Valley Medical Center

Size: px
Start display at page:

Download "Valley Medical Center"

Transcription

1 Valley Medical Center Valley Board of Trustees MINUTES Board Members Present: Peter Evans (Vice Chair) Aaron Heide, Anthony Hemstad, Don Jacobson, Lisa Jensen (Chair), Carolyn Parnell, Johnese Spisso Unable to Attend: Sue Bowman Present: Scott Alleman, Kathryn Beattie, Jeannine Grinnell, Paul Hayes, Paul Larson, Lori Oliver, Rich Roodman, Larry Smith, Bob Thompson, Paul Ramsey Guests: Debbie Bird, Kim Blakeley, John Bonow, Duncan Brown, Paul Friedrich, Liz Nolan, Jeff Wong Recorder: Sandra Sward 1. CALL TO ORDER The meeting was called to order by Lisa Jensen at 2:30 p.m. Ms. Jensen indicated Sue Bowman was out of town and excused from the meeting. Mr. Hemstad advised Dr. Heide was running late. 2. APPROVAL OF MINUTES MOTION: Mr. Evans moved to approve the minutes dated July 18, 2011 and Mr. Jacobson seconded the motion. The motion passed (Mr. Hemstad abstained). 3. PATIENT STORY Mr. Hayes shared a letter written by a family friend of a patient who was in Valley s Critical Care Unit and ultimately taken off life support. The letter recognized the exceptional level of care given to the patient and cited overall compassion and understanding by a wide range of staff who interacted with the family during the difficult decisions and aftermath of choosing to discontinue life support. 4. BOARD EDUCATION

2 Page 2 Financial Role of Trustees: Mr. Smith highlighted the financial role of the Trustees including ensuring the existence of a viable financial plan, approving the annual budgets and interacting with the auditors. He emphasized that the auditors reported directly to the Trustees and that the Trustees should feel comfortable communicating directly with the auditors. Integrated Planning, Forecasting & Budgeting: Mr. Smith reviewed the integration of planning, forecasting and budgeting processes. Valley structures its annual planning cycle to define annual objectives, prepare a long range financial forecast that reflects the objectives and then ensure that the annual operating and capital budgets support the planning objectives and are within the financial performance thresholds of the forecast. Finance Agenda Matrix: A twelve-month draft plan of agenda items relative to the Finance, Construction & Audit Committee was reviewed. Budget Calendar & Public Hearings: Mr. Smith presented a potential budget schedule for forecasting, tax levy assessment, statutory expenditure budget and the operating budget. The calendar noted dates for required action of both the Valley Board and the Board of Commissioners. Current Financial Performance: Mr. Smith provided an overview of the financial performance for the six months ending June 30, Forecast: Ms. Grinnell provided an overview of the forecasting process, explaining that forecasts are updated every six months and become the baseline for the operating budgets, annually. She reviewed key financial ratios on profitability, liquidity, capital structure and the current financial forecast which is being updated through July, The final forecast will be presented at the October 17, 2011 meeting. 5. BUSINESS ITEMS Auditor Selection: Mr. Smith outlined the decision process for auditor selection. Because of the transition to a July 1-June 30 fiscal year and the inclusion of VMC financial activity into University of Washington financials, a series of audits will be necessary. Audits are required for the calendar year ending December, 2011, the six month period ending June, 2012 and the twelve month period ending June, The twelve month period ending June, 2012 is needed so that VMC audited financials can be included in the University of Washington financials for the fiscal year ending June, Given the complexity of the audit process and the transition, management is recommending that KPMG, the auditors for University of Washington, be selected to perform these audits. MOTION: Mr. Jacobson moved to approve KPMG as the auditor for VMC, calendar year ending December 2011, six month stub period ending June 30, 2012 and the fiscal year ending June 30, Mr. Evans seconded the motion. The motion carried, 7-0. Limited Tax General Obligation and Refunding Bond Series 2001 Update: Mr. Smith provided an update on the refinancing of the Series 2001 LTGO bonds. Negotiations are wrapping up with the lender, Chase, that should provide for a drop in the rates on the bonds of approximately % from the current 5.0%. A direct ten-year loan is proposed with an amortization plan that would provide the lowest

3 Page 3 interest. A meeting of the Commissioners is scheduled for August 24, 2011 for approval of the transaction with a rate lock planned for August 25 that would set the interest rate. Approval of Financials and Resolutions: Ms. Jensen addressed the customary process for signing approved vouchers/warrants and resolutions. She suggested a streamlined process whereby the chair would sign the approval forms when a majority of the Trustees votes for approval of an action item, and offered a draft resolution for review. Ms. Jensen noted that the minutes would reflect the vote tally (showing dissenting and abstaining votes by name). Mr. Hemstad asked if the vote would be recorded with the signature of the Chair and requested more time to review proposed resolutions in the future. Resolution No. 002 Designating the Chairperson as the Authorized Individual to Sign and Authenticate Resolutions of the Valley Board Passed by Majority Vote MOTION: Mr. Evans moved to adopt Resolution No. 002 and Ms. Parnell seconded the motion. Following discussion, the motion carried, 5-2 (Mr. Hemstad and Dr. Heide voting against). Ms. Jensen noted Resolution No. 002 is submitted to the Trustees as a draft resolution and in the future she would ensure there was time to review resolutions prior to considering action. Financial Items: MOTION: Mr. Evans moved to accept the Financial items and Ms. Parnell seconded the motion. Following discussion, the motion carried, 5-1-1, (Dr. Heide voted against, Mr. Hemstad abstained). The financial items are attached to and made a part of these minutes. Ms. Jensen explained a line-by-line report depicting all payments made is currently provided monthly to three Trustees and can be made available to any others who wish to review the material. Surplus Property: Mr. Smith explained the process for disposing of equipment and property surplus to the medical center s needs. Resolution No. 001 Property Surplus to the Needs of the District s Hospital MOTION: Ms. Parnell moved to approve Resolution No. 001 designating certain equipment in the District s Hospital as surplus. Ms. Spisso seconded the motion, the motion carried, 7-0. Credentials: Dr. Beattie presented recommendations dated August 3, 2011 from the Medical Executive Committee outlining appointments, reappointments, changes of staff status, changes in privileges, and resignations which were distributed and individually reviewed by Dr. Beattie. MOTION: Mr. Jacobson moved to accept the credentialing/privileging recommendations as presented and Ms. Spisso seconded the motion. The motion carried, 7-0. Copies are attached to and made part of these minutes.

4 Page 4 Medical Staff Forms: Dr. Beattie presented the Certified Nurse Midwife, Maternal-Fetal Medicine and Obstetrics and Gynecology forms for review and approval. MOTION: Mr. Evans moved and Mr. Jacobson seconded the approval of the Medical Staff forms as submitted. The motion carried, INFORMATION REPORTS Operational Integration Oversight Committee (OIOC): Ms. Spisso reported the OIOC will be meeting August 31 at UW Medicine. The committee will focus on areas that carry the best opportunity for clinical and/or business integration. She identified specific areas that would be identified first. Operational Update: Mr. Roodman gave a brief update to his August, 2011 Operational update (previously distributed to the Trustees). There was some discussion about VMC s recent selection by the Puget Sound Business Journal as the Best Place to Work in Washington in the extra-large employer category. UWM/VMC Alliance Logo: Ms. Nolan, Director of Marketing, reported the new logo has been released internally and a plan is being developed for rolling out the logo externally, along with exterior and interior signage. Skills/Competencies Matrix: Ms. Jensen explained a Trustee Competency Self-Assessment was provided to each Trustee as a way to capture the breadth of skills currently on the board and to identify any areas where additional experience and skills may be needed. Following discussion, she requested the forms be filled out and returned to Ms. Sward by the end of August. 7. OLD/NEW BUSINESS Trustee Appointments: Dr. Ramsey provided an update on the community Trustee nomination process. He has received ten nominations and indicated nominations will remain open until all positions are filled. He hopes a new Trustee will be appointed by mid-october. November Meeting Date: Ms. Jensen advised the regularly-scheduled Trustee meeting for November 21 will need to be rescheduled because of requirements within the Strategic Alliance Agreement related to the budget.

5 Page 5 Committee Formation: Ms. Jensen said that based on the scope of work presented during Board Education, the Finance, Construction & Audit Committee will be the first committee formed. Anyone with interest should contact her directly. She plans on making assignments to the committee before the September 19 Trustee meeting. Mr. Hemstad and Mr. Evans expressed interest in joining the committee. Board Packet Distribution: Ms. Jensen suggested various options for distributing board materials. Following discussion, it was decided to table this discussion until additional board members are added. In the interim, the distribution day for board packets will be the Wednesday prior to the meeting. Board Retreat: Ms. Jensen briefly stated a two-day retreat is likely to be scheduled in January or February, 2012, once more trustees have been appointed. Potential dates will be forthcoming. 8. ADJOURNMENT The meeting adjourned at 4:18 p.m. Respectfully Submitted: Sandra Sward Executive Assistant to the CEO and Board of Trustees Valley Medical Center

MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON. Held on January 18, 2011

MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON. Held on January 18, 2011 MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON Held on January 18, 2011 Attendance: Commissioner G. Sue Bowman, President; Commissioner-at-large

More information

Valley Board of Trustees MINUTES January 23, 2018

Valley Board of Trustees MINUTES January 23, 2018 MISSION STATEMENT: Valley Medical Center, the District s Healthcare System, is committed to providing access to safe, quality healthcare for the public. The District Healthcare System is integrated with

More information

MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON. Held on August 3, 2009

MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON. Held on August 3, 2009 MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON Held on August 3, 2009 Attendance: Commissioner G. Sue Bowman, Commissioner, Commissioner-at-large

More information

MAURITIUS INSTITUTE OF DIRECTORS (the Company / MIoD ) BOARD CHARTER AND RESERVED POWERS

MAURITIUS INSTITUTE OF DIRECTORS (the Company / MIoD ) BOARD CHARTER AND RESERVED POWERS A. Introduction MAURITIUS INSTITUTE OF DIRECTORS (the Company / MIoD ) BOARD CHARTER AND RESERVED POWERS I. Complementary to Law and Constitution These provisions are complementary to the requirements

More information

EL PASO COUNTYHOSPITAL DISTRICT BOARD

EL PASO COUNTYHOSPITAL DISTRICT BOARD EL PASO COUNTYHOSPITAL DISTRICT BOARD BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive

More information

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, :00 p.m., Denton Room

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, :00 p.m., Denton Room CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, 2016 2:00 p.m., Denton Room CALL TO ORDER ROLL CALL Chairman Dotson Doug Peters Jelani Karamoko John

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

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

Estes Valley Library BOARD OF TRUSTEES BY- LAWS

Estes Valley Library BOARD OF TRUSTEES BY- LAWS Estes Valley Library BOARD OF TRUSTEES BY- LAWS ARTICLE I - NAME AND AUTHORITY 1. The name of this organization is the Board of Trustees of the Estes Valley Public Library District, Estes Park, Colorado.

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309 RE: BOARD OF COMMISSIONERS REGULAR BOARD MEETING DATE: JULY 26, 2018 TIME: 3:05 PM MEETING CALLED TO ORDER: 3:20 p.m. MEETING ADJOURNED: 8:05 p.m. PRESENT: Chairman Klein/Chair, Commissioner Ure/Vice Chair,

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

Central Iowa Veterinary Technician Association

Central Iowa Veterinary Technician Association Central Iowa Veterinary Technician Association Article I-Title The association shall be known as the Central Iowa Veterinary Technician Association hereafter referred to as the association or the CIVTA.

More information

Northwest Indian College

Northwest Indian College Northwest Indian College Board of Trustees BYLAWS Article I: NAME AND AUTHORITY Section 1.1 Name of the Organization The name of the organization shall be the Northwest Indian College (NWIC) Board of Trustees.

More information

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING August 29 and 31, 2017 The Board of Directors of the met on August 29 and 31, 2017 at the Napa Valley Marriott Hotel,

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following

More information

BOARD OF TRUSTEES BYLAWS

BOARD OF TRUSTEES BYLAWS BOARD OF TRUSTEES BYLAWS Amended and Restated Effective October 24, 2013 The undersigned have been constituted as the Board of Trustees of a District Library under Act 24 of Public Acts of 1989 of the

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

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

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes June 8, 2018 The Audit-Finance Committee of the Board of Directors of the State of Connecticut

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME The name of the corporation, an Illinois not-for-profit corporation, hereinafter referred to as the Society, is: Society of Gynecologic Oncology. ARTICLE

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

BOARD OF HEALTH MINUTES May 7, 2015

BOARD OF HEALTH MINUTES May 7, 2015 BOARD OF HEALTH MINUTES May 7, 2015 The Greene County Board of Health met in regular session Thursday, May 7, 2015, at the Greene County Combined Health District office. The meeting convened at approximately

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

*Public comment will be taken for each agenda item prior to the board s consideration on that item.

*Public comment will be taken for each agenda item prior to the board s consideration on that item. A G E N D A SEQUOIA HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING 4:30, Wednesday, December 5, 2012, Conference Room 525 Veterans Boulevard Redwood City, CA 94063 1. Call To Order And Roll Call 2. Public

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion The GENERAL BY LAWS of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND of The Royal Canadian Legion As Amended by Provincial Command Convention June 2013 AMENDED APRIL 23, 2016 at Provincial Executive Council

More information

There being a quorum present, the meeting was called to order by Chairman Klein.

There being a quorum present, the meeting was called to order by Chairman Klein. RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING

More information

Society Board Meeting Minutes November 3-5, 2011

Society Board Meeting Minutes November 3-5, 2011 Society Board Meeting Minutes November 3-5, 2011 Fall Meeting Dallas, TX Minutes of Board of Directors Meeting Society for the Preservation and Encouragement of Barber Shop Quartet Singing in America,

More information

AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association. ARTICLE I Organization

AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association. ARTICLE I Organization AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association ARTICLE I Organization Chippewa Valley Inter-Networking Consortium, an Unincorporated Association,

More information

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING October 31, 2018 12:00 p.m. AGENDA San Luis Obispo County Integrated Waste Management Authority Office 870

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting.

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting. PACIFIC COAST REGION NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS Regular Meeting Wednesday, April 23, 2003 Crowne Plaza Hotel, Pleasanton, California PCR Annual Convention Tri-Valley Zephyr

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall

More information

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Date: 11/6/14 SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Name of Advisory Board: _Agricultural Advisory Committee Name of person completing review sheet: Jim Allan Name and

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information

Friends of Roe Green. Constitution

Friends of Roe Green. Constitution Friends of Roe Green Constitution Synopsis : Outline of principles according to which Friends of Roe Green intends to operate Status : Draft Version : 0.1 Date : January 2007 Author : Bob Boyd Page 1 of

More information

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term Alliance of Women Owned Businesses Bylaws ARTICLE I Name and Term The name of this corporation will be the ALLIANCE OF WOMEN OWNED BUSINESSES incorporated under the laws of the State of Washington, hereafter

More information

(TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS SONY CORPORATION

(TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS SONY CORPORATION (TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS SONY CORPORATION (TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS OF SONY CORPORATION Article 1. Purpose of Charter The purpose of this Charter of the Board

More information

CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated.

CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated. CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated. ARTICLE II - INCORPORATION The organization shall be incorporated. The

More information

NORTHERN COLLEGE BOARD OF GOVERNORS MEETING NO. 412 GENERAL SESSION. 4:00 p.m. Video and Teleconference

NORTHERN COLLEGE BOARD OF GOVERNORS MEETING NO. 412 GENERAL SESSION. 4:00 p.m. Video and Teleconference NORTHERN COLLEGE BOARD OF GOVERNORS MEETING NO. 412 GENERAL SESSION Tuesday May 13, 2014 Kirkland Lake campus Boardroom 4:00 p.m. Video and Teleconference PRESENT: PRESENT: Board: Staff: D. Wyatt (Chair)

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION

BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION BYLAWS OF GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. A NONPROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of GUYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC, a nonprofit

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR Page 7101 TABLE OF CONTENTS BY-LAW PAGE # 1 DEFINITIONS..... 7103 2 MEMBERSHIP..... 7104 3 MEMBERSHIP APPLICATIONS..... 7107 4

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE Approved by Mayo Clinic Board of Trustees: May 11, 2018 Effective: May 11, 2018 AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE The practice which has grown and developed into the Mayo Clinic

More information

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE DRAFT COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE DRAFT COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004 COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE DRAFT COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004 TO: FROM: All Councilmembers Chairman Phil Mendelson Committee of the

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

Minutes. Local Elected Officials Consortium Tuesday, November 8, PM. workforceconnections 7251 W. Lake Mead Blvd., Ste. 200 Las Vegas, NV 89128

Minutes. Local Elected Officials Consortium Tuesday, November 8, PM. workforceconnections 7251 W. Lake Mead Blvd., Ste. 200 Las Vegas, NV 89128 Minutes Local Elected Officials Consortium Tuesday, November 8, 2011 2PM workforceconnections 7251 W. Lake Mead Blvd., Ste. 200 Las Vegas, NV 89128 Members Present Councilwoman Gerri Schroder, Chair Commissioner

More information

Corporate Governance Principles

Corporate Governance Principles Corporate Governance Principles Introduction The Board of Directors (the "Board") of ADTRAN, Inc. (the "Company") has adopted these principles to guide the Company and the Board on matters of corporate

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE AUDIT AND FINANCE COMMITTEE 1. Establishment and Purpose. The Audit and Finance Committee is established by the Board for the purpose of overseeing the integrity of the Company s financial statements and

More information

BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM

BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM ARTICLE I Name and Location Section 1. The name of the Association shall be Greater Kansas City MGMA Medical Managers Association (hereby

More information

AGENDA. NOMINATING COMMITTEE MEETING June 29, :15 P.M S. Washington Ave. REO Town Depot

AGENDA. NOMINATING COMMITTEE MEETING June 29, :15 P.M S. Washington Ave. REO Town Depot AGENDA NOMINATING COMMITTEE MEETING June 29, 2017 5:15 P.M. 1201 S. Washington Ave. REO Town Depot Call to Order Roll Call Public Comments on Agenda Items 1. Nominating Committee Meeting Minutes of June

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

Appendix: A Brief History of DWP 49

Appendix: A Brief History of DWP 49 Appendix: A Brief History of DWP 49 In December 1902, the voters of Los Angeles created a Water Department by amending the city charter. The amendment placed control of the department in the hands of an

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes June 15, 2016 BOARD MEMBERS PRESENT Rod Austin Velina Bogart Marianne Helmlinger Terrence Holman Katharine Ketron

More information

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events TABLE OF CONTENTS Article I: Purpose and Scope Page 3 Article II: Meetings Page 3 Article III: Voting and Elections Page 4 Article

More information

An Overview for County Officials

An Overview for County Officials An Overview for County Officials CTAS County Officials Orientation Program August 23, 2018 Institutional Framework Scores The score is based on the average of four scored areas or subfactors: Predictability:

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

Manual of Organization and Procedures

Manual of Organization and Procedures Manual of Organization and Procedures November 2017 ISA MANUAL OF ORGANIZATION AND PROCEDURES (MOP) Table of Contents INTRODUCTION (MOP)... 8 MOP 1 Purpose... 8 MOP 2 Society Organization... 8 MOP 2.1

More information

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE Name BYLAWS OF QUEEN CITY MINOR BOX LACROSSE 1. The name of the Association is Queen City Minor Box Lacrosse (referred to in these bylaws as QCMBL). Membership 2. (a) Member: Shall mean any person who

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting

More information

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal AMENDED AND RESTATED BYLAWS OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 This Corporation is duly organized under the provisions of Minnesota Statutes Chapter 317A, known as the

More information

AIR CANADA COMPONENT OF CUPE BYLAWS

AIR CANADA COMPONENT OF CUPE BYLAWS AIR CANADA COMPONENT OF CUPE BYLAWS January 11, 2013 TABLE OF CONTENTS SECTION PAGE 1. NAME AND JURISDICTION 4 2. DUTIES & OBJECTIVES 4-5 3. INTERPRETATION and DEFINITIONS 5 4. COMPONENT EXECUTIVE COMMITTEE

More information

MEETING OF COUNCIL OF GOVERNORS HELD ON WEDNESDAY 16 TH APRIL 2014 IN THE LECTURE THEATRE ROTHERHAM HOSPITAL

MEETING OF COUNCIL OF GOVERNORS HELD ON WEDNESDAY 16 TH APRIL 2014 IN THE LECTURE THEATRE ROTHERHAM HOSPITAL MEETING OF COUNCIL OF GOVERNORS HELD ON WEDNESDAY 16 TH APRIL 2014 IN THE LECTURE THEATRE ROTHERHAM HOSPITAL Chair: Public Governors: Staff Governors: Martin Havenhand, Trust Chairman Ann Ashton, Public

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

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

Mr. Mansour provided some opening remarks and then proceeded with the meeting.

Mr. Mansour provided some opening remarks and then proceeded with the meeting. MINUTES Oversight Committee Meeting Cancer Prevention and Research Institute of Texas State Capitol Building, 1100 Congress Ave., Room E1.016 Austin, TX August 14, 2008 Mr. Scott Sanders announced a quorum

More information

~k #~ FEBRUARY22,2010

~k #~ FEBRUARY22,2010 E F i E MEETING OF THE AUDIT, FINANCE, AND FACILITIES COMMITTEE u 2010 op]'jl!f;t}~~ OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS ~k #~ FEBRUARY22,2010 This meeting of the Audit, Finance, and Facilities Committee

More information

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the

More information

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m.

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m. CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, 2019 2:00 p.m., Denton Room CALL TO ORDER ROLL CALL Chairman Dotson Doug Peters Charles Lerocque

More information

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL 20150 BY-LAWS (Approved March 15, 2018) These by-laws are posted at http://psac20150.ca/documents/by-laws/. BY-LAW 1 NAME This organization shall be known as

More information

Articles of Association of UNIWHEELS AG

Articles of Association of UNIWHEELS AG Articles of Association of UNIWHEELS AG [English translation for information purposes only] I. General Provisions Clause 1 Company Name, Seat, Fiscal Year and Term (1) The Company is a German stock corporation

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES ADMINISTRATION & FINANCE COMMITTEE Thursday, January 25, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:04 p.m. by Chairperson

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) To the extent that the organization is subject to the State of open meetings law, the organization will follow all provisions

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

January 2018 INVESTMENT COMMITTEE CHARTER 1. PURPOSE 2. MEMBERSHIP

January 2018 INVESTMENT COMMITTEE CHARTER 1. PURPOSE 2. MEMBERSHIP January 2018 INVESTMENT COMMITTEE CHARTER 1. PURPOSE The Investment Committee ( Committee or the IC ) is established by the Board ( Board ) of the Gavi Alliance ( Gavi ) to support the Board in fulfilling

More information

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

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

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

RULES OF PROCEDURE FOR THE SUPERVISORY BOARD of Grupa Azoty Spółka Akcyjna of Tarnów

RULES OF PROCEDURE FOR THE SUPERVISORY BOARD of Grupa Azoty Spółka Akcyjna of Tarnów Appendix to Resolution No. 131/X/2017 dated November 29th 2017 RULES OF PROCEDURE FOR THE SUPERVISORY BOARD of Grupa Azoty Spółka Akcyjna of Tarnów I. GENERAL PROVISIONS Section 1 1. The Supervisory Board

More information

EDISON INTERNATIONAL CORPORATE GOVERNANCE GUIDELINES. Adopted by the Board of Directors. April 26, 2018

EDISON INTERNATIONAL CORPORATE GOVERNANCE GUIDELINES. Adopted by the Board of Directors. April 26, 2018 EDISON INTERNATIONAL CORPORATE GOVERNANCE GUIDELINES Adopted by the Board of Directors April 26, 2018 These Corporate Governance Guidelines reflect current policies of the Board of Directors for the governance

More information

Definition of Officers Definition of Committees Executive Committee Financial Checklist

Definition of Officers Definition of Committees Executive Committee Financial Checklist Definition of Officers Definition of Committees Executive Committee Financial Checklist The Internal Auditors and individuals associated with the Pasadena Independent School District are not an authority

More information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus) OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard Fremont, CA 94539 Meeting Location: Child Development Center (Fremont Main Campus) Minutes of Board Meeting Page 1 of 5 Pages UNADOPTED Members

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) Meeting Schedule. The first meeting of the Board after June 30 of each year, whether such meeting is a regular meeting or a special

More information