August 19, 2010 MEETING MINUTES

Size: px
Start display at page:

Download "August 19, 2010 MEETING MINUTES"

Transcription

1 Sacramento County Mental Health Services Act Steering Committee Department of Health and Human Services, Division of Behavioral Health Services 7001A East Parkway, Sacramento, CA Conference Room 1 August 19, 2010 MEETING MINUTES Interested members of the public are invited to attend MHSA Steering Committee meetings and a period is set aside for public comment at each meeting. If you wish to attend and need to arrange for an interpreter or a reasonable accommodation, please contact Mary Nakamura one week prior to each meeting at (916) or Nakamuram@saccounty.net. Members: Michaele Beebe, Laurel Benhamida, Mary Ann Bennett, Lois Cunningham, Rob Edmisten (alternate for Probation), Jane Fowler, Angela Grey, Marilyn Hillerman, Bill Johnson, Ben Jones, Michael Lazar (alternate for Service Providers Adults), Al Lipson, Hiep Ma, Stephanie Ramos, Marbella Sala, Dave Schroeder, Frank Topping, Joyce Wright (alternate for Education) TIME 1. 6:10 pm Welcome and Member Introductions Steering Committee (SC) members introduced themselves. 2. 6:12 pm Comfort Agreement Stephanie Ramos read the Comfort Agreement. No changes were suggested. 3. 6:14 pm Approval of Prior Meeting Minutes Minutes approved with one change tort changed to court in agenda item :16 pm Additional Agenda Items No additional agenda items were proposed. 5. 6:17 pm Announcements Frank Topping: Sacramento County Mental Health Board (MHB) is preparing a position paper similar to the one recently released by NAMI and is soliciting public input. Frank Topping: First 5 Commission has a grant opportunity designed to aid parents with children under 5 years old to form collaborative groups that support the children, their families, and the communities in which they live. 6. 6:20 pm Ad Hoc Charter Review Committee (cont d from 7/15/10 and 8/5/10) Dave Schroeder, SC Co-Chair, Ad Hoc Charter Review Committee Member Michelle Callejas reviewed the reasons the Ad Hoc Charter Review Committee (CRC) was formed. A SC member added that the role of the SC had changed over the last 2 years from a deliberative body to one that was a rubber stamp for what the county wanted to do. Michelle noted that one suggestion received had accidentally been left off the document and would be reviewed at the end. Michelle asked for public comment at the beginning of the review process to enable SC members to consider it when casting their votes. Public Comment Patty Gainer: 1) Representatives from the military service (veteran with lived experience) and the spiritual faith community should be added even if the size of the committee means Questions? us at: MHSA@SacCounty.net or call (916) 875-MHSA

2 letting go of administrators from the Department of Health and Human Services (DHHS) 2) All Steering Committee members should apply for selection by the same panel of leading clients and family members. Nominations from current appointing bodies would be optional and included in the application process. Treating clients and family members as a separate class is stigmatizing and discriminatory. 3) Immediately remove the BHS Director from the Steering Committee, not replacing her with anyone else working for DHHS. This is principally based on Mary Ann Bennett s admission that she has a serious conflict of interest regarding the lawsuits against the county and that she disallows discussion amongst the Steering Committee because she works for lawyers now. 4) Under Membership, insert designated for in paragraph 3, so that it reads Fifty percent of the SC members shall be designated for mental health clients, consumers, or family members. Full integration into all aspects of community life is the ultimate goal. 5) The SC and the MHSA program should conduct robust community outreach efforts to recruit applicants who are clients and family members to represent each stakeholder group. Selection of SC members would be based on proven leadership potential. She hopes the disparity in the Charter was an accidental oversight that the intention was that at least 50 percent of the entire SC would reflect the culture and diversity of Sacramento. Eva Nuñez: Wondered if there was any funding available to assist Linda Bradshaw of TLCS and her committee in opening up a thrift store to provide employment opportunities for TLCS clients. Member Discussion Vision Mission Statement Values Purpose Role A proposal requested that language be changed from effectively engage clients, to effectively and respectfully engage clients, Proposal accepted without comment or vote. Membership First proposal: SC Mental Health provider representatives be identified by service provider as well as by name. Noted that this is already current practice. Decided that during Introductions at the beginning of SC meetings, SC members would also state the organizations they work for. This should be a process change rather then add to Charter. Additionally noted that SC service provider representatives do not represent the agency they work; they represent all service providers who serve the same age groups. Questions? us at: MHSA@SacCounty.net or call (916) 875-MHSA 2

3 Second proposal: make the co-chair positions on the SC non-voting. Concern expressed by several members that if a co-chair represents a constituent group those stakeholders lose their vote on the SC. Joyce Wright moved that this proposal not be adopted. Stephanie Ramos seconded. [Note: Community members stated that they did not have an opportunity to provide input on all proposed changes and that the process was not following Robert s Rules of Order. The SC decided all Charter changes made during the meeting would be provisional pending additional public comment after all the changes had been reviewed and voted upon. The motion on the floor was not voted upon. The next several Membership proposals involved adding additional representatives to the SC: 1 from the Spiritual Community, 1 from Military Veterans, 1 from the Office of the Public Guardian/Conservator, and 1 to increase the representative number for Education from 1 to 2 (1 for grade school through secondary school and 1 for community colleges/universities). Noted that the SC Charter requires at least 50% of the membership be consumers and family members, so any increase in SC membership must consider this. Ben Jones moved that all 4 proposed additional representatives be added to the SC, each of which must concurrently represent consumers/family members and someone from the Spiritual Community, a Veteran, a person from the Office of Public Guardian/Conservator or a second representative from Education. Joyce Wright offered a friendly amendment that the size of the committee be capped at 30 and that these new categories be filled by individuals representing more than one group. The motion was re-amended that the maximum size of the SC should be capped at 31. Joyce Wright seconded. Next proposal: SC Membership be at least 50% consumers, with family members not counted in that total. Several members affirmed the value and relevance of family members in making mental health-related decisions. Suggested; the Charter be revised to require a minimum of 50% of the SC be consumers and 25% be family members. Noted: MHB has language in its Charter requiring that at least 50% of its membership be consumers or family members, with no less than 20% of the total being consumers. Michael Lazar moved that the SC revise its Charter using the same language used by the MHB regarding minimum consumer/ family membership representation. Stephanie Ramos offered a friendly amendment that no less than 25% of all members be consumers. Joyce Wright seconded. Discussion of four proposals amending an identical section of language in the Charter regarding the SC status of the Mental Health Director and the SC co-chairs. Mary Ann Bennett suggested that the second proposal be adopted with one change: the SC will have two elected co-chairs and that that both, not just one, should be consumers. Dave Schroeder moved that the second proposed change be accepted with Mary Ann Bennett s suggested amendment. A consumer member said he didn t see the necessity for two consumer co-chairs. Another SC member said that if the SC wants to elect two consumer co-chairs, the Questions? us at: MHSA@SacCounty.net or call (916) 875-MHSA 3

4 proposed language as it stands, before amendment, would not prohibit it. Motion died for lack of a second. Al Lipson moved that the second proposal be adopted as written. Lois C seconded. The role of Mental Health Director as a standing member on the SC was clarified to include voting privileges. Member Roles and Responsibilities The first two proposals were discussed together. The first stated that co-chairs shall receive training in facilitating meetings and the second stated that the term limits of SC members will be clearly delineated in the SC meeting minutes and on the member roster. Mary Ann moved that both proposals be adopted as committee practice and be added to a document detailing committee practice, with the exception of the requirement that term limits be delineated on the member roster. Michael Lazar seconded. Several proposals changing the Charter language concerning SC member term limits were discussed. Opinion expressed that term limits eliminate people who are capable and have leadership capability. Objection raised that, without term limits, someone could serve ten years on the SC. An Ad Hoc Charter Review Committee (AHCRC) member explained that the intent behind instituting term limits was to open up the SC to the community to provide opportunities to people who have an interest in providing leadership on mental health issues. Mary Ann Bennett moved that the Charter language crafted by the Ad Hoc Charter Review Committee regarding term limits be retained. Marilyn Hillerman seconded. Michael Lazar offered a friendly amendment that a member s two-year term may be renewed once (should the appointing body so wish) without an intervening one-year break. Former SC members would be eligible for consideration for future terms after they had spent a year off the SC. Amendment accepted. A proposal regarding selection criteria for Steering Committee members was moved to the MHSA Consumer and Family Member Selection Committee Guidelines section of the Charter. Three minor changes were approved without debate. 1) Change Alternates will have staggered two-year terms to Alternates will serve staggered two-year terms, 2) Change Regularly communicate Steering Committee updates and decisions to the stakeholders you represent to Regularly communicate Steering Committee updates and decisions to stakeholders, 3) Change Update Committee members to Inform Committee members. Meeting Process Guidelines and Ground Rules Proposal to add a 5-member Administration Committee to the Steering Committee to develop meeting agendas three members would be elected by the SC and two would be the co-chairs. Suggestion made to call it an Executive Committee all agreed. Questions? us at: MHSA@SacCounty.net or call (916) 875-MHSA 4

5 Mary Ann Bennett made a friendly amendment that this panel be expanded to 6 members with the Mental Health Director being the sixth member because the MH Director sometimes has items to bring before the SC. Jane Fowler moved that the proposed change be made incorporating both of the aforementioned changes. Michael Lazar seconded. Mary Ann Bennett moved for approval of proposal that SC meetings be governed by Robert s Rules of Order. Marilyn Hillerman seconded. No debate. Proposal stating that SC members may request presentations by guest speakers/subject matter experts. It was decided this was an agenda setting detail best handled by Executive Committee of SC. Discussion of proposal that the decision of whether to remove an SC member who misses three consecutive meetings or two thirds of meetings over a six-month period will be made by the stakeholder body that appointed that member, rather than the co-chairs. Mary Ann Bennett moved approval of this proposal. Marilyn Hillerman seconded. Proposal that SC members will receive training in identifying conflicts of interest. Member noted it is unclear where this training would come from it would be counterproductive to require something without a way to provide it. Marilyn Hillerman moved that the conflict of interest language in the Charter remain as it was. Hiep Ma seconded. Meeting Schedule Member Selection Committee Guidelines Stephanie Ramos moved to adopt a proposal that Selection Committee shall include a former Steering Committee member. Mary Ann Bennett seconded. Proposal to fix typo in name of Consumers Self Help Center accepted without debate. No vote seen as necessary. Mary Ann Bennett moved acceptance of proposal to clarify the range of stakeholder groups SC candidates would be drawn from. Stephanie Ramos seconded. The next two proposals modified the Charter language about the seventh member of the Selection Committee. Mary Ann Bennett moved approval of the first proposal, which stated that the seventh member will reflect the cultural and linguistic diversity from historically underserved and unserved communities. Stephanie Ramos seconded. Questions? us at: MHSA@SacCounty.net or call (916) 875-MHSA 5

6 Michelle noted that, as stated at the beginning of the meeting, one proposal had been inadvertently omitted from the charter revision document: Upon approval of the revised charter, any changes would take effect immediately. Frank Topping moved approval of this proposal. Mary Ann Bennett seconded. Public Comment Community member: Regarding Roberts Rules of Order, a staff member should be available to guide committee. He also thinks co-chair positions should be non-voting, except as tie breakers. Questioned whether vocational schools and private schools would have their own representative or go under community colleges and universities. Patty Gainer: All members serving on SC should have the identical criteria for selection. It is discriminatory to treat consumers and family members differently. Further, the entire committee, not just the consumers and family members, should reflect the diversity of the community. She observed that members do not represent agencies, but instead represent larger interest groups. Action Mary Ann Bennett moved that the proposed Charter changes tentatively accepted throughout this meeting be accepted as a group. Stephanie Ramos seconded. 7. 8:00 pm Upcoming Meeting Agenda Items Dave Schroeder, SC Co-Chair; Mary Ann Bennett, SC Co-Chair Health Care Reform Presentation (September 2, 2010) Student Mental Health and Wellness Collaborative (September 16, 2010) 9. 8:01 pm Upcoming Meetings (1 st and 3 rd Thursday of each month, from 6:00 8:00 pm) 11. 8:02 pm Adjourn September 2, 2010 September 16, 2010 Questions? us at: MHSA@SacCounty.net or call (916) 875-MHSA 6

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

Ohio Olmstead Task Force Operating Policies

Ohio Olmstead Task Force Operating Policies Ohio Olmstead Task Force Operating Policies Introduction The Ohio Olmstead Task Force (OOTF) is a statewide grassroots coalition of Ohioans with disabilities of all ages, family members, advocates and

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING DECEMBER 6, 2017 Robinson Hall B113, 3:00 4:15 p.m.

GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING DECEMBER 6, 2017 Robinson Hall B113, 3:00 4:15 p.m. I. Call to Order GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING DECEMBER 6, 2017 Robinson Hall B113, 3:00 4:15 p.m. II. Approval of the Minutes of November 1, 2017 III. IV. Announcements

More information

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty.

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty. UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty July 28, 2010 *These Constitution and Bylaws are provisional, pending review and approval

More information

Rosenberg s Rules of Order, Revised

Rosenberg s Rules of Order, Revised Rosenberg s Rules of Order, Revised (Simple Rules of Parliamentary Procedure for the 21st Century) By Judge Dave Rosenberg (First Revision dated July 2011) Introduction The rules of procedure at meetings

More information

Standards Committee Charter

Standards Committee Charter Standards Committee Charter Approved by the Standards Committee December 9, 2014 Table of Contents Standards Committee Charter...2 Section 1. Purpose...2 Section 2. Reporting...2 Section 3. Overview and

More information

The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015

The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015 The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015 Article I. Requirements for Holding Office Those holding office and appointed ASSMU

More information

Standards Committee Subcommittee Organization and Procedures March 10, 2008

Standards Committee Subcommittee Organization and Procedures March 10, 2008 Standards Committee Subcommittee Organization and Procedures March 10, 2008 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com Introduction This document includes the following sections:

More information

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

Partnership for a Healthy Texas Organizational Structure

Partnership for a Healthy Texas Organizational Structure 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 Partnership for a Healthy Texas Organizational Structure Article I: Name The name

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

Constitution of the Common Council

Constitution of the Common Council Constitution of the Common Council p. 1 of 37 Constitution of the Common Council Contents Preamble... 3 Article 1. Organization Chart... 4 Article 2. Personnel... 5 2.1. The Personnel's Voice... 5 2.2.

More information

Connecticut Multicultural Health Partnership Bylaws

Connecticut Multicultural Health Partnership Bylaws Connecticut Multicultural Health Partnership Bylaws ARTICLE 1 - NAME The name of the organization shall be the Connecticut Multicultural Health Partnership, hereinafter called the Partnership. The Partnership

More information

Meyerhoff Alumni Advisory Board Bylaws

Meyerhoff 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 information

AD HOC BYLAWS COMMITTEE Thursday January 25 3:30 pm -5:00 pm At: 1340 Arnold Drive, suite 200, Martinez- small conference room AGENDA

AD HOC BYLAWS COMMITTEE Thursday January 25 3:30 pm -5:00 pm At: 1340 Arnold Drive, suite 200, Martinez- small conference room AGENDA CONTRA COSTA HEALTH SERVICES Mental Health Commission 1340 Arnold Drive, Suite 200 Martinez, CA 94553-4639 Ph 925/957-5140 Fax 925/957-5156 AD HOC BYLAWS COMMITTEE Thursday January 25 3:30 pm -5:00 pm

More information

CityWide Student Leadership Board Minneapolis Public Schools Constitution DRAFT 2018

CityWide Student Leadership Board Minneapolis Public Schools Constitution DRAFT 2018 CityWide Student Leadership Board Minneapolis Public Schools Constitution DRAFT 2018 1 CityWide Student Leadership Advisory Board Constitution Minneapolis Public Schools DRAFT 2018 Article I: Name Section

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

THE CONSTITUTION OF THE UNITARIAN UNIVERSALIST SOCIETY OF SACRAMENTO (See last page for amendment history)

THE CONSTITUTION OF THE UNITARIAN UNIVERSALIST SOCIETY OF SACRAMENTO (See last page for amendment history) THE CONSTITUTION OF THE UNITARIAN UNIVERSALIST SOCIETY OF SACRAMENTO (See last page for amendment history) ARTICLE I NAME The name of this religious organization shall be the UNITARIAN UNIVERSALIST SOCIETY

More information

Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda

Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL 60661 12:00 2:00 PM Agenda 12:00 pm 1. Welcome & Introductions 2. Agenda, Minutes 12:10 pm Items from

More information

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter Grand Rapids Area Coalition to End Homelessness 1 Governance Charter The Grand Rapids Area Coalition to End Homelessness is a community collaborative that is actively working on systems change in the area

More information

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE Organization The name of the Continuum of Care shall be the GA-506 Marietta/Cobb Continuum of Care, hereinafter referred to as the CoC.

More information

GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING FEBRUARY 7, 2018 Robinson Hall B113, 3:00 4:15 p.m.

GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING FEBRUARY 7, 2018 Robinson Hall B113, 3:00 4:15 p.m. I. Call to Order GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING FEBRUARY 7, 2018 Robinson Hall B113, 3:00 4:15 p.m. II. Approval of the Minutes of December 6, 2017 III. IV. Announcements

More information

PRESIDENT-ELECT, PRESIDENT AND PAST-PRESIDENT JOB DESCRIPTION

PRESIDENT-ELECT, PRESIDENT AND PAST-PRESIDENT JOB DESCRIPTION PRESIDENT-ELECT, PRESIDENT AND PAST-PRESIDENT JOB DESCRIPTION VISION: The Federation for the Humanities and Social Sciences helps to build an inclusive, democratic and prosperous society by advancing understanding

More information

Kern County 4-H Council Bylaws Template

Kern County 4-H Council Bylaws Template The sections indicated with an must be included as written in this template. The sections indicated with an indicate the subject must be included but modifications to the template language are allowed.

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

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

Librarian Assembly Constitution and Bylaws

Librarian Assembly Constitution and Bylaws Librarian Assembly Constitution and Bylaws Iowa State University Library January 2017 Approved by the Librarian Assembly [January 13, 2017] Article I. Organization IOWA STATE UNIVERSITY LIBRARY Librarian

More information

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE The first step to learning how to master meetings NAP MEMBERSHIP STUDY GUIDE NAP MEMBERSHIP: THE FIRST STEP TO LEARNING

More information

Parliamentary Procedure for Meetings

Parliamentary Procedure for Meetings Parliamentary Procedure for Meetings Robert's Rules of Order is the standard for facilitating discussions and group decision-making. Copies of the rules are available at most bookstores. Although they

More information

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

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

Data Management Governance

Data Management Governance Data Management Governance Version 2.0 Update: 10.23.14 Table of Contents 1.0 Introduction 2.0 Governance 2.1 Data Management Structure for DPI 2.1.1 Data Managers 2.1.2 Data Management Group 2.1.2.1 Purpose

More information

DISTRICT OF LAKE COUNTRY

DISTRICT OF LAKE COUNTRY LATE ITEM 10)iii) DISTRICT OF LAKE COUNTRY REPORT TO COUNCIL MEETING TYPE AND DATE: REGULAR COUNCIL MEETING JULY 3, 2012 FROM: CORPORATE SERVICES MANAGER SUBJECT: ACCESS & AGE FRIENDLY COMMITTEE TERMS

More information

By-Laws National Association of State Offices of Minority Health

By-Laws National Association of State Offices of Minority Health By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred

More information

NSCA Research Committee (RC) Policies and Procedures

NSCA Research Committee (RC) Policies and Procedures NSCA Research Committee (RC) Policies and Procedures Developed and Approved by the NSCA Research Committee September 2018 Table of Contents I. Goals and Objectives A. Goals of Research Committee... 2 B.

More information

By-Laws of The Interfraternity Council

By-Laws of The Interfraternity Council By-Laws of The Interfraternity Council IFC Recruitment By-Laws (Revised October 19, 2016) Article I: Role of the Interfraternity Council in Recruitment Section A: Purpose i. As the governing body of its

More information

CLAYTON STATE UNIVERSITY FRATERNITY AND SORORITY COUNCIL (FSC)

CLAYTON STATE UNIVERSITY FRATERNITY AND SORORITY COUNCIL (FSC) CLAYTON STATE UNIVERSITY FRATERNITY AND SORORITY COUNCIL (FSC) PREAMBLE CONSTITUTION LAST REVISED: JANUARY 2013 In order to promote unity, provide effective governance and ensure better cooperation and

More information

Organizational Bylaws of the Undergraduate Student Government of The Ohio State University

Organizational Bylaws of the Undergraduate Student Government of The Ohio State University Organizational Bylaws of the Undergraduate Student Government of The Ohio State University Amended by resolution 49-R-8 of the 49th General Assembly Article I: The General Assembly A. General Assembly

More information

GUIDELINES FOR OREGON AREA 58 - DISTRICT 21 OF ALCOHOLICS ANONYMOUS March 22, 2004 Approved on July 20, 2004 Revised and Approved on July

GUIDELINES FOR OREGON AREA 58 - DISTRICT 21 OF ALCOHOLICS ANONYMOUS March 22, 2004 Approved on July 20, 2004 Revised and Approved on July GUIDELINES FOR OREGON AREA 58 - DISTRICT 21 OF ALCOHOLICS ANONYMOUS March 22, 2004 Approved on July 20, 2004 Revised and Approved on July 16 2013 Members of the Ad-hoc Committee Ray R. DCM Mark E. Alt.

More information

Constitution of the Graduate Student Government of the University of Maine

Constitution 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 information

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE TULSA CITY & COUNTY CONTINUUM OF CARE GOVERNANCE CHARTER REVISED: 11/27/2018 ADOPTED: 12/10/2018 PREAMBLE It is the mission of the Tulsa City & County Continuum of Care, known as A Way Home for Tulsa (AWH4T),

More information

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS

WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS WASHINGTON STATE SPECIAL EDUCATION ADVISORY COUNCIL (SEAC) BYLAWS February 2018 Table of Contents Article I Name... 4 Article II Purpose... 4 Article III Belief Statement... 4 Article IV Functions... 4

More information

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 Article I: Name & Incorporation The name of the organization will be York Preparatory Academy, Inc. (hereinafter referred to as YPA or the

More information

2016 EMAR Board of Directors Positions

2016 EMAR Board of Directors Positions 2016 EMAR Board of Directors Positions Position The Positions listed below in blue font are Open for Nomination President Tobbe Hennby 2016 (was 2015 President-Elect) President-Elect Open Immediate Past

More information

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I - NAME The name of the organization shall be the Atlanta Regional Workforce Development Board, hereinafter referred to as the ARWDB. ARTICLE

More information

Monterey County 4-H Council Bylaws July

Monterey County 4-H Council Bylaws July The sections indicated with an must be included as written in this template. The sections indicated with an indicate the subject must be included but modifications to the template language are allowed.

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

ASC Subcommittees and Other Subordinate Groups

ASC Subcommittees and Other Subordinate Groups ASC Administrative Policy and Procedure ASC Subcommittees and Other Subordinate Groups (ASC05) Contents Subcommittees and Other Subordinate Groups... 4 1 Introduction... 4 2 Authority... 4 3 Background...

More information

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017 OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, 2009 REVISED September 8, 2017 ARTICLE I. DEFINITIONS 1. The Osher Lifelong Learning Institute at the University

More information

STUDY COMMITTEE ON CRIMINAL RECORDS ACCESS AND ACCURACY FINAL REPORT TO SCOPE AND PROGRAM Submitted by Robert J Tennessen, Chair December 16, 2013

STUDY COMMITTEE ON CRIMINAL RECORDS ACCESS AND ACCURACY FINAL REPORT TO SCOPE AND PROGRAM Submitted by Robert J Tennessen, Chair December 16, 2013 STUDY COMMITTEE ON CRIMINAL RECORDS ACCESS AND ACCURACY FINAL REPORT TO SCOPE AND PROGRAM Submitted by Robert J Tennessen, Chair December 16, 2013 The Study Committee on Criminal Records Access and Accuracy

More information

Article 1-1: Name The name of this committee is JCI European Development Council (hereinafter referred to as the JCI EDC ).

Article 1-1: Name The name of this committee is JCI European Development Council (hereinafter referred to as the JCI EDC ). Guidelines of the JCI European Development Council as recommended by JCI EDC board 2010 and 2011, EVP 2010 and 2011, Growth & Development Director for Europe as amended with proposals of the EDC 2011-2012,

More information

Texas A&M University Graduate and Professional Student Council By-Laws

Texas A&M University Graduate and Professional Student Council By-Laws Texas A&M University Graduate and Professional Student Council By-Laws Adopted by the General Assembly April 2, 2002 Amended by the General Assembly September 2, 2014 Amended by the General Assembly September

More information

THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS Article I Purpose The Office of Human Resources University Staff Advisory Council acts in an advisory capacity to e Central Administration

More information

Operating Procedures

Operating Procedures Operating Procedures We, the members of NCBON, are dedicated to the survival and flourishing of grassroots organizations and improved community health. As advocates for such communities, we are creating

More information

Election Policy. Lufkin Firemen s Relief & Retirement Fund. 10/21/2010 Adopted by Board

Election Policy. Lufkin Firemen s Relief & Retirement Fund. 10/21/2010 Adopted by Board Election Policy Lufkin Firemen s Relief & Retirement Fund 10/21/2010 Adopted by Board 12/29/2011 Revised by Board of Trustees (Section 10-1 added) 09/30/2013 Revised by Board of Trustees (Section 10-1

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

More information

Summary of Governance Structure Project Team Recommendations Chapters

Summary of Governance Structure Project Team Recommendations Chapters Summary of Governance Structure (Source document, Governance Structure, as posted on Appraisal Institute website July 2017) Chapters Chapters will provide the following services: Advocacy (state and local,

More information

University Senate TRANSMITTAL FORM

University Senate TRANSMITTAL FORM Senate Document #: 12-13-15 University Senate TRANSMITTAL FORM Title: Modify the Membership of the Educational Affairs Committee to Include a Representative of the Division of Information Technology Presenter:

More information

The LF Networking Fund Charter The Linux Foundation Effective January 1, 2018

The LF Networking Fund Charter The Linux Foundation Effective January 1, 2018 The LF Networking Fund Charter The Linux Foundation Effective January 1, 2018 1) Mission and Scope of the LF Networking Fund. a) The primary mission (the Mission ) of the LF Networking Fund (the Directed

More information

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III. THE GSA COUNCIL.

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

Revised and Approved as of March 24, 2011 BOSTON PUBLIC SCHOOLS SPECIAL EDUCATION PARENT ADVISORY COUNCIL ( BPS SpedPac ) BY-LAWS

Revised and Approved as of March 24, 2011 BOSTON PUBLIC SCHOOLS SPECIAL EDUCATION PARENT ADVISORY COUNCIL ( BPS SpedPac ) BY-LAWS Revised and Approved as of March 24, 2011 BOSTON PUBLIC SCHOOLS SPECIAL EDUCATION PARENT ADVISORY COUNCIL ( BPS SpedPac ) BY-LAWS ARTICLE I NAME The name of this self-governing organization shall be the

More information

Constitution University of Baltimore Sport Clubs Organization Constitution

Constitution University of Baltimore Sport Clubs Organization Constitution Constitution University of Baltimore Sport Clubs Organization Constitution The organization shall be classified as the Sport Clubs Organization and shall be open to both men and women. The organization

More information

Bylaws of Phi Delta Chapter, Tri-Ess

Bylaws of Phi Delta Chapter, Tri-Ess Bylaws of Phi Delta Chapter, Tri-Ess ARTICLE I NAME The name of this organization shall be: Phi Delta, hereafter referred to as PD or Utah Tri-Ess, an affiliate of The Society for the Second Self, Inc.,

More information

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws. CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE We, the associated students of Bates Technical College, assume the responsibility of self-government in order to initiate and promote opportunities

More information

Terms of Engagement for the Board of the Standing Committee of People with Arthritis/Rheumatism in Europe (PARE Board)

Terms of Engagement for the Board of the Standing Committee of People with Arthritis/Rheumatism in Europe (PARE Board) EULAR Standing Committee of People with Arthritis /Rheumatism in Europe Terms of Engagement for the Board of the Standing Committee of People with Arthritis/Rheumatism in Europe (PARE Board) 1 Contents

More information

Writing a Constitution

Writing a Constitution Writing a Constitution Purpose of a Constitution: A constitution is a governing document of an organization. Essentially, it is an agreement among members of how the organization should be structured and

More information

NADCP Board of Directors Job Description

NADCP Board of Directors Job Description A director commits to: NADCP Board of Directors Job Description understand and support the mission and goals of the NADCP; accept the legal responsibilities of Board membership; refrain from undue interference

More information

Cornell University Assembly Agenda of the December 5, 2017 Meeting 4:30 PM 6:00 PM Room TBD

Cornell University Assembly Agenda of the December 5, 2017 Meeting 4:30 PM 6:00 PM Room TBD Cornell Agenda of the December 5, 2017 Meeting 4:30 PM 6:00 PM Room TBD I. Call to Order (Chair) a. Call to Order (1 minute) b. Welcome and Introduction (3 minutes) c. Call for Late Additions to the Agenda

More information

Disability and Guardianship Project

Disability and Guardianship Project Disability and Guardianship Project 9420 Reseda Blvd. #240, Northridge, CA 91324 (818) 230-5156 www.spectruminstitute.org January 21, 2016 Chief Justice and Associate Justices Ohio Supreme Court 65 S.

More information

BYLAWS OF THE MINNESOTA SCHOOL NUTRITION ASSOCIATION ARTICLE I NAME

BYLAWS OF THE MINNESOTA SCHOOL NUTRITION ASSOCIATION 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 45 46 47 48 49 50 51 BYLAWS OF THE MINNESOTA SCHOOL NUTRITION ASSOCIATION ARTICLE

More information

Justice Andrea Hoch: It is my pleasure. Thank you for inviting me.

Justice Andrea Hoch: It is my pleasure. Thank you for inviting me. Mary-Beth Moylan: Hello, I'm Mary-Beth Moylan, Associate Dean for Experiential Learning at McGeorge School of Law, sitting down with Associate Justice Andrea Lynn Hoch from the 3rd District Court of Appeal.

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

BOARD MEMBERS PRESENT

BOARD MEMBERS PRESENT BOARD OF GOVERNORS SEPTEMBER 22, 2016 Page 1 MINUTES OF THE REGULAR MEETING OF THE NORTH ISLAND COLLEGE BOARD OF GOVERNORS HELD IN THE KOMOUX HALL BOARDROOM, COMOX VALLEY CAMPUS THURSDAY, SEPTEMBER 22,

More information

BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME

BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME The name of this body shall be The Johnson County 4-H Council, hereafter referred to as the Council. ARTICLE II. PURPOSE The purpose of this body

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS Provisions of the Bylaws shall not be in conflict with the Associated Students of Cosumnes River College Constitution, College and District

More information

Campus Governance Constitution and Bylaws

Campus Governance Constitution and Bylaws Campus Governance Constitution and Bylaws OCTOBER 10, 2013 Broome Community College does not discriminate on the basis of race, sex, color, creed, religion, age, national origin, disability, marital status,

More information

BYLAWS. of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE ALCOHOLICS ANONYMOUS (LICYPAA)

BYLAWS. of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE ALCOHOLICS ANONYMOUS (LICYPAA) BYLAWS of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE in ALCOHOLICS ANONYMOUS (LICYPAA) Adopted by its members on: May 1, 2017 Amended and adopted by it's members on: February 6, 2018 1. Mission Statement

More information

NSCA Research Committee (RC) Policies and Procedures

NSCA Research Committee (RC) Policies and Procedures NSCA Research Committee (RC) Policies and Procedures Developed and Approved by the NSCA Research Committee July 2017 Table of Contents I. Goals and Objectives A. Goals of Research Committee... 2 B. Objectives

More information

ELECTION BYLAWS. 1. The Executive Board shall consist of the following 7 members (each, a Director )

ELECTION BYLAWS. 1. The Executive Board shall consist of the following 7 members (each, a Director ) Adopted on August 30, 2016 and revised on April 20, 2018 Harvard Arab Alumni Association (HAAA) ELECTION BYLAWS I. Board Composition 1. The Executive Board shall consist of the following 7 members (each,

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

Story County Democratic Party Constitution & Bylaws

Story County Democratic Party Constitution & Bylaws Article 1: Name and Purpose Story County Democratic Party Constitution & Bylaws 1.1 The name of this organization shall be Story County Democratic Party. 1.2 The Story County Democratic Party exists to

More information

STATED PURPOSE AND GOAL

STATED PURPOSE AND GOAL Tulsa City Council Proposed Public Meetings Exploring Equality Indicators Report for 2018 and 2019 Theme 4: Justice, Topics 1: Arrests and Topic 2: Law Enforcement STATED PURPOSE AND GOAL The goal of holding

More information

JOB DESCRIPTION FOR THE AFP CHAIR

JOB DESCRIPTION FOR THE AFP CHAIR AFP CHAIR The function of the chair, in partnership with the president and CEO, is to ensure the board of directors fulfills its governance responsibilities and optimizes the relationship between the board

More information

EAST END AREA of NARCOTICS ANONYMOUS (EEANA) Service Committee Guidelines

EAST END AREA of NARCOTICS ANONYMOUS (EEANA) Service Committee Guidelines EAST END AREA of NARCOTICS ANONYMOUS (EEANA) Service Committee Guidelines P.O. Box 81042 Pittsburgh, PA 15217 www.eastendarea.org Email: eastendarea@gmail.com Revised March 2017 Includes: ASC Guidelines

More information

MODULE B - PROCESS SUBMODULES B1.

MODULE B - PROCESS SUBMODULES B1. Slide 1 MODULE B - PROCESS SUBMODULES B1. Organizational Structure B2. Standards Development: Roles and Responsibilities B3. Conformity Assessment: Roles and Responsibilities B4. Initiating Standards Projects

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

Sacramento City and County Continuum of Care GOVERNANCE CHARTER 2016 Sacramento City and County Continuum of Care GOVERNANCE CHARTER Table of Contents Overview... 3 Part I. Establishment of the CoC Advisory Board... 3 A. Purpose... 3 Part II. Responsibilities of the

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Graduate Student Senate. Constitution

Graduate Student Senate. Constitution Graduate Student Senate University of New Hampshire Constitution 2016 April 2 Article I: Preamble The Graduate Student Senate of the University of New Hampshire (UNH), hereafter referred to as the GSS,

More information

Regional Steering Committee on Homelessness Meeting of the Constituency Table June 13, :00-12:00. Draft MINUTES

Regional Steering Committee on Homelessness Meeting of the Constituency Table June 13, :00-12:00. Draft MINUTES Regional Steering Committee on Homelessness Meeting of the Constituency Table June 13, 2013 9:00-12:00 Draft MINUTES Agenda Item 2.1 Attending: Constituency Delegations: Arthur Mills Becky Doherty Jodi

More information

Tucson Education Association. Constitution/Bylaws

Tucson Education Association. Constitution/Bylaws Tucson Education Association Constitution/Bylaws Adopted December 9, 1987 Amended January 17, 1996 Amended January 14, 1998 Amended January 13, 1999 Amended January 23, 2002 Amended January 15, 2003 Amended

More information

San Francisco Youth Commission Bylaws

San Francisco Youth Commission Bylaws San Francisco Youth Commission 2017-2018Bylaws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Name, Authorization & Purpose Duties, Activities

More information