Evanston Health Advisory Council (EHAC)

Size: px
Start display at page:

Download "Evanston Health Advisory Council (EHAC)"

Transcription

1 Evanston Health Advisory Council (EHAC) 1. Welcome and Introductions Thursday, January 15, :30 a.m.-9:00 a.m. Evanston Hospital, 2650 Ridge Avenue, Room G966 AGENDA 2. Approval of the minutes of the meeting for September 18 and November 20, Approval of 2015 Meeting Schedule 4. Update on Health Department Activities Flu Reorganization of Health Department 5. Other Business Revision of EHAC By-Laws to accommodate agency/organization membership 6. Discussion Update on Tobacco Control Tobacco 21 initiative Evanston and Skokie Tobacco sales in pharmacies Northwestern University Tobacco Free Campus Sugar Sweetened Beverages pilot at Willard school 7. New Business & Community Announcements 8. Schedule Next Meeting Thursday, March 19, Adjournment

2 Draft MEETING MINUTES Evanston Health Advisory Council Thursday September 18, :30 a.m. Lorraine H. Morton Civic Center 2100 Ridge Ave, Evanston Il Council Members Present: C. Louise Brown, Andrea Densham, Avery Hart, MD, Mary Larson, Diane Latta, Tim Sanborn, MD (by phone) Mark Schroeder, Don Zeigler, Darlene Eady, Sarah Lovinger, MD, Bruce Doblin MD Staff Present: Nicola Whyte, Evonda Thomas-Smith, Carl Caneva, Jessyca Dudley, Ann Olson Guest: Rainer Huemer, Presence Health; Cindy Castro, Presence Health; Hemish Bhaninn, North Shore The meeting was called to order at 7:45 a.m. a quorum was not present. Chair Don Zeigler welcomed everyone and introductions were done. Approval of Meeting Minutes of May 15, 2014 and July 17, 2014 A quorum was present at time of approval of meeting minutes. Minutes of May 15, 2014 was moved and seconded: Approved Minutes of July 17, 2014 was amended. Motion to approve with amendments was moved and seconded: Approved Update of Health Department The 2014 Health Summit was well attended with over 70 attendees. The breakout groups of the Health Summit were turned into ad-hoc sub-committees to EHAC. The ad-hoc committees will produce a report for EHAC at the January 2015 meeting. The community is unclear as to the services proved by Presence Health and therefore education is needed. Currently a viral infection which is highly contagious is spreading throughout the community; the symptoms are flu-like. It s advised to stay home if you are feeling ill to reduce the spread of illness. The City of Evanston Department of Health and Human Services and the Illinois Department of Health and Human Services are in preliminary stages with Northwestern University to become a smoke free campus. A State policy to make all Illinois public colleges and universities smoke free campuses will be effective July 1, Tobacco 21 Update The Tobacco 21 ordinance will be on the October 6, 2014 Human Services Committee Meeting Agenda. City of Evanston Evanston Health Advisory Council- September 18, 2014 Meeting Minutes 1

3 New Law on Prescription returns of unused medication The City of Evanston has two locations for recycling medication the Health and Police Departments. The Police Department accepts narcotics the Health Department does not. Click the link below for information on the new Drug Take-Back effort. NorthShore and Advocate Health Systems Merger Mark Schroeder reported the merger of NorthShore University HealthSystem and Advocate Health Systems will create Advocate NorthShore Health Partners. This merger will create the largest integrated healthcare system in Illinois. For now both organizations will maintain their respective boards and individual identities. Discussion CVS has removed tobacco products from their stores; however, Walgreens will continue to sell tobacco products due to financial reasons according to the newspapers. Dr. Hart gave an update on Erie Family Health Center a) Current patients who are diabetic will have access to dental as part of their access to care; other patients will be seen if it s an emergency b) New staff has been hired to address mental health c) Site Operation Director Tiosha Goss has resigned; they are in the process of hiring a new director d) The appointment phone line has been updated to be more efficient e) New patient growth rate is on track f) Funding is stable g) A full-time navigator is on board. Adjournment Meeting adjourned at 9:05 a.m. City of Evanston Evanston Health Advisory Council- September 18, 2014 Meeting Minutes 2

4 Draft MEETING MINUTES Evanston Health Advisory Council Thursday November :30 a.m. Lorraine H. Morton Civic Center 2100 Ridge Ave, Evanston Il Members Present: C. Louise Brown, Avery Hart MD, Mary Larson, Tim Sanborn MD, Mark Schroeder, Don Zeigler, Sandi Johnson Staff Present: Nicola Whyte, Evonda Thomas-Smith, Carl Caneva, Charlotte Picard, Elizabeth Lassiter and Ann Olson; Brittany Zelch and Valerie Nubbe Guest: Kasey Holloway, YMCA, Susanne Fereh ECHAB Member, Ashley Jones, Evanston Hospital, Lisa Robinson Erie Family Health Center, Bob Seidenberg, Evanston Review The meeting was called to order at 7:40 a.m. a quorum was not present. Chair Don Zeigler welcomed everyone and introductions were done. Approval of Meeting Minutes of September 18, 2014 A quorum was not present, the minutes were not approved. Update of Health Department Ebola Ebola in Illinois is at a low risk status; however, the Evanston Department of Health and Human Services (HHS) is strategically planning internally with the Fire, Law, Police Departments and the Public Information officer and externally with hospitals. Evonda Thomas Smith stated as a community we are prepared. The Illinois Department of Public Health would notify HHS if there is a suspected or confirmed case within Evanston. The suspected case would be notified within 24 hours and monitored for 21 days by twice daily temperature reading reported via , phone or an observed reading. A confirmed case would be sent directly to one of the four network hospitals in Chicago. HHS is the connection between the State and local community. Pertussis Pertussis, also known as whooping cough, is a highly contagious respiratory disease. There was a confirmed case recently at Evanston Township High School. HHS and the school worked closely together to send out letters notifying parents of signs and symptoms. Pertussis in Illinois has increased; Evanston has also seen an increase in cases. Hepatitis A A staff person at a local restaurant was diagnosed with Hepatitis A. The restaurant worked with the Health Department to ensure their staff was given the first vaccine dosage. Approximately City of Evanston Evanston Health Advisory Council- November 20, 2014 Meeting Minutes 1

5 38 employees were vaccinated; the Health Department will send out information of the vaccine schedule and location of agency where they can be vaccinated. The Health Department also gave the restaurant staff a demonstration on proper hand washing and wearing gloves were encouraged. Respiratory Viral Illness Washington School noticed students calling in sick had the same cause of illness, gastrointestinal issues, and requested guidance from the Health Department. After inspections of the lunch room and kitchen the school was given a copy of the Illinois Department of Public Health guidance on sanitizing and hand washings and advised limiting the students contact with food. The school cleaned and sanitized the lunch area and kitchen the following weekend. A letter was sent to parents of the illness and its symptoms. Some parents sent stool samples to IDPH lab and they were returned positive for norovirus. Northwestern University Tobacco Free Campus It was noted Northwestern University did propose a smoke free campus many years ago; however, it was voted down by then student government. The current students would like to revisit the smoke free campus proposal and is working with the Evanston Health and Human Services to do so. The committee discussed proposing a smoking ban on the city s parks and beaches, it was decided further research is required before an amendment is proposed. Food Inspection Electronic The health score of Evanston s restaurants is now accessible when viewing a restaurant on EHAC Webpage The Evanston Health Advisory Council has joined the City s boards and committees with a webpage. Approval of 2015 Meeting Schedule Due to a lack of quorum the 2015 meeting schedule was not approved. Progress on collecting MI Data Kasey Holloway, MPH, Project Director, Pioneering Healthier Communities, MCGAW YMCA stated a meeting was scheduled last spring to collect BMI information from child care providers but due to a low turnout the information was not attained. A central health registry was discussed which would store all health statistics for Evanston. Community Preparedness Elizabeth Lassiter, Emergency Response Coordinator introduced herself to the committee and gave a summary of the responsibilities of her position. Mrs. Lassiter asked for guidance to gage community preparedness. It was suggested the best places to start would be hospitals, school districts, private schools and nursing homes. City of Evanston Evanston Health Advisory Council- November 20, 2014 Meeting Minutes 2

6 Sugar Sweetened Beverages MCGAW YMCA received a small grant from the Illinois State Alliance of YMCAs for their Rethink Your Drink initiative. Update on Tobacco 21 Initiative in Boston and California Excerpt from the tobacco21.org Illinois is another state in which the Tobacco 21 movement is spreading. On October 27th the council members of Evanston, Illinois unanimously passed the state s first Tobacco 21 ordinance. The efforts of the Department of Health and the council members in Evanston are truly commendable and represent a great step forward for Tobacco 21. Evanston Health and Human Services staff will seek counsel from the legal department on the selling of tobacco products in pharmacies. The next EHAC meeting is scheduled for January 15, Adjournment Meeting adjourned at 9:08 a.m. City of Evanston Evanston Health Advisory Council- November 20, 2014 Meeting Minutes 3

7 For Evanston Health Advisory Council Meeting November 20, 2014 Item For Action Memorandum To: From: Subject: Chairs, Dr. Don Zeigler and Dr. Bruce Doblin Evanston Health Advisory Council Evonda Thomas-Smith, Director Evanston Health and Human Services 2015 Meeting Schedule Date: November 17, 2014 The Evanston Health Advisory Council meetings schedule for 2015 will be held on the 3 rd Thursday of every other month at 7:30am, location varies. Meeting dates: January 15, 2015 March 19, 2015 May 21, 2015 July 16, 2015 September 17, 2014 November 19, 2015 Are there any current concerns about these days?

8 Evanston Health Advisory Council Bylaws BYLAWS EVANSTON HEALTH ADVISORY COUNCIL ARTICLE I NAME The name of this organization shall be the Evanston Health Advisory Council, referred to herein as EHAC. Section 1. ARTICLE II MISSION The organization s mission is to assess, encourage, evaluate and advocate for community health goals. Section 2. EHAC provides counsel to the Evanston Health Department regarding programs serving people with or at risk of having health problems. It recognizes and supports a broad definition of community health that includes a variety of human services. These programs and services shall be accessible and responsive to community needs and shall be available to all Evanston residents and those who are employed in Evanston. Section 3. EHAC shall promote community health and other human service system improvement, support and educate the community at large about health issues. 1 of 6 Revised and Approve May 15, 2014

9 Evanston Health Advisory Council Bylaws Section 1. ARTICLE III MEMBERSHIP EHAC shall consist of no less than fifteen and no more than twenty members. They shall be appointed by the Chairperson with the approval of staff and members and they shall include the Director of Public Health. Members shall be listed on the EHAC website. Section 2. Members of EHAC shall be interested in and committed to the development of community health goals and implementation strategies. Section 3. Membership of EHAC shall consist primarily of representatives of the general Evanston public as well as members of the medical community. It shall also include providers of agencies, institutions and others involved with medical care and disease prevention, or those working in the promotion and education of public health. As such, EHAC will always include representatives from Evanston/Skokie School District 65, Evanston Township High School District 202, NorthShore University HealthSystem, and Presence Health St. Francis Hospital. Section 4. EHAC shall establish goals and objectives to build a stronger constituency for public health and establish a partnership to address community health problems. Section 5. Vacancies and Removal If an EHAC member fails to attend three consecutive regular meetings without a reasonable cause, or otherwise neglects his or her duties as an EHAC member, the Chairperson, with the assent of EHAC members may declare the seat vacant. 2 of 6 Revised and Approve May 15, 2014

10 Evanston Health Advisory Council Bylaws ARTICLE IV OFFICERS Section 1. Officers The elected officers of EHAC shall consist of a chairperson and a vice chairperson. Section 2. Election of Officers A) In April of each year the Chairperson shall appoint, with the advice and consent of EHAC members, a nominating committee of at least two members to serve for one year. Current officers may not serve on this committee. B) The Nominating Committee shall prepare a slate of candidates for each office vacancies at a meeting to be held in May. C) Any EHAC member may make additional nominations at a meeting to be held in July with the consent of the nominee prior to any vote. D. EHAC members shall elect officers by voting on the slate and any additional nominees at a meeting to be held in July. Section 3. Terms of Office The Chairperson and Vice-Chairperson shall be elected for one-year terms from July 1 to June 30. They may serve no more than 3 consecutive one-year terms in each office. Section 4. Vacancies A vacancy in any office shall be filled by a vote of EHAC members at the next regular meeting following the occurrence of the vacancy. The officer is elected for the duration of the unexpired term. Section 5. Duties of officers A): The Chairperson shall assure that the policies, programs and orders of EHAC are followed. B).The Chairperson shall preside at all meetings of EHAC. The Vice-Chairperson shall preside in the Chairperson s absence. 3 of 6 Revised and Approve May 15, 2014

11 Evanston Health Advisory Council Bylaws C). The Chairperson shall be responsible for calling meetings of EHAC and preparing an agenda for it. D). The Chairperson may appoint committees to consist of one or more members for specific tasks ARTICLE V MEETINGS Section 1. Regular and Special Meetings A) Regular meetings shall be held at such time and place as decided by EHAC and shall be held at least quarterly. B) Special meetings shall be held upon the request of the members of EHAC. C) Notice D) Meetings shall be open to the public in accordance with the ordinance of the Open Meeting Act. E) Notice of all regular and special meetings of EHAC shall be communicated to the public in accordance with the ordinance of the Open Meeting Act. F) Closed executive sessions may be held to consider applicable exemptions listed in the Open Meeting Act. Section 2. Quorum A majority of the members of EHAC constitutes a quorum for the transaction of business. Section 3. Voting At any meeting at which a quorum is present, the affirmative vote of the majority of the members present shall carry any issue. The Chairperson is a voting member of EHAC and may vote on any issue. 4 of 6 Revised and Approve May 15, 2014

12 Evanston Health Advisory Council Bylaws Section 4. Parliamentary Procedure Unless inconsistent with these Bylaws or otherwise decided by EHAC all meetings shall be conducted in accordance with Robert s Rules of Order Newly Revised) Fourth Edition). Section 5. Citizen Comment The Board will schedule a Citizen s Comment at the beginning of each meeting with the following guidelines: 1. In order to facilitate the process, at the beginning of each meeting a sign-up sheet will be located at the entrance of the meeting room. Those wishing to comment are asked to write their names on the sign-up sheet and note the agenda topic they wish to speak on. 2. The topic of a Citizen Comment will not be open the agenda as required by the 48 hour Open Meeting Act the Council will not be able to deliberate or take votes on the topic and may only listen and ask questions during the Citizen Comment time. 3. The Chair may per their discretion, because of the lateness of the hour or time spent on a single item, close the Citizen s Comment in order to finish the Board s business meeting. Section 1. ARTICLE VI PUBLIC HEALTH DIRECTOR The Public Health Director will be responsible for the administrative direction and execution of EHAC s policies, goals, and objectives. Section 2. The Public Health Director shall serve as Executive Secretary of EHAC and be responsibility for taking and distributing the minutes of each meeting. Section 3. The Public Health Director is a voting member of EHAC and may vote on any issue before EHAC. 5 of 6 Revised and Approve May 15, 2014

13 Evanston Health Advisory Council Bylaws ARTICLE VII AMENDMENTS These Bylaws may be amended at any meeting of EHAC by the affirmative vote of a majority of members in office provided written notice of the proposed amendment shall be given 2 weeks prior to the meeting. The Bylaws shall be reviewed biannually. 6 of 6 Revised and Approve May 15, 2014

14 Department of Health and Human Services Director Asst. Health Director Executive Secretary Secretary II Medical Director Health Field Staff Supervisor Administrative Supervisor Emergency Response Coordinator Communicable Disease Surveillance Specialist Property Maintenance Inspectors (4) Customer Service Rep. Environmental Health Practitioners (3) Secretary II General Assistance Specialist (3) Customer Service Rep. Health License Coordinator Vital Rec Clerk III Health Educator December 2014

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS Article I. Name The name of this association shall be THE BLUE RIDGE CEMETERY ASSOCIATION, hereinafter referred to as the Association.

More information

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL The Northwestern University Staff Advisory Council (NUSAC

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-126 HOUSE BILL 438 AN ACT TO PROMOTE EFFICIENCY AND EFFECTIVENESS IN THE ADMINISTRATION OF HUMAN SERVICES AND TO STRENGTHEN THE LOCAL PUBLIC

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

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

Bylaws of the University of South Carolina College of Nursing Alumni Council. ARTICLE VI: Duties of Officers and Committee Chairs

Bylaws of the University of South Carolina College of Nursing Alumni Council. ARTICLE VI: Duties of Officers and Committee Chairs Bylaws of the University of South Carolina College of Nursing Alumni Council Updated 08/2017 ARTICLE I: Name ARTICLE II: Purpose and Responsibilities ARTICLE III: Membership and Voting ARTICLE IV: Member

More information

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES Page 1 of 11 ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the Louisiana Chapter of American Psychiatric Nurses Association (hereinafter LA APNA or Chapter ). ARTICLE II: RULES

More information

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS I. PURPOSE The purpose of the St. Joseph Parish Pastoral Council (the Council ) is to foster full participation of the entire parish in the life and mission of

More information

Bylaws. North Carolina Preservation Consortium

Bylaws. North Carolina Preservation Consortium Bylaws North Carolina Preservation Consortium Adopted November 14, 1991 Amended January 10, 1995 Amended March 28, 2001 Amended February 20, 2004 Amended February 25, 2005 Amended August 9, 2013 MISSION:

More information

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

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

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

More information

Bylaws Approved April 21, 2015

Bylaws Approved April 21, 2015 University of Illinois UNIVERSITY SENATES CONFERENCE Bylaws Approved April 21, 2015 Based on the framework of Robert s Rules of Order and actions taken by the Conference, these Bylaws outline the operating

More information

Single Room Occupancy Task Force

Single Room Occupancy Task Force Single Room Occupancy Task Force SRO Task Force BYLAWS Adopted July 21, 2011 ARTICLE I NAME, PURPOSE Name. The name of this task force shall be the San Francisco Single Room Occupancy Task Force, (herein

More information

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS

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

More information

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT ARTICLE I - NAME This organization shall be known as the Ohio Organization of Nurse Executives of the Ohio Hospital Association, hereafter referred

More information

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 Section2: Article I Purpose The Northern Utah Area Service Committee Hospitals and Institutions Sub-committee (H&I) serves the needs of the area by conducting

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

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

More information

UVM Staff Council Constitution and Bylaws

UVM Staff Council Constitution and Bylaws UVM Staff Council Constitution and Bylaws Last Revised October 24, 2017 Article I. Name The name of this body shall be the Staff Council of the University of Vermont. Article II. Purpose Under the authority

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville Revised 2/3/16 Article I. Article II. Article III. Name The name of this organization shall be the. Purpose

More information

BY-LAWS FOR MU STAFF ADVISORY COUNCIL

BY-LAWS FOR MU STAFF ADVISORY COUNCIL BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

LSRC Bylaws. Louisiana Society of the American Association for Respiratory Care Bylaws

LSRC Bylaws. Louisiana Society of the American Association for Respiratory Care Bylaws LSRC Bylaws Louisiana Society of the American Association for Respiratory Care Bylaws Approved: July 27, 1974---------Effective January 1, 1975 Amended: April 19, 1985 Amended: February 1, 1991 Amended:

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

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009)

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Preamble The Adjunct Faculty Association of Oakton Community College, hereafter referred to as AFA

More information

Bylaws of the Rutgers School of Nursing Alumni Association

Bylaws of the Rutgers School of Nursing Alumni Association ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

142 South Main Street New Madison, Ohio 45436

142 South Main Street New Madison, Ohio 45436 Bylaws New Madison Public Library 142 South Main Street New Madison, Ohio 45436 Board Approved 07.2017 New Madison Public Library Bylaws Page 1 New Madison Public Library New Madison, Ohio Bylaws Table

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

Constitution of the Northern Virginia Community College Student Government Association

Constitution of the Northern Virginia Community College Student Government Association Constitution of the Northern Virginia Community College Student Government Association ARTICLE I. NAME The name of this organization shall be the Northern Virginia Community College Student Government

More information

TOBACCO FREE PARTNERSHIP of HILLSBOROUGH COUNTY PARTNERSHIP BY-LAWS. TOBACCO FREE PARTNERSHIP of Hillsborough County

TOBACCO FREE PARTNERSHIP of HILLSBOROUGH COUNTY PARTNERSHIP BY-LAWS. TOBACCO FREE PARTNERSHIP of Hillsborough County PARTNERSHIP BY-LAWS TOBACCO FREE PARTNERSHIP of Hillsborough County February 2017 1 OUR MISSION The Tobacco Free Partnership of Hillsborough County helps to improve the health of Hillsborough County residents

More information

Constitution. Preamble

Constitution. Preamble Constitution Preamble We, those faculty, and administrators of African descent of the University of North Carolina at Charlotte, to facilitate and influence policies that affect our welfare at the University,

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME: AcceptedMarch32012 BYLAWS 2012 Eagle Point Bay Association PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: The betterment of Eagle Point Bay Subdivision

More information

ADMINISTRATIVE REGULATIONS

ADMINISTRATIVE REGULATIONS ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the

More information

Advisory Board Bylaws

Advisory Board Bylaws Advisory Board Bylaws Illinois Emergency Medical Services for Children (EMSC) Developed January 1996 Dates of Review/Revision January 1998 January 2002 January 2003 March 2006 March 2008 June 2010 September

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) SOUTHWEST SECTION of the WASHINGTON CHAPTER of the AMERICAN PLANNING ASSOCIATION BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) ARTICLE I: NAME The name

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS Approval: Constitution & ByLaws Southern Tier Board of Directors xx/xx/xx NYSCHP Board of Directors 02/22/2016 Southern

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

MISSION STATEMENT PURPOSES (GOALS) OF THE ILLINOIS STATE CRIME STOPPERS ASSOCIATION

MISSION STATEMENT PURPOSES (GOALS) OF THE ILLINOIS STATE CRIME STOPPERS ASSOCIATION MISSION STATEMENT The Illinois State Crime Stoppers Association is a broad-based crime fighting and crime prevention program whose mission is to develop and facilitate Crime Stoppers programs through the

More information

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS Approved: August 2007; Reviewed January 2008; Reviewed January 2009 Revised March 2010; Revised February 2011, Reviewed and revised: February

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

Librarians Association of the University of California. Bylaws

Librarians Association of the University of California. Bylaws Librarians Association of the University of California Bylaws University of California Office of the President April 1, 2016 Contents: Article I: Name and Authority Article II: Duties and Responsibilities

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 MEMBERS Lorena

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS

UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS ARTICLE I: NAME UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS Section 1. The name of the total body shall be the University of Pittsburgh at Bradford Staff Association (hereafter referred

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

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

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

More information

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association)

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association) BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES (A Non-Profit 501 C3 Professional Association) 1 TABLE OF CONTENTS ARTICLE I - PURPOSES...4 ARTICLE II - MEMBERSHIP AND DUES...4 ARTICLE III - AFFILIATIONS...4

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION 1 Ta b l e o f C o n t e n t s Introduction.. 1 Article I Purpose of Commission.. 1 Article II Responsibilities 1 Article III Limitations

More information

OSAP Association Bylaws 2014

OSAP Association Bylaws 2014 Article I: Name, Location and Purpose 1. Name The name of the organization is the "Organization for Safety, Asepsis and Prevention (OSAP)," a nonprofit Association incorporated in the State of Colorado.

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I This committee being duly and officially established by Lane County shall be known as the Mental Health Advisory/Local

More information

Bylaws of The School Advisory Council of Discovery Key Elementary School. Adopted September 30, 2015

Bylaws of The School Advisory Council of Discovery Key Elementary School. Adopted September 30, 2015 Bylaws of The School Advisory Council of Discovery Key Elementary School Adopted September 30, 2015 Article I General Section 1: The name of this organization shall be: The School Advisory Council of Discovery

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

Colorado Council of Medical Librarians Bylaws

Colorado Council of Medical Librarians Bylaws Colorado Council of Medical Librarians Bylaws Table of Contents ARTICLE I. Name... 2 ARTICLE II. Mission... 2 ARTICLE III. Members... 2 Section 1. Membership Classes... 2 Section 2. Rights and Privileges...

More information

CONSTITUTION NOTRE DAME COLLEGE ALUMNI ASSOCIATION

CONSTITUTION NOTRE DAME COLLEGE ALUMNI ASSOCIATION Article I Name CONSTITUTION NOTRE DAME COLLEGE ALUMNI ASSOCIATION This organization shall be known as the Notre Dame College Alumni Association. Article II Purpose This Association is a nonprofit organization

More information

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD ARTICLE I - NAME AND AUTHORITY Section 1 Name: The name of this body shall be the Tampa-Hillsborough County Public Library Board (the Board

More information

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB). Page 1 Illini Union Board Bylaws ARTICLE I. NAME The name of this body shall be the Illini Union Board (herein also referred to as IUB). ARTICLE II. PURPOSE The purpose of this body shall be: A. To conduct

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

BYLAWS OF THE TRAUMA SERVICE AREA-B REGIONAL ADVISORY COUNCIL (BRAC) Article II. Name, Address and Area of Service

BYLAWS OF THE TRAUMA SERVICE AREA-B REGIONAL ADVISORY COUNCIL (BRAC) Article II. Name, Address and Area of Service Article I Name, Address and Area of Service Section one: Name. The name of this Corporation is TSA-B Regional Advisory Council, Inc., hereafter referred to as BRAC, serving the area of Trauma Service Area-B.

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

Perkins Student Association By-Laws

Perkins Student Association By-Laws Perkins Student Association By-Laws Article I. Name The name of this Organization shall be the Perkins Student Association Article II. Purpose The purpose of the Perkins Student Association Constitution

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Article I NAME AND OFFICE: THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Section 1 Name: The name of the corporation shall

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

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

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

More information

NORTHSHORE SENIOR CENTER BY-LAWS

NORTHSHORE SENIOR CENTER BY-LAWS NORTHSHORE SENIOR CENTER BY-LAWS ARTICLE I -- NAME AND IDENTITY A. The name of this organization shall be the Northshore Senior Center. It shall be nonprofit, incorporated separately and under Senior Services

More information

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS ACKNOWLEDGMENTS The Legislative- Committee would like to thank Veronica McCartney for preparation of this document.

More information

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC. Article I Name Article II Office Article III Objectives and Purposes Section 1. General Section 2. Mission Section 3. Goals Article IV Membership Section 1. Membership Categories Section 2. Dues Section

More information

PARKS ADVISORY BOARD PROPOSED BY-LAWS

PARKS ADVISORY BOARD PROPOSED BY-LAWS PARKS ADVISORY BOARD PROPOSED BY-LAWS BOARD MISSION: "The City of Brownsville Parks and Recreation Advisory Board shall permanently preserve, protect, maintain, improve, and enhance its natural resources,

More information

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017 EFFECTIVE ON AUGUST 1, 2017 TABLE OF CONTENTS Definitions... 1 Article I Name and Purpose... 1 Article II Members... 2 Section 1: Membership... 2 Section

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

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 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 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

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

More information

Westridge Elementary School. I. Operational Procedure

Westridge Elementary School. I. Operational Procedure Updated July 2011 SBDM BYLAWS I. Operational Procedure Section A (1): Authority of the Principal and the Council (a) Authority of the Principal The principal shall serve as the school s primary administrator

More information

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I Organization The name of this organization shall be Hebert High The Hebert High School Alumni Association is a non-profit organization with

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

Northern Elementary School Site Based Decision Making Council By-Laws

Northern Elementary School Site Based Decision Making Council By-Laws Northern Elementary School Site Based Decision Making Council By-Laws ARTICLE I. PURPOSE To provide the council with a set of operational guidelines with which to function effectively. ARTICLE II. MISSION

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information