Agenda topics. To Dial In: Dial-In Number: Conference ID:
|
|
- Sheila Turner
- 6 years ago
- Views:
Transcription
1 Agenda topics Board of Director s Annual Meeting Wednesday, September 18 th, :30 PM 4350 Auburn Blvd. Sacramento, CA Office (916) Fax (916) Call the Meeting to Order, Approval of August 21st, 2013 Meeting Minutes Heather Candy 2. President/CEO Report Doug Bergman Strategic Planning Guiding all Organizations Visionary Goals 3. Committee Reports a. Finance Committee Annie Granucci FY 12/ 13 Q3 Financial Report Review and Approval FY 13/ 14 Budget Review and Approval b. Development Committee Steve Horton UCP Events-Dance Party and Golf Classic Grants Update Fall Giving Initiative c. Governance and Board Development Kris Kalmbach Term Renewals/Slate of Officers/Executive Committee Elections Committee Chiars Announcements for 13/ Chairman of the Board Report Heather/Kris BOD s Meeting Dates for Fiscal Year 13/ 14 Committee Assignment Review for 13/ 14 BOD s Engagement with Trustee s - Retreat with Foundaiton Board/Trustee Appreciation Dinner November 16 Morton s 5. Other Business Heather Candy Annual Conflict of Interest Disclosure BOD s Signature Bylaw s Discussion Review and Approval 6. Adjournment To Dial In: Dial-In Number: Conference ID: PARTICIPANTS: Dial the toll-free number and when prompted, enter the conference ID followed by the # sign. After validating the conference ID, and if the moderator has initiated the meeting, you will be prompted for the Security Code and you will be added to the call. If the moderator has not initiated the meeting, the system will instruct the caller "If you are the moderator, press the "star" key now; otherwise, please hold"; if you are not the moderator, do not press anything. You will be put on hold and music will play until the moderator calls in and initiates the meeting, at which time, the music will automatically stop and you will be prompted for the security code.
2
3
4 UCP s 2018 Visionary Goals To Ensure a Client Focus Perspective By 2018, UCP of Sacramento and N. California will: Establish a Foundation to sustain the organization through the growth of endowments and investments Increase both organizations total asset base through property purchases, mergers and acquisitions, planned giving, program and endowment growth to $10M Establish an alternative funding stream for UCP Open Regional Program offices in all counties as defined by charter Establish long term community partnerships with key stake holders Be a great place to work and volunteer
5
6
7
8
9
10
11
12
13
14
15
16
17 FISCAL YEAR 2013/2014 DIRECTOR ELECTIONS The Board Development Committee of the Board of Directors for UCP of Sacramento and Northern California is pleased to propose the following individuals for election/renewal as Officers of the Corporation or to renew their 2 year terms as Directors: Proposed Directors 2-Year Term Renewals ( & ) Annie Granucci Kris Kalmbach Angela Blanchard Lisa Fields Modie Katz Proposed Slate of Officers ( ) Chairman of the Board Kris Kalmbach Vice Chairman of the Board Doug McGehee Secretary Douglas Bosley Treasurer Annie Granucci Executive Committee Chairman of the Board Kris Kalmbach Vice Chairman of the Board Doug McGehee Secretary Douglas Bosley Treasurer Annie Granucci Heather Candy At Large
18 The Chairman of the Board of UCP of Sacramento and Northern California is pleased to announce the following individuals as committee chairs for 13/ 14 fiscal year. Committee Chairs for 13/ 14 No Vote Required by the BOD s Executive Committee Kris Kalmbach Board Development Committee Kris Kalmbach Finance Committee Annie Granucci Program Committee Angela Blanchard Audit Committee Douglas Bosley Executive Compensation Committee Heather Candy Governmental Affairs Committee Angela Blanchard
19 BOARD OF DIRECTOR MEETING SCHEDULE 2013/2014 DECEMBER :30 p.m. Wednesday, 12/4 Board of Directors MARCH :30 p.m. Wednesday, 3/5 Board of Directors 4:30 p.m. Wednesday, 6/4 Board of Directors SEPTEMBER :30 p.m. Wednesday, 9/24 Board of Directors Annual Meeting Committee meetings will be scheduled by Committee Chairs.
20 Board of Directors Committee List Executive Committee Kris Kalmbach (Chair) Douglas McGehee (V. Chair) Douglas Bosley (Secretary) *Annie Granucci (Treasurer) *Heather Candy (At Large) Board Development Committee Kris Kalmbach (Chair) Modie Katz Annie Marszal Program Committee Angela Blanchard (Chair) Kris Kalmbach Douglas Bosley Lisa Fields Annie Marszal Darrielle Ehrheart Modie Katz Audit Douglas Bosley (Chair) Executive Compensation Committee *Heather Candy (Chair) Kris Kalmbach *Annie Granucci Modie Katz Governmental Affairs Committee Angela Blanchard (Chair) Governance Committee Ad Hoc *Heather Candy (Chair) Douglas Bosley MARS Planning Task Force Modie Katz (Chair.) Douglas Bosley Douglas McGehee *Heather Candy Finance Committee *Annie Granucci (Chair) Douglas McGehee *UCP Board members will serve as cross over members to the UCP Foundation. Revised 9/9/13
21 UCP of Sacramento and Northern California Conflict of Interest Statement and Disclosure Rules Board Members and staff who perform service for UCP have an obligation to conduct business within guidelines that prohibit actual or potential conflicts of interest in fact and in appearance. The purpose of this statement is to provide general direction and assure all parties are informed of their obligations. Board Members and staff may seek clarification on any issues by contacting the President/Chief Executive Officer of UCP. Each Board Member shall disclose to UCP any personal interest which he or she may have in any matter pending before the organization and shall refrain from participation in any decision on such matter. Board Members and staff must refrain at all times from any act which might appear to be a conflict between self-interest and UCP s interest. Each individual must be free from any conflicting financial or similar interest that would make it difficult to provide UCP with his or her best efforts. In addition to my service for UCP, at this time I am a Board Member or employee of the following organizations: In addition to my service for UCP, at this time I have a relative receiving service(s) from UCP or an affiliate organization of UCP at the following program(s): Common Directors: No common director may make, participate in making, or in any way use or attempt to use his/her official position to influence any UCP decision that involves the common director s other directorship. Interested Directors are those Board Members, or their family members, compensated by UCP for services rendered to it within the previous 12 months, whether as a full- or part-time employee, independent contractor or otherwise, excluding any reasonable compensation paid to a director as director. Not more than 49 percent of the persons serving on the Board of UCP may be Interested Directors. Manner of Disqualification When a Board Member determines that he/she should not make a decision because of a disqualifying interest, he/she shall orally disclose a disqualifying interest at the meeting during which consideration of the decision takes place.
22 This disclosure shall be made following the announcement of the agenda item, but before the discussion or vote commences. This disclosure shall be made part of the Board s official record. The disqualified Board Member shall then refrain from participating in the decision in any way, but may remain seated if desired. If the decision is made during a closed session, the Board Member s disqualification may be made orally during the open session before the body goes into closed session and shall be limited to a declaration that his/her recusal is because of a conflict of interest. The declaration shall be made part of the official record. The member shall not be present when the decision is considered in closed session or knowingly obtain or review a recording or any other non-public information regarding the decision. The following must be must be confirmed in the affirmative prior to the Board s acceptance of a contract or transaction with a Board Member or Common Director: That the transaction is entered into for the benefit of UCP; That the transaction was fair and reasonable for the UCP at the time it enters into the transaction; That after reasonable investigation under the circumstances, the Board determines, in good faith, that UCP could not have obtained a more advantageous arrangement with reasonable effort. Documentation of the results of the investigation shall be retained in the Board minutes. This is to certify that I, except with regard to carrying out my duties as an officer or director of UCP or as described below, am not now nor at any time during the past year have been: 1. A participant, directly or indirectly, in any arrangement, agreement, investment, or other activity with any vendor, supplier, or other party that is doing business with UCP that has resulted or could result in personal benefit to me. 2. A recipient, directly or indirectly, of any salary payments or loans or gifts of any kind or any free service or discounts or other fees from or on behalf of any person or organization engaged in any transaction with UCP. Any exceptions to 1 or 2 above are stated below with a full description of the transactions and of the interest, whether direct or indirect, which I have (or have had during the past year) in the persons or organizations having transactions with UCP. Significant penalties assessable to the Internal Revenue Service under Intermediate Sanctions Rules may accrue to UCP, its staff, or its Board Members, if certain transactions provide excess benefits to a person in a position to exercise substantial influence over the affairs of UCP. Signature: Date: Printed Name:
Agenda topics. To Dial In: Dial-In Number: Conference ID:
Agenda topics Annual Foundation Trustee s Meeting Wednesday, September 11 th, 2013 4:30 PM 4350 Auburn Blvd. Sacramento, CA 95841 Office (916) 565-7700 Fax (916) 565-7773 1. Call the Meeting to Order,
More informationFRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS
FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS ARTICLE I NAME, PURPOSE AND POWERS Section 1 Name: The name of the organization shall be FRIENDSHIP SPORTS ASSOCIATION, INC. It is a nonprofit organization incorporated
More informationHighlights of Council Governance
Articles of Incorporation Highlights of Council Governance The articles of incorporation establish the council as a corporate entity. Must be approved by the Boy Scouts of America (BSA). Council has receipt
More informationBY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]
BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK
More informationAMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES
AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University
More informationBylaws of the New England Association of Schools and Colleges, Inc.
Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,
More informationAMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE
AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section
More informationBY-LAWS ASSOCIATION. Revised February 2019 * Approved TBD ARTICLE I NAME AND PURPOSE
BY-LAWS OKLAHOMA CLEAN LAKES and WATERSHEDS ASSOCIATION Revised February 2019 * Approved TBD ARTICLE I NAME AND PURPOSE The name shall be Oklahoma Clean Lakes and Watersheds ASSOCIATION (hereinafter referred
More informationBylaws of The Trusted Domain Project A California Public Benefit Corporation
Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is
More informationPolitical Reform Division th Street, Rm. 495 Sacramento, CA 95814
: A recipient committee is any individual (including an officeholder or a candidate), group of individuals, organization, or any other entity that receives contributions totaling $1,000 or more during
More informationAMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.
AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the
More information2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS
BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New
More informationBylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation
Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,
More informationBy-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.
By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. ARTICLE I Mission Section 1. The mission of the Foundation
More informationBylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws
Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each
More informationROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT
ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT ROANOKE ELECTRIC CARE TRUST, INC., trading as OPERATION ROUND- UP CARE TRUST, is a not-for-profit corporation
More informationBYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)
BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...
More informationAMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE
APPROVED AUGUST 3, 2016 AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE Girl Scouting builds girls of courage, confidence and character who make the
More informationAMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST. Policy
AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST Policy It shall be the policy of the American College of Healthcare Executives that all Officers, Governors and staff of ACHE
More informationBYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES
BYLAWS OF KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES Section 1.01 Registered Office. The registered office and registered agent of KKR & Co. Inc. (the Corporation ) shall be as set forth
More informationAttachment 10 Articles of Incorporation, Bylaws, COI
Sussex Montessori School Articles of Incorporation Page 2 Sussex Montessori School Bylaws Page 4 Sussex Montessori School Conflict of Interest Page 28 Sussex Montessori School Conflict of Interest Questionnaire
More informationBY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION
BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT
More informationBylaws. The Arc Montgomery County
Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing
More informationAMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS
AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal
More informationBylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation
Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.
More informationBYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices
Bylaws Template Membership BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS OF Article I - Offices Section 1. Registered Office and Registered Agent. The registered office shall be located at and may be
More informationCOMMITTEE APPLICATION FORM
COMMITTEE APPLICATION FORM First Name: Home Phone #: Daytime Phone #: Address: Last Name: Mobile Phone#: Email Address: City: Highlands Ranch, CO Zip: 1. Please check the committee for which you are applying:
More informationBYLAWS OF Wylie High School Band Boosters
BYLAWS OF Wylie High School Band Boosters A 501C-3 NONPROFIT CORPORATION (Current as of 2018-2019 School Year) These Bylaws govern the affairs of the Wylie High School Band Boosters (referred to as WHSBB),
More informationVALERO ENERGY CORPORATION BYLAWS
VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders
More informationFriends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name
Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose
More informationAGENDA AND RECOMMENDED MOTIONS. A. APPROVAL OF AGENDA *Chair
RAINBOW DISTRICT SCHOOL BOARD STRATEGIC PLANNING COMMITTEE MEETING to be held in the Ernie Checkeris Boardroom Centre for Education, 408 Wembley Drive, Sudbury on Tuesday, March 5, 2019 at 5:00 pm AGENDA
More informationAMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE
AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is
More informationAdministrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations
Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations August 15, 2005 I. Policy A University of California Foreign Affiliate is a University-sanctioned
More informationAmended and Restated Bylaws
Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495
More informationWORKDAY, INC. AMENDED AND RESTATED BYLAWS
WORKDAY, INC. AMENDED AND RESTATED BYLAWS (As Adopted June 3, 2015) WORKDAY, INC. AMENDED AND RESTATED BYLAWS TABLE OF CONTENTS Page ARTICLE I: STOCKHOLDERS 1 Section 1.1: Annual Meetings... 1 Section
More informationBYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research
BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.
More informationBylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]
Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation
More informationAdvocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION
Advocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION WWW.CAHCC.COM MEMBERSHIP VALUE PROPOSITION The California Hispanic Chambers of Commerce (CHCC) is the
More informationDEKALB PATH ACADEMY, INC. BYLAWS
DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section
More informationNorthern New Mexicans Protecting Land, Water, and Rights, Inc.
Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of
More informationHOFSTRA U N I V E R S I T Y
WJ HOFSTRA U N I V E R S I T Y BYLAWS OF HOFSTRA UNIVERSITY As Amended by the Board of Trustees Through February 28, 2017 TABLE OF CONTENTS Page# CHAPTER I. THE UNIVERSITY... 1 ARTICLE I. 1 Section 1.
More informationBYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.
BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing
More informationAMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)
AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE OF CONTENTS ARTICLE I. OFFICES...
More informationBylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation
Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for
More informationA. Promote sound lake and watershed management and the general welfare of waters in Oklahoma
BY-LAWS OKLAHOMA CLEAN LAKES and WATERSHEDS ASSOCIATIONASSOCIATION Revised December 2014February 2019 * Approved January 2015 ARTICLE I NAME AND PURPOSE The name shall be Oklahoma Clean Lakes and Watersheds
More informationAudit Committee Charter
Charter Saudi Basic Industries Corporation (SABIC) Contents Article 1: Objective 4 Article 2: Committee Composition 4 Article 3: Role and Responsibilities A. Financial Reporting B. Internal Control Systems
More informationSustainable Purchasing Leadership Council Bylaws
Sustainable Purchasing Leadership Council Bylaws April, 2014 Adopted October 11, 2013 Amended April 10, 2014 CONTENTS ARTICLE I NAME AND OFFICE... 4 Section 1 Name... 4 Section 2 Office... 4 ARTICLE II
More informationBYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.
BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association
More informationBYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY
BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY Name 1. The name of the Society is the Minor Hockey Association of Calgary (referred to in these bylaws as "MHAC"). Affiliation 2. MHAC will be a member of
More informationBYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation
BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1
More informationGovernance Guidelines
Governance Guidelines I. Responsibilities of the Board of Directors The Board of Directors, which is elected by the shareholders, is the ultimate decision-making body of the Company, except with respect
More informationUNITED STATES MERCHANT MARINE ACADEMY ALUMNI ASSOCIATION AND FOUNDATION, INC. BY-LAWS APPROVED MAY 23, 2017
UNITED STATES MERCHANT MARINE ACADEMY ALUMNI ASSOCIATION AND FOUNDATION, INC. BY-LAWS APPROVED MAY 23, 2017 TABLE OF CONTENTS ARTICLE I GENERAL S1.1 Name of the Corporation 1 S1.2 Governing Law; Governing
More informationFOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL
FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions
More informationTHE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS
THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,
More information1. Keep the minutes of the meetings of the Board of Trustees.
BYLAWS of THE BOARD OF TRUSTEES for THE UNIVERSITY OF NORTHERN COLORADO 1. Principal Offices The principal offices of the Board of Trustees shall be in the administrative offices of the University of Northern
More informationBYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME
BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA
More informationAMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.
AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE
More informationChanges as adopted by FSRA Membership on August 20, 2016 BYLAWS
Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS Article I General Provisions Article II Membership Article III Representatives Article IV Registration and Dues Article V Directors Article
More informationMASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08
MASTERCARD INC FORM 8-K (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389
More informationBaldwin Civic Association, Inc. Constitution and By Laws
ARTICLE I NAME Section 1: The Association will be known as the Baldwin Civic Association. The group hereinafter shall, in this document, be referred to as The Association. ARTICLE II MISSION Section 1:
More informationBYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS
BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The
More informationBYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES
BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,
More informationUNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES
UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster
More informationNFC FORUM, INC. BY-LAWS
NFC FORUM, INC. BY-LAWS As approved on March 16, 2017 By-laws of NFC Forum, Inc. Page 1 Table of Contents ARTICLE I NAME, PURPOSE AND OFFICES... 6 Section 1.1 Name... 6 Section 1.2 Principal Office...
More informationMissouri Ice Hockey. Officials Association
Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,
More informationKENOSHA LITERACY COUNCIL, INC. BY-LAWS
ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The
More informationARTICLE I BYLAWS PURPOSE
Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency
More informationISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age
Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors
More informationPreamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES
3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State
More informationBylaws of the Associated Quilt Guilds of the Central Coast
ARTICLE I NAME AND LOCATION Bylaws of the Associated Quilt Guilds of the Central Coast This organization shall be known as the Associated Quilt Guilds of the Central Coast, a non-profit corporation, and
More informationBylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.
Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the
More informationBYLAWS 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 informationMTS SICKLE CELL FOUNDATION, INC. BYLAWS
MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers
More informationBYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS
BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia
More informationB. Composition of the Board of Regent Emeritus Status.
BYLAWS ARTICLE I BOARD OF REGENTS NORTHERN KENTUCKY UNIVERSITY Adopted on August 27, 1976 Revised: July 27, 1988 Revised: May 6, 1992 Revised: August 13, 1992 Revised: May 1, 1996 Revised: September 25,
More informationBYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.
BYLAWS OF QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC. ARTICLE I NAME AND PURPOSE SECTION 1. Name. The name of the organization shall be Quaver Foundation for the Advancement of Music
More informationTHE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations
Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,
More informationBylaws of California League of Bond Oversight Committees A California Public Benefit Corporation
Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction
More informationAMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE
AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a
More informationConflict of Interest Policy
Conflict of Interest Policy Revised October 2017 I. Introduction The Wyoming Community Foundation (WYCF) is a publicly supported charitable foundation serving the state of Wyoming and is dedicated to its
More informationDisclosed association governed by the Act of 1 July 1901 Registered office: Paris (16 th district) 35 avenue Victor Hugo TITLE I
INTERNATIONAL ACCOUNTING & AUDIT NETWORK I2AN Disclosed association governed by the Act of 1 July 1901 Registered office: Paris (16 th district) 35 avenue Victor Hugo ARTICLES OF ASSOCIATION TITLE I LEGAL
More informationBYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES
BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business
More informationBYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*
OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* *The Bylaws contain all amendments adopted as of September 28, 1998. Revision January 2006 Revision
More informationBYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)
BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter
More informationCanadian Association of Foot Care Nurses
Canadian Association of Foot Care Nurses In these Bylaws, unless the context otherwise requires: INTERPRETATION 1. (a) The name of the Association (hereinafter called the Association ) is called the Canadian
More informationBylaws. for Plymouth Area Chamber of Commerce, Inc.
Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose
More informationCAMPAIGN FINANCE REPORTING PROCEDURES
Republic of Liberia National NATIONAL Elections ELECTIONS Commission (NEC) COMMISSION CAMPAIGN FINANCE REPORTING PROCEDURES A Manual for Political Parties, Coalitions and Alliances and Independent Candidates
More informationBY-LAWS OF NEW ENGLAND PUBLIC RADIO FOUNDATION, INC.
amended/approved September 28, 2015 BY-LAWS OF NEW ENGLAND PUBLIC RADIO FOUNDATION, INC. PREAMBLE The following document contains the by-laws of the New England Public Radio Foundation, Inc. NEPR refers
More informationBYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES
BYLAWS OF DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of the Corporation shall be fixed in the Certificate
More information(A Non-Profit Corporation)
Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein
More informationADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT
ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT CATEGORY: Personnel, Staff Ethics NO: 7040 PAGE: 1 OF 9 SUBJECT: Conflict of Interest Code A. PURPOSE AND SCOPE 1. To outline administrative procedures
More informationBYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE
Revision Proposal submitted by unanimous approval by the Lower Macungie Library Board - as reviewed and accepted at LML Board Meeting - 12/18/2008 BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME
More informationBYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY
BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY Amended by the CAHQ Membership: 1982 April 1989, 1990, 1991, 1992, 1993, 1994, 1995, 1998 December 1999, March 2002, 2004, 2005, 2009, December
More informationMFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1
MFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1 (as amended and consolidated as at May 27, 2015) BE IT ENACTED as a by-law of MFDA Investor
More informationBY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING
BY-LAWS OF SKAGIT LAND TRUST Article I PURPOSES The purposes of the corporation include preserving for posterity scenic open spaces, forest and agricultural land, wetlands, shorelines, and wildlife habitat.
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationAMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES
AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall be in the City of
More informationPOLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS
POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National
More informationDraft. Bylaws of The Westfall Education Foundation
Draft Bylaws of The Westfall Education Foundation 2013 Table of Contents Article I. ORGANIZATION... 1 Section 1.01 Name... 1 Section 1.02 Location... 1 Section 1.03 Statement of Purposes and Goals... 1
More informationBoard of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).
Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of
More information