MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda

Size: px
Start display at page:

Download "MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda"

Transcription

1 MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality mental health care in partnership with consumers and our community to enrich lives and promote wellness. Guide I. Call to Order 1 min II. Roll Call 2 min III. Pledge of Allegiance 2 min IV. Consideration to Adopt the Agenda as Presented 2 min V. Consideration to Approve the Minutes of the January 25, 2017 Regular Meeting 2 min and Waive the Reading Thereof VI. Feedback Summary (handout) 5 min VII. Citizen Comments 3 min/person The Board will listen respectfully to any comments you would like to make, but will not respond directly tonight. You can expect a follow up contact from the Executive Director or her representative within 24 hours if your comment is about a specific problem or complaint. Comments shall be limited to 3 minutes. VIII. Purpose of the Monroe Community Mental Health Authority 2 min (Vision: That people are empowered and supported to reach their maximum potential) Rules of Conduct a. Speak only after being acknowledged by the Chair and only to the Chair. b. Keep deliberation focused on the issue and don t make it personal. c. Divulge all pertinent information on an issue before action is taken. d. Seek to understand before becoming understood. e. Seek to do no harm. Board Concerns a. Executive Director and Organization Evaluation b. Organizational Sustain Stability and Budget Funding c. Sustain Deliver of High Quality Service IX. Presentations, Recognitions, and Celebrations a. FY2016 Annual Submission (handout) 10 min b. State of Michigan Good Government Award Virginia Hummel 5 min c. Recognition of Administrative Services X. Board Committee Reports 2 min a. Consideration to Place on File All Written Committee Reports i. Finance & Facilities Written Minutes ii. Performance Evaluation Written Minutes iii. Program & Planning Written Minutes XI. Items for Board Action 10 min a. Consideration to Approve the Consent Agenda Less Item i. Service Contracts as Presented Page 1 of 26 LJ/dp

2 XII. Relationship with the Region, County, and Others 2 min a. Regional Reports i. Regional PIHP Board Meeting Written Minutes XIII. Items from the Executive Director 10 min a. Financial Report b. Executive Director s Report (handout) XIV. New Business 5 min XV. Citizen Comments 3 min/person XVI. Announcements by Board Members 12 min XVII. Adjournment 1 min The next scheduled Regular Meeting is 5:30pm, Wednesday, March 22, 2017 in the Monroe Community Mental Health Authority Aspen Room. 2/15/17, 4:20 p.m. Page 2 of 26 LJ/dp

3 BOARD OF DIRECTORS REGULAR MEETING MINUTES January 25, 2017 Present: Excused: Greg Lane, Chairperson; Sandy Libstorff, Vice Chairperson; Bill Henning, Secretary (arrived at 6:11pm); Nicole Cronenwett; David Stephens; Jim Neumann; LaMar Frederick; Charles Londo; Rusty Shorter; and Gloria Rafko Pam Ray and Susan Fortney Unexcused: Staff: Guests: Lisa Jennings 8 guests were present I. CALL TO ORDER The Board Chairperson, Greg Lane, called the meeting to order at 6:00 p.m. Greg Lane appointed LaMar Frederick as the Secretary Pro-tem. II. ROLL CALL The Roll Call confirmed a quorum existed. III. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Jim Neumann. IV. CONSIDERATION TO ADOPT THE DRAFT AGENDA AS PRESENTED Charles Londo requested to add under Item XIV: New Business the topic of Meeting Time Greg Lane requested to add under Item XIV: New Business the topic of Political Action Committee (PAC) LaMar Frederick moved to adopt the draft amended agenda as presented. Nicole Cronenwett supported. Motion carried unanimously. V. CONSIDERATION TO APPROVE MINUTES LaMar Frederick moved to approve the minutes of the December 21, 2016 Regular Meeting and waive the reading thereof. Nicole Cronenwett supported. Motion carried unanimously. VI. FEEDBACK SUMMARY Greg Lane reviewed the December Board Feedback Summary. VII. CITIZEN COMMENTS There were no citizen comments. Page 3 of 26

4 Monroe Community Mental Health Authority Board Meeting Minutes January 25, 2017 VIII. PURPOSE (VISION) OF THE MONROE COMMUNITY MENTAL HEALTH AUTHORITY a. The next Board Workshop is scheduled for Saturday, February 18, 2017 from 9:00am to 2:00pm. Bill Henning arrived at 6:11pm. IX. PRESENTATIONS, RECOGNITIONS, AND CELEBRATIONS a. Office of Recipient Rights Annual Report Lisa Jennings introduced Shelly Koyl and Coy Hernandez, Recipient Rights Officers who presented the Office of Recipient Rights Annual Summary and Recommendations. b. New Directions Presentation Lisa Jennings introduced Jim Rye, Supervisor for New Directions. New Directions will become an independent agency as of March 1, 2017 and Mr. Rye will become the Director. Mr. Rye presented on their progress and vision for the future of New Directions to help serve those in Monroe County. X. BOARD COMMITTEE REPORTS a. Consideration to Place on File Written Committee Reports LaMar Frederick moved to place on file all written committee reports. Gloria Rafko supported. Motion carried unanimously. Written Minutes placed on file were: Finance & Facilities January 18, XI. ITEMS FOR BOARD ACTION a. Consideration to Approve the Consent Agenda Less Item Sandy Libstorff moved to approve the Consent Agenda. David Stephens supported. Roll call: In favor: Henning, Cronenwett, Stephens, Neumann, Frederick, Libstorff, Lane, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. Items approved: Administrative and Service Contracts as presented. b. Consideration to Approve the Purchase of Nine Chevrolet Cruzes Totaling $164,691 for the MCMHA Fleet Rusty Shorter moved to approve the purchase of nine Chevrolet Cruzes totaling $164,691 for the MCMHA Fleet. Sandy Libstorff supported. Roll call: In favor: Henning, Cronenwett, Stephens, Neumann, Frederick, Libstorff, Lane, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. c. Consideration to Approve Bill Henning, Sandy Libstorff, and Jim Neumann to Attend the NCCBH Conference in Seattle, WA Beginning April 2, 2017 through April 5, 2017 Gloria Rafko moved to approve Bill Henning, Sandy Libstorff, and Jim Neumann to attend the NCCBH Conference in Seattle, WA beginning April 2, 2017 through April 5, Rusty Shorter supported. Discussion followed. Roll call: In favor: Henning, Cronenwett, Stephens, Neumann, Frederick, Libstorff, Lane, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. d. Consideration to Approve up to Two Board Members to Attend the MACMHB Winter Conference in Kalamazoo, MI Beginning February 6, 2017 through February 8, 2017 Sandy Libstorff moved to approve up to two Board Members and an alternate to attend the MACMHB Winter Conference in Kalamazoo, MI beginning February 6, 2017 through February 8, Jim Neumann supported. Roll call: In favor: Henning, Cronenwett, Stephens, Neumann, Frederick, Libstorff, Page 4 of 26

5 Monroe Community Mental Health Authority Board Meeting Minutes January 25, 2017 Lane, Londo, Shorter, Rafko, and Fortney; opposed: none, motion carried unanimously. XII. RELATIONSHIP WITH THE REGION, COUNTY, AND OTHERS a. Regional Reports i. Regional PIHP Board Meeting Written Minutes. XIII. ITEMS FROM THE EXECUTIVE DIRECTOR a. Financial Report Jeff Koras was available for questions regarding the Financial Report. b. Executive Director s Report Lisa Jennings commented on: Crossroads Clubhouse grant for training; a staffing update; Section 298; Medicaid Block Grants; the University of Michigan TRAILS program; and medication review clinic times on site at the Intermediate School District (ISD). XIV. NEW BUSINESS a. Meeting Time Charles Londo requested that the Board Meeting begin at 5:30pm beginning with the February 22, 2017 meeting. Discussion followed. Charles Londo moved to adjust the monthly Board Meeting from 6pm to begin at 5:30pm beginning with the February 22, 2017 meeting. Jim Neumann supported. Motion carried unanimously. b. Political Action Committee (PAC) Greg Lane stated there is a contest between different Board of Directors to raise money for a political action group for the Michigan Association of Community Mental Health Boards (MACMHB). There is a certain amount of Board Members that need to donate to be considered for the grand prize of Detroit Tiger tickets. Greg Lane asked Board Members if they had interest in participating as a full Board. The full Board agreed they would not participate but may donate as an individual. XV. CITIZEN COMMENTS There were no citizen comments. XVI. ANNOUNCEMENTS BY BOARD MEMBERS Board Members wished everyone a Happy Valentine s Day. Nicole Cronenwett commented that Trinity is excited to partner with the Chamber of Commerce and Monroe Bank & Trust to have Dr. Timbers provide Leadership Development for youth ages Saturday, January 28 th beginning at 7pm in the La-Z-Boy Center/Meyer Theater there will be three sessions on how to better interact with children and develop them into leaders. Nicole invited Board Members to attend and provided a brochure and tickets. Jim Neumann commented on Section 298. XVII. ADJOURNMENT David Stephens moved to adjourn at 7:33pm. Rusty Shorter supported. Motion carried unanimously. Submitted by, LaMar Frederick Secretary Pro-tem LJ/dp 1/31/17 Page 5 of 26

6 BOARD FINANCE & FACILITIES COMMITTEE Wednesday, February 15, :00pm MAJOR COMMITTEE RESPONSIBILITIES 1. Monitor the Organization s Finances and Facilities. 2. Review and Recommend to the Full Board Contracts and Budgets. 3. Review and Recommend to the Full Board Budget Strategies for Managing Overages and Shortfalls. COMMITTEE MEMBERS Pam Ray Rusty Shorter Susan Fortney Gloria Rafko Bill Henning David Stephens Sandy Libstorff Jim Neumann Charles Londo, Chair Greg Lane (Ex-Officio) DRAFT MINUTES I. CALL TO ORDER The meeting was called to order at 5:00pm by Charles Londo. Charles Londo, Bill Henning, Susan Fortney, Gloria Rafko, Jim Neumann, Rusty Shorter, David Stephens, Sandy Libstorff, Lisa Jennings, Jeff Koras, and Beth Didario were present. Pam Ray and Greg Lane were excused. II. ITEMS FOR BOARD ACTION (Consent Agenda) a. Administrative Contracts n/a b. Service Contracts Amend contract for the Comprehensive Services for the Developmentally Disabled, Inc. was presented by Beth Didario (recommend approval). III. FACILITIES UPDATE IV. FINANCIAL REPORTS a. Finance Committee Indicators 1 st Quarter - Jeff Koras presented the 1 st Quarter Indicators. The Average Cost Per Case and General Fund Indicators cannot be reported on due to the State CHAMPs system crash as data is currently unavailable. i. Administrative Cost ii. Cost Per Case iii. Fund Balance iv. General Fund b. The following FY Budget Reports were presented by Jeff Koras: Budget-to-Actual, Balance Sheet, Cash Flow, Investments, and Board Budget. Recommend Board Approval. Jeff Koras commented that the State CHAMPs system should be up and running by March 6, The CHAMPs system crash has been effecting accurate budget reporting for Medicaid and General Fund consumers. V. PARKING LOT VI. INFORMATIONAL ITEMS a. RFP for County Retiree Health Jeff Koras commented that the Retiree Health Board has sent out the RFP to reevaluate retiree funds. VII. PUBLIC COMMENTARY VIII. ADJOURNMENT The meeting adjourned at 5:39pm. The next meeting of the Finance & Facilities Committee is scheduled for Wednesday, March 15, 2017 at 5pm in the Aspen Room. Respectfully submitted, Charles Londo dp 2/16/17 Committee Chair Page 6 of 26

7 BOARD PERFORMANCE EVALUATION COMMITTEE Tuesday, February 14, :00pm MAJOR COMMITTEE RESPONSIBILITIES 1. Compile quarterly performance measures for Executive Director. 2. Compile quarterly performance measures for the Board. COMMITTEE MEMBERS Board Chair Bylaws/Policies Chair Finance/Facilities Chair Program & Planning Chair DRAFT MINUTES I. CALL TO ORDER The meeting was called to order by Greg Lane at 5:00pm. Greg Lane, Charles Londo, Bill Henning, Susan Fortney, and Lisa Jennings were present. II. REVIEW PERFORMANCE EVALUATION TOOL a. The Executive Director Performance Evaluation Tool was updated to reflect the goals against the current Strategic Plan as requested by the Committee at their last meeting. The Committee reviewed the updates and with a few tweaks to the Performance Factor definitions the committee agreed in consensus to move forward. b. The Committee reviewed the Performance Factor definitions and made recommendations c. The Committee reviewed the activity timeline and will set dates at their next meeting. d. The Evaluation Tool will be brought to the full Board for approval once updated and the timeline is set. III. ADJOURNMENT The meeting adjourned at 7:03pm. Next Meeting is scheduled for March 14, 2017 beginning at 5:00pm in the Aspen Room. Respectfully submitted, Greg Lane Performance Evaluation Committee 2/16/17 Page 7 of 26

8 BOARD PROGRAM & PLANNING COMMITTEE Wednesday, February 1, :00pm MAJOR COMMITTEE RESPONSIBILITIES I. Ensure supports and services needed for consumers to achieve their outcomes are available and accessible. II. Monitor MCMHA programs and services for effectiveness, quality, and consumer satisfaction within the scope of the mission of the organization. COMMITTEE MEMBERS Ray, Pam Lane, Greg (Ex-Officio) Fortney, Susan, Chair Shorter, Rusty Libstorff, Sandy Henning, Bill Rafko, Gloria Stephens, David Neumann, Jim Cronenwett, Nicole DRAFT MINUTES I. CALL TO ORDER The meeting was called to order at 5:00pm by Susan Fortney. Greg Lane, Gloria Rafko, Bill Henning, Susan Fortney, Sandy Libstorff, Jim Neumann, Nicole Cronenwett, Pam Ray, David Stephens, and Lisa Jennings were present. Rusty Shorter was excused. II. PROGRAM & PLANNING REPORTS a. Program and Planning Indicators 1 st Quarter Lisa Jennings presented the 1 st Quarter Indicators. 1. Number of Individuals Served The committee agreed they would like to continue to see this Indicator as information only and not part of the Strategic Plan. 2. UM/UR Peer Review The committee suggested Lisa to take this indicator back to the Executive Leadership Team to discuss further. Suggestion: total number of services verse actual services provided by quarter. 3. CAFAS, DLA-20, and Consumer Satisfaction Survey Committee is interested in the number of discharges who has completed services and of those discharged what is the drop-out rate for DLA Wellness Exams and Physical Health Needs Lisa commented that she has requested the UM/UR Department to create a local indicator to show health needs are addressed. 5. Community Survey and Community Workgroups Lisa commented that community workgroups will be reviewed at the next meeting. The committee will give priority to which they want CMH staff to attend and track attendance. 6. Face to Face Time, SALs, and IPOS Timeliness reviewed. 7. Staff Retention reviewed. The committee would like to review the Indicators at the next meeting for further discussion. III. INFORMATIONAL ITEMS IV. PARKING LOT a. Local Consumer Satisfaction Survey (Jul) b. Regional Consumer Satisfaction Survey (Oct) V. ADJOURNMENT/NEXT MEETING The meeting adjourned at 7:09pm. The next meeting of the Program & Planning Committee will be held on Wednesday, March 1, 2017 beginning at 5pm in the Aspen Room. Respectfully submitted, Susan Fortney Program & Planning Chair dp 2/3/17 Page 8 of 26

9 MCMHA Strategic Plan: Consumer/Customer Perspectives PRIORITY: ACCESSIBLE Goal: Community Members will Readily Access Services Measure: Number of Individuals Served Initial Assessments within 14 Days of First Request Number of Intakes Completed Total Number of Individuals that Received Any Service Report: Program & Planning Committee, Quarterly Increase # of Individuals Served Q Q Q Q Q Intakes Completed Individuals Served Initial Assessment within 14 Days of First Request 1.07 Q Q Q Q Q CMH Average Days State Target 14 Days CMH Target 5 Days Page 9 of 26 2

10 MCMHA Strategic Plan: Consumer/Customer Perspectives (Continued) PRIORITY: SERVICE Goal: Consumers will Receive Medically Necessary Services for which they are Authorized Measure: UM/UR Peer Review Services are Provided According to IPOS Started Service within 14 Days of Initial Assessment Discharges from Psychiatric Inpatient seen within 7 days Report: Program & Planning Committee, Quarterly 100% 80% 60% 40% 20% 0% UM/UR 1Q Q Q Q 2017 Services According to IPOS CMH Target 95% Started Service Within 14 Days of Initial Assessment Q Q Q Q Q 2017 CMH Average Days CMH Target 5 Days State Target 14 Days Page 10 of Discharges from Psychiatric Inpatient Seen Within 7 Days Q Q Q Q Q 2017 CMH Average Days CMH Target 5 Days State Target 7 Days 3

11 MCMHA Strategic Plan: Consumer/Customer Perspectives (Continued) PRIORITY: OUTCOMES Goal: Consumers Shall Achieve their Desired Outcomes Measure: CAFAS, DLA-20, and Consumer Satisfaction Survey Report: Program & Planning Committee, Quarterly 100% 80% 60% 40% 20% 0% CAFAS 58% 4Q Q Q Q Q 2017 CAFAS State Threshold 100% 50% 62.50% DLA-20 (Discharged with Increase in Score) 52.17% 100% Consumer Satisfaction Survey (Overall Average % on Questions/Sample Size 30) 94.09% 96.82% 93.80% 95.98% 94.75% 83.51% 88.07% 62.50% 0% 4Q16 1Q17 2Q17 3Q17 4Q17 Total % DLA-20 Score Increase Page 11 of 26 0% FY2015 FY2106 FY2017 DD Guardians DD Consumer MI Adult Child 4

12 MCMHA Strategic Plan: Consumer/Customer Perspectives (Continued) PRIORITY: INTEGRATED HEALTH Goal: Consumers Health Needs are Addressed as Part of Treatment Measure: Year 1 Develop a System to Track Wellness Exams Year 2 Set Consumer Goal and Measure Measure: Peer Review Indicator Report: Program & Planning Committee, Quarterly 100% 80% 60% 40% 20% 0% Track Wellness Exams 50% 1Q Q Q Q 2017 Development Target 100% 80% 60% 40% 20% 0% Physical Health Needs Addressed 1Q Q Q Q 2017 Peer Review Language Local Target 95% Page 12 of 26 5

13 MCMHA Strategic Plan: Consumer/Customer Perspectives (Continued) PRIORITY: COMMUNITY PARTNERSHIPS Goal: Recognized by Community as a Trusted and Competent Behavioral Health Organization (BHO) Measure: Year 1 Develop and Implement a Community Survey Targeting Stakeholders Year 2 Survey - Annually Measure: Year 1 Determine Community Workgroups that are Priority for MCMHA Participation Goal 80% Attendance Year 2 Actual Attendance - Quarterly Report: Program & Planning Committee, Quarterly 100% 80% 60% 40% 20% 0% Community Survey 1Q Q Q Q % 80% 60% 40% 20% 0% Community Workgroups 85% 1Q Q Q Q 2017 Development Target Actual Attendance Target 80% Page 13 of 26 6

14 MCMHA Strategic Plan: Internal Processes Perspectives PRIORITY: STANDARDIZED AND EFFICIENT INTERNAL PROCESSES Goal: Internal Processes Support Staff Measure: Face to Face Time, SAL Timeliness, and IPOS Timeliness Report: Program & Planning Committee, Quarterly 50% 40% 30% 20% 10% 0% Face to Face Time (By Quarter, Not Rolling Total) 20.79% 21.14% 4Q Q Q Q Q 2017 Agency Overall Average Target SALs (By Quarter Only, Not Rolling Total) Q Q Q Q Q % 80% 60% 40% 20% 0% IPOS Timeliness 78% 89% 4Q Q Q Q Q 2017 CMH Average Days CMH Target 1 day Page 14 of 26 IPOS CMH Target 100% 7

15 MCMHA Strategic Plan: Staff Perspectives PRIORITY: STAFF RETENTION Goal: MCMHA will Recruit and Retain Competent Staff Measure: Staff Retention Target Benchmark and Compare Responses from Annual Employee Satisfaction Survey Measure: Staff Turnover Report: Program & Planning Committee, Annually Employee Satisfaction Survey: Key Questions Turnover % Q.72. I have thought of resigning in the last six months. Q.3 I look forward to coming to work each day. * Q.1 All in all, I am satisfied with my job. * 38% 51% 75% 59% 84% 73% 30% 25% 20% 15% 10% 5% 0% 20.60% 19.30% 9.00% % 20% 40% 60% 80% 100% CMH Turnover CMH Turnover Target 15% Page 15 of 26 8

16 Page 16 of 26

17 Attachment #1 March 2017 COMMUNITY MENTAL HEALTH PARTNERSHIP OF SOUTHEAST MICHIGAN REGULAR BOARD MEETING MINUTES February 8, 2017 Members Present: Members Absent: Staff Present: Charles Londo, Ralph Tillotson, Sharon Slaton, Lisa Berry-Bobovski, Sandra Libstorff, Barb Cox, Greg Lane, Kent Martinez-Kratz, Judy Ackley Bob Wilson, Charles Coleman, Martha Bloom Connie Conklin, Jane Terwilliger, Katherine Szewczuk, Stephannie Weary, Marci Scalera, Lisa Jennings, Trish Cortes, Suzanne Stolz, James Colaianne, Matt McDaniels, Kristen Ora Others Present: I. Call to Order Meeting called to order at 6:00 p.m. by Board Chair Ralph Tillotson II. III. Roll Call A quorum of members present was confirmed. J. Ackley arrived after roll call, at 6:10. G. Lane attended by phone until his arrival in person at 6:35. Consideration to Adopt the Agenda as Presented Motion by S. Slaton, supported by B. Cox, to approve the agenda Motion carried IV. Consideration to Approve the Minutes of the January 11, 2017 Regular Meeting and Waive the Reading Thereof Motion by L. Berry-Bobovski, supported by S. Slaton, to approve the minutes of January 11, 2017 Regular Meeting and waive the reading thereof Motion carried V. Audience Participation None VI. Old Business a. February Finance Report S. Stolz presented the report. Discussion followed. G. Lane requested a brief memo that outlines the specific challenges with the CHAMPS system, the possible impacts of these challenges, and the state departments that are involved. J. Terwilliger agreed to provide this information. b. Annual CEO Performance Review Update L. Berry-Bobovski provided an update on the CEO evaluation. Page 17 of 26

18 Attachment #1 March 2017 Motion by L. Berry-Bobovski, supported by S. Libstorff, to accept CEO J. Terwilliger s evaluation results for the 2016 objectives, with an overall satisfactory score of 94.4% Motion carried The CEO Evaluation Committee would like to continue and proposes to put together a revised evaluation system over the next 2 months. The proposed changes will include scoring, an area for comments, and possibly the inclusion of others, in addition to board members. Motion by S. Slaton, supported by S. Libstorff, to approve the continuation of the CEO Evaluation Committee for the purpose of revising the CEO evaluation process Motion carried VII. New Business, a. Board Action Request i. Consideration to approve the amendment to the Hegira contract for SBIRT case manager and peer services at Hope Clinic ii. Consideration to approve the amendment to the Home of New Vision Contract for the implementation of a Recovery Community Organization (RCO) iii. Consideration to approve the amendment to the Catholic Charities of Southeast Michigan contract for the Enhancement Treatment Services to Pregnant Women program Motion by J. Ackley, supported by L. Berry-Bobovski to approve all 3 contract amendments listed above (agenda items i, ii, and iii) Motion carried Ackley Y Libstorff N Berry-Bobovski Y Londo Y Bloom Absent Martinez-Kratz Y Coleman Absent Slaton Y Cox Y Tillotson Y Lane Y Wilson Absent VIII. IX. PIHP CEO Report to the Board S. Slaton suggested having additional education for board members in such areas as the budget. G. Lane requested more budget education, particularly for the SUD side of the agency. Adjournment Page 18 of 26

19 Attachment #1 March 2017 Motion by G. Lane, supported by K. Martinez-Kratz, to adjourn the meeting Motion carried Meeting adjourned at 7:50 p.m. Barbara Cox, CMHPSM Board Secretary Page 19 of 26

20 Page 20 of 26

21 Page 21 of 26

22 Page 22 of 26

23 Page 23 of 26

24 Page 24 of 26

25 Page 25 of 26

26 Page 26 of 26

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING June 22, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING June 22, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING June 22, 2016 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, :30 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, :30 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, 2018 5:30 p.m. Draft Agenda BOARD VALUES: 1.1 Monroe Community Mental Health Authority is the provider of choice for Monroe County

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING September 23, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING September 23, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING September 23, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

New Mexico Department of Health Developmental Disabilities Supports Division

New Mexico Department of Health Developmental Disabilities Supports Division New Mexico Department of Health Developmental Disabilities Supports Division ADVISORY COUNCIL ON QUALITY SUPPORTS FOR PEOPLE WITH INTELLECTUAL/DEVELOPMENTAL DISABILITIES BY-LAWS Amended: September 2017

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC.

INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC. INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC. May 15, 1995 Approved by Full Board of Directors May 22, 1995 Approved by Regular Membership August 17, 1998 Amended by Full Board of Directors

More information

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

REVISED BY-LAWS GILMER COUNTY SADDLE CLUB ELLIJAY, GEORGIA 30540

REVISED BY-LAWS GILMER COUNTY SADDLE CLUB ELLIJAY, GEORGIA 30540 REVISED BY-LAWS GILMER COUNTY SADDLE CLUB ELLIJAY, GEORGIA 30540 Total Revision of By-Laws adopted February 3, 1967 and amended on January 10, 1968, January 20, 1972 and January 21, 2010. TABLE OF CONTENTS

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County 12265 James Street, Holland, MI June 26, 2014 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting

More information

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee. BYLAWS TENNESSEE DEMOCRATIC EXECUTIVE COMMITTEE approved 01/28/89, updated 01/26/91, revised and amended 05/22/99, amended 01/12/02, amended 05/03/03, amended 09/13/03, amended 01/15/06, amended 08/29/09,

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there

More information

ITALIAN-AMERICAN CLUB OF THE VILLAGES

ITALIAN-AMERICAN CLUB OF THE VILLAGES ITALIAN-AMERICAN CLUB OF THE VILLAGES PREFACE: THE CLUB WAS ORGANIZED ON APRIL 23, 1992 ARTICLE I. - MEMBERSHIP Any person residing in The Villages who is of Italian heritage and his or her spouse is eligible

More information

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Officially resolved in the Board of Directors Meeting held on October 28, 2005 First amendment was approved by

More information

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC.

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. CONSOLIDATED CONSTITUTION AND BY-LAWS of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC. TABLE OF CONTENTS SUBJECT PAGE ARTICLE I - NAME................................................... 1

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

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

More information

Sacramento County Health Center Co-Applicant Board BOARD BYLAWS

Sacramento County Health Center Co-Applicant Board BOARD BYLAWS Sacramento County Health Center Co-Applicant Board BOARD BYLAWS Revision Date: November 8, 2017 April 12, 2016 Table of Contents Introduction... 4 Article I: Purpose... 4 Article II: Responsibilities...

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

Harvard Law School Council

Harvard Law School Council Harvard Law School Council Bylaws of the Harvard Law School Council Effective February 16, 2005 ARTICLE I: Council Membership 1. The Harvard Law School Council ( Council ) shall consist of (A) The President,

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

Individuals Making Progress Advancing Communities in Texas

Individuals Making Progress Advancing Communities in Texas To empower the lives of youth, families and individuals by uplifting communities to make positive changes through social services. Assumed Name: IMPACT Texas Organizational Meeting Minutes Telephone Conference

More information

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

Special Education Advisory Committee (SEAC)

Special Education Advisory Committee (SEAC) Special Education Advisory Committee (SEAC) Participation Delegates Present: MEETING MINUTES May 3, 2017, 10:00 a.m. 3:00 p.m. 4039 Legacy Parkway, Lansing, Michigan Lisa Azzou, Amy Barto, Jim Corr, Robert

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

More information

CONSORTIUM OF CHUGIAK-EAGLE RIVER COMMUNITY COUNCILS BYLAWS

CONSORTIUM OF CHUGIAK-EAGLE RIVER COMMUNITY COUNCILS BYLAWS CONSORTIUM OF CHUGIAK-EAGLE RIVER COMMUNITY COUNCILS BYLAWS Article I NAME The name of this organization shall be the CONSORTIUM OF CHUGIAK-EAGLE RIVER COMMUNITY COUNCILS (the Consortium ). Article II

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

MEETING NOTICE AND AGENDA

MEETING NOTICE AND AGENDA BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our Priority, with Opportunity for All." MEETING NOTICE AND AGENDA Board of Education Members Carrie Flanders, President Gail Lyons, Vice

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter

More information

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS ARTICLE I - PURPOSE The St. Michael Athletic Booster Association (Booster Association) exists to provide opportunities for St. Michael children

More information

Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018

Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018 Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018 I. The Board of Directors Responsibilities (this section is to be updated every year based on

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

More information

Archbishop O Leary Parent Advisory Association # Society Bylaws

Archbishop O Leary Parent Advisory Association # Society Bylaws Archbishop O Leary Parent Advisory Association #50367272 Society Bylaws ARTICLE I MEMBERSHIP Any person having a vested interested in the educational well being of Archbishop O Leary High School, residing

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors

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

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION BYLAWS (REVISED April 2018) ARTICLE I: NAME The name of this organization shall be the Justus-Tiawah Parent-Teacher Organization, Claremore, Oklahoma. ARTICLE

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal alumni association, as recognized

More information

CONSTITUTION Revised: February 2016 Approved: March 2016

CONSTITUTION Revised: February 2016 Approved: March 2016 Interfraternity Council Delta State University CONSTITUTION Revised: February 2016 Approved: March 2016 ARTICLE I. NAME A. The name of this organization shall be the Interfraternity Council, hereinafter

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor REGULAR MEETING AGENDA MONROE COUNTY EMERGENCY MEDICAL AUTHORITY MONROE COUNTY BOARD OF COMMISSIONERS CHAMBERS WEDNESDAY, SEPTEMBER 21, 2016 6:00 P.M. 125 E. SECOND STREET MONROE, MICHIGAN 48161 (734)

More information

CITY OF HERCULES CITY COUNCIL MINUTES

CITY OF HERCULES CITY COUNCIL MINUTES CITY OF HERCULES CITY COUNCIL MINUTES April 11, 2017 7:00 p.m. Regular Meeting I. ROLL CALL CALL TO ORDER 7:03 P.M. Present: Council Members Boulanger, Esquivias, Romero, Vice Mayor Kelley and Mayor de

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION 1 Ta b l e o f C o n t e n t s Introduction.. 1 Article I Purpose of Commission.. 1 Article II Responsibilities 1 Article III Limitations

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

Appendix A Job Descriptions for Lodge Officers, Committees and Chapters. I. The job descriptions for each Lodge Officer are as follows:

Appendix A Job Descriptions for Lodge Officers, Committees and Chapters. I. The job descriptions for each Lodge Officer are as follows: Appendix A Job Descriptions for Lodge Officers, Committees and Chapters I. The job descriptions for each Lodge Officer are as follows: A. Lodge Chief - As the principal leader of the Lodge, the Lodge Chief

More information

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Department of Virginia Service Foundation Bylaws Page 1 TABLE OF CONTENTS Article I: General Provisions 3 Article II: Service Foundation Board

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Early Learning Coalition of Brevard County, Inc. Board of Directors Meeting Tuesday, February

More information

SCTA BYLAWS TABLE OF CONTENTS:

SCTA BYLAWS TABLE OF CONTENTS: TABLE OF CONTENTS: I. NAME AND LOCATION. 1 II. PURPOSES. 1 III. AFFILIATION WITH CTA/NEA 1 IV. MEMBERSHIP.2 V. DUES, FEES, AND ASSESSMENTS...2 VI. POLICY-MAKING BODY.3 VII. REPRESENTATIVES..4 VIII. OFFICERS...4-6

More information

Mark Brant Henry Lievens Al Potratz

Mark Brant Henry Lievens Al Potratz Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

I wish you greetings on behalf of myself, the Officers, the NCM Ambassador and the general membership of the Tri-City Corvette Club.

I wish you greetings on behalf of myself, the Officers, the NCM Ambassador and the general membership of the Tri-City Corvette Club. Dear Fellow Corvette Enthusiast, Tri City Corvette Club (SE Texas) An Unincorporated Non-Profit Association The Best of Southeast Texas P.O. Box 636 Nederland, Texas 77627 Website: www.tricitycorvetteclub.com

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

PART I-ESTABLISHMENT, OBJECT AND FUNCTIONS OF THE GHANA AIDS COMMISSION PART II-ORGANISATION AND ADMINISTRATION OF COMMISSION

PART I-ESTABLISHMENT, OBJECT AND FUNCTIONS OF THE GHANA AIDS COMMISSION PART II-ORGANISATION AND ADMINISTRATION OF COMMISSION GHANA AIDS COMMISSION ACT, 2002, (ACT 613). ARRANGEMENT OF SECTIONS PART I-ESTABLISHMENT, OBJECT AND FUNCTIONS OF THE GHANA AIDS COMMISSION Section 1. Establishment of the Commission 2. Object and functions

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

Junior Market Livestock Program Order of Operations Adopted November 2008

Junior Market Livestock Program Order of Operations Adopted November 2008 Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the

More information

Multnomah County Public Health Advisory Board By-Laws

Multnomah County Public Health Advisory Board By-Laws Multnomah County Public Health Advisory Board By-Laws Multnomah County Health Department Vision Healthy people in healthy communities. Multnomah County Health Department Mission In partnership with the

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2

More information

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging (Amended October 2017) Article I: Name The name of this organization is and shall be known as

More information

VIRGINIA COUNSELORS ASSOCIATION BYLAWS TABLE OF CONTENTS

VIRGINIA COUNSELORS ASSOCIATION BYLAWS TABLE OF CONTENTS VIRGINIA COUNSELORS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I - Name ARTICLE II - Purpose ARTICLE III - Membership ARTICLE IV - Officers ARTICLE V - Board of Directors ARTICLE VI - Committees ARTICLE

More information

Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40

Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40 Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40 I. The Minnesota Prairie County Alliance joint powers board met in regular session

More information

NORTHSHORE BUSINESS ASSOCIATION BY-LAWS

NORTHSHORE BUSINESS ASSOCIATION BY-LAWS ARTICLE I: NAME NORTHSHORE BUSINESS ASSOCIATION BY-LAWS The Northshore Business Association is a corporation formed under the California Non-Profit Mutual Benefit Corporation Law for the purpose described

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business. Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, ; the meeting was called to order by Chairman Lievens

More information

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION Constitution of the Western Indiana Officials Association approved and adopted March 13, 1985 and amended June 30, 2013. ARTICLE I NAME The name of the

More information

The Catholic University of America SBA Constitution & By-Laws

The Catholic University of America SBA Constitution & By-Laws The Catholic University of America SBA Constitution & By-Laws Preamble The students of The Catholic University of America s Columbus School of Law, for the purposes set forth in this document, hereby resolve

More information

BY LAWS OF THE COUNTY OF SANTA CRUZ INTEGRATED COMMUNITY HEALTH CENTER COMMISSION

BY LAWS OF THE COUNTY OF SANTA CRUZ INTEGRATED COMMUNITY HEALTH CENTER COMMISSION BY LAWS OF THE COUNTY OF SANTA CRUZ INTEGRATED COMMUNITY HEALTH CENTER COMMISSION Bylaws of the County of Santa Cruz Integrated Community Health Center page 0 January 6, 2015 1080 Emeline Avenue, Santa

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

BYLAWS Columbus Diocesan Council of Catholic Women

BYLAWS Columbus Diocesan Council of Catholic Women BYLAWS Columbus Diocesan Council of Catholic Women Article I Name The Columbus Diocesan Council of Catholic Women (DCCW) is hereby established by the authority of the Bishop of Columbus. DCCW shall be

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information