DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES
|
|
- Elfrieda Byrd
- 6 years ago
- Views:
Transcription
1 DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA BRIEF MINUTES REGULAR MEETING OF THE IMPERIAL COUNTY BOARD OF RETIREMENT March 18, :30 A.M. 940 W. Main Street County Administration Center, Second Floor El Centro, CA OPEN SESSION 1. The meeting was called to order by Chairman Holbrook at 8:30 a.m. A. Roll Call: MEMBERS PRESENT: VOGEL, LIZARRAGA, HOLBROOK, TERRAZAS, JAUREGUI, WILLIAMS, GARCIA, JERNIGAN MEMBERS ABSENT: RHODES MEMBERS ARRIVING AFTER ROLL CALL: NONE ALTERNATES PRESENT: BUMGART LEGAL REPRESENTATIVES: Raj P. Singh, Associate Board Counsel CLERK: Kathleen L. Kubler, Retirement Specialist STAFF: David H. Prince, Retirement Administrator, Regina Rodrigues, Assistant Retirement Administrator, Kayleen Smith, Retirement Specialist B. Pledge of Allegiance: The Pledge of Allegiance was led by Board Chairman, Holbrook. 2. Discussion of the Agenda: A. Items to be pulled from the Action Calendar: None
2 March 18, 2015 BRIEF MINUTES PAGE 2 B. Items to be pulled from the Discussion Calendar: Mr. Prince noted a correction to the Consent Agenda, New Enrollments: the department listed as Emergency Services should be Probation. C. Items to be pulled from the Consent Agenda: None D. Emergency Items to be added: None E. Approval of the Agenda: MOTION by Williams, Second by Jauregui and carried by a unanimous vote of members present, the Board approved the Agenda. F. Approval of the Consent Agenda: MOTION by Jauregui, Second by Williams and carried by a unanimous vote of members present, the Board approved the Consent Agenda. 3. Public comments on items that are NOT on the Action or Discussion Calendars. (Public comments on items that are on the Action or Discussion Calendars shall only be made during the Board s discussion of these items): None ACTION CALENDAR 4. Approval of the Minutes of the February 18, 2015, adjourned regularly scheduled meeting: MOTION by Terrazas, Second by Lizarraga, and carried by a unanimous vote of members present, the board approved the Minutes of the adjourned regularly scheduled meeting of February 18, Discussion/Action: Retirement Administrator Recruitment Consulting Services Presentations and Selection of Consultant: Board Member Vogel noted that she would recuse herself from this item and leave the room as she had been approached to apply for the position of Retirement Administrator, and that she wished to avoid a possible conflict of interest. BOARD MEMBER VOGEL LEFT AT 8:40 A.M. A. Alliance Resource Consulting, LLC, Cindy Krebs, Regional Director: Ms. Krebs delivered a comprehensive outline of the firm s background, experience, results, and extensive networking resources to recruit high quality, long-term executive placements. She also addressed particular concerns expressed by the board.
3 March 18, 2015 BRIEF MINUTES PAGE 3 B. EFL Associates, Daniel J. Cummings, CPA, Vice President: Mr. Cummings presented a brief overview of the firm s experience and its notoriety in recruiting qualified, well-suited professionals. Clarifications concerning contract terms and conditions were also discussed with the board. C. CPS HR Consulting, Pam Derby, SPHR, Executive Recruiter: Ms. Derby discussed the firm s background and attributes as a government agency to recognize and select qualified candidates. She also highlighted the firm s non-profit agency status, as a cost-effective advantage, to keep costs at a minimum. All presenters individually assured the board that a qualified candidate would be provided to fill the position by the middle, to the end of June MOTION by Jernigan, Second by Terrazas and carried by a roll-call vote of 6-1, with two absent (Yes: Holbrook, Terrazas, Jauregui, Williams, Garcia, Jernigan; No: Lizarraga; Absent: Vogel, Rhodes) the board awarded the contract to Alliance Resource Consulting, LLC, with authorization and direction given to the Retirement Administrator to sign the contract and coordinate the process with the firm. Chairman Holbrook also appointed a sub-committee composed of board members Lizarraga, Jauregui, Jernigan, and Garcia to oversee the progress of the recruitment process in the selection of a qualified candidate for the Retirement Administrator position. BOARD MEMBER VOGEL RETURNED AT 9:44 A.M. 6. Discussion/Action: State Association of County Retirement Systems (SACRS) Board of Directors Elections Recommended Ballot : The board tabled this item, until further information on the SACRS ballot nominations matter could be obtained, to the regularly scheduled meeting of April 15, Discussion/Action: SACRS Voting Proxy Form: The board also tabled this item, until further information on the SACRS ballot nominations matter could be obtained, to the regularly scheduled meeting of April 15, Discussion/Action: SACRS Internal Trustee Database: Mr. Prince and the board discussed the option to participate in the exclusive database.
4 March 18, 2015 BRIEF MINUTES PAGE 4 DISCUSSION CALENDAR 9. Reports/Correspondence/Announcements: A. Retirement Administrator: 1. Market Value Graph of the Retirement System s Assets for February 28, 2015: Mr. Prince discussed the market activity and current action, regarding interest rates and inflation, being considered by the Federal Reserve. 2. Book vs. Market Graph compares the Market Value of the system s assets to the Book Value of Assets for February 28, 2015: Mr. Prince discussed the current value and activity of the system s portfolio assets with the board. 3. Legislative Update: Mr. Prince reviewed current legislative updates with the board. 4. ICERS Reorganization Update: Mr. Prince advised the board that he and Mrs. Rodrigues had submitted a written response addressing the latest reorganization inquiries received from the County Human Resources Department. Board Member Jernigan expressed his concerns that several active members had approached him with frustrations over the lack of health insurance cost information available from the County Human Resources Department to employees contemplating retirement. Mr. Prince and Board Member Vogel noted that Human Resources had indicated, at a previous ICERS Board meeting, that it would provide literature explaining insurance benefits to retirees, however it is not yet available. Board Member Jernigan suggested that staff follow-up on the matter and include regular progress reports to the retirement board going forward. 5. SACRS 2015 Spring Conference: Mr. Prince discussed the conference event and made note of the registration deadline.
5 March 18, 2015 BRIEF MINUTES PAGE 5 6. Update: Internal Revenue Service (IRS) Determination Letter: Mr. Prince advised the board that although ICERS had received a favorable determination letter from the IRS in November 2014, it expired in December Therefore, staff will be working with the the system s tax attorney to file a renewal application for approval. 7. ICERS Corp. Annual Dividend to ICERS: B. Board Members: Mr. Prince reported that the corporation s annual dividend to the retirement system for 2014 was $45,000. Mr. Prince also reported that the firm, Equal Access, ADA/ Accessibility Consultants, Inc. had been contracted to provide services to the ICERS Corp. building, to determine accessibility conditions and remedies if needed, to prevent or reduce possible unwarranted legal action for noncompliance. Board Members Lizarraga, Jauregui, and Garcia reported that they enjoyed the training and each commented favorably on some of the topics concerning city and county bankruptcy, investment compliance, Master Limited Partnerships (MLP) and cybercrime. C. ICERS Legal Counsel: Nothing to report 10. Convene to Closed Session: MOTION by Terrazas, Second by Vogel and carried by a unanimous vote of members present, the board convened into Closed Session. CLOSED SESSION Conference with Legal Counsel Existing Litigation (Government Code (a).) disability retirement applications relating to the following: (1 attachment) Juliana Severt Geneva Matus Mary Lou Ramirez Jose Quintero Jaime Ordonez Nidia Quidachay Rita Vela Pompeyo Tabarez, Jr. Frank Cerda Emma Asuncion
6 March 18, 2015 BRIEF MINUTES PAGE Announcement of Closed Session Action: OPEN SESSION Kayleen Smith, Disability Specialist, announced the following: The board discussed but took no action regarding the retirement disability applications of Juliana Severt, Geneva Matus, Mary Lou Ramirez, Jose Quintero, Jaime Ordonez, Nidia Quidachay, Rita Vela, Pompeyo Tabarez, Jr., Frank Cerda, and Emma Asuncion. 12. BUDGET: CONSENT AGENDA Approval of the following Budget claims for the fiscal year, to include Board Members in attendance at the 03/18/2015 meeting, an Administrative Budget Expense Summary, and a Treasurer s Cash Account Summary per Govt. Code & 31521: A. Administrative Budget (2 attachments) B. Treasurer s Cash (1 attachment) 13. Administrative Agenda: A. Enrollment of New Members to ICERS (24): B. Terminations (9): C. Service Retirement: 1. Roy Buckner General Member Assessor Effective Date: 01/04/ Maxine Hatch General Member Clerk/Recorder Effective Date: 01/23/ Rosemary Inman General Member Effective Date: 01/23/ Van Decker, Stephen General Member District Attorney Effective Date: 01/23/2015
7 March 18, 2015 BRIEF MINUTES PAGE 7 D. 60% Continuance of Service Retirement Allowance per Govt. Code Section : Edmond Hale General Member Deceased: 01/23/2015 E. 60% Continuance of Service Retirement Allowance Per Govt. Code Section & Death Benefit: 1. Joseph Mazeroll General Member Deceased: 01/27/ Judy Milan General Member Deceased: 02/02/2015 F. Make-Up Buyback: 1. Priscilla Patino General Member 2. Leticia V. Garcia General Member G. Medical Leave Buyback: 1. Eddie Sanchez General Member 2. Leticia V. Garcia General Member 3. Leticia V. Garcia General Member Behavioral Heatlth H. Deferred/Intersystem: 1. Alma Martinez-Torrez General Member Effective: 10/15/ Guadalupe Rabago Safety Member Probation/Corrections Effective: 01/17/ Catherine Ceja General Member Clerk/Recorder Effective: 09/24/2015
8 March 18, 2015 BRIEF MINUTES PAGE Special Training: 4. Diana Cortez General Member Community/ Economic Effective: 10/25/2014 A. Investment Strategies and Portfolio Management The Wharton School University of Pennsylvania Aresty Institute of Executive Management October 26-30, 2015 B. National Conference on 2015 Annual Conference & Public Employees Retirement System Exhibition: May 3-7, 2015 (NCPERS) Hilton, New Orleans, LA OTHER ITEMS 15. Previously Approved Seminars/Conferences (list available in Retirement Office. ADJOURNMENT: Meeting was adjourned at 10:44 a.m. to April 15, 2015 at 8:30 a.m. GEOFFREY P. HOLBROOK, Chairman PATRICIA LIZARRAGA, Secretary
DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES
DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF
More informationREGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES
REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info
More informationREGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES
REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info
More informationMICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)
MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF
More informationBRIEF MINUTES. August 19, :30 A.M. 940 W. Main Street County Administration Center, Second Floor El Centro, CA OPEN SESSION
KATHLEEN L. KUBLER Clerk of the Board Tel. (760) 336-3132 Fax (760) 336-3923 icers@co.imperial.ca.us 1221 State Street El Centro, CA 92243 www.icers.info BRIEF MINUTES REGULAR MEETING OF THE IMPERIAL COUNTY
More informationDAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES
DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info CORRECTED
More informationDAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES
DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF
More informationMICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)
MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF
More informationTUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA
MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond
More informationREORGANIZATION OF THE BOARD
Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Ray Castillo OFFICIAL PROCEEDINGS REGULAR
More informationDISABILITY RETIREMENT STATUS REPORT
DISABILITY RETIREMENT STATUS REPORT DISABILITY RETIREMENT APPLICATIONS: OCTOBER 19, 2016 TABAREZ, 01-09-15 Sheriff SCDR Application received on 01-09-15. File under review. POMPEYO, JR. Notice of Filing
More informationDISABILITY RETIREMENT STATUS REPORT
DISABILITY RETIREMENT STATUS REPORT DISABILITY RETIREMENT APPLICATIONS: JANUARY 18, 2017 TABAREZ, 01-09-15 Sheriff SCDR Application received on 01-09-15. File under review. POMPEYO, JR. Notice of Filing
More informationChino Unified School District CAPITAL FACILITIES CORPORATION
Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational
More informationCITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:
More informationTUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA
Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR
More informationSAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION
SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 65 I. OPENING PROVISIONS Minutes of the Regular Meeting, 2:00 p.m. San Diego County Office of Education Ernest
More informationConnecticut Library Association Bylaws
Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections
More informationPETITION FOR INSTRUCTION
STATE OF RHODE ISLAND PROVIDENCE, SC. SUPERIOR COURT St. Joseph Health Services of Rhode Island, Inc. vs. PC 2017-3856 St. Josephs Health Services of Rhode Island Retirement Plan, as amended PETITION FOR
More informationBOARD OF DIRECTORS BY-LAWS
SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start
More informationCONSTITUTION AND BYLAWS
International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.
More informationMr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.
Corona-Norco USD Agenda and Minutes Board of Education - Study Session August 15, 2017 6:00 PM Board/Council Chambers 2820 Clark Avenue Norco, CA 92860 Copies of the agenda materials are available in the
More informationBylaws of The Baptist General Convention of Texas. Article I General Provisions
Bylaws of The Baptist General Convention of Texas Article I General Provisions Section 1. For purposes of usage in the Constitution and these Bylaws, a church is deemed to be affiliated with the Convention
More informationWarren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws
Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis
More informationOne Health Club Constitution, April 2009 Colorado State University
ARTICLE I NAME One Health Club Constitution, April 2009 Colorado State University The name of the club shall be: One Health Club (hereafter referred to as OHC ) ARTICLE II PURPOSE The purpose of this organization
More informationAGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY
AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY DATE: Thursday, February 15, 2018 3:00 P.M. LOCATION: Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023 DIRECTORS: Chair Jaime De
More informationGREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm
GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, 2013 7:00 pm MEETING CALLED TO ORDER The meeting was called to order at 7:04 pm by Mr. James Benscoter, Board President
More informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first
More informationAGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.
SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,
More informationNova Southeastern University Center for Psychological Studies Student Government Association (CPS-SGA) Constitution
NSU CPS-SGA Bylaws December 2008-1 - Nova Southeastern University Center for Psychological Studies Student Government Association (CPS-SGA) Constitution Nova Southeastern University has many different
More informationMayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain
More informationJACKSON COUNTY DEMOCRATIC COMMITTEE
JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This
More informationBYLAWS 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 informationLINCOLN CHAPTER OF CREDIT UNIONS BYLAWS
LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries
More informationORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING MAY 17, 2004 MINUTES
ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING MAY 17, 2004 MINUTES The Chairman called the meeting to order at 8:34 a.m. and
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationDISTRICT STUDENT COUNCIL MINUTES
DISTRICT STUDENT COUNCIL MINUTES Coast Community College District Regular Meeting of the District Student Council Friday, November 15, 2013 2:15 p.m. Coastline Community College Newport Beach Center 1515
More informationTHE CONSTITUTION Of the Associated Students of Edmonds Community College
THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in
More informationSheboygan County Master Gardener Volunteer Association Bylaws
Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business
More informationMINUTES Finance and Administration Committee Meeting
Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk
More informationTo coordinate, encourage, and assist county growth through the County central committees,
ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon
More informationRetiree Health Care Trust Fund Board
Retiree Health Care Trust Fund Board BOARD MEETING MINUTES Regular Meeting Monday, May 8, 2017 1:30 p.m. City and County of San Francisco SFERS Office 1145 Market Street, 6 th Floor Conference Room San
More informationCONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK.
CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK Approved May 2015 Guiding Principles The CUNY Graduate School of Journalism hereby establishes
More informationSLIPPERY ROCK SPORTSMEN S CLUB
BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested
More informationProposed 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 informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting December 9, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Reception in Honor of City Retirees
More informationCALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.
San Bernardino Community College District Board of Trustees Business Meeting Minutes District Board Room Thursday, November 10, 2016-4:00 p.m. Members Present: John Longville, President Joseph Williams,
More informationThe Rules of the Indiana Democratic Party shall be governed as follows:
RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic
More informationCORPORATE GOVERNANCE GUIDELINES
CORPORATE GOVERNANCE GUIDELINES Amended as of August 5, 2016 The following Corporate Governance Guidelines (the "Guidelines") have been adopted by the Board of Directors (the "Board") of Ormat Technologies,
More informationRULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE
This revision contains all changes approved as of March 2, 2016 RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE To further the rights of its members to freely associate to achieve the goals of
More information4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist
4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist Missouri 4-H Youth Development Program A great foundation for any successful
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
More informationSee Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.
1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority
More informationREGULAR MEETING 6:00 P.M.
CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The
More informationCHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia
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 52 53 54 CHAPTER BY-LAWS Persatuan Audit Dan Kawalan Sistem
More informationAction Summary August 21 & 22, 2017
Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative
More informationBYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS
BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved
More informationLouisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004
Louisiana School Employees Retirement System Special Board Meeting Monday, October 11, 2004 Convened immediately following adjournment of Investment Committee Meeting The Board of Trustees of the Louisiana
More informationREGULAR MEETING 6:00 P.M.
CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The
More informationSteve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m.
Minutes of JOINT QUARTERLY Meeting of the Firefighters, General Employees, and Police Officers Retirement Systems, held, at 3:00 PM, In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida.
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise
More informationGLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School
GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve
More informationTHE 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 informationMINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018
MINUTES Trustees Monday, May 7, 2018 1. Call to Order A regular meeting of the Trustees was called to order at 5:00 PM on May 7, 2018 at the Mary K. Daume Library Service Center at 840 South Roessler Street,
More informationBYLAWS 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 informationMINUTES OF THE BOARD OF RETIREMENT MEETING
MINUTES OF THE BOARD OF RETIREMENT MEETING SAN DIEGO COUNTY EMPLOYES RETIREMENT ASSOCIATION SDCERA Boardroom, 2275 Rio Bonito Way, San Diego, CA 92108 October 19, 2017, 9:00 a.m. Minutes provide a summary
More informationOhio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017
Call to Order: The meeting was called to order at 1:00 p.m. Chairman asked for a moment of silence for our members who have passed in the last month. In attendance: Trustees Present: Deighton, Desmond,
More informationCounty of Santa Clara Fairgrounds Management Corporation
County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111
More informationBRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227
BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Wednesday November 9, 2016 Open Session 6:00PM Board Room District Priorities High Quality Teaching,
More informationCONNECTICUT DEMOCRATIC STATE PARTY RULES
CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.
More informationDRAFT MINUTES OF THE CITY COUNCIL MEETING
922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario
More informationBYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.
BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a
More informationOpen Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board
Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives
More informationAGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting
Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors
More informationORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM
1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 2 nd FLOOR 341 The City Drive, Orange, CA 92868 Wednesday,
More informationAMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)
AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) These Amended and Restated Bylaws, as the same may be amended from
More informationUniversity Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton
Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.
More informationTULARE CITY SCHOOL DISTRICT
TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,
More informationLAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL
LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)
More informationRules of the Indiana Democratic Party
Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over
More informationBRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227
BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Wednesday August 10, 2016 Study Session 5:00PM Board Room Open Session 6:00PM Board Room District Priorities
More informationAdair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015
Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Article I Name: This organization shall be known as the Adair County 4-H Council. Article II Purpose: 1. The purpose of this organization
More informationHabitat for Humanity International, Inc. By Laws
Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,
More informationMission Statement & Bylaws
SGV VEC SAN GABRIEL VALLEY VETERANS EMPLOYMENT COMMITTEE COMMERCE EAST LOS ANGELES EL MONTE MONTEBELLO NORWALK PASADENA POMONA WEST COVINA Mission Statement & Bylaws Adopted on: 15 November 2012 (Revised
More informationInternational Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012
International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,
More informationCONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION.
CONSTITUTION 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. 2. The purposes of the Society are: (e) (f) To foster increased long-term growth, competitiveness of, and employment in,
More informationTENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017
TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 1 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS ARTICLE I NAME The name of this organization shall be TENNESSEE FEDERATION OF
More informationOhio Police & Fire Pension Fund MINUTES Board of Trustees Minutes 140 East Town Street, Columbus, Ohio Wednesday February 29, 2012
Call to Order: 1:30 pm Chair Petrick asked for a moment of silence for recently deceased members. In attendance: Trustees Present: Baker, Deighton, Heller, Huff, Montgomery, Owsiany, Wainscott, Witner
More informationCONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name
CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location
More informationSOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD
UNADOPTED MINUTES Wednesday, June 20, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, June 20, 2018, in
More informationVirginia 4-H Youth Development Chartering Worksheet
2017-2018 Virginia 4-H Youth Development Chartering Worksheet The United States Department of Agriculture and Virginia 4-H require all 4-H Clubs and groups to have a charter signed by the Secretary of
More informationAGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.
Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be
More informationBoard of Trustees Ventura County Community College District
Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student
More informationBYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION
BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION ARTICLE 1: NAME AND PURPOSE Section 1- Name: The name of the organization shall be MARK DANIEL FLORES MUSIC FOUNDATION. It shall be a nonprofit organization.
More informationBylaws of Alpha Delta Pi Sorority
Bylaws of Alpha Delta Pi Sorority ARTICLE I NAME AND OBJECTS This Sorority is incorporated under the nonprofit corporation laws of the State of Georgia as "Alpha Delta Pi Sorority" with its objects as
More informationBY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.
ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare
More informationAlaska 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 informationRetiree Chapter Hammond Teachers Federation Bylaws
Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.
More informationACTION CALENDAR AGENDA
SWEETWATER AUTHORITY GOVERNING BOARD MINUTES OF THE REGULAR MEETING October 11, 2017 The Governing Board of Sweetwater Authority held a Regular meeting on Wednesday, October 11, 2017, at the Sweetwater
More informationSOUTHWEST HOUSING COMPLIANCE CORPORATION
SOUTHWEST HOUSING COMPLIANCE CORPORATION BOARD OF DIRECTORS Annual Meeting Wednesday, March 21, 2018 12:00 PM HACA'S Central Office 1124 S. IH-35 Austin, TX 78704 PUBLIC NOTICE OF A MEETING TAKE NOTICE
More informationAdopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.
Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall
More information