Mr. Magee welcomed the new Board of Directors candidates and Mrs. Smith to the meeting.

Size: px
Start display at page:

Download "Mr. Magee welcomed the new Board of Directors candidates and Mrs. Smith to the meeting."

Transcription

1 Minutes of the Special Meeting of the Board of Directors of Council on Aging St. Tammany COAST Held March 24, 2016 At Ramos Avenue, Covington, LA The following directors were present/absent (*indicates absence): Bill Magee (President left at 5:29 p.m.), Clay Madden (Secretary left at 5:29 p.m.), Tom Sheldon (Treasurer)*, Audrey Johnson (Vice President), Jan Butler, Diana Norton, Bettie Pogue, Patty Suffern, David Grouchy (arrived at 3:06 p.m.), Larry Rolling (arrived at 3:08 p.m.) and Ann Broussard Note: A quorum was present. The following staff members were present: Julie Agan (Executive Director), John Stovall (Financial Director), Lisa Gilberti (left at 5:35 p.m.) and Deidra Chiasson (Executive Assistant) The following guests were present: Frederick Escher (Board of Directors Candidate), Bill Shipley (Board of Directors Candidate) and Debbi Smith (Political and Marketing Consultant) Call to Order Bill Magee, Board President, called the meeting to order at 3:03 p.m. Welcome and Introductions Mr. Magee welcomed the new Board of Directors candidates and Mrs. Smith to the meeting. Bettie Pogue gave the opening prayer. The Pledge of Allegiance followed. Secretary s Report On motion made by Clay Madden, seconded by Ann Broussard and so carried, the board unanimously approved Resolution # the previously distributed (via ) Acceptance of Minutes for the February 25, 2016 Special Board of Directors Meeting. Movement of Order of Agenda Items Julie requested that the Strategic Planning Committee report be moved forward on the agenda to accommodate Debbi Smith. Bill Magee, hearing no objections, ordered the movement of the Strategic Planning Committee Report. Strategic Planning Committee Report David Grouchy introduced himself as the new committee chairperson. The committee met for their first meeting last week. The meeting summary has been ed to the Board. Julie stated the millage is coming due in COAST is on a joint ticket with STARC. Diane Baham, STARC s Executive Director, is looking at going on the ballot during the December 2016 election. Julie introduced Debbi Smith, a political and marketing consultant, to the Board. Debbie handed out her brochures, listing her qualifications, to the Board.

2 Debbi said that COAST s bonding commission, etc. must be done by June in order to run in the November election. The time frame for December s election is October. There are also elections in the spring and fall of 2017 and is an off year for elections. This may be something to consider. Turn out is usually low during nonelection years. It may be to our benefit to run during that time. If COAST does not run this year, Debbi recommends fall of It will be more expensive to run alone. Debbi will have to check the cost of COAST/STARC running on the ballot alone. Debbi suggested COAST administer a Parish wide pole. The cost of a pole normally runs between $7,000-$10,000. A discussion followed. Julie will invite STARC to join COAST in the pole and split the cost. Debbi said the cost is $1,000 to receive voter registration data from an outside vendor. Debbi broke down cost for the Board. Her fee is $10,000. Mail outs cost $9,500-$17,000 depending on the category of voter that is targeted. Tracking poles cost $3,000-$6,000. Get out the Vote calls are $1.00 each for live calls and $.04 each for robo calls. Debbi estimated the total cost COAST would incur is approximately $75,000. A discussion followed. On motion made by Jan Butler, seconded by Diana Norton and so carried, the board unanimously approved for John Stovall to present the Board with an amended budget reflecting the monies set aside for the millage election at the April 28 Board of Directors meeting and for Julie to take the steps needed to get the process moving forward. Treasurer s Report John stated that the Finance Committee had reviewed the bank reconciliation without comment. John went over the COAST profit and loss statement, variance report, balance sheet, cash position, and transportation profit and loss statement (all ending February 29, 2016) with the Board. Patty asked about transportation costs. A discussion followed. John said he was monitoring our payments to make sure Rural and Urban Transportation will not cost COAST more than the $636,000 we ve committed. The cash position sheet has one correction from the Finance Committee meeting. Millage allocated for Transportation was changed to $636,655. Two out of five departments are using the Netchex online timesheet feature. We will slowly phase in all five departments in the comings months. COAST has completed its engagement with Laporte. The Finance Committee agreed to leave the First NBC account funds in place until the next fiscal year. COAST is switching from Fuelman to Fleetcorp because they offer the same services and do not charge $700 per month in services fees. A discussion followed. Executive Director s Report Slidell Storage Shed - The work on the inside of the Slidell storage shed is almost finished. The contractor ran out of materials and had to purchase additional sheetrock for the ceiling of the downstairs. They are hoping to be finished today. 500 N. Theard Street - Finally some good news with the Theard St. location, our sales rep from Charter went out to check on the progress of having the wiring install. While there, she convinced the owner of the Title Company, that has the end unit, to sign up for Charter. Now that there are two customers in the building, Charter will waive the entire installation fee. We don t have to pay $1200 fee. The bad news is that Mr. Salles son Joey, who promised last month to come to Covington to inspect the plumbing issues, still hasn t been there. He says he s coming next week. He says that every week. When he s here, he is going to have a plumbing contractor run a camera through the pipes to see what the problem is. We continue to have back-ups, but the site manager tells me the moment she notices a problem and Joey gets the workers out there the same day. Additionally, the roof is leaking over the senior center area. Repairmen did show up Monday to replace the ceiling tiles that were getting ready to fall. Julie will talk to Joey about a roof replacement. Page 2 of 5

3 Senior Wellness Center Update - Julie has told Rev. Stuart at New Zion Church that we are on hold until we are certain our funding for 2017 will not be affected by state-wide budget cuts. COAST Client/STAR Transit Rider Conduct- Last Thursday, we had two seniors smoking Mojo at the Lacombe center. Since our policy on use of drugs and alcohol is tied into our Code of Conduct, and since Mojo is not illegal, Julie was unable to expel the seniors from the center. GOEA has recommended we draft a drug and alcohol use policy separate from Code of Conduct. Julie will present that to you at the April Board meeting. We also had a senior with a gun at the Slidell Center last week, a STARC rider who was throwing her shoes at the bus driver, and a driver who had to call 911 because he had a rider who appeared to be having a heart attack. And we worked really long hours because the Parish waited until the last minute every day of the flood to tell us we could suspend service the next day. That involved making more than 100 phone calls to people who were expecting rides. Leadership St. Tammany Julie is considering applying for Leadership St. Tammany. The cost is $1250. If she is accepted, she will ask COAST to help with the cost. A discussion followed. On motion made by Jan Butler, seconded by Clay Madden and so carried, the board unanimously approved to cover the cost of Julie Agan s membership fee to Leadership St. Tammany if accepted as a member. Senior Center Auctions - The final auctions at the Centers are taking place. The seniors seem to be excited that there will be a new method of winning prizes. They just want to be assured that even though BINGO BUCKS are disappearing they can still play BINGO. Julie has assured them they can still play BINGO. Budget Cuts - The Legislature kept the budgets for the COAs intact for We have been told that the intention is to protect the 2017 funding from any cuts. However, the bill to fund the Councils hasn t been passed yet; so, there is still some question. Julie will be in Baton Rouge April 6 and 7 for training. The Louisiana Association of Council on Aging Directors will be hosting a thank you breakfast for the legislators on April 7. Julie s invited all our representatives and senators, but so far have only received an RSVP from Beth Mizell. New Folsom Senior Center - We are working on the possibility of building a permanent site on a piece of property owned by the city. In the meantime, the owner of the building we are currently using says we can probably stay there until late this year. Julie requested Resolution # be added to the agenda. Bill Magee, hearing no objections, ordered the addition of Resolution # , COAST Website Redesign, to the agenda. Committee Reports Audrey Johnson requested to move the Board Development Committee report to the top of the committee reports on the agenda.. Bill Magee, hearing no objections, ordered the movement of the Board Development Committee Report to the top of the Committee Reports. Board Development Committee Audrey stated the Board Development Committee had thoroughly vetted Frederick Escher, William Shipley and Lee Davis. She recommended to the Board that they fill the remaining terms of Shawn Washington, Holli Pisarello and Gordon Herrin. A discussion followed. On motion made by Jan Butler, seconded by Clay Madden and so carried, the board unanimously approved Frederick Escher to fill the unexpired term of Gordon Herrin, William (Bill) Shipley to fill the unexpired term of Shawn Washington and Lee Davis to fill the unexpired term of Holly Pisarello on the COAST Board of Directors. Audrey Johnson volunteered to act as interim Vice President for the remainder of Gordon Herrin s unexpired term. A discussion followed. On motion made by Clay Madden, seconded by Bettie Pogue and so carried, the board unanimously approved for Audrey Johnson to act as Interim Vice President of the COAST Board of Directors for the previous Vice President s unexpired term ending May 26, Page 3 of 5

4 Audrey will step down as Board Development Chairperson. Ann Broussard will join the committee and take her place as chair. Mrs. Johnson presented the Board Development Committee s recommendations for the 2016/2017 COAST Board of Directors Slate of Officers. President Tom Sheldon Vice President Clay Madden Treasurer Diana Norton Secretary Jan Butler Diana said she was unsure if she was qualified for the position and said she would step down if anyone else would like to be treasurer. Ann Broussard stated that she too was interested in becoming Board Secretary. A discussion followed. On motion made by Clay Madden, seconded by Ann Broussard and so carried, the board voted 9 to 1 to accept the recommended slate of 2016/2017 COAST Board of Directors with the addition of Ann Broussard as a secretarial candidate to the ballot. Resource Development Committee Clay Madden provided the Board with information regarding the various dessert contests. He asked for volunteers to act as judges or alternate judges at the senior centers that did not already have three judges and an alternate. A discussion followed. Audrey Johnson volunteered to judge at Pearl River on April 25. Tom Sheldon will be an alternate judge. Bill Magee will be a judge at Bush on April 26. He will recruit Richard Kivett to act as third judge. Bettie Pogue is alternate judge for Covington on April 28. Fred Escher volunteered as an alternate judge Folsom on May 3. Patty Suffern will act as an alternate judge in Mandeville on May 4. Ann Broussard agreed to be an alternate judge at Lacombe on May 10. Bill Shipley volunteered as an alternate judge in Slidell on May 11. Clay presented the Sponsorship Packet for the Recipe Rumble to the Board. A discussion followed. Clay asked the Board for their help in soliciting sponsors for this fundraiser. Mr. Madden requested that each Board member take some of the sponsorship packets with them when they leave the meeting. Nutrition & In-Home Services Committee - Diana Norton went over the events of the last Nutrition and In-Home Services Committee with the Board. Diana recommended Resolution # for SENIORSTAT Senior Services Software. A discussion followed. Mrs. Norton recommended Resolution # Approval of Participation Guidelines for Seniors. A discussion followed. Movement of Remaining Resolutions Forward on the Agenda Clay Madden had to leave the Board meeting by 5:30 p.m. He requested that the remaining resolutions be moved forward on the agenda. Resolution # On motion made by Jan Butler, seconded by Ann Broussard and so carried, the board unanimously authorized Julie Agan, Executive Director, or her successors in office to do all things necessary to implement, maintain, sign and execute a contract for the purchase of the SENIORSTAT senior service software program, licensing fees, tech support and required hardware not to exceed thirteen thousand five hundred dollars ($13,500.00). Resolution # On motion made by Bettie Pogue, seconded by Clay Madden and so carried, the board unanimously approved the Participation Guidelines for Seniors to be implemented at all COAST Senior Centers and authorized Julie Agan, Executive Director, or her successors in office to use her discretion on the distribution of guidelines to COAST clients. Page 4 of 5

5 Resolution # Julie Stated office equipment is needed for the additional transportation employees that were hired and new positions in transportation that are currently vacant. A discussion followed. On motion made by Jan Butler, seconded by Ann Broussard and so carried, the board unanimously authorized Julie Agan, Executive Director, or her successors in office to do all things necessary to implement, and execute the purchase of new office equipment for the expansion of staff for STAR Transit not to exceed nine thousand dollars ($9,000.00). Resolution # On motion made by Bettie Pogue, seconded by Larry Rolling, the board unanimously approved that Resolution # Board Resolution for COAST Website Redesign be added to the agenda. Julie said that the COAST Website was not a website but a blog page that could not do everything we needed it to do and was easily hacked. She requested the Board allow her to have the website/blog redesigned. A discussion followed. The Board requested Julie get another bid for the redesign. Bill suggested Julie call Cara Herrin. On motion made by Bettie Pogue, seconded by Clay Madden and so carried, the board unanimously authorized Julie Agan, Executive Director, or her successors in office to do all things necessary to implement, maintain, sign and execute the redesign of the COAST Website not to exceed three thousand dollars ($3,000.00). *Note Bill Magee and Clay Madden left the meeting at 5:29 pm. A quorum remained present. Audrey Johnson conducted the remainder of the meeting. Old Business Transportation - Julie is trying to identify all the positive changes in Transportation. We are still in need of a Transportation Director and Operations Managers on both the East and West sides of the Parish. The problem has been identified; and, we are working to fix it. There is not enough management at the top. A discussion followed. Theard St. Parking Lot Nothing is being done to the parking lot until all the problems with the building are fixed. COAST Parking Lot We are looking into additional landscaping after the parking lot is complete. New Business St. Tammany Council on Aging, Inc. Continuity and Business Emergency Plan The Disaster Management Committee has completed the St. Tammany Council on Aging, Inc. Continuity and Business Emergency Plan. The document was ed to the Board last week for them to review. Julie would like for the Board to approve the plan. A discussion followed. On motion made by Jan Butler, seconded by Ann Broussard and so carried, the board unanimously approved the St. Tammany Council on Aging, Inc. Continuity and Business Emergency Plan. After Hours Use of Folsom Senior Center An individual approached Julie regarding the after-hours use of the Folsom Senior Center. Since the property does not belong to COAST and there are no restrictions against use by third parties in the lease agreement, Julie could not tell the person no. However, Julie spoke with the building s owner. He is going to tell the individual that she cannot use the center after-hours. HDM Van Acquisition Julie asked if anyone remembered the van acquisition process. A discussion followed. None of the Board recalled the exact process used for the HDM van acquisition. Senior Center Visits - The date for the next Senior Center visit is Friday, April 15, 2016 at the Lacombe Senior Center. Adjournment There being no further business, the meeting was adjourned at 5:46 p.m. *The above meeting minutes constitutes the general understanding by Julie Agan, Executive Director COAST of the meeting content. Please advise Deidra Chiasson, Assistant to Executive Director COAST, of any errors or omissions. Page 5 of 5

The following visitors were present: Andrew Cook (Advisory Council Member) and Abby Dueitt

The following visitors were present: Andrew Cook (Advisory Council Member) and Abby Dueitt Minutes of the Meeting of the Board of Directors of Council on Aging St. Tammany COAST Held October 26, 2017 COAST Administrative Office, 72060 Ramos Avenue, Covington, LA 70433 The following directors

More information

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB As Ratified and Approved January 15, 2014 Amended March 16, 2016 ARTICLE ONE Name This organization shall be known as the Clear Fork Athletic Booster Club. ARTICLE

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

Bylaws of. The PTA of PS 154 Brooklyn, Inc. Bylaws of The PTA of PS 154 Brooklyn, Inc. Approved by the Membership on: September 20, 2016 Jorge Mouro, Secretary Signature: Jodi Harris, President Signature: Zoë Kashner, President Elect Signature:

More information

BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF ACUPUNCTURE AND ORIENTAL MEDICINE, INC.

BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF ACUPUNCTURE AND ORIENTAL MEDICINE, INC. BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF ACUPUNCTURE AND ORIENTAL MEDICINE, INC. ARTICLE ONE NAME The name of the Corporation shall be the North Carolina Association of Acupuncture and Oriental Medicine,

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School. BYLAWS OF UNION COLONY SCHOOL ARTICLE I General 1.1 Name. The name of this corporation is the Union Colony School. 1.2 Purpose. The purpose of these bylaws is to make provision for the functioning of the

More information

- 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION

- 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION - 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION 1. The name of the Society is SALMAR COMMUNITY ASSOCIATION. (the Society ) 2. The purposes of the Society are

More information

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE October 24, 2013 MINUTES The regularly scheduled meeting of the Knoxville-Knox County Community Action Committee was held at the L. T. Ross Building, 2247

More information

GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS

GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS Adopted and Effective March 4, 2017 BYLAWS OF THE GIRL SCOUTS OF SOUTHWEST TEXAS Article Page I. Name, Purposes, Powers, Offices...1 Section 1.1 Name...1 Section 1.2

More information

Morrisville Youth Leadership Council By-Laws

Morrisville Youth Leadership Council By-Laws Morrisville Youth Leadership Council By-Laws Article 1: Name Adopted July 10, 2017 The official name of the organization shall be the Morrisville Youth Leadership Council, hereinafter referred to as Youth

More information

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC.

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 1 NAME The name of this Corporation is HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 2 OFFICES 2.01. Principal Office. The

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

UNITED METHODIST WOMEN DESERT SOUTHWEST CONFERENCE EAST DISTRICT October 2018 Standing Rules

UNITED METHODIST WOMEN DESERT SOUTHWEST CONFERENCE EAST DISTRICT October 2018 Standing Rules East District UMW Standing Rules 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 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 UNITED METHODIST WOMEN DESERT

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

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Georgia Southwestern State University, in order to promote a college-wide atmosphere for

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS June-2000 Preamble We, the members, wishing to secure for ourselves the benefits and pleasures of persons commonly interested in amateur

More information

STANDING RULES I. MEETINGS

STANDING RULES I. MEETINGS STANDING RULES I. MEETINGS A. Meetings are to be held in conjunction with the business meetings of the California Association of REALTORS. B. Meetings shall be identified as Winter, Spring and Fall Meetings

More information

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA)

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA) GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) 1 Revised: May 10, 2014 GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) Article I Name The name of this association

More information

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES Board of Control Meeting Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana 70433 MINUTES The meeting was called to order by Becky Taylor, President. Kelly LaRocca, Interim Director, called

More information

TRAVERSE CITY TRACK CLUB BYLAWS

TRAVERSE CITY TRACK CLUB BYLAWS TRAVERSE CITY TRACK CLUB BYLAWS ARTICLE 1 ORGANIZATION 1.01 Name and Organization Traverse City Track Club, Inc., (TCTC or Organization ) is a Michigan nonprofit corporation organized on a membership basis.

More information

Bylaws. stewardship and a connection to nature, in a safe, inclusive and sustainable camping community.

Bylaws. stewardship and a connection to nature, in a safe, inclusive and sustainable camping community. Bylaws Mission Statement: Lumsden Beach Camp fosters relationships, leadership, faith in God, environmental stewardship and a connection to nature, in a safe, inclusive and sustainable camping community.

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

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

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

Standing Rules of Big Horn District of the Yellowstone Conference United Methodist Women

Standing Rules of Big Horn District of the Yellowstone Conference United Methodist Women Standing Rules of Big Horn District of the Yellowstone Conference United Methodist Women Reference: United Methodist Women Handbook 2013-2016, pages 110-123, published in 2013 by the United Methodist Women,

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

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

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

More information

Political Financing Handbook

Political Financing Handbook This document is Elections Canada s guideline OGI 2018-03. Political Financing Handbook for Registered Parties and Chief Agents February 2018 EC 20231 Table of Contents 3 Table of Contents About This

More information

BYLAWS of the International Society for Technology in Education

BYLAWS of the International Society for Technology in Education BYLAWS of the International Society for Technology in Education (Last revised Dec. 9, 2016) Article I: Purpose The organization has been established to operate exclusively for educational and charitable

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 I. Article I. Name; Objectives; Policies 1. The name of this organization shall be: A. Utah State 4-H Horse Council 2.

More information

BOARD OF EDUCATION OCTOBER 19, 2009 MINUTES

BOARD OF EDUCATION OCTOBER 19, 2009 MINUTES BOARD OF EDUCATION OCTOBER 19, 2009 MINUTES OPENING ACTIVITIES A. Call to Order The Board of Education of Morgan County School District Re-3 met in regular session on October 19, 2009, at 7:31 p.m. at

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

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

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

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

Bylaws of Pinnacle High School Blue Diamond Boosters Club

Bylaws of Pinnacle High School Blue Diamond Boosters Club 1 ARTICLE 1: PURPOSE, OBJECTIVES AND PRINCIPLES 1.1 PURPOSE. These bylaws set forth provisions for the regulation and management of the affairs of Pinnacle High School Baseball Boosters Club, Inc. (hereinafter

More information

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms. I. Determination of Quorum AGENDA MEETING NO. 15 - FISCAL 2010-2011 REGULAR MEETING THURSDAY, JUNE 30, 2011 AT 10:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA II. III.

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

CNN SPURS MINOR HOCKEY ASSOCIATION BY- LAWS

CNN SPURS MINOR HOCKEY ASSOCIATION BY- LAWS ASSOCIATION BY- LAWS 1 GENERAL MEMBERSHIP 1.00 Boundaries CNN Spurs Minor Hockey Association boundaries are defined as: East of Highway 28 and Legal road 803 and to TWP Rd 572, east to RR240, north to

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

The Student Government Association Constitution

The Student Government Association Constitution The Student Government Association Constitution 2017-2018 Constitution Student Government Association Prairie State College Preamble: We, the students of Prairie State College, in order to promote education

More information

Bylaws of American Guinea Hog Association

Bylaws of American Guinea Hog Association Bylaws of American Guinea Hog Association I. Corporate Seal Corporation elects not to use a corporate seal pursuant to Minn. Stat. 317A.163. II. Location 1. Registered Office. The registered office of

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

Record of Minutes. Board of Directors Meeting Monday, October 24, :00 pm 6:00 pm Maricopa CC District Office

Record of Minutes. Board of Directors Meeting Monday, October 24, :00 pm 6:00 pm Maricopa CC District Office Record of Minutes Board of Directors Meeting Monday, October 24, 2016 4:00 pm 6:00 pm Maricopa CC District Office In Attendance Executive Board Members Present: Lisa Doll, Julie Stockwell, Dennis Esparza,

More information

The name of this non-profit organization shall be the Plainfield South High School Band Boosters.

The name of this non-profit organization shall be the Plainfield South High School Band Boosters. By-Laws of the Plainfield South High School Band Boosters Plainfield, Illinois (Adopted June 20, 2007) (Amended January 10, 2017) ARTICLE I NAME The name of this non-profit organization shall be the Plainfield

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Revised April 17, 2008. BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Section 1. The name of this committee, hereinafter referred to as the Festival Committee, is Greenbelt

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS ASSOCIATION, INC. The principal place of the corporation shall

More information

By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map)

By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map) By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map) Preamble The community council is run by volunteers and organized for charitable and educational

More information

Tenant Association Manual

Tenant Association Manual Tenant Association Manual Tenant Service Department Winnipeg District Office 100 185 Smith Street Winnipeg, Manitoba R3C 3G4 Revised: May, 2005-1 - Table of Contents Welcome 3 Purpose of a Tenant Association

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

Buildings and Grounds Committee June 28, :00 a.m.

Buildings and Grounds Committee June 28, :00 a.m. Buildings and Grounds Committee June 28, 2016 9:00 a.m. Members Present Others Present Softball Lights City Tennis Courts Dan Dietrich, Randall Bonde, Jill Preissner Dr. Blankenheim, Ben Hill, Ruthie Rumpff,

More information

Chapter Leadership Handbook 31

Chapter Leadership Handbook 31 *SAMPLE*Job Description for Chapter President The Chapter President serves as the chief elected officer for the Chapter and represents the Chapter at the state level. The President presides over all meetings

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

AAHRA. Annual Meeting and Convention Guidelines for the Convention Chair and Committees

AAHRA. Annual Meeting and Convention Guidelines for the Convention Chair and Committees AAHRA Annual Meeting and Convention Guidelines for the Convention Chair and Committees This publication is intended to be a work in progress that is continually reviewed and updated so that the 1 st time

More information

Model Bylaws For Clubs

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

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

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

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

More information

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, 2015-3:00 P.M. City Hall Conference Room ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES OF MEETING on November 19, 2015 COMMUNICATIONS

More information

SCOTTS VALLEY LITTLE LEAGUE CONSTITUTION ARTICLE I NAME

SCOTTS VALLEY LITTLE LEAGUE CONSTITUTION ARTICLE I NAME CONSTITUTION ARTICLE I NAME This organization shall be known as Scotts Valley Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local League shall be to

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive

More information

KAPPA ALPHA THETA PSI CHAPTER BYLAWS FALL 2014 FALL 2016 EDITION APPROVED BY ABC (04/22/2015) ARTICLE I NAME AND OBJECT ARTICLE II MEMBERSHIP

KAPPA ALPHA THETA PSI CHAPTER BYLAWS FALL 2014 FALL 2016 EDITION APPROVED BY ABC (04/22/2015) ARTICLE I NAME AND OBJECT ARTICLE II MEMBERSHIP KAPPA ALPHA THETA PSI CHAPTER BYLAWS FALL 2014 FALL 2016 EDITION APPROVED BY ABC (04/22/2015) ARTICLE I NAME AND OBJECT Section 1. Section 2. Section 3. The name of this organization shall be Psi Chapter

More information

Phoenix Rod and Gun Club Revised By-laws, January 2013

Phoenix Rod and Gun Club Revised By-laws, January 2013 Article 1: Organization The name of the organization shall be Phoenix Rod and Gun Club, Inc. and shall be organized as a nonprofit corporation incorporated under the provisions of the Arizona Non-Profit

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules Geneva Area City Board of Education Organizational Meeting January 2, 2019 The Board of Education of the Geneva Area City School District met for the Organizational Meeting at 5:30 p.m., January 2, 2019,

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

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

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO. The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, 2018. THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr.

More information

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc. Florida White Rabbit Breeders Association Constitution Article I Name This organization shall be known as the Florida White Rabbit Breeders Association. Hereafter, in this document, it may be referred

More information

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA)

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA) BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA) CONTENTS Mission Statement (11/16/16) Articles I. Name II. Offices III. Purposes IV. Members V. Dues, Voting Rights, Suspension, Expulsion VI.

More information

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED The purpose of the Mid-Atlantic Ducati Owners Club is to foster the members enjoyment of Ducati motorcycles either as owners or as aficionados in

More information

MARTINSBURG LITTLE LEAGUE CONSTITUTION

MARTINSBURG LITTLE LEAGUE CONSTITUTION MARTINSBURG LITTLE LEAGUE CONSTITUTION League ID #348-06-04 ARTICLE I - NAME This organization shall be known as the Martinsburg Little League, hereinafter referred to as the MLL. ARTICLE II - OBJECTIVE

More information

CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION ARTICLE I DESCRIPTION OF PURPOSE The name of the organization shall be the Coho Swim Club Parents Association (referred to hereafter as

More information

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

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

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

Contracts Management Committee

Contracts Management Committee Attachment 1 Contracts Management Committee Guidelines for purpose, role, and membership Purpose: The standing committee will ensure that all annual service contracts over ten thousand dollars have measurable

More information

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S Call to Order & Roll Call: The roll was taken and the meeting began at 7:00 P.M. Present: Absent: Also: Boultinghouse,

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

BYLAWS OF COLUMBIA CHOIRS ASSOCIATION

BYLAWS OF COLUMBIA CHOIRS ASSOCIATION BYLAWS OF COLUMBIA CHOIRS ASSOCIATION ARTICLE I Name and Character 1.1 Name The name of this corporation is the COLUMBIA CHOIRS ASSOCIATION (hereinafter CCA ). 1.2 Corporate Status CCA is a nonprofit corporation

More information