Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc..

Size: px
Start display at page:

Download "Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc.."

Transcription

1 22 East Union Street, Suite 115, Wilkes Barre, PA EXECUTIVE COMMITTEE MEETING MEETING MINUTES Wednesday, October 4, :30 AM 9:02 AM Executive Committee Members Karen Kenderdine, Chairperson Carmen Rosa Kahiu, Vice Chairperson William Schabener, Secretary John R. Powers Jr., Treasurer Paul Straka, Member At Large Darlene J. Robbins, Chair of Performance and Development Frank Zukas, Chair of Planning & Development Greg Koons, Co Chair of Planning & Development Mary Malone, Chair of Youth Committee Heather Nelson, Co Chair of Youth Committee ATTENDANCE: Conference Call/In Person: Absent: Guests: Karen Kenderdine Greg Koons Heather Nelson John Powers William Schabener Paul Straka Frank Zukas Attorney Robert Saidis, L/S WIB Counsel Patricia Lenahan, L/S WIB Nancy Kelly, L/S WIB Trina Moss, L/S WIB Mary Ann Kowalonek Stan Miller, SAM Inc. Carmen Rosa Kahiu Mary Malone Darlene J. Robbins Rob Micheletti, Employee Benefit Specialists, Inc.. WELCOME/CALL TO ORDER Karen Kenderdine, Chairperson, called the meeting to order at 8:30 AM on Wednesday, October 4, The meeting was held at the L/S WIB office, 22 East Union Street, Suite 115, Wilkes Barre, PA and via conference call. Quorum was established. PUBLIC COMMENT The Chairperson requested public comment. There being none, the meeting proceeded. Page 1 of 8

2 APPROVAL OF MINUTES After discussion, on motion duly made by Greg Koons and seconded by, Paul Straka, it is: RESOLVED, the minutes of the September 6, 2017 Executive Committee meeting of the Corporation are hereby approved as amended. (Motion carried unanimously) CHAIR S UPDATE No update to report. EXECUTIVE DIRECTOR S UPDATE The Executive Director, Patricia Lenahan, informed the Committee of the following items affecting the L/S WIB: Items for Approval WIB Employee Benefits Upon the recommendations of the Finance/Fiscal Committee, the Executive Committee reviewed the proposals with regard to Health Insurance and other benefits. Shortterm disability was discussed and, under the circumstances, was not renewed. After discussion, on motion duly made by John Powers, and seconded by Paul Straka, it is; RESOLVED, that the Executive Committee accepts the recommendation of the Finance/Fiscal Committee and approves the Committee's recommendations. The Board hereby accepts the following proposals: Highmark Blue Cross/Blue Shield Custom PPO Gold 12 for employees and their dependents, with a 10% contribution by the employee of the entire premium for the employee and dependents, if any; Ameritas Vision VSP Network; Lincoln Financial Long term Disability; and Delta Dental PP03 (Attachment A). The Life and AD&D are accepted, if the premium does not increase by five (5%) percent. It is further RESOLVED that the Executive Director is hereby authorized to execute any and all documents necessary to implement these contracts. (Motion carried unanimously) Audit Services Contract for PY 17 (July 1, 2017 June 30, 2018) The Pennsylvania Department of Labor provided documentation to the Board permitting a renewal for a third year of the Audit Contract with Zavada & Associates. The Finance/Fiscal Committee also recommended continuing with Zavada & Associates. After discussion, on motion duly made by Paul Straka, and seconded by Greg Koons, it is; RESOLVED, that the audit contract of Zavada & Associates is extended for the Program Year of July 1, 2017 to June 30,2018. (Motion carried unanimously) Items for Notification PA CareerLink Certification One Stop PA CareerLink Certifications submissions are due no later than 12/31/17 (Workforce System Policy (WSP) No , Local Workforce Delivery System PA CareerLink Certification and Continuous Improvement) We have begun the process as outlined in PA DOL Guidance. Three separate documents are required one for each Comprehensive Center. PA DOL must review and approve certification criteria used by Page 2 of 8

3 local workforce areas every two to three years. Certification sets a minimum level of quality and consistency in services across the state to be eligible to receive infrastructure funding. WIB COMMITTEE UPDATES o o o o Finance Committee. Stan Miller reviewed the following reports with the Executive Committee: a. Budget to Actual Expenditures through August 31, 2017; b. Summary of Grant Expenditures July 1, 2017 through June 30, 2018; c. Performance Funding through June 30, 2018 d. Schedule of Obligations PY2013 Funds July 1, 2017 through June 30, 2018; e. Contract Report for PY2017 through June 30, Youth Committee. Patricia Lenahan, Executive Director, no update to report. Next Youth Committee meeting is scheduled for October 10, Performance & Evaluation. Patricia Lenahan, Executive Director, no update to report. Next Performance & Evaluation meeting is scheduled for October 18, Planning & Development. Frank Zukas, Chair of the Committee, no update to report. The next scheduled Planning & Development meeting will be held during the Quarterly Board meeting on September 20, Strategic Plan No update to report. GOVERNANCE/LEGISLATIVE UPDATE No update to report. OLD BUSINESS/NEW BUSINESS No update to report. ADJOURNMENT On the motion made by Paul Straka, seconded by Greg Koons, the meeting adjourned at 9:01 AM. Respectfully submitted, Nancy Kelly Executive Administrative Assistant Luzerne/Schuylkill Workforce Investment Board, Inc. Page 3 of 8

4 Attachment A Page 4 of 8

5 Attachment A (continued) Attachment A (continued) Page 5 of 8

6 Attachment A (continued) Page 6 of 8

7 Attachment A (continued) Page 7 of 8

8 Page 8 of 8

Mary Malone Greg Koons

Mary Malone Greg Koons 22 East Union Street, Suite 115, Wilkes-Barre, PA 18701 EXECUTIVE COMMITTEE MEETING MEETING MINUTES Wednesday, December 7, 2016 8:31 AM 9:15 AM Executive Committee Members Karen Kenderdine, Chairperson

More information

MINUTES OF THE QUARTERLY BOARD MEETING Thursday, March 16, :31 AM 9:42 AM

MINUTES OF THE QUARTERLY BOARD MEETING Thursday, March 16, :31 AM 9:42 AM 22 East Union Street, Suite 115, Wilkes Barre, PA 18701 MINUTES OF THE QUARTERLY BOARD MEETING Thursday, March 16, 2017 8:31 AM 9:42 AM MEMBERS: Karen Kenderdine, Chairperson Joseph Aquilina Jane Ashton

More information

Workforce Investment Board of Columbia & Greene Counties

Workforce Investment Board of Columbia & Greene Counties Workforce Investment Board of Columbia & Greene Counties Minutes for March 26, 2002 Columbia Greene Community College Room 105 4400 Route 23 Hudson, NY 12534 Attendance: Present: Kit Ali, Karen Diffley,

More information

Executive Committee Meeting Wednesday, August 22, 2012

Executive Committee Meeting Wednesday, August 22, 2012 Executive Committee Meeting Wednesday, August 22, 2012 Members Staff James Thomas Cameron County Eric Bridges William Bogart Cameron County Susan Snelick Mark McCracken Clearfield County Cheryl DePanfilis

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013 Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013 Sunday, September 29, 2013 Venango County Auditors Mary Danzer,

More information

Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013

Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013 Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013 The Linn County Extension Council Organization meeting was called to order by Acting-Chair Thea Cole at 7:01

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

People and Culture Committee Charter POL-00100

People and Culture Committee Charter POL-00100 People and Culture Committee Charter POL-00100 Revision no. Approved for issue 2 Board Approved 31 July 2017 Contents 1. Function, Role and Duties... 3 2. Membership and Meetings... 4 2.1 Membership...

More information

Central Pennsylvania Workforce Development Corporation. Board of Directors (WIB) and Local Elected Officials (LEO) Board Joint Meeting August 26, 2011

Central Pennsylvania Workforce Development Corporation. Board of Directors (WIB) and Local Elected Officials (LEO) Board Joint Meeting August 26, 2011 Central Pennsylvania Workforce Development Corporation Board of Directors (WIB) and Local Elected Officials (LEO) Board Joint Meeting August 26, 2011 The Central Pennsylvania Workforce Development Corporation

More information

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF January 7,

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF January 7, Agenda Item Opening Roll Call Welcome Chair, Gregory Kelly Minute Approval Description Location: PCCC (Passaic County Community College), 100 College Blvd., Paterson Room, Paterson, NJ The meeting was

More information

Southeastern Arizona Workforce Connection WIB Meeting Minutes

Southeastern Arizona Workforce Connection WIB Meeting Minutes Southeastern Arizona Workforce Connection WIB Meeting Minutes DATE/TIME LOCATION: Thursday, Meeting Called to Order 10:05am Elsie S. Hogan Willcox Library 100 North Curtis Avenue Willcox, AZ 85643 Members

More information

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003 LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.

More information

By Laws of Oklahoma Alliance of Information and Referral Systems Article I

By Laws of Oklahoma Alliance of Information and Referral Systems Article I Section 1 Name By Laws of Oklahoma Alliance of Information and Referral Systems Article I Name and Purpose The name of the organization shall be the Oklahoma Alliance of Information and Referral Systems,

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

Board Approved

Board Approved MINUTES OF THE SEPTEMBER MEETING OF THE HORIZON BEHAVIORAL HEALTH BOARD OF DIRECTORS Horizon Triple P Leadership Conference Room 2215 Langhorne Road, Upper Level Lynchburg, VA Board Approved 10-25-18 September

More information

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008 LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008 CALL TO ORDER: The Regular Meeting of the Board of Town Trustees was called to order by Supervisor Clarke at 7:30

More information

One-Stop Committee Charter

One-Stop Committee Charter Charter Charter Title: One-Stop Committee Charter Adopted (WIB): mm/dd/yyyy Adopted (Committee): mm/dd/yyyy One-Stop Committee Charter I. Purpose Pursuant to the State Employment & Training Commission

More information

Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM

Fresno City Employees Health & Welfare Trust Agenda for the Regular Board Meeting January 9, :00 AM 621 Santa Fe Street Fresno, CA 93721 ~n~te'!'''i~\i/-2- rlfr",;;;;;~;'wi~~~~ CITY EMPLOYEES HEA[;m AND WELFARE TRUST ADMINISTRATION OFFICE o Health Camp Third Party Administration TELEPHONE (559) 499 2450

More information

Executive Committee Meeting Wednesday, November 28, 2012

Executive Committee Meeting Wednesday, November 28, 2012 Executive Committee Meeting Wednesday, November 28, 2012 Members Staff James Thomas Cameron County Eric Bridges William Bogart Cameron County Susan Snelick John Shimko Clearfield County Cheryl DePanfilis

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING 1. CALL TO ORDER Mayor Barna called the meeting to order at 6:00 p.m. 2. INVOCATION & PLEDGE OF ALLEGIANCE Mayor Barna gave the invocation

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

Denver Workforce Investment Board City and County of Denver

Denver Workforce Investment Board City and County of Denver Denver Workforce Investment Board City and County of Denver Board Operating Procedures Adopted January 25, 2005 Last Revision Adopted: November 14, 2014 These Operating Procedures have been adopted by

More information

People and Culture Committee Charter POL-00100

People and Culture Committee Charter POL-00100 People and Culture Committee Charter POL-00100 Revision no. Approved for issue 4 Board Approved 14 June 2018 Contents 1. Function, Role and Duties... 3 2. Membership and Meetings... 4 2.1 Membership...

More information

MERRIMACK VALLEY PADDLERS CHARTER & BY-LAWS

MERRIMACK VALLEY PADDLERS CHARTER & BY-LAWS CHARTER ARTICLE I NAME The name of this organization is the Merrimack Valley Paddlers. ARTICLE II PURPOSE Section 4. Section 5. To gather people together for the purpose of taking paddling trips. (For

More information

MARKETING AND BRANDING COMMITTEE CHARTER

MARKETING AND BRANDING COMMITTEE CHARTER MARKETING AND BRANDING COMMITTEE CHARTER 1. PREFACE To ensure prudent administration, risk management and governance Blue Light (SA) Inc. will maintain a register of Board approved policies. The Board,

More information

BOARD MEETING MINUTES

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

More information

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL A regular meeting of the Seneca Township High School Board of Education was held on June

More information

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: October 12, 2017 TIME: 4:00 to 6:45 PM LOCATION: 100 King Street West, 23 rd Floor, Conference Rooms 23-009 / 23-010, Hamilton, ON IN ATTENDANCE:

More information

Constitution of PLOS Musical Productions

Constitution of PLOS Musical Productions Constitution of PLOS Musical Productions September 2007 NAME 1. The name of the organisation shall be 'PLOS Musical Productions Incorporated', hereinafter called 'the Society'. In the following the word

More information

Bylaws of the Internet Society, Mumbai Chapter

Bylaws of the Internet Society, Mumbai Chapter Bylaws of the Internet Society, Mumbai Chapter Article I. - Name This organization shall be called the Internet Society, Mumbai Chapter (ISOC Mumbai). Article II. - Purpose The chapter will serve the Internet

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017)

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Article I Name The name of the organization shall be the FAMILY CHILD CARE ASSOCIATION OF NEW YORK STATE, INC.

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION ARTICLE I PURPOSES Section 1.1 General Purpose. The general purpose of the Middletown Area Blue Raider Foundation (hereinafter the Foundation ) is exclusively

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m. TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA January 11, 2018 6:00 p.m. Notice is hereby given of the regular meeting of the Economic Development Corporation beginning

More information

Neuse Harbour Owners Association, Inc. -- New Bern, North Carolina. By-Laws (FINAL DRAFT of As Approved by the Board)

Neuse Harbour Owners Association, Inc. -- New Bern, North Carolina. By-Laws (FINAL DRAFT of As Approved by the Board) Neuse Harbour Owners Association, Inc. -- New Bern, North Carolina By-Laws (FINAL DRAFT of 12-5-2012 As Approved by the Board) Preamble We, the members of the Neuse Harbour Owners Association, Inc. (hereafter

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD

ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD The Governing Board has adopted the following rules of procedure to assist it and the Assembly of

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

CITY OF COLD LAKE BYLAW #509-BD-14

CITY OF COLD LAKE BYLAW #509-BD-14 A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE & DISTRICT FAMILY AND COMMUNITY SUPPORT SERVICES ADVISORY COMMITTEE. WHEREAS under the provisions of the Municipal

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

Effective: ~May 2011

Effective: ~May 2011 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 52 53 54 55 56 57 58 59 Bylaws of ISACA Belgium Chapter Effective:

More information

BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM

BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM ARTICLE I Name and Location Section 1. The name of the Association shall be Greater Kansas City MGMA Medical Managers Association (hereby

More information

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL AMENDED BYLAWS OF THE TEXAS QUARTER HORSE ASSOCIATION Revised and Approved by the Board of Directors - September 12, 2018 Approved by the General Membership January 26, 2019 ARTICLE 1 TITLE, OBJECTS, LOCATION,

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 I. Article I. Name; Objectives; Policies 1. The name of this organization shall be: A. Utah State 4-H Horse Council 2.

More information

Operating Principles

Operating Principles 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 ARTICLE I NAME, VISION & PURPOSE Section 1.1 Name The name of the coalition shall be Oral Health Florida,

More information

JOINT WIB/CONSORTIUM BOARD MEETING AGENDA December 3, 2014

JOINT WIB/CONSORTIUM BOARD MEETING AGENDA December 3, 2014 JOINT WIB/CONSORTIUM BOARD MEETING AGENDA December 3, 2014 CALL TO ORDER & WELCOME Chair Samples / Chair Hutchins PLEDGE OF ALLEGIANCE/PRAYER Chair Hutchins INTRODUCTION OF NEW WIB MEMBER David Sexton,

More information

Executive Committee Board Meeting 6:30 p.m. - Thursday, October 25, 2018 Second Floor Conference Room 233 Middle Street, New Bern, NC AGENDA

Executive Committee Board Meeting 6:30 p.m. - Thursday, October 25, 2018 Second Floor Conference Room 233 Middle Street, New Bern, NC AGENDA Agenda Executive Committee Board Meeting 6:30 p.m. - Thursday, October 25, 2018 Second Floor Conference Room 233 Middle Street, New Bern, NC AGENDA 1. Welcome, Invocation, and Call to Order - Welcome any

More information

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018 Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Erin N. Delaney, Assistant Secretary Treasurer

More information

WOMEN AND THE LAW SECTION BY LAWS

WOMEN AND THE LAW SECTION BY LAWS SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of

More information

Executive Committee Meeting When: Tuesday, January 29, :00 a.m. 10:30 a.m. Where: What: Topic Presenter Action Item

Executive Committee Meeting When: Tuesday, January 29, :00 a.m. 10:30 a.m. Where: What: Topic Presenter Action Item What: Executive Committee Meeting When: Tuesday, January 29, 2019 9:00 a.m. 10:30 a.m. Where: GoToMeeting (remote attendees): https://global.gotomeeting.com/join/785302541 1 866-899-4679 / Access Code:

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY October 17, 2006 The Commissioners of the Chicago Housing Authority held its Regular Meeting on Tuesday, October 17,

More information

Bylaws of ISACA Moscow Chapter

Bylaws of ISACA Moscow Chapter Bylaws of ISACA Moscow Chapter Effective: _22_/_03_/_2012_ Article I. Name The name of this non-union, non-profit organization shall be ISACA Moscow Chapter, hereinafter referred to as Chapter, a Chapter

More information

Board Approved

Board Approved MINUTES OF THE JULY MEETING OF THE HORIZON BEHAVIORAL HEALTH BOARD OF DIRECTORS Horizon Triple P Leadership Conference Room 2215 Langhorne Road, Upper Level Lynchburg, VA Board Approved 9-27-18 July 26,

More information

Section Existing Language Proposed Language

Section Existing Language Proposed Language Submitted By Page # in current document 1 Member 11 Article IV: Eligibility of Officers Section 1 2 Member 12 Article IV: Section 5 Regular Meetings Section Existing Language Proposed Language The regular

More information

Constitution and By-Laws for the Kell HS Wrestling Booster Club Longhorn Wrestling

Constitution and By-Laws for the Kell HS Wrestling Booster Club Longhorn Wrestling Constitution and By-Laws for the Kell HS Wrestling Booster Club Longhorn Wrestling Article I Name The name of this organization shall be the Kell HS Wrestling Booster Club-Longhorn Wrestling located in

More information

WORKFORCE DEVELOPMENT BOARD BOARD MEETING November 15, Minutes Seminar Room I Clemson University - Martin Inn & Conference Center

WORKFORCE DEVELOPMENT BOARD BOARD MEETING November 15, Minutes Seminar Room I Clemson University - Martin Inn & Conference Center WORKFORCE DEVELOPMENT BOARD BOARD MEETING November 15, 2017 - Minutes Seminar Room I Clemson University - Martin Inn & Conference Center Members Present: Mike Wallace, Board Chair Dr. Ronnie Booth Danny

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

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017 I. Call to Order Mr. Scheid called to order the Regular Business Meeting of the North Babylon UFSD at 7:00 pm. Central

More information

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

More information

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

NOTICE AND AGENDA GREEN ADVISORY COMMITTEE TOWN OF CAVE CREEK, ARIZONA THURSDAY, FEBRUARY 11, :00 PM

NOTICE AND AGENDA GREEN ADVISORY COMMITTEE TOWN OF CAVE CREEK, ARIZONA THURSDAY, FEBRUARY 11, :00 PM Americans with Disabilities Act Notification: In accordance with the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act of 1973 (Section 504), the Town of Cave Creek does not

More information

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes Board of Governors of the Pennsylvania s State System of Higher Education Meeting Minutes 250th Meeting Monday, January 8, 2018 Boardroom, First Floor Administration Building 2986 North Second Street Harrisburg,

More information

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD Adopted: January 9, 2019 TABLE OF CONTENTS ARTICLE I PURPOSE AND FUNCTIONS 2 ARTICLE II MEMBERSHIP 3 ARTICLE III DUTIES OF MEMBERS 4 ARTICLE IV OFFICERS

More information

The Arizona Historical Society Board of Directors Meeting Minutes Friday, April 17, 2015 Museum at Papago Park

The Arizona Historical Society Board of Directors Meeting Minutes Friday, April 17, 2015 Museum at Papago Park The Arizona Historical Society Board of Directors Meeting Minutes Friday, April 17, 2015 Museum at Papago Park Present Janice Bryson Kelly Corsette Voie Coy George Flores, Vice President William Garbarino,

More information

BY-LAWS Allatoona Track & Cross Country Booster Club, Inc.

BY-LAWS Allatoona Track & Cross Country Booster Club, Inc. BY-LAWS Allatoona Track & Cross Country Booster Club, Inc. ARTICLE I Purpose & Intent It shall be the purpose and intent of the Allatoona Track & Cross Country Booster Club to operate as a non-profit educational

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

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION CSHA Bylaws (Revised 3/5/2003) Page 1 of 10 BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION When used in these bylaws: ARTICLE I DEFINITIONS A. Absentee Vote shall mean a vote from a member that is submitted

More information

YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008

YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008 Attachment YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008 I. Roll Call The meeting convened on February 12, 2008, at 8:06 a.m. at the Yolo County Department of Employment and Social Services

More information

Pat Cassella Debbie Kibler Robin Thompson Deborah Ludwig Kathy Patreka Amy Ananicz

Pat Cassella Debbie Kibler Robin Thompson Deborah Ludwig Kathy Patreka Amy Ananicz Early Learning Coalition of Manatee County, Inc. Board of Directors Meeting of The Early Learning Coalition of Manatee County, Inc. held a Board of Directors meeting on at 11:00 AM at 600 8 th Avenue West,

More information

Investment and Procurement Committee Charter POL-00046

Investment and Procurement Committee Charter POL-00046 Investment and Procurement Committee Charter POL-00046 Revision no. Approved for issue 7 Board Approved 14 June 2018 Contents 1. Function, Role, Delegated Authority and Duties... 3 1.1 Function and Role...

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

More information

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS Mission: The Lehigh Carbon Community College (LCCC) Alumni Association mission is to promote the interest and welfare of Lehigh Carbon Community

More information

MEMORANDUM NB-2 03/05/15. Agenda Item: Regular Meeting: City Commission. Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS

MEMORANDUM NB-2 03/05/15. Agenda Item: Regular Meeting: City Commission. Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS Agenda Item: Regular Meeting: NB-2 03/05/15 MEMORANDUM TO: FROM: DATE: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMPACT: PAST ACTION: BACKGROUND: City Commission Denise M. Kirkpatrick, City Clerk;&JJ::...

More information

Articles of Association

Articles of Association Articles of Association Introduced September 1996 First revision April 2008 Second Revision as endorsed by Plenary Meeting on 19 April 2011 Third Revision on 12 June 2018 Kathmandu, Nepal 1 ARTICLES OF

More information

The Saratoga, Warren and Washington Counties Workforce Investment Area

The Saratoga, Warren and Washington Counties Workforce Investment Area The Saratoga, Warren and Washington Counties Workforce Investment Area Bylaws of the Saratoga, Warren and Washington Counties Workforce Investment Board 1 Table of Contents Article I: Statement of Purpose...2

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

Board of Directors Meeting Hosted by: Selfhelp Family Home Care th Avenue, 5 th Floor New York, NY April 14, :00am 3:00pm AGENDA

Board of Directors Meeting Hosted by: Selfhelp Family Home Care th Avenue, 5 th Floor New York, NY April 14, :00am 3:00pm AGENDA Board of Directors Meeting Hosted by: Selfhelp Family Home Care 520 8 th Avenue, 5 th Floor New York, NY 10018 April 14, 2016 10:00am 3:00pm AGENDA 10:00am 10:02am Welcome Ms. Joachim, Chairperson 10:02am

More information

Room XIX, Palais des Nations September Chapeau remarks covering IAOC, ODMS/Reform process/hr/staff security. Mr. Chair, Excellencies,

Room XIX, Palais des Nations September Chapeau remarks covering IAOC, ODMS/Reform process/hr/staff security. Mr. Chair, Excellencies, Introductory remarks at the Standing Committee meeting of the Executive Committee of the High Commissioner s Programme (64 th meeting) Kelly T. Clements, Deputy High Commissioner Room XIX, Palais des Nations

More information

Us TOO International

Us TOO International Us TOO International Board of Directors Quarterly Meeting, September 13, 2014 Minutes ATTENDING: C. Todd Ahrens, Fred Allen, Tom Cvikota, Jerry Deans, Jim Hammack, Keith Hoffman, Tom Kirk, Jeff Mills,

More information

Regular Board Meeting Minutes April 17,

Regular Board Meeting Minutes April 17, 1 MINUTES OF THE LINCOLNWAY SPECIAL RECREATION ASSOCIATION REGULAR BOARD MEETING HELD ON APRIL 17, 2018 AT 9:30 A.M. AT THE LINCOLN WAY SPECIAL RECREATION CENTER, 1900 HEATHER GLEN DRIVE, NEW LENOX, ILLINOIS.

More information