MINUTES Athens County Children Services Board Monday, January 23, 2006
|
|
- Griselda Barrett
- 5 years ago
- Views:
Transcription
1 MINUTES Athens County Children Services Board Monday, January 23, 2006 The January meeting of the Athens County Children Services (ACCS) Board was called to order at 5:21 p.m. by Board Chair Ted Foster. Other members present were Karen Carlson, Gloria Devol, Bob Young, Linda Batey, and Robert Troxel. Members absent were, David Lusty (excused) and Margaret Frey(excused). ACCS staff present: Andrea Reik, Sheila Shafer, Barbara Manzi, Bonnie Carroll, Laura Somers, and Laura Bobo. I. Motion to approve the Board Minutes for December (Motion by Gloria Devol/Seconded by Linda Batey) Approved. II. Motion to approve bills for December (Motion by Gloria Devol/Seconded by Karen Carlson) Approved. III. Public Comment None IV. Election of Officers for Ted Foster opened the floor for nominations for Chair. Ted Foster was nominated. (Motion by Gloria Devol/Seconded by Linda Batey) Approved. Calista Strickmaker was nominated for Secretary. (Motion by Linda Batey/Seconded by Karen Carlson) Approved. Marnie Frey was nominated for Vice Chair. (Motion by Calista Strickmaker/Seconded by Karen Carlson) Approved. V. Interim Executive Director s Report Andrea Reik A. Agency Update Welcome to Robert Troxel, ACCS newest Board member. Andrea discussed the lengthy process of updating the agency personnel manual. Her goal is to have the manual updated and present the manual to the ACCS Board for approval in the fall. The manual revisions will reflect changes in current law as well as changes in agency practice. Distributed the 2004 Annual Report which is also on the agency website. The 2005 Annual Report will be out in April of Andrea reported that the ACCS Board minutes are now available on the agency web site. Andrea made a request that ACCS become a corporate member of Well Works. The joining of Well Works as a corporate member is in line with the current agency policy. Motion made for the agency to join Well Works as a corporate member. (Motion by Gloria Devol/Seconded by Karen Carlson) Approved. The Board was updated on the response to concerns of foster parent Todd Wolfe. Mr. and Mrs. Wolfe received a letter from the agency.
2 B Agency Goals Andrea distributed the 2006 agency goals and will have more discussion at the February Board meeting. She requested input from ACCS Board members regarding these goals. C. Financial Update- Barbara Manzi, Director of Operations. The agency is still finishing up with the expenses for Barbara Manzi will have information regarding the 2005 balance endings in February. ACCS needs to have an adequate cash balance available at all times to cover agency expenses. VI. Board Committee Report Ted Foster reported that he is structuring the Board to have three standing committees; Finance, Building and Ground, and Personnel. An Executive Committee will be established and consist of the Chair members of the three committees. Board members were asked to sign up for their preferences for committee assignments. A. Salary and Compensation Committee None B. Search Committee- None C. Finance Committee- Met on January 3, 2006 VII. Program Report- Sheila Shafer, Program Supervisor A. Program Update Sheila Shafer distributed a hand out and gave an explanation of the Kinship Permanency Incentive Program which has been developed by the Ohio Department of Jobs and Family Services. B. Adoption Subsidies Request for a youth for $1318/month maintenance payment through the Title IV-E Adoption Assistance Program until the age 21. ACCS Special Services subsidy not to exceed $1200/year and is dependent on the availability of agency funds. Nonrecurring Adoption Related Expenses to cover fees incurred in legalizing this adoption, including legal and court fees, up to $2,000 as ODJFS rules permit. (Case # ) Motion to approve Adoption Subsidy Request. (Motion by Calista Strickmaker/Seconded by Linda Batey)- Approved. Athens County Children Services Board Meeting Minutes January 23, 2006 Page 2
3 VIII. Old Business A. Board Evaluation Process- Was not discussed. B. Contract with Athens County Sheriff s Office. Andrea recommended that the agency not enter into a contract with the Athens County Sheriff Department for the Family Violence Investigator. Motion made that the ACCS Board will not enter into contract with the Athens County Sheriff s Office for the Family Violence Investigator in (Motion by Karen Carlson /Seconded by Gloria Devol) Approved. IX. New Business A. Mileage Reimbursement The federal mileage reimbursement rate was set at $.44.5 on January 1, Current ACCS policy sets the mileage reimbursement rate at the federal rate. Motion was made that the agency mileage reimbursement rate be raised to the Federal rate of.445 cents per mile, effective January 1, (Motion by Bob Young /Seconded by Linda Batey ) Approved. B. Staff Satisfaction Survey Andrea distributed the results to the Staff Satisfaction Survey that was completed in early November. This is a joint project with Andrea and the Employer/Employee Relationship Committee (EERC). A solution based focus group will be held monthly to address areas needing improvement. The first meeting is January 23, 2006 C. Staff Salary Increases The Interim Director would like a recommendation on the staff salary increase in February, approval in March and new salaries effective in April A committee will be assigned to work with Andrea to review the agency budget and consider salary increases. D. Personnel I. Family and Children First Council Administrator Motion to make the intermittent, part-time Family and Children First (FCFC) Administrative Assistant position a permanent, part-time FCFC Administrative Assistant position. (Motion by Calista Strickmaker /Seconded by Karen Carlson) Approved. Recommendation is to hire Patricia Strickland for the position. Athens County Children Services Board Meeting Minutes January 23, 2006 Page 3
4 II. Nelsonville Family Center Aide Motion for the Nelsonville Family Center Aide position to be upgraded to a range 5 Case Aide with the pay of $8.77 an hour. (Motion by Gloria Devol /Seconded by Karen Carlson) Approved. III. Temporary Help Me Grow Service Coordinator Andrea requested that the Board create a temporary Service Coordinator position for Help Me Grow due to a staff member on medical leave. Motion was made to create temporary Help Me Grow Service Coordinator position. (Motion by Linda Batey/Seconded by Gloria Devol) - Approved IV. Resignation of Nancy Hardman, January 27, 2006 and Cassie Dillenger, March 17, X. Executive Session Executive Session The Board entered into Executive Session for purpose of discussing the Executive Director s contract 7:15 pm. Roll Call: Karen Carlson Yes Gloria Devol Yes Bob Troxel Yes Calista Strickmaker Yes Linda Batey Yes David Lusty N/A Marnie Frey N/A Bob Young Yes All present voted to come out of Executive Session at 7:45 p.m. Motion to approve employee agreement (Executive Director Contract) as is, with an increase of 2% effective January 1, 2006 and after review by the Athens County Prosecutor and Clemans and Nelson. Andrea will be evaluated in November of (Motion by Karen Carlson/Seconded by Linda Batey) Approved. X. Board Chair s Comments: Ted Foster Board members will be polled regarding the best meeting times and days and will be notified. XI. Meeting Adjourned at 8:15 p.m. Athens County Children Services Board Meeting Minutes January 23, 2006 Page 4
5 The next meeting will be held on February 22, 2006, at 7:00 p.m. at 14 Stonybrook Drive, Athens, Ohio. Ted Foster, Chairperson Date Calista Strickmaker, Secretary Date Athens County Children Services Board Meeting Minutes January 23, 2006 Page 5
October CSCP meeting
State Council Presidents Bylaws Article I Purposes The purposes of the Conference of State Council Presidents are: to provide the state councils the means of making recommendations to the Board of Directors;
More informationTri-Area Shared Services Committee of Narcotics Anonymous Guidelines
Tri-Area Shared Services Committee of Narcotics Anonymous Guidelines Approved by the three Areas March 2015 1 Guidelines and Policies Affecting the Tri-Area Shared Services Committee of Narcotics Anonymous
More informationWARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom
WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore
More informationNational Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1
National Treasury Employees Union Chapter 23 By-Laws As amended 07/15/2009 TABLE OF Contents Title Page Part I Constitution 1 Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 Part III Membership
More informationBYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS
BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40
More informationCHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER
CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE
More informationKENTUCKY SCHOOL NURSES' ASSOCIATION
KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.
More informationBYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA
BYLAWS OF LIBERTY BELL LOCAL LODGE NO. 1776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA ARTICLE I - BYLAWS Section 1. Articles: The bylaws of Local Lodge 1776
More informationSanta Barbara Amateur Radio Club
Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as
More informationSTATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose
STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are
More informationRegular School Board Meeting, July 16, 2018
Regular School Board Meeting, July 16, 2018 The regular meeting of the Board of Education of Independent School District No. 32 was held on Monday, July 16, 2018 at 7:00 in the Media Center. Members present:
More informationTRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT
TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at
More informationNew York State Bicycle Racing Association, Inc. By-Laws. nysbra. Table of Contents. ARTICLE I: Legal Name and Description... 2
New York State Bicycle Racing Association, Inc. By-Laws nysbra Table of Contents ARTICLE I: Legal Name and Description... 2 ARTICLE II: Offices... 2 ARTICLE III: Mission Statement & Purpose... 2 ARTICLE
More informationBY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB
BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB ARTICLE I NAME The name of this organization shall be the DuPage Amateur Radio Club (DARC), hereinafter referred to as the "Club." ARTICLE II Section 4 Section
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall
More information1. There are four types of policies at Thompson Rivers University. They are:
POLICY DEVELOPMENT AND APPROVAL POLICY NUMBER N/A APPROVAL DATE DECEMBER 15, 2006 LAST AMENDMENT JUNE 2006 REVIEW DATE JUNE, 2011 AUTHORITY PRIMARY CONTACT BOARD OF GOVERNORS AND SENATE PRESIDENT/EXECUTIVE
More informationBy-Laws Foxboro Youth Baseball and Softball Association. September 2015
By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section
More informationTRI-STATE REGION OF NARCOTICS ANONYMOUS GUIDELINES AND POLICIES
Tri-State Regional Service Committee of NARCOTICS ANONYMOUS P.O. Box 423 Pittsburgh, PA 15120...directly responsible to those they serve. TRI-STATE REGION OF NARCOTICS ANONYMOUS GUIDELINES AND POLICIES
More informationPrimary Purpose Area of Narcotics Anonymous Guidelines
Primary Purpose Area of Narcotics Anonymous Guidelines Revised: November 2014 Table of Contents Primary Purpose Area Statement 5 Map of Primary Purpose Area 6 Introduction of the Area 7 Article I 8 Name
More informationDistrict 8 Community Round Table By Laws
Section 1. Name: District 8 Community Round Table By Laws ARTICLE I NAME AND BOUNDARY LIMITS a. The name of this public entity shall be known as the District 8 Community Round Table. Herein referred to
More informationBROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS
BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME
More informationBY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL
BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse
More informationSADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003
SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels
More informationLibrary Bylaws Granville Public Library Association
Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall
More informationBYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.
BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization
More informationMaine GIS User Group Bylaws
Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.
More informationBylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016
Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Article I. Name Section 1.01 The name of the organization shall be "The
More informationThe name of this club shall be Anime Club of Eastern Connecticut State University.
ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the
More informationOAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS
ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from
More informationBY-LAWS OF THE HIKE NOVA SCOTIA SOCIETY (as amended at the Annual General Meeting of June 11, 2016)
BY-LAWS OF THE HIKE NOVA SCOTIA SOCIETY (as amended at the Annual General Meeting of June 11, 2016) I - NAME This organization shall be known as HIKE NOVA SCOTIA SOCIETY (Hike NS) and is incorporated under
More informationBYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO
BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO Article I. NAME The name of this organization shall be Central Christian Church of Pueblo, Colorado, affiliated with the Disciples of Christ. Article II.
More informationUnited Way of Broward County Commission on Substance Abuse. By Laws
United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article
More informationBELLE HAVEN WOMEN S CLUB CONSTITUTION
BELLE HAVEN WOMEN S CLUB CONSTITUTION ARTICLE I. NAME The name of this organization shall be the Belle Haven Women s Club. ARTICLE II. OBJECT The object of this club shall be to stimulate interest in the
More informationASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015)
ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION (Approved by the ACET membership on April 8, 2015) ARTICLE I NAME The name of the non-profit organization shall be The Association for Compensatory
More informationCONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS
CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS ARTICLE I NAME The name of this organization shall be the Oregon League of Rabbit and Cavy Breeders. Hereafter may be referred
More informationCENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME
CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College
More informationCentral Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws
Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE
More informationBYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation
BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation June 17, 2015 Table of Contents: Article I: NAME... 1 Article II: OFFICES... 1 Article III: OBJECTIVE... 2 Article IV: MEMBERS...
More informationAPPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.
APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:
More informationAgenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,
Preble Shawnee Local Schools WORK SESSION AND REGULAR BOARD OF EDUCATION MEETING Thursday, February 19, 2015 9:00 A.M. Preble Shawnee Board of Education Office Agenda This is a meeting of the Board of
More informationMunicipal Library Board of Trustees. Runnemede, NJ. By-Laws
Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.
More informationBylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018
ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01
More informationARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective
ARTICLE I Name The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee ARTICLE II Objective The objective of the Committee shall be to serve 4-H and FFA Members and to do
More informationJune 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws
June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL
More informationPOLICY COUNCIL BY-LAWS
Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II
More informationBYLAWS 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 informationTHE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.
THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE
More informationnominated for the position of President of the Board of Education. nominated for the position of President of the Board of Education
LIBERTY CENTER BOARD OF EDUCATION Organizational Meeting followed by Regular Meeting High School Media Center Monday, January 9, 2017 6:30 p.m. ORGANIZATIONAL MEETING AGENDA 1. Roll Call Mr. Benson Mr.
More informationBY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS
BY-LAWS OF LOCAL 576 TRANSPORT WORKERS UNION OF AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS 1 ARTICLE PAGE I. GENERAL 3 II. MEMBERSHIP 3 III. MEMBERSHIP MEETINGS 4 IV. LOCAL OFFICERS
More informationThe Economic Opportunity Council of Contra Costa County ByLaws
Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6
More informationBYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME
BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,
More informationTRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS
TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation
More informationThe Bylaws of the Maricopa County Democratic Party
2914 N Central Ave, Phoenix, AZ 85013 602-298-0503 MaricopaDems.org The Bylaws of the Maricopa County Democratic Party As Amended by The Maricopa County Democratic Party Committee July 11, 2015 MCDP Bylaws
More informationBOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS
BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS ARTICLE I -- Objectives of the Board The objectives and purpose of the Boone County Regional Sewer District Board of Trustees (hereinafter referred to as the
More informationBY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.
BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6
More informationCITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS. Preamble
CITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS Preamble In order that the parents of children in the Worcester Public Schools may have a means of communications with each other and with the School Administration,
More informationJanuary 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum
WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members
More informationChanges to the ACET Constitution
Changes to the ACET Constitution Members of the ACET leadership and committees have spent the past four years working to update the ACET Constituion, By-Laws, and Policies and Procedures Manual. The proposed
More informationHILLIARD EDUCATION ASSOCIATION CONSTITUTION
HILLIARD EDUCATION ASSOCIATION CONSTITUTION (Revised May 2014) ARTICLE l NAME The name of this association shall be the Hilliard Education Association. The Hilliard Education Association, henceforth referred
More informationBylaws CABMET (Colorado Association of Biomedical Equipment Technicians)
ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD
More informationPROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)
AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section
More informationGuidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous
Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous Adopted February 25, 2012 Last Revised February 27, 2015 Table of Contents ARTICLE I: NAME... 4 ARTICLE II: PURPOSE...
More informationECSU Music Society Constitution
Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the
More informationARTICLE I CREATION AND AUTHORITY
BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation
More informationDeKalb County Government Public Meetings & Agendas
DeKalb County Government Public Meetings & Agendas Page 1 of 6 October 16 19, 2017 Monday 10/16 Tuesday 10/17 Wednesday 10/18 Thursday 10/19 Agenda -Page 2 Mental Health Board 6 pm Agenda -Page 3 Board
More information23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS
RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME This organization shall be known as the rd Legislative District Democratic Central Committee, hereinafter referred to as the
More informationOpen Meeting Minutes. Meeting called to order at 4:00 p.m.
Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:
More informationBYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE
BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE Approved on November 5, 2008 First Amendment Approved on November 18, 2010 Second Amendment Approved on June 24, 2014 Article
More informationASI BOARD OF DIRECTORS STANDING RULES
ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the
More informationNorthern California Convention of. Narcotics Anonymous
Northern California Convention of Narcotics Anonymous COMMITTEE GUIDELINES 1820 Walters Court Suite A, Fairfield, CA 94533 Approved by NCRSC March 11, 2017 Contents I. BOUNDARIES... 3 II. PURPOSE... 3
More informationADMINISTRATIVE REGULATIONS
ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the
More informationTable of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3
Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted
More informationCONTRA COSTA COUNTY MENTAL HEALTH COMMISSION MONTHLY MEETING MINUTES FROM JANUARY 8, 2015 Final
Agenda Item I. Call to Order/ Introductions Discussion The meeting was called to order at 4:45 pm by MHC Chairperson Lauren Rettagliata. Commissioners Present Greg Beckner, District IV (arrived late) Louis
More informationTHE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS
As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section
More informationEastern Skate Division Constitution Eastern Connecticut State University
Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and
More informationBYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.
Blue Ridge Business Association - Bylaws of the Association - revised Jan 31, 2016 Page! 1 of! 5 BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I NAME The name of this Association shall be the Blue Ridge
More informationOHIO 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 informationATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION
ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein
More informationBC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY By-Laws
BC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY 13833 By-Laws Article I Name, Location and Times of Meetings Section 1- The official name of the club is: The BC SNO-Riders, Inc Harpursville, NY. Section
More informationBowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution
Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationThe University of West Florida Student Government Association
The University of West Florida Student Government Association Legislation: 12-13 B XVIII Authors: Ashton Hartley Subject: Mandatory Events/Absentee Policy Sponsors: Anhar Ibrahim, Estrella Hyatt, Keffrey
More informationSENATE CAUCUS MINUTES FIRST MEETING
SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention
More informationBYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE
BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I JURISDICTION Section 1. This organization
More informationPOINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS
ATRICLE 1 ~ NAME Section I. Name POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS 1. The name of this non-profit organization is The Point Loma High School Cross Country Booster
More informationCONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS
CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS ARTICLE I - NAME This organization shall be known as the Arkansas Association of Extension 4-H Agents. Its existence will be perpetual. It shall
More informationBYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE
BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I
More informationThe Saratoga, Warren and Washington Counties Workforce Investment Area
The Saratoga, Warren and Washington Counties Workforce Investment Area Bylaws of the Saratoga, Warren and Washington Counties Workforce Investment Board 1 Table of Contents Article I: Statement of Purpose...2
More informationBYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION
BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION This organization was incorporated on October 27, 1934 as a charitable,
More informationPublic Relations Student Society of America (P.R.S.S.A) Club Constitution
Public Relations Student Society of America (P.R.S.S.A) Club Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the different aspects of Public Relations.
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
More informationVINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME
VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS (Revised October 19, 2006) ARTICLE I NAME The name of this Association shall be the Vineyard Estates Neighborhood Association (hereinafter referred to
More informationFAIRFIELD UNION LOCAL SCHOOL DISTRICT
FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, JANUARY 9, 2017 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM IMMEDIATELY FOLLOWING ORGANIZATIONAL MEETING OUR MISSION... is to provide a
More informationNorthern Elementary School Site Based Decision Making Council By-Laws
Northern Elementary School Site Based Decision Making Council By-Laws ARTICLE I. PURPOSE To provide the council with a set of operational guidelines with which to function effectively. ARTICLE II. MISSION
More informationA. NAME: The name of the corporation shall be BIG RED BAND BOOSTERS, INC. ( BRBB ).
BIG RED BAND BOOSTERS, INC As amended March 5, 2018 with an effective date of July 1, 2018 ARTICLE I - GENERAL A. NAME: The name of the corporation shall be BIG RED BAND BOOSTERS, INC. ( BRBB ). B. OFFICE:
More informationGOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall
GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,
More informationARTICLE I Name, Purpose, and Location. ARTICLE II Membership
GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location
More informationAPWU of Rhode Island
APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American
More informationDENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name
DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE
More informationMINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME
MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively
More information