Douglas Henry State Museum Commission Meeting Minutes March 7, 2011

Size: px
Start display at page:

Download "Douglas Henry State Museum Commission Meeting Minutes March 7, 2011"

Transcription

1 Douglas Henry State Museum Commission (DHSMC, The Commission): Chairman Victor Ashe, Vice Chairman Charles W. Cook, Jr., Deborah DiPietro, Representative Steve McDaniel, Evadine McMahan, Representative Charles M. Sargent, Jr., Dr. Jan F. Simek, Anna Durham Windrow, Lois Riggins-Ezzell, Ex-officio Tennessee State Museum Staff: Mary Jane Crockett-Green, Sharon Dennis, Leigh Hendry, Dan Pomeroy, Public Programs staff: Jeff Sellers, education curator, Ryan Adcock, public programs coordinator, & Debbie Shaw, public programs assistant Absent: Mary Ann Clark, Nancy De Friece, Speaker Beth Harwell, Senator Douglas Henry, Johnny B. Moore, Jr. Guests: Robert Thomas, Tennessee State Museum Foundation; Elizabeth Driver, Attorney General s office Chairman Victor Ashe called the meeting of the Douglas Henry State Museum Commission (DHSMC) to order at 10:10 a.m. with quorum. He opened the meeting by welcoming Representative Charles Sargent to the commission as Chairman of the House Finance, Ways, & Means Committee. Chairman Ashe then turned to the agenda and the following business was discussed: Approval of the Minutes: Chairman Ashe asked if there were any corrections to the minutes. As there were no changes, Vice Chairman Charles Cook made a motion to approve the minutes; Anna Durham Windrow seconded. The Commission approved the minutes for December 6, Chairman Ashe asked Representative Steve McDaniel to proceed with the Mission/Policy committee report. Mission/Policy Committee: As Chair of the Mission/Policy Committee, Representative McDaniel presented the minutes from the meeting on February 7, 2011, for the Commission s review and approval. The committee discussed the museum s succession plan when it was under the governance of the Tennessee Arts Commission as well as the DHSMC s current operating policies. Following the discussion, the committee decided to continue with its current TSM emergency succession plan and approved it. The Mission/Policy Committee also determined that the Commission Chairman or his or her designee would conduct an annual evaluation of the executive director prior to July 1 of each year. The DHSMC and the Tennessee State Museum Foundation board would mutually like to meet and discuss priorities for the museum. Representative McDaniel also noted that Lois Riggins-Ezzell had communicated her plan to perform a Class-Comp Review for museum staff. As there was no further discussion of the committee s minutes and recommendations, Chairman Ashe called for a motion to approve the meeting minutes, which would include acceptance of the Mission/Policy Committee s decisions regarding the succession plan and the executive director s annual evaluation. Representative McDaniel made the motion; Dr. Jan Simek seconded. The commission voted on and approved the Mission/Policy Committee s meeting minutes and recommendations. 1

2 Executive Director s Report: Ms. Riggins-Ezzell reported on the following museum activities and programs: Governor Bill Haslam s Inaugural: The Tennessee State Museum served as the host site for a reception given by Governor Haslam and his cabinet for the General Assembly scheduled for the evening prior to the inaugural event. It was the first event for the new governor s administration. The Governor and the First Lady have also toured the museum s exhibition and collections storage areas, so that they are familiar with the agency, its purpose, its activities, and its needs. The museum has also met with the new administration s state architect, Bob Oglesby. A Tennessee Waltz: The 19 th annual fundraising gala for the Tennessee State Museum Foundation is scheduled for Saturday, April 30, All commission members are encouraged to attend. Egypt: Relics, Replicas, & Revivals Treasures from Tutankhamun: The museum recently opened the three-part exhibition which includes artifacts from the University of Memphis Institute of Egyptian Art & Archaeology (the relics); objects from the McClung Museum in Knoxville reflective of ancient Egypt s influences on Tennessee and the nation; as well as an exhibit featuring hand-crafted recreations of the objects found in King Tutankhamun s tomb replicated by the International Museum Institute of New York. Ms. Riggins-Ezzell thanked Vice Chairman Cook for his presence at the opening reception for the exhibition on Saturday, February 26, Approximately 500 guests attended the reception, and another 500 museum visitors came to see the exhibition on its opening day (Sunday, February 27, 2011). She also acknowledged Bridgestone Firestone and PLA Media for their generous support of the exhibition and the Gala Opening. Forthcoming Exhibitions: Ms. Riggins-Ezzell discussed the exhibitions scheduled for the changing gallery between September 2011 and October The museum s next blockbuster exhibition, scheduled for 2013, is a touring exhibition from the National Archives: Discovering the Civil War, which will also include a companion exhibition curated in-house concerning the Civil War in Tennessee. TSM is also touring a series of exhibitions which it organizes for museums throughout the state. Currently, the museum is in the planning and development phase for an exhibition on the War of Sunset Review: As the DHSMC is nearing the completion of its second year, the commission has its sunset hearing before the Government Operations Sub-Committee on 2

3 Monday, March 21, All commission members are welcome to attend the public meeting. Budget Update: Mary Jane Crockett-Green opened the report stating that all spending is within budget; there are no over-expenditures or concerns regarding spending within the budget codes. All contracts and grants are within budget. A current internal audit of the federal Save America s Treasures grant for re-housing the collection reflects that spending remains on track with its budgeted expenses. To date, the museum has spent $123,000 in federal dollars on the project. Vice Chairman Charles Cook attended the museum s Finance &Administration (F&A) hearing, where the museum submitted the same budget as the previous fiscal year with no request for improvements. The museum s hearing before the House Finance, Ways, & Means Committee is scheduled for Monday, April 11, 2011, at 2:00 p.m. The museum s hearing date before the Senate Finance, Ways, & Means Committee has not been scheduled. F&A Commissioner Mark Emkes has issued the Financial Policy to all state agencies; a copy is included in the commission s meeting packet. The policies are similar to prior years, with the exception of out-of-state travel which must now be approved through the Deputy Governor s office prior to submitting a travel request to Edison and F&A. The policy pertains to all out-of-state travel regardless of the source of funding, which would include allocating travel costs through the Tennessee State Museum Foundation. TSM plans to limit its out-of-state travel and will continue to prioritize such plans in keeping with these guidelines as it did with the previous administration. The State s Human Resources Department has also stated that it will continue its current policy regarding the hiring freeze. However, agencies will be able to make internal movements (promotions, demotions, transfers, and reassignment of duties) as long as the action will have no fiscal impact on the state. Chairman Ashe asked TSM management to keep the commission informed of hearing dates, outcomes, and budget status since the next commission meeting is scheduled for June 13, 2011, after the General Assembly adjourns for the year. Traveling Trunks: Jeff Sellers, TSM education curator, and public programs staff, Ryan Adcock and Debbie Shaw made a presentation about the museum s newly revised traveling trunks program. TSM started the Traveling Trunks more than 25 years ago, which has served as a resource to teachers and their students throughout the Volunteer State since the program s inception. The museum received a federal grant from the National Endowment for the Humanities (NEH) in the amount of $59,249 in February 2007, which provided TSM with an opportunity to revamp the trunk themes and content to meet the current curriculum needs of teachers. In addition, the new trunks make use of modern media and technology not available at the time of the program s initial development. The staff completed the project in January Through the grant, the museum s public programs staff created 32 activity and artifact trunks corresponding to nine (9) historical eras in Tennessee for teachers to use in their classrooms in 3

4 conjunction with a state history website. Each trunk provides teachers with real and reproduction artifacts, books, music CDs, film DVDs, and other objects to use in their classrooms, in addition to lesson plans. The trunk themes are: The Life and Times of the First Tennesseans; Daily Life on the Tennessee Frontier; Cherokee in Tennessee: Their Life, Culture, and Removal; The Age of Jackson and Tennessee s Legendary Leaders; The Life of a Civil War Soldier; The Lives of Three Tennessee Slaves and Their Journey Towards Freedom; Understanding Women s Suffrage: Tennessee s Perfect 36; Transforming America: Tennessee on the World War II Homefront; The Modern Movement for Civil Rights in Tennessee; and Tennessee: Its Land and People. Since the state s curriculum guidelines require certain grade levels to cover specific historical themes, the staff has targeted the trunk materials for those grade levels. However, the trunks have been structured so that they may be made appropriate for all grade levels. Trunks are available to public schools, private schools, and home schools. As stipulated by the federal funding guidelines of the grant, the trunks are available to schools throughout the U.S., however Tennessee schools are given priority. TSM tries to make the trunks as accessible as possible, so the only expense to schools is cost of return shipping the trunk to the museum. The trunks were first presented at the last Teacher s Workshop. Trunks have also been promoted through a media releases sent to news outlets throughout the state and brochures which have been delivered through the State s Department of Education. Save America s Treasures Grant: Dan Pomeroy, TSM director of collections, presented a report on the Save America s Treasures grant to rehouse the collection. TSM received the $400,000 earmark as part of a federal grant program offered through the National Park Service. Ms. Crockett-Green monitors and tracks the grant expenses. To date, $200,000 of the grant has been spent or committed to project purchases. Items purchased include 10 tall cabinets, 30 small cabinets, and an assortment of storage materials including mylar sleeves, glass, padding, and acid free tissue. The staff has currently rehoused approximately 30,000 artifacts. The program has already reflected positive outcomes for the museum. To ensure that objects were properly repacked and stored appropriately, TSM contracted a conservator to train the staff in proper storage methodologies. The project has also offered opportunities to further research and examine the artifacts as they are pulled, providing new information about the history documented within the collection. The grant contract will close in 1 ½ years. Staff time towards the project is allocated as a grant match. The cost of the conservator for the training is not an eligible expense for matching funds. The TSM had to cut a conservator position many years ago as part of a reduction, but hopes to request the position as an improvement at an appropriate time in the future. Until then, TSM uses contract conservators. Conservators contracted by TSM must be a member of the American Institute of Conservators (AISC), received training through an accredited conservator program, and be a licensed conservator. 4

5 New Business: Evadine McMahan noted that some commission terms and officer terms expire July 1, 2011, requiring a meeting of the nomination committee. The commission discussed the current process and the timeline for a committee meeting while the DHSMC awaits its appointments from the appropriate entities. As a representative from the Attorney General s office, Elizabeth Driver noted that commission by-laws require that the Chair select a nominating committee at the next to last meeting of the fiscal year. Policies all stipulate that members of the nominating committee are not eligible to be elected to a DHSMC officer position. Ms. McMahan volunteered to serve on the nominating committee. Adjournment: Prior to adjourning the meeting, Chairman Ashe noted that the next commission meeting is scheduled Monday, June 13, There being no further new business, Vice Chairman Cook made a motion to adjourn the meeting; Representative Sargent seconded. The Commission approved the motion and the meeting adjourned at 11:20 a.m. Victor H. Ashe, II Chairman, Douglas Henry State Museum Commission Approved and Signed June 20,

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

City of Gainesville Public Recreation Board

City of Gainesville Public Recreation Board City of Gainesville Public Recreation Board Article I Name The name of this organization shall be the Gainesville Public Recreation Board. Article II Purpose The purpose of the Gainesville Public Recreation

More information

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) Article 1. NAME The name shall be The Groton Historical Society, (hereinafter referred to as the Society) incorporated as a non-profit

More information

Minutes Trial Court Budget Commission (TCBC) Amelia Island, FL December 7, 2002

Minutes Trial Court Budget Commission (TCBC) Amelia Island, FL December 7, 2002 Minutes Trial Court Budget Commission (TCBC) Amelia Island, FL Members Present: Susan Schaeffer, Chair Mike Bridenback Don Briggs Paul Bryan Ruben Carrerou Joseph Farina Charles Francis Kim Hammond Randall

More information

Sample 4-H Club Bylaws

Sample 4-H Club Bylaws Sample 4-H Club Bylaws Adopted 4-H Club ARTICLE I: Name and Objectives The name of this organization shall be the 4-H Club. This shall be a nonprofit organization for the purpose of promoting education

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws (ALL ITEMS IN BOLD TYPE CANNOT BE EDITED AND/OR DELETED AND MUST BE PRESENT IN EVERY CLUB/GROUP BYLAWS) 4-H Club Name: Date Adopted: ARTICLE I: NAME AND OBJECTIVES The name of this

More information

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name Section 1. The name of this organization shall be the Texas Association of Museums. Section 2. For the purposes of this Association,

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS NVTC BY-LAWS NORTHERN VIRGINIA TRANSPORTATION COMMISSION 1. PURPOSE BY-LAWS Adopted 3 Mar. 66 Revised 4 Aug. 66 Revised 9 Jan. 69 Revised 5 Jun. 75 Revised 6 May 81 Revised 11 Jul. 85 Revised 3 Oct. 85

More information

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION ARTICLE l: NAME The organization shall be known and designated as the Village Nomads Motorcycle Club and also known as The Village Nomads. ARTICLE II: PURPOSE

More information

By-laws (Revised 2018)

By-laws (Revised 2018) OSHER@Dartmouth By-laws (Revised 2018) Preamble The Osher Lifelong Learning Institute at Dartmouth (herein after OSHER@Dartmouth ) is a volunteer, non-credit continuing education program for adults. It

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016 BY-LAWS OF PINE SHORES ART ASSOCIATION July 13, 2016 SECTION 1. PURPOSE Pine Shores Art Association is organized (1) to provide educational opportunities for the artistic, cultural and social development

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, February 26, 2018, at 5:00

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 5/10/2016 Report Type: Consent Report ID: 2016-00446 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Winchester G. and Mary Alice Felt Fund Utilization & Agreement

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

Trillium Charter School Board Committees 1

Trillium Charter School Board Committees 1 Trillium Charter School Board Committees The purpose of this document is to define the purpose, appointments, and responsibilities of the standing committees of the Trillium Charter School board of directors.

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

BYLAWS SECTION 1 SECTION 2 SECTION 3 SECTION 4. Members and Terms Responsibilities Failure to Meet Resignation Responsibilities

BYLAWS SECTION 1 SECTION 2 SECTION 3 SECTION 4. Members and Terms Responsibilities Failure to Meet Resignation Responsibilities ARTICLE I GENERAL MEMBERSHIP SECTION 1 SECTION 2 SECTION 3 SECTION 4 Members and Terms Responsibilities Failure to Meet Resignation Responsibilities SECTION 1. Members and Terms A. The Membership Committee

More information

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014)

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014) SECTION III JOB DESCRIPTIONS (Complete review done: 7/2014) REGION DIRECTOR 1. Serves as presiding officer of the region executive board and region board of directors. 2. Is familiar with region and national

More information

Bylaws. North Carolina Preservation Consortium

Bylaws. North Carolina Preservation Consortium Bylaws North Carolina Preservation Consortium Adopted November 14, 1991 Amended January 10, 1995 Amended March 28, 2001 Amended February 20, 2004 Amended February 25, 2005 Amended August 9, 2013 MISSION:

More information

Article I: Name. Section 1. The name of this organization is the Historical Society of Islip Hamlet.

Article I: Name. Section 1. The name of this organization is the Historical Society of Islip Hamlet. 2017 revisions DRAFT Page 1 of 7 Article I: Name Section 1. The name of this organization is the Historical Society of Islip Hamlet. Section 2. The Hamlet of Islip shall be defined as the jurisdiction

More information

Region II By-Laws Revised February 28, 2011

Region II By-Laws Revised February 28, 2011 Region II By-Laws Revised February 28, 2011 Constitutional Authority The National Society of Black Engineers Region II By-Laws describes the manner in which the Region shall be governed and structured.

More information

~.&.-e1t)~ GREEN SHEET

~.&.-e1t)~ GREEN SHEET GREEN SHEET ~.&.-e1t)~ I April 1, 2011 Volume 29, No.6 ANNUAL HRCA MEMBERS MEETING March 17, 2011 Board members in attendance: President Joe Sullivan, Vice President Dan. Henderson, Secretary Fay Farrington,

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws 4-H Club Name: Date Adopted: 4-H Council of Wharton September 4, 2018 ARTICLE I: NAME AND OBJECTIVES The name of this organization shall be the 4-H Council of Wharton. This shall

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017 SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017 Present: Andrew Bigony, Joe Onessimo, Karen Greene, Debbie McDaniels, Pam Ragland Absent: Yvonne Feaster,

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY Approved by secret ballot on September 18, 2009 by a majority of faculty members of the Department of

More information

Arkansas City Clerks, Recorders & Treasurer s Association. Constitution. ARTICLE I: Name

Arkansas City Clerks, Recorders & Treasurer s Association. Constitution. ARTICLE I: Name Page 1 of 14 Constitution ARTICLE I: Name Section 1: The organization shall be known as the Arkansas City Clerks, Recorders & Treasurer s Association and hereinafter will be referred to as the Association.

More information

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION BYLAWS (REVISED April 2018) ARTICLE I: NAME The name of this organization shall be the Justus-Tiawah Parent-Teacher Organization, Claremore, Oklahoma. ARTICLE

More information

Knox County Board of Education

Knox County Board of Education Knox County Board of Education Descriptor Term: Descriptor Code: Issued: Newly Created Public Charter Schools Rescinds: /0 Revised: /0 0 0 0 0 Charter schools should significantly benefit the students

More information

SOCIOLOGY OF MENTAL HEALTH BY-LAWS Established November 1991, revised by referendum 1996, June 2005, June 2011, June 2012, June 2016

SOCIOLOGY OF MENTAL HEALTH BY-LAWS Established November 1991, revised by referendum 1996, June 2005, June 2011, June 2012, June 2016 SOCIOLOGY OF MENTAL HEALTH BY-LAWS Established November 1991, revised by referendum 1996, June 2005, June 2011, June 2012, June 2016 Purpose: The purpose of the Section on the Sociology of Mental Health

More information

Department Procedures Manual

Department Procedures Manual Department Procedures Manual Adopted: 17 April 2015 ASSOCIATED STUDENTS OF THE UNIVERSITY OF NEVADA DEPARTMENT OF CLUBS AND ORGANIZATIONS PROCEDURES MANUAL CHAPTER I PROCEDURES MANUAL Title A Purpose Section

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws

The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws Section 1: Establishment of the Freshman Senate The Freshman Senate, shall exist as a body under the auspices

More information

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence.

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence. Board of Directors Open Meeting MINUTES Date: 6/25/18 Time: 7pm Location: HCA MEETING TYPE: Regular Special MINUTES TYPE: Proposed Approved I. Call To Order The meeting was called to order at 7:12am. II.

More information

COASTAL PRAIRIE QUILT GUILD OF TEXAS

COASTAL PRAIRIE QUILT GUILD OF TEXAS COASTAL PRAIRIE QUILT GUILD OF TEXAS By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Coastal Prairie Quilt Guild of Texas, hereinafter Guild. ARTICLE II Purpose The

More information

Minutes for the Board of Governors Meeting held February 27, 2018 Arganbright Center

Minutes for the Board of Governors Meeting held February 27, 2018 Arganbright Center Minutes for the Board of Governors Meeting held February 27, 2018 Arganbright Center ATTENDANCE: Pete Bill - President Colby Bartlett Vice President Jeff Schwab Vice President Del Bartlett Diane Begley

More information

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

ECONOMICS AND FINANCE SOCIETY CONSTITUTION ECONOMICS AND FINANCE SOCIETY BUSINESS AND ECONOMICS ASSOCIATION HONG KONG UNIVERSITY STUDENTS UNION CONSTITUTION SECTION I GENERAL Article 1. Name A. The full name of the Society shall be Economics and

More information

SAMPLE DOCUMENT. Date: 2005

SAMPLE DOCUMENT. Date: 2005 SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Palm Springs Art Museum Date: 2005 Type: Art Museum/Center/Sculpture Garden Budget Size: $10 million to $24.9 million Budget Year:

More information

1 (1) These Rules may be called the Salar Jung Museum Rules, Definition 2 In these rules, Act means the Salar Jung Museum Act, 1961 (26 of 1961)

1 (1) These Rules may be called the Salar Jung Museum Rules, Definition 2 In these rules, Act means the Salar Jung Museum Act, 1961 (26 of 1961) 1 Published in Part II Section 3 Sub-section (i) of the Gazette of India, dated 26 th December 1961 -------------------------------------------------------------------------------------------------- Government

More information

Cohesive Working Board Smooth Functioning. General Duties/Fund Raising/Nominations

Cohesive Working Board Smooth Functioning. General Duties/Fund Raising/Nominations WRAA Board Structure 2015 1 President Cohesive Working Board Smooth Functioning The duties of the president are contained in the Bylaws Section V. A. The president shall preside at all meetings, appoint

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

Bylaws of Gammelgården An American-Swedish Heritage Museum Elim Evangelical Lutheran Church Scandia, Minnesota

Bylaws of Gammelgården An American-Swedish Heritage Museum Elim Evangelical Lutheran Church Scandia, Minnesota Bylaws of Gammelgården An American-Swedish Heritage Museum Elim Evangelical Lutheran Church Scandia, Minnesota Adopted 1982 Amended: October 2002 Amended: By-Laws of Gammelgården An American-Swedish Heritage

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

NC General Statutes - Chapter 143B Article 2 1

NC General Statutes - Chapter 143B Article 2 1 Article 2. Department of Natural and Cultural Resources. Part 1. General Provisions. 143B-49. Department of Natural and Cultural Resources creation, powers and duties. There is hereby created a department

More information

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. (AS AMENDED BY THE MEMBERSHIP, DECEMBER 2014) ARTICLE I MISSION ASHG s mission is to advance human genetics in science, health, and society through

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

More information

Remit and organisation

Remit and organisation Government Decree on the Finnish National Gallery 618/2004 Remit and organisation Section 1 1. In addition to what is provided in Section 1 of the Act on the Finnish National Gallery (566/2000), the National

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [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 information

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION ARTICLE I - Name The name of this organization shall be the CLARENCE A. COOK CHAPTER of the SONS OF THE AMERICAN REVOLUTION.

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

CITY OF NOVI LIBRARY BOARD MINUTES, REGULAR MEETING June 15, 2016

CITY OF NOVI LIBRARY BOARD MINUTES, REGULAR MEETING June 15, 2016 CITY OF NOVI LIBRARY BOARD MINUTES, REGULAR MEETING June 15, 2016 1. Call to Order and Roll Call Library Board Craig Messerknecht, President Tara Michener, Vice President Melissa Agosta, Treasurer Ramesh

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting The Regular Meeting of the Riverton Community Unit School District #14 Board of Education was

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

The Virginia Section of the American Chemical Society

The Virginia Section of the American Chemical Society The Virginia Section of the American Chemical Society DRAFT Executive Committee Meeting Minutes DRAFT J. Sargeant Reynolds Community College 700 E. Jackson Street, Richmond, VA Friday May 9, 2008 Attendees:

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

EASTERN FEDERATION OF GREEK ORTHODOX CHURCH MUSICIANS

EASTERN FEDERATION OF GREEK ORTHODOX CHURCH MUSICIANS EASTERN FEDERATION OF GREEK ORTHODOX CHURCH MUSICIANS OF THE GREEK ORTHODOX METROPOLIS OF NEW JERSEY CHARTER Established November 1977 ARTICLE I NAME The name of this organization shall be the Eastern

More information

Shrine Treasurers Association

Shrine Treasurers Association Shrine Treasurers Association POLICIES AND PROCEDURES MANUAL The purpose of this manual is to establish and define, within the context of the Association, policies, guidelines and procedures by which the

More information

Calhoun County Historical Commission Regular Meeting of April 9, 2013: 6:30-8:00 at Calhoun County Public Library 200 W. Mahan, Port Lavaca, Texas

Calhoun County Historical Commission Regular Meeting of April 9, 2013: 6:30-8:00 at Calhoun County Public Library 200 W. Mahan, Port Lavaca, Texas Calhoun County Historical Commission Regular Meeting of April 9, 2013: 6:30-8:00 at Calhoun County Public Library 200 W. Mahan, Port Lavaca, Texas Minutes of the Secretary Call to Order: The meeting was

More information

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the LAURELGLEN SCHOOL PARENT CLUB, Chapter of the Panama-Buena Vista Union School District Parent Council, Inc.

More information

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting

More information

CONSTITUTION AND BY LAWS ACADEMY OF INTERNATIONAL BUSINESS-U.S. MIDWEST CHAPTER CONSTITUTION ARTICLE I ORGANIZATION

CONSTITUTION AND BY LAWS ACADEMY OF INTERNATIONAL BUSINESS-U.S. MIDWEST CHAPTER CONSTITUTION ARTICLE I ORGANIZATION (Adopted at the AIB-U.S. Midwest Chapter Meeting held on March 17, 2006) CONSTITUTION AND BY LAWS ACADEMY OF INTERNATIONAL BUSINESS-U.S. MIDWEST CHAPTER CONSTITUTION ARTICLE I ORGANIZATION The organization

More information

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair Agenda Item (Time) Presenter Action Items Deadline Sunday, May 7, 2017 1. Welcome/Opening Remarks Dr. Fernández-Peña called the meeting to order and made welcoming remarks. 2. Approval of the Agenda The

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Facilities Steering Committee Whitehouse ISD. June 23, :00-8:00 PM

Facilities Steering Committee Whitehouse ISD. June 23, :00-8:00 PM Facilities Steering Committee Whitehouse ISD June 23, 2016 6:00-8:00 PM Meeting 5: 6:00 p.m. - 8:00 Thursday June 23, 2016, WISD Annex Tour Administrative Support Facilities: Special Ed, Administration,

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS ARTICLE II

ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS ARTICLE II ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS This organization shall be known as the St. Joseph's Parents Association ("SJPA"). The business address of the SJPA shall

More information

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the

More information

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

More information

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14.

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. ARTICLE I NAME The official name of this organization shall be

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015 FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015 Call to Order: at 1:00 by President Jane Thomas in the Elmwood Room Meeting Attendance: Board Members Present: Sandi Carter,

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER 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 information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

CONSTITUTION OF THE SCHOOL OF NURSING NURSING GRADUATE STUDENT ASSOCIATION UNIVERSITY OF ALABAMA AT BIRMINGHAM BIRMINGHAM, AL

CONSTITUTION OF THE SCHOOL OF NURSING NURSING GRADUATE STUDENT ASSOCIATION UNIVERSITY OF ALABAMA AT BIRMINGHAM BIRMINGHAM, AL CONSTITUTION OF THE SCHOOL OF NURSING NURSING GRADUATE STUDENT ASSOCIATION UNIVERSITY OF ALABAMA AT BIRMINGHAM BIRMINGHAM, AL ARTICLE I: General Information The name of this organization shall be the School

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, 2004 9:45 A.M. SPRINT ROOM - WHITAKER HALL Chairman Lutgert convened the meeting of the University Board of Trustees from

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SENATE BILL 443 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SENATE BILL 443 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SENATE BILL 443 RATIFIED BILL AN ACT TO ELIMINATE THE NORTH CAROLINA STATE ART SOCIETY, INC., TO CREATE A DIRECTOR'S COMMITTEE TO HIRE AND SUPERVISE THE

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Article I Name The name of the organization shall be Lyndale Community School PTO. Article II Purpose The entity is organized for the

More information

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS The regular meeting of the Warrior Run School District Board of Education was held on Monday, February 28, 2012, at 7:00 PM in the Warrior Run Middle School Library with Mr. Todd P. Moser, president, presiding.

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II.

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II. BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME Name. The name of this program shall be The University of Illinois Extension Illinois Grand Prairie

More information

FACILITIES ITEMS AND POLICY REVIEW

FACILITIES ITEMS AND POLICY REVIEW Board Minutes Westover, Maryland August 17, 2010 By unanimous agreement, the Somerset County Board of Education met in an open public hearing to discuss facilities items at 5:07 p.m. and convened in a

More information

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE 1.1 Name. The name of this corporation is the AMERICAN ASSOCIATION

More information

Glade Elementary PTA, Inc. Standing Rules

Glade Elementary PTA, Inc. Standing Rules Glade Elementary PTA, Inc. Standing Rules Standing Rules relate to the details of administration of the PTA, rather than to parliamentary procedure (bylaws). Standing Rules can be considered the PTA s

More information

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System The Bylaws of the Board of Regents of the Kentucky Community and Technical College System Section One: The Board of Regents of the Kentucky Community and Technical College System 1.1 Bylaws. In the absence

More information

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS ARTICLE I. NAME Section 1. Name. The name of this organization shall be the Colorado Association for Viticulture and Enology, or CAVE, hereinafter

More information