requested that both the Board and the Dispute Resolution Committee tapes be retained. The Board discussed some concerns with granting Washington s request and the Dispute Resolution Committee s authority under section 2300 of the Plan to impose sanctions on jurisdictions not in compliance. Motion to support the actions of the Dispute Resolution Committee. Motion seconded and carried. (One Opposed; Two Abstentions) Motion to retain the tapes from the Board and the Dispute Resolution Committee meetings. Motion seconded and carried. Joe Hampton, attorney for the Oklahoma Tax Commission, requested that the Board stay the sanctions placed on Oklahoma by the Dispute Resolution Committee in order for Oklahoma to present an orderly appeal to the Board. The Board discussed the actions of the Dispute Resolution Committee and agreed to go into executive session. Motion for the Board to go into executive session. Motion seconded and carried. When the Board reconvened the open session it took the following actions: 4

5 Motion to change the effective date of implementation of the financial sanctions against Oklahoma from December 2, 2002 to January 1, Motion seconded and carried. Motion to reject Oklahoma s request to stay the actions made by the Dispute Resolution Committee. Motion seconded and carried. Marjorie Welch requested to address the Board regarding asserted inconsistencies with the Dispute Resolution Committee s action against Oklahoma and the Plan. The Board discussed the option of Oklahoma submitting written issues of Oklahoma s asserted inconsistencies for the Board to review and make an informed decision. Motion to request that Oklahoma submit to the Board, within five days, written issues of inconsistencies with the Dispute Resolution Committee s decisions and the Plan. Motion seconded and carried. Industry Advisory Committee Bob Pitcher, Committee Chair, briefed the Board on the recent Industry Advisory Committee meeting and mentioned the topics of discussion. The committee submitted nominees to the Board for the 2003 Industry Board Advisory. NAFTA Committee Novella Crouch, Committee Chair, updated the Board on the committee s activities and efforts to work more quickly and efficiently to move towards opening the border and getting Mexico s participation. Thom Rubel, NGA, spoke on the Border States meeting and the topics discussed. A suggestion was made to invite industry and other jurisdictions to the border-states meetings for more support. Other comments were made by Oscar Cruz Ruiz, Michael Onder, and Andrew Spoerri. MCS Garry Hinkley, Committee Chair, provided an update on the committee s completed projects and the projects for FY 03, which include 1) encouraging jurisdictions to participate in PRISM and CVISN; and 2) working with the appropriate industry and jurisdiction officials for replacement of the Single-State Registration System. The committee felt that the recommended projects should be funded, and if possible IRP should seek opportunities to get outside funds. Mr. Hinkley also briefed the Board on the Town Hall meeting discussion regarding Motor Carrier issues. AAMVA Update Linda Lewis announced that Robert Pitcher will be the new IRP, Inc. Senior Vice President. Ms. Lewis also mentioned the efforts of other state-based associations working with AAMVA on a proposal for driver-license integrity reform. Betty Serian, AAMVA Chair, mentioned that AAMVA will discuss the topics that were discussed at the Town Hall meeting. Ms. Serian briefed the Board on some of AAMVA s projects for FY 03. 5

6 IRP, Inc. Strategic Plan Keith Kiser updated the Board on strategic planning and posed some questions for the Board to discuss. After much discussion about the logistics of the strategic planning meeting, it was decided that the strategic planning should move forward and not be delayed. Schedule Change for Board and DRC Meetings Keith Kiser started discussion on the possible schedule changes for the Board of Directors meetings. After much discussion, the Board agreed that presently there would be no change. The Board also discussed the need to revise the process of the Dispute Resolution Committee meetings and to expand the meetings so that the items on the agenda can be accomplished. It was agreed that the Dispute Resolution Committee will revise its process and bring recommendations to the Board. Motion to allow staff the flexibility to plan for a two-day Dispute Resolution Committee meeting. Motion was seconded and carried. New Business and Other Reports Board-Sponsored Ballots Keith Kiser briefed the Board about comments received during the open ballot discussion concerning ballot Section 228, Definition of Jurisdiction. Motion to change the Board ballot on the definition of jurisdiction to remove the reference to North American. Motion seconded and carried. Issuance of Open Communication Keith Kiser informed the Board of a draft proposal from the AAMVA Executive Committee to the AAMVA Board regarding open meetings. The Board discussed the possibility of doing something similar for IRP, Inc. s Board meetings. Ms. Serian mentioned that the proposal will be handed to both the AAMVA Board and the IRP Board once the Committee finalizes the draft proposal. Meeting Adjourned 6

International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001

International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001 International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001 In Attendance Chair Alan Cockman called the meeting to order. The following Board members were present:

More information

IRP, Inc. Board of Directors Meeting Minutes January 23-24, 2009 Chandler, Arizona

IRP, Inc. Board of Directors Meeting Minutes January 23-24, 2009 Chandler, Arizona IRP, Inc. Board of Directors Meeting Minutes January 23-24, 2009 Chandler, Arizona IRP, Inc. Board Members: Region I: Sharon Crow (MD), Kurt Myers (PA), Anita Wasko (PA) Region II: David Findlay (SC),

More information

IRP, Inc. Dispute Resolution Committee Meeting Minutes November 14-15, 2003

IRP, Inc. Dispute Resolution Committee Meeting Minutes November 14-15, 2003 IRP, Inc. Dispute Resolution Committee Meeting Minutes November 14-15, 2003 Participants Jim Poe, Indiana Chair Steven Sebestyen, Massachusetts Vice Chair Ross Burns, Ontario Parliamentarian Ron Foord,

More information

IRP, Inc. Board of Directors Meeting Minutes Jan , 2012 Orlando, FL

IRP, Inc. Board of Directors Meeting Minutes Jan , 2012 Orlando, FL IRP, Inc. Board of Directors Meeting Minutes Jan. 23-24, 2012 Orlando, FL IRP, Inc. Board Members: Region I: Robert Ide (VT), Anita Wasko (PA Vice Chair) Region II: John Poole (TX), Jay Starling (AL -

More information

2013 IRP Annual Meeting Agenda As of May 24, 2013

2013 IRP Annual Meeting Agenda As of May 24, 2013 2013 Agenda As of May 24, 2013 Thank you to our premium-level sponsors for their support: Gold Level Bronze Level Monday, June 3 8:00 am 4:00 pm Committee Meetings: Education Committee International Committee

More information

21 st IFTA Annual Business Meeting July 30 31, 2004 Baltimore, Maryland

21 st IFTA Annual Business Meeting July 30 31, 2004 Baltimore, Maryland 21 st July 30 31, 2004 Baltimore, Maryland Call to Order Ms. Kathleen Morley, (AZ) IFTA, Inc. Board of Trustees (Board) President, called the meeting to order. Ms. Morley introduced Ms. Valinda Keemer,

More information

2016 Annual IFTA Business Meeting

2016 Annual IFTA Business Meeting 2016 Annual IFTA Business Meeting August 17-18 Hyatt Regency Hotel Indianapolis, Indiana IFTA, Inc., the IFTA, Inc. Board of Trustees, and the Jurisdiction of Indiana invite you to this year s meeting!

More information

AGENDA. PRE-MEETING DAY August 8, 2017 Meeting Check-In and Assistance Pipai Kave Foyer 12:00 pm 5:00 pm

AGENDA. PRE-MEETING DAY August 8, 2017 Meeting Check-In and Assistance Pipai Kave Foyer 12:00 pm 5:00 pm August 9-10, 2017 Chandler, Arizona AGENDA Presiding: Chuck Ulm (MD), President of the IFTA, Inc. Board of Trustees Assisting: Lonette L. Turner, CEO, International Fuel Tax Association, Inc. PRE-MEETING

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

AAMVA Board of Directors Meeting August 24-25, 1996

AAMVA Board of Directors Meeting August 24-25, 1996 MEMORANDUM DATE: October 18, 1996 TO: FROM: RE: Chief Motor Vehicle Administrators & Law Enforcement Officials John H. Strandquist, CAE President & CEO Summary of Minutes from August Board Meetings For

More information

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382)

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382) March 2016 Volume 16, Issue 3 THE IFTA NEWS 912 W. Chandler Blvd., #B 7 Chandler, AZ 85225 4910 480.839.IFTA (4382) www.iftach.org TAX RATES The 1Q16 tax rate matrix was finalized on March 2. Jurisdictions

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

NEW BOARD MEMBER ORIENTATION GUIDE

NEW BOARD MEMBER ORIENTATION GUIDE NEW BOARD MEMBER ORIENTATION GUIDE A guide to assist newly elected members to the IFTA, Inc. Board of Trustees. TABLE OF CONTENTS Chapter 1... 2 The History of the International Fuel Tax Agreement... 2

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK

VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK Issue five: October 2012 CONTENTS 1 Introduction 2 Creation and Dissolution 2.1 Creation of Regions, Branches and Groups 2.2 Dissolution

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

GOVERNMENT FINANCE OFFICERS ASSOCIATION OF OKLAHOMA BY-LAWS ARTICLE 1 MEETINGS

GOVERNMENT FINANCE OFFICERS ASSOCIATION OF OKLAHOMA BY-LAWS ARTICLE 1 MEETINGS GOVERNMENT FINANCE OFFICERS ASSOCIATION OF OKLAHOMA Section I Annual Meeting BY-LAWS ARTICLE 1 MEETINGS The annual meeting shall be held in conjunction with the annual Municipal Clerks, Treasurers, and

More information

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382)

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382) February 2016 Volume 16, Issue 2 THE IFTA NEWS 912 W. Chandler Blvd., #B 7 Chandler, AZ 85225 4910 480.839.IFTA (4382) www.iftach.org TAX RATES Jurisdictions have until March 1, 2016 (Tuesday) to verify

More information

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

ECONOMICS AND FINANCE SOCIETY CONSTITUTION ECONOMICS AND FINANCE SOCIETY BUSINESS AND ECONOMICS ASSOCIATION HONG KONG UNIVERSITY STUDENTS UNION CONSTITUTION SECTION I GENERAL Article 1. Name A. The full name of the Society shall be Economics and

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

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

More information

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office Bylaws of Union Band Parents Club, Inc. Revised April 2017 Article I Name Principal Office Section 1.1. The name of this Corporation is the Union Band Parents Club, Inc. Section 1.2. Its principal office

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

Saskatchewan Dietitians Association Administrative Bylaws

Saskatchewan Dietitians Association Administrative Bylaws Saskatchewan Dietitians Association Administrative Bylaws Title 1. These Bylaws may be cited as The Saskatchewan Dietitians Association Administrative Bylaws, 2017. Definitions 2. In these Bylaws, Act

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

JOB DESCRIPTION FOR THE AFP CHAIR

JOB DESCRIPTION FOR THE AFP CHAIR AFP CHAIR The function of the chair, in partnership with the president and CEO, is to ensure the board of directors fulfills its governance responsibilities and optimizes the relationship between the board

More information

WEST VIRGINIA ASSOCIATION HOSA BYLAWS

WEST VIRGINIA ASSOCIATION HOSA BYLAWS ARTICLE I NAME The name of this organization shall be WEST VIRGINIA ASSOCIATION HOSA, Incorporated. The acronym WV Assoc. HOSA is used to designate the corporation. ARTICLE II OBJECTIVE The objective of

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. Adopted September 28, 2009 (Most Recently Amended: November 2011) This Charter identifies the

More information

The Constitution of the Buddhist Association

The Constitution of the Buddhist Association The Constitution of the Buddhist Association ARTICLE I. THE NAME OF THE ORGANIZATION The name of the organization shall be called the Buddhist Association. The Buddhist Association is not affiliated with

More information

Bylaws of ISACA Moscow Chapter

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

More information

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

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

THE IFTA NEWS. Tom King Webmaster

THE IFTA NEWS. Tom King Webmaster November 2017 Volume 17, Issue 11 THE IFTA NEWS 912 W. Chandler Blvd., #B-6 Chandler, AZ 85225-4910 www.iftach.org TAX RATES Jurisdictions have until December 3 (Sunday), 2017, to verify or amend their

More information

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj ADMINISTRATIVE MANAGEMENT COUNCIL GENERAL MEETING Tuesday, December 6, 2016 9:00 AM - 10:30 AM Global Center for Academic & Spiritual Life 5th oor, Colloquium Room 238 Thompson Street I. Preliminary Matters

More information

Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May 6th, 2018

Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May 6th, 2018 162 Guelph Street, Suite 235 Georgetown, Ontario L7G 5X7 Telephone: 905-866-2330 1 Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May

More information

Internal Regulations. Table of Contents

Internal Regulations. Table of Contents Table of Contents SECTION 1. STRATEGIC OBJECTIVES... 1 SECTION 2. MEMBERSHIP AND EXTERNAL ORGANIZATIONS... 1 2.1 General Membership Requirements for Full and Associate Members... 1 2.2 Full Members...

More information

Bylaws Changes for Membership Approval As of October 20, 2017

Bylaws Changes for Membership Approval As of October 20, 2017 General Comments: 1. Proposed changes to The IIA s global governance structure were submitted to The IIA membership via an online survey in September/October 2017 and strongly endorsed. The changes to

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc.

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc. IFTA Audit Committee New Member Orientation Guide Information to Assist a New Member of the IFTA Audit Committee IFTA, Inc. Lonette L. Turner Executive Director lturner@iftach.org Debora K. Meise Program

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY 2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME

More information

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

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

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT

MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT Final 5-10-13 Approved Spring 2013 MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT 10. 1 1 1 1 1 1 1 Develop and distribute meeting agendas with the help of the Executive Director. Preside over all Executive

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

Alabama Chapter of the American Planning Association

Alabama Chapter of the American Planning Association Article 1 Introduction Alabama Chapter of the American Planning Association Bylaws Adopted January 1996 Revised December 1997 Revised November 1999 Revised May 2002 Revised November 2007 Revised April

More information

FRANCES IRWIN HANDWEAVERS

FRANCES IRWIN HANDWEAVERS FRANCES IRWIN HANDWEAVERS BYLAWS ARTICLE [ Name The name of this group shall be Frances Irwin Handweavers, hereinafter referred to as the Guild. ARTICLE II Object - Purpose The object of this Guild shall

More information

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

Bylaws of the International Blind Sports Federation

Bylaws of the International Blind Sports Federation Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out

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

BYLAWS OPERATING MANUAL

BYLAWS OPERATING MANUAL BYLAWS OPERATING MANUAL Approved by NACE International Board of Directors Date: October 27, 2014 Amended: JUNE 24, 2015 (BYLAW III and VII) Amended: March 5, 2016 (BYLAW VI) Amended: June 22, 2017 (BYLAW

More information

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

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

More information

FAMILY AND CONSUMER SCIENCES

FAMILY AND CONSUMER SCIENCES CONSTITUTION OF THE OKLAHOMA EXTENSION ASSOCIATION OF FAMILY AND CONSUMER SCIENCES ARTICLE I - NAME Amended 4-10-08 The name of the organization shall be The Oklahoma Extension Association of Family and

More information

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B-6 Chandler, AZ December 2017 Volume 17, Issue 12

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B-6 Chandler, AZ December 2017 Volume 17, Issue 12 December 2017 Volume 17, Issue 12 THE IFTA NEWS 912 W. Chandler Blvd., #B-6 Chandler, AZ 85225-4910 www.iftach.org TAX RATES The 4Q17 tax rate matrix was finalized on December 5, 2017. Jurisdictions now

More information

NATIONAL PRESIDENT Basic Functions Major Duties and Responsibilities

NATIONAL PRESIDENT Basic Functions Major Duties and Responsibilities NATIONAL PRESIDENT The National President serves as the chief elected officer and represents the best interests of the AGA membership, and the profession. The National President serves in a capacity of

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

Pine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS

Pine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS Organized May 1978 Incorporated November 1979 BYLAWS ARTICLE I - Name The name of this guild shall be the Pine Tree Quilters Guild, Inc., a not-for-profit corporation incorporated under 13-B M.R.S.A.,

More information

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

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

More information

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE 1 1 1 1 1 1 0 1 0 1 0 1 NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE Section 1. The name of the organization shall be Northeast Missouri Area Agency on Aging (hereafter NEMO

More information

Future Business Leaders of America Tennessee State Chapter Bylaws

Future Business Leaders of America Tennessee State Chapter Bylaws Future Business Leaders of America Tennessee State Chapter Bylaws Page 1 ARTICLE I Name Future Business Leaders of America Tennessee State Chapter Bylaws The name of this chapter of FBLA-PBL, Inc. shall

More information

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS ARTICLE I The name of the corporation is THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. The purposes of the corporation

More information

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

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

More information

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International.

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International. July 2012 BYLAWS OF PILOT INTERNATIONAL Pilot International, Inc. is a charitable and educational organization whose purpose is to promote programs and activities that support the focus on brain-related

More information

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED The Missouri Library Association, Incorporated is a Chapter of the American Library Association and a Missouri Corporation, hereinafter, sometimes

More information

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as The Society. BYLAWS Revised November 1986 Amended April 1988 Amended April 1989 Amended March 1991 Amended February 1993 Amended April 1994 Amended April 1995 Amended April 1996 Amended April 1997 Amended April 1999

More information

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the SIXTH AMENDED AND RESTATED CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF COVENANT TRANSPORTATION GROUP, INC. Recitals. The Board of Directors (the "Board") of

More information

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2.1 The sectors reporting to the Board of Governors shall be the Standards and Certification Sector, Technical Events and Content Sector,

More information

Council on College Admission in South Dakota

Council on College Admission in South Dakota Council on College Admission in South Dakota Constitution & Bylaws (Approved June, 2012) Preamble The Council on College Admission in South Dakota is committed to the coordination of activities related

More information

TEACHERS RETIREMENT BOARD REGULAR MEETING

TEACHERS RETIREMENT BOARD REGULAR MEETING TEACHERS RETIREMENT BOARD REGULAR MEETING Item Number: 10b SUBJECT: Approval of Minutes of the July 14, 2016 Regular Meeting Teachers Retirement Board Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE

More information

Committee Policy and Procedure Manual 2

Committee Policy and Procedure Manual 2 Committee Policy and Procedure Manual 2 TABLE OF CONTENTS 1. Purpose of Manual 2. Description and Role of Committees 3. Committee Board Liaisons 4. Committee Chairpersons Nomination, Co-Chairs, and Vice-Chairpersons

More information

BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY

BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY As Adopted July 14, 1992, and Revised Sept. 10, 2012 ARTICLE ONE. NAME AND MEMBERSHIP. 1.01 Name. The name of this organization shall

More information

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION Last Revised 12/01/2015 LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION ARTICLE I - NAME The organization shall be "District 27 B2, Lions of Wisconsin of the International Association of Lions Clubs".

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA As Amended April 26, 2014 ARTICLE 1 MEETINGS 1.01 The annual meeting of this corporation, also referred to as the state convention, shall be held

More information

BY LAWS ARTICLE 1 - THE COUNCIL

BY LAWS ARTICLE 1 - THE COUNCIL ARTICLE 1 - THE COUNCIL ARTICLE 1 SECTION 1. CORPORATION: The name of the corporation shall be Girl Scouts Carolinas Peaks to Piedmont, Inc. herein referred to as "the Council, a not-for profit corporation

More information

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION Article I - Name The organization shall be known as the Florida Local Section of the American Industrial Hygiene Association.

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors

More information

BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION

BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION CSCE Calgary Section Page i TABLE OF CONTENTS Page 1. NAME.. 1 2. OBJECTIVES... 1 3. ADMINISTRATION... 2 4. DUTIES OF OFFICERS.. 3

More information

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines The Section of Emergency Medicine Informatics is chartered by the Board of Directors ("the Board")

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

RULES OF THE INTERNATIONAL ASSOCIATION OF CONSULTING ACTUARIES (IACA) Approved by the IAA Council on 19 September 2016

RULES OF THE INTERNATIONAL ASSOCIATION OF CONSULTING ACTUARIES (IACA) Approved by the IAA Council on 19 September 2016 RULES OF THE INTERNATIONAL ASSOCIATION OF CONSULTING ACTUARIES (IACA) Approved by the IAA Council on 19 September 2016 ORIGIN Article 1 The International Association of Consulting Actuaries Section (hereinafter

More information

Springvalley Elementary School Parent Advisory Council (PAC) Constitution and Bylaws. (Amendments Sept 2013)

Springvalley Elementary School Parent Advisory Council (PAC) Constitution and Bylaws. (Amendments Sept 2013) Springvalley Elementary School Parent Advisory Council (PAC) Constitution and Bylaws (Amendments Sept 2013) Table of Contents Constitutions Section I Name Section II Interpretation of Terms Section III

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Compensation Committee (the Committee ) of the Board

More information

Policies and Procedures for Standards Development for the IEEE Communication Society/Green ICT Standards Committee (COM/GreenICT-SC)

Policies and Procedures for Standards Development for the IEEE Communication Society/Green ICT Standards Committee (COM/GreenICT-SC) Policies and Procedures for Standards Development for the IEEE Communication Society/Green ICT Standards Committee (COM/GreenICT-SC) Date of Submittal: 29 Sep 2017 Date of Acceptance: 19 February 2018

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS Section 1. General CONSTITUTION ARTICLE I This corporation shall be known as the Municipal Clerks Association of the State of New

More information

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I. 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 BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST Most Recently Revised

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

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

IFTA/IRP Ballot Overview Anthony Madsen (WA) IRP AC Chair Dave Nicholson (OK) IFTA AC Vice Chair Dawn Lietz (NV) IFTA AC Ex-officio.

IFTA/IRP Ballot Overview Anthony Madsen (WA) IRP AC Chair Dave Nicholson (OK) IFTA AC Vice Chair Dawn Lietz (NV) IFTA AC Ex-officio. IFTA/IRP Audit Workshop The Menger Hotel San Antonio Texas IFTA/IRP Ballot Overview Anthony Madsen (WA) IRP AC Chair Dave Nicholson (OK) IFTA AC Vice Chair Dawn Lietz (NV) IFTA AC Ex-officio February 2015

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

VANCOUVER & DISTRICT BOWLS ASSOCIATION BYLAWS

VANCOUVER & DISTRICT BOWLS ASSOCIATION BYLAWS VANCOUVER & DISTRICT BOWLS ASSOCIATION BYLAWS Part 1 Definitions 1. In these bylaws, unless the context otherwise requires: Association means the Vancouver & District Bowls Association. Bylaws means the

More information

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

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

More information

BUCKHORN AREA QUILTERS' GUILD

BUCKHORN AREA QUILTERS' GUILD BUCKHORN AREA QUILTERS' GUILD CONSTITUTION CONTENTS: Executive Committee Constitution By-Laws Registration EXECUTIVE COMMITTEE: President Vice - President Secretary Treasurer Chairpersons of Standing Committees

More information

Policies and Procedures for Standards Development for the Industrial Electronics Society (IES) Standards Committee. Date of Submittal: August

Policies and Procedures for Standards Development for the Industrial Electronics Society (IES) Standards Committee. Date of Submittal: August Policies and Procedures for Standards Development for the Industrial Electronics Society (IES) Standards Committee Date of Submittal: August 25 2016 Date of Acceptance: 22 September 2016 Industrial Electronics

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

More information