OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850

Size: px
Start display at page:

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

Transcription

1 AGENDA ITEM #4V March Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER OF MONTGOMERY COUNTY, MARYLAND, I HEREBY APPOINT Type of Position: Ex Officio - County - Military Officers Executive Designee ~ Assn. of America Q Michael Subin \.::.I James Campbell \.:::J Criminal Justice Coordinating Commission Silver Spring 10/ Rockville 10/ (Replaces Vinod Kris Kumaroo's expired (Reappointment-Third Term) term- Type of Position: Public '?:;\ Type of Position: Veteran - Veterans of Dan Bolling \V Foreign Wars ~ Bethesda 10/ Octavia D. Dixon ~ (Replaces Lorrie Knight-Major's expired term Silver Spring 10/ (Replaces Roland Kauffman's expired term TO SERVE AS mernbers of the Commission on Veterans Affairs THIS APPOINTMENT SHALL BE EFFECTIVE UPON CONFIRMATION BY THE COUNCIL FOR MONTGOMERY COUNTY, MARYLAND ISIAH LEGGETT COUNTY EXECUTIVE '''':''3 '~ \~~MC 1~'Jr montgomerycountymd.gov/311.,i&i1wjijiw,"ii,.ii TTY c'," <;,jf"i/ March DATE

2 Resolution No.: Introduced: Adopted: COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND By: County Council SUBJECT: County Executive's Appointments to the Commission on Veterans Affairs The County Council for Montgomery County, Maryland approves the following resolution: The County Executive's appointments to the Commission on Veterans Affairs are confirmed. Type of Position: Ex Officio - County Executive Designee Michael Subin' Criminal Justice Coordinating Commission Rockville 10/ (Reappointment-Third Term) Type ofposition: Public Dan Bolling Bethesda 10/ (Replaces Lorrie Knight-Major's expired term - Military Officers Assn. of America James Campbell Silver Spring 10/ (Replaces Vinod Kris Kumaroo's expired term--- - Veterans of Foreign Wars Octavia D. Dixon Silver Spring 10/ (Replaces Roland Kauffinan's expired term This is a correct copy ofcouncil action. Linda M. Lauer, Clerk ofthe Council

3 COMMISSION ON VETERANS AFFAIRS Created- Purpose- Membership - ChairNC- Financial Disclosure Compensation - Terms - Meetings Staff- Bill No , effective 1113/08, establishlng a Commission on Veterans Affairs, by adding Montgomery County Code, Chapter 24 Health and Sanitation, Article VITI, Commission on Veterans Affairs, Section Amended by Bill No , effective 12110/08, increasing the number of voting members to 15, by adding a non-voting representative ofthe County's Congressional Delegation. Amended by Bill No , effective 3/10111, increasing the number ofvoting members to 16, by adding the President of Montgomery College or the President's designee. The Commission will research, assemble, analyze and disseminate information and educational materials relating to activities and programs that will assist in meeting the needs ofveterans and their families; institute and conduct educational and other programs, meetings, and conferences to promote the rights and opportunities for veterans; advise the Executive and the Council on the status ofprograms and services in the State and County related to the needs of veterans and their families; and assist in planning appropriate public acknowledgement ofthe contributions made by veterans, and assist in planning commemoration activities recognizing the contributions made by veterans. 17 total members. 16 voting (8 veterans,4 public, 4 ex officios), appointed by the County Executive and confirmed by the County Council. 1 non-voting representative from the County's Congressional delegation not appointed or confirmed. The Executive should appoint 8 members who are veterans and who may be members ofveterans groups such as: Vietnam Veterans of America, American Veterans (AMVETS), Disabled American Veterans, Veterans offoreign Wars, Women Veterans ofamerica, American Legion or the Military Order ofthe Purple Heart. The Executive must appoint 4 members to represent the general public, and must designate these ex officio members or their designees: Director Dept ofhealth and Human Services, Director, Economic Development, County Executive and the President of Montgomery College. The Executive must invite a representative of the County's Congressional delegation who is either a member ofthe delegation or an individual designated to represent the delegation to be a non-voting member of the Commission. The Executive must designate a chair and vice chair from among the Commission's members. Not Required. None. Members may receive transportation and dependent care reimbursement. 'Three year terms. Initial terms: 5 members I-year term; 5 members 2-year term; 5 members 3 year term. At the call ofthe Chair, but not less than 9 times per year. Betsy Luecking, Dept. ofhealth & Human Services, Hungerford Drive, Rockville, MD 20850

4 -2 Commission on Veterans Affairs Type ofposition: Ex Officio - County Executive Designee Mr. Michael Subin, Rockville Affiliation: County Executive Designee-Criminal Justice Coordinating Commission Start Date: End Date: 10/31/2014 Type ofposition: Ex Officio - DED Director Designee Chair Mr. Jerry Godwin, Rockville Affiliation: Department ofeconomic Development Start Date: 11/ End Date: 10131/2016 Type ofposition: Ex Officio - Montgomery College Ms. Joanna Starling, Rockville Affiliation: Montgomery College Start Date: End Date: 10/31/2015 Partial Term - Replaces Paula Matuskey's expired term Type ofposition: Ex Officio DHHS Director Designee Ms. Vicki Baltimore, Rockville Affiliation: mms Start Date: End Date: 10/31/2015 Partial Term - Replaces Richard Schiffauer's expired term Type ofposition: Non-Voting Congressional Delegation RESIGNED 1115 Ms. Ann Humphrey, Rockville Affiliation: Congressman Chris Van Hollen's Office Start Date: End Date: No TermExp Type ofposition: Public Ms. Sharon Hodge, Silver Spring Start Date: 11119/2013 End Date: 10/31/2016 Type ofposition: Public RESIGNED 10/14 Ms. Lorrie Knight-Major, Silver Spring Start Date: End Date: 10/ Type ofposition: Public RESIGNED 8/13 Ms. Lisa Stern, Sandy Spring Start Date: 1/ End Date: 10/31/2014 First Term - Replaces Susan Kirk's expired term MEMBERSBlP Date Printed: 2113/2015 Type of Position: Veteran Co/VC Mr. Daniel Bullis, Bethesda StartDate: 11119/2013 End Date: 10/31/2016 First Full Term - Reappointment Type ofpo~tion: Veteran RESIGNED 10/14 Mr. Vinod Krls Kumaroo, Silver Spring Start Date: End Date: First Term - Replaces Noonan Locksley's expired term Ms. Sarah Miller, Silver Spring Start Date: End Date: 10/31/2016 Partial Term - Replaces Charles vongoins' unexpired term Mr. Wayne Miller, Silver Spring Start Date: End Date: 10/ First Term - Replaces John Mendez's expired term Mr. Randy Stone, Rockville Start Date: End Date: 10/31/2015 First Term - Replaces J. Mauri Hamilton's expired term Type of Position: Veteran - American Legion Dr. Elizabeth McCarthy, Olney Affiliation: America Legion Start Date: 11119/2013 End Date: 10/ Vietnam Veterans of America - Chair Emeritus Mr. William Gray, Silver Spring Start Date: End Date: 10/ Vietnam Veterans of America Mr. Roland Kauffman, Silver Spring Start Date: End Date: 10/31/2014 TypeofPo~tion:Public Ms. Marie Wood, Chevy Chase Start Date: End Date: 10/31/2015 First Term - Replaces Jacqueline Ogg's expired term

5 Board Vacancy Notices Page 1 0[2 Montgomery County Boards, Committees, and Commissions <Boards Home> Policy cnd Procedures Couneil Policy M"ting Vacancy i&gordir'lq Colender Notices Appointments Vacancy Announcements Release ID: Media Contact: Beth Gochrach, For Immediate Release: Application Deadline: 12112/2014 Leggett Seeks Applicants for Commission on Vetera'ns Affairs County Executive Isiah Leggett is seeking applicants to fill four vacancies on the Commission on Veterans Affairs. Two vacancies are for members representing the general public, and two vacancies are for veterans who may be members of veterans groups such as the Vietnam Veterans of America, American Veterans (AMVETS), Disabled American Veterans, Veterans of Foreign Wars, Women Veterans of America, American Legion, or Military Order of the Purple Heart. The Commission has a total of 16 voting members, including representatives of the County's Department of Health and Human Services, Department of Economic Development, the County Executive's Office, and Montgomery College. There is one non-voting representative of the County's congressional delegation. The Commission researches, assembles, analyzes, and disseminates information and educational materials relating to activities and programs that assist in meeting the needs of veterans and their families; institutes and conducts educational and other programs, meetings, and conferences to promote the rights and opportunities of veterans; advises the Executive and the Council on the status of programs and services in the State and County related to the needs of veterans and their families; and assists in planning appropriate commemorative activities and public acknowledgement of the contributions made by veterans. Members serve three year terms without compensation, but are eligible for reimbursement for travel and dependent care for meetings attended. Meetings are held the third Tuesday of the month, from 6:00 PM - 7:30 PM in Rockville. Applicants of diverse backgrounds, professions, gender, geography, disability and ethnicity are encouraged to apply. An application, consisting of a brief cover letter and resume, should be sent by mail to County 'Executive Isiah Leggett, 101 Monroe Street, 2nd Floor, Rockville, MD 20850, or by tocountyexecutive.boards@montgomerycountymd.gov.homeandemploymentaddresses.as well as contact phone numbers and addresses should be included. If appropriate, applicants should indicate the position for which they are applying. The deadline for application is December 12, Members of County boards, committees and commissions may not serve on more than one such group at a time. Leggett's appointments are subject to confirmation by the County Council. Applications of those selected for appointment are,made public as part of the confirmation process. ### o n?prtn=l L1?7q (s) \..:./ l1/11/lll1a

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #2J July 17,2012 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

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

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

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

More information

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

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

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 192 2017-2018 Representatives Miller, Anielski Cosponsors: Representatives Kent, Fedor, Seitz, Lepore-Hagan, Stein, Ashford, West, Craig, Lipps, Antonio,

More information

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

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

More information

ORDINANCE NO. 17- NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF PINELLAS COUNTY, FLORIDA:

ORDINANCE NO. 17- NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF PINELLAS COUNTY, FLORIDA: ORDINANCE NO. 17- AN ORDINANCE OF THE COUNTY OF PINELLAS, CREATING SECTION 70-401, ET SEQ., RELATING TO A COUNTY COUNCIL FOR PERSONS WITH DISABILITIES; PROVIDING FOR TITLE; PROVIDING FOR PURPOSE AND INTENT;

More information

Mental Health and Addictions Council Bylaws

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

More information

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

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

More information

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m. AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. Bid Opening - Mr. Charles Cavanaugh,

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

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

More information

Establishment of the National Clinical Care Commission and Solicitation of Nominations

Establishment of the National Clinical Care Commission and Solicitation of Nominations This document is scheduled to be published in the Federal Register on 04/26/2018 and available online at https://federalregister.gov/d/2018-08797, and on FDsys.gov DEPARTMENT OF HEALTH AND HUMAN SERVICES

More information

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS ARTICLE I ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS NAME The name of the Corporation is Associates of Vietnam Veterans of America, Nevada Association (the Corporation ). ARTICLE

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS

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

More information

Medical Laboratory Science Club. Constitution

Medical Laboratory Science Club. Constitution Medical Laboratory Science Club Constitution University of North Dakota Article I: Name and purpose Section 1: The name of this organization established by this constitution shall be University of North

More information

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

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

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location. Article 2: Purpose. Article 3: Membership and Dues

BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location. Article 2: Purpose. Article 3: Membership and Dues BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location Section 1: Name The name of this organization shall be the B-CC High School Sports Boosters, Inc., hereinafter referred

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

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

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

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

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

More information

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

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

More information

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority ARTICLE I NAME AND LOCATION Section 1. Name and Location. The name of the district is Oakland

More information

Association for Children s Mental Health

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

More information

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

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

More information

ARTICLES OF INCORPORATION AND BYLAWS

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

More information

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

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

More information

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

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

More information

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

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

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

More information

EMORY PRIDE CONSTITUTION

EMORY PRIDE CONSTITUTION Emory Pride Constitution and By-Laws 1/16 EMORY PRIDE CONSTITUTION Preamble We the members of Emory Pride subscribe to the regulations and policies of Emory University, the Emory University Student Government

More information

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

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

More information

Constitution of the University of Michigan-Flint Chapter of the AAUP. Article I - Name. Article II - Purposes

Constitution of the University of Michigan-Flint Chapter of the AAUP. Article I - Name. Article II - Purposes Constitution of the University of Michigan-Flint Chapter of the AAUP Article I - Name The name of this organization is the University of Michigan-Flint chapter of the American Association of University

More information

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC.

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. Updated March 2014 Voted and Approved by Local Board April 4, 2014 Voted and Approved by Membership May 13, 2014 This document

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND Case 1:13-cv-03233-JKB Document 96 Filed 09/07/16 Page 1 of 27 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND STEPHEN M. SHAPIRO, et al., Plaintiffs, v. DAVID J. MCMANUS, JR., et al.,

More information

The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE.

The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE. Constitution ARTICLE I NAME The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE. ARTICLE II MISSION The mission of SALUTE is to recognize the

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

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

More information

UNION SCHOOL DISTRICT

UNION SCHOOL DISTRICT Application Packet The application packet to fill the vacancy in the Union School District Governing Board is enclosed. The packet includes the following information: 1. Provisional Appointment Timeline

More information

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

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

More information

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. Amended and Adopted March 2016 Article I Name, Office and Object This Association shall be known as the Bio Professional Trade Organization

More information

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

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

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

BYLAWS OF. The Human Resource Association of North Iowa, Society for Human Resource Management

BYLAWS OF. The Human Resource Association of North Iowa, Society for Human Resource Management BYLAWS OF The Human Resource Association of North Iowa, Society for Human Resource Management ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Human Resource Association

More information

MEMORANDUM. Resolution 1

MEMORANDUM. Resolution 1 AGENDA ITEM 10 August 2, 2016 Action MEMORANDUM July 29, 2016 TO: FROM: SUBJECT: County Council Robert H. Drummer, Senior Legi~el~mey0 Josh Hamlin, Legislative Attome~ r/)[j Action: Proposed Charter Amendments

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

Nomination Process for NSDP Officers

Nomination Process for NSDP Officers Nomination Process for NSDP Officers Filing for the 2011 NSDP Officer elections (Chair, 1 st Vice-Chair, 2 nd Vice-Chair, Secretary, and Treasurer) will open March 1, 2011. The nomination form will be

More information

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

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

More information

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

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

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE 1-NAME, LOCATION, and OBJECT 1. The name of the Association shall be the County Engineers' Association of Maryland. 2. The office of the Association shall be

More information

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

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

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting ARTICLE I Members Section 1. The membership in this Chapter shall be open to those individuals

More information

Mayor/City Council Member Application and Appointment Policy

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

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

CONSTITUTION OF Learning Forward Maryland ARTICLE I: NAME, MISSION, AND PURPOSE

CONSTITUTION OF Learning Forward Maryland ARTICLE I: NAME, MISSION, AND PURPOSE CONSTITUTION OF Learning Forward Maryland ARTICLE I: NAME, MISSION, AND PURPOSE The organization shall be known as Learning Forward Maryland (LFMD). The mission of LFMD shall be to provide vision, leadership

More information

Yale Law School. Constitution and By-Laws of the Yale Law School Association

Yale Law School. Constitution and By-Laws of the Yale Law School Association Yale Law School Constitution and By-Laws of the Yale Law School Association 1 YALE LAW SCHOOL ASSOCIATION 127 WALL STREET NEW HAVEN, CONNECTICUT 06520 CONSTITUTION (as amended on Oct. 30, 1964) (as amended

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com NOTICE OF MEETING There will be a meeting of the BOARD OF COMMISSIONERS

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

Global Advisory Council of the Mayor and City Council. Approximate number of hours in service by members per month

Global Advisory Council of the Mayor and City Council. Approximate number of hours in service by members per month Board/Commission Global Advisory Council of the Mayor and City Council Regular Meeting Day and Time 1 st Tuesday of each month, 7:30 a.m. Approximate number of meetings per month 1 Approximate number of

More information

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE THE MEMBERS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE, PURSUANT TO THE PROVISIONS OF THE NEW JERSEY STATUTES, TITLE 19, DO HEREBY

More information

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

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

More information

Department of Legislative Services Maryland General Assembly 2012 Session

Department of Legislative Services Maryland General Assembly 2012 Session Department of Legislative Services Maryland General Assembly 2012 Session HB 14 FISCAL AND POLICY NOTE House Bill 14 Ways and Means (Delegate Glenn) Baltimore City Board of School Commissioners - Selection

More information

MISSOURI ASSOCIATION of LICENSED PROFESSIONAL COUNSELORS BYLAWS (proposed) Article I Name and Mission

MISSOURI ASSOCIATION of LICENSED PROFESSIONAL COUNSELORS BYLAWS (proposed) Article I Name and Mission MISSOURI ASSOCIATION of LICENSED PROFESSIONAL COUNSELORS BYLAWS (proposed) Article I Name and Mission Section 1. Name. The name of this Association is the Missouri Association of Licensed Professional

More information

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

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

More information

Constitution of the Oregon Conference of the American Association of University Professors

Constitution of the Oregon Conference of the American Association of University Professors Constitution of the Oregon Conference of the American Association of University Professors Article I: Name The name of this organization is the Oregon Conference of the American Association of University

More information

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY AGENDA SEPTEMBER 18, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 35 Year Service Award

More information

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction

More information

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS PR 3J Office of the President December 11, 2001 PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS Recommendation: that the following proposed amendment to the Governing Regulations of the University of Kentucky

More information

CONFERENCE OF ORPHANS COURT JUDGES

CONFERENCE OF ORPHANS COURT JUDGES 2017-2018 Term Hon. Anne L. Dodd, Chair Hon. Wendy A. Cartwright, Vice- Chair Stephane J. Latour, Esquire, Staff Sharon Wright, Staff Board Members: Hon. George R. Ames, Jr. Hon. Melissa Pollitt Bright

More information

Board Vacancies General Employees Pension Board

Board Vacancies General Employees Pension Board Board Vacancies General Employees Pension Board March 8, 2016 Vacancies: 2 Total membership: 8 APPLICANT NAME Carol Himes, Incumbent *Michael Kokol, New Applicant Lewis F. Sarrica, Incumbent QUALIFICATION

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

More information

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended) What changed? You can see how many changes there are just by the extended length of the amendment. The following pages will break down those changes. Charter Ordinance No. 5 ( from 1978) CHARTER ORDINANCE

More information

Retired Public Employees of New Mexico Bylaws updated May of 2015

Retired Public Employees of New Mexico Bylaws updated May of 2015 Retired Public Employees of New Mexico Bylaws updated May of 2015 Bylaw 1 OBJECTIVES Objectives of the Association shall be implemented through but not limited to the following: A. Provision and distribution

More information

PRSA MIAMI CHAPTER BYLAWS

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

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

2016 Presidential Election Calendar

2016 Presidential Election Calendar Thursday, January 01, 2015 New Year's Day State holiday. SBE and most local boards will be closed. Monday, January 19, 2015 Martin Luther King Jr.'s Birthday State holiday. SBE and most local boards will

More information

Georgia Association of Elementary School Principals

Georgia Association of Elementary School Principals Georgia Association of Elementary School Principals CONSTITUTION AND BY-LAWS 1999 APPROVED : JANUARY, 1979 AMENDED: JANUARY, 1981 AMENDED: JANUARY, 1985 AMENDED: JANUARY, 1987 AMENDED: JANUARY, 1990 AMENDED:

More information

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

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

More information

Governance Committee The University of North Carolina School of the Arts

Governance Committee The University of North Carolina School of the Arts D R A F T Governance Committee The University of North Carolina School of the Arts Thursday, September 21, 2017 10:00-11:00 a.m. Conference Room 301 Hanes Student Commons OPEN SESSION AGENDA Governance

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

Engineering Graduate Student Council (EGSC) Constitution. Herbert Wertheim College of Engineering (HWCOE) University of Florida (UF)

Engineering Graduate Student Council (EGSC) Constitution. Herbert Wertheim College of Engineering (HWCOE) University of Florida (UF) Engineering Graduate Student Council (EGSC) Constitution Herbert Wertheim College of Engineering (HWCOE) University of Florida (UF) Submitted May 24 th 2017 ARTICLE I. NAME OF ORGANIZATION The name of

More information

TGFOA 2017 Fall Conference. John Greer, Utilities Specialist Comptroller of the Treasury

TGFOA 2017 Fall Conference. John Greer, Utilities Specialist Comptroller of the Treasury TGFOA 2017 Fall Conference John Greer, Utilities Specialist Comptroller of the Treasury October 12, 2017 Introduction Water and Wastewater Financing Board (WWFB) Created in 1987 In 2007 moved administratively

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS ARTICLE I - NAME AND CREATION The name of the organization shall be the Maryland Municipal Clerks Association (MMCA). The MMCA shall be an unincorporated non-profit

More information