Board of Directors Meeting March 3 & 5, 2017 Minutes
|
|
- Abigail Black
- 5 years ago
- Views:
Transcription
1 APPROVED MINUTES Board of Directors Meeting March 3 & 5, 2017 Minutes Friday, March 3, 2017 I. Welcome and Call to Order Josanne Pagel, President and Chair of the Board called the meeting to order at 8:30 a.m. (EST) on Friday, March 3 and read the conflict of interest reminder. Jenna Dorn, CEO, introduced new senior staff members Patricia Beeson, Vice President of Human Resources and Carrie Munk, Vice President of Communications. II. Finance Committee Report Lisa Gables, Chief Financial Officer and Chief Development Officer presented the FY 17 year-to-date financial report. Ms. Gables reported that the AAPA received a clean audit and the AAPA tax return had been completed on schedule. Both documents have been posted to the AAPA website. Chad Clark, Merrill Lynch Senior Vice President reported on AAPA s investment performance and trends expecting to impact the market in the next year. III. Annual Conference Report Ms. Gables reported on the status of event planning and registration, the National Challenge Bowl and the financial outlook of the conference. Donna Nogay, Vice President, Marketing & Creative Services & Digital Operations provided an update on conference marketing efforts. ACTION 1: Motion to enter into executive session. Motion carried. ACTION 2: Motion to exit out of executive session. Motion carried. IV. Information Technology Report James Marquis, CIO reported on the status of the ongoing enhancements to AAPA s IT and data infrastructure including improved capabilities, security and long-term maintenance. Ms. Nogay provided an overview of the new structure and capabilities of the AAPA website redesign. V. Membership Update Catherine Gahres, Vice President, Membership Development & Services reported on trends in membership, including increasing fellow membership, student to fellow conversion.
2 VI. Postgraduate Program Accreditation Update Daniel Pace, Chief Strategy Officer/VP Education and Research, led a discussion on a recent request for AAPA to support postgraduate program accreditation efforts. Consensus surrounded the importance and urgency of these efforts, as well as the need to remain engaged with accreditation stakeholders. VII. JAAPA Annual Report Reamer L. Bushardt, PharmD, PA-C, JAAPA Editor-in-Chief and Kristin Culverwell, Director, Publishing & Digital Operations provided an overview of JAAPA s performance including editorial performance, readership and visibility, financial performance, editorial guideline changes, and special projects. VIII. External Affairs Committee At the November meeting, the BOD asked the EAC to evaluate establishing a Medical Liaison position with an obesity organization. Lauren Dobbs, EAC Chair, reported the EAC determined an obesity-related Medical Liaison would not further AAPA s obesity initiative, as AAPA has already established a leadership role and strong relationships with multiple stakeholders. Based on feedback from the BOD in November, the EAC concluded its work surrounding the candidates to fill the seat of the AAPA-nominated ARC-PA Commissioner. ARC-PA appointed Dan O Donoghue. ACTION 3: Motion that the AAPA Board of Directors amends AAPA Board Manual Section V. b. i - BOD Roles and Responsibilities under Members of the BOD shall not to include: - Serve as an AAPA Medical Liaison. Upon election to the Board, the Medical Liaison should begin working with staff to identify potential successors in accordance with the procedures identified in the Medical Liaison Operations guide. The expectation is that a successor will be appointed by the Board at the next regularly-scheduled Board meeting and assume the role immediately thereafter. Motion carried. ACTION 4: Motion to enter into executive session including Karen Morgan, SVP of Governance and Leadership; Tillie Fowler, SVP of Advocacy and Government Relations, Ann Davis, VP of Constituent Organization Outreach and Advocacy; and Ann Davison, Senior Director, Board of Directors and Governance. Motion carried. ACTION 5: Motion that the AAPA Board of Directors appoints Brian Wingrove as AAPA s Medical Liaison to the Gay and Lesbian Medical Association (GLMA) with a term beginning immediately and ending June 30, 2019.Motion carried. Jeff Katz, a candidate for the position, recused himself from the conversation regarding the Medical Liaison to the AMA and left the room. Gail Curtis, a member of the EAC, participated in discussion, but recused herself from the vote. March 2017 Board of Directors Meeting 2
3 ACTION 6: Motion that the AAPA Board of Directors appoints Steve Hanson as AAPA s medical liaison to the American Medical Association (AMA) with a term beginning July 1, 2017 and ending June 30, Following a call to question, the motion carried by a show-of-hands vote with six in favor, thee opposed and one abstention. PA Katz rejoined the meeting. IX. Advocacy Update ACTION 7: Motion to include Ms. Munk in executive session. Motion carried. ACTION 8: Motion to exit out of executive session. X. Leadership and Advocacy Summit Preview Ms. Dorn walked the BOD through the process to be used to solicit feedback on AAPA s efforts surrounding recertification and FPAR. XI. Internal Affairs Committee ACTION 9: Motion to move into executive session. Motion carried. ACTION 10: Motion that the AAPA Board of Directors approves the appointment of the following PA Foundation officers for the leadership year: President: Jim Cawley, MPH, PA-C Vice President: Stephanie McGilvray, PA-C Secretary: Sue Reich, PA-C Treasurer: Jerry Erickson, MMSc, PA-C Motion carried. ACTION 11: Motion that the AAPA Board of Directors approves the appointment of Leticia Bland and Gina Venditti as PA members of the PA Foundation Board of Trustees for an initial term beginning July 1, 2017 and ending June 30, Motion carried. ACTION 12: Motion to exit out of executive session. Motion carried. Dave Mittman, IAC Chair, introduced proposed amendments to the AAPA Conflict of Interest and Disclosure Policies and Procedures. ACTION 13: Motion that The AAPA Board of Directors approves the updated Volunteer Conflict Of Interest and Disclosure Policies & Procedures and the Disclosure Form and Confidentiality Agreement. Following a call to question, the motion carried. See adopted policy attached. XII. Old Business Fellowship of Christian PAs ACTION 14: Motion to enter into executive session to include PA Davis, Ms. Morgan, Ms. Fowler and Ms. Davison. Motion carried. ACTION 15: Motion to exit out of executive session. Motion Carried. March 2017 Board of Directors Meeting 3
4 Board Background Checks PA Pagel referenced the staff s written report, in response to a request from the November BOD meeting, recommending that AAPA not undertake volunteer background checks. No action was taken. XIII. New Business Leadership Meetings PA Pagel, PA Curtis, PA Katz and Ms. Dorn reported that a meeting with Four Org leadership and a meeting with AAFP leadership, both held in the previous week, were positive and productive. Surgical Patient Safety Initiative ACTION 16: Motion that the AAPA Board of Directors approves AAPA s Level I endorsement of the Surgical Patient Safety Initiative developed at the 2016 National Surgical Patient Safety Summit. Motion carried. See attached outcomes. Sunday, March 5, 2017 XIV. Executive Compensation Committee Report ACTION 17: Motion to enter executive session to include Ms. Beeson. Motion carried. Ms. Dorn recused herself from the conversation and left the room. ACTION 18: Motion, as amended, that the Board will be presented with a definitive plan on process and procedures to include positive and negative benchmarks for executive compensation by the May 2017 BOD meeting. Motion carried. ACTION 19: Motion to exit out of executive session. Motion carried. Ms. Dorn rejoined the meeting. XV. Student Academy Task Force PA Pagel spoke to a proposal to create a commission to sustain the work started by the Student Academy Task Force to support the bridge between the students and follow experience. Alysia Wiley, secretary of the Society for Early Career PAs, participated in the discussion with the BOD. ACTION 20: Motion, as amended, that the AAPA Board of Directors will create an Early Career PA Commission. Motion carried. XVI. Approval of Previous Meeting Records ACTION 21: Motion to approve the following meeting records as presented. November 2016 Board Meeting January 2017 Board Call March 2017 Board of Directors Meeting 4
5 February 2017 Board Call UWC Record: ARC-PA Nomination Update UWC Record: ACOG s Women s Preventive Services Initiative UWC Record: Consensus Best Practices for the Care of Patients with Obesity UWC Record: Surgical Patient Safety Initiative Motion carried. XVII. Feedback Analysis: The Future of Recertification ACTION 22: Motion to enter into Executive Session to include Ms. Morgan, Mr. Pace, Ms. Fowler, Ms. Gables, Mr. Marquis, Ms. Beeson, PA Davis, Ms. Davison and Lois Fu, AAPA consultant. The motion carried following a show-of-hands vote with eight in favor and four opposed. ACTION 23: Motion that AAPA identifies a liaison to communicate with NCCPA to stand down on CO legislative issues and that the AAPA communicate our strong opposition to the NCCPA state lobbying activities by all required means and continue to strongly support our state organizations in their advocacy efforts. Motion carried. ACTION 24: Motion to postpone further discussion about suggestions for moving forward to a definite time until all members are present. Following a call to question, the motion carried. ACTION 25: Motion to exit out of executive session. Motion carried. ACTION 26: Motion to adjourn at 12:15 pm (EST) on Sunday, March 5, Motion carried. Jonathan Sobel, Secretary-Treasurer 5/15/2016 Board of Directors Members in Attendance Josanne Pagel, President and Chair of the Board Jeffrey Katz, Immediate Past President L. Gail Curtis, President-elect David Jackson, Vice President and Speaker of the House Jonathan Sobel, Secretary-Treasurer Laurie Benton, Director-at-Large Diane Bruessow, Director-at-Large Lauren Dobbs, Director-at-Large Dave Mittman, Director-at-Large Todd Pickard, Director-at-Large / Second Vice Speaker of the House of Delegates William Reynolds, Director-at-Large / First Vice Speaker of the House of Delegates Beth Smolko, Director-at-Large Joseph Sutherland, Student Director Jennifer Dorn, Chief Executive Officer Guests in Attendance (Partial Meeting) Reamer L. Bushardt, PharmD, PA-C, JAAPA Editor-in-Chief (Speaker) Chad Clark, Merrill Lynch Senior Vice President (Speaker) Jim Delaney, Past President March 2017 Board of Directors Meeting 5
6 Linda Delaney Larry Herman, Past President Alysia Wiley, Founding Member and Secretary, Society of Early Career PAs (Speaker) Staff Members and Consultants in Attendance Ann Davis, VP, Constituent Organization Outreach and Advocacy Ann Davison, Director, Board of Directors and Governance Patricia Beeson, Vice President, Human Resources Tillie Fowler, Senior Vice President, Advocacy & Government Relations Lois Fu, Consultant Lisa Gables, Chief Development Officer & Chief Financial Officer Catherine Gahres, Vice President, Membership Development & Services Karen Morgan, Senior Vice President, Governance & Leadership Carrie Munk, Vice President, Communications & Media Relations Daniel Pace, Chief Strategy Officer and Vice President, Education Donna Nogay, Vice President, Marketing & Creative Services & Digital Operations James Marquis, Chief Information Officer Staff Members and Consultants in Attendance (Partial Meeting) Jennifer Broderick, Managing Director, CHLM Kristin Culverwell, Director, Publishing & Digital Operations Robert Jamison, Managing Director, CHLM March 2017 Board of Directors Meeting 6
MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA
2018-19 EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 2018-2019 MEMBERS PRESENT Stephen Parker, Chairman Lei Testa, Chairman-elect Jim Oliver, Immediate Past Chairman Ben Simiskey, Treasurer Billy Kelley,
More informationBYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS
BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS Article I: Name The name and title by which this corporation of this organization shall be the Ohio Association of Physician Assistants, herein referred
More informationProposed Amended Bylaws January 15, 2016 Page 1 of 13
PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:
More informationACJS ANNUAL BOARD MEETING AGENDA. Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor
ACJS ANNUAL BOARD MEETING AGENDA Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor IN ATTENDANCE: Faith Lutze (President), Cassia Spohn (2 nd Vice-President), Nicole Piquero
More informationBYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2016)
BYLAWS of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS (Approved October, 2016) TABLE OF CONTENTS BYLAWS ARTICLE PAGE I NAME... 3 II PURPOSE AND MISSION... 3 III CLASSES OF MEMBERSHIP... 3 IV DUES AND ASSESSMENTS...
More informationAAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES
AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES Introduction This document contains critical information and technical procedures regarding
More informationTHE BYLAWS OF ARIZONA STATE ASSOCIATION OFPHYSICIAN ASSISTANTS - ASAPA
ARTICLE I: VISION, MISSION PURPOSE Section 1: Vision Arizona State Association of Physician Assistants (ASAPA) shall be the definitive and authoritative representative for the Physician Assistant (PA)
More informationVERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE
VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER Dated: March 21, 2018 PURPOSE The purpose of the Corporate Governance & Nominating Committee (the Committee ) is to assist the Board
More informationBYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.
BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article
More informationGETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION
GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION Article I. NAME The Organization shall be named the Alumni Association of Gettysburg College, and hereinafter shall be called the Alumni Association.
More informationBYLAWS. Of the. Revised May Mission
BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education
More informationBYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014)
BYLAWS of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS (Approved October, 2014) TABLE OF CONTENTS BYLAWS ARTICLE PAGE I NAME... 3 II PURPOSE AND MISSION... 3 III CLASSES OF MEMBERSHIP... 3 IV DUES AND ASSESSMENTS...
More informationStudent Government Association Westminster Choir College of Rider University Senate
Student Government Association Westminster Choir College of Rider University Senate 3 November 2008 I. Call to Order a. The meeting was called to order at 6:32 pm II. Roll Call a. Anthony Baron b. Alex
More informationAMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION
AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit
More informationBOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42
BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 54 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology
More informationBYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN
BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority
More informationAmerican Pharmacists Association Bylaws as amended through August 12, 2013.
American Pharmacists Association Bylaws as amended through August 12, 2013. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45
More informationBY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA
BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC
More informationNational PTA Bylaws. Article I Name
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 National PTA Bylaws Article I Name The name of this association is the National
More informationREGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES
REGULAR MEETING FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES PRESENT: OFFICERS: Richard L. Cole, D.C., President N. Edwin Weathersby, D.C. Vice
More informationThe European Respiratory Society
The European Respiratory Society Constitution Article I. Objectives 1 1. The objective of the Society is to promote respiratory health in order to alleviate suffering from respiratory disease. 2. In the
More informationAGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018
AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally
More informationPPALM By-Laws Revised 18 January 2012 Table of Contents
PPALM By-Laws Revised 18 January 2012 Table of Contents Article I Organization and Affiliation Page 2 Article II Purpose Page 2 Article III Mission Page 2 Article IV Core Competencies Page 2 Article V
More informationBylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018
Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL
More informationMINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004
MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson
More informationMississippi Educational Technology Leaders Association
Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE
More informationHawai`i Association for College Admission Counseling
Hawai`i Association for College Admission Counseling BYLAWS OF THE HAWAI I ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAMES AND OFFICES 1. The name of this organization is the Hawai`i Association
More informationALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA
ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454
More informationBYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME
BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library
More informationAMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS
AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,
More informationI. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.
REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, DECEMBER 8, 2009
More informationRegional Health Authority B HORIZON HEALTH NETWORK
Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.
More informationTHE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee
THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 11:00 a.m. EDT on Friday,,
More informationCOLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority
COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community
More informationWASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION
WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official
More informationCONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM BOARD. Draft Minutes of Meeting March 18, 2014
CONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM BOARD Draft Minutes of Meeting March 18, 2014 Pursuant to notice filed with the Secretary of State, the Connecticut Technical High School System Board (hereafter
More informationCharter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate
Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control
More informationSNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY
SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY Preamble We believe that this document represents the framework from which we function in our collective efforts to meet the needs
More informationNational PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship,
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 National PTA Bylaws Article I Name The name of this association is National
More informationHARRISBURG AREA COMMUNITY COLLEGE
HARRISBURG AREA COMMUNITY COLLEGE Trustees Ronald C. Brown Terry L. Burrows Daniel P. Delaney Charles E. Graves Christopher Gulotta Robert J. Phillips - by phone Harlon L. Robinson Timothy L. Sandoe Jeffrey
More informationAPICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS
APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved
More informationMunicipal Treasurers Association of Wisconsin Constitution and By-Laws
Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.
More informationBY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017
As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of
More informationBYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING
BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter
More informationOKLAHOMA PTA STATE BYLAWS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II
More information1. The duties and responsibilities of the Committee shall include the following:
AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining
More informationSUFFOLK COUNTY REPUBLICAN WOMEN
SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously
More informationHAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE
HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of
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 informationCivil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union
I. Roll Call Present: Pam Bowman, Chris Brown, Jim Buffalo, Kathy Clauson, Julie DeWeese, Carla Farniok, Rich Hamilton, Cindy Roon, Bill Rupert, Kim Sedgwick, Peter Skrypkun, Wendi Mattson, Linda Wade
More informationRIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA
RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this
More informationRegular Meeting Altura Preparatory School Governing Council
Regular Meeting Altura Preparatory School Governing Council Date: November 1, 2017 Time: 5:00-6:21pm Location: Greater ABQ Chamber of Commerce, 115 Gold Ave, Albuquerque, NM, 87102 (UNMHSC Conference Room)
More informationBY-LAWS OF THE LEISURE CAREERS FOUNDATION OF THE GEORGIA RECREATION AND PARK ASSOCIATION, INC. ARTICLE I Name, Seal and Central Office
BY-LAWS OF THE LEISURE CAREERS FOUNDATION OF THE GEORGIA RECREATION AND PARK ASSOCIATION, INC. ARTICLE I Name, Seal and Central Office Name In accordance with the agreement entered into in November 1969,
More informationMINUTES JUNE 26, 2012 Permit and Resource Management Department (PRMD) Hearing Room 2550 Ventura Ave., Room Santa Rosa, CA 95403
COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES JUNE 26, 2012 Permit and Resource Management Department (PRMD) Hearing Room 2550 Ventura Ave., Room Santa Rosa, CA 95403 COMMISSIONERS
More informationConstitution of the Graduate Student Government of the University of Maine
Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV
More informationDirector (All Board Members)
Director (All Board Members) The LWV-VA Board of Directors is the governing body for the local leagues throughout the state and as such has legal and fiduciary oversight responsibilities (to include program,
More informationConstitution and Bylaws of The General Association of General Baptists
7/22/14 Constitution and Bylaws of The General Association of General Baptists Preamble Believing that we have a special ministry to perform and that God has given us a special place for that ministry,
More informationSAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014
SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 I. ORGANIZATION DESCRIPTION The Safe Kids Greater Sacramento Coalition is a non-profit organization, devoted to the prevention of unintentional
More informationRULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN
RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals
More informationThe By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College
The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College A complementary document to the SGA Constitution Preamble These By-laws, Rules and Regulations
More informationRepublican Party of Minnesota
Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all
More informationUTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws
UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS By-Laws of the Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006 Updated: July 1, 2009
More informationPostsecondary, Adult, & Career Education Division. Leadership & Policy Manual
Postsecondary, Adult, & Career Education Division Leadership & Policy Manual Updated: November 2016 1 TABLE OF CONTENTS ACTE Mission Statement... 3 PACE Mission Statement... 4 ACTE Committee Members...
More informationBy-Laws of the Governor Dummer Academy Allies (amended 5/2010)
By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within
More informationDistrict 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair
District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair INDEX ARTICLE I NAME 2 ARTICLE II MISSION 2 ARTICLE III EMBLEM
More informationArlington Fire District 11 Burnett Boulevard Poughkeepsie, NY
Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS
More informationCary-Grove High School 2208 Three Oaks Road Cary, IL 60013
l. Pledge of Allegiance COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA Cary-Grove High School 2208 Three Oaks Road Cary, IL 60013 7:30 p.m. II. Roll Call III. Approval of Minutes of meeting held
More informationMinutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014
Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014 The meeting of the Business Litigation Committee of the Business Law Section
More informationBYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP
BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural
More informationUTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah
UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006
More information(a) A number of Constituencies, where applicable, organized within the Stakeholder Groups as described in Section 11.5;
ARTICLE 11 GENERIC NAMES SUPPORTING ORGANIZATION Section 11.1. DESCRIPTION There shall be a policy-development body known as the Generic Names Supporting Organization (the "Generic Names Supporting Organization"
More informationAssociated Students of Solano College Regular Meeting MINUTES
Associated Students of Solano College Regular Meeting MINUTES September 10, 2013 12:35pm-3:01pm Solano Community College 4000 Suisun Valley Road Student Union Building Room 1421 Fairfield, California I.
More informationBOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004
BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its regular meeting at 11:30 a.m. on Wednesday, June 9, 2004, in the Marion Bingham Conference
More informationBY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER
Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,
More informationTEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)
TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) Chapter I. Name The name of this organization shall be the Texas Academy of Family Physicians (TAFP) hereinafter referred to as the Academy.
More informationBYLAWS and Articles of Incorporation
BYLAWS and Articles of Incorporation TABLE OF CONTENTS Articles of Incorporation... i BYLAWS Chapter I Membership... 1 Chapter II Component Societies... 2 Chapter III Dues... 4 Chapter IV Funds... 5 Chapter
More informationARUNDEL RIVERS FEDERATION, INC. BYLAWS
ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARTICLE I Organization and Mission Statement The Arundel Rivers Federation, Inc. (the Federation ) is a Maryland non-stock corporation exempt under Section 501(c)(3)
More informationArticle XIV- Indemnification of Directors 12 and Officers
CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4
More informationBYLAWS Revised October 2017
BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE
More informationCONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated
CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.
More informationCONSTITUTION OF THE MENTOR SOCCER CLUB, INC. Updated 2010
CONSTITUTION OF THE MENTOR SOCCER CLUB, INC. Updated 2010 ARTICLE I - NAME The name of this organization shall be called Mentor Soccer Club, Inc., henceforth referred to as the Club. ARTICLE II MISSION
More informationCONSTITUTION AND BY-LAWS DISTRICT 25-D
CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION ARTICLE I Name Section 1. The Constitution and By-laws for District 25-D shall be the same as the Constitution and By-laws of Multiple District 25, State
More informationCOUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.
COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21
More informationCONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP.
CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. Table of Contents Name... 2 Purpose... 2 Membership... 2 Officers... 3 Duties... 3 Term-of Office... 4 Vacancies... 4 Meetings... 5 Regular
More informationInformation about the NAIFA 20/20 strategic plan is available at
To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed
More informationMinutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto
Minutes for SGA Legislature Meeting April 14, 2017 NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto College will meet, commencing at 10:10 am on Friday, April 14, 2017
More informationInter-Club Council Minutes
Inter-Club Council Minutes Date: March 19th, 2018 Time: 2:30-3:30 p.m. Location: 9C-Stage I. CALL TO ORDER Meeting was called to order at 2:32pm. II. III. IV. FLAG SALUTE APPROVAL OF MINUTES A. March 5,
More informationEDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES
EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES *Updated September 2012 TABLE OF CONTENTS SECTION I NAME 3 SECTION II SERVICE AREA 3 SECTION III PURPOSE 3 SECTION IV PARTICIPANTS
More informationQuota International, Inc. Bylaws
Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.
More informationTRANSITIONAL COMMITTEE 5 July 2011 Second meeting TC-2/WSII/3
Workstream II: Governance and Institutional Arrangements Revised background note: Factsheets on rules of procedure of the boards and secretariat mandate and functions of selected funds I. Introduction
More informationSAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL
SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL February 2018 PRESIDENT Board of Directors and Members Executive Committee Appeals Committee Appoints third member of Audit Committee
More informationCONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association
ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to
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 BOARD OF DIRECTORS WORK GUIDELINES PT. INTERMEDIA CAPITAL, TBK. ( Company )
THE BOARD OF DIRECTORS WORK GUIDELINES PT. INTERMEDIA CAPITAL, TBK. ( Company ) I. INTRODUCTION The Board of Directors Work Guidelines ( BoD Work Guidelines ) is part of Company s Good Corporate Governance
More informationEstablished June 27, l960. Constitution and By-laws
1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,
More informationIndiana Association For Healthcare Quality. Policy and Procedure Manual
Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define
More informationMeyerhoff Alumni Advisory Board Bylaws
Meyerhoff Alumni Advisory Board Bylaws CHARTER FOR THE CHAPTER OF MEYERHOFF ALUMNI OF THE UNIVERSITY OF MARYLAND, BALTIMORE COUNTY ALUMNI ASSOCIATION Article I. Name This chapter shall be called the Chapter
More informationConstitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration
ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as
More informationMinutes Federation of Business Disciplines Board of Directors Meeting March 5, 2008
Minutes Federation of Business Disciplines Board of Directors Meeting March 5, 2008 Attendees: Betty A. Kleen FBD President Ashish Chandra FBD Vice-President and General Program Chair David Paul FBD Program
More informationDraft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING.
Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS PRESENT: Terry Brazeau (E), Eric Corroy (E, FP), Mike Hotz (E),
More information