BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES
|
|
- Andra Lindsey
- 5 years ago
- Views:
Transcription
1 BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES I. CALL TO ORDER The meeting was called to order by First Vice Chair Amy Arambula at 6:04 PM. II. ROLL CALL Roll was taken. A quorum was present. Commissioners Present: Commissioners Absent: Amy Arambula, LaShawn Baines, Tim Bakman, Earl Brown, Jr. (phone), Esther Cuevas, George Finley, Sr., Frank Franco, Charles Garabedian, Jr., Linda Hayes, Julia Hernandez, Richard Keyes, Tito Lucero, Deanna Mathies, Pastor Bruce McAlister, Rev. Paul McCoy, Joshua Mitchell, Daniel Parra (phone), Yvette Quiroga, Catherine Robles, Jimi Rodgers, Esmeralda Soria, Cheryl Sullivan, Maiyer Vang. Juanita Veliz. III. IV. HELPING PEOPLE. CHANGING LIVES. Jeff Davis, Employment and Training Director, introduced Timothy, who shared about his life struggles as a youth and how Fresno EOC s services specifically the Incarcerated Youth Program, Proving Our Parenting Skills (POPS), and Employment and Training mobilized to address all his barriers and needs. BOARD OF COMMISSIONERS A. Reinstatement of Commissioner Commissioner Hayes, Chair of the Bylaws Committee, shared that based on the Board Absence Policy, Commissioner Earl Brown, Jr. was automatically removed from the board after his third excused absence on December 18, He has, thus, submitted an appeal for reinstatement. Commissioner Finley has missed three full board meetings, however, based on the policies, the Commission cannot remove him as he is a political appointee, but a report shall be submitted to the appointing body. The Bylaws Committee recommends Board approval to reinstate the membership of Commissioner Earl Brown, Jr. and waive the notification to the Board of Supervisors for Commissioner George Finley. M/S/C McCoy/Bakman to reinstate Commissioners Earl Brown, Jr. and George Finley. All in favor. B. Seating of Commissioners Arambula shared that the Bylaws Committee requests approval to formally seat the following commissioners to a two-year term commencing on January 1, 2014 to December 31, A
2 concern was expressed regarding the Board of Supervisors appointment. The board referred to Fresno EOC s legal counsel who advised that further discussion on the topic should be addressed in a closed session; after reviewing the agency Bylaws, he opined that it is the role of the Committee/Board to determine whether or not the appointee meets the qualifications. Brian Angus, Chief Executive Officer/Board Secretary, suggested the Board honor the appointment and address this matter if an appeal is made by the Board of Supervisors for invalid appointment. M/S/C Bakman/Finley to seat the following: Public Official Appointments Tim Bakman Richard Keyes Cheryl Sullivan Yvette Quiroga Community Sector Rev. Paul McCoy Charles Garabedian Jimi Rodgers Esther Cuevas Maiyer Vang Target Sector Julia Hernandez Joshua Mitchell Frank Franco Catherine Robles Appointing Body 14 th Senatorial District Mayor s Appointment State Center Community College District Fresno County Board of Supervisors NAACP Malaga County Water District Fresno Chapter Association of Black Social Workers Economic Development Corporation Fresno Center for New Americans Target Area A D E G Commissioner Esther Cuevas s seat is a one-year term, commencing on January 1, 2014 to December 31, All in favor. C. Election of Officers Angus opened the Election of Officers by announcing that Julia Hernandez and Reverend Paul McCoy were nominated for Board Chair. He opened the floor for further nominations. With no further nominations, he closed the floor. Both nominees were given a chance to speak. Angus shared that commissioners, Earl Brown Jr. and Daniel Parra, will be voting via text messaging and Susan Shiomi, Internal Audit Director, will be counting the ballots. After ballots were collected and counted, Angus announced Reverend Paul McCoy as the Board Chair. Angus announced that Amy Arambula was nominated for First Vice Chair and opened the floor for further nominations. Hayes nominated Jimi Rodgers. Bakman seconded. Rodgers accepted the nomination. With no further nominations, Angus closed the floor. Both nominees were given a chance to speak. After the ballots were collect and counted, Angus announced Jimi Rodgers as the First Vice Chair. Angus opened the floor for nominations for Second Vice Chair. Hayes nominated George Finley. Bakman seconded. Finley accepted the nomination. Arambula nominated Julia Hernandez. Mathies seconded. Hernandez accepted the nomination. With no further nominations, Angus closed the floor. Both nominees were given a chance to speak. After ballots were collected and counted, Angus announced Julia Hernandez as the Second Vice Chair.
3 Lastly, Angus opened the floor for nominations for Treasurer. Bakman nominated Charles Garabedian. Hernandez seconded. Garabedian accepted the nomination. With no further nominations, he was given a chance to speak. Angus announced Charles Garabedian as the Treasurer. V. APPROVAL OF PREVIOUS MINUTES M/S/C Finley/Hayes to approve the December 17, 2013 Meeting Minutes. All in favor. VI. COMMITTEE REPORTS M/S/C Finley/Lucero to pull C-1) Diversity Committee: Wipfli Report and approve the following: A. Planning and Evaluation Committee 1. December 17, 2013 Meeting Minutes 2. Sanctuary and Youth Services a. United Way of Fresno County Emergency Food and Shelter Program (EFSP) Phase 32 Application b. Transitional Living Program (TLP) Application to U.S. Department of Health and Human Services c. Transitional Living Center (TLC) Renewal Project Applications for FY Fresno Madera Continuum of Care (FMCoC) Program Competition to U.S. Department of Housing and Urban Development (HUD) d. Memorandum of Understanding (MOU) with the U.S. Committee for Refugees and Immigrants (USCRI) 3. Head Start a. FY School Readiness Goals 4. Planning and Resource Development Office a Specialty Crop Application Concept Paper 5. Low Income Home Energy Assistance Program (LIHEAP) and Weatherization a LIHEAP Contract #14B-5008 and Board Resolution B. Human Resources Committee 1. December 10, 2013 Meeting Minutes D. Finance Committee 1. January 13, 2014 Meeting Minutes 2. Financial Reports 3. Accounting Policies and Procedures Revision All in favor. B2) Human Resources Committee: Report on the changes made to the Personnel Policy and Procedures Per the Board s request, a verbal report was not provided. A copy of the PowerPoint presentation was provided. C. Diversity Committee 1. Wipfli Report Seth Finestack, Wipfli, shared that a Diversity Taskforce led by Commissioner Richard Keyes and Brian Angus revisited the strategic goals established at the 2012 Leadership Retreat. Together with Wipfli, they have developed a plan that will help the Board establish a common definition and vision of the terms Social Justice and Diversity. Wipfli staff is in town to conduct one on one in-person interviews with the commissioners and Leadership Team staff from Tuesday, January 21, 2014 through Thursday, January 23, From these intial discussions, the Board will move into deeper, facilitated group discussions. A preliminary report of the results will be presented to the Board at the Leadership Retreat in February, 2014.
4 VII. CDFI BOARD 1. M/S/C Bakman/McAlister to accept the December 20, 2013 Meeting Minutes. All in favor. 2. Election of Fresno EOC Board Members to CDFI Board Angus shared that four (4) seats on the Fresno Community Development Financial Institution (Fresno CDFI) Board of Directors are allotted to the Fresno EOC Board of Commissioners and are up for election. The seats, currently filled by Directors Tim Bakman and Charles Garabedian will expire on February 1, Fresno EOC Board of Commissioners is to fill these seats via election. One of the two (2) seats has to be filled by a political appointee. Current Fresno EOC and Fresno CDFI Directors are Tito Lucero, Community Sector representative and Catherine Robles, Target Area representative. Angus opened the floor for nominations. Hayes nominated Tim Bakman. Finley seconded. Bakman accepted the nomination. Lucero nominated Charles Garabedian. Robles seconded. Garabedian accepted the nomination. With no further nominations, Angus closed the floor and announced Tim Bakman and Charles Garabedian as the Fresno CDFI Directors. Directors shall serve for a two (2) year term and their term of office shall commence from the date of their election, January 22, 2014 to January 22, Subway Opening Salam Nalia, Chief Financial Officer/Chief Executive Officer (Fresno CDFI) invited the Board members and friends of Fresno EOC to the Subway grand opening of Fresno CDFI borrower, Marcus Enterprises, on Tuesday, February 4, 2014 at 11 am. The Subway restaurant is located at the southeast corner of Fresno and C Streets in West Fresno. VIII. ADVISORY BOARD Commissioner Lucero shared that the County-Wide Policy Council recently held an officer election. and Joseph Hill was the elected Chairperson. A report of the Federal Review will be provided at the next board meeting. M/S/C Rodgers/Keyes to accept: A. Head Start/Early Head Start 1. December 18, 2013 Meeting Minutes 2. December 2013 Program Information Report (PIR) All in favor. IX. CHIEF EXECUTIVE OFFICER S REPORT A. Legislative Update, Advocacy Report, and Grant Prospect B. Media 2013 Year in Review C. Community Event D. Omnibus Budget Angus shared that all of Fresno EOC s major programs such as Head Start, Early Head Start, WIC, Low Income Home Energy Assistance Program, Workforce Investment, Weatherization, and Community Services Block Grant have returned to pre-sequestration. In the next few months, Angus will provide program budgets. E. Community Services Block Grant Reauthorization Angus shared that the Community Services Block Grant Reauthorization Bill has been filed with Congressman Jim Costa as a sponsor. A Press Conference is scheduled for 11 am, Thursday, January 23, 2014 in the Fresno EOC Board Room.
5 F. Strategic Initiatives Activity Report Angus provided an update on the five (5) Strategic Initiatives established at the annual Leadership Retreat in The following were highlighted: The first Family Development Credentialing course is set to begin in January. The purpose for the course is to ensure that families are provided the same case management structure across the Fresno Community. Fresno EOC s Head Start is purchasing new curriculum which aligns with Fresno Unified School District and Clovis Unified School District early learning curriculums. Fresno EOC has partnered with Fresno County Office of Education, First Five, and six (6) Unified School Superintendents for the education of children Birth to Third Grade. Fresno EOC was been established as the education provider of choice for ages Birth to three (3). Angus announced that the annual Leadership Retreat will be held in Paso Robles. Topics to be discussed at the retreat include the Wipfli Diversity Report, Board roles and responsibilities and Board Trainings. Commissioner Franco commended Paul McLain-Lugowski, Planning and Resource Development Officer, and fellow Commissioner, Tim Bakman, for their advocacy and support of Community Services Block Grant funding. McLain stated that he plans to provide a suggestion to the Fresno Council of Governments to focus Community Services Block Grant around drought. Angus shared that the Chairman of the Board will be appointing committee chairpersons and memberships. Commissioners should provide their top three (3) priorities and advisory board choices. Lynne Jones, Strategy and Communications Officer, requests that commissioners provide their choices within a week as the Committee Appointments must be ratified at the next Board meeting. X. COMMISSIONERS COMMENTS Commissioner comments were opened with the introductions of all the newly seated and current commissioners. Commissioner Franco suggested starting the Board of Commissioners meetings with the Pledge of Allegiance. M/S/C Franco/Bakman to begin with the Pledge of Allegiance prior to the Board of Commissioners meetings. All in favor. XI. XII. PUBLIC COMMENTS There were none. ADJOURNMENT M/S/C Rodgers/Soria to adjourn the meeting at 8:05 PM. All in favor. Respectfully submitted, Brian Angus Chief Executive Officer
BOARD OF COMMISSIONERS MEETING Board Room Wednesday, September 27, :00 PM
BOARD OF COMMISSIONERS MEETING Board Room Wednesday, September 27, 2017 6:00 PM Daniel Parra Chairman of the Board Brian Angus Chief Executive Officer www.fresnoeoc.org MINUTES I. CALL TO ORDER Daniel
More informationContra Costa County Economic Opportunity Council ByLaws
Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...
More informationELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS
ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.
More informationSENATE CAUCUS MINUTES FIRST MEETING
SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention
More informationWASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123
WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123 SECTION 1 NAME BYLAWS ARTICLE I NAME The name of the organization shall be the Southeast Washington Association of School Administrators
More informationST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS
ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS I. PURPOSE The purpose of the St. Joseph Parish Pastoral Council (the Council ) is to foster full participation of the entire parish in the life and mission of
More informationCONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association
ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to
More informationBylaws of the Suncoast Chapter of the International Facility Management Association.
Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International
More informationSullivan East High School Band Boosters Club
Sullivan East High School Band Boosters Club By-Laws Revised May 29, 2008 I. NAME 1. The name of the Club shall be Sullivan East High School Band Boosters Club. 2. The principal office of the Club shall
More informationBYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)
BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).
More informationSheboygan 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 informationVIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION
VIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION Article I NAME The organization shall be called the Virginia Association for Driver Education and Traffic Safety. Article II PURPOSE
More informationBylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL
Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.
More informationVENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY
VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional
More informationLEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011
LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,
More informationConstitution Texas Art Education Association
ARTICLE I. Name: This non-profit organization shall be known at the (TAEA). ARTICLE II. Purpose: The objective of TAEA shall be to expand and advance the standard of art education and the teaching practices
More informationBYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION
BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationOHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS
1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized
More informationArticle I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes
California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
More informationCity and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws
City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16
More informationSan Francisco Youth Commission Bylaws
San Francisco Youth Commission 2017-2018Bylaws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Name, Authorization & Purpose Duties, Activities
More informationTennessee Society of Radiologic Technologist Bylaws
0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall
More informationThe Economic Opportunity Council of Contra Costa County ByLaws
Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6
More informationMISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL
RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care
More informationKent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station
Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White
More informationTHE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:
THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...
More informationThe name of this organization shall be the Far East Area Commission, herein referred to as the Commission.
Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters
More informationWARREN 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 informationSACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS
SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT
More informationPOLICY 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 informationRULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS
RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special
More informationFRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED
FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More informationST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION
1 ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION Article I- Name of Organization The organization shall be known as the Student Government Association of St. Petersburg College and hereafter, referred
More informationMURRAY STATE UNIVERSITY Staff Congress Bylaws
MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article
More informationGENERAL BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION ST. PETERSBURG COLLEGE, SEMINOLE CAMPUS
GENERAL BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION ST. PETERSBURG COLLEGE, SEMINOLE CAMPUS ARTICLE I - NAME AND PURPOSE I II This organization is known as the Student Government Association of the St.
More informationBYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE
BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE Section 1.01. The principal office of the Garland Citizen Police Academy Alumni Association Inc., hereafter
More informationBylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce
Bylaws Ratified as a whole March 12, 2013. Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce ARTICLE I: NAME This organization is incorporated under the laws of
More informationBY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004
BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION
More informationMEETING 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 informationSLIPPERY 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 informationUNIT BYLAWS COVER SHEET
UNIT BYLAWS COVER SHEET PTA District 6 County Hamilton Council Hamilton County Name of PTA/PTSA Oakdale Elementary PTA School District served by PTA Oak Hills Local School(s) served by PTA Oakdale Elementary
More informationMINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.
MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the
More informationUNIT BYLAWS COVER SHEET
UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School
More informationConstitution of the Interfraternity Council of Ball State University
Constitution of the Interfraternity Council of Ball State University REVISED: January 30, 2017 Interfraternal Code of Ethics (Revised: Nov. 2016) We, the fraternity men of Ball State University who believe
More informationAdopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.
Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall
More informationMINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016
MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred
More informationService Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS
Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Adopted May, 1975 Revised January, 1989 TABLE OF CONTENTS Article I - Name and Jurisdiction 1 Article II Structure 1 Article
More informationCanadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws
Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws Approved by the Board - 2014 Ratified by the Members AGM, June 2014 Part I
More informationSUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS
SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS IN GENERAL SESSION Rule No. 1 The Constitution and Statutes of the State of Texas, the General Rules of the Republican Party of Texas,
More informationFOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS
FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAW I--NAME BYLAWS The Name of this organization shall be the Fond du Lac County 4-H Adult Leaders Association, here after referred to as
More informationBYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM
BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel
More informationCONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS
CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS Article I Name Section 1. The name of this organization shall be the St. Ambrose Parish Council, hereafter referred to
More informationSoroptimist International of Tahoe Sierra Club Bylaws
Article I Name of Club The name of this club shall be Soroptimist International of Tahoe Sierra. Article II Policy and Parliamentary Authority These bylaws do not limit the activities of the club. At any
More informationBYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE
BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME The name of this organization shall be the Parent-Teacher Organization of BLOOMFIELD
More informationBYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (Approved November 8, 2008)
BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (Approved November 8, 2008) ARTICLE I GENERAL PROVISIONS This organization shall be known as the Southern California Kendo Federation (SCKF). The SCKF
More informationBYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18
I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of
More informationARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective
ARTICLE I Name The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee ARTICLE II Objective The objective of the Committee shall be to serve 4-H and FFA Members and to do
More informationAMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018
AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN
More informationPRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)
PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,
More informationBYLAWS of the Colorado Association of Nurse Anesthetists
BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII
More informationCHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I
* BYLAWS OF THE CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I The name of this organization shall be the Chemical Society of Washington Section of the AMERICAN CHEMICAL
More informationCONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated
CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.
More informationBYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA
BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month
More informationBY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation
BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,
More informationCHAPTER STANDING RULES AND REGULATIONS OF THE SENATE ARTICLE I. AUTHORIZATION OF STANDING RULES
CHAPTER 200 - STANDING RULES AND REGULATIONS OF THE SENATE ARTICLE I. AUTHORIZATION OF STANDING RULES 1 SCOPE AND PURPOSE. The Senate shall establish a Standing Rules and Regulations of the Senate or Standing
More informationFLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC.
FLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC. Florida chapter, a corporation not for profit. May 6, 2015 Table of Contents ARTICLE I... ARTICLE II... ARTICLE III...
More informationFOREST 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 informationOAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS
ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from
More informationBYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.
BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University
More informationSenate Rules Associated Students of Eastern New Mexico University Revised October 2006 Revised September 2008 Revised August 2010 Revised April 2014
Senate Rules Associated Students of Eastern New Mexico University Revised October 2006 Revised September 2008 Revised August 2010 Revised April 2014 Title I. Officers: The officers of the Senate shall
More informationBy-laws of Nutmeg Miata Club, Inc.
By-laws of Nutmeg Miata Club, Inc. Article I NAME The name of this organization shall be Nutmeg Miata Club, Inc. The principal office shall be located at the residence of the incumbent President of Nutmeg
More informationBY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices
BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as
More informationBYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT
BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT Final version January 2018 ARTICLE I NAME The name of the organization shall be Old Dominion University Institute for Learning in
More informationBylaws of ISACA Los Angeles Chapter. Effective: 06/08/10
Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter
More informationCONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN
CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National
More informationRULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS
RULES OF THE As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee NOTE: As used in these rules CRS refers to Colorado Revised Statutes; CDP refers to Colorado Democratic
More informationBYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015
BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015 Article I Name The name of this corporation shall be Association for Career and Technical Education. Article II Mission and
More informationOPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP
OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION A DIVISION OF THE WINSTON-SALEM REGIONAL ASSOCIATION OF REALTORS, INC. ARTICLE I - IDENTIFICATION AND PURPOSE Section 1. Name: The name
More informationBylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018
ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01
More informationCONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013
CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME
More informationBYLAWS. Of the. Revised May Mission
BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education
More informationMississippi Educational Technology Leaders Association
Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE
More informationMadera County Workforce Investment Board. By-Laws
Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal
More informationProposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content
Proposed amended bylaws for consideration at the 5/19 Annual Meeting Yellow highlighting indicates sections with amended content BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF THE PORTLAND AREA, MAINE (as amended
More informationDIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name
* BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division
More informationBylaws of. National Road Reading Council
Bylaws of National Road Reading Council Revised 2013, approved, next revision due 2016 1 Article I-Name and Area Served The council shall be called the National Road Reading Council, serving the area of
More informationSt. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name
St. Paul United States Bowling Congress (USBC) Association Bylaws Article I Name The name of the organization is the St. Paul USBC Association, chartered by the United States Bowling Congress. Article
More informationBY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY
BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY Effective Date: January 1, 2019 BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY a Pennsylvania not for profit Corporation ARTICLE
More informationBYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE
BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California
More informationNEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS
NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. B.A. Bylaws Article I Name The association is chartered by the United States Bowling Congress. The name of the organization
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More informationDistrict 8 Community Round Table By Laws
Section 1. Name: District 8 Community Round Table By Laws ARTICLE I NAME AND BOUNDARY LIMITS a. The name of this public entity shall be known as the District 8 Community Round Table. Herein referred to
More informationBylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members
Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)
More informationTENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017
TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 1 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS ARTICLE I NAME The name of this organization shall be TENNESSEE FEDERATION OF
More informationBoard of Governance Charter. County of Riverside Continuum of Care
Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC
More informationARTICLE 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 informationConstitution of the Administrative/Professional Council
Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The
More information