Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV January 17, 2017

Size: px
Start display at page:

Download "Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV January 17, 2017"

Transcription

1 Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV January 17, 2017 Members Present: Jonathan Chaffin, Ardella Cottrill, Robert Hardesty, Ted Johnson, Bob McConnell and Melissa Southall Members by Telephone: None Members Absent: Joyce Floyd (excused) Guests: Rob Henson and Aaron Palmer, Gray Griffith & Mays CPAs Staff Present: Susan Given, Stephanie Thorn, Jeremiah Underhill and Barbara Criner Mr. Hardesty called the meeting to order at 5:22 PM. Rob Henson and Aaron Palmer from Gray Griffith & Mays, CPAs were present to discuss the FY 16 audit. Mr. Henson reported this was the first audit under the Uniform Guidance. He reported there were no findings. An entry was required concerning a timing issue with a billing for the FY 15 MHAP grant. He noted that additional audit requirements would take effect with the FY 17 audit. Motion: Mr. McConnell moved that the FY 16 audited financial statements be approved as presented. Seconded by Ms. Southall. Motion carried; none opposed; no abstentions. Additions to the agenda included a follow-up on the DOL ruling and a brief executive session. Motion: Ms. Cottrill moved that the November 15, 2016 minutes be approved as presented. Seconded by Mr. McConnell. Motion carried; none opposed; no abstentions. Approved at the March 21, 2017 Board of Directors Meeting 1

2 A discussion was held concerning the DOL regulation which increased the base salary for exempt status. Ms. Given reported that 21 states had entered into a lawsuit concerning the DOL regulation which was to become effective December 1, She noted that the judge ruled that DOL did not have the authority to set the base salary for exempt status. As a result, the regulations that were to have gone into effect December 1 have been put on hold. Ms. Given noted that a discussion was held at the November Board meeting concerning the exempt status of the Program Director. Mr. Hardesty stated that he wanted to wait to see the outcome of the lawsuit concerning the DOL. Ms. Cottrill agreed that we should table this discussion until a decision has been made concerning the lawsuit. Mr. Hardesty discussed the proposed bylaw changes which include the change of the agency name to West Virginia Advocates dba Disability Rights of West Virginia; the position of Secretary to be eliminated; and wording in Article XII and all related articles be changed to reflect full Board. Motion: Ms. Cottrill moved that the bylaws be revised to reflect the proposed changes describe above. Seconded by Mr. Chaffin. Motion carried; none opposed; no abstentions. Legal Director s Report Mr. Underhill reported that two additional staff attorneys had been hired. One of the attorneys will spend approximately 90% of her time on Special Ed cases. He stated that intakes are current and that the case load has been increased. The legal department is currently working on multiple matters and hopes to begin legal work by spring. He stated that he has met with two organizations to discuss building a network across the state. He noted that matters are progressing well and he sees a bright future for the legal department. Ms. Southall asked what considerations are made during the intake review process to take a case. Mr. Underhill discussed the intake review committee process along with the agency P&Os. He noted that legal looks to see if the individual can get presentation elsewhere or if there will be self-representation. Ms. Given discussed the process of connecting with other agencies. She noted there will be new regulations forthcoming for Special Ed. Approved at the March 21, 2017 Board of Directors Meeting 2

3 Mr. Johnson asked if monetary awards are reviewed. Mr. Underhill replied that the legal department is looking into this and is currently working on some complaints. Program Director s Report Ms. Thorn discussed work at the hospitals. She reported that Sharpe Hospital currently is short four social workers. She added there is a need to develop relationships with new clinical directors and other staff. Ms. Thorn reported there has been an increase in the volume of calls this year over the same period last year. Both the number of I&Rs and assigned cases have also increased this year. Executive Committee Mr. Hardesty reported that the Committee had met immediately prior to this meeting. An executive session will be held later in this meeting. Finance Committee Mr. Hardesty reported that the Finance Committee had met and reviewed the financials. No problems were noted. He stated that the Form 990 will be reviewed and discussed at the next meeting. Ms. Given reported that we had checked on a 125 Plan for flexible benefits through PEIA. Ms. Criner had contacted our corporate counsel concerning the preparation of the 125 Plan document. Counsel will prepare an individualized document for approximately $1,000. These flexible benefits are processed by Mountaineer Flexible Benefits (MFB) through our WV PEIA health insurance account. The employee receives a tax savings when these benefits are paid through payroll deductions. There is no monthly administrative charge for the account. Ms. Given reported that the Committee had requested that staff be surveyed to determine if there was sufficient interest. She noted that 22 of 26 employees expressed an interest. She added that the 125 Plan document needs to be completed prior to enrollment in Mountaineer Flexible Benefits. Approved at the March 21, 2017 Board of Directors Meeting 3

4 Motion: Ms. Cottrill moved that management contact corporate counsel to prepare the 125 Plan document to enroll the agency in Mountaineer Flexible Benefits. Seconded by Mr. Johnson. Motion carried; none opposed; no abstentions. Membership Committee Ms. Southall requested a board application to take to Kevin Smith. Ms. Given noted that an attorney had applied for the PAIMI Council. She also sent a Board application. Ms. Given reported that she had met with Justin Harrison and a staff attorney from Bowles Rice to discuss board membership. She noted that during the discussion she discovered the firm represents the Board of Education throughout the state. This would create a conflict of interest. Public Relations Committee Mr. Chaffin asked if DRWV had a Twitter account. Ms. Given replied that one exists but is not used. Mr. Chaffin suggested that it may be beneficial for the agency to get more involved in the Twitter account. Ms. Given noted that we have a Facebook page and posts can go to Twitter. We will investigate further how to tie these services together with Instagram. Personnel Committee Nothing to report. PAIMI Advisory Council Ms. Cottrill reported that the discussion had been presented in the Executive Director s report. Quality Assurance Committee Ms. Cottrill presented the surveys and Ms. Thorn provided updates. Resource Development Committee Nothing to report. Approved at the March 21, 2017 Board of Directors Meeting 4

5 Legislative Committee Mr. Chaffin stated that he will wait until the legislature is in session before making contacts. Executive Director s Report Ms. Given referred to the report. She noted that West Virginia Advocates had not been active in the Hartley meetings of the parties but that DRWV will start to be more active. She added that staff attorney Delcie Gorum has been attending the hearings. We will bring issues to the forefront and hope to change the face of the meetings. Ms. Given reported that she had contacted Beth Morrison at DHHR to determine why we are not serving Hartley clients under our MHAP grant. She noted there had been confusion in the past as to who should be served under Hartley. Ms. Given stated that the contract clearly provides a definition. Ms. Morrison has not yet responded. Mr. Hardesty suggested that Ms. Given keep a written record in the event the matter needs to be taken to the judge at the meeting of the parties. Ms. Given reported that she had received a number of positive comments concerning the DRWV reception. Unfinished business None New Business None The meeting adjourned to executive session. No further business appearing, the meeting adjourned at 7:30 PM. Transcribed by Barbara Criner. Approved at the March 21, 2017 Board of Directors Meeting 5

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM Members Present: Ardella Cottrill, Joyce Floyd, Robert Hardesty, Ted Johnson,

More information

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV September 22, 2017, 12:05 PM

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV September 22, 2017, 12:05 PM Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV September 22, 2017, 12:05 PM Members Present: Manuel Compos, Ardella Cottrill, Joyce Floyd, Robert

More information

Case 2:17-cv Document 1 Filed 03/17/17 Page 1 of 13 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA

Case 2:17-cv Document 1 Filed 03/17/17 Page 1 of 13 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA Case 2:17-cv-01910 Document 1 Filed 03/17/17 Page 1 of 13 PageID #: 1 DISABILITY RIGHTS OF WEST VIRGINIA, JOHN DOE, and JANE DOE, IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA

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

Board of Directors Meeting Minutes

Board of Directors Meeting Minutes Questions or comments? Please contact Joy Morrison, Clerk of the Board, at 961 8394 MEETING DATE: Thursday, March 22, 2018 MEMBERS PRESENT Joe Turman, Mary Biggs, Vicky Collins, Susan Richardson, Jason

More information

MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012. Location: Jerry West Lounge. Final. Recorded by: Nadine Brusca

MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012. Location: Jerry West Lounge. Final. Recorded by: Nadine Brusca MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012 Location: Jerry West Lounge Final Recorded by: Nadine Brusca I. Call to Order Chair, Jo Morrow called the meeting to order at 8:15 a.m. and a quorum

More information

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION 1 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION Article I. Name The name of this organization shall be the West Virginia Athletic Trainers Association, Inc. The principal office of

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015 MPAS BOARD OF DIRECTORS ANNUAL MEETING September 15, 2015 Present: Kate Woters, Tom Landry, John McCulloch, Pam Bellamy, Doug Olsen, Terri Land, Selena Schmidt, Stoney Polman, Kathy McGeathy, Paul Palmer,

More information

DEPARTMENT OF HEALTH AND HUMAN RESOURCES

DEPARTMENT OF HEALTH AND HUMAN RESOURCES Earl Ray Tomblin Governor State of West Virginia DEPARTMENT OF HEALTH AND HUMAN RESOURCES Office of Inspector General Board of Review 4190 Washington Street, West Charleston, WV 25313 Michael J. Lewis,

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Open Meeting Minutes

More information

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX 1. MEETING CALLED TO ORDER: Geraldine Pyle, Chairman 2. ROLL CALL: Pyle, Anderson, Coenen,

More information

Cape Girardeau County 4-H Council Constitution

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

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

More information

SOLVING THE MYSTERIES OF SERVICE EMPLOYEE SENIORITY AND EXPERIENCE: MULTICLASSIFIED JOBS, SUBSTITUTE ASSIGNMENTS AND OTHER HEAD- SCRATCHERS

SOLVING THE MYSTERIES OF SERVICE EMPLOYEE SENIORITY AND EXPERIENCE: MULTICLASSIFIED JOBS, SUBSTITUTE ASSIGNMENTS AND OTHER HEAD- SCRATCHERS SOLVING THE MYSTERIES OF SERVICE EMPLOYEE SENIORITY AND EXPERIENCE: MULTICLASSIFIED JOBS, SUBSTITUTE ASSIGNMENTS AND OTHER HEAD- SCRATCHERS WVASBO SPRING CONFERENCE Embassy Suites, Charleston, WV Attorneys

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

DOW HIGH MUSIC BOOSTER CLUB

DOW HIGH MUSIC BOOSTER CLUB DOW HIGH MUSIC BOOSTER CLUB BYLAWS Article I: Name The name of this organization shall be Dow High School Music Booster Club Article II: Mission Dow High School Music Booster club supports the quality

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE November 19, 2008 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE November 19, 2008 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE November 19, 2008 Minutes Attendees: Absent: Staff & Guests: Koleen Biegacki, DeAnga Hills, Melissa Kinley, Antoinette Lopez-Coles, Kristen Lyall, Stormaliza

More information

North Texas Radiologic Technologist Society. Bylaws

North Texas Radiologic Technologist Society. Bylaws North Texas Radiologic Technologist Society Bylaws 2017-2018 North Texas Radiologic Technologist Society ARTICLE I Name The name of this society shall be North Texas Radiologic Technologists Society, hereinafter

More information

MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas

MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas Thompson Auditorium, 1 st Floor Texas Medical Association 401 W 15 th Street, Austin, Texas March 24, 2011

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

The Constitution of the Buddhist Association

The Constitution of the Buddhist Association The Constitution of the Buddhist Association ARTICLE I. THE NAME OF THE ORGANIZATION The name of the organization shall be called the Buddhist Association. The Buddhist Association is not affiliated with

More information

Wilberforce University Alumni Association Board Meeting Minutes Saturday, October 15, 2016 Hampton Inn & Suites Baltimore, MD

Wilberforce University Alumni Association Board Meeting Minutes Saturday, October 15, 2016 Hampton Inn & Suites Baltimore, MD Wilberforce University Alumni Association Board Meeting Minutes Saturday, October 15, 2016 Hampton Inn & Suites Baltimore, MD I. Call to Order: Vice President Marvin D. Morrison called the meeting to order

More information

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013 MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING December 17, 2013 Directors Present: Kate Wolters via phone, Pam Bellamy, John McCulloch, Donna DePalma, Terri Land, Tom Landry,

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting.

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting. Minutes Trial Court Budget Commission December 11-12, 2000 Holiday Inn Select - Tallahassee, FL (These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

WEST VIRGINIA ENVIRONMENTAL QUALITY BOARD MEETING MINUTES MARCH 10, I. General

WEST VIRGINIA ENVIRONMENTAL QUALITY BOARD MEETING MINUTES MARCH 10, I. General WV DEPARTMENT OF ENVIRONMENTAL PROTECTION ENVIRONMENTAL QUALITY BOARD 601 57 th Street, SE Charleston, West Virginia 25304 (304) 926-0445 Fax: (304) 926-0486 WEST VIRGINIA ENVIRONMENTAL QUALITY BOARD MEETING

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

Workforce Development Board Mid-Ohio-Valley Policy #1

Workforce Development Board Mid-Ohio-Valley Policy #1 Workforce Development Board Mid-Ohio-Valley Policy #1 Subject: Equal Opportunity Policy Effective Date: May 1, 2017 Purpose: Establish the Equal Opportunity Policy of the Workforce Development Board Mid-Ohio

More information

BYLAWS FOR GFWC OF SOUTH BRUNSWICK ISLANDS, INC.

BYLAWS FOR GFWC OF SOUTH BRUNSWICK ISLANDS, INC. Article I- Name The name of the organization shall be GFWC of South Brunswick Islands, Inc., hereinafter referred to in these Bylaws as GFWC-SBI or the Club. Article II- IRS Classification Section 1- Purpose

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

Stony Brook University Undergraduate Student Government Senate. Regular Meeting Thursday, September 11, 2008

Stony Brook University Undergraduate Student Government Senate. Regular Meeting Thursday, September 11, 2008 9/17/2008 8:13:00 PM Stony Brook University Undergraduate Student Government Senate Regular Meeting Thursday, September 11, 2008 Meeting called to order at 7:49 p.m Executive Vice-President Geeta Malieckal

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

Friday, December 19, :00 a.m. Huntington Regional Chamber of Commerce Conference Room 720 Fourth Avenue Huntington,

Friday, December 19, :00 a.m. Huntington Regional Chamber of Commerce Conference Room 720 Fourth Avenue Huntington, MINUTES MARSHALL COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS Friday, December 19, 2008 8:00 a.m. Huntington Regional Chamber of Commerce Conference Room 720 Fourth Avenue Huntington,

More information

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS ARTICLE I: NAME This organizational name shall be El Toro High School Instrumental Music and

More information

2. Verification of Appropriate Notice of Public Meeting Action Review and Approval of Meeting Agenda Action 1

2. Verification of Appropriate Notice of Public Meeting Action Review and Approval of Meeting Agenda Action 1 AGENDA West Virginia State University Board of Governors Policy Review Special Committee Erickson Alumni Center, Grand Hall June 14, 2018 8:30 a.m. 9:00 a.m. 1. Call to Order and Roll Call Chair Paul Konstanty,

More information

The name of this non-profit organization shall be the Plainfield South High School Band Boosters.

The name of this non-profit organization shall be the Plainfield South High School Band Boosters. By-Laws of the Plainfield South High School Band Boosters Plainfield, Illinois (Adopted June 20, 2007) (Amended January 10, 2017) ARTICLE I NAME The name of this non-profit organization shall be the Plainfield

More information

REGULAR MEETING. 1. Call to Order

REGULAR MEETING. 1. Call to Order REGULAR MEETING LANDMARKS & HERITAGE ADVISORY BOARD THURSDAY, DECEMBER 17, 2015 AGENDA Third Floor Executive Conference Room 6000 Main Street SW, Lakewood, WA 98499 6:00 PM 1. Call to Order 2. Meeting

More information

DEL RIO MIGHTY RAM BAND BOOSTER BY-LAWS

DEL RIO MIGHTY RAM BAND BOOSTER BY-LAWS DEL RIO MIGHTY RAM BAND BOOSTER BY-LAWS 1. NAME 2. The name of this organization will be Del Rio Mighty Ram Band Boosters. This organization will be a non-profit organization. The period of duration of

More information

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD Bylaws ARTICLE I. GENERAL RULES (Amended by the Board on November 19, 2010) The North Carolina Home Inspector Licensure Board (hereinafter referred to as "the

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street, BOARD OF EDUCATION OF CARROLL COUNTY WESTMINSTER, MARYLAND JENNIFER A. SEIDEL, PRESIDENT STEPHEN H. GUTHRIE, SUPERINTENDENT BOARD MINUTES (APPROVED) AUGUST 24, 2011 PRESENT Gary W. Bauer Cynthia L. Foley

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

Board of Trustees Minutes - January 16, 2018

Board of Trustees Minutes - January 16, 2018 Board of Trustees Minutes - January 16, 2018 The regular monthly meeting of the Board of Trustees of the Free Public Library of Elizabeth, NJ, was held on January 16, 2018. President Ted Freedman called

More information

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box 15319 Colorado Springs, CO 80935-5319 Formatted Table BYLAWS PREAMBLE Chapter Vision: Model World Class Chapter Chapter Mission:

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304)

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304) VFD Audit November 2015 West Virginia Legislature Joint Committee on Government and Finance Legislative Post Audit Division Aaron Allred, Legislative Auditor Denny Rhodes, Director Building 1, Room W-329

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 I. The Cumberland County Board of Vocational Education held a Special Board Meeting on September 11, 2018 at 6:05

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION 1 ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION Article I- Name of Organization The organization shall be known as the Student Government Association of St. Petersburg College and hereafter, referred

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday. MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Special Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k 2.1.1 C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k Minutes of the regular meeting of the Board of Trustees held Wednesday, in the Business Industry Center, James T.

More information

The C.C.P.C. is a nonprofit, nonpolitical organization.

The C.C.P.C. is a nonprofit, nonpolitical organization. BYLAWS OF THE CHESAPEAKE CRIME PREVENTION COUNCIL, INC. Article I - Name of the Organization The name of this organization will be the Chesapeake Crime Prevention Council, Inc. hereafter referred to as

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE National Association for Catering and Events is subject to, and governed by, the New York Notfor-Profit Corporation Law (the N-PCL ).

More information

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of

More information

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW BYLAWS.

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW   BYLAWS. 11709 Bowman Green Drive Reston, Virginia 20190 Phone 703-689-DMAW (3629); Fax 703-481-DMAW info@dmaw.org; www.dmaw.org BYLAWS DMAW Mission Statement The purpose of this association is to promote the exchange

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

Tanya Simons Michael Vekich. CAP-HC Staff Present: Steve Piekarski, Reggie Turner, Laura Seymour, Feleshia Edwards, Azucena Ortega and Scott Rusten.

Tanya Simons Michael Vekich. CAP-HC Staff Present: Steve Piekarski, Reggie Turner, Laura Seymour, Feleshia Edwards, Azucena Ortega and Scott Rusten. MINUTES: BOARD OF DIRECTORS MEETING COMMUNITY ACTION AGENCY OF HENNEPIN COUNTY 8800 HIGHWAY 7, SUITE 401, ST. LOUIS PARK, MN 55426 THURSDAY, SEPTEMBER 27, 2018 6:30 P.M. David Asp E Kevin Myren P Mary

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

KINGS POINT ART LEAGUE BYLAWS

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

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

Sixteenth Session of Senate February 16, 2016 Stern Center Ballroom I. Call to Order A. The Sixteenth Session of Senate was called to order at 4:36pm

Sixteenth Session of Senate February 16, 2016 Stern Center Ballroom I. Call to Order A. The Sixteenth Session of Senate was called to order at 4:36pm Sixteenth Session of Senate February 16, 2016 Stern Center Ballroom I. Call to Order A. The Sixteenth Session of Senate was called to order at 4:36pm II. Roll Call A. Absences : 1. Senator Godfrey 2. Senator

More information

American Institute of Certified Public Accountants

American Institute of Certified Public Accountants American Institute of Certified Public Accountants Board of Directors Minutes of Meeting: July 30 31, 2015 Contents (by Topic) Approval of the Minutes... 5 Attendance... 2 Audit Committee Report... 9 Chair

More information

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To

More information

ARTICLE I NAME ARTICLE II PURPOSES

ARTICLE I NAME ARTICLE II PURPOSES CONSTITUTION OF THE IOWA FOOTBALL COACHES ASSOCIATION ARTICLE I NAME The name of the organization shall be The Iowa Football Coaches Association, Inc. ARTICLE II PURPOSES The purpose of this association

More information

TOBACCO PREVENTION AND CONTROL EXECUTIVE COMMITTEE MEETING MINUTES -- FINAL

TOBACCO PREVENTION AND CONTROL EXECUTIVE COMMITTEE MEETING MINUTES -- FINAL 1:00 p.m. to 3:00 p.m., Center for Tobacco Prevention and Control Policy Staff Office, 4023 State Street Suite 65, Bismarck, ND PARTICIPANTS: Executive Committee members: Ms. Theresa Will chair, Ms. Javayne

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library.

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library. MIN 2018-7673 Page 1 of 5 REGULAR MONTHLY MEETING DECEMBER 13, 2017, 7:30 PM LIBRARY MEETING ROOM MINUTES 1. Call to Order. Secretary Humphreys called the meeting to order at 7:30 p.m. as President pro

More information

School Advisory Council (SAC) By-Laws

School Advisory Council (SAC) By-Laws School Advisory Council (SAC) By-Laws 2017-2018 Approved: 09/18/17 Weeki Wachee High School 12150 Vespa Way Weeki Wachee, FL 34614 (352) 797-7029 (352) 797-7129 fax 1 District Mission Statement The Hernando

More information

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting January 19, 2016

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting January 19, 2016 HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Regular Meeting A Regular Meeting of the Board of Trustees of Hagerstown Community College was held on Tuesday,, in the Administration and Student

More information

From Greenfield: Take US-101 N Take the John St, Exit left Turn right onto Work St Turn left onto E Alisal St Turn left onto Salinas St

From Greenfield: Take US-101 N Take the John St, Exit left Turn right onto Work St Turn left onto E Alisal St Turn left onto Salinas St Salinas Office 344 Salinas St. Suite 207 Salinas, CA 93901 From Campbell: Take CA-17 S, to CA-85 S, to US-101 S Take the North Main Street/California 183 exit toward Salinas/U.S.101 Business N Merge onto

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015)

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015) ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION (Approved by the ACET membership on April 8, 2015) ARTICLE I NAME The name of the non-profit organization shall be The Association for Compensatory

More information

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Revised June 1, 2012 SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Contents: Article I The Name Article II The Purpose Article III Membership Article IV Meetings Article V Election of Executive

More information

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m. MT Held at the following location and via teleconference: 4001 Office

More information

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

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

More information

GRAND VALLEY STATE UNIVERSITY STUDENT SENATE BYLAWS

GRAND VALLEY STATE UNIVERSITY STUDENT SENATE BYLAWS Article I. ELECTIONS Section I.01 The elections will be held in conjunction with the spring registration and scheduling dates. Section I.02 Those students interested in running for a Student Senate position

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

O F F I C E O F T H E L I E U T E N A N T G O V E R N O R

O F F I C E O F T H E L I E U T E N A N T G O V E R N O R O F F I C E O F T H E L I E U T E N A N T G O V E R N O R Phil Scott. Lt.. Governor Rachel Feldman, Chief of Staff Fiscal Year 2016 Request Office of the Lieutenant Governor Fiscal Year 2016 Request Phil

More information

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING February 16, :00 PM MINUTES

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING February 16, :00 PM MINUTES PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING February 16, 2016 2:00 PM MINUTES Notice of Meeting and Attendance A meeting of the Pierpont Community & Technical College Board of Governors

More information

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703) The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA 22205 (703) 228-4871 FAX: (703) 228-5234 James Mack ACCSB Chair April 16, 2014 DHS Stambaugh Building Auditorium 2100 Washington

More information

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE MISSOURI STATE TEACHERS ASSOCIATION Adopted: November 8, 1919 Revised: November 9, 2017 ARTICLES OF INCORPORATION These Articles of Restatement of the Missouri

More information

Members Absent: Sharon McCaslin, At-Large Member, Term Fontbonne University

Members Absent: Sharon McCaslin, At-Large Member, Term Fontbonne University Members Present: Donna Bacon, Executive Director Michael Davis, Public Library Representative, Term 2014-2017 Stephanie DeClue, President/2014-2015, Term 2014-2015 Mollie Dinwiddie, At-Large Member, Term

More information

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213)

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA 90017 (213) 891-2000 AGENDA District Citizens Oversight Committee Meeting (DCOC) February 22, 2013 12:00

More information

Mormon Social Science Association A Utah Non-profit Corporation

Mormon Social Science Association A Utah Non-profit Corporation Mormon Social Science Association Corporate Bylaws (EIN: 83-1188163) Page 1 1.1 Name Mormon Social Science Association A Utah Non-profit Corporation BYLAWS ARTICLE I NAME The name of this corporation shall

More information

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj ADMINISTRATIVE MANAGEMENT COUNCIL GENERAL MEETING Tuesday, December 6, 2016 9:00 AM - 10:30 AM Global Center for Academic & Spiritual Life 5th oor, Colloquium Room 238 Thompson Street I. Preliminary Matters

More information

Buena Vista * Calhoun * Carroll * Cherokee * Crawford * Ida *Sac

Buena Vista * Calhoun * Carroll * Cherokee * Crawford * Ida *Sac Buena Vista * Calhoun * Carroll * Cherokee * Crawford * Ida *Sac Governance Board January 13, 2016-10:00 am Sac County Support Services, Sac City Meeting Minutes 1) Call to Order Chair, Rick Hecht 2) Roll

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE JANUARY 21, 2009 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE JANUARY 21, 2009 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE JANUARY 21, 2009 Minutes Attendees: Absent: Francisco Godoy, DeAnga Hills, Melissa Kinley, Antoinette Lopez-Coles, Kristen Lyall, Stormaliza Powmacwizalord,

More information

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on September 10, 2018

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on September 10, 2018 Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ 08846 Minutes of Board of Trustees Meeting on September 10, 2018 Call to Order The regular meeting of the Middlesex Library Board of Trustees

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information