MHC Joint Powers Authority (JPA) Board of Directors Wednesday, September 6, 2017, Time 3:30 PM Location: NJPA Meeting Center, Staples, Minnesota

Size: px
Start display at page:

Download "MHC Joint Powers Authority (JPA) Board of Directors Wednesday, September 6, 2017, Time 3:30 PM Location: NJPA Meeting Center, Staples, Minnesota"

Transcription

1 SSC Board of Directors Wednesday, September 27, 2017 Attachment D MHC Joint Powers Authority (JPA) Board of Directors Wednesday, September 6, 2017, Time 3:30 PM Location: NJPA Meeting Center, Staples, Minnesota Meeting Minutes Voting Members Present: Jim Fish, Lakes Country Service Cooperative John Berklich, Northeast Service Cooperative Jason Carlson, Northwest Service Cooperative Paul Bravinder, Resource Training & Solutions Jodi Sapp, South Central Service Cooperative Lynn Gorski, Southeast Service Cooperative Darin Balken, Southwest West Central Service Cooperative Absent: None Ex Officio, MHC Management Committee Members Present: Paul Brinkman, Executive Director, Northeast Service Cooperative Chair Jeremy Kovash, Executive Director, Lakes Country Service Cooperative Bruce Jensen, Executive Director, Northwest Service Cooperative Mark Schmitz, Executive Director/CEO, Resource Training & Solutions Suzanne Riley, Executive Director, Southeast Service Cooperative Les Martisko, Chief Executive Officer, South Central Service Cooperative Cliff Carmody, Executive Director, Southwest West Central Service Cooperative Consultants: Mark Kinney Legal Counsel, Genie Newville Health/Benefits Insurance Consultant, Jeanette Mellesmoen Management Services (NESC). Guests: Amy Grover, Director of Planning Southeast Service Cooperative; Julie Peterson, Board Member Northeast Service Cooperative; Keith Wenner, Board Member South Central Service Cooperative 1. Call to Order and Approve Agenda John Berklich, Northeast Service Cooperative, called the meeting to order at 3:30 PM. Board Members, Consultants, and Management Committee members introduced themselves. MOTION: Jodi Sapp moved, Darin Balken seconded to approve the agenda as proposed. Motion passed. MHC Board of Directors September 6, 2017 Page 1

2 2. Organizational Business Election of Officers: MHC Board Chair. Jim Fish nominated Jason Carlson for the position of MHC Board Chair, seconded by Jodi Sapp. MOTION: Moved by Jim Fish, seconded by Jodi Sapp to cease nominations and cast a unanimous ballot for Jason Carlson. Motion passed, and Jason Carlson was declared MHC Board Chair and presided over the meeting from this point forward. MHC Secretary. Jodi Sapp nominated Jim Fish for the position of MHC Board Secretary, seconded by John Berklich. MOTION: Moved by Jodi Sapp, seconded by Paul Bravinder to cease nominations and cast a unanimous ballot for Jim Fish. Motion passed, and Jim Fish was declared MHC Board Secretary. Official Postings. MOTION: Moved by Darin Balken, seconded by Jim Fish to designate Northeast Service Cooperative s physical location public space and its website as the official public posting for the Minnesota Healthcare Consortium and publish legal notices in Minneapolis Star Tribune and/or other public media as outlined in an MHC bid or proposal process; further, that meetings of the MHC Board will be located in public places identified in the public posting of the agenda. Motion passed. 3. Minnesota Healthcare Consortium Joint Powers Authority MHC Legal Counsel Mark Kinney reported that in August, the MHC regional Executive Directors have worked to create a formal statewide program to stabilize premiums, with a first step of creating one statewide stop loss arrangement. This requires pooling of regional funds into one joint powers entity. The JPA allows MHC to eliminate duplication of efforts and more effectively negotiate contracts. The boards of each of the seven Service Cooperatives intending to be founders of the Minnesota Healthcare Consortium (MHC) have taken action to enter into a proposed Joint Powers Agreement JPA), establishing a new state level board of directors. The Management Committee recommended that MHC formally adopt the JPA. Mark stated that the MHC Board will meet at least annually, and the Management Committee (regional Executive Directors) will serve in an executive function to administer proposals and contracts. The Management Committee members serve as ex officio Board members with no voting authority. MOTION: Moved by Lynn Gorski, seconded by John Berklich to adopt the Minnesota Healthcare Consortium (MHC) Joint Powers Agreement JPA as proposed by the Management Committee; a copy signed by the elected MHC Board Members will be kept on file with the party to be established to provide MHC management services. Motion passed. 4. Management Services Agreement The Board received and reviewed a proposal by Northeast Service Cooperative for fiscal hosting and a management services agreement developed and recommended by the Management Committee. Mark Kinney explained that this agreement allows MHC to meet the provisions of the new carrier arrangement and assist in the timely, efficient, and accountable administration of MHC. NESC would employ individuals carrying out the responsibilities outlined in the proposed agreement. Initial period is one year and may be extended annually. Mark explained that this agreement establishes the MHC Board of Directors September 6, 2017 Page 2

3 transfer of RSR assets from being held by BCBSM to being held by MHC, along with establishing greater control, accountability, and rules of the arrangement. MOTION: Moved by Paul Bravinder, seconded by Darin Balken to enter into a management services agreement with Northeast Service Cooperative (NESC) as proposed by the MHC Management Committee; an MHC Board signed copy will be kept on file with NESC and the MHC Board Chair. Motion passed. 5. Appointments and Designations Management Committee and Committee Officers. Management Committee representative Paul Brinkman reported that the Joint Powers Agreement establishes that current Executive Directors (chief executive) of each of the parties will serve as the members of the MHC Management Committee. This group has requested Paul Brinkman to serve as Chair and Cliff Carmody as Vice Chair. MOTION: Moved by Lynn Gorski, seconded by Jim Fish to designate the current Executive Directors of each of the member Service Cooperatives to serve as the MHC Management Committee. Motion passed. MOTION: Moved by John Berklich, seconded by Darin Balken to ratify the Management Committee s appointment of Paul Brinkman as Chair of the Management Committee and Cliff Carmody as Vice Chair. Motion passed. Statewide Consultants. Per section 5 of the JPA, the Management Committee recommends the following MHC Board action to establish an MHC network of leadership, expertise, service and support. MOTION: Moved by Darin Balken, seconded by Jim Fish to designate Genie Newville (Health & Benefits Insurance Consultant) and Mark Kinney (Benefits Legal Counsel) as MHC s primary consultants, pursuant to agreements between these individuals and each of the seven MHC member Service Cooperatives. Motion passed. 6. MHC Structure, Roles, Responsibilities Management Committee Chair Paul Brinkman reported that in order to serve the MHC Board, Service Cooperative staff and consultants have established various work group and distinct roles and responsibilities to direct and operate MHC on behalf of the board. He outlined work groups and responded to Board Member questions regarding roles and responsibilities. 7. Business Plan, Retention, Rating Methodology, and Best Practices Genie Newville reviewed with the Board information relating to the MHC business arrangement, including: 1) business plan outline, 2) membership statistics, 3) new rating methodology, which will begin with the January 1, 2018 Local Government Health Pool plan year; and 4) a reserve fund report. 8. Best Practices and Policy Recommendations The Board received and reviewed initial draft best practice guidelines and discussed policy development in progress. MHC Board of Directors September 6, 2017 Page 3

4 MOTION: Moved by Jodi Sapp, seconded by Jim Fish to adopt the proposed General Policy: Development, Adoption and Implementation of MHC Policies and direct the MHC Management Committee to develop and recommend for MHC Board consideration a comprehensive set of policies. Motion passed. MOTION: Moved by Paul Bravinder, seconded by John Berklich to accept for first reading the following proposed policies as recommended by the Management Committee: Drug Rebates HIPAA Compliance Program Funds and Administrative Fees Prospects Renewals (Medical) Reserves Motion passed. Genie Newville reviewed the drafts of these policies with the Board and provided background of these policies and how they reflect changes from past practice. Discussion, clarification and revisions noted that will modify draft proposals for 1) Program Funds and Administrative Fees, 2) Prospects. The following topics are in policy development and are scheduled for first reading submission at the next MHC Board meeting: Account Management Expense Allocation Other Added Value Programs Reporting Regional Settlements Wellness Programs 9. New MHC Agreements effective January 1, 2018 The Board received and reviewed new MHC agreements with two administrative service providers: 1. Group Health Insurance Carrier Blue Cross Blue Shield of Minnesota 2. Medical Savings Accounts (FSA, HSA, and VEBA), SelectAccount Genie briefed the Board on the terms of the insurance carrier contract, and Mark Kinney briefed the Board on the terms of the SelectAccount contract. Beginning January 1, 2018, MHC will hold the master agreements for our health plan arrangements with Blue Cross and SelectAccount. To help establish the path for this transition from regional contracting to MHC contracting, the Management Committee recommended that the Board accept the attached summaries that outline our four year agreements for the group health carrier (Blue Cross) and the medical savings accounts (SelectAccount). MOTION: Moved by Jim Fish, seconded by John Berklich that, pursuant to Management Committee recommendation, the MHC Board accepts the summaries that outline MHC s four year agreements for the group health carrier (Blue Cross Blue Shield of Minnesota) and the medical savings accounts (SelectAccount) effective January 1, (This authorizes the Chair and Secretary to sign the final contracts as negotiated.) Motion passed. MHC Board of Directors September 6, 2017 Page 4

5 10. Fiscal Host and Administrative Services Agreement between MHC and Member SCs Mark Kinney reviewed with the Board a proposed fiscal hosting and administrative services agreement between MHC and each of its member Service Cooperatives developed by the Management Committee with consultant counsel to facilitate the MHC funding process and accounting management. Mark explained the responsibilities outlined in the agreement and exhibits. The Board also reviewed a proposed budget including shared cost allocations for operations and MHC consultants. The Management Committee recommended the following MHC Board action: MOTION: Moved by Jodi Sapp, seconded by Lynn Gorski to adopt the proposed Fiscal Host and Administrative Services Agreement between MHC and each of its member Service Cooperatives Motion passed. The final copy complete with all exhibits will be distributed before December 6, Reports, Management Services The Board received and reviewed MHC budget projections (FY18 FY20), planning for fiscal management and accountability, and recommendations by the Management Committee for the following actions: MOTION: Moved by Darin Balken, seconded by Jim Fish to adopt the administrative budget for years FY 18 through FY20 as recommended by the Management Committee. Motion passed. MOTION: Moved by Paul Bravinder, seconded by John Berklich to merge the following two MHC operating accounts into one single administrative account: 1) MHC Statewide Marketing Account and 2) an MHC Program Development Fund. Motion passed. MOTION: Moved by Jim Fish, seconded by Jodi Sapp that MHC will initiate transactions with member Service Cooperatives for MHC FY18 Budget Allocations ($200,000 statewide) and FY18 Budget Reallocations ($251,500 statewide). Motion passed. MOTION: Moved by Jodi Sapp, seconded by John Berklich to adopt the preliminary program funds budget as recommended by the Management Committee. Motion passed. MOTION: Moved by Jim Fish, seconded by Darin Balken to authorize the Management Committee to conduct an RFI process for banking services, including a designated depository. Motion passed. Paul reported that Paul Brinkman, Cliff Carmody, Jeremy Kovash, Mark Kinney, and Genie will serve as the work group to conduct this RFI. MOTION: Moved by Lynn Gorski, seconded by Paul Bravinder to authorize the Management Committee to conduct an RFI for a fiscal auditor for FY18 fiscal activity. Motion passed. MOTION: Moved by John Berklich, seconded by Jim Fish to authorize Northeast Service Cooperative to manage the accounts for administrative and program funds for the benefit of MHC. Motion passed. 12. Shared Agreements for Statewide Consultants MHC Board of Directors September 6, 2017 Page 5

6 The MHC Management Committee recommended that the MHC Board inform participating SCs of MHC s intention to bring statewide consultant agreements under the JPA, continue under the present terms of each agreement, and pay each agreement with JPA fund allocations as outlined in the MHC budget beginning January 1, MOTION: Moved by Lynn Gorski, seconded by Jim Fish that MHC will arrange with each participating Service Cooperative to convert existing regional contracts between each of the seven Service Cooperative boards and individual consultants Genie Newville and Mark Kinney, to one MHC contract with each consultant, maintaining existing terms and conditions with the exception that MHC will manage the collective contract payments to the consultants, effective January 1, Motion passed. 13. Adoption of Authority for the VEBA Committee The Board heard a presentation about background of the VEBA Trust and Committee. For almost a decade the VEBA Committee, under our federal charter on file with the IRS, has operated as the policy authority for all matters related to our VEBA Trust. The Management Committee recommended that MHC align its role regarding VEBA under this new agreement with the following action: MOTION: Moved by Darin Balken, seconded by Jim Fish that the MHC Board of Directors serve as the VEBA Committee with recommendations from Management Committee to be reviewed and ratified by the MHC Board. Motion passed. 14. Other Discussion Topics or Business Items None. 15. Schedule of Board Meetings and Meeting Adjournment The Management Committee recommended quarterly meetings of the MHC Board as follows: MOTION: Moved by Jim Fish, seconded by John Berklich to establish the following MHC Board meeting schedule: Wednesday, December 6, 2017, Resource Training & Solutions, Sartell, 3:30 PM Wednesday, May 2, 2018, Resource Training & Solutions, Sartell, 3:30 PM Wednesday, July 11, 2018, Cragun s Resort on Gull Lake, Brainerd, 3:30 PM Wednesday, September 5, 2018, TBD (preliminary; final date/time/location TBD) Special meetings may be convened by the Chair or by a majority of the Board per JPA Agreement Section 3.4. Depending upon activity over the course of the program year, the Management Committee may also recommend changes to this meeting schedule. Motion passed. The MHC Board meets next on Wednesday, December 6, 2017 at Resource Training & Solutions, Sartell at 3:30 PM. An agenda will be distributed in advance of the meeting. The meeting was adjourned at 5:31 PM on a motion by John Berklich, second by Darin Balken. Respectfully submitted, Suzanne Riley, Executive Director, Southeast Service Cooperative MHC Board of Directors September 6, 2017 Page 6

GOVERNANCE BOARD MEETING THURSDAY, FEBRUARY 21, 2019 REGION V OFFICE, MANKATO, MN MINUTES

GOVERNANCE BOARD MEETING THURSDAY, FEBRUARY 21, 2019 REGION V OFFICE, MANKATO, MN MINUTES GOVERNANCE BOARD MEETING THURSDAY, FEBRUARY 21, 2019 REGION V OFFICE, MANKATO, MN MINUTES A regular meeting of the Governance Board of Region V Computer Services was held on Thursday, February 21, 2019

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

Delaware Association of the Deaf Bylaws

Delaware Association of the Deaf Bylaws Delaware Association of the Deaf Bylaws May 11, 2019 ARTICLE ONE. Name 1.01 Name. The name of the organization shall be the Delaware Association of the Deaf Incorporated (Inc.), hereafter referred to as

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS

THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS At the OFAH Zone J Annual General Meeting being held April 1, 2012, some housekeeping needs to be completed. The OFAH Zone J By-Laws need to be updated

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM. GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM. The General Assembly of North Carolina enacts: Section

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

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires:

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires: SASKATOON KART RACERS CORP. (1992) (SKR) BYLAWS Bylaws relating generally to the affairs of the Corporation BYLAW I _ INTERPRETATION 1.1 In this Bylaw and all other Bylaws of the Corporation, unless the

More information

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information

Purpose and Bylaws PREAMBLE

Purpose and Bylaws PREAMBLE Purpose and Bylaws PREAMBLE The purposes for which the Danish Club of Washington, D.C., Incorporated is organized are charitable, cultural, educational, and fraternal; to preserve and foster Danish traditions

More information

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

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

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS

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

More information

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

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

More information

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION Bylaws and Regulations Revised and adopted September 12, 2012 ARTICLE I - DEFINITIONS The following words

More information

MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

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

More information

VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK

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

More information

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION CSHA Bylaws (Revised 3/5/2003) Page 1 of 10 BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION When used in these bylaws: ARTICLE I DEFINITIONS A. Absentee Vote shall mean a vote from a member that is submitted

More information

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA As Amended: 1st AGM 26 May 1977 2nd AGM 28 May 1978 3rd AGM 27 May 1979 Special GM 05 July 1980 Special GM 24 October 1982 15th AGM 26 May 1991 16th AGM 18 October 1992 Special GM 07 April 2002 AGM 2006

More information

BYLAWS OF NATIONAL ASSOCIATION OF WATCH AND CLOCK COLLECTORS, INC., A Pennsylvania Non-Profit Corporation Amended 4/1/2017

BYLAWS OF NATIONAL ASSOCIATION OF WATCH AND CLOCK COLLECTORS, INC., A Pennsylvania Non-Profit Corporation Amended 4/1/2017 BYLAWS OF NATIONAL ASSOCIATION OF WATCH AND CLOCK COLLECTORS, INC., A Pennsylvania Non-Profit Corporation Amended 4/1/2017 PREAMBLE The National Association of Watch and Clock Collectors, Inc., hereinafter

More information

CONSTITUTION FOR THE. Oxley College Parents & Friends Association

CONSTITUTION FOR THE. Oxley College Parents & Friends Association 1 TITLE The title of the association shall be; OXLEY COLLEGE PARENTS & FRIENDS ASSOCIATION hereafter referred to as the Association. 2 OBJECTS a) To render to the Board of Governors all possible assistance

More information

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION August 1, 2018 Revised by Referendum May 2018 Article 1 Name 1-1-1 The name of this organization shall be the Ohio High School Athletic Association (OHSAA). Article 2 Purpose 2-1-1 The purpose of this

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

on the OJSC MMK Board of Directors Committee for Audit

on the OJSC MMK Board of Directors Committee for Audit APPROVED BY Decision of the OJSC MMK Board of Directors Minutes dated 24.06.2013 #2 Chairperson of the Board: V.F. Rashnikov REGULATIONS on the OJSC MMK Board of Directors Committee for Audit City of Magnitogorsk

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS

WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I Section 1. Name. Section 2. Objects. Section 3. Governance. Section 4. Fiscal Year. ARTICLE II TRUSTEES

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

More information

NORTH CRAVEN HERITAGE TRUST. Registered Charity No Constitution. as amended 10th October 2018

NORTH CRAVEN HERITAGE TRUST. Registered Charity No Constitution. as amended 10th October 2018 NORTH CRAVEN HERITAGE TRUST Registered Charity No 504029 Constitution as amended 10th October 2018 Constitution first adopted 14/09/1968 Previously amended: 15/10/1973 14/10/1974 13/10/1977 22/10/1982

More information

EPHRATA AREA SCHOOL DISTRICT

EPHRATA AREA SCHOOL DISTRICT No. 005 No. 005 EPHRATA AREA SCHOOL DISTRICT SECTION: SECTION: LOCAL BOARD PROCEDURES LOCAL BOARD PROCEDURES TITLE: TITLE: ORGANIZATION ORGANIZATION ADOPTED: ADOPTED: REVISED: REVISED: April 26, 2004 January

More information

OLDER WOMEN S NETWORK (ONTARIO) INC. BYLAWS

OLDER WOMEN S NETWORK (ONTARIO) INC. BYLAWS Article I NAME OLDER WOMEN S NETWORK (ONTARIO) INC. BYLAWS The name of the organization shall be: OLDER WOMEN S NETWORK (Ontario) Inc., hereinafter called OWN. Article II LOCATION Sec. 1 PROVINCIAL OFFICE

More information

FLORIDA PRESS ASSOCIATION CONSTITUTION AND BYLAWS

FLORIDA PRESS ASSOCIATION CONSTITUTION AND BYLAWS ARTICLE 1.0 NAME The name of the corporation shall be the Florida Press Association, Inc., and the principal place of business where said corporation is to be located is Tallahassee, Florida or such location

More information

Hastings County Historical Society Bylaw No.1 Revised

Hastings County Historical Society Bylaw No.1 Revised Hastings County Historical Society Bylaw No.1 Revised Presented to the membership for approval at the Society s Annual General Meeting on Tuesday, March 19, 2019, at Maranatha, 100 College St. West, Belleville,

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

APCO OKLAHOMA CHAPTER BYLAWS. DATE EFFECTIVE October 14, 2014

APCO OKLAHOMA CHAPTER BYLAWS. DATE EFFECTIVE October 14, 2014 APCO OKLAHOMA CHAPTER BYLAWS DATE EFFECTIVE October 14, 2014 ARTICLE I: MEMBERSHIP CLASSIFICATION Section 1. General Guidelines 1.1 APCO is an Association of individuals. The membership of this organization

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS Section 1. The name of this Association shall be the "National Association of Regulatory Utility Commissioners. Section

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

By-Laws Sail Canada/Voile Canada

By-Laws Sail Canada/Voile Canada By-Laws Sail Canada/Voile Canada TABLE OF CONTENTS Section 1 GENERAL Section 2 MEMBERS Section 3 MEETINGS OF MEMBERS Section 4 BOARD OF DIRECTORS Section 5 OFFICERS Section 6 COMMITTEES Section 7 CONFLICT

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan 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 information

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF OPENACC-STANDARD.ORG As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

Sempra Energy. Corporate Governance Committee Charter

Sempra Energy. Corporate Governance Committee Charter Sempra Energy Corporate Governance Committee Charter The Corporate Governance Committee is a committee of the Board of Directors of Sempra Energy. The committee assists the board in discharging the board

More information

Bylaws of the Airforwarders Association

Bylaws of the Airforwarders Association Bylaws of the Airforwarders Association ARTICLE I: GENERAL A. Name. The name of the corporation (hereinafter the Association or the Corporation ) is the Airforwarders Association, and it is organized as

More information

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

More information

1. HEAD OFFICE 2. BOARD OF DIRECTORS

1. HEAD OFFICE 2. BOARD OF DIRECTORS By-Law A by-law relating generally to the transaction of the affairs of the Ottawa Farmers Market Association ONTARIO CORPORATION NUMBER 1723445 BE IT ENACTED as a by-law of the Ottawa Farmers Market Association

More information

Bylaws. of the. Ohio Association of. Orthodontists

Bylaws. of the. Ohio Association of. Orthodontists Bylaws of the Ohio Association of Orthodontists Adopted: August 28, 2009 Approved: September 18, 2011 Amended: October 12, 2012 Amended: September 25, 2015 Component Model Revised 10/06 BYLAWS OF THE OHIO

More information

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

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

More information

BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC.

BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC. BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC. APTI Bylaws 2 BYLAWS OF ALASKA PUBLIC TELECOMMUNICATIONS, INC. (revised June 25, 2009) ARTICLE I...4 IDENTIFICATION...5 Section 1. Corporate and Business

More information

TALLADEGA COLLEGE NATIONAL ALUMNI ASSOCIATION BY LAWS

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

More information

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC.

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC. CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC. OPERATING PROCEDURES PART II SUBORDINATE CHAPTERS Approved January 22, 2018 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

More information

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION The name of this organization is the Friends of the Van Vliet Hemlocks (hereinafter FRIENDS ). The FRIENDS are organized

More information

CONSTITUTION OF THE KANSAS HONEY PRODUCERS ASSOCIATION

CONSTITUTION OF THE KANSAS HONEY PRODUCERS ASSOCIATION CONSTITUTION OF THE KANSAS HONEY PRODUCERS ASSOCIATION PREAMBLE In order to better promote the use and marketing of honey, to promote better beekeeping practices within the State of Kansas, and to increase

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

THE PROFESSIONAL ASSOCIATION CONSTITUTION & BY-LAWS ARTICLE I MEMBERSHIP

THE PROFESSIONAL ASSOCIATION CONSTITUTION & BY-LAWS ARTICLE I MEMBERSHIP THE PROFESSIONAL ASSOCIATION CONSTITUTION & BY-LAWS ARTICLE I MEMBERSHIP Section I. Classes of membership. The membership of the Professional Association (the Association ) shall be classified as Active,

More information

THE ALUMNI ASSOCIATION INC. OF THE UNIVERSITY OF MANITOBA BY-LAWS

THE ALUMNI ASSOCIATION INC. OF THE UNIVERSITY OF MANITOBA BY-LAWS THE ALUMNI ASSOCIATION INC. OF THE UNIVERSITY OF MANITOBA BY-LAWS Ratified at the Annual General Meeting June 17, 2013 THE ALUMNI ASSOCIATION INC. OF THE UNIVERSITY OF MANITOBA BY-LAWS *Any notice required

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH Adopted as of December 15, 2016 Revised as of ARTICLE 1 Offices 1.1 Registered Office and Registered Agent. The registered

More information

BYE LAWS FOR SNORKELLING AND DIVING BRANCHES

BYE LAWS FOR SNORKELLING AND DIVING BRANCHES BYE LAWS FOR SNORKELLING AND DIVING BRANCHES 1. Scope These Bye-laws shall regulate the structure, administration and activities of a Branch of the British Sub-Aqua Club to be known as Eden-Divers (hereinafter

More information

Bylaws. Grain and General Services Union (ILWU Canada)

Bylaws. Grain and General Services Union (ILWU Canada) Bylaws Grain and General Services Union (ILWU Canada) as approved by the members of the Union effective January 1, 2010 and as amended by delegates to GSU s 2014 Biennial Policy Convention effective March

More information

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

Bylaws of the FILIPINO AMERICAN SOCIETY, INC. PO BOX 494195 Port Charlotte, Fl 33949-4195 Bylaws of the FILIPINO AMERICAN SOCIETY, INC. Article One. NAME OF ORGANIZATION 1.1 Name. The name of the organization is Filipino American Society, Inc., herein

More information

Constitution of Olympic Weightlifting New Zealand Inc (as at 21s t September 2018)

Constitution of Olympic Weightlifting New Zealand Inc (as at 21s t September 2018) Constitution of Olympic Weightlifting New Zealand Inc (as at 21s t September 2018) 1. Name a) The name of the organisation will be Olympic Weightlifting New Zealand Incorporated. 2. Incorporation a) Olympic

More information

MAIDENHEAD HOCKEY CLUB LIMITED (LIMITED BY GUARANTEE) RULES

MAIDENHEAD HOCKEY CLUB LIMITED (LIMITED BY GUARANTEE) RULES MAIDENHEAD HOCKEY CLUB LIMITED (LIMITED BY GUARANTEE) RULES Contents 1 Preliminary 2 Membership and Constitution 3 Finance 4 Officers and Committees 5 General Meetings 6 Intoxicating Liquor 7 Miscellaneous

More information

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan CONSITITUTION AND BYLAWS The Administrative and Supervisory Personnel Association University of Saskatchewan ARTICLE I NAME 1.1 The name of the organization is The Administrative and Supervisory Personnel

More information

INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER

INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER Approved by the Board of Directors on September 20, 2012 INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES

More information

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS To solicit and accept donations of supplies, property, and services for humanitarian relief. To accept donations of money, or

More information

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

VERSION UPDATED AS OF 06/02/2015. Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota

VERSION UPDATED AS OF 06/02/2015. Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota VERSION UPDATED AS OF 06/02/2015 Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota BY - LAWS I. NAME II. III. IV. PURPOSES GOVERNANCE

More information

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION

BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION (Revised October 2010) STATEMENT OF PHILOSOPHY We believe that Central Washington University should be a cooperative enterprise, a community

More information

One Hundred Sixth Congress Of the United States of America AT THE SECOND SESSION

One Hundred Sixth Congress Of the United States of America AT THE SECOND SESSION S.2327 PL 106-256 One Hundred Sixth Congress Of the United States of America AT THE SECOND SESSION AN ACT To establish a Commission on Ocean Policy, and for other purposes. Be it enacted by the Senate

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

MANITOBA LACROSSE ASSOCIATION BY-LAWS

MANITOBA LACROSSE ASSOCIATION BY-LAWS MANITOBA LACROSSE ASSOCIATION BY-LAWS ARTICLE 1: GENERAL 1.1 These Bylaws relate to the general conduct of the affairs of the Manitoba Lacrosse Association, a Corporation incorporated under the Corporations

More information

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER 1. Statement of Purpose The Audit Committee (the Committee ) of Cara Operations Limited ( Cara ) has been established by the Board of Directors of Cara (the

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

Presentation of Bylaws for Adoption

Presentation of Bylaws for Adoption Presentation of Bylaws for Adoption Thank you for taking the time to review this document. In doing so, you are assisting NOW-NJ in setting itself on a productive course for the future. Over the span of

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

Q1. Are you registered to vote? Count Percent Cumulative Percent Yes

Q1. Are you registered to vote? Count Percent Cumulative Percent Yes Top Line Results Ohio Star Statewide Survey of Ohio Likely Voters Conducted: 9/18/18 through 9/20/2018 Survey Type: Automated Telephone (IVR) N = 1,003N Margin of Error at 95% Confidence Level: +/ 3.1%

More information

Constitution of the Journalism Education and Research Association of Australia Updated to 1 August 2014

Constitution of the Journalism Education and Research Association of Australia Updated to 1 August 2014 Constitution of the Journalism Education and Research Association of Australia Updated to 1 August 2014 JEAA Constitution 1_8_14 CONSTITUTION OF JOURNALISM EDUCATION AND RESEARCH ASSOCIATION OF AUSTRALIA

More information

To establish a Commission on Ocean Policy, and for other purposes.

To establish a Commission on Ocean Policy, and for other purposes. Appendix H OCEANS ACT OF 2000 106th Congress 2d Session S. 2327 AN ACT To establish a Commission on Ocean Policy, and for other purposes. Be it enacted by the Senate and House of Representatives of the

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. Created on 12/11/2007

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. Created on 12/11/2007 BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. (July 25, 2016) Microsoft Office User 7/28/2016 11:00 AM Deleted: December 11, 2007 Created on 12/11/2007 BYLAWS OF SYLVAN LEARNING CENTER

More information

FUNCTIONS & STRUCTURE

FUNCTIONS & STRUCTURE FUNCTIONS & STRUCTURE of the Brotherhood of Maintenance of Way Employes Division of the International Brotherhood of Teamsters TABLE OF CONTENTS HOW OUR BROTHERHOOD FUNCTIONS....................................

More information

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION 1.1. NAME: The Youth Athletics Division (hereinafter the Division ) shall consist of the Youth Athletics

More information

PURPOSES COMPOSITION DUTIES AND RESPONSIBILITIES. The Committee has the following duties and responsibilities:

PURPOSES COMPOSITION DUTIES AND RESPONSIBILITIES. The Committee has the following duties and responsibilities: PURPOSES The Governance and Organization Committee of the Board of Directors of Materion Corporation (a) identifies individuals qualified to become Board members, consistent with criteria approved by the

More information

Pastel Society of New Jersey, Inc. Bylaws

Pastel Society of New Jersey, Inc. Bylaws ARTICLE I - Name and Mission Section A. The name of this organization shall be the, hereafter referred to as the PSNJ. Section B. the PSNJ is a non-profit organization recognized by the Internal Revenue

More information

BY LAWS ARTICLE 1 - THE COUNCIL

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

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information