Minutes. Advisory Board Members Absent: LaToya Black and LaTarro Traylor

Size: px
Start display at page:

Download "Minutes. Advisory Board Members Absent: LaToya Black and LaTarro Traylor"

Transcription

1 Kent County Community Action Agency Advisory Governing Board Meeting 121 Franklin S.E. Suite 110, Grand Rapids, MI Multipurpose A Thursday, January 18, :00 PM Minutes Advisory Board Members Present: Jessica White-Hatinger, James Geisen, Commissioner Ruth Kelly, Tracie Coffman, Judy Knapp, Benjamin Escalante, Wende Randall, Christina Swiney, Tom Oosterbaan, Catherine Aldridge, Hattie Patterson, Reyna Quintino (teleconference), and Kendrick Heinlein. Advisory Board Alternate Members Present: Samarhia Giffel Advisory Board Members Absent: LaToya Black and LaTarro Traylor KCCA Staff Present: Susan Cervantes, Sherrie Gillespie, Darrell Singleton II, Amanda Nixon, Brenna Kotchka, and Sarah Miller Guests Present: Matthew Van Zetten (Kent County Administrator s Office) 1. Call to Order - at 12:15 pm. Quorum obtained. Introductions around the room. Ms. Cervantes introduced Michelle Stuart a new KCCA cook, and announced additional positions filled as; a full-time driver, a contracted driver, and a part-time cook. The Board Quorum is in compliance with Organizational Standard Election of Chairperson, Vice Chairperson Action Item Tom Oosterbaan nominated Chairperson Motion: James Geisen Second: Judy Knapp

2 2. Election of Chairperson, Vice Chairperson (Cont.) Action Item LaTarro Traylor nominated Vice Chairperson Motion: Commissioner Ruth Kelly Second: Ben Escalante 3. Approval of September 21, 2017 Minutes Action Item Motion: Judy Knapp Second: Christina Swiney 4. Board Membership and Structure Information Item Matthew Van Zetten, Assistant County Administrator Ms. Cervantes welcomed the appointments to the new KCCA Advisory Governing Board and thanked them for attending the Kent County Orientation that was held on January 11, Mr. Cervantes reported that an incorrect meeting schedule was presented at the orientation. Ms. Cervantes confirmed to the Board that it will maintain the customary scheduling continuing to meet on the third Thursdays of alternating months (pg. 12). Calendar invites and Board packets with a RSVP will be ed by Sarah Miller in advance of the meetings. Ms. Cervantes referred to the KCCA Governance Visual (pg. 13). The visual displays the main responsibilities and relationships of the four Boards. The major roles of the KCCA Advisory Governing Board are advising on all KCCA programs and fulfilling the ground work that will be advanced for approval. Ms. Cervantes noted the Kent County Housing Commission fulfills the necessary ground work for the Housing Choice Voucher (HCV) program, but the KCCA Advisory Governing Board advises the Housing Choice Voucher (HCV) program. I. After approval by the KCCA Advisory Governing Board and/or Kent County Housing Commission action items are presented to the KCCA Governing Board. This Board meets bi-monthly (alternate months of the KCCA Advisory Governing Board). II. Final approval (if needed) is executed by the Kent County Board of Commissioners.

3 4. Board Membership and Structure (Cont.) Information Item Matthew Van Zetten, Assistant County Administrator Ms. Cervantes referred to the KCCA Advisory Governing Board Current Appointments chart (pg. 14). The chart shows the tri-partite Board consisting of three sectors; Consumer, Private, and Public. There are currently five appointments per sector with 1-3 year terms assigned on a lottery basis. The staggering of terms keeps experience and knowledge on the Board continually. Appointments will be notified of expiring term dates by KCCA and Kent County. Mr. Van Zetten explained the Kent County Board process. In August/September expiring terms will be contacted by the County to complete an application. After a Board of Commissioners review, appointments will be awarded. Appointments will receive a confirmation letter with their sector information and term date the first week of January. Ms. Cervantes referred to the KCCA Advisory Governing Board Membership Chart (pg. 15). The chart illustrates the tri-partite board, guests, and alternates. Ms. Cervantes would like appointments to their alternates by the March 15, 2018 meeting. It KCCA s responsibility to inform the alternate of their duties and forward the meeting invite and Board packet. Alternates count as quorum and can vote in meetings. The Board Membership and Structure is in compliance with Organizational Standard By-laws Review, Ad-hoc committee Action Item Ms. Cervantes asked for 2 volunteers to review the KCCA Advisory Governing Board Bylaws. The volunteers will meet once before March 2018 to read through the By-laws and suggest revisions. The proposed By-laws will be reviewed by the staff attorney before adopting them at the March 15, 2018 meeting. Jessica White-Hatinger and Wende Randall volunteered for the By-law Ad-hoc Committee and will be joined by Susan Cervantes, Sherrie Gillespie, and Amanda Nixon. Ms. Cervantes will an electronic version of the By-laws with a date for the committee review. The By-laws Review is in compliance with Organizational Standards 5.2 & 5.4.

4 6. Grand Rapids Individual Circuit Breaker Program Action Item Ms. Cervantes referred to the City of Grand Rapids Funding for Water/Sewer Assistance Memorandum. The 3-year contract with City of Grand Rapids for the Grand Rapids Individual Circuit Breaker Program (ICBAP) ended on December 31, KCCA is requesting approval to receive funding for a new 2-year contract in the amount of $151,183 plus an additional $80,000 funds should the funding be exhausted prior to the end date. If approved, the funding will be officially appropriated on January 31, 2018 by the Board of Commissioners. Ms. Cervantes referred to the ASCET-ICB CONTRACT City of Grand Rapids Memorandum in which the Utility Advisory Board of the City of Grand Rapids approved the contract continuation on December 21, A copy of the 18-page contract is available upon request. Samarhia Giffel handed out a chart showing historical data ranging from 2007 to 2017 for KCCA and ICBAP (pg. 16). This chart shows fiscal information, demographic summaries, and jurisdiction summaries. The income guidelines for this program are 200% of the Federal Poverty Level, although 10% can be utilized for households to 250% of the Federal Poverty Level. At this time, Kent County Community Action requests a motion to approve reception of the new 2-year contract and funding with City of Grand Rapids in regard to the Grand Rapids Individual Circuit Break Program. Motion: Christina Swiney Second: Kendrick Heinlein

5 7. Administrative Policies and Assurances Action Item Amanda Nixon, Continuous Quality Improvement Specialist Due to the transition into Kent County, Ms. Nixon presented four Policies and/or Assurances that KCCA would like to request formal adoption of. a. Commodity Supplemental Food Program Appeal Procedure Ms. Nixon referred to the Revisions to the KCCA Commodity Supplemental Food Program (CSFP) Appeals Procedure Memorandum and the attached Appeals Procedure. Ms. Nixon explained the proposed highlighted revisions which include the agency s name, governing body, and Ms. Cervantes job title. At this time, Kent County Community Action requests a motion to approve the proposed revisions to the Commodity Supplemental Food Program Appeal Procedure and formally adopt this procedure. Motion: Ruth Kelly Second: Judy Knapp b. HIPPA Policy Ms. Nixon referred to the Health Insurance Portability and Accountability Act of 1996 (HIPPAA) Memorandum. Ms. Nixon explained that the HIPPA Assurance is written into contracts, specifically the Community Services Block Grant (CSBG). The Department of Health and Human Services (DHHS) Bureau of Community Action and Economic Opportunity (BCAEO) has requested this assurance to be in place. At this time, Kent County Community Action requests a motion to approve formal acknowledgment of the Health Insurance Portability and Accountability Act of 1996 (HIPPAA) Assurance.

6 b. HIPPA Policy (Cont.) Motion: Jessica White-Hatinger Second: Tracie Coffman c. Conflict of Interest Policy Ms. Nixon referred to the Conflict of Interest Policy Memorandum. The Department of Health and Human Services (DHHS) Bureau of Community Action and Economic Opportunity (BCAEO) has requested this policy to be in place. At this time, Kent County Community Action requests a motion to approve formal acknowledgment of the Conflict of Interest Policy and Conflict of Interest Statement. The Conflict of Interest Policy is in compliance with Organizational Standard 5.6. Motion: Jessica White-Hatinger Second: Benjamin Escalante i. Report on Assistance Activities Information Item Ms. Cervantes referred to the Conflict of Interest Related Activities Memorandum. Moving forward, Conflict of Interest Related Activities will be a standing informational item on the agenda, when necessary. Ms. Cervantes, now accredited as a Certified Community Action Professional, reported that it is in the Community Action s Standards of Excellence Best Practices that Agencies be transparent with its Board regarding services rendered to relations of employees and/or Board members. Ms. Cervantes referred to the form completed by the Board member or employee titled Notice of Employee or Board Relation Application File Review. Once completed, this form remains in the client file. Ms. Cervantes clarified that at no time may the employee be involved with the intake process for the relation.

7 i. Report on Assistance Activities (Cont.) Information Item Ms. Cervantes reported for the first quarter, October 1 through December 31, 2017 the following services provided to employee and/or Board relations. The Weatherization Assistance Program (WAP) provided services for an employee s mother-in-law, a Board member, and an employee s fiancé was a landlord. For Homeless Prevention programs; rental assistance was provided to an employee, an employee s cousin and water assistance was provided to an employee. For Outreach and Assistance two nieces of an employee were assisted. d. Human Resources Policies and Procedure Manual Ms. Nixon referred to the Kent County Human Resources Policies and Procedures Manual Memorandum. The Department of Health and Human Services (DHHS) Bureau of Community Action and Economic Opportunity (BCAEO) has requested the following policies to be in place: Equal Employment Opportunity and Conflict of Interest Policy (for employees). These two policies exist within the Kent County Human Resources Policies and Procedures Manual. At this time, Kent County Community Action requests a motion to approve formal acknowledgment of Kent County s Equal Employment Opportunity and Conflict of Interest Policy (for employees) located in the Kent County Human Resources Policies and Procedures Manual. Motion: Hattie Patterson Second: Catherine Aldridge

8 8. Community Development Block Grant (CDBG) Loan Forgiveness Policy Darrell Singleton II, Programs Manager Information Item Ms. Cervantes referred to the Community Development Block grant (CBDG) Moderate Homeowner Rehabilitation Lien Forgiveness Policy Memorandum. The Homeowner Rehabilitation Program provides homeowners of low to moderate income the funding to rehab their homes. Some of the items this program addresses are roofs, foundation repairs, sewer, and energy efficiencies. The current loan is at 0% deferred interest with a no end period. The lack of the end period raises an issue of finding a way to measure when a loan can be forgiven. Ms. Cervantes researched similar rehabilitation loan forgiveness policies with the City of Wyoming, City of Grand Rapids and County of Kent and found differing forgiveness policies but they all have lien periods and specific forgiveness criteria in common. KCCA will not subordinate for an increased interest rate or allow more debt to accumulate on a home. Mr. Van Zetten clarified that the intention of the loan is not to incur income, and if this does happen as a result of the current housing market than the profit is put back into the program to help additional residents of Kent County. Ms. Cervantes gave an example of a current situation in October 2017 that has prompted this discussion and possible future action on a Loan Forgiveness Policy. A client who took out a rehabilitation loan in 1993 had a lien of approximately $30,000 on their home. The loan included a new roof with shingles warrantied for 20 years, so the loan has superseded the warranty on the materials. Ms. Cervantes opened the floor to discuss options for the Loan Forgiveness Policy. A discussion on loan forgiveness included repayment options, a lifetime of materials clause, a possible $ appraisal fee for refinancing, a market-based policy, and pro-ration with an equity factor.

9 8. Community Development Block Grant (CDBG) (Cont.) Loan Forgiveness Policy Darrell Singleton II, Programs Manager Information Item Ms. Cervantes would like the Board to locally design a loan forgiveness policy. Ms. Cervantes agreed to have several policy proposals before the next meeting on March 15 th. The proposals should include administrative costs to maintain the policy, loan size, and the terms of the loan. The final policy will be retro-active to the first date of receiving CDBG funding. Mr. Van Zetten suggested upholding consistency to the existing policies for The City of Grand Rapids, The City of Wyoming, and the County of Kent. In addition, this consistency would benefit marketing strategies. Ms. Cervantes and Mr. Singleton will research a market-based formula and present their findings at the next meeting. Community Development Block Grant (CDBG) Loan Forgiveness Policy will be tabled until the next meeting March 15 th. 9. Community Services Block Grant (CSBG) 2017 Monitoring Report Information Item Ms. Cervantes shared a MDHHS-Bureau of Community Action & Economic Development monitoring letter with the Board. The letter dated for January 4, 2018 reported Zero (0) Findings and (3) Administrative Recommendations based on a programmatic desk monitoring review from June 13 - July 17, The Community Services Block Grant (CSBG) 2017 Monitoring Report is in compliance with Organizational Standard 8.9.

10 10. Customer Satisfaction Survey Results Information Item Amanda Nixon, Continuous Quality Improvement Specialist Ms. Nixon referred to the now 2-page Customer Satisfaction Survey Results summary that is a compilation of the CSBG program year (10/1/2016 9/30/2017). The new survey includes similar questions that have been revised to ease customer usage. Ms. Nixon has added a section on the second page of the report which is called What KCCA customers are saying, which includes direct customer quotes. Customer Satisfaction Survey Results will continue to be a quarterly informational item on the standing agenda. Mr. Van Zetten commented that there is an annual Kent County Performance Management Program which presents their achievements to the County s Legislative Committee. Customer Service has been an on-going issue that needs to be addressed at the annual presentations. The Customer Satisfaction Survey can be a valuable tool for KCCA s presentation and will allow the agency to become a leader in customer service. The Customer Satisfaction Survey Results is in compliance with Organizational Standard Fiscal Report Information Item Brenna Kotchka, Financial Analyst Ms. Kotchka referred to the KCCA Agency Budget as of January 10, 2018 (additionally available as a larger format handout). Ms. Kotchka explained the report will now display fiscal information for all KCCA grants, including the Community Development grants received as part of the transition into Kent County. Funds are divided as Administrative funds, Support funds, and Direct Assistance. There is also an Other column which is for donations, cost shares, and commodities which may not translate fiscally. Beginning at the March 15 th meeting, the Fiscal Report will include the percent in which a grant is in relative to its term. The report will also include the percent of which a grant is expended relative to its grand total for Administrative funds, Support funds, and Direct Assistance. Lastly, the report will include a percentage that compares revenue/resources received versus a projection to track financial goals. The Fiscal Report is in compliance with Organizational Standard 8.7.

11 12. Other Business a. Walk for Warmth Information Item Sherrie Gillespie, Programs Manager Ms. Gillespie announced that the annual event Walk for Warmth will be held at 121 Franklin Street SE on Saturday, February 24, Registration will begin at 8:30 am and the walk will begin at 9:00 am. Donations will be accepted for to create awareness for the need of heating fuel assistance for households of low income in Kent County. There will be a media announcement during the first week of February. In addition, there will be a Battle of the Bowls soup cook-off event on Friday, February 23 rd at 121 Franklin Street SE in Multi-Purpose Room A with all proceeds going to direct assistance. 13. Public Comment 14. Adjournment 1:29pm Next KCCA Advisory Governing Board Meeting: Thursday, March 15, :00 Noon ACSET Multipurpose Room A

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES ORGANIZATIONAL DUTIES AND RESPONSIBILITIES I. General of the Secretary of Division 39 (Psychoanalysis) of the American Psychological Association A. The responsibilities of the Secretary of Division 39

More information

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN ARTICLE I - Administrative Committee Section 1 - A quorum for administrative committee meetings shall consist of one-half of its total membership at any particular

More information

Policy and Procedure Manual for Homeowners Associations

Policy and Procedure Manual for Homeowners Associations for Homeowners Associations Property of Colorado Management and Realty Inc (Revised 06-09) This policy supersedes any previously adopted policy as of May 31, 2009 ADOPTION OR AMENDMENT OF POLICIES, PROCEDURES

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m.

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m. MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on November 20, 2018 in the conference room of the administrative building

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

A vote being had thereon, the Ayes and Nays were as follows: A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, January 26, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME.

BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME. BYLAWS OF THE SOUTH FLORIDA CHAPTER OF THE GLOBAL BUSINESS TRAVEL ASSOCIATION ARTICLE ONE - NAME. The name of this non-profit corporation is THE FLORIDA BUSINESS TRAVEL ASSOCIATION SOUTH FLORIDA CHAPTER

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

New Mexico Head Start Association By-Laws

New Mexico Head Start Association By-Laws New Mexico Head Start Association By-Laws Article I Name of the Organization The name of this organization shall be the New Mexican Head Start Association (NMHSA). A non-profit association under the laws

More information

Bylaws. Amended January 2017

Bylaws. Amended January 2017 Bylaws Amended January 2017 Table of Contents Bylaw 1 Name & Territory... 3 Bylaw 2 Objective... 3 Bylaw 3 Composition... 4 Bylaw 4 Membership... 4 Bylaw 5 Chapter Calendar... 5 Bylaw 6 Officers and Directors...

More information

Welcome to the 2017 WPLC Digital Library Steering Committee!

Welcome to the 2017 WPLC Digital Library Steering Committee! welcome Welcome to the 2017 WPLC Digital Library Steering Committee! The following packet includes several documents that will help you to understand your role and responsibilities as a WPLC Steering Committee

More information

Committee Policy and Procedure Manual 2

Committee Policy and Procedure Manual 2 Committee Policy and Procedure Manual 2 TABLE OF CONTENTS 1. Purpose of Manual 2. Description and Role of Committees 3. Committee Board Liaisons 4. Committee Chairpersons Nomination, Co-Chairs, and Vice-Chairpersons

More information

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES October 21, 2008 ARTICLE 1: OPERATING GUIDELINES Section 1: Name The Board of Trustees (Board of Trustees) of the

More information

BOARD OF TRUSTEES BYLAWS

BOARD OF TRUSTEES BYLAWS BOARD OF TRUSTEES BYLAWS Amended and Restated Effective October 24, 2013 The undersigned have been constituted as the Board of Trustees of a District Library under Act 24 of Public Acts of 1989 of the

More information

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509)

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509) Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OPERATIONS COMMITTEE MEETING Meeting Minutes for Northside Conference Room MEMBERS PRESENT Amber Waldref,

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

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner AGENDA October 31, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 20 Year Service Award Presentation-

More information

UNIVERSITY STUDENT COMMISSION

UNIVERSITY STUDENT COMMISSION MEMBERS Alex Noffsinger- Chair Connor Meston- Vice Chair Abid Ahmad Connor Berdy Matthew Cerutti Jacob Keesee Faith Krogulecki Natalie Liogas Richard Metaj Terance Range Sarah Wallace City Council Liaison

More information

City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017

City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017 City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017 I. Call to Order: 5:30pm Minutes II. III. IV. Roll Call 6 Commissioners present: Garner, Gregory, Harrington,

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M. BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections FORSYTH COUNTY BOARD OF ELECTIONS May 21, 2015-4:00 P.M. 1. Call to Order 2. Pledge

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes Attendees: Absent: Francisco Godoy, Melissa Kinley, Antoinette Lopez- Coles, Kristen Lyall, Stormaliza Powmacwizalord and Michele

More information

ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018

ACCORD Board of Directors Regular Board Meeting Minutes Monday, April 23, 2018 1 P age Allegany County Community Opportunities and Rural Development, Inc. Board of Directors Meeting Minutes Annual Board Meeting Monday, April 23, 2018 @ 4:30 P.M. Administrative Office Building 84

More information

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article

More information

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT Subpart Chap. A. STATE LIBRARY... 131 B. ADVISORY COUNCIL ON LIBRARY DEVELOPMENT... 141 Subpart A. STATE LIBRARY Chap. Sec. 131. GENERAL

More information

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER:

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: Resolution # CONSENT RESOLUTION OF CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: WHEREAS, the undersigned are the Directors of Ceres Gleann Homeowners Association, Inc.,

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

To establish procedures for appointments to advisory boards.

To establish procedures for appointments to advisory boards. ADMINISTRATIVE PROCEDURES TITLE: Appointments to Advisory Boards PROCEDURE #: 203-A DEPT: Board of Commissioners Office PROGRAM: Volunteer Services EFFECTIVE DATE: 11/06 REVIEWED: REVISED: 09/18 OBJECTIVE:

More information

Shrine Treasurers Association

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

More information

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL April 2006 1 TABLE OF CONTENTS SECTION 1: Committees A. Committee Organization 4 B. Program Committee 5 C. Membership Committee 8 D. Honors and

More information

Jefferson County PUD Citizen Advisory Board

Jefferson County PUD Citizen Advisory Board --------- Jefferson County PUD Citizen Advisory Board AGENDA Date: April 9 th, 2018 Time: 2:00PM Place of Meeting: PUD Electrical Operations Center Address: 310 Four Corners Road, Port Townsend, WA. Call

More information

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS ARTICLE I -- Objectives of the Board The objectives and purpose of the Boone County Regional Sewer District Board of Trustees (hereinafter referred to as the

More information

SOMA Community Stabilization Fund -- Community Advisory Committee

SOMA Community Stabilization Fund -- Community Advisory Committee SOMA Community Stabilization Fund -- Community Advisory Committee MINUTES OF July 27, 2006. Meeting Location 1 South Van Ness Avenue, 5 th Floor Mayor s Office of Community Development San Francisco, CA

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

A BARBARAA HUMAN. Call to Order: Roll Call. Absent: Ava Polan. services. She. Agenda Items: A motion was made. recommendations.

A BARBARAA HUMAN. Call to Order: Roll Call. Absent: Ava Polan. services. She. Agenda Items: A motion was made. recommendations. County of Santa Barbara 105 E. ANAPAMU, SANTA A BARBARAA HUMAN SERVICES COMMISSION REGULAR MEETING - ACTION SUMMARY Date: Thursday, March 6, 2014 Time: 10:00AM to 12:00PM Place: Parlor, St. Mark s Episcopal

More information

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC Contents Adopted _month/day/year ARTICLE I. NAME, PUBLICATION, CONTACT INFORMATION... 4 Section 1: Name... 4 Section 2: Publication... 4 Section 3: Contact Information... 4 ARTICLE II. PURPOSE OF THE ASSOCIATION...

More information

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

DISTRICT 13-D CONSTITUTION AND BY - LAWS AND POLICY MANUAL

DISTRICT 13-D CONSTITUTION AND BY - LAWS AND POLICY MANUAL DISTRICT 13-D CONSTITUTION AND BY - LAWS AND POLICY MANUAL OHIO LIONS, INC. f Adopted April 6, 1997 Amended April 11, 1999 Updated/reprinted April 2002 Amended/web posting/updated following 2004 District

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC)

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Page 1 of 5 By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Article I: Name and Type of Organization The name of this organization shall be the Marlborough Special Education

More information

CITY OF CHICO ARTS COMMISSION AGENDA

CITY OF CHICO ARTS COMMISSION AGENDA CITY OF CHICO ARTS COMMISSION AGENDA Regular Meeting of August 11, 2010 7:00 p.m. Chico Municipal Center 421 Main Street City Council Chambers Mission Statement: Excellence in the fine arts is a reflection

More information

Special Needs Assistance Program (SNAP) Member Enrollment Application

Special Needs Assistance Program (SNAP) Member Enrollment Application Special Needs Assistance Program (SNAP) Member Enrollment Application SNAP Member Enrollment Application This SNAP Member Enrollment Application must be completed in its entirety for a member to be eligible

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine Kent County Dispatch Authority Administrative Policy Board Meeting Minutes January 11, 2007 Meeting Location: Members Present: Members Absent: Staff Present: Guests: Media: City of Wyoming Curtis Holt,

More information

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities State Board Position and Committee Descriptions State Board Member Responsibilities Every member of the Board of Directors shall: 1. Promote the mission of the American Association of University Women.

More information

ISU Scott County Extension Master Gardener Management Manual

ISU Scott County Extension Master Gardener Management Manual ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB

More information

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103 Approved Minutes Thursday, December 09, 2010 8:00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103 Commissioners Present: Paddi LeShane, Chair Present

More information

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

BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014)

BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014) BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014) 1 ARTICLE I NAME AND LOCATION SECTION 1.01 NAME The name of this organization

More information

Special Education Cooperative Organization

Special Education Cooperative Organization North DuPage Special Education Cooperative 1:20 Special Education Cooperative Organization Special Education Organization and Operations The Cooperative is organized and operates under the Articles of

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

DHHSC Bylaws BYLAWS FOR THE REGULATION OF

DHHSC Bylaws BYLAWS FOR THE REGULATION OF !1 BYLAWS FOR THE REGULATION OF DEAF and HARD of HEARING SERVICE CENTER, INC. (Revised by Board of Directors 12/10/16) D/HOH used in the bylaws: The DHHSC Board of Directors uses the acronym D/HOH to indicate

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

The Economic Opportunity Council of Contra Costa County ByLaws

The Economic Opportunity Council of Contra Costa County ByLaws Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6

More information

Dutch Hill PTA Standing Rules Final Approved

Dutch Hill PTA Standing Rules Final Approved Standing rules are the specific conditions or rules a PTA chooses to impose upon itself within the scope of the Uniform Bylaws. Standing rules cannot be in conflict with the WSPTA Uniform Bylaws. While

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Article I. Name, Objectives and Mission Statement Section 1. Name. The name of the organization shall be Wisconsin

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

NATIONAL COMMITTEE DESCRIPTIONS

NATIONAL COMMITTEE DESCRIPTIONS NATIONAL COMMITTEE DESCRIPTIONS ASSOCIATES NEB Liaison: National Vice President This committee shall be called the National Associates Committee of Jack and Jill of America, Inc. organization. Committee

More information

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018 WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS ARTICLE I: Name and Purpose As amended and adopted September 8, 2018 Section 3: Section 4: The name of this organization shall be the WYOMING STATE

More information

Electronic Real Estate Recording Task Force. Task Force Bylaws

Electronic Real Estate Recording Task Force. Task Force Bylaws Electronic Real Estate Recording Task Force Task Force Bylaws Drafted: January 26, 2006 Adopted: February 16, 2006 Amended: August 17, 2006 Amended: April 19, 2007-1 - TABLE OF CONTENTS ARTICLE 1 NAME

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

Wyndham Place Homeowners Association BYLAWS

Wyndham Place Homeowners Association BYLAWS Wyndham Place Homeowners Association Identification and Applicability BYLAWS 1. Description and Name. These Bylaws are adopted for the management, operation and administration of the Wyndham Place Homeowners

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1 Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS ORIGINAL ESTABLISHMENT 1973 RE-ESTABLISHED 1982 AND AMENDED BY BOARD ACTION MAY 5, 1994 JUNE 13, 2002 FEBRUARY 24, 2005 DECEMBER 18, 2008

More information

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) BYLAWS OF SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) Section 1. Name. ARTICLE I. GENERAL This organization is incorporated under the laws of the State of Missouri. It is a Missouri

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003 SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need ACCA Annandale Christian Community for Action A coalition of churches serving those in need BYLAWS OF ACCA, INC. Sep. 2, 2014 (ANNANDALE CHRISTIAN COMMUNITY FOR ACTION) ARTICLE I Name The name of the corporation

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

Staffing Analysis Lobbying Compliance Division Department of the Secretary of State. Management Study. January 2008

Staffing Analysis Lobbying Compliance Division Department of the Secretary of State. Management Study. January 2008 Staffing Analysis Lobbying Compliance Division Department of the Secretary of State Management Study January 2008 Prepared By: Office of State Budget and Management [THIS PAGE IS INTENTIONALLY LEFT BLANK]

More information

Constitution and Bylaws of The General Association of General Baptists

Constitution and Bylaws of The General Association of General Baptists 7/22/14 Constitution and Bylaws of The General Association of General Baptists Preamble Believing that we have a special ministry to perform and that God has given us a special place for that ministry,

More information

NH Vaccine Association Board of Directors Meeting

NH Vaccine Association Board of Directors Meeting NH Vaccine Association Board of Directors Meeting Mount Washington Room, Harvard Pilgrim Health Care Presiding Officer: Susan Tenney, Chair I. Attendance. Participating in all or part of the meeting in

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

Virginia Office for Protection and Advocacy Governing Board Meeting MINUTES. Richmond, Virginia April 17, 2013

Virginia Office for Protection and Advocacy Governing Board Meeting MINUTES. Richmond, Virginia April 17, 2013 Virginia Office for Protection and Advocacy Governing Board Meeting MINUTES Richmond, Virginia April 17, 2013 Members Present Members Absent Guests Present Staff Present Darrel Mason, Chair Barbara Barrett,

More information

Students Working Against Tobacco (SWAT) Youth Advocacy Board Bylaws

Students Working Against Tobacco (SWAT) Youth Advocacy Board Bylaws Students Working Against Tobacco (SWAT) Youth Advocacy Board Bylaws Article I. Name The name of this organization is Students Working Against Tobacco (SWAT) Youth Advocacy Board (YAB). Article II. Mission

More information

Bylaws for Circle of Care Cooperative

Bylaws for Circle of Care Cooperative Bylaws for Circle of Care Cooperative DRAFT approved by interim board on November 22, 2005 Subject to ratification by the entire membership at the first annual meeting Note: For your reference, items in

More information

ORGANIZATION BOARD OF GOVERNORS INDEPENDENT MEMBERS Updated: Nov. 9, 2018

ORGANIZATION BOARD OF GOVERNORS INDEPENDENT MEMBERS Updated: Nov. 9, 2018 ORGANIZATION BOARD OF GOVERNORS INDEPENDENT MEMBERS Updated: Nov. 9, 2018 Q: What is the Board of Governors? A: The Board of Governors is the highest governance body in the NCAA and focuses on strategic

More information

HEO Council Executive Board Minutes April 11, :30 P.M.

HEO Council Executive Board Minutes April 11, :30 P.M. HEO Council Executive Board Minutes April 11, 2014 1:30 P.M. Present: Janice Carrington, Sandrine Dikambi, Michele Doney, Nancy Marshall, Linda Mitchell, Johanna Whitton, Janet Winter Absent: Inez Brown,

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information