OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

Size: px
Start display at page:

Download "OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850"

Transcription

1 AGENDA ITEM #2J July 17,2012 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER OF MONTGOMERY COUNTY, MARYLAND, I HEREBY APPOINT (i;\ '?S Jennifer Harris Hyattsville V 5/31/20 J5 (Replaces Isabel Estrada Portales expired term--first Term) \\ Nancy Kaplan Rockville 5/31/20 I 5 (Reappointmcnt---First Full Term) CD \L Deatrice Williams Silver Spring 5/ (Reappomtment-Second Term) I7n Ilb David Anderson v Potomac 5/31/2015 (Reappointment -First Full Tenn) ~ of Position: I Antonio DeVaul Rockville 5/3 J120 I 5 (Replaces Kdcey Klass's expired term-first Term) ;1.5 Lindsay Hoffman N Bethesda 5/31/2014 (Replaces Tamara Horne's expired term---partial Term) :l}l Stephanie Williams Potomac 5/31/2015 (Replaces Diane Laviolette's expired term--first Tenn) 31 Toure' Burgess (Replaces Megan Yan's expired term-first 3ti Noelle Dayal Potomac 5/ (Replaces Zack Young's expired term-first Term) 3(P Alexander DiMisa Bethesda 5/ (Reappointment-Second 3~ Sarah Goldberg (Reappointment-Second 40 Elizabeth Lakew Silver Spring 5/31/2013 (Replaces John Gallagher's expired term-first Term) 4 z... Jessica Maxin Gaithersburg 5/31/2013 (Reappointment-Second Term) ~lj3 Jennifer Weinstein Gaithersburg 5/31/20 l3 (Replaces Arvand Homer's expired term-first Term) TO SERVE AS members of the Commission on Children and Youth THIS APPOINTMENT SHALL BE EFFECTIVE UPON CONFIRMATION BY THE COUNCIL FOR MONTGOMERY COUNTY, MARYLAND ISIAH LEGGETT COUNTY EXECUTIVE montgomerycountvrnd.gov/ TTY June 27, 2012 DATE

2 Resolution No.: Introduced: Adopted: COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND By: County Council SUBJECT: County Executive's Appointments to the Commission on Children and Youth The County Council for Montgomery County, Maryland approves the following resolution: The County Executive's appointments to the Commission on Children and Youth are confirmed. Type of Position: Al!ency Jennifer Harris Hyattsville 5/31/2015 (Replaces Isabel Estrada Portales expired term-first Term) Nancy Kaplan Rockville 5/31/2015 (Reappointment-First Full Term) Deatrice Williams Silver Spring 5131/2015 David Anderson Potomac 5/31/2015 (Reappointment-First Full Term) Antonio DeVaul Rockville 5/31/2015 (Replaces Kelcey Klass's expired tenn-first Term) Lindsay Hoffman N. Bethesda 5/31/2014 (Replaces Tamara Home's expired tenn-partial Tenn) Stephanie Williams Potomac 5/3 1/2015 (Replaces Diane Laviolette's expired term-first Term) Type of Positio n : Youth Toure' Burgess Silver Spring 5/31/2013 (Replaces Megan Yan's expired term-first Term) Type of Position; Youth Noelle Dayal Potomac 5/ (Replaces Zack Young's expired term--first Term) Alexander DiMisa Bethesda 5/31/2013 Sarah Goldberg Elizabeth Lakew (Replaces John Gallagher's expired tenn-first Term) Jessica Maxin Gaithersburg Jennifer Weinstein Gaithersburg 5/31/2013 (Replaces Arvand Homer's expired tenn-first Term) This is a correct copy ofcouncil action. Linda M. Lauer, Clerk ofthe Council

3 COMMISSION ON CHILDREN AND YOUTH Created -- Montgomery County Code Section Pu!:pose - Membership - Financial Disclosure - Terms - Meetings Staff - To advise the County Executive and County Council, the Department of Health and Human Services and the Board ofeducation on the development of coordinated community and government policies, programs and services which support children, youth and families. 27 members including one representative from the public school system; one representative from the private schools in the County; one representative from the Department ofrecreation; and two representatives from the Department ofhealth and Human Services. The remaining 22 members should be divided as equally as possible among individuals with recent experience in agencies providing services to children and youth; youth and young adults; and parents. The Chair and Vice Chair shall be appointed by the County Executive and confirmed by the County Council (The Commission may make recommendations to the CE) Not required. 3 year terms for parents and agency representatives; one year terms for youth (June 1 - May 31). There is no compensation. 2nd Wednesday of each month. Mary Gies, DHHSlDivision of Children, Youth, and Families, , Rockville, Maryland

4 Commission on Children and Youth Date Printed: 6119/2012 MEMBERSHIP Type ofposition: Agency Ms. Shari Argue, Rockville None Start Date: 7112/2011 End Date: 5/ First Full Term - Reappointment SIAl US: ActIve Type ofposition: Agency RESIGNED 2112 Ms. Isabel Estrada-Portales, Silver Spring US Department of Health and Human Service Start Date: 5/ End Date: 5/ First Term - Replaces Yvette Butler's expired term STATUS: Vacant Mr. Carson Henry, Silver Spring Start Date: 7112/2011 End Date: 5/ First Term - Replaces Linda Newman-Goetzel's expired term Type otposition: Agency Ms. Nancy Kaplan, Rockville Start Date: 3/27/2012 End Date: 5/31/2012 Partial Term - Replaces Indira Shaik's unexpired term Type ofposition: Agency Ms. Alies Muskin, Silver Spring Anxiety Disorders Assn. of America Start Date: 7112/2011 End Date: 5/31/2014 Dr. JoAnn Sanders, Bethesda Start Date: End Date: 5/ First Term - Replaces Barbara Ott's expired term Type ofposition: Agency Ms. Deatrice Williams, Silver Spring Infant and Toddler Connection of Alexandria, VA Start Date: 5/ End Date: 5/ First Term - Replaces Meredith J. Myer's expired term Type ofposition: Ex Officio Department of Recreation Mr. Mujahid (Sharief) Hashim, Silver Spring Dept. ofrecreation Start Date: 7/12/2011 End Date: 5/ First Term - Replaces Jewel Lyons's expired term Type of Position: Ex Officio - DHHS - Child Welfare Services Ms. Larissa Halstead, Rockville Department ofhealth and Human Services Start Date: 12/ End Date: First Term Replaces Denyse Fredriksson's expired term SIATUS: Active Type of Position: Ex Officio - DHHS - School Health Services Ms. Melinda McCartin, Rockville Department ofhealth and Human Services Start Date: End Date: First Full Term - Reappointment Type ofposition: Ex Officio - MCPS Ms. Deborah Fagan, Rockville Montgomery County Public Schools Start Date: 9/23/2008 End Date: 5/ First Term - Replaces Sally M. Katz's expired term Dr. David Anderson, Potomac Start Date: 3/27/2012 End Date: 5/ Partial Term Replaces Jeanne Ellinport's unexpired term Ms. Jane de Winter, Kensington None Start Date: 7/12/2011 End Date: 5/31/2014 Mr. Stuart Grossman, Silver Spring Start Date: 3/27/2012 End Date: 1/ Partial Term - Replaces Michele Booth Cole's unexpired term Ms. Tamara Horne, Potomac None Start Date: 7127/2010 End Date: 5/ Partial Term Replaces Michelle Shay'S unexpired term STATUS: Vacant Ms. Kelcey Klass, Silver Spring None Start Date: 5/ End Date: 5/31/2012-2

5 Commission on Children and Youth Date Printed: 6/19/2012 MEMBERSHIP RESIGNED 10/11 Ms. Diane Laviolette, Kensington None Start Date: 5/ End Date: 5/ First Full Term - Reappointment Ms. Jessica Maxin, Gaithersburg Start Date: 7/12/2011 End Date: 5/ First Term Replaces Adam Kopp's expired term Ms. Vicki Stearn, Bethesda None Start Date: II End Date: 5/31/2014 Mr. Don Wynne, Potomac Start Date: 7/12/20 II End Date: 5/ First Term - Replaces Tammie Archie's expired term Ms. Megan Yan, Derwood Start Date: End Date: 5/31/2012 Mr. Zack Young, Olney None Start Date: 7/12/2011 End Date: 5/ Type of Position: Private School Ms. Dana Bell, Laurel Phillips School Start Date: End Date: 5/31/2014 First Full Term - Reappointment (Move from Agency to Private School Position) Mr. Alexander DiMisa, Bethesda Start Date: 7112/2011 End Date: 5/ First Term - Replaces Alexander Abdum-Nabi's expired term Type ofposition: Youth Mr. John Gallagher, Chevy Chase Start Date: 7112/2011 End Date: First Term - Replaces Christopher DiMisa's expired term Ms. Sarah Goldberg, Silver Spring Start Date: 7/ End Date: 5/31/2012 First Term - Replaces Brian Horowitz's expired term Type ofposition: Youth Mr. Arvand Horner, Laytonsville None Start Date: 7/12/2011 End Date: 5/31/2012 Second Term Reappointment ST ATUS: Active - 3

6 Board Vacancy Notices Page 1 of 1 Montgomery County Boards, Committees, and Commissions <Boards Home> Notices Vacancy Announcements Release ID: Media Contact: Beth Gochrach, For Immediate Release: 3128/2012 Application Deadline: 4/ Leggett Seeks Youth Applicants for Commission on Children and Youth County Executive Isiah Leggett is seeking applicants under the age of 21 to fill seven vacancies on the Commission on Children and Youth. Four of the current youth members are eligible for reappointment. The 27 -member Commission advises the County Executive, County Council, Department of Health and Human Services, and Board of Education on policies, programs and services which support children, youth and their families. Youth members serve one-year terms without compensation, but are eligible for reimbursement for travel and dependent care for meetings attended. Meetings are held in the evening on the second Wednesday of each month (except July and August) in Rockville. Members are expected to serve on committees of the Commission and these meetings are held immediately prior to the full Commission meetings. Applicants of diverse backgrounds, professions, gender, geography, disability and ethnicity are encouraged to apply. An application, consisting of a brief cover letter and resume, should be sent by mail to County Executive Isiah Leggett. 101 Monroe Street. 2nd Floor. Rockville. MD 20850, or by tocountyexecutive.boards@montgomerycountymd.gov.homeandemploymentaddresses.as well as contact phone numbers and addresses should be included. If appropriate, applicants should indicate the position for which they are applying. The deadline for application is April 18, Members of County boards, committees and commissions may not serve on more than one such group at a time. Leggett's appointments are subject to confirmation by the County Council. Applications of those selected for appointment are made public as part of the confirmation process. ###»Return to Board Vacancies Alert IAwards IPrivacy Policy IUser Rights IAccessibility IDisclaimer ICounty Code IRSS IBlogs Copyright Montgomery County Government All Rights Reserved gov lappsl exec/vacancieslpr details. asp?pr ID=

7 Board Vacancy Notices Page 1 of 1 Montgomery County Boards, Committees, and Commissions <Boards Home> Committees' (uid CommIssions. M$eting Calendar Vacancy Notices Vacancy Announcements Release ID: Media Contact: Beth Gochrach, For Immediate Release: 3128/2012 Application Deadline: Leggett Seeks Youth Applicants for Commission on Children and Youth County Executive Isiah Leggett is seeking applicants under the age of 21 to fill seven vacancies on the Commission on Children and Youth. Four of the current youth members are eligible for reappointment. The 27 -member Commission advises the County Executive, County Council, Department of Health and Human Services. and Board of Education on policies, programs and services which support children, youth and their families. Youth members serve one-year terms without compensation, but are eligible for reimbursement for travel and dependent care for meetings attended. Meetings are held in the evening on the second Wednesday of each month (except July and August) in Rockville. Members are expected to serve on committees of the Commission and these meetings are held immediately prior to the full Commission meetings. Applicants of diverse backgrounds, professions, gender, geography, disability and ethnicity are encouraged to apply. An application, consisting of a brief cover letter and resume, should be sent by mail to County Executive Isiah Leggett. 101 Monroe Street. 2nd Floor, Rockville, MD or by tocountyexecutive.boards@montgomerycountymd.gov.homeandemploymentaddresses.as well as contact phone numbers and addresses should be included. If appropriate. applicants should indicate the position for which they are applying. The deadline for application is April 18, Members of County boards, committees and commissions may not serve on more than one such group at a time. Leggett's appointments are subject to confirmation by the County Council. Applications of those selected for appointment are made public as part of the confirmation process. ###» Return to Board Vacancies Alert IAwards IPrivacy Policy IUser Ilights IAccessibility IDisclaimer ICounty Code IRSS IBlogs Copyright Montgomery County Government All Ilights Reserved details.asp?prid=8365 (j) 3/

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #3L July 12, 2011 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850 AGENDA ITEM #4K March 31, 2015 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850 AGENDA ITEM #4V March 31. 2015 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215

More information

The County Executive's appointments to the Commission on Juvenile Justice are before the Council for confirmation.

The County Executive's appointments to the Commission on Juvenile Justice are before the Council for confirmation. AGENDA ITEM #4M October 5, 2010 Appointments September 30, 2010 TO: FROM: County Council Linda LaU~the Council SUBJECT: Appointments - Commission on Juvenile Justice The County Executive's appointments

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #30 July 29,2014 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 lsiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #31 February 14,2017 OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiab Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #4I AGENDA ITEM #6D March14,21,2017 2017 March OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive REVISED APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #2-0 May 3,2011 Appointment OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #2M July 8, 2014 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 lsiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #41 March 1, 2016 I_ i I OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE

More information

OFf-TCE Of THE COl rnty EXECUTlVE. ROCK\'fL!,E. J\IAR\'J A.);D :'/ls,'1

OFf-TCE Of THE COl rnty EXECUTlVE. ROCK\'fL!,E. J\IAR\'J A.);D :'/ls,'1 AGENDA ITEM #4G July 11, 2017 OFf-TCE Of THE COl rnty EXECUTlVE ROCK\'fL!,E. J\IAR\'J A.);D :'/ls,'1 l~i:,h Lt'ggctt ('0;;11t_1 Flcc11tfre APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #3P Aprill,2014 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOI NTM ENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

MEMORANDUM. Interviews. Tuesday Interviews: Thursday Interviews: AGENDAITEM# I~ September 9,2014. September 4,2014. County Council. Linda Lauer, Clerk

MEMORANDUM. Interviews. Tuesday Interviews: Thursday Interviews: AGENDAITEM# I~ September 9,2014. September 4,2014. County Council. Linda Lauer, Clerk AGNDAITM# I~ September 9,2014 MMORANDUM Interviews September 4,2014 TO: FROM: SUBJCT: County Council Linda Lauer, Clerk Board ofappeals - Interviews for Member and Chair The Council received four applications

More information

COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND

COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND APPROVED COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND Tuesday, July 14, 2015 The County Council for Montgomery County, Maryland convened in the Council Hearing Room, Stella B. Werner Council Office Building,

More information

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS May 24, 2012 TABLE OF CONTENTS May 24, 2012... 1 TABLE OF CONTENTS... 2 ARTICLE I... 4 ORGANIZATION NAME AND PURPOSE... 4 Section 1. Name...

More information

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

More information

MCCPTA Delegates Assembly Meeting Minutes Tuesday, March 27, :30 pm, Carver Auditorium

MCCPTA Delegates Assembly Meeting Minutes Tuesday, March 27, :30 pm, Carver Auditorium Call to Order Kristin Trible, President, called DA meeting to order at 7:40 pm. MCCPTA Delegates Assembly Meeting Minutes Tuesday, March 27, 2012 7:30 pm, Carver Auditorium PTA Mission Statement Kevin

More information

CHARTER. 1. There is hereby created an unincorporated association to be known as the EAST CAROLINA UNIVERSITY BOARD OF VISITORS.

CHARTER. 1. There is hereby created an unincorporated association to be known as the EAST CAROLINA UNIVERSITY BOARD OF VISITORS. Charter of the Board of Visitors East Carolina University Approved by the East Carolina University Board of Trustees March 18, 1994 CHARTER The Board of Trustees of East Carolina University by action at

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

Articles of Incorporation. And. Bylaws. Montgomery County Public Schools. Retirees Association

Articles of Incorporation. And. Bylaws. Montgomery County Public Schools. Retirees Association Articles of Incorporation And Bylaws of the Montgomery County Public Schools Retirees Association Articles of Incorporation First: We, Marguerite G. Young, whose Post Office address is 8625 Irvington Avenue,

More information

Association for Children s Mental Health

Association for Children s Mental Health Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...

More information

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 ARTICLE I NAME The Name of this Organization is Retired Employees of the City of San Antonio ( RECOSA ).

More information

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY Article I - Name Section 1: The name of this organization is The Ohio State University Black Alumni Society, hereafter referred to as the Society.

More information

5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL

5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL VOTING SESSION January 09, 2018 Council Meeting Room Luzerne County Courthouse 200 N. River Street Wilkes-Barre, PA 18701 6:01PM 5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL 6:01PM CALL

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name St. Paul United States Bowling Congress (USBC) Association Bylaws Article I Name The name of the organization is the St. Paul USBC Association, chartered by the United States Bowling Congress. Article

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

MEMORANDUM. Action: Resolution to approve the following abandonment: AB739 - Portion of Executive Boulevard, White Flint District

MEMORANDUM. Action: Resolution to approve the following abandonment: AB739 - Portion of Executive Boulevard, White Flint District AGENDA ITEM #3D January 13,2015 Action MEMORANDUM January 9, 2015 TO: FROM: SUBJECT: CountyC~il Jean Arth~islative Analyst Action: Resolution to approve the following abandonment: AB739 - Portion of Executive

More information

Racial Inequities in Montgomery County

Racial Inequities in Montgomery County W A S H I N G T O N A R E A R E S E A R C H I N I T I A T I V E Racial Inequities in Montgomery County Leah Hendey and Lily Posey December 2017 Montgomery County, Maryland, faces a challenge in overcoming

More information

Marin County School Boards Association

Marin County School Boards Association Marin County School Boards Association Monday, November 27, 2017 Board Room Agenda 6:00 p.m. I. Introductions Brad Honsberger II. Approval of May 25, 2017 Annual Meeting Minutes Marilyn Nemzer III. Election

More information

Treasurer s Report - Flood presented her report as appended to these minutes. Each branch was reminded to check the Member Data Base for accuracy.

Treasurer s Report - Flood presented her report as appended to these minutes. Each branch was reminded to check the Member Data Base for accuracy. AAUW Maryland Board of Directors Meeting Jan. 16, 2017 The meeting, held by conference call, was convened by President Eileen Menton at 7:30 pm. Menton called a roll of the branches and of the Board of

More information

MMA s 21st Annual Winter Conference February 5-6, 2015 Safety + Security in Maryland

MMA s 21st Annual Winter Conference February 5-6, 2015 Safety + Security in Maryland MMA s 21st Annual Winter Conference February 5-6, 2015 Safety + Security in Maryland When you join us this year you will: Network with fellow Mayors and exchange ideas Hear motivational words from The

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

National Pan-Hellenic Council, Inc. Newsletter. NPHC-MC Calendar. Cheeburger Cheeburger Fundraiser Pictures

National Pan-Hellenic Council, Inc. Newsletter. NPHC-MC Calendar. Cheeburger Cheeburger Fundraiser Pictures Newsletter October 2015 Volume 5, Issue 2 NPHC-MC 2015-2016 Calendar Cheeburger Cheeburger Fundraiser Pictures President s Quarterly Breakfast Pictures NPHC 2015 Leadership Conference 2 3 4 Announcements

More information

United States Bowling Congress (USBC) Merged Local USBC Association Bylaws

United States Bowling Congress (USBC) Merged Local USBC Association Bylaws United States Bowling Congress (USBC) Merged Local USBC Association Bylaws Introduction The following document is the mandatory form of bylaws to be adopted by each merged local association and used in

More information

ALA GIRLS NATION TIMES WE ARE ALA GIRLS NATION!

ALA GIRLS NATION TIMES WE ARE ALA GIRLS NATION! ALA GIRLS NATION TIMES 2016 American Legion Auxiliary Girls Nation Today s Schedule Overview Group Photo Senate Meetings Political Party Conventions Memorial Tour Performance at the Lincoln Memorial WE

More information

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1 2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

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

ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No.

ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No. ORIRfNAL STATE, EX REL. TERRY JOHNSON, 329 Gladys Avenue Carlisle, Ohio 45005, IN THE SUPREME COURT OF OHIO Case No. 11-1464 Relator, v. SCOTT RICHARDSON, 104 Eagle Ridge Drive Carlisle, Ohio 45005, Respondent.

More information

Arkansas Tennis Association By-laws

Arkansas Tennis Association By-laws Arkansas Tennis Association By-laws ARTICLE I. Name and Purpose The organization shall be known as the Arkansas Tennis Association, Incorporated, hereinafter referred to as ATA, which is incorporated under

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

United States Bowling Congress (USBC) BOONE COUNTY USBC Association Bylaws

United States Bowling Congress (USBC) BOONE COUNTY USBC Association Bylaws United States Bowling Congress (USBC) BOONE COUNTY USBC Association Bylaws Article I Name The name of the organization is the BOONE COUNTY USBC Association, chartered by the United States Bowling Congress.

More information

Remembering the True Victims 2005 Annual Report

Remembering the True Victims 2005 Annual Report Remembering the True Victims 2005 Annual Report BOARD OF DIRECTORS President Pat Lupson Vice-President Michael Honeycutt Secretary/Treasurer Directors Intern Bette Kundert Richard Bright Debbie Kempl Frank

More information

BYLAWS NATIONAL STUDENT SPEECH LANGUAGE HEARING ASSOCIATION. (December 2010, Revision) ARTICLE I. Name

BYLAWS NATIONAL STUDENT SPEECH LANGUAGE HEARING ASSOCIATION. (December 2010, Revision) ARTICLE I. Name BYLAWS NATIONAL STUDENT SPEECH LANGUAGE HEARING ASSOCIATION (December 2010, Revision) ARTICLE I Name The name of this organization shall be the National Student Speech Language Hearing Association, hereafter

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

White Flint Implementation Advisory Committee March 14, 2011 Wall Local Park/MAC 7:30 p.m.

White Flint Implementation Advisory Committee March 14, 2011 Wall Local Park/MAC 7:30 p.m. White Flint Implementation Advisory Committee March 14, 2011 Wall Local Park/MAC 7:30 p.m. Members in attendance: Evan Goldman, Michael Springer, Arnold Kohn, David Freishtat, Todd Lewers, Ruwan Salgado,

More information

IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS

IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS THE BOARD OF COMMISSIONERS OF YAMHILL COUNTY, OREGON (the Board ) sat for the

More information

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA 94913 Marin County Committee on School District Organization Memorandum To: School District Superintendents School

More information

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

More information

BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY

BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY CERTIFIED: Christopher W. Cole RADM, USN (Ret.) Secretary 1 BY-LAWS ARTICLE B-0 GOVERNANCE B-0.01 Governance. As specified in Article IV of the AUSN

More information

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA PREAMBLE: The Congregation of the First Presbyterian Church of Petaluma, organized and existing under and by virtue of the

More information

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair Minutes of Regular Meeting December 13, 2016 Occoquan Conference Room, McCoart Building 1 County Complex Court, Woodbridge VA Present: Absent: Len Postman, Coles District; Executive Committee Member Donald

More information

United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws

United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws Article I Name The name of the organization is the Greater Grand Rapids USBC Association, chartered by the United States

More information

5. Duties and Responsibilities of the Executive Board

5. Duties and Responsibilities of the Executive Board 5. Duties and Responsibilities of the Executive Board 5.1 General Expectations of Executive Board Members It is expected that Executive Board members will: a. Attend all Executive Board meetings and stay

More information

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES WMATA Riders Advisory Council Wednesday, January 7, 2015 6:30 P.M. Regular Meeting MINUTES Place: Present: Lower Level Meeting Room, Washington Metropolitan Area Transit Authority Headquarters (Jackson

More information

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 22, 2018 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits 7:00 PM Close Public Hearing to Amend Chapter 75-9,

More information

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Nevada Society for

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

National Pan-Hellenic Council, Inc. Newsletter. Montgomery County MC Chapter Events. DST Montgomery County Chapter

National Pan-Hellenic Council, Inc. Newsletter. Montgomery County MC Chapter Events. DST Montgomery County Chapter November 2015 Volume 5, Issue 2 DST Montgomery County Chapter 2014-2016 Officers & Host Chapters Local Chapter Highlights 2 3 4 Community News 5 NPHC Poem 6 Montgomery County, MD Chapter P.O. Box 454 Rockville,

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council Purpose Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council The purpose of the Santa Barbara County Air Pollution Control District Community Advisory Council (CAC)

More information

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the Counci1 11 EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name

More information

United States Bowling Congress (USBC) Merged Local USBC Association Bylaws

United States Bowling Congress (USBC) Merged Local USBC Association Bylaws United States Bowling Congress (USBC) Merged Local USBC Association Bylaws Introduction The following document is the mandatory form of bylaws to be adopted by each merged local association and used in

More information

White Flint Sector Plan Advisory Committee December 13, 2010 Montgomery County Planning Department Meeting Notes

White Flint Sector Plan Advisory Committee December 13, 2010 Montgomery County Planning Department Meeting Notes White Flint Sector Plan Advisory Committee December 13, 2010 Montgomery County Planning Department Meeting Notes Members in attendance: Greg Trimmer, Arnold Kohn, David Freishtat, Todd Lewers, Ruwan Salgado,

More information

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

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

More information

Policy Statement. A university is a community of scholars engaged in the free discussion, research and

Policy Statement. A university is a community of scholars engaged in the free discussion, research and Policies of the University of North Texas 06.048 Charter of the Faculty Senate of the University of North Texas Chapter 6 Faculty Affairs Policy Statement. A university is a community of scholars engaged

More information

United States Bowling Congress (USBC) Merged Local Association Bylaws

United States Bowling Congress (USBC) Merged Local Association Bylaws United States Bowling Congress (USBC) 2013-2014 Merged Local Association Bylaws USBC Merged Local Bylaws Rev. 6/07 1 Introduction The following document is the mandatory form of bylaws to be adopted by

More information

ADVERTISING REVIEW COMMITTEE INTERNAL OPERATING RULES AND PROCEDURES (EFFECTIVE AS OF JULY 3, 1995, REVISED , REVISED )

ADVERTISING REVIEW COMMITTEE INTERNAL OPERATING RULES AND PROCEDURES (EFFECTIVE AS OF JULY 3, 1995, REVISED , REVISED ) ADVERTISING REVIEW COMMITTEE INTERNAL OPERATING RULES AND PROCEDURES (EFFECTIVE AS OF JULY 3, 1995, REVISED 6-11-99, REVISED 5-6-2005) 1. Purpose These operating rules are: (1) for the administrative use

More information

Chapter 433. (House Bill 1329) Washington Suburban Transit Commission Washington Metropolitan Area Transit Authority Board of Directors Membership

Chapter 433. (House Bill 1329) Washington Suburban Transit Commission Washington Metropolitan Area Transit Authority Board of Directors Membership Chapter 433 (House Bill 1329) AN ACT concerning Washington Suburban Transit Commission Washington Metropolitan Area Transit Authority Board of Directors Membership FOR the purpose of altering the requirements

More information

Mayor/City Council Member Application and Appointment Policy

Mayor/City Council Member Application and Appointment Policy Mayor/City Council Member Application and Appointment Policy A. Purpose: The purpose of this policy is to establish application and appointment procedures to appoint a Mayor or Council Member to fill a

More information

CALL FOR NOMINATION OF CANDIDATES FOR ELECTION AS AFFILIATED ASSOCIATIONS DIRECTOR AND SECRETARY

CALL FOR NOMINATION OF CANDIDATES FOR ELECTION AS AFFILIATED ASSOCIATIONS DIRECTOR AND SECRETARY CALL FOR NOMINATION OF CANDIDATES FOR ELECTION AS AFFILIATED ASSOCIATIONS DIRECTOR AND SECRETARY TO: AFFILIATED ASSOCIATIONS' PRESIDENTS AND NALA LIAISONS Election of Affiliated Associations Director and

More information

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. B.A. Bylaws Article I Name The association is chartered by the United States Bowling Congress. The name of the organization

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

Nomination Category: Rookie of the Year

Nomination Category: Rookie of the Year Thank you for taking the time to nominate one of your REALTOR colleagues for the 2017 Rookie of the Year Award. To assist you with your nomination, we have created this quick checklist to aid you in the

More information

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section

More information

AMERICAN LEGION AUXILIARY. Girls Nation SENATE SESSIONS BEGIN! President Pro-Tem: Amitoj Kaur, OH DID YOU KNOW?

AMERICAN LEGION AUXILIARY. Girls Nation SENATE SESSIONS BEGIN! President Pro-Tem: Amitoj Kaur, OH DID YOU KNOW? T I M E S Day Two July 22, 2018 TODAY S SCHEDULE OVERVIEW Arlington National Cemetery: Wreath Laying Ceremony Patriotic Ceremony Senate in Session SENATE SESSIONS BEGIN! The first Senate session kicked

More information

RESPIRATORY CARE SOCIETY OF WASHINGTON, INC. BYLAWS A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

RESPIRATORY CARE SOCIETY OF WASHINGTON, INC. BYLAWS A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE RESPIRATORY CARE SOCIETY OF WASHINGTON, INC. BYLAWS A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Respiratory Care Society

More information

Pennsylvania Association of Bar Executives--Business Meeting Thursday, November 15,2012 1:30pm to 3:00pm -- Sheraton Harrisburg-Hershey

Pennsylvania Association of Bar Executives--Business Meeting Thursday, November 15,2012 1:30pm to 3:00pm -- Sheraton Harrisburg-Hershey Pennsylvania Association of Bar Executives--Business Meeting Thursday, November 15,2012 1:30pm to 3:00pm -- Sheraton Harrisburg-Hershey 1) Call to Order Kathy Sabol Introduction of New Bar Executives;

More information

MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION APPROVED MINUTES The Montgomery County Planning Board met in regular session on Thursday, December 12, 2013,

More information

MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS. Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association

MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS. Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association DRAFT 1-23-2014 MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS ARTICLE I: NAME Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association ARTICLE II. PURPOSE Section 1. The specific

More information

The By-Laws Of the Gas Workers Union, Local 18007

The By-Laws Of the Gas Workers Union, Local 18007 The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation

More information

Bylaws of the Rutgers School of Nursing Alumni Association

Bylaws of the Rutgers School of Nursing Alumni Association ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships

More information

EXECUTIVE/COUNCIL APPROVAL FORM TO: --- Further Processing --- APPROVAL AUTHORITY: EXECUTIVE COUNCIL CITE BASIS SCC ,

EXECUTIVE/COUNCIL APPROVAL FORM TO: --- Further Processing --- APPROVAL AUTHORITY: EXECUTIVE COUNCIL CITE BASIS SCC , MANAGEMENT ROUTING: EXECUTIVE EXEC. DIRECTOR DIRECTOR/ELECTED DEPARTMENT DIV. MGR. DIVISION ORIGINATOR DATE Sf::w J 1{ 9 ~ LOG NUMBERS SGT. EXECUTIVE/COUNCIL APPROVAL FORM Dave Somers / Susan Neely ~ Mary

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

CHESAPEAKE DISTRICT DISTRICT OFFICER ELECTION MANUAL

CHESAPEAKE DISTRICT DISTRICT OFFICER ELECTION MANUAL JUNIOR CIVITAN INTERNATIONAL CHESAPEAKE DISTRICT DISTRICT OFFICER ELECTION MANUAL 2018 (Updated March 2018) Table of Contents Instructions... 3 Rules- Campaigning and Election Process... 4 Elected and

More information

ARTICLES OF INCORPORATION AND BYLAWS

ARTICLES OF INCORPORATION AND BYLAWS AMERICAN COLLEGE OF NURSE-MIDWIVES ARTICLES OF INCORPORATION AND BYLAWS ADOPTED IN 1955 Includes Articles as Amended through May 1997 Includes Bylaws as Amended and Approved through May 2008 Re-formatted

More information

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS Article I. Name The name of this association shall be THE BLUE RIDGE CEMETERY ASSOCIATION, hereinafter referred to as the Association.

More information

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION ARTICLE I. THE NAME The name of this body is The Tennessee Baptist Convention, hereinafter the Convention. ARTICLE II. COMPOSITION

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom

More information

CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER. ARTICLE I Name

CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER. ARTICLE I Name CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER The residents of that part of the city of Rockville, Montgomery County, Maryland, known as the West End, do hereby establish

More information

COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS. Originally Adopted October 2, As Amended April 12, 2015 ARTICLE I NAME

COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS. Originally Adopted October 2, As Amended April 12, 2015 ARTICLE I NAME COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS Originally Adopted October 2, 1964 As Amended April 12, 2015 ARTICLE I NAME Section 1 The name of this Corporation is COLGATE UNIVERSITY ALUMNI CORPORATION

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

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

Notes and footnotes appear only to provide clarification and examples. Parenthetical statements are for information only.

Notes and footnotes appear only to provide clarification and examples. Parenthetical statements are for information only. USBC Merged Local Bylaws San Diego USBC Association Local Association Bylaws Introduction The following document is the mandatory form of bylaws to be adopted by each merged local association and used

More information

Bylaws of the Congregation

Bylaws of the Congregation Bylaws of the Congregation (Ecclesiastical and Corporate) BRADLEY HILLS PRESBYTERIAN CHURCH PRESBYTERIAN CHURCH (U.S.A.) Adopted November 1, 1992 Revised by action of the Congregation December 11, 1994

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information