Commission Meeting. 9:00 AM 11:30 AM Every Child Counts Conference Center, Conference Room A

Size: px
Start display at page:

Download "Commission Meeting. 9:00 AM 11:30 AM Every Child Counts Conference Center, Conference Room A"

Transcription

1 Commission Meeting Thursday, January 25, San Leandro Blvd. 9:00 AM 11:30 AM Every Child Counts Conference Center, Conference Room A Commissioners Present: Chair: Chet Hewitt, Vice Chair: Helen Mendel, CMD, Keith Carson, Linda Olivenbaum, Pamela Simms-Mackey, M.D., Albert Wang, M.D., Gail Ward Staff Present: Mark Friedman, Janis Burger, Deborrah Bremond, Elizabeth Ford, Rebecca Gebhart, Teddy Milder Chair Hewitt called the meeting to order at 9:05am. 1. Public Comment There was no public comment. CONSENT 2. Approval of minutes from December 7, 2006 Board Action: The Commission approved the minutes upon motion by Commissioner Olivenbaum, seconded by Vice Chair Mendel and unanimously carried (7 in favor, 0 opposed). 3. Contract Authorizations Ms. Gebhart reviewed the contract authorizations. Several of the agencies funded through the One Time Only Grants Program had received a previous grant and/or contract for the current fiscal year, requiring Commission authorization of several agencies at the highest cumulative amount of their awards. Board Action: The Commission approved the Alameda County Information Technology Department contract upon motion by Vice Chair Mendel, seconded by Commissioner Olivenbaum and unanimously carried (7 in favor, 0 opposed). Board Action: The Commission approved the following contract upon motion by Vice Chair Mendel, seconded by Commissioner Ward and carried with Commissioner Simms-Mackey abstaining from the vote (6 in favor, 0 opposed, 1 abstention). Kerry s Kids - $97,274 Board Action: The Commission approved the following contracts upon motion by Vice

2 Chair Mendel, seconded by Commissioner Olivenbaum and carried with Commissioner Ward abstaining from the vote (6 in favor, 0 opposed, 1 abstention). Kidango - $105,000 Luna Kids Dance - $85,585 4Cs of Alameda County - $570,547 The Commission approved the following contract upon motion by Vice Chair Mendel, seconded by Commissioner Simms-Mackey and carried with Commissioners Ward and Olivenbaum abstaining from the vote (5 in favor, 0 opposed, 2 abstentions). Chabot College - $314,651 The Commission approved the following contract upon motion by Vice Chair Mendel, seconded by Commissioner Olivenbaum and carried with Commissioners Ward and Carson abstaining from the vote (5 in favor, 0 opposed, 2 abstentions). Asian Health Services - $115,000 The Commission approved the following contract upon motion by Vice Chair Mendel, seconded by Commissioner Ward and carried with Commissioner Olivenbaum abstaining from the vote (6 in favor, 0 opposed, 1 abstention). Berkeley-Albany YMCA - $97,010 Board Action: The Commission approved the following contracts upon motion by Vice Chair Mendel, seconded by Commissioner Olivenbaum and unanimously carried (7 in favor, 0 opposed). Alameda County Public Health Department, WIC Program - $123, Childhood Matters $108,841 Children s Fairyland - $95,341 Family Support Services of the Bay Area $590,000 Jewish Family and Children s Services of the East Bay $110,695 Korean Community Center of the East Bay $81,029 Mills College $28,024 Museum of Children s Art $91,000 Seneca Center $90,009 Through the Looking Glass $87,448 Tiburcio Vasquez Health Center $712,820 Tri-Valley Haven $102,800 Women s Daytime Drop-In Center - $$80, Election of Officers

3 Chair Hewitt asked for a nomination for Chair and Vice Chair of the Commission. Commissioner Olivenbaum nominated Chair Hewitt and Vice Chair Mendel to remain in their positions. The Commission approved the nomination for Chair and Vice Chair of the Commission upon motion by Commissioner Olivenbaum, seconded by Commissioner Ward and unanimously carried (7 in favor, 0 opposed). PROGRAM 5. Ethics Training The Ethics Training will be presented at the March Commission meeting. 6. State Commission and Association Reports Mr. Friedman and Ms. Burger presented the State Commission and Association Reports. a) First 5 State Commission has begun a new strategic planning process. b) First 5 Alameda County will no longer be the fiscal agent for the First 5 California statewide conference. c) There isn t an indication that Rob Reiner will be becoming more involved with the State Commission now that the election is over. d) First 5 Alameda County convened a meeting of representatives from Bay Area counties to discuss forming a mental health partnership group. The California Endowment has agreed to provide funding for 2 years to research mental health policy issues. First 5 Alameda County will be hiring a consultant to facilitate this process. 7. Annual Report Presentation, Part 2 Ms. Milder presented the second half of the Annual Report. The annual report is available on the f5ecc.org website. a) Chair Hewitt asked what types of interventions Special Start provides. Ms. Bremond responded that Special Start links children and parents to services that they are eligible for (e.g. food stamps, educational training, interpretation, the Regional Center). b) Chair Hewitt asked if there was additional work the agency could do to increase our work around the children of teen parents and Special Start clients obtaining dental exams. Ms. Burger responded that there is increased outreach and pediatricians are getting more involved with the dental health of children through our work with the Alameda County Public Health Department, Healthy Kids Healthy Teeth program. Commissioner Simms-Mackey stated that there are trainings and education being provided to pediatric offices around fluoride treatments. In addition, pediatricians will possibly be reimbursed for their work with children on dental issues. Mr. Friedman stated that he had participated in a

4 meeting with the Dental Association and Dental Health Foundation who have a state grant to do expanded outreach to pediatricians. Since new state law requires all children entering kindergarten to show documentation of a dental check-up, the implementation of this will hopefully filter down to younger children. c) Commissioner Carson asked for more information on the Parent Infant Toddler Curriculum training provided. George Philipp, Early Care and Education Program Administrator stated that it was a pilot program run by WestEd on infant toddler development. 70 child care providers were trained on a curriculum that has be used for several years. This type of training has been done for child care center staff in the past, and is now being expanded to family child care workers. Commissioner Olivenbaum stated that all trainings occur in the evenings and that training family child care providers helps children transition to Kindergarten. 8. BA/MA Scholarship Fund Ms. Ford asked the Commission to approved an expansion of the Early Care & Education (ECE) BA/MA Scholarship fund for up to $700,000. The Executive Committee approved the expansion of the fund at their meeting on January 22. a) The Fund enables and supports the implementation of ECE quality improvement strategies through the development and implementation of BA and MA degree programs at three four-year institutions in Alameda County (CSU East Bay, Mills College and UC Berkeley). b) The program will be sustained through solicitation of funds from donors. c) Rory Darrah will serve as the consultant overseeing the implementation of this project. d) Chair Hewitt stated that continued work needs to be done to explore diversifying the field and having that be reflected in the selection criteria. e) Commissioner Olivenbaum stated that statewide, there is discussion on articulating the issues around the aging workforce, the BA and MA degree programs and how to move forward. Board Action: The Commission approved the expansion of the ECE BA/MA Scholarship Fund up to $700,000 upon motion by Vice Chair Mendel, seconded by Commissioner Simms-Mackey and carried with Commissioner Olivenbaum abstaining from the vote (6 in favor, 0 opposed, 1 abstention). INFRASTRUCTURE Second Quarter Financial Report Ms. Gebhart summarized the financial report and reviewed the agency s revenue and expenses for the second quarter. a) As of December 31, 2006, the tobacco tax revenue was below projections for the year at 31% instead of at the 50% mark.

5 b) Only four months of tobacco tax revenue has been received and the two outstanding months of revenue will be accrued to at year-end. The four months of revenue annualized, is $17,580,758. c) Additional factors affecting revenue at the six-month point are late payments of AB212 funds, School Readiness, CARES and Health Access for All grants. Investment revenue at the six-month period has exceeded the annual goal. d) The total amount of grants received by First 5 Alameda County for the fiscal year is approximately $2.5 million. e) As of December 31, 2006, the agency s expenses are $10,013,121 or 36.49% spent. f) During the first six months of , seven positions were unfilled for various lengths of time, creating budget savings. Vacancies in staff were due to a small amount of staff turnover and the fazing in of programs articulated in the Strategic Plan, specifically including lactation, mental health and child development specialty providers. Ms. Gebhart stated that budget is in an appropriate position for this time of year. Depending on actual Revenue and Expenses, this could be the first year the funds are used from the Sustainability Fund Second Quarter Investment Report Ms. Gebhart stated that investments were made in the 3 rd and 4 th quarters of and that this is the second quarter that all three money managers have been managing the funds. a) The agency is continuing to refine its internals controls with the general and subsidiary ledgers being posted with each investment transaction. In addition, Kevin Harper, Fiscal Consultant, is training staff on the quarterly reconciliation between the money manager statements and the custodial account statements. b) Agency staff will attend a two-day training by the Government Finance Offices Association (GFOA) on Investing Public Funds. This information will be shared with the Commission in case Commissioners are interested in attending. Chair Hewitt stated that the Commission needs to strengthen internal knowledge about public fund investments to promote sustainability and maximize resources available. He encouraged all Commissioners who have the time and interest in investing to attend the training. c) The total investment income from money managers (net of all transactions except fees) for the second quarter is $727,040. Additional investment revenue was received from the Alameda County Treasury investment pool. The investment feels paid totaled $80,725 with the net investment income equaling $767,351. d) The unrealized gain (loss) as of December 31, 2006 is a gain of $23,575 which is also shown in the 6 month financial report. e) Investment yields are listed below with appropriate benchmarks:

6 Brown Brothers Harriman 4.430% Holland Capital Management 4.900% RNC Genter 5.250% Local Agency Investment Fund (LAIF) 4.937% as of 9/30/06 Lehman 1-5 Government Credit Index 4.240% Alameda County Treasurer (net of fees) 3.760% as of 9/30/06 f) Money manager fees are determined based on the percentage of the funds that they hold, typically.2 basis points of investment. g) First 5 staff communicates with the money managers via phone and . Patricia Zapanta, Controller, asks for transmittal slips of every transaction. h) The money managers were chosen based on the strength and size of their firms. Interviews were conducted by the investment committee. i) Kevin Harper, Fiscal Consultant stated that investments should be looked at over a longer period of time and compared to what you would be getting if you weren t using money managers at all. Mr. Harper also stated that the performance of money managers can be assessed by determining if the yield is too low, or if the managers are not following your policy and/or whether they are responsive to their client to ensure compliance Budget Modification Recommendation Ms. Gebhart stated that the annual budget is approved by the Commission in May and that in either the following December or January, a mid year budget modification is conducted to recognize any changes in revenue and expenditures. The budget modification was reviewed by the Executive Committee and recommended to the Commission for review. a) Increase Revenue and Available Funds by $279,819, from $27,442,401 to $27,722,220. b) Decrease in tobacco tax revenue of $510,350 from $18,091,108 to $17,580,758. c) Increase of $750,550 to Sustainability Fund from $4,111,528 to $4,862,078 to offset lower revenue and changes in expenses. The balance of the Sustainability Fund is approximately $53 million. Total funds available including the Sustainability Fund is approximately $75 million. d) Increase of $31,619 as restricted carryover from the statewide conference contract with First 5 California. Expenses increased by $279,819, from $27,442,401 to $27,722,220 due primarily to personnel increases for additional Family Support Services, Support Strategies and Administration staff, the reallocation of funds in the Quality Enhancement Program budget and the budgeting of Training Coalition grants. Travel expenses in the Evaluation & Technology division were explained to represent expenses of staff in sharing and disseminating best practices, and presenting the replicability and sustainability of programs.

7 Board Action: The Commission approved the Budget Modification upon motion by Vice Chair Mendel, seconded by Commissioner Simms-Mackey and unanimously carried (7 in favor, 0 opposed). MISCELLANEOUS 12. Staff Announcements a) Two of the three mandatory applicant information sessions for the Community Grants Initiative have been conducted. The last information session will be held on February 5. b) On February 3, the agency will be hosting an event for ECE providers and Kindergarten teachers to address common goals and activities that support children and families as they transition to Kindergarten. c) On February 23 and 24, the agency will hold a two-day leadership team meeting for the assessment center planning process. d) Ms. Milder showed the Commission the new ECC website and demonstrated it s capabilities. 13. Communication from Commissioners There was no communication from Commissioners. 14. Adjourn Chair Hewitt adjourned the meeting at 11:07am.

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, 2017 - Ratified CALIFORNIA CRIME AND INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS Table of Contents MISSION STATEMENT... 3 ARTICLE

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

CHARLOTTESVILLE SOCIETY FOR HUMAN RESOURCE MANAGEMENT, INC. BYLAWS As Amended And Restated [September 11, 2012]

CHARLOTTESVILLE SOCIETY FOR HUMAN RESOURCE MANAGEMENT, INC. BYLAWS As Amended And Restated [September 11, 2012] CHARLOTTESVILLE SOCIETY FOR HUMAN RESOURCE MANAGEMENT, INC. BYLAWS As Amended And Restated [September 11, 2012] ARTICLE I NAME, AFFILIATION, MISSION, AND ETHICS 1.1 Name. The name of the corporation is

More information

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS As of August 14, 2014 EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS Section 1 Name The name of the cooperative shall be the Eastern

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS ARTICLE I NAME, PURPOSE AND POWERS Section 1 Name: The name of the organization shall be FRIENDSHIP SPORTS ASSOCIATION, INC. It is a nonprofit organization incorporated

More information

Campaign Disclosure Manual 1

Campaign Disclosure Manual 1 Campaign Disclosure Manual 1 Information for State Candidates, Their Controlled Committees, and Primarily Formed Committees for State Candidates California Fair Political Practices Commission Toll-free

More information

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m. Community Corrections Partnership (CCP) Action Minutes Monday, May 11, 2015-3:30 p.m. Monterey County Government Center Board Chambers 168 W. Alisal St. Salinas, CA 93901 I. Call to Order The meeting was

More information

Governance Document. B. We will advocate for policies that do not harm and are good for young children and their families.

Governance Document. B. We will advocate for policies that do not harm and are good for young children and their families. ARTICLE I: MISSION AND PRINCIPLES Governance Document SECTION I: Mission The Vermont Early Childhood Advocacy Alliance ( the Alliance ) is a statewide, independent, advocacy coalition of parents, individual

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

University of Wisconsin Madison School of Bhangra - UW

University of Wisconsin Madison School of Bhangra - UW University of Wisconsin Madison School of Bhangra - UW Article I (Name)! The name of the organization shall be School of Bhangra-UW (henceforth referred to as School of Bhangra, or the group ). Article

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

BYLAWS BENSON POLYTECHNIC HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS BENSON POLYTECHNIC HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS BENSON POLYTECHNIC HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I NAME, PURPOSE Section 1: The name of the organization shall be Benson Polytechnic High School Alumni Association (Alumni Association).

More information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE February 23, 2011 10:00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. John Proud, Chair Leg. Jacob Mulcahey, Vice

More information

BYLAWS OF THE SAN FRANCISCO BAY AREA SECTION

BYLAWS OF THE SAN FRANCISCO BAY AREA SECTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE SAN FRANCISCO BAY AREA SECTION AKA A004, SANTA CLARA VALLEY

More information

Kilifi County Ward Scholarship Fund Administration Bill, 2013 THE KILIFI COUNTY WARD SCHOLARSHIP FUND ADMINISTRATION BILL, 2013

Kilifi County Ward Scholarship Fund Administration Bill, 2013 THE KILIFI COUNTY WARD SCHOLARSHIP FUND ADMINISTRATION BILL, 2013 THE KILIFI COUNTY WARD SCHOLARSHIP FUND ADMINISTRATION BILL, 2013 ARRANGEMENT OF CLAUSES PART I PRELIMINARY 1. Short title and commencement. 2. Interpretation. 3. Objects of the Bill. PART II ESTABLISHMENT

More information

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

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

More information

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION

BYLAWS 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 information

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018**

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018** **Changes Proposed for Membership Vote, July 2018** Revised July 2015 2018 by Membership vote at The Minden Truckee Annual Meeting ARTICLE I Name and Purpose A. The name of the Association is Women Soaring

More information

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016) SIXTH AMENDED AND RESTATED BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU (As amended on June 2016) ARTICLE I - PURPOSES SECTION 1.1 STATEMENT OF PURPOSES The Foundation's

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

Article I. The association shall be known as The College Theology Society, Incorporated. Article II

Article I. The association shall be known as The College Theology Society, Incorporated. Article II Constitution of the College Theology Society An Association for Theology and Religious Studies in Colleges and Universities Article I NAME The association shall be known as The College Theology Society,

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

BYLAWS OF THE IOWA NETWORK AGAINST HUMAN TRAFFICKING AND SLAVERY ARTICLE 1 - NAME AND PURPOSE

BYLAWS OF THE IOWA NETWORK AGAINST HUMAN TRAFFICKING AND SLAVERY ARTICLE 1 - NAME AND PURPOSE BYLAWS OF THE IOWA NETWORK AGAINST HUMAN TRAFFICKING AND SLAVERY ARTICLE 1 - NAME AND PURPOSE Section 1 - Name: The official name of the organization shall be The Iowa Network Against Human Trafficking,

More information

By-Laws National Association of State Offices of Minority Health

By-Laws National Association of State Offices of Minority Health By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred

More information

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

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

More information

... CLUB HANDBOOK. DR. KEVIN RILEY, EXECUTIVE DIRECTOR DR. RYAN SANTOS, LEAD COUNSELOR

... CLUB HANDBOOK. DR. KEVIN RILEY, EXECUTIVE DIRECTOR DR. RYAN SANTOS, LEAD COUNSELOR . DR. KEVIN RILEY, EXECUTIVE DIRECTOR kevin.riley@cvesd.org DR. RYAN SANTOS, LEAD COUNSELOR ryan.santos1@cvesd.org (619) 934-7000 fax (619) 422-0356 www.bayfrontcharter.com CLUB HANDBOOK In order for your

More information

BYLAWS. As amended April 29, Student Government 348 Memorial Union One Shields Ave. Davis, CA (530) FAX: (530)

BYLAWS. As amended April 29, Student Government 348 Memorial Union One Shields Ave. Davis, CA (530) FAX: (530) BYLAWS As amended April 29, 2014 Student Government 348 Memorial Union One Shields Ave. Davis, CA 95616-8530 (530) 752-3632 FAX: (530) 752-8548 ASUCD BYLAWS TABLE OF CONTENTS CHAPTER ONE DEFINTION AND

More information

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I ORGANIZATION NAME This organization shall be known as the Rim Country Classic Auto Club. Hereinafter referred to as the RCCAC. This organization must adhere

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

FRESHWATER CREEK STEINER SCHOOL INC

FRESHWATER CREEK STEINER SCHOOL INC RULES OF THE ASSOCIATION OF FRESHWATER CREEK STEINER SCHOOL INC In Accordance with the Associations Incorporation Reform Act 2012 Freshwater Creek Steiner School RULES OF THE ASSOCIATION PART 1 PRELIMINARY...

More information

Pasco-Hernando Workforce Board, Inc.

Pasco-Hernando Workforce Board, Inc. Pasco-Hernando Workforce Board, Inc. Conference Call Information Access Number: 1 800 750 4065 Participant Code: 96282794# July 1, 2011; 9.00 a.m. Board Meeting Conference Call Welcome and call to order...

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

Brightmoor Artisans Collective By laws

Brightmoor Artisans Collective By laws Brightmoor Artisans Collective By laws Approved for adoption 12/12/2016. Non-profit, membership based organization. Bylaws of Brightmoor Artisans Collective Article I -- Name and Purpose Section 1 -- Name

More information

THE OAKLAND PUBLIC ETHICS COMMISSION 2009 ANNUAL REPORT

THE OAKLAND PUBLIC ETHICS COMMISSION 2009 ANNUAL REPORT THE OAKLAND PUBLIC ETHICS COMMISSION 2009 ANNUAL REPORT Composition In November, 1996, the citizens of Oakland added Section 202 to the City Charter to establish the Oakland Public Ethics Commission. The

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

FY 2019 Proposed Budget - General Fund Expenditures. OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar

FY 2019 Proposed Budget - General Fund Expenditures. OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

ARTICLES AND BYLAWS FOR THE FAITH COMMUNITY NURSES ASSOCIATION OF OKLAHOMA, A NON-PROFIT ORGANIZATION

ARTICLES AND BYLAWS FOR THE FAITH COMMUNITY NURSES ASSOCIATION OF OKLAHOMA, A NON-PROFIT ORGANIZATION ARTICLES AND BYLAWS FOR THE FAITH COMMUNITY NURSES ASSOCIATION OF OKLAHOMA, A NON-PROFIT ORGANIZATION ARTICLE I - Name, Address, Non-profit, and Dissolution The name of the organization shall be the Faith

More information

LIONS SIGHT RESEARCH FOUNDATION OF DISTRICT 2-A2, INC. CONSTITUTION. Article I - NAME

LIONS SIGHT RESEARCH FOUNDATION OF DISTRICT 2-A2, INC. CONSTITUTION. Article I - NAME LIONS SIGHT RESEARCH FOUNDATION OF DISTRICT 2-A2, INC. CONSTITUTION Article I - NAME The legal name of the corporation is District 2-A2 Lions Sight Tissue Foundation, Inc. Business is conducted as the

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

1125 Baldwin St.; Salinas, CA Phone: Fax: Website:

1125 Baldwin St.; Salinas, CA Phone: Fax: Website: ITEM 1 1125 Baldwin St.; Salinas, CA 93906 Phone: 831-444-8549 Fax: 831-444-8637 Website: www.first5monterey.org REGULAR MEETING MINUTES Monday, December 5, 2016 at 9:00 a.m. First 5 Monterey County 1125

More information

1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association.

1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association. 1 1 1 1 1 0 1 0 WASHINGTON STATE CHAPTER AMERICAN PLANNING ASSOCIATION BYLAWS Includes all Amendments through October, 1 1.0 GENERAL 1.1 General: Name. The name of the Chapter is the Washington Chapter

More information

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC.

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. BYLAWS OF ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. Adopted on 1st day of January, 2017 Electronic file version: 01Jan2017 Page- i TABLE OF CONTENTS ARTICLE I. PURPOSE Section 1. Purpose ARTICLE

More information

CONSTITUTION. Article 1---Organization

CONSTITUTION. Article 1---Organization CONSTITUTION Article 1---Organization 1. The Name. The name of this organization shall be the USS EDSON DD-946 Association, herein referred to as the Association. 2. STATUS. The Association shall be an

More information

Association of Outdoor Recreation and Education

Association of Outdoor Recreation and Education Association of Outdoor Recreation and Education Bylaws of the Association of Outdoor Recreation and Education (AORE) Revised: November 3, 2017 Article I Name The name of this association is the Association

More information

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES ARTICLE ONE OFFICES 1. Principal Office. The principal office of this corporation in the State of California shall be located at 9510 Elk Grove-Florin Road, in the City of Elk Grove, California, County

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2020 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2020 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

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

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 TO OUR SHAREHOLDERS: SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 You are cordially invited to attend the 2010 Annual Meeting of Shareholders of Sierra Monitor

More information

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME The name of this organization shall be the Parent-Teacher Organization of BLOOMFIELD

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING April Term, A.D. 2011 IN THE MATTER OF ADOPTING THE ) RULES AND REGULATIONS FOR THE ) ORGANIZATION AND GOVERNMENT OF ) THE WYOMING CENTER FOR LEGAL AID ) ORDER ADOPTING

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION Section 1.1 Section 1.2 Section 1.3 Name: The name of this organization shall be the Minnesota Stable Owners Association.

More information

Nebraska State Suicide Prevention Coalition

Nebraska State Suicide Prevention Coalition Nebraska State Suicide Prevention Coalition BYLAWS Article I. Name The name of this body shall be the Nebraska State Suicide Prevention Coalition, henceforth referred to as NSSPC or the Coalition. As a

More information

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC MINUTES OF THE MEETING OF THE ALAMEDA COUNTY WASTE MANAGEMENT AUTHORITY (WMA) AND THE ENERGY COUNCIL (EC) Wednesday, June 28, 2017 3:00 P.M. StopWaste Offices 1537 Webster Street Oakland, CA 94612 510-891-6500

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

Veteran Cycling Victoria Inc.

Veteran Cycling Victoria Inc. 23 rd May 2018 Veteran Cycling Victoria Inc. Constitution Veteran Cycling Victoria Inc. INDEX NAME and PURPOSES... 4 1. NAME... 4 2. PURPOSES... 4 DEFINITIONS and INTERPRETATION... 4 3. Definitions...

More information

ARTICLE 1-NAME. The name of the organization shall be the Tulsa Teen Pregnancy Prevention Coalition (TTPPC). ARTICLE 2-MISSION AND VISION

ARTICLE 1-NAME. The name of the organization shall be the Tulsa Teen Pregnancy Prevention Coalition (TTPPC). ARTICLE 2-MISSION AND VISION TULSA TEEN PREGNANCY PREVENTION COALITION BY-LAWS ARTICLE 1-NAME The name of the organization shall be the Tulsa Teen Pregnancy Prevention Coalition (TTPPC). ARTICLE 2-MISSION AND VISION The mission of

More information

BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION

BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION STATE BAR OF GEORGIA ARTICLE I Section 1: Section." The name of this Section shall be the "Child Protection and Advocacy Section 2: The purpose of this Section

More information

CONSTITUTION CATHOLIC SECONDARY SCHOOLS ASSOCIATION OF NSW and AUSTRALIAN CAPITAL TERRITORY

CONSTITUTION CATHOLIC SECONDARY SCHOOLS ASSOCIATION OF NSW and AUSTRALIAN CAPITAL TERRITORY CONSTITUTION CATHOLIC SECONDARY SCHOOLS ASSOCIATION OF NSW and AUSTRALIAN CAPITAL TERRITORY As amended at 12 May 2012 AGM (originally approved 22 nd November 2004) 2 BACKGROUND The Association is a body

More information

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A.

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A. PTA BYLAWS Bylaws of The Parent Teacher Association of A.E.A. Approved by the Membership on April 12, 2018 Article I Name The name of the Association shall be The Parent Teacher Association of A.E.A. and

More information

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

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

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

BAY WATER CONDOMINIUM ASSOCIATION, INC.

BAY WATER CONDOMINIUM ASSOCIATION, INC. EXHIBIT F BY-LAWS OF BAY WATER CONDOMINIUM ASSOCIATION, INC. TABLE OF CONTENTS Article I. Name, Principal Office, and Definitions... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions.... 1 Article

More information

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc. The New Jersey Academy of Pediatric Dentistry Constitution and Bylaws Article I: Name The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc. Article II: Purpose and Objectives

More information

AMSG Constitution 2016

AMSG Constitution 2016 ARTICLE I. NAME AND PURPOSE AMSG Constitution 2016 Section A. NAME Part 1. The official name for this organization is the University of California, Irvine, School of Medicine Associated Medical Student

More information

THE MIGORI COUNTY WARDS DEVELOPMENT FUND ACT, ARRANGEMENT OF CLAUSES Clause

THE MIGORI COUNTY WARDS DEVELOPMENT FUND ACT, ARRANGEMENT OF CLAUSES Clause The Migori County Wards Development Fund ACT, 2014 1 THE MIGORI COUNTY WARDS DEVELOPMENT FUND ACT, 2014 ARRANGEMENT OF CLAUSES Clause PART I-PRELIMINARY 1 Short title and commencement. 2 Interpretation.

More information

Welcome to the 2017 WPLC Digital Library Steering Committee!

Welcome to the 2017 WPLC Digital Library Steering Committee! welcome Welcome to the 2017 WPLC Digital Library Steering Committee! The following packet includes several documents that will help you to understand your role and responsibilities as a WPLC Steering Committee

More information

THE CONSTITUTION OF THE FRATERNITY COMMUNICATIONS ASSOCIATION ARTICLE I. IDENTITY ARTICLE II. MEMBERSHIP

THE CONSTITUTION OF THE FRATERNITY COMMUNICATIONS ASSOCIATION ARTICLE I. IDENTITY ARTICLE II. MEMBERSHIP THE CONSTITUTION OF THE FRATERNITY COMMUNICATIONS ASSOCIATION ARTICLE I. IDENTITY Section 3: Name: The name of this Association shall be the Fraternity Communications Association. Mission: The Association

More information

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

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

More information

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BYLAWS 8/24/2009; Revised 6/14/2011; Revised 1/26/2012; Revised 6/19/2015 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

integrate their artistic and academic abilities to their highest potential. REGULAR MONTHLY MEETING Approved - MINUTES - Approved

integrate their artistic and academic abilities to their highest potential. REGULAR MONTHLY MEETING Approved - MINUTES - Approved This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp BOARD OF DIRECTORS

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

BYLAWS BROTHERHOOD OF THE BROWNOUT SAN DIEGO, CALIFORNIA FEBRUARY 28, 2018

BYLAWS BROTHERHOOD OF THE BROWNOUT SAN DIEGO, CALIFORNIA FEBRUARY 28, 2018 BYLAWS BROTHERHOOD OF THE BROWNOUT SAN DIEGO, CALIFORNIA FEBRUARY 28, 2018 ARTICLE I. NAME AND PURPOSE Name The name of this association shall be Brotherhood of the Brownout. The business of the association

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

More information

STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW

STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW ARTICLE I Name and Purpose Section 1: The name of this Section shall be the Section of Environmental Law. Section 2: The purpose of this Section shall be

More information

CHILD CLINICAL AND PEDIATRIC PSYCHOLOGY TRAINING COUNCIL

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

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

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

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018 WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS ARTICLE I: Name and Purpose As amended and adopted September 8, 2018 Section 3: Section 4: The name of this organization shall be the WYOMING STATE

More information

Montana s Peer Network

Montana s Peer Network Montana s Peer Network A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana s Peer Network, Inc. The business of the Corporation

More information

The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC.

The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC. The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC. Incorporated under the Victorian Associations Incorporation Act of 1981 STATEMENT OF PURPOSES AND RULES Approved by members: 12 February

More information

Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS

Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS STATE OF NEW MEXICO FAMILY INFANT TODDLER PROGRAM INTERAGENCY COORDINATING COUNCIL (ICC) BY-LAWS

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

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

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

More information

AMENDED AND RESTATED BYLAWS. Revision Approved: 25 September 2003 OCTOBER 13, 2000

AMENDED AND RESTATED BYLAWS. Revision Approved: 25 September 2003 OCTOBER 13, 2000 AMENDED AND RESTATED BYLAWS Revision Approved: 25 September 2003 OCTOBER 13, 2000 As further amended on 12 March 2001, 27 January 2003, and 12 February 2003. OASIS Open A PENNSYLVANIA DOMESTIC NON-PROFIT

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information