MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

Size: px
Start display at page:

Download "MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES"

Transcription

1 MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties was held on Thursday, October 26, 2017 in the Nancy A. Cochran Conference Room. Board Members Present: Dee Frankart, Kellee Hoover, Celinda Scherger, Jimmie Young, Pamela McLaurin, Tony Paulus, Karen Van Horn, Dean Bliss, Alexandra Rojas and Rudy Letzring Board Members Absent: Pat Del Turco and Helen Shinn Board Staff Present: Mircea Handru, Robin Reaves and Nancy Steyer CALL TO ORDER Celinda Scherger, Chairperson, called the October 26, 2017 meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties to order at 4:36 p.m. PLEDGE OF ALLEGIANCE INTRODUCTION OF GUESTS Tim Wise Firelands Counseling and Recovery Services; Dr. Michelle Clinger Firelands Counseling and Recovery Services; Karen LaFountain Sandusky County T.A.S.C. PRESENTATION OF MINUTES 1 To approve the September 28, 2017 minutes of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties. Motion Made By: Karen Van Horn Seconded: Tony Paulus COMMITTEE REPORTS Administrative Committee The Administrative Committee met on Monday, October 16, 2017 in the Nancy A. Cochran Conference Room. The meeting was called to order at 4:35 p.m. The Administrative Committee discussed Fiscal Year 2017 reconciliations. The Board reimburses unexpended funds among providers for uncompensated services to avoid returning unspent funds. Firelands Counseling and Recovery Services Fiscal Year 2017 AOD SAPT BG treatment contract was approved in the amount of $322,557. Firelands Counseling and Recovery Services expended $314,649.70, leaving an unspent balance of $7, The LCADA Way Fiscal Year 2017 Continuum of Care State AOD treatment contract was approved in the amount of $6,750. The LCADA Way expended $4,780.50, leaving an unspent balance of $1, Sandusky County TASC provided $31, in uncompensated services in Fiscal Year The Administrative Committee recommended to reconcile the Fiscal Year 2017 SAPT treatment allocation in the amount of $7, to Sandusky County T.A.S.C. The Administrative Committee also recommended to reconcile the Fiscal Year 2017 Continuum of Care State AOD treatment allocation in the amount of $1, to Sandusky County T.A.S.C. 1

2 2 Sandusky County T.A.S.C. for Fiscal Year 2017 in the amount not to exceed $7, from Fund Account 8132 SAPT BG treatment, Line Item Contract Services Client. Motion Made By: Tony Paulus Seconded: Dean Bliss 3 Sandusky County T.A.S.C. for Fiscal Year 2017 in the amount not to exceed $1, from Fund Account 8130 Continuum of Care State AOD treatment, Line Item Contract Services Client. Motion Made By: Kellee Hoover Seconded: Rudy Letzring Firelands Counseling and Recovery Services provided uncompensated care in the amount of $280, in Fiscal Year The Board has available $84, in Fund Account 8050 Continuum of Care Mental Health Portion, $6, in Fund Account 8050 Criminal Justice and Behavioral Health Linkage grant and $9, in Fund Account 8050 Continuum of Care Community Investment. This is due to various providers not expending their entire Fiscal Year 2017 allocated contract amount, as well as savings in Board administrative costs. The Mental Health and Recovery Services Board recognizes the financial risk that Firelands Counseling and Recovery Services assumes in providing services to the residents of the SSW area; thus, the Administrative Committee recommends a release of the unexpended funds to Firelands. 4 Firelands Counseling and Recovery Services for Fiscal Year 2017 in the amount not to exceed $84, from Fund Account 8050 Continuum of Care Mental Health Portion, Line Item Contract Services Client. Motion Made By: Alexandra Rojas Seconded: Jimmie Young 5 Firelands Counseling and Recovery Services for Fiscal Year 2017 in the amount not to exceed $6, from Fund Account 8050 Criminal Justice and Behavioral Health Linkage Grant, Line Item Contract Services Client. Motion Made By: Pamela McLaurin Seconded: Dean Bliss 6 Firelands Counseling and Recovery Services for Fiscal Year 2017 in the amount not to exceed $9, from Fund Account 8050 Continuum of Care Community Investment, Line Item Contract Services Client. Motion Made By: Rudy Letzring Seconded: Pamela McLaurin The Board received notification from Ohio Department of Mental Health and Addiction Services regarding the Medication Assisted Treatment Prescription Drug and Opioid Addiction (MAT- PDOA) federal grant. The Board was awarded the three-year grant. The grant was awarded to five states. The funds will be used to address treatment and recovery support services for individuals with Opioid Use Disorder. The purpose of the grant is to expand/enhance access to medication-assisted treatment services for persons with opioid use disorder seeking or receiving MAT. The desire outcomes of the grant include: increase the number of admissions for MAT; increase the number of clients receiving integrated care/treatment; decrease illicit opioid drug use at six-month follow-up; and decrease the use of prescription opioids in a non-prescribed manner at six-month follow-up. The Board applied in partnership with Firelands Counseling and Recovery Services. The Board is planning to receive $176,000 in the first year. Ohio MHAS will release a Notice of Sub-Award in the amount of $176,000 for the period of October 1, 2017 through June 30, Ohio MHAS agreed on a three-month first year grant extension through September 30, 2018 to 2

3 allow Boards and agencies a full 12-month service period. The Board is planning to keep 10% for administrative costs, reporting requirements, evaluation and data collection. The CFDA # for this federal grant is The Executive Director recommended to re-designate an inactive fund account as the MAT-PDOA grant fund account. Currently, fund account 8123 has a zero balance and has been inactive for more than 12 months. 7 To authorize the Executive Director to re-designate Fund Account 8123, RSC-VPR3, to be used for the MAT-PDOA grant. Motion Made By: Dean Bliss Seconded: Tony Paulus The MAT-PDOA grant is a federal grant and the Board will process funding requests and expenditures based on reimbursement. In order to start and operate the grant program, some funding is needed in Fund Account The Executive Director recommended to transfer $10,000 from Fund Account 8050, Wyandot County levy reserve funds, into fund account 8123 to allow services to begin. At the end of the grant cycle, the unexpended fund balance will be transferred back into Fund Account 8050, Wyandot County levy reserves. The Executive Director will notify Seneca County Auditor s Office of a line to line transfer within Fund Account 8050, decreasing line item contract services by $10,000 and increasing line item transfer-out by $10,000. This will allow funds to be transferred from Fund Account 8050 to Fund Account To authorize the Executive Director to transfer between Fund Accounts as shown: 8 Transfer Out: Fund 8050 General Fund Amount: $10,000 Transfer In: Fund 8123 MAT-PDOA Amount: $10,000 Motion Made By: Dee Frankart Seconded: Karen Van Horn The next step is to adjust the fund account Certificate of Estimated Revenue, to increase the anticipated level of funding for Calendar Year 2017 in Fund Account 8123, and to place funds into Line Items: Salaries, Contract Services, Medicare, and O.P.E.R.S. 9 To adjust the Calendar Year 2017 Certificate of Estimated Resources as follows: Increase Fund Account 8123, MAT-PDOA, by $13,663 Motion Made By: Jimmie Young Seconded: Dee Frankart 10 To request an increase in the Calendar Year 2017 Supplement to Annual Appropriations in Fund Account 8123, as follows: Increase Fund 8123, MAT-PDOA, Line Item Salaries: $2, Increase Fund 8123,MAT-PDOA, Line Item Contract Services: $10, Increase Fund 8123, MAT-PDOA, Line Item Medicare: $43.00 Increase Fund 8123, MAT-PDOA, Line Item O.P.E.R.S.: $ Motion Made By: Karen Van Horn Seconded: Jimmie Young The final step is to amend the Fiscal Year 2018 contract with Firelands Counseling and Recovery to include the MAT-PDOA grant in the amount of $158,400 for the period of October 1, 2017 through June 30, To authorize the Executive Director to amend the Fiscal Year 2018 contract with Firelands Counseling and Recovery Services by increasing the contract amount by $158,400 for the MAT-PDOA grant, from $1,606, to $1,765, Motion Made By: Tony Paulus Seconded: Karen Van Horn 3

4 The Executive Director informed the members of the Ohio MHAS Recovery Housing allocations. On October 13, 2017, the Board was notified that it will receive $48,000 each fiscal year for two years for a total of $96,000. These funds are for operational costs for recovery housing projects only. The Executive Director provided a few options and possible plans to the committee. On August 28, 2017, the Board also applied for a FY2018 Capital Request for a recovery house in Seneca County for women. The proposed project was to purchase a three or four bedroom home in Seneca County to develop a Level 2 Recovery Home. The Board will own the facility and contract out for a coordinator to monitor the house activities. The home will have a live-in house manager (peer). Residents will receive treatment services at various community providers. The amount requested from Ohio MHAS was $105,000. The Board will have to match $35,000 of its own funding, for a total project of $140,000. The Executive Director spoke with Ohio MHAS on 10/13/2017 and was verbally informed that this project will most-likely be funded as well. The Executive Director provided a few options and possible plans for this project to the committee. The committee agreed to re-discuss the recovery housing options during the November 27, 2017 committee meeting. The committee discussed the Surest Path Recovery Center of Bloomville. Surest Path Recovery Center is a 16-bed adult inpatient drug and alcohol rehabilitation center for non-pregnant women. The agency provides detox and inpatient treatment services. Alcohol detox is provided only after a 3-day hospital stay. The agency also is planning to have a 10-bed recovery housing unit. The services are for women only. The agency is currently working with Dr. Garlapti, MD as their medical director, Dr. Thrasher MD who is certified in addiction medicine, and Ernie Ricker, CNP, who is a nurse practitioner certified in addiction services. The agency rate for non-medicaid clients is $725 per day for detox, $400 per day for residential treatment and $100 per week for recovery housing. The agency is in the process of providing free services to at least 10 clients over the next 60 days in order to pursue Ohio MHAS and Ohio Medicaid certification. The Administrative Committee agreed to discuss these services further during the November 27, 2017 committee meeting. The Executive Director discussed the possible need for a Special Meeting. If the November 7, 2017 levies pass, the Board needs to cancel the current levies through a Board resolution. The resolution needs to be submitted to the County Auditors in Seneca and Wyandot Counties by November 20, The Board members agree to have the Board Executive Director and the Board Chairperson call the special meeting after the November 7 election, if necessary. The committee agreed to set the date as Thursday, November 16, 2017 as a draft date for the Special Meeting. A Special Meeting is any meeting other than a regular meeting. A public body must establish, by rule, a reasonable method that allows the public to determine the time, place, and purpose of Special meetings and that conforms with the following requirements: Public bodies must provide at least 24-hours advanced notification of special meetings to all media outlets that have requested such notification. When a public body holds a special meeting to discuss particular issues, the statement of the meeting s purpose must specifically indicate those issues, and the public body may only discuss those specified issues at that meeting. When a Special Meeting is simply a rescheduled regular meeting occurring at a different time, the statement of the meeting s purpose may be for general purposes. Discussing matters at a Special Meeting that were not disclosed in the notice of purpose, either in open session or executive session, is a violation of the Open Meeting Act. The Executive Director updated the members on the progress of the levy campaign. The Board is working daily on getting the information to the absentee voters. The mass mailing is planned to go out on Friday, October 27, The social media clips started this week and will run through Election Day. Approximately 550 yard signs have been placed in both counties. The committee members shared some of their experiences with various community members regarding the levy. The Executive Director will continue to attend various meetings in both counties. No Election Day party is scheduled by the Board. The 4

5 Executive Director is planning to send out a mass text message to all members once the levy results are announced. The Executive Director will be available through his cell phone the day/night of election. The Administrative Committee adjourned its October 16, 2017 meeting at 5:57 p.m. The next regularly scheduled meeting will be held Monday, November 27, 2017 beginning at 4:30 p.m. 12 To approve the October 16, 2017 minutes of the Administrative Committee of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties. Motion Made By: Kellee Hoover Seconded: Jimmie Young Program Committee The Program Committee met on Wednesday, October 18, 2017 in the Nancy A. Cochran Conference Room. The meeting was called to order at 4:36 p.m. The Program Committee looked at the Calendar Year 2018 Committee dates and Board Meeting dates. The Executive Director presented the committee with two options of Calendar Year dates. The committee members were split regarding the two options. The committee recommended to re-discuss this item as a Board during the October 26, 2017 Board meeting prior to approving the Calendar Year To adopt the following calendar of meetings in Calendar Year 2018 for the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties. All meetings are held at the Mental Health and Recovery Services Board offices in the Nancy A. Cochran Conference Room beginning at 4:30 p.m. Administrative Committee Meetings: Tuesday, January 16, 2018 Monday, June 18, 2018 Monday, February 12, 2018 Monday, August 20, 2018 Monday, March 19, 2018 Monday, September 17, 2018 Monday, April 16, 2018 Monday, October 15, 2018 Monday, May 21, 2018 Monday, November 26, 2018 OR Monday, December 3, 2018 Program Committee Meetings: Wednesday, January 17, 2018 Wednesday, June 20, 2018 Wednesday, February 14, 2018 Wednesday, August 22, 2018 Wednesday, March 21, 2018 Wednesday, September 19, 2018 Wednesday, April 18, 2018 Wednesday, October 17, 2018 Wednesday, May 23, 2018 Wednesday, November 28, 2018 OR Wednesday, December 5, 2018 Board Meetings: Thursday, January 25, 2018 Thursday, June 28, 2018 Thursday, February 22, 2018 Thursday, August 30, 2018 Thursday, March 29, 2018 Thursday, September 27, 2018 Thursday, April 26, 2018 Thursday, October 25, 2018 Thursday, May 31, 2018 Thursday, December 6, 2018 OR Thursday, December 13, 2018 Motion Made By: Alexandra Rojas Seconded: Jimmie Young This motion was not passed by a majority vote. After discussions, it was recommended to amend the motion by striking out the following dates: Monday, December 3, 2018; Wednesday, December 5, 2018; and, Thursday, December 13, Alexandra Rojas moved to amend the motion as follows: 5

6 13 AMENDED To adopt the following calendar of meetings in Calendar Year 2018 for the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties. All meetings are held at the Mental Health and Recovery Services Board offices in the Nancy A. Cochran Conference Room beginning at 4:30 p.m. Administrative Committee Meetings: Tuesday, January 16, 2018 Monday, June 18, 2018 Monday, February 12, 2018 Monday, August 20, 2018 Monday, March 19, 2018 Monday, September 17, 2018 Monday, April 16, 2018 Monday, October 15, 2018 Monday, May 21, 2018 Monday, November 26, 2018 Program Committee Meetings: Wednesday, January 17, 2018 Wednesday, June 20, 2018 Wednesday, February 14, 2018 Wednesday, August 22, 2018 Wednesday, March 21, 2018 Wednesday, September 19, 2018 Wednesday, April 18, 2018 Wednesday, October 17, 2018 Wednesday, May 23, 2018 Wednesday, November 28, 2018 Board Meetings: Thursday, January 25, 2018 Thursday, June 28, 2018 Thursday, February 22, 2018 Thursday, August 30, 2018 Thursday, March 29, 2018 Thursday, September 27, 2018 Thursday, April 26, 2018 Thursday, October 25, 2018 Thursday, May 31, 2018 Thursday, December 6, 2018 Motion Made By: Alexandra Rojas Seconded: Jimmie Young The Chairperson stated the above amended motion. There was no debate. The Chairperson called for a vote on the amended motion. The motion passed as amended. The Deputy Director discussed the Program, Fiscal and Organizational Review for NAMI SSW that was conducted on September 20, NAMI of SSW receives levy funds from Seneca, Sandusky and Wyandot Counties to provide Education, Advocacy and Support Services, as well as Crisis Intervention Training for law enforcement and other first responders. The committee reviewed the attached letter that summarized the review. Recommendations include: the adoption of a policy on credit card use; using their QuickBooks software to track the funds used on each expenditure; and addressing the protocol over the submission of mileage reimbursement. The Committee recommended to send the letter to NAMI of SSW Counties and their Board members. 14 To authorize the Executive Director to distribute copies of the Fiscal Year 2018 Program Review report conducted by the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties for NAMI SSW. Motion Made By: Pamela McLaurin Seconded: Dee Frankart The committee discussed possible special projects that will be reviewed during the November 29, 2017 committee meeting. The Administrative Committee will review funding available (if any), and the Program Committee will review potential projects. Much will depend on the outcome of the November 7th levies. The Board also received notification from the state regarding an additional $75,000 funding per county for activities related to GRF 421 guidelines. These discussions will continue during the November committee meetings. The Executive Director informed the members of the Ohio MHAS Recovery Housing allocations. On October 13, 2017, the Board was notified that it will receive $48,000 each fiscal year for two years for a 6

7 total of $96,000. These funds are for operational costs for recovery housing projects only. The Executive Director provided a few options and possible plans to the committee. On August 28, 2017, the Board also applied for a FY2018 Capital Request for a recovery house in Seneca County for women. The proposed project was to purchase a three or four bedroom home in Seneca County to develop a Level 2 Recovery Home. The Board will own the facility and contract out for a coordinator to monitor the house activities. The home will have a live-in house manager (peer). Residents will receive treatment services at various community providers. The amount requested from Ohio MHAS was $105,000. The Board will have to match $35,000 of its own funding, for a total project of $140,000. The Executive Director spoke with Ohio MHAS on 10/13/2017 and was verbally informed that this project will most likely be funded as well. The Executive Director provided a few options and possible plans for this project to the committee. The committee agreed to re-discuss the recovery housing options during the November 29, 2017 committee meeting. The committee discussed the Surest Path Recovery Center of Bloomville. Surest Path Recovery Center is a 16-bed adult inpatient drug and alcohol rehabilitation center for non-pregnant women. The agency provides detox and inpatient treatment services. Alcohol detox is provided only after a 3-day hospital stay. The agency also is planning to have a 10-bed recovery housing unit. The services are for women only. The agency is currently working with Dr. Garlapti MD as their medical director, Dr. Thrasher MD, who is certified in addiction medicine, and Ernie Ricker, CNP, who is a nurse practitioner certified in addiction services. The agency rate for non-medicaid clients is $725 per day for detox, $400 per day for residential treatment and $100 per week for recovery housing. The agency is in the process of providing free services to at least 10 clients over the next 60 days in order to pursue Ohio MHAS and Ohio Medicaid certification. The Administrative Committee agreed to discuss these services further during the November 29, 2017 committee meeting. The Executive Director discussed the possible need for a Special Meeting. If the November 7, 2017 levies pass, the Board needs to cancel the current levies through a Board resolution. The resolution needs to be submitted to the County Auditors in Seneca and Wyandot Counties by November 20, The Board members agreed to have the Board Executive Director and the Board Chairperson call the special meeting after the November 7 election, if necessary. The committee agreed to set the date as Thursday, November 16, 2017 as a draft date for the Special Meeting. A Special Meeting is any meeting other than a regular meeting. A public body must establish, by rule, a reasonable method that allows the public to determine the time, place, and purpose of Special meetings and conforms to the following requirements: Public bodies must provide at least 24-hour advanced notification of special meetings to all media outlets that have requested such notification. When a public body holds a special meeting to discuss particular issues, the statement of the meeting s purpose must specifically indicate those issues, and the public body may only discuss those specified issues at that meeting. When a Special Meeting is simply a rescheduled regular meeting occurring at a different time, the statement of the meeting s purpose may be for general purposes. Discussing matters at a Special Meeting that were not disclosed in the notice of purpose, either in open session or executive session, is a violation of the Open Meeting Act. The Executive Director updated the members on the progress of the levy campaign. The Board is working daily on getting the information to the absentee voters. The mass mailing is planned to go out on Friday, October 27, The social media clips started this week and will run through Election Day. Approximately 550 yard signs have been placed in both counties. The committee members shared some of their experiences with various community members regarding the levy. The Executive Director will continue to attend various meetings in both counties. No Election Day party is scheduled by the Board. The Executive Director is planning to send out a mass text message to all members once the levy results are announced. The Executive Director will be available through his cell phone the day/night of election. 7

8 The Program Committee adjourned its October 18, 2017 meeting at 5:56 p.m. The next meeting will be held Wednesday, November 29, 2017 beginning at 4:30 p.m. 15 To approve the October 18, 2017 minutes of the Program Committee of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties. Motion Made By: Rudy Letzring Seconded: Kellee Hoover OLD BUSINESS The Mental Health and Recovery Services Board had no old business to conduct. NEW BUSINESS The Board s Executive Secretary, Nancy P. Steyer, submitted her letter of intent to retire to the Board s Executive Director. Her last day with the Board is scheduled for November 30, The Board Executive Director thanked Nancy for all of her hard work and commitment to the Board s office. Nancy has worked for the Board for the past 17 years. Nancy Steyer addressed the Board. She worked under three different Executive Directors. She has 30 years of public service and wanted to retire while still young. She spoke about her plans to travel and spend time with her family. On October 27, 2011, the Board approved through Motion 2 the salary range of the Executive Secretary. Currently, the Board is using the same range. The range is established at $22,000 to $35,000 as an annual salary. On September 29, 2016 the Board adopted policy V-A 3.b (1) Human Resources: Non-exempt employees. The Executive Secretary position is a non-exempt employee. The Board policy and the Fair Labor Standards Act (FLSA) requires hourly track for all non-exempt employees. Currently the Executive Secretary and the Prevention and Education Coordinator are considered non-exempt and are subject to overtime. According to the Board s policy and FLSA, overtime is time worked over forty (40) hours in a work week. A work week is a work period of seven consecutive days. The Board Executive Director recommended to the Board to approve a new salary range for the Executive Secretary position, effective December 1, This range was recommended to include hourly rate and not yearly salary rate. The Executive Director recommended the hourly range to be consistent with the current salary range. 16 To revise the salary range of the Executive Secretary effective December 1, The new range is established at $10.60 to $16.85 per hour. Motion Made By: Jimmie Young Seconded: Tony Paulus EXECUTIVE DIRECTOR REPORT The Executive Director shared information regarding H.B The bill is sponsored by Representative Bill Reineke. The Cosponsors of the bill are Representatives Gavarone, Goodman, and Sprague. The bill proposes to enact section of the Revised Code to provide the Tiffin-Fostoria Municipal Court with concurrent jurisdiction with the Seneca County Court of Common Pleas in operating a drug addiction recovery program. The Drug Recovery program will include all accepted drug offenders regardless if their drug charges are misdemeanors or felonies. H.B. 354 provides the trial courts in Seneca County the opportunity to properly address the issues involved with drug offenders. On Tuesday, October 24, 2017, Seneca Common Pleas Court Judge Steve Shuff testified in front of the Criminal Justice Committee of the Ohio House. If passed, this will be unique in the State of Ohio and a significant step for Seneca County to 8

9 address drug offenders. In addition, Seneca County Courts applied for a $546,000 grant to expand resources for the drug courts in Seneca County. The Executive Director discussed the importance of advertising for the Executive Secretary position as soon as possible. The Executive Director mentioned informing the members via text message once he is made aware of the election results in Seneca and Wyandot Counties. CHAIRPERSON REPORT On October 17, 2017, we received a Letter of Resignation from Marc Glotzbecker. The Board Chairperson thanked Marc for all of his dedication and hard work to our Board, Sandusky County and the individuals the Board represents. The Chairperson reminded the members to mark their calendar for Thursday, November 16, 2017 as a potential Special Meeting. A Special Meeting may be called by the Chairperson by official notification which may be written or oral. A quorum will be needed for this Special Meeting in order to approve the resolutions for the County Auditors in Seneca and Wyandot Counties. A simple majority of the Board constitutes a quorum, which at this time requires eight Board members to be present. The Chairperson discussed the training opportunities offered by the Board. These training opportunities were provided to each members. Members were asked to complete the attached from and return it to Nancy if they are interested in attending any of the training. The Chairperson opened the floor to public comments. There were no public comments. The Chairperson introduced Karen LaFountain, Executive Director of the Sandusky County Treatment Alternatives to Street Crimes (T.A.S.C.). ADJOURNMENT 17 To adjourn the October 26, 2017 meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties. Motion Made By: Dean Bliss Seconded: Dee Frankart The October 26, 2017 meeting of the Board adjourned at 5:24 p.m. The next regularly scheduled meeting of the Mental Health and Recover Services Board will be held Thursday, December 7, 2017 at the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties Board office. The Executive Director, in consultation with the Board Chairperson, may call a Board meeting with three business days notice by telephone if necessary. Presentation was provided by Karen LaFountain, the Executive Director of the Sandusky County T.A.S.C. Celinda Scherger, Chairperson C:Office:Board Meetings:Oct 2017 Minutes Helen Shinn, Secretary 9

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 As Amended by House Committee of the Whole Brief* HB 2066, as amended, would establish the KanCare Bridge to a Healthy Kansas Program (Program).

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

Oil dril ing information:

Oil dril ing information: The 64 th Legislative Assembly started on Tuesday January 6, 2015. Article IV, Section 7, of the Constitution of North Dakota limits regular sessions to 80 natural days during a biennium and defines a

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

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

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

More information

BASE RECONCILIATION INSTRUCTIONS

BASE RECONCILIATION INSTRUCTIONS INTRODUCTION BASE RECONCILIATION INSTRUCTIONS CONTENTS INTRODUCTION... 1 STATE BUDGET CYCLE... 1 Process... 2 Submission Dates... 2 STEP-BY-STEP GUIDELINES... 6 IDENTIFY REGULAR APPROPRIATIONS FOR EACH

More information

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

Morrisville Youth Leadership Council By-Laws

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

More information

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

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

More information

Amended and Restated Bylaws

Amended 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 information

Council of Government Students. Standing Rules. The Ohio State University

Council of Government Students. Standing Rules. The Ohio State University Travel Policy Travel approved for graduate students representing CGS at conferences, meetings and at other events shall be fully funded for transportation, lodging, and other approved expenses in accordance

More information

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

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

More information

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

Governing Rules of the Disability Rights Florida PAIMI Advisory Council Governing Rules of the Disability Rights Florida PAIMI Advisory Council I. Name The name of this organization shall be the PAIMI Advisory Council, hereinafter referred to as the "Council." II. Purpose

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

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

VANGUARD-SENTINEL CAREER and TECHNOLOGY CENTERS BOARD OF EDUCATION MEETING. March 21, Administration Center, Fremont, Ohio. 6:30 p.m.

VANGUARD-SENTINEL CAREER and TECHNOLOGY CENTERS BOARD OF EDUCATION MEETING. March 21, Administration Center, Fremont, Ohio. 6:30 p.m. VANGUARD-SENTINEL CAREER and TECHNOLOGY CENTERS BOARD OF EDUCATION MEETING Administration Center, Fremont, Ohio 6:30 p.m. Tim Damschroder, President Gibsonburg Chris Widman, Vice-President - Tiffin Jaimie

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

REGIONAL GOVERNING BOARD MINUTES. November 5, N Street Lincoln, NE 10:30 a.m. Greg Janak, Butler County; Janet Henning, Saline County

REGIONAL GOVERNING BOARD MINUTES. November 5, N Street Lincoln, NE 10:30 a.m. Greg Janak, Butler County; Janet Henning, Saline County REGIONAL GOVERNING BOARD MINUTES November 5, 2018 1645 N Street Lincoln, NE 10:30 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Susan Johnson, Fillmore County; Dennis Byars, Gage County; Gale Pohlmann,

More information

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines Attorney Grievance Commission of Maryland Administrative and Procedural Guidelines ADOPTED - AUGUST 14, 2001 [Amendments Adopted - May 8, 2002; April 10, 2003; January 1, 2004; June 16, 2004; April 4,

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

BEHAVIORAL HEALTH BOARD

BEHAVIORAL HEALTH BOARD BEHAVIORAL HEALTH BOARD of Mariposa County Post Office Box 99 Mariposa, California 95338 (209) 966-2000 BYLAWS OF THE MARIPOSA COUNTY BEHAVIORAL HEALTH BOARD ARTICLE I GENERAL PROVISIONS SECTION 1 Authority

More information

(614) TIMOTHY YOUNG Fax (614) State Public Defender TTY (800)

(614) TIMOTHY YOUNG Fax (614) State Public Defender TTY (800) Office of the Ohio Public Defender 250 East Broad Street - Suite 1400 Columbus, Ohio 43215 www.opd.ohio.gov (614) 466-5394 TIMOTHY YOUNG Fax (614) 644-9972 State Public Defender TTY (800) 750-0750 House

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 NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

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

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

Ohio Constitutional Modernization Commission. The OCMC is terminated as of January 1, 2018 (R.C , ).

Ohio Constitutional Modernization Commission. The OCMC is terminated as of January 1, 2018 (R.C , ). ENACTMENT NEWS H.B. 64 MAIN OPERATING APPROPRIATIONS BILL On June 30, 2015, Governor John Kasich signed H.B. 64 (Smith), the budget bill, into law. H.B. 64 passed out of the Senate on June 25 with a 23

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

Gallia County Family and Children First Council Bylaws

Gallia County Family and Children First Council Bylaws Gallia County Family and Children First Council Bylaws Article I. Section 1.1 Section 1.2 Section 1.3 Article II. Section 2.1 Name The name of this organization shall be the Gallia County Family and Children

More information

AGENDA COVER MEMO. Board of County Commissioners

AGENDA COVER MEMO. Board of County Commissioners AGENDA COVER MEMO Memorandum Date: August 8, 2018 Order Date: August 21, 2018 TO: DEPARTMENT: PRESENTED BY: AGENDA ITEM TITLE: Board of County Commissioners Department of Health & Human Karen Gaffney,

More information

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015

TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015 TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015 ARTICLE I - MEMBERSHIP... 3 MEMBERSHIP... 3 REFERENCES... 3 RESIDENCY REQUIREMENTS... 3 ARTICLE II PRECINCT ORGANIZATION...

More information

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS OHIO HORSEMEN S COUNCIL, INC. BYLAWS (Rev. March 16, 2014) 1.0 ARTICLE I: NAME 1.1 This organization shall be known as the Ohio Horsemen s Council, Inc. (OHC), a not-for-profit Ohio corporation. 2.0 ARTICLE

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

2018 Maryland General Assembly Final Report

2018 Maryland General Assembly Final Report Fiscal Year 2019 Budget 2018 Maryland General Assembly Final Report The final budget for the 2019 fiscal year provides additional funding for the 3.5% reimbursement rate increase for community-based behavioral

More information

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m. Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, August 15, 2017-6:00 p.m. Tom Foster - present William E. Frank, Jr. - present Paula Ginther - present Marsha McCort - present Randy Proctor

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009 Approved by the Board: March 26, 2009 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT Tuesday, The Board of Commissioners met in the Boardroom of the Administrative Offices,

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

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

More information

Bylaws of the Commonwealth Health Research Board Effective July 1, 2018

Bylaws of the Commonwealth Health Research Board Effective July 1, 2018 Section I Bylaws of the Board Section II Responsibilities of the Board Section III Membership of the Board Section IV - Board Officers; Method of Election A. What officers elected E. Other Offices B. When

More information

MEETING AGENDA. 11:30 a.m. to 1:00 p.m., Friday, May 12, 2017 Telephone Conference Call

MEETING AGENDA. 11:30 a.m. to 1:00 p.m., Friday, May 12, 2017 Telephone Conference Call MEETING AGENDA 11:30 a.m. to 1:00 p.m., Friday, Telephone Conference Call Note: By close of business on Wednesday, May 10, materials will be posted at: http://www.flcourts.org/administration-funding/court-fundingbudget/trial-court-budget-commission/

More information

GARFIELD HEIGHTS MUNICIPAL COURT 2017 ANNUAL REPORT

GARFIELD HEIGHTS MUNICIPAL COURT 2017 ANNUAL REPORT GARFIELD HEIGHTS MUNICIPAL COURT 2017 ANNUAL REPORT Table of Contents Page Letter from Presiding Judge. 2 Statistical Charts Total Receipts and Disbursements... 3 Civil Caseload Receipts and Disbursements.

More information

placement in a juvenile correctional facility.

placement in a juvenile correctional facility. Introduction... 1 About this Toolkit... 1 How to Use this Toolkit... 1 Basic How-To... 2 How to Calculate the Average Costs of Detaining a Youth... 4 Step One: Determine Which Agencies Have the Information

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

More information

Stanislaus Valley Groups of Narcotics Anonymous. Public Relations Guidelines. PO Box Modesto, CA Helpline (888)

Stanislaus Valley Groups of Narcotics Anonymous. Public Relations Guidelines. PO Box Modesto, CA Helpline (888) Stanislaus Valley Groups of Narcotics Anonymous Public Relations Guidelines PO Box 578399 Modesto, CA 95357 Helpline (888) 942-9922 1 Table of Contents A. Definition and Purpose Page 3 B. Function Page

More information

The Saskatchewan Hospitalization Regulations, 1978

The Saskatchewan Hospitalization Regulations, 1978 1 SASKATCHEWAN HOSPITALIZATION, 1978 SR 82/78 The Saskatchewan Hospitalization Regulations, 1978 Repealed by Saskatchewan Regulations 93/2000 (effective November 2, 2000). Formerly Saskatchewan Regulations

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE ARTICLE I ORGANIZATION Section 1.01 Name. The name of the entity is Lower Rio Grande Valley TPDES Stormwater Task Force (Task Force). The official

More information

T-9-O QUARRYMEN CAR CLUB BY-LAWS

T-9-O QUARRYMEN CAR CLUB BY-LAWS T-9-O QUARRYMEN CAR CLUB BY-LAWS T-9-O QUARRYMEN CAR CLUB BY-LAWS, REVISED P.O. Box 342 February 16, 2016 TENINO, WASHINGTON 98589 MISSION STATEMENT THE FOUNDERS OF THE T-9-O QUARRYMEN CAR CLUB HAVE PUT

More information

SUPERINTENDENT'S CONTRACT OF EMPLOYMENT PONCA PUBLIC SCHOOLS

SUPERINTENDENT'S CONTRACT OF EMPLOYMENT PONCA PUBLIC SCHOOLS SUPERINTENDENT'S CONTRACT OF EMPLOYMENT PONCA PUBLIC SCHOOLS THIS CONTRACT is made by and between the Board of Education of Ponca Public Schools, legally known as Dixon County School District 26-0001,

More information

IC Chapter 9. Health Professions Standards of Practice

IC Chapter 9. Health Professions Standards of Practice IC 25-1-9 Chapter 9. Health Professions Standards of Practice IC 25-1-9-1 "Board" Sec. 1. As used in this chapter, "board" means any of the entities described in IC 25-0.5-11. Amended by P.L.242-1989,

More information

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble We the people of the City of Lewiston-Auburn, under the constitution and laws of the State of Maine, including Title 30-A, Section 2, Chapter

More information

Articles of Association of

Articles of Association of 2004 L;Rules/company/2004/prio/Upturn Ent-arts.docF144(2) The Companies Acts 1985 & 1989 COMPANY LIMITED BY GUARANTEE Articles of Association of UPTURN ENTERPRISE LIMITED Interpretations 1. In these articles:

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

c t MENTAL HEALTH ACT

c t MENTAL HEALTH ACT c t MENTAL HEALTH ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 6, 2013. It is intended for information and reference

More information

Palm Beach County Intergroup. Bylaws

Palm Beach County Intergroup. Bylaws Palm Beach County Intergroup Bylaws Amended June, 2018 Contents ARTICLE I - Name... 4 ARTICLE II - Purpose... 4 ARTICLE III Service Area... 4 ARTICLE IV Intergroup Representatives... 4 ARTICLE V - Attendance...

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

THE LEGISLATURE AND LEGISLATIVE PROCESS

THE LEGISLATURE AND LEGISLATIVE PROCESS CHAPTER 18 THE LEGISLATURE AND LEGISLATIVE PROCESS The Idaho State Legislature is comprised of one hundred and five members (105), forming a bicameral legislature made up of thirty-five (35) state senators

More information

RULES RUGBYWA JUNIORS INC

RULES RUGBYWA JUNIORS INC RULES RUGBYWA JUNIORS INC Contents 1. PRELIMINARY... 1 2. INTERPRETATION... 2 3. POWERS OF THE ASSOCIATION... 3 4. NOT FOR PROFIT..3 5. BECOMING A MEMBER... 3 6. LIABILITY AND ENTITLEMENTS OF MEMBERS...

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION ARTICLE I ORGANIZATION Section A. NAME - The name of the organization shall be the Strategic Planning Committee, hereafter referred to as the Committee. Section B. MISSION - The Committee shall make recommendations

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

Supreme Court of Ohio Clerk of Court - Filed February 11, Case No

Supreme Court of Ohio Clerk of Court - Filed February 11, Case No Supreme Court of Ohio Clerk of Court - Filed February 11, 2015 - Case No. 2015-0232 IN THE SUPREME COURT OF OHIO In re: Timothy Eugene Potts Attorney Reg. No. 0068147 NOTICE OF FELONY CONVICTION Timothy

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

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

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

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

BRIDGEWATER TOWN COUNCIL MEETING AGENDA BRIDGEWATER TOWN COUNCIL Tuesday, January 19, 2016 7:30 PM BTV Studios 80 Spring Street, Bridgewater MA MEETING AGENDA A. APPROVAL OF MINUTES FROM PREVIOUS MEETINGS B. ANNOUNCEMENTS FROM THE PRESIDENT

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information