Agenda topics. To Dial In: Dial-In Number: Conference ID:

Size: px
Start display at page:

Download "Agenda topics. To Dial In: Dial-In Number: Conference ID:"

Transcription

1 Agenda topics Annual Foundation Trustee s Meeting Wednesday, September 11 th, :30 PM 4350 Auburn Blvd. Sacramento, CA Office (916) Fax (916) Call the Meeting to Order, Approval of June 6th, 2013 Meeting Minutes Paul Hersek 2. President/CEO Report Doug Bergman Strategic Planning Guiding both Organizations Visionary Goals 3. Committee Reports a. Investment Committee FY 12/ 13 Q3 Financial Report Review and Approval FY 13/ 14 Budget Review and Approval b. Development Committee UCP Events-Dance Party and Golf Classic Planned Giving Web Pages Janet Chediak Grants Update Fall Giving Initiative c. Governance and Board Development Jason Saslow Term Renewals/Slate of Officers/Executive Committee Elections Board Development Committee Elections 4. Chairman of the Board Report Paul Hersek Trustee Meeting Dates for Fiscal Year 13/ 14 Trustee Engagement with UCP/Trustee Retreat with BOD s Trustee Committee Review for 13/ Other Business Annual Conflict of Interest Disclosure Trustee Signature 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 United Cerebral Palsy of Sacramento and Northern California Foundation Board of Trustee s Minutes June 6, 2013 Present: Paul Hersek (Trustee Chair.), Jeff Einhorn, Bill O Keefe, Jason Saslow, Mark Bellows, Janet Chediak, Heather Candy, Dainna McArthur and Doug Bergman. By Phone: Brian Wyatt. Absent: Brad Barnett, Annie Granucci, Ron Ardissone, Khalid Elias, Janet Soule and Toosje Koll. Staff: Steve Horton and Jackie McWilliams. 1. The meeting was called to order at 4:35 pm. Approval of the March 14, 2013 Meeting Minutes: The minutes for the March 14 th, 2013 Foundation Board meeting were reviewed. Mark Bellows motioned to accept. Bill O Keefe seconded and all approved. 2. President/CEO s Doug Bergman State Budget Report State doing well, depending on who you talk to. Moving forward, 1.25% discount will be returned to UCP (sunset 7/1/13). Have not seen a rate increase for day programs in ten years and none expected in the near future. Furlough days might come to an end June, Safety Update Six year-to-date reportable incidents, cut in half from last year s total. Implemented safety program (Safety Mentor). Staff focused and engaged. Unemployment Credit Currently paying into unemployment trust versus the State of California. Fighting claims for the last five years. Efforts have won a majority of the cases. We were paying out on losses of unemployment claims of $40,000, now we are paying approximately $20,000 a quarter. Receiving refund from surplus ($120,000 this fiscal year). UCP will be receiving a discount going into next fiscal year. MARS Update/Capital Request Steering Committee has been formed. Have been utilizing product at UCP for last five years, two affiliates are utilizing product and we feel we are now ready to go to market (Boston National Respite Conference in Boston- October, 2013 and Germany-2015). Resolutions approved by Board of Directors on May 22, 2013 to provide revenue for Foundation and day-to-day operations: - Resolution One: Creation of for-profit, corporate company with UCP as sole shareholder. - Resolution Two: UCP intellectual rights from MARS to RPWS (Remote Personnel Web Solutions, Inc..). - Resolution Three: UCP to approve capital expenditure ($107,000) to finish out this fiscal year. Comment: Paul Hersek would like to see marketing material. 3. Committee Reports a. Investment Committee FY Q2 Financial Report Review and Approval. Heather Candy motioned to approve. Jeff Einhorn seconded and all approved. Semi-Annual Investment Review Guest: Colin Grahl, Westlake, Grahl and Glover - Reviewed Summary Portfolio (close to target-well within investment policy guidelines), Performance Report and Risk/Return (see handout) Comment: Jason Saslow would like to see strategy reviewed on an annual basis.

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 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 Greg Schuett Jeff Einhorn Mark Bellows Paul Hersek Proposed Slate of Officers ( ) Chairman of the Board Paul Hersek Secretary Jason Saslow Executive Committee Chairman of the Board Paul Hersek Secretary Jason Saslow

12 The Chairman of the Board of UCP of Sacramento and Northern California is pleased to propose the following individuals for election/renewal as members of the Board Development Committee for terms of service as specified: Proposed Members: Board Development Committee Committee Chairman Jason Saslow Committee Member Jeff Einhorn Committee Member Heather Candy Committee Chairs for 13/ 14 No Vote Required by the BOD s Executive Committee Paul Hersek Board Development Committee Jason Saslow Investment Committee Mark Bellows Planned Giving/Estate Planning Janet Chediak

13 FOUNDATION BOARD OF TRUSTEES MEETING SCHEDULE 2013/2014 NOVEMBER :30 p.m. Thursday, 11/7 Foundation Board of Trustees FEBRUARY :30 p.m. Thursday, 2/6 Foundation Board of Trustees MAY :30 p.m. Thursday, 5/8 Foundation Board of Trustees SEPTEMBER :30 p.m. Thursday, 9/11 Foundation Board of Trustees Annual Meeting Committee s will be scheduled by Committee Chairs.

14 UFoundation Board of Trustees Committee List Development Committee Janet Soule (Chairman) Jeff Einhorn Brad Barnett Jason Saslow Khalid Elias Toosje Koll Ron Ardissone Paul Hersek Non-voting committee members: Kate Paterson Investment Committee Mark Bellows (Chairman) Annie Granucci* Bill O Keefe Brad Barnett Governance & Board Development Jason Saslow (Chairman) Jeff Einhorn Heather Candy* Planned Giving/Estate Planning Janet Chediak (Chairman) Brian Wyatt Toosje Koll Bill O Keefe Heather Candy* Mark Bellows Terry Ward David Cariani Mark Huffman Rebecca Gardiner Non-voting committee members: *UCP Board Members will serve as cross over members to the UCP Foundation. revised 8/27/13

15 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.

16 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. To Dial In: Dial-In Number: Conference ID: Agenda topics Board of Director s Annual Meeting Wednesday, September 18 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, Approval

More information

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS

FRIENDSHIP 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 information

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814

Political 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 information

AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST. Policy

AMERICAN 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 information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern 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 information

VALERO ENERGY CORPORATION BYLAWS

VALERO 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 information

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 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 information

AMENDED 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 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 information

Bylaws 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] 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 information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws 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 information

CAMPAIGN FINANCE REPORTING PROCEDURES

CAMPAIGN 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 information

Sustainable Purchasing Leadership Council Bylaws

Sustainable 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 information

NFC FORUM, INC. BY-LAWS

NFC 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 information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-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 information

Attachment 10 Articles of Incorporation, Bylaws, COI

Attachment 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 information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS 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 information

Advocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION

Advocacy, 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 information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws 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 information

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

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

More information

BYLAWS. Healtheway, Inc.

BYLAWS. Healtheway, Inc. BYLAWS OF Healtheway, Inc. TABLE OF CONTENTS ARTICLE I MEMBERS... 1 Page Section 1. Classes... 1 Section 2. Eligibility Criteria for Membership.... 1 Section 3. Rights... 1 Section 4. Membership Fee...

More information

BY-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 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 information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

UNITED 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 information

Conflict of Interest Policy

Conflict 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 information

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

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

More information

Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules")

Winbond Electronics Corporation (the Company) The Rules Governing Procedure for Board of Directors Meeting (the Rules) Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules") Article 1 (Ground for the Rules) The Rules are adopted pursuant to Paragraph 8

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB 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 information

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

BYLAWS 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 information

AGENDA AND RECOMMENDED MOTIONS. A. APPROVAL OF AGENDA *Chair

AGENDA 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 information

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814 Who Files s: Persons (including an officeholder or candidate), organizations, groups, or other entities that raise contributions from others totaling $2,000 or more in a calendar year to spend on California

More information

COMMITTEE APPLICATION FORM

COMMITTEE 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 information

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.

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. 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 information

BYLAWS 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 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 information

Bylaws 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 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 information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

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

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends 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 information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

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 QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.

BYLAWS 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 information

BY-LAWS ASSOCIATION. Revised February 2019 * Approved TBD ARTICLE I NAME AND PURPOSE

BY-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 information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation A Nonprofit Educational Benefit Corporation ARTICLE 1 Name, Address, and Purpose Section 1. Name The name of the organization shall be the Clarksville Soccer Club, Inc. hereinafter referred to as the Association,

More information

AMENDED 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 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 information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information

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

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

More information

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following: BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS 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 information

ETHICS AND CONFLICT OF INTEREST

ETHICS AND CONFLICT OF INTEREST Page 1 of 21 POLICY BOARD OF EDUCATION OF ANNE ARUNDEL COUNTY Related Entries: DEC, BAE Responsible Office: BOARD OF EDUCATION AND OFFICE OF THE SUPERINTENDENT A. PURPOSE ETHICS AND CONFLICT OF INTEREST

More information

BYLAWS 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) 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 information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS 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 information

Audit Committee Charter

Audit 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 information

BYLAWS 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 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 information

AISGW Corporate Relations Policy

AISGW Corporate Relations Policy AISGW Corporate Relations Policy Purpose This policy is intended to guide the development and management of relationships between the Association of Independent School of Greater Washington (AISGW) and

More information

Running For Local Office. Provided by the Office of the City Clerk Amy Van, City Clerk

Running For Local Office. Provided by the Office of the City Clerk Amy Van, City Clerk Running For Local Office Provided by the Office of the City Clerk Amy Van, City Clerk Dear Potential Candidate, This brochure was prepared to assist Citrus Heights electors who are considering running

More information

889 (05/04) Auditor s Guide. Province of British Columbia

889 (05/04) Auditor s Guide. Province of British Columbia 889 (05/04) Auditor s Guide Province of British Columbia Table of Contents Preface 3 Introduction 4 Auditor Appointment 6 Audit Requirement 8 Relevant Dates 9 Terms of Engagement 12 Accounting and Reporting

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED 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 information

Canadian Association of Foot Care Nurses

Canadian 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 information

CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF THE MEDIA FEDERATION OF AUSTRALIA LIMITED

CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF THE MEDIA FEDERATION OF AUSTRALIA LIMITED CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF THE MEDIA FEDERATION OF AUSTRALIA LIMITED February, 2014 TABLE OF CONTENTS GOVERNANCE AND CAPACITY... 1 1. Name... 4 2. Liability

More information

Structure and Functions of the Federal Reserve System

Structure and Functions of the Federal Reserve System Structure and Functions of the Federal Reserve System name redacted Specialist in Macroeconomic Policy December 26, 2012 CRS Report for Congress Prepared for Members and Committees of Congress Congressional

More information

UNITED 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 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 information

Reaves Utility Income Fund. Proxy Voting Policies and Procedures

Reaves Utility Income Fund. Proxy Voting Policies and Procedures Reaves Utility Income Fund Proxy Voting Policies and Procedures 1. BACKGROUND The act of managing assets of clients may include the voting of proxies related to such managed assets. Where the power to

More information

Chartered Employee Benefits (Pty) Ltd Manual

Chartered Employee Benefits (Pty) Ltd Manual Chartered Employee Benefits (Pty) Ltd Manual Act 2 of 2000, The Prepared in accordance with Section 51 of the Promotion of Access Act No. 2 of 2000 Effective Date: 31 December 2011 1. Part I: Particulars

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018) SECOND AMENDED AND RESTATED BYLAWS OF HMS HOLDINGS CORP. (Effective as of May 23, 2018) TABLE OF CONTENTS Page ARTICLE I STOCKHOLDERS 1.1 Place of Meetings...1 1.2 Annual Meeting...1 1.3 Special Meetings...1

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES Page 1 of 11 ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the Louisiana Chapter of American Psychiatric Nurses Association (hereinafter LA APNA or Chapter ). ARTICLE II: RULES

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 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 information

Highlights of Council Governance

Highlights 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 information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

MACRONIX INTERNATIONAL CO., LTD. PROCEDURE RULES OF THE BOARD OF DIRECTORS MEETINGS

MACRONIX INTERNATIONAL CO., LTD. PROCEDURE RULES OF THE BOARD OF DIRECTORS MEETINGS MACRONIX INTERNATIONAL CO., LTD. PROCEDURE RULES OF THE BOARD OF DIRECTORS MEETINGS Oct. 23, 2012 Revised by the 18th Meeting of the 8th Term of the Board of Director Article 1 These Regulations are adopted

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

Baldwin Civic Association, Inc. Constitution and By Laws

Baldwin 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 information

1. Keep the minutes of the meetings of the Board of Trustees.

1. 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 information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE Mission The mission of the Association of New Jersey

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

ADMINISTRATIVE 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 information

Certified Partner Agreement. THIS AGREEMENT ( Agreement ) is made and entered into on, between the City of Sacramento ( City ) and BACKGROUND

Certified Partner Agreement. THIS AGREEMENT ( Agreement ) is made and entered into on, between the City of Sacramento ( City ) and BACKGROUND Certified Partner Agreement THIS AGREEMENT ( Agreement ) is made and entered into on, between the City of Sacramento ( City ) and ( Owner ). BACKGROUND A. City operates a website ( City Website ) that

More information

Bylaws 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 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 information

Bylaws. The Arc Montgomery County

Bylaws. 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 information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS 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 information

GENERAL RULES. *This is a free traduction, you can refere at the original document in French.

GENERAL RULES. *This is a free traduction, you can refere at the original document in French. GENERAL RULES *This is a free traduction, you can refere at the original document in French. 1. NAME 1.1 This organization is duly recognized under the Act Companies, Part III (R.S.Q., c. C-38, s. 218),

More information

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY SUBJECT: Directors Roles and Responsibilities Policies Policy Number: 0003 Approved By: EF&R Board Effective Date: August 4, 2016 Agenda Bill: 2016-20, 2018-11

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS 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 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 information

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED 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 information

BOARD OF DIRECTORS CONFLICT OF INTEREST POLICY AND PROCEDURE REQUIREMENTS PURPOSE

BOARD OF DIRECTORS CONFLICT OF INTEREST POLICY AND PROCEDURE REQUIREMENTS PURPOSE BOARD OF DIRECTORS CONFLICT OF INTEREST POLICY AND PROCEDURE REQUIREMENTS PURPOSE The purpose of this Conflict of Interest Policy is to publicly affirm the commitment of the members of the Board of Directors

More information

Conflict of Interest. Policy (Australia) Legal. Version 1.0 Definitive

Conflict of Interest. Policy (Australia) Legal. Version 1.0 Definitive Conflict of Interest Policy (Australia) Version 1.0 Definitive 28-01-2009 Legal Contents About this document 2 Audience... 2 Objectives... 2 Scope... 2 Related documentation... 2 Updates... 2 Document

More information

Conflicts of Interest: Rules to Know

Conflicts of Interest: Rules to Know Conflicts of Interest: Rules to Know Thomas D. Long NOSSAMAN LLP 2014 Legal Affairs Seminar February 23 25, 2014 Palm Springs, California MAKING IT HAPPEN. Outline California Rules of Professional Conduct

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

transmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition

transmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition Recipient Committee CALIFORNIA 410 FORM When to File File the Form 410 within 10 days of receiving $1,000 in contributions. See 24-hour reporting if the committee qualifi es 16 days before an election.

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA 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 information

Bylaws 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 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 information

AMENDED 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. 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 information

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 I. ORGANIZATION DESCRIPTION The Safe Kids Greater Sacramento Coalition is a non-profit organization, devoted to the prevention of unintentional

More information

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,

More information

Personal Contributions by Candidates and Officeholders:

Personal Contributions by Candidates and Officeholders: Major Donor and 461 Committee Campaign Statement FORM Who Uses Form 461:* Major Donors An individual or entity that makes monetary or nonmonetary contributions (including loans) to state or local officeholders,

More information

A. Promote sound lake and watershed management and the general welfare of waters in Oklahoma

A. 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 information

CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers. May 2007

CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers. May 2007 CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers May 2007 1. Statement of Purpose. This shall apply to the service of the Trustees of the State University

More information

(A Non-Profit Corporation)

(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 information

Republika Srpska Law on Public Enterprises

Republika Srpska Law on Public Enterprises Republika Srpska Law on Public Enterprises (Official Gazette of Republika Srpska 75/04) The translation of BiH legislation has no legal force and should be used solely for informational purposes. Only

More information