Community Oversight Advisory Board Bylaws

Size: px
Start display at page:

Download "Community Oversight Advisory Board Bylaws"

Transcription

1 Community Oversight Advisory Board Bylaws Name Community Oversight Advisory Board (herein referred to as COAB). Purpose The COAB will oversee, advise, and make recommendations regarding the implementation of the Settlement Agreement between the U.S. Department of Justice (herein DOJ) and the City of Portland that requires reform of Portland Police Bureau (herein PPB) policies, training, and practices, including but not limited to a pattern or practice of excessive use of force in police interactions with people who are perceived by PPB officers to be experiencing a mental health crisis, and police interactions with people perceived by PPB officers to be or who are members of racial, ethnic, cultural, queer, trans, QTPOC, or other marginalized populations. Function COAB functions include, but are not limited to the following: 1. Meet at least two hours each month to assess the implementation of the Settlement Agreement and devote at least 10 hours per month to COAB work; 2. Make recommendations to DOJ, City of Portland, PPB and the Compliance Officer/ Community Liaison (herein COCL) regarding changes to PPB policy and/or practices necessary to meet all the requirements of the Settlement Agreement; 3. Communications: (a) The COAB will effectively communicate and collaborate with Portland community groups including, but not limited to, the Albina Ministerial Alliance Coalition for Justice and Police Reform (AMA), Citizen Review Committee, Portland Police Association, Portland Human Rights Commission, Portland Commission on Disability, Don t Shoot! Portland, and Community Police Relations Committee) along with the Portland community as whole, regarding PPB s progress and implementation of the Settlement Agreement reforms and requirements; (b) The COAB will reach out to the public through various effective communications methods and media; obtain public comment through quarterly public COAB meetings and a series of COAB Town Hall meetings; 4. Advise the PPB Chief, Police Commissioner, and the Portland City Council on the progress of police community relations and PPB accountability reforms required by the Settlement Agreement; 5. Inform the Portland community regarding PPB s progress and PPB s implementation of the Settlement Agreement reforms and requirements; 6. Consult with the City and the COCL about a survey of community members regarding PPB community outreach and PPB accountability reforms, and review the results of the survey; 1

2 7. Provide information and guidance with respect to the development of PPB s Community Engagement and Outreach Plan (CEO Plan herein), including but not limited to the integration of community and problem-oriented policing principles into PPB s management, policies and procedures; recruitment, selection, training, promotion and personnel evaluations; strategies and tactics and deployment of resources; any and all systems of accountability; and examination and analysis of past PPB community outreach programs ; 8. Collaborate with PPB to develop and implement a PPB CEO Plan and submit the plan to the PPB Chief; 9. Review and comment on COCL quarterly reports regarding PPB s progress in making the changes to policies, training, and practices, and other PPB actions required under the Settlement Agreement; 10. Outreach to the public through various communication methods and media; obtain public comment through quarterly public COAB meetings and a series of COAB Town Hall meetings; 11. Collaborate with COCL in assessing PPB s contact and treatment of people in mental health crisis and examine, evaluate, and analyze the criteria used by PPB officers to determine whether a person is experiencing a mental health crisis; 12. Meet at least twice per year with the PPB Chief, the Police Commissioner, PPB Precinct Commanders, PPB Neighborhood Response Teams, and a representative of the Office of Neighborhood Involvement Crime Prevention to assess and solicit comment on PPB s activities regarding community outreach, engagement and problem-solving policing; 13. Solicit and consider input from the Human Rights Commission s Community Police Relations Committee (herein CPRC) including its work to implement the 2009 PPB Plan to Address Racial Profiling ; 14. Collaborate with the COCL, PPB and DOJ to develop qualitative and quantitative metrics to evaluate PPB community engagement and outreach; 15. Collaborate with Portland community groups and PPB in evaluating PPB s efforts to enhance PPB s demographic data collection regarding the subjects of police encounters (including a subject s race, age, sex, and perceived mental health status) and contribute to the COCL s reports on PPB s compliance; 16. As reasonably possible, execute and complete all COAB actions identified in the Settlement Agreement in accordance with the timing and deadline requirements set out in the Settlement Agreement; 17. The COAB will also advise and collaborate with the Albina Ministerial Alliance for Justice and Police Reform (herein AMA) in accordance with the Collaborative Agreement entered between the United States of America, City of Portland, and the AMA; 2

3 18. Undertake any actions outlined in the Settlement Agreement and other actions and tasks that the COAB determines are necessary to ensure that PPB fully and correctly completes and implements every requirement set out in the Settlement Agreement. Membership The COAB will be comprised of fifteen voting members and five PPB advisors. Terms COAB voting members shall serve for a minimum two-year term and may be reappointed for an additional one-year term. Attendance Voting members of the COAB shall attend monthly meetings regularly and participate actively in all meetings and activities, functions and work of the COAB. Members shall also be required to regularly attend sub-committee meetings. A voting member of the COAB who has accumulated three unexcused absences during a one-year period shall be subject to removal from the COAB. Absences will deemed excused as determined by the COCL or the executive committee. Removal The COCL may remove a COAB voting member, if the COCL, in consultation with the DOJ, determines that the member has accumulated three unexcused absences during a one-year period or has engaged in misconduct and should no longer serve on the COAB. No Salary All voting members shall serve on the COAB without compensation. Quorum and Action A quorum of the COAB shall consist of a simple majority of the currently appointed membership, except that persons on approved leave of absences shall not be counted in determining a quorum. In no event shall a quorum consist of fewer than eight voting members. To pass a major action requires a majority vote of the COAB, but not less than eight votes, of the voting members present, provided that a quorum has been established. A major action includes, but is not limited to: voting to make recommendations to the DOJ, City of Portland, PPB, and COCL regarding changes to PPB police and/or practices necessary to meet the requirements of the settlement agreement; voting on comments to the COCL s quarterly reports; and voting to amend the bylaws. To pass a minor action requires a majority vote of the voting COAB members present, provided that a quorum has been established. A minor action includes, but is not limited to: voting to approve COAB minutes; voting to set COAB meeting times and schedules; and voting on other procedural actions. Regular Meetings Regular meetings shall be open to the public, except as otherwise provided by law. The COAB shall comply with all public notice requirements as required by Oregon law. All COAB meetings shall be recorded and permanent recordings of COAB meetings shall be archived on the COCL- COAB website and shall be accessible by the public. 3

4 Participation by Telecommunication A COAB voting member may participate in a meeting of the COAB by telephone or Telecommunications. Public Comment All COAB meeting agendas shall include a sufficient time allocation for the public to address the COAB on issues relevant to the activities, functions and work of the COAB. Executive Committee The COAB may elect five COAB voting members to serve as an executive committee of the COAB. The executive committee, consistent with the Settlement Agreement, shall lead and guide the COAB in its work, including but not limited to collaborating with the COCL to draft a COAB work plan, selecting COAB meeting sites, building COAB meeting agendas, approving and initiating COAB information requests from the PPB, the City, the DOJ, and other organizations or entities that may have information relevant to the COAB work, and approve and initiate any other work or activities of the COAB consistent with the requirements of the Settlement Agreement. Sub-Committees 1 The COAB shall appoint sub-committees to address specific aspects of the COAB s work as determined by the COAB. The creation of new subcommittees or changes to existing subcommittees, including a description and scope, may be proposed to the Executive Committee by the COCL or by a majority vote of the voting COAB members of an existing subcommittee. The Executive Committee shall vote to forward a recommendation to the full COAB for a vote of approval. The entire membership of a subcommittee may vote on procedural issues related to the subcommittee s work, including selection of a chair and vice-chair. Recommendations to the Executive Committee and/or full COAB may only be made by a majority vote of the voting COAB members of a subcommittee. Sub-committees may include non-voting COAB members previously designated as alternates, and members of public. A member of the public who wishes to serve on a subcommittee may be nominated by a voting COAB member after attending two subcommittee meetings. A majority vote of the voting COAB members of the subcommittee is required to confirm the membership of a member of the public. Each sub-committee must select a Chair. The Chair will be responsible for setting the agenda and leading sub-committees meetings. The Chair will also speak for the sub-committee at any meetings, including status reporting at regular meetings of the COAB. In order to maintain the balance and integrity of COAB's carefully selected representation, the Chair must be a voting 1 Sub-committee bylaws amendments reviewed and approved by the Executive Committee on June 26, 2015, and approved by the full COAB on July 9,

5 member of the COAB. A vice-chair, also a voting member of COAB, may also be selected to act as a stand-in for the Chair in the case of their unavailability. COAB members may serve on no more than two subcommittees (including the Executive Committee), and may only chair or vice-chair one subcommittee at any time. Confidentiality In accordance with Oregon law, members of the COAB shall maintain the confidentiality of information designated confidential or privileged that is received in course of their service on the COAB. Chair The COCL is designated the chair of the COAB and shall preside over COAB meetings. Official Statements of the COAB The COAB shall make official statements for the COAB. However, nothing shall prohibit a COAB member from expressing their opinion or perspective on a matter involving the COAB. COAB Information Requests All COAB voting member requests for information, documents, or records from the PPB, the City of Portland, the DOJ, or other organizations or entities that may have information relevant to the COAB work shall be in writing initiated through the COCL and the executive committee. All requests for information, documents or records shall be posted on the COCL-COAB web-site identifying the date of the request and the date received. Amendment of Bylaws These Bylaws may be amended or repealed and new Bylaws adopted by the COAB by majority vote, when a quorum is present. Before adoption of an amendment to the Bylaws, each voting member of the COAB shall be given at least seven days notice of the date, time and place of the meeting at which the proposed amendment is to be considered, and the notice shall state that one of the purposes of the meeting is to consider a proposed amendment to the Bylaws and shall contain a copy of the proposed amendment. The method by which notice is given shall include at least two of the following methods of contact: hardcopy via US mail, , phone voic , text message, social media contact or video. Original bylaws approved March 12, 2015; Sub-committee bylaws amendments reviewed and approved by the Executive Committee on June 26, 2015, and approved by the full COAB on July 9, 2015 Kathleen Saadat COAB Chair 5

Office of the Compliance Officer and Community Liaison (COCL)

Office of the Compliance Officer and Community Liaison (COCL) Office of the Compliance Officer and Community Liaison (COCL) Rosenbaum & Watson, LLP COCL Office: Dennis Rosenbaum, Ph.D. 525 NE Oregon, Suite 250 Amy Watson, Ph.D. Portland, OR 97232 Thomas Christoff,

More information

Office of the Compliance Officer and Community Liaison (COCL)

Office of the Compliance Officer and Community Liaison (COCL) Office of the Compliance Officer and Community Liaison (COCL) Rosenbaum & Watson, LLP COCL Office: Dennis Rosenbaum, Ph.D. 421 SW 6 th Avenue, Suite 500 Amy Watson, Ph.D. Portland, OR 97204 Thomas Christoff,

More information

TOM STEENSON P.O. Box Portland, Oregon

TOM STEENSON P.O. Box Portland, Oregon TOM STEENSON P.O. Box 820207 Portland, Oregon 97282 tomsteenson@comcast.net 971-645-6625 November 19, 2015 Adrian Brown, Assistant United States Attorney, District of Oregon Jonas Geissler, Senior Trial

More information

Case 3:12-cv SI Document 77 Filed 06/20/14 Page 1 of 2 Page ID#: 1036

Case 3:12-cv SI Document 77 Filed 06/20/14 Page 1 of 2 Page ID#: 1036 Case 3:12-cv-02265-SI Document 77 Filed 06/20/14 Page 1 of 2 Page ID#: 1036 TRACY POOL REEVE, Oregon State Bar ID Number 891123 City Attorney Email: tracy.reeve@portlandoregon.gov DAVID WOBORIL, Oregon

More information

Case 3:12-cv SI Document 138 Filed 11/03/16 Page 1 of 9

Case 3:12-cv SI Document 138 Filed 11/03/16 Page 1 of 9 Case 3:12-cv-02265-SI Document 138 Filed 11/03/16 Page 1 of 9 TRACY REEVE, OSB# 891123 City Attorney Email: tracy.reeve@portlandoregon.gov ELLEN OSOINACH, OSB# 024985 Senior Deputy City Attorney Email:

More information

Testimony of Becky Straus Legislative Director, ACLU of Oregon Agenda Item 1232: DOJ/PPB Settlement Agreement November 1, 2012

Testimony of Becky Straus Legislative Director, ACLU of Oregon Agenda Item 1232: DOJ/PPB Settlement Agreement November 1, 2012 Testimony of Becky Straus Legislative Director, Agenda Item 1232: DOJ/PPB Settlement Agreement Mayor Adams and Commissioners: Thank you for the opportunity to testify regarding the terms of the pending

More information

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016 NEWFIELD EXPLORATION COMPANY CHARTER OF THE OPERATIONS AND RESERVES COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated Effective as of August 10, 2016 The Board of Directors (the Board ) of Newfield

More information

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC.

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC. CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC. The Board of Directors (the Board ) of Ultragenyx Pharmaceutical Inc. (the Company ) hereby sets forth

More information

A Guide to School Board Advisory Committee Work. For more information contact:

A Guide to School Board Advisory Committee Work.   For more information contact: A Guide to School Board Advisory Committee Work https://www.acps.k12.va.us/boardcommittees For more information contact: boardclerk@acps.k12.va.us 2 What is this guide? Thank you for volunteering to serve

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I

BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I BYLAWS MENTAL HEALTH ADVISORY/LOCAL ALCOHOL AND DRUG PLANNING COMMITTEE ARTICLE I This committee being duly and officially established by Lane County shall be known as the Mental Health Advisory/Local

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

More information

PROSPERITY BANCSHARES, INC. COMPENSATION COMMITTEE CHARTER

PROSPERITY BANCSHARES, INC. COMPENSATION COMMITTEE CHARTER PROSPERITY BANCSHARES, INC. COMPENSATION COMMITTEE CHARTER I. Committee Purpose The purposes of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Prosperity Bancshares,

More information

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice

More information

NATIONAL PRESIDENT Basic Functions Major Duties and Responsibilities

NATIONAL PRESIDENT Basic Functions Major Duties and Responsibilities NATIONAL PRESIDENT The National President serves as the chief elected officer and represents the best interests of the AGA membership, and the profession. The National President serves in a capacity of

More information

RLJ Entertainment, Inc. Compensation Committee Charter

RLJ Entertainment, Inc. Compensation Committee Charter As adopted by the Board of Directors October 3, 2012 Revised April 30, 2013 and May 6, 2014 RLJ Entertainment, Inc. Compensation Committee Charter I. Purpose The Compensation Committee (the Committee )

More information

Multnomah County Public Health Advisory Board By-Laws

Multnomah County Public Health Advisory Board By-Laws Multnomah County Public Health Advisory Board By-Laws Multnomah County Health Department Vision Healthy people in healthy communities. Multnomah County Health Department Mission In partnership with the

More information

LIBBEY INC. COMPENSATION COMMITTEE CHARTER

LIBBEY INC. COMPENSATION COMMITTEE CHARTER LIBBEY INC. COMPENSATION COMMITTEE CHARTER Purpose The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Libbey Inc., a Delaware corporation (the Company

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

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

More information

Norwegian Cruise Line Holdings Ltd. Compensation Committee Charter

Norwegian Cruise Line Holdings Ltd. Compensation Committee Charter Norwegian Cruise Line Holdings Ltd. Compensation Committee Charter The Board of Directors of Norwegian Cruise Line Holdings Ltd. (the Company ) has adopted this charter (this Charter ) of the Compensation

More information

WOMEN S FACULTY COMMITTEE BYLAWS

WOMEN S FACULTY COMMITTEE BYLAWS WOMEN S FACULTY COMMITTEE BYLAWS In accordance with the UMW Governance Document (Doc. T03-035, as amended), each Standing Committee shall prepare, adopt and regularly review their own bylaws for the purpose

More information

1. Organization. 2. Mission.

1. Organization. 2. Mission. Consortium of Academic and Research Libraries in Illinois Bylaws Adopted December 2006 Revised By Vote of the Membership June 2008 Revised By Vote of the Membership December 2009 Proposed Amendments April

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information

Consortium of MS Centers Terms of Reference

Consortium of MS Centers Terms of Reference TermsofReference March2015 Table of Contents Standing Committees Abstract Review... Advocacy. Bylaws.... Clinical Care... Consensus Conferences... Continuing Professional Education. Finance. Grievances...

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF ENDO INTERNATIONAL plc ADOPTED AS OF AUGUST 1, 2017

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF ENDO INTERNATIONAL plc ADOPTED AS OF AUGUST 1, 2017 CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF ENDO INTERNATIONAL plc ADOPTED AS OF AUGUST 1, 2017 I. PURPOSE OF THE COMMITTEE The purposes of the Compensation Committee (the Committee

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014

BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014 1 BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014 ARTICLE I - NAME The name of this 501-C- (6) non-profit organization shall be the Council of State

More information

Purpose Expectations Membership

Purpose Expectations Membership Advisory Board Bylaws Purpose The purpose of the Women and Gender Resource Center (WGRC) Advisory Board is to foster gender equity and success at the University of Houston through research, education,

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Elevate Credit, Inc., a Delaware corporation (the Company ), is appointed by

More information

PURPOSE COMPOSITION AND QUALIFICATIONS

PURPOSE COMPOSITION AND QUALIFICATIONS PURPOSE BRIDGEPOINT EDUCATION, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (adopted on November 23, 2010 and amended on August 27, 2012, May 14, 2013, May 28, 2014 and May 12,

More information

Aquila Tax-Free Trust of Oregon. Governance and Nominating Committee Charter. Dated as of December 2, 2018

Aquila Tax-Free Trust of Oregon. Governance and Nominating Committee Charter. Dated as of December 2, 2018 Establishment and Purpose Aquila Tax-Free Trust of Oregon Governance and Nominating Committee Charter Dated as of December 2, 2018 This document serves as the Charter for the Governance and Nominating

More information

CANNTRUST HOLDINGS INC. COMPENSATION COMMITTEE CHARTER

CANNTRUST HOLDINGS INC. COMPENSATION COMMITTEE CHARTER CANNTRUST HOLDINGS INC. COMPENSATION COMMITTEE CHARTER This Compensation Committee Charter ("Charter") has been adopted by the Board of Directors ("Board") of CannTrust Holdings Inc. ("Corporation") and

More information

BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN

BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN Washington State University Adopted 1971 Amended March 1994 Amended March 1999 Approved 2003 Approved October 28, 2005 Amended

More information

BYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS BYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the D067, University

More information

Scientific and Technical Advisory Committee

Scientific and Technical Advisory Committee I. OBJECTIVE Scientific and Technical Advisory Committee BYLAWS (Adopted March 13, 2018) The Scientific and Technical Advisory Committee (STAC) provides scientific and technical advice and guidance to

More information

Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE

Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE ARTICLE I NAME This organization shall be called the Central Committee of the Democratic Party of Clackamas County. ARTICLE II STRUCTURE

More information

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF

More information

MANDATE OF THE HEALTH, SAFETY AND ENVIRONMENT COMMITTEE

MANDATE OF THE HEALTH, SAFETY AND ENVIRONMENT COMMITTEE MANDATE OF THE HEALTH, SAFETY AND ENVIRONMENT COMMITTEE Purpose The primary function of the Committee is to assist the Board in carrying out its oversight and due diligence responsibilities by reviewing,

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF ALTA MESA RESOURCES, INC. ADOPTED ON FEBRUARY 9, 2018

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF ALTA MESA RESOURCES, INC. ADOPTED ON FEBRUARY 9, 2018 CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF ALTA MESA RESOURCES, INC. I. PURPOSE OF THE COMMITTEE ADOPTED ON FEBRUARY 9, 2018 The purposes of the Compensation Committee (the Committee

More information

BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN

More information

The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter

The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter I. Purposes. The Compensation and Leadership Development Committee (the Committee ) is appointed

More information

Nevada Early Childhood Advisory Council Bylaws

Nevada Early Childhood Advisory Council Bylaws Article I Name Nevada s state advisory council on early childhood education and care shall be the Nevada Early Childhood Advisory Council, hereafter referred to as the Council. Article II Creation & Purpose

More information

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS www.agreatworkforce.com COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS ARTICLE I Name SECTION 2 The name of the organization shall be the Competitive Workforce Alliance

More information

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CITIZENS' ADVISORY COUNCIL BY-LAWS

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CITIZENS' ADVISORY COUNCIL BY-LAWS LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CITIZENS' ADVISORY COUNCIL BY-LAWS ARTICLE I: PURPOSE Subject to the supervision of the Los Angeles County Metropolitan Transportation Authority

More information

BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE

More information

The President-Elect shall conduct annual Leadership Orientation activities for the new Board.

The President-Elect shall conduct annual Leadership Orientation activities for the new Board. Position Description of President-Elect of ASCA Title: PRESIDENT-ELECT (including President and Past President) The President-Elect shall be elected for a three (3) year term serving one (1) year as President-Elect,

More information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction

More information

SHOPIFY INC. COMPENSATION COMMITTEE CHARTER

SHOPIFY INC. COMPENSATION COMMITTEE CHARTER SHOPIFY INC. COMPENSATION COMMITTEE CHARTER This Compensation Committee Charter ( Charter ) has been adopted by the Board of Directors ( Board ) of Shopify Inc. ( Company ) and sets forth the purpose,

More information

HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER

HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER January 1, 2018 CAN_DMS: \106676462\21 HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER Introduction The Human Resources & Compensation Committee (the Committee

More information

The name of this organization shall be California Democratic Party Disabilities Caucus.

The name of this organization shall be California Democratic Party Disabilities Caucus. California Democratic Party Disabilities Caucus Last amended Nov 23, 2013 Bylaws PREAMBLE The California Democratic Party Disabilities Caucus exists by official recognition of the California Democratic

More information

Pima County. Republican Party. Executive Committee. Operations Manual

Pima County. Republican Party. Executive Committee. Operations Manual Pima County Republican Party Executive Committee Operations Manual Forward This manual was designed to work with the existing Pima County Republican Party Bylaws. The manual is for the exclusive use of

More information

AOA Standing Committee Operating Guidelines

AOA Standing Committee Operating Guidelines AOA Standing Committee Operating Guidelines Associated Students/Student Union/Recreation Mission The AOA Associated Students/Student Union/Recreation standing committee (AS/SU/RE) is established to provide

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER

FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER As Adopted by The Compensation Committee FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee (the Committee ) is a committee of the board of directors ( Board ) of FRP

More information

TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011

TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011 TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011 Tennessee Council of Trout Unlimited PREAMBLE The Tennessee Council of Trout Unlimited is the central

More information

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 I. Purpose The Board of Directors (the Board ) of The Options Clearing Corporation ( OCC ) has established a Risk Committee (the Committee ) to

More information

BYLAWS OF THE DCDP ADVISORY COUNCIL

BYLAWS OF THE DCDP ADVISORY COUNCIL BYLAWS OF THE DCDP ADVISORY COUNCIL INDEX Page Preamble to the Bylaws...1 Article I Article II Article III Article IV Organization...2 Basic Policies...2 Membership and Election Process...3 Section A.

More information

Willamette Valley Intergroup, Inc.

Willamette Valley Intergroup, Inc. Willamette Valley Intergroup, Inc. By-Laws June 2000 Updated 2003 Updated 2009 Updated 2010 Updated 2011 Updated 2012 Updated 2013 Updated May 2014 Updated May 2016 Updated November 2017 Updated March

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

PARK HOTELS & RESORTS INC. COMPENSATION COMMITTEE CHARTER

PARK HOTELS & RESORTS INC. COMPENSATION COMMITTEE CHARTER Effective as of January 3, 2017 PARK HOTELS & RESORTS INC. COMPENSATION COMMITTEE CHARTER The Board of Directors (the Board ) of Park Hotels & Resorts Inc. (the Company ) has established a Compensation

More information

BYLAWS OF A MEMBERSHIP CORPORATION HIGH DESERT REGION, PORSCHE CLUB OF AMERICA, INC. ARTICLE I: PURPOSE

BYLAWS OF A MEMBERSHIP CORPORATION HIGH DESERT REGION, PORSCHE CLUB OF AMERICA, INC. ARTICLE I: PURPOSE BYLAWS OF A MEMBERSHIP CORPORATION HIGH DESERT REGION, PORSCHE CLUB OF AMERICA, INC. ARTICLE I: PURPOSE The purpose of the corporation as a regional organization, affiliated with the PCA (Porsche Club

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

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

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009 CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS April 28, 2009 Article 1 PURPOSE 1.1 Board Bylaws These are the Bylaws for the Board of Directors for the California Water Environment

More information

THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA HUMAN RESOURCES AND GOVERNANCE COMMITTEE CHARTER

THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA HUMAN RESOURCES AND GOVERNANCE COMMITTEE CHARTER THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA HUMAN RESOURCES AND GOVERNANCE COMMITTEE CHARTER I. PURPOSE The primary purpose of the Human Resources and Governance Committee (the "Committee") of the Board

More information

Building Trust in. Police Departments. Crisis in Confidence in Policing. Why the Disconnect? Crime Dropped for 15 Years

Building Trust in. Police Departments. Crisis in Confidence in Policing. Why the Disconnect? Crime Dropped for 15 Years Building Trust in Police Departments 1 Crisis in Confidence in Policing Crime Dropped for 15 Years Most Police are Professional and Trustworthy Yet, Public Confidence has also Dropped Trend is Accelerating

More information

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. CSN Institutional Advisory Council Bylaws (Draft) Article I. Name and Purpose Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. Section

More information

By Laws. United Students of the University of Alaska Southeast Ketchikan campus

By Laws. United Students of the University of Alaska Southeast Ketchikan campus By Laws United Students of the University of Alaska Southeast Ketchikan campus Approved August 31, 2015 Table of Contents ARTICLE I - OATH OF OFFICE... 2 ARTICLE II - VERIFYING OF QUALIFICATIONS... 2 ARTICLE

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of CURO Group Holdings Corp., a Delaware corporation

More information

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS ARTICLE I NAME AND PURPOSE The name of the Corporation shall be Jefferson Franklin Community Action Corporation, herein referred to as JFCAC or the

More information

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER PURPOSE: The purpose of the Directors Enterprise Risk Management Committee ( Committee ) is to provide oversight of the enterprise-wide

More information

MEETINGS AND PROCEDURES OF THE COMMITTEE

MEETINGS AND PROCEDURES OF THE COMMITTEE CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF REALOGY HOLDINGS CORP. AS AMENDED AND RESTATED ON JANUARY 24, 2018 I. PURPOSE OF THE COMMITTEE The purposes of

More information

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC)

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Page 1 of 5 By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Article I: Name and Type of Organization The name of this organization shall be the Marlborough Special Education

More information

AFCEA INTELLIGENCE COMMITTEE CHARTER

AFCEA INTELLIGENCE COMMITTEE CHARTER AFCEA INTELLIGENCE COMMITTEE CHARTER Purpose The AFCEA Intelligence Committee (hereafter the Committee ) is a standing committee of AFCEA International (AFCEA), chartered by and responsible to the Chairman

More information

DEL TACO RESTAURANTS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

DEL TACO RESTAURANTS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS DEL TACO RESTAURANTS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE OF THE COMMITTEE The purposes of the Compensation Committee (the Committee ) of the Board of Directors

More information

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER:

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: Resolution # CONSENT RESOLUTION OF CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: WHEREAS, the undersigned are the Directors of Ceres Gleann Homeowners Association, Inc.,

More information

Partnership for a Healthy Texas Organizational Structure

Partnership for a Healthy Texas Organizational Structure 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 Partnership for a Healthy Texas Organizational Structure Article I: Name The name

More information

Compensation & Benefits Committee Charter Updated February 25, 2015

Compensation & Benefits Committee Charter Updated February 25, 2015 Compensation & Benefits Committee Charter Updated February 25, 2015 Membership and Meetings Membership The Committee shall be comprised of no fewer than three members as appointed by the Board of Directors,

More information

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL (A Title 1 School) Adopted January 31, 2005 Revised February 27, 2006 Revised November 6, 2006 Revised May 24, 2010 Revised September

More information

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

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

More information

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) Article 1. NAME The name shall be The Groton Historical Society, (hereinafter referred to as the Society) incorporated as a non-profit

More information

Risk and Compliance Committee Charter

Risk and Compliance Committee Charter Ocwen Financial Corporation Risk and Compliance Committee Charter Version 1 TABLE OF CONTENTS I. SUMMARY... 3 II. CONTENTS... 3 III. RESPONSIBILITIES AND SCOPE... 3 IV. MEMBERSHIP... 5 V. MEETINGS... 5

More information

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the

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

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER

HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER I. Purpose and Authority The purpose of the Nominating, Governance and Social Responsibility Committee (the

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 D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY

More information

WASHTENAW COUNTY DEMOCRATIC PARTY BYLAWS Adopted September 13, 2009 Most recent update: February 6, 2016

WASHTENAW COUNTY DEMOCRATIC PARTY BYLAWS Adopted September 13, 2009 Most recent update: February 6, 2016 ARTICLE I. NAME WASHTENAW COUNTY DEMOCRATIC PARTY BYLAWS Adopted September 13, 2009 Most recent update: February 6, 2016 This organization shall be known as the Washtenaw County Democratic Party (WCDP).

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I BYLAWS OF TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this organization is Transportation District Commission of Hampton Roads ("Commission").

More information

TRANSPORTATION ADVISORY BOARD BY-LAWS

TRANSPORTATION ADVISORY BOARD BY-LAWS ARTICLE ONE. MEMBERSHIP Section 2: Section 3: Section 4: Qualifications Members of the Goldsboro-Wayne Transportation Authority s (GWTA) Transportation Advisory Board (henceforth referred to as the TAB)

More information

Indiana Youth Soccer. Indiana Soccer League Charter

Indiana Youth Soccer. Indiana Soccer League Charter Indiana Youth Soccer Indiana Soccer League Charter 1 Table of Contents Purpose 4 1. General Organization...... 4 1.1 Authority of the Indiana Youth Soccer Board of Directors. 4 1.1.1 Authority of the Indiana

More information

» Build a coordinated reentry service delivery plan by enhancing existing infrastructure.

» Build a coordinated reentry service delivery plan by enhancing existing infrastructure. PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION BYLAWS Of THE PALM BEACH COUNTY REENTRY TASK FORCE ARTICLE I Name, Mission, and Purpose Section I - Name The Name of this Task Force shall be The Palm Beach

More information

GRUBHUB INC. COMPENSATION COMMITTEE CHARTER. Adopted February 26, 2014

GRUBHUB INC. COMPENSATION COMMITTEE CHARTER. Adopted February 26, 2014 I. General Statement of Purpose GRUBHUB INC. COMPENSATION COMMITTEE CHARTER Adopted February 26, 2014 This charter adopted by the Board of Directors (the Board ) of GrubHub Inc. (the Company ), governs

More information

The LF Deep Learning Foundation Charter The Linux Foundation Effective March 26, 2018

The LF Deep Learning Foundation Charter The Linux Foundation Effective March 26, 2018 The LF Deep Learning Foundation Charter The Linux Foundation Effective March 26, 2018 1) Mission and Scope of the LF Deep Learning Foundation. a) The primary mission of the LF Deep Learning Foundation

More information

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

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

More information

CHARTER OF THE HUMAN RESOURCES, COMPENSATION AND BENEFITS COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE HUMAN RESOURCES, COMPENSATION AND BENEFITS COMMITTEE OF THE BOARD OF DIRECTORS CHARTER OF THE HUMAN RESOURCES, COMPENSATION AND BENEFITS COMMITTEE OF THE BOARD OF DIRECTORS I. Purpose The Human Resources, Compensation and Benefits Committee (the Committee ) of Chico s FAS, Inc. (

More information

Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted )

Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted ) Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted 07 13 2015) Article I Name The name of the organization shall be the Tennessee Relocation Council and shall sometimes herein be referred

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF KAR AUCTION SERVICES, INC. ADOPTED AS OF OCTOBER 25, 2017

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF KAR AUCTION SERVICES, INC. ADOPTED AS OF OCTOBER 25, 2017 CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF KAR AUCTION SERVICES, INC. ADOPTED AS OF OCTOBER 25, 2017 I. PURPOSE OF THE COMMITTEE The purposes of the Nominating

More information