Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016

Size: px
Start display at page:

Download "Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016"

Transcription

1 Northeast Michigan Community Mental Health Authority Board Board Meeting August 11, 2016 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 Determination of a Quorum Present: Lester Buza, Linda Canfield, Bonnie Cornelius, Alan Fischer, Roger Frye, Judy Hutchins, Judy Jones, Terry Larson, Eric Lawson, Gary Nowak, Pat Przeslawski Absent: Albert LaFleche (excused) Staff & Guests: Lisa Anderson, Carolyn Bruning, LeeAnn Bushey, Paul Ennest, Lynne Fredlund, Joe Garant, Margie Hale-Manley, Ruth Hewett, Cheryl Jaworowski, Danny MacDonald, Cathy Meske, Mary Mingus, Nena Sork, Ron V III. IV. Pledge of Allegiance The Pledge of Allegiance was recited as a group. Appointment of Evaluator Gary Nowak appointed Terry Larson as meeting evaluator. V. Consent Agenda 1. Approval of Minutes 2. Resolution a. Administrator and Licensee Designee for Group Homes RESOLUTION At its regular meeting on August 11, 2016, the Northeast Michigan Community Mental Health Authority Board designated the following individuals as Administrator and Licensee Designee per Rule (1) (g). Margaret Hale-Manley is the Administrator and Carolyn Bruning is the Licensee Designee for the following licensed homes: Brege Cambridge Harrisville Millcreek Pine Park Princeton Thunder Bay Walnut License #AS License #AS License #AS License #AS License #AS License #AS License #AS License #AS Page 1 of 6 CERTIFICATE The undersigned certifies that: i. I am the duly elected Secretary, and ii. The foregoing is a true and exact copy of the excerpts of minutes of a regular Board meeting of the Northeast

2 Michigan Community Mental Health Authority Board held on August 11, Moved by Linda Canfield, supported Roger Frye, to approve the Consent Agenda as presented. Motion carried. VI. VII. Information and/or Comments from the Public There was no information or comments presented. Educational Session Pollination / Litter Brigade Project (NEMROC) Margie Hale-Manley introduced Joe Garant, Daniel and Ron representing NEMROC. They presented Board members with an overview of the new Pollination / Litter Brigade Project. Joe Garant noted a grant was initially proposed to the Alpena Recreation Committee for this project and was not successful and later the scope was expanded to include the pollination aspect of this project. He reported a goal is to increase the number of pollinators in the parks and the county. Cigarette litter is an area-wide problem. He reported cigarette butt receptacles have been placed in high use areas and this has helped control the litter. The Besser Foundation provided a grant to get this project started and job coaching costs and transportation costs are provided by NEMROC through support from NeMCMHA. Joe Garant reports there are some local businesses purchasing the cigarette butt containers for placement at their facilities and pay a nominal fee for collections. There are also some businesses supporting the pollination portion of this project. Joe reports there are bat houses, butterfly houses, bee houses and bird shelters. These will be installed and maintained in various locations. These products are available at the farmer s market in Alpena and NEMROC. The goal is to make significant changes in the environment and make a difference. There are many partners supporting this effort including: Besser Foundation, NeMCMHA, Michigan State University Extension, National Marine Sanctuaries, Pied Piper Falcons, Great Lakes Stewardship Initiative, US Fish & Wildlife Service, Huron Pines and LaFarge Alpena Plant. Mr. Garant reviewed a map of the various points within the city covered in this project. The collected cigarette butts will be collected and sent via Terracycle. Terracycle pays for the shipping of the box. The butts are then repurposed and made into plastic items. The receptacles for the cigarette butts placed in the area were viewed and are available for purchase for around $50. Mr. Garant reported there are also individual sponsors for supported employment opportunities. Private donors contribute funds to non-profit organizations to pay for some opportunities. Mr. Garant reported this group is currently sharing some space in a facility on Chisholm Street; however, they are looking for a new location to allow for more space. Linda Canfield offered a suggestion of having an educational flyer available to guide purchasers of how to make the houses attract the anticipated residents. VIII. August Monitoring Reports 1. Treatment of Consumers The minutes and quarterly report were included in the mailing. Pat Przeslawski reports there was a 30-minute MDHHS-ORR RRAC training viewed by the Committee entitled The Role of the Rights Advisory Committee. She noted even after serving on this committee for several years, she always learns new items. Page 2 of 6

3 2. Staff Treatment Lisa Anderson noted this report is for the first six months of this calendar year. The overall turnover rate for the Agency is 10%. 3. Budgeting Cheryl Jaworowski provided the Board with the status of the budget for month ending June 30, She reports there is a positive balance of $101,267. She reports even though we are underspent in Medicaid funding, the shortfall of rates paid for Autism services will be absorbing all of the surplus. She reported the check from MMRMA has been received since this time and the variance in the Property & Liability Insurance line item will be resolved. 4. Financial Condition Cheryl Jaworowski reviewed the Financial Report noting we have increased one additional day of operating funds on hand. She reviewed the balance sheet of the Foundation fund and noted there is a spendable amount that can be used. Cheryl Jaworowski reported next month there will be a budget amendment on the FY16 budget and public hearing on the FY17 budget. The budget amendment will capture any expenses since the May budget amendment and any purchases made as indicated last month. Moved by Judy Hutchins, supported by Judy Jones, to accept the August monitoring reports as presented. Motion carried. IX. Board Policy Review and Self Evaluation 1. Chairperson s Role Pat Przeslawski noted this policy looks pretty good. 2. Board Member Per Diem Pat Przeslawski suggested there might be consideration for increasing per diems. Gary Nowak reported possibly the increase in meal allowances should be considered. Discussion ensued related to the cost of meals when a conference is hosted at the larger motels. A suggestion to increase meals by $5 each was made. Meals would now be $15.00 for breakfast, $20 for lunch and $30 for dinner for a total of $65 per day. Moved by Pat Przeslawski, supported by Linda Canfield, to increase meal allowances by $5. Roll call vote: Ayes: Lester Buza, Linda Canfield, Bonnie Cornelius, Alan Fischer, Roger Frye, Judy Hutchins, Judy Jones, Terry Larson, Eric Lawson, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Albert LaFleche. Motion carried. 3. Board Self-Evaluation This policy was reviewed and needed no revisions. 4. Disclosure of Ownership The policy is new and in follow-up from the May meeting when the forms were addressed and signed by Board members. Moved by Judy Hutchins, supported by Bonnie Cornelius, to approve Disclosure of Ownership policy as presented. Motion carried. X. Linkage Reports 1. Northern Michigan Regional Entity (NMRE) Update a. Regional Board Meetings i. July 27, 2016 Gary Nowak, Terry Larson, and Roger Frye noted the last meeting was a normal business meeting with no real new items to report. The minutes of the meeting were not yet available and will be distributed to Board members next month. Page 3 of 6

4 2. MACMHB a. Tiger Game Update Judy Hutchins reported the game was great. The entertainment on the bus there and back was great, the Tigers won, the weather was great and the suite was nice. Linda Canfield reported the rootbeer float s price was staggering. Diane Hayka reported Thank You cards were sent to Muchmore Harrington & Smalley and to the MACMHB with a picture of the group. 3. Consumer Advisory Council Update The draft minutes of the Consumer Advisory Council were distributed at this meeting. Cathy Meske reported this was a very active meeting. She reported the Council received the Board s Strategic Planning updates. She reported she believes it is real important to include Council members in the voice and planning in future sessions. She suggests the next session begin around lunch and having a working afternoon. XI. XII. Chair s Report 1. Board Self Evaluation The self-evaluation comments were reviewed. Surveys were included in the mailing and Board members were requested to return their survey to Diane Hayka. She will compile the results for review at the September meeting. Director s Report 1. Director s Report CARF Accreditation Cathy Meske reported the Agency received notification of CARF Accreditation for three years on June 24 th. She notes it was an oversight this was not reported last month. Home and Community Based Services Advisory Council Update Cathy Meske reports this committee has met a couple of times and she notes we do own some of our homes as well as managing Blue Horizons. She stressed the importance of being able to have a voice and be part of this workgroup. She notes our homes are in good posture to be compliant with the new rule. Section 298 Workgroup The Section 298 Workgroup met and the MACMHB has submitted their recommendations. MACMHB s report was distributed to Board members at this meeting. The Michigan Association of Health Plans (MAHPs) were also requested to provide their recommendations. The Department will look at both submissions and move forward to the next phase of model development. The Board Association s primary focus in their recommendations was to maintain local/regional control of the behavioral health services and services to those with an intellectual/developmental disability. Computer Systems Update PCE Update Cathy Meske reported Dennis Bannon met and identified an implementation group for the PCE transition project. The kick off meeting was held yesterday. This project is off to a good start. MIHN and Great Lakes Health Connect Update Cathy Meske reported work continues to resolve communication issues with receiving information on admissions, discharges and transfers specific to healthcare. It is hopeful this will be able to be accomplished by the end of August. Web Server Board members were informed of the replacement of our web server. Page 4 of 6

5 Web-Based Scheduling Scheduling software has been secured allowing our SIP and ABA groups to coordinate meetings more efficiently. This is web-based. MIS General Information A brief description of the multitude of computer elements being used in the operation of the Agency was provided to Board members. It was noted a total of 259 not 159 computers are in place. Northeast MI Fiber Consortium Cathy Meske reported the Agency is a member of the Northeast MI Fiber Consortium. They will be celebrating their 10 th anniversary on have tentatively planned an Anniversary celebration on November 3, 2016 at the Thunder Bay Marine Sanctuary. They would like to invite members of our Board to this event. CHIR Update The Northern Michigan Community Health Innovation Region (CHIR) has been awarded to the Northern Michigan Public Health Alliance. Cathy Meske reported she participated in a conference call with the NMRE and the seven Directors from the CMHSPs in the CHIR Region. The CHIR s governance structure is composed of a Steering Committee comprised of individuals served, Health Departments, MHPs, CMHSPs, etc. Alexis Kaczynski and Karl Kovacs were appointed to serve on the Steering Committee. Cathy Meske notes the appointments are good ones as both their CMHSPs are involved in the initial SIMS project. Northeast and AuSable Valley are not participating in the first year of the SIMS project. She reports she will continue participating as a stakeholder. Emergency Executive Succession Cathy Meske reported the monitoring report was amended based on the discussion at the July meeting. Board members were in agreement with the language inserted. 2. Michigan Center for Effective IT Adoption Agreement Cathy Meske reported this agreement addresses meaningful use as it relates to physicians. The Centers for Medicare and Medicaid Services (CMS) requires all eligible professionals, which includes our doctors, to meet certain core objectives specific to meaningful use as it relates to the Electronic Medical Record (EHR). Under the Affordable Care Act (ACA), financial incentives are awarded for meeting objectives specific to EHR. The cost of this Agreement is $200 per provider and the Agency currently has three eligible providers. Moved by Judy Hutchins, supported by Linda Canfield, to authorize the Director to execute the Michigan Center for Effective IT Adoption Agreement as presented. Roll call vote: Ayes: Lester Buza, Linda Canfield, Bonnie Cornelius, Alan Fischer, Roger Frye, Judy Hutchins, Judy Jones, Terry Larson, Eric Lawson, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Albert LaFleche. Motion carried. 3. FY17 MDHHS/CMHSP Managed Mental Health Supports and Services Contact Cathy Meske reviewed the FY17 MDHHS/CMHSP Managed Mental Health Supports and Services executive summary. She notes she will continue reviewing the contract but as we just received the contract yesterday, this review is not quite complete. Cathy Meske reported the Recipient Rights training standards have been revised somewhat and requires CMHSPs to develop a trauma-informed system for all ages and across the services spectrum in accordance with the MDHHS Trauma Policy. She also noted included in this contract is the requirement to report executive expenditures which include salary, benefits and pension amounts of executive level staff to the Department. Page 5 of 6

6 Moved by Roger Frye, supported by Terry Larson, to authorize the Director to execute the FY17 MDHHS/ CMHSP Managed Mental Health Supports and Services Contract upon review as presented. Motion carried. 4. Endowment Fund Grant Awards The memo related to the Endowment Fund grants was reviewed. Mary Mingus noted the ServSafe Certification was for an individual to become certified in food handling which will work to allow the individual to own and operate their own restaurant. The Committee reviewing the grant applications meets as the demand warrants or uses communication via e- mail in the approval process. 5. QI Council Update The minutes of the last QI Council meeting were included in the mailing and Lynne Fredlund was available to answer any concerns Board member may have. There were no concerns or comments. XIII. XIV. Information and/or Comments from the Public There was no information or comments presented. Next Meeting The next regularly scheduled meeting of Northeast Michigan Community Mental Health Authority Board will be held Thursday, September 8, 2016 at 3:00 p.m. in the Board Room at the Alpena Office. 1. Set September Agenda The September agenda was reviewed. Dave Schneider will be the educational session in September. 2. Evaluation of Meeting Terry Larson commented on the snacks. Terry Larson reported this is one of the best group of people to sit on a Board. Everyone gets along and is friendly. Judy Hutchins reports individuals are not afraid to express their opinion. Pat Przeslawski reports members have respect for each other. Mr. Larson summarized with it was a good meeting with good exchange. XV. Adjournment Moved by Judy Hutchins, supported by Bonnie Cornelius, to adjourn the meeting. Motion carried. This meeting adjourned at 4:05 p.m. [signed by Alan Fischer on 9/08/16] Alan Fischer, Secretary Diane Hayka Recorder [signed by Gary Nowak on 9/08/16] Gary Nowak, Chair Page 6 of 6

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

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

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting May 10, 2018 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 Determination

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting August 9, 2018 I. Call to Order Presiding Chair Roger Frye called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call

More information

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m.

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m. 1 Meeting Notice 2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2012 @ 2:30 p.m. A G E N D A I. Review of Terms See page 1 II.

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING WEDNESDAY, JUNE 19, 2013 10:00AM NMSAS CONFERENCE ROOM GAYLORD BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: GUESTS: Patti Casey,

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

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

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

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

More information

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

Governing Rules of the Disability Rights Florida PAIMI Advisory Council Governing Rules of the Disability Rights Florida PAIMI Advisory Council I. Name The name of this organization shall be the PAIMI Advisory Council, hereinafter referred to as the "Council." II. Purpose

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

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 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

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 ARTICLE I MEMBERSHIP Section 1. Membership Applications. Applications for membership in NENA, and the reporting thereof, shall be executed upon standing

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

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

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

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

By-Laws Jacksonville Area Soccer Association

By-Laws Jacksonville Area Soccer Association By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

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

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

This organization shall be known as the National Emergency Number Association (NENA), Texas Chapter, informally as TX-NENA.

This organization shall be known as the National Emergency Number Association (NENA), Texas Chapter, informally as TX-NENA. NATIONAL EMERGENCY NUMBER ASSOCIATION, TEXAS CHAPTER BYLAWS Article I - Purpose & Authority ADOPTED AUGUST 27, 1986 Section 1. Name, Type of Organization and General Membership Requirement This organization

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

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3 Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS July 29 th, 2016 10:00 am Oak Brook Police Department, Oak Brook, Illinois I.

More information

MICHIGAN COMMUNITIES ASSOCIATION OF MAPPING PROFESSIONALS BY-LAWS

MICHIGAN COMMUNITIES ASSOCIATION OF MAPPING PROFESSIONALS BY-LAWS MICHIGAN COMMUNITIES ASSOCIATION OF MAPPING PROFESSIONALS BY-LAWS Table of Contents ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III ORGANIZATIONAL OVERVIEW ARTICLE IV ACTIVITIES ARTICLE V MEMBERSHIP

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

Marietta College Interfraternity Council Constitution. Preamble. Article I

Marietta College Interfraternity Council Constitution. Preamble. Article I Marietta College Interfraternity Council Constitution Preamble We, the Fraternities of Marietta College, in order to create the means for a representative form of self government, aid in the growth and

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS FUNCTION AND PURPOSE The function and purpose of the Compensation, Governance and Nominating

More information

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

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, 2017 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA ASSOCIATION BY-LAWS Amended December 2017

MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA ASSOCIATION BY-LAWS Amended December 2017 MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA ASSOCIATION BY-LAWS Amended December 2017 I. NAME The name of this organization shall be MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

Berks Senate Constitution

Berks Senate Constitution Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

METRO CARVERS of MICHIGAN, INC. BYLAWS

METRO CARVERS of MICHIGAN, INC. BYLAWS METRO CARVERS of MICHIGAN, INC. BYLAWS ARTICLE I. NAME Section 1: The name of this corporation is Metro Carvers of Michigan, Inc. Section 2: The principle office of the corporation shall be located in

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

ARTICLE I NAME ARTICLE II PURPOSES

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

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

BYLAWS of Chapter Name Date adopted

BYLAWS of Chapter Name Date adopted BYLAWS of Chapter Name Date adopted ARTICLE I NAME The name of the association/chapter shall be hereinafter referred to as "association"/ chapter. The principal office of the association shall be located

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

RETA CONSTITUTION AND BYLAWS

RETA CONSTITUTION AND BYLAWS RETA CONSTITUTION AND BYLAWS Amended October 5, 2016 RETA Headquarters 1035 2 nd Ave SE Albany, OR 97321 www.reta.com RETA Constitution and Bylaws - Amended 10-05-16 - Las Vegas, NV 1 CONSTITUTION ARTICLE

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 7:00 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 7:00 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, DECEMBER 8, 2009

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

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

INTERNATIONAL ASSOCIATION OF METEOROLOGY AND ATMOSPHERIC SCIENCES IAMAS Statutes and By-Laws

INTERNATIONAL ASSOCIATION OF METEOROLOGY AND ATMOSPHERIC SCIENCES IAMAS Statutes and By-Laws INTERNATIONAL ASSOCIATION OF METEOROLOGY AND ATMOSPHERIC SCIENCES IAMAS Statutes and By-Laws Contents Page Number Preamble 2 Statutes I. Objectives of the Association 2 II. Membership of the Association

More information

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME * BYLAWS OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME Section 1. This organization shall be known as the Central Massachusetts Section of the American Chemical Society

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE 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 information

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee I. Public Utilities Citizens' Advisory Committee San Francisco Charter section 8B.123 (B) provides

More information

BY-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 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 information

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING The annual meeting of the National Ski Council Federation was held in Grand Targhee Resort, Wyoming on September 18-22, 2013. Council Delegates and Alternates

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Article I Name The name of the organization shall be Lyndale Community School PTO. Article II Purpose The entity is organized for the

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

By-Laws. Montrose County Citizens Advisory Committee

By-Laws. Montrose County Citizens Advisory Committee By-Laws Montrose County Citizens Advisory Committee Article I: Name The name of this committee shall be the Citizens Advisory Committee, hereinafter called the CAC or Committee. Article II: Authority The

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA 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 information

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on June 8, 2011. PRESENT: John Argoudelis Supervisor

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

CONSTITUTION AND BYLAWS OF THE ALABAMA TECHNOLOGY STUDENT ASSOCIATION

CONSTITUTION AND BYLAWS OF THE ALABAMA TECHNOLOGY STUDENT ASSOCIATION CONSTITUTION AND BYLAWS OF THE ALABAMA TECHNOLOGY STUDENT ASSOCIATION AMENDED ~ MARCH 17, 2011 OUTLINE OF ARTICLES PAGE NO. **********CONSITUTION********** Article I: Name 2 Article II: Purpose 2 Article

More information

Page 1 of 40 Lake Villa Township Youth Football, Cheerleading and Lacrosse last amended 12/15/17

Page 1 of 40 Lake Villa Township Youth Football, Cheerleading and Lacrosse last amended 12/15/17 Page 1 of 40 Table of Contents ARTICLE I Organization 1.1 NAME 1.2 ADDRESS 1.3 WEBSITE 1.4 GOVERNANCE 1.5 STATUS 1.6 VOLUNTEERS ARTICLE II Objectives 2.1 PROGRAMS 2.2 PURPOSE ARTICLE III Membership 3.1

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

POLICY MANUAL. The Lions Clubs Of District 20-Y2

POLICY MANUAL. The Lions Clubs Of District 20-Y2 POLICY MANUAL The Lions Clubs Of District 20-Y2 Reprinted in February 2000 as amended September 19, 1998 and November 13, 1999 Amended May 19, 2001, May 18, 2002, May 8, 2003 (Not reprinted) Amended: February

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board May 23, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.16 TCAEC SPECIAL MEETING AGENDA

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

By-Laws Fitchburg Education Association Approved

By-Laws Fitchburg Education Association Approved By-Laws Fitchburg Education Association Approved 4-6-11 ARTICLE I ASSOCIATION NAMES The name of the Association shall be the Fitchburg Education Association, hereinafter referred to as The Association

More information

FSCPM Bylaws (2013) Article III -Membership

FSCPM Bylaws (2013) Article III -Membership FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

A. Regular Member Qualification. An individual can qualify as a regular member of FPA if that person:

A. Regular Member Qualification. An individual can qualify as a regular member of FPA if that person: FPA Bylaws as of December 0 0 0 0 BYLAWS of the FLORIDA PSYCHOLOGICAL ASSOCIATION, INC Florida Psychological Association (FPA) A corporation not-for-profit existing under the laws of the State of Florida

More information

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year. The Covington Board of Education met in Regular Session on Thursday, July 20, 2017, at 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call: Mr. Harmon, Absent; Mr. Miller, Absent; Mr. Murphy,

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC.

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC. I. PURPOSE The primary purpose of the Compensation Committee (the Committee ) is to assist the Board of Directors (the Board ) of Minerals Technologies Inc. (the Company ) in the discharge of its responsibilities

More information

Region Council Constitution

Region Council Constitution Region Council Constitution Article I. Name and purpose This unit of the Association shall be known as Region - MEA/NEA. The purpose of this region shall be to serve as the intermediate unit between the

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION 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 information

Board of Governance Charter. County of Riverside Continuum of Care

Board 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 information

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin.

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin. Marin HIV/AIDS Care Council Meeting MINUTES Wednesday, January 11, 2012 4:30p.m. - 6:30p.m. 899 Northgate Drive 4 th Floor Conference Room San Rafael, CA 94903 [ Approved February 8, 2012 ] Council Members

More information

Frisco ISD Booster Club Bylaws

Frisco ISD Booster Club Bylaws Frisco ISD Booster Club Bylaws 2014-2015 ARTICLE I DEFINITION Club shall mean and refer to the Frisco High School Booster Club and shall be used interchangeably with the word organization. Board shall

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS

ST. 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 information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

NAHB Professional Women in Building Local Council Toolkit

NAHB Professional Women in Building Local Council Toolkit NAHB Professional Women in Building Local Council Toolkit FORMING A LOCAL NAHB PROFESSIONAL WOMEN IN BUILDING COUNCIL 1201 15 th Street NW Washington, DC 20005 (800) 368-5242, ext. 8410 Fax: (202) 266-8120

More information

BYLAWS AND CONSTITUTION OF USS KING (DLG-10/DDG-41) ASSOCIATION (A Non-Profit Association) Amended November 19, 2008

BYLAWS AND CONSTITUTION OF USS KING (DLG-10/DDG-41) ASSOCIATION (A Non-Profit Association) Amended November 19, 2008 BYLAWS AND CONSTITUTION OF USS KING (DLG-10/DDG-41) ASSOCIATION (A Non-Profit Association) Amended November 19, 2008 Article I Name The name of the Association is the USS KING (DLG-10/DDG-41) ASSOCIATION.

More information