MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012

Size: px
Start display at page:

Download "MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012"

Transcription

1 MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES May 8, 2012 The Mount Rogers Local Human Rights Committee met on Tuesday, May 8, 2012 in the E. W. Cline, Jr. Building in Wytheville, Virginia. MEMBERS PRESENT: Ms. Judy Burkett Ms. Danita Moore Ms. Pat McClane Dr. Jerry Willis OTHERS PRESENT: Ms. Debbie Burcham-Hodges Ms. Connie Carpenter Ms. Mary Coulson Ms. Ruth Cox Ms. Anna Csakey-Chase Mr. Bill Duncan Mr. Greg Fields Mr. Larry Ford MEMBERS ABSENT: Ms. Jennifer Haga Ms. K. J. Holbrook Ms. Melisa Jackson Ms. B. J. McKnight Ms. Nan Neese Ms. Norma Phillippi Ms. Tina Privette Ms. Rita Viars Ms. Sabrina White-Martin Mr. Robert Ernie Wallace 1. CALL TO ORDER Ms. Danita Moore, Chairperson, called the meeting to order. II. PUBLIC COMMENT PERIOD No public comments were presented at the Mount Rogers Local Human Rights Committee meeting. III. APPROVAL OF THE AGENDA Ms. Nan Neese stated that the State Human Rights Committee has made a recommendation to add "Approval of the Agenda" as a standing agenda item for all Local Human Rights Committee meetings. Ms. Pat McClane moved to approve the Agenda of the Mount Rogers Local Human Rights Committee as presented.

2 Dr. Jerry Willis seconded the motion, which passed IV. APPROVAL OF MARCH 13,2012 MINUTES Dr. Jerry Willis moved that the minutes of the March 13, 2012 meeting of the Mount Rogers Local Human Rights Committee be approved as presented. The motion was seconded by Ms. Pat McClane, which passed V. REPORT FROM REGIONAL ADVOCATE Ms. Nan Neese welcomed the newest member, Ms. Mary Coulson, to the Mount Rogers Local Human Rights Committee and expressed appreciation for her willingness to serve. ~ - -- ~ Ms. Nan Neese reminded Committee members that it is time to review the membership list. Ms. Beverly Mountain had been appointed to the Committee; however, she was appointed to the Board of Directors which makes her ineligible to serve. The Committee now has one membership vacancy. Recruitment is ongoing to fill the vacancy. Ms. Nan Neese stated the membership term of Ms. Jennifer Haga and Ms. Danita Moore is under review. Ms. Nan Neese recognized the service of Ms. Jennifer Haga to the Mount Rogers Local Human Rights Committee who began serving the Committee in October 2006 and was reappointed in Ms. Jennifer Haga's second term will expire June 30, Danita Moore has served as a member and is current Chairperson. Her second term will also expire. An invitation to seek reappointment to the Committee is pending until the next meeting. Ms. Nan Neese will continue to research the memberships of Ms. Jennifer Haga and Ms. Danita Moore. Ms. Judy Burkett's membership is also due and the Committee would like to invite her to seek a second term. An application must be completed to serve another term. Ms. Nan Neese stated to providers that notification must be submitted to the Chairperson when requesting the addition of a new facility site, location or provider to an existing servicing license. An organization or provider must not operate any facility until a license has been granted by the Office of Licensure. Ms. Nan Neese encouraged the Committee to view the State Human Rights website as well as the State Human Rights Committee newsletter for information on the DOJ Settlement regarding any developments with the training centers.

3 Currently, Ms. B. J. McKnight is looking at potential residential settings, and providing recommendations for those individuals who may be discharged from the training centers. The goal for discharge for the first year is to identify 25 individuals for discharge planning. To date, 21 individuals have been identified for discharge planning; however, this number does not include anyone who was in the process of discharge prior to the announcement of the closure. VI. EXTENDED AFFILlATIONS Mount Rogers CSB Ms. Ruth Cox presented a request to extend the current affiliation with Mount Rogers Local Human Rights Committee for the Smyth Counseling Center by adding the site location Of 1122 Culbert Drive, Marion, Virginia once the license is granted by the Licensing Specialist through the Department of Behavioral Health and Developmental Services Dr Jerry Willis moved to accept the notice for adding the site location for the Smyth Counseling Center in Marion, Virginia as presented. The Committee unanimously agreed to accept the notice for adding the site location..,.- " Ms. K. 1. Holbrook presented a request to extend the current affiliation with Mount Rogers Local Human Rights Committee for a new site location at 675 Main Street, Bland, Virginia once the license has been granted by the Licensing Specialist through the Department of Behavioral Health and Developmental Services. Dr. Jerry Willis moved to accept the request to extend affiliation for Mount Rogers Community Services Board for a new site location in Bland, Virginia as presented. Ms. Pat McClane seconded the motion, which passed Ms. Melisa Jackson presented a request to extend the current affiliation with Mount Rogers Local Human Rights Committee for three new site locations: Marion Middle School, 134 Wilden Street, Marion, Virginia; Jackson Elementary School, 4424 Fort Chiswell Road, Austinville, Virginia; and Hillsville Elementary School, 205 Oak Street, Hillsville, Virginia when the licenses are granted by the Licensing Specialist with the Department of Behavioral and Developmental Services. Ms. Judy Burkett moved to accept the request to extend affiliation for Mount Rogers Community Services Board

4 for three new site locations as presented. The motion was seconded by Ms. Pat McClane and passed VII. NOTIFICATION OF CONCLUSION OF AFFILIATION Holston Family Services - Ms. Dianna Wilson has written a letter to request the conclusion of Holston Family Services affiliation with the Mount Rogers Local Human Rights Committee as the provider has not utilized their Intensive In-Home License for over a year. The provider has returned their license for Intensive In Home Services to the Department of Behavioral Health and Developmental Services. Dr. Jerry Willis moved to accept the notice of conclusion of affiliation with the Mount Rogers Local Human Rights Committee for services as presented. Ms. Pat McClane seconded the motion which passed Mount Rogers CSB - Ms. Debbie Burcham-Hodges notified the Committee that a service modification was submitted to remove the license for two sponsored residential homes; Smith home at 2758 Scratch Gravel Road, Marion, Virginia and Reyes Home (Respite) at 576 Greenville Road, Galax, Virginia Ms. Judy Burkett moved to accept the removal of two sponsored residential homes as presented. The motion was seconded by Ms. Pat McClane and passed Ms. Debbie Burcham-Hodges informed the Mount Rogers Local Human Rights Committee that a service modification has been submitted to no longer operate the Mount Rogers CSB Clubhouses effective the end of the fiscal year. Ms. Nan Neese made a recommendation to postpone action on the request until the next meeting. The Committee agreed unanimously to postpone action on the withdrawal request until the next meeting.

5 VIII. APPOINTMENT OF NOMINATING COMMITTEE FOR ELECTION OF OFFICERS \/2 pjt!bj;i. Committee members Ms. Pat McClane, Ms. Judy Wi:His, and Ms. Mary Coulson accepted the appointment to serve as the Nominating Committee for the Election of Officers for FY IX. 1 st QUARTER REPORTS A New Inspiration - Mr. Larry Ford presented the I" Quarter Report for A New Inspiration. Dr. Jerry Willis moved to acknowledge and accept the I" Ms. Judy Burkett seconded the motion, which passed Eschol Brook Homes, LLC - Mr. Bill Duncan presented the l" Quarter Report for Eschol Brook Homes, LLC. Ms. Pat McClane moved to acknowledge and accept the I" The motion was seconded by Ms. Judy Burkett and passed Mount Rogers Community Services Board - Ms. Norma Phillippi presented the 1st Quarter Report for Mount Rogers Community Services Board. Dr. Jerry Willis moved to acknowledge and accept the I" Ms. Pat McClane seconded the motion, which passed New River Tre atment Center - The 1st Quarter Report will be postponed until the next LHRC meeting as no representative was present to give the report. Life Center of Galax - No representative was present to give the 1st Quarter Report; therefore, the report will be postponed until the next LHRC meeting. Positive Options in Living - Ms. Tina Privette presented the 1st Quarter Report for Positive Options in Living.

6 Ms. Pat McClane moved to acknowledge and accept the 1st The motion was seconded by Dr. Jerry Willis and passed Twin County Regional Healthcare Services - Ms. Connie Carpenter presented the 1st Quarter Report to the Committee. Ms. Judy Burkett moved to acknowledge and accept the 1st Ms. Pat McClane seconded the motion, which passed X ANNUAL REPORTS A New Inspiration - Mr. Larry Ford presented an overview of A New Inspiration and the 2011 Annual Report. Dr. Jerry Willis moved to acknowledge and accept the 2011 Annual Report as presented. The motion was seconded by Ms. Judy Burkett, which passed Eshcol Brook Homes, LLC - Mr. Greg Fields presented an overview of Eshcol Brook Homes, LLC and the 2011 Annual Report. Ms. Pat McClane moved to acknowledge and accept the 2011 Annual Report as presented. Mr. Judy Burkett seconded the motion, which passed XI. INTERVIEW WITH LHRC APPLICANT The LHRC applicant was unable to attend the meeting. A minimum of three (3) Committee members need to be present for the interview with the LHRC applicant. Ms. Nan Neese recommended contact be made with the potential applicant to schedule an interview

7 XII. ADJOURNMENT There being no further business the meetin g was adjourned. f)a,~~ Ms. Danita Moore Chairperson

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES August 5, 2014 The Mount Rogers Local Human Rights Committee met on Tuesday, August 5, 2014 in the E. W. Cline, Jr. Building in

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

GEORGIA RECREATION AND PARK ASSOCIATION, INC. THERAPEUTIC SECTION BYLAWS. ARTICLE I Name and Administrative Office

GEORGIA RECREATION AND PARK ASSOCIATION, INC. THERAPEUTIC SECTION BYLAWS. ARTICLE I Name and Administrative Office GEORGIA RECREATION AND PARK ASSOCIATION, INC. THERAPEUTIC SECTION BYLAWS Section One: Name ARTICLE I Name and Administrative Office This section shall be known as the Therapeutic Section of the Georgia

More information

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers Bylaws of The Pensacola Florida Chapter Of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the NARPM

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES SEPTEMBER 22, 2009 Permit & Resource Management Department (PRMD) Hearing Room 2550 Ventura Avenue, Santa Rosa CA 95403 COMMISSIONERS

More information

Thurston County Fire District Three

Thurston County Fire District Three Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting January 5, 2017 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. APPROVAL OF THE AGENDA A. Additions / Deletions

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra 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 information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

BYLAWS ARTICLE III. Name

BYLAWS ARTICLE III. Name BYLAWS FLORIDA HOSA ALUMNI & PROFESSIONAL ASSOCIATION, INC. ARTICLE I Name This organization shall be known as the Florida HOSA Alumni & Professional Association, Inc. (the Association). The registered

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION ARTICLE I: NAME The name of the organization shall be the PROSPECT PARK EAST RIVER ROAD IMPROVEMENT ASSOCIATION, INC. (PPERRIA), doing business

More information

PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES. Chapter Bylaws

PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES. Chapter Bylaws 1 PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES ARTICLE I NAME Chapter Bylaws The name of this organization shall be the PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES. ARTCLE II PURPOSE The purpose

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

California Community College Early Childhood Educators Bylaws

California Community College Early Childhood Educators Bylaws California Community College Early Childhood Educators Bylaws ARTICLE I. NAME AND INCORPORATION The Association shall be called: California Community College Early Childhood Educators. The Association

More information

NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA

NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA Founding Date: 9/27/10 ARTICLE I SECTION I PREAMBLE PURPOSE: General The National Society of Leadership and Success

More information

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING (Amended 6/25/2015 and reviewed by the Articles and Bylaws Committee 7/8/2015) ARTICLE I NAME and OFFICES 1. As reflected in the Articles

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

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

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

More information

Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC)

Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC) Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC) PREAMBLE Provided that before June 30, 1998, no less than fifty (50) boards of education or governing boards of the

More information

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA 17013 BY-LAWS ARTICLE I -- NAME The organization shall be known as Carlisle Gun Club, Inc., and shall be incorporated in the Commonwealth of Pennsylvania.

More information

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

More information

STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014

STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014 STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014 ARTICLE I. DEFINITIONS Section 1. Wherever these terms appear throughout these bylaws, "club" means

More information

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians) ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (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 information

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL Revised and ratified 11/14/2017 Astor Area Chamber of Commerce By-Laws SECTION 1. NAME ARTICLE I GENERAL This organization shall be known as the Astor Area Chamber of Commerce, Incorporated. Documents

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

Seattle Association of Educational Office Professionals Organized in BYLAWS Revised to include all amendments through March 2012

Seattle Association of Educational Office Professionals Organized in BYLAWS Revised to include all amendments through March 2012 Seattle Association of Educational Office Professionals Organized in 1954 BYLAWS Revised to include all amendments through March 2012 ARTICLE I. NAME Section 1 Name: The name of this organization shall

More information

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION () Website: Email: nycasa@nycasa.org CONSTITUTION OF THE NYC METRO CHAPTER OF THE ASA Page 2 of 6 TABLE OF CONTENTS

More information

KANSAS SELF-INSURERS ASSOCIATION BYLAWS

KANSAS SELF-INSURERS ASSOCIATION BYLAWS KANSAS SELF-INSURERS ASSOCIATION BYLAWS ARTICLE I GENERAL Section 1. Name. This organization shall be known as the Kansas Self-Insurers Association (hereinafter referred to as the association ). Section

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

THE SKIWI SKI CLUB, INC. (a Michigan non-profit corporation) CONSTITUTION AND BYLAWS

THE SKIWI SKI CLUB, INC. (a Michigan non-profit corporation) CONSTITUTION AND BYLAWS THE SKIWI SKI CLUB, INC. (a Michigan non-profit corporation) CONSTITUTION AND BYLAWS ARTICLE I NAME The name of this non-profit corporation shall be THE SKIWI SKI CLUB, INC. hereafter referred to as the

More information

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

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

More information

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS ARTICLE I -- Objectives of the Board The objectives and purpose of the Boone County Regional Sewer District Board of Trustees (hereinafter referred to as the

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

City of Syracuse Citizen Review Board Meeting Minutes

City of Syracuse Citizen Review Board Meeting Minutes City of Syracuse Citizen Review Board Meeting Minutes Thursday, November 3 rd, 2016 Common Council Chambers 5:30 PM to 7:30 PM Public Comment - 20 minutes at 6:30 PM Board Members & Staff (Present / Absent):

More information

Article I Name. Article II Purpose

Article I Name. Article II Purpose Mountain Bears Democratic Club Bylaws 1 Article I Name In order to foster the ideals and principles of the Democratic Party, and to encourage Democratic Party activity in Lake Arrowhead and nearby mountain

More information

The Economic Opportunity Council of Contra Costa County ByLaws

The 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 information

Linden Home and School Association By-Laws

Linden Home and School Association By-Laws Article I: NAME Linden Home and School Association By-Laws The Name of this organization shall be the Linden Home and School Association. Article II: OBJECTIVE The basic objective shall be to work toward

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association Article I: Name and Address Article II: Goals and Purposes Article III: Membership and Membership Rights Article IV: Meetings

More information

PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS

PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS ARTICLE I: NAME The name of this association is: PELICAN ISLAND ELEMENTARY SCHOOL ADVISORY COUNCIL. In these bylaws, the School Advisory

More information

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

ST. CLAIR ART ASSOCIATION, INC. BYLAWS ST. CLAIR ART ASSOCIATION, INC. BYLAWS ARTICLE I NAME SECTION 1. This organization shall be known as the ST. CLAIR ART ASSOCIATION INC., hereafter referred to as the SCAA. ARTICLE II PURPOSE SECTION 1.

More information

WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123

WASHINGTON 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 information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its regular meeting at 11:30 a.m. on Wednesday, June 9, 2004, in the Marion Bingham Conference

More information

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

More information

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009 CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY South Georgia Regional Library Constitution Page 1 May 19,2009 (AnACHMENT X-A) ARTICLE I. NAME The name of the system shall be the South Georgia Regional Li.brary

More information

Article I. Name. Article II. Purposes and Responsibilities

Article I. Name. Article II. Purposes and Responsibilities BYLAWS of United for Libraries: Association of Library Trustees, Advocates, Friends and Foundations (United for Libraries) a Division of the American Library Association (ALA) Article I. Name Section 1.

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA REVISED MAY 2018

THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA REVISED MAY 2018 THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA 01742 REVISED MAY 2018 ARTICLE I: NAME The name of this organization shall be the Thoreau Parent Teacher Group, hereinafter referred

More information

BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1. Article I - Name, Area, and Affiliation

BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1. Article I - Name, Area, and Affiliation Organized: August 10, 1977 Amended and Approved: November 16, 2017 BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1 Article I - Name, Area, and Affiliation Section 1 - Name - The name

More information

Michigan Counseling Association

Michigan Counseling Association Michigan Counseling Association By-Laws and Revisions Last revised: August 2012 MCA Non-Discrimination Statement: The Michigan Counseling Association does not discriminate on the basis of race, gender,

More information

BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA

BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA Ratified on April 5, 1994 Modified in 1995 Additions on October 21, 1997 Updated Spring 1998 Changes to Article VIII Section 2 ratified in April 2005.

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

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

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

More information

Bylaws of The Austin Chapter of The National Association of Residential Property Managers

Bylaws of The Austin Chapter of The National Association of Residential Property Managers Bylaws of The Austin Chapter of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the Austin chapter

More information

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children.

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children. CONSTITUTION AND BYLAWS OF THE NEW YORK DIVISION ON CAREER DEVELOPMENT AND TRANSITION (NYS DCDT) A SUBDIVISION OF THE NATIONAL DCDT OF THE COUNCIL FOR EXCEPTIONAL CHILDREN ARTICLE I. NAME The name of this

More information

SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER

SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 SAMPLE BYLAWS FOR CWA RETIRED MEMBERS CHAPTER Note: Passages underlined are mandatory

More information

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters ARTICLE I: NAME The name of this organization shall be the Pioneer Union Elementary School District Band and Color

More information

Qualifications and Regulations for Candidates for International Office. Section 2. CANDIDACY REQUIREMENTS FOR THIRD VICE PRESIDENT.

Qualifications and Regulations for Candidates for International Office. Section 2. CANDIDACY REQUIREMENTS FOR THIRD VICE PRESIDENT. January 2018 To: Re: All District Governors Qualifications and Regulations for Candidates for International Office With respect to the candidacy requirements for International office, please be advised

More information

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.

More information

WAMM By-Laws. Article I Name

WAMM By-Laws. Article I Name WAMM By-Laws Article I Name The name of the organization shall be Westheimer, Alabama, Montrose, Mulberry (WAMM) Civic Association, hereafter called WAMM. Article II Boundaries WAMM is bounded on the North

More information

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA).

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA). Ohio Academy of Audiology By-Laws 501 (c)(3) ARTICLE I. NAME, MISSION AND VISION The Name of this organization shall be the Ohio Academy of Audiology (OAA). Mission: The Ohio Academy of Audiology, as the

More information

The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012

The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012 The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012 ARTICLE I: NAME AND ADDRESS 1.1 The name of the Association shall be the Oromo Studies Association (OSA).

More information

APPLIED LINGUISTICS ASSOCIATION OF AUSTRALIA CONSTITUTION

APPLIED LINGUISTICS ASSOCIATION OF AUSTRALIA CONSTITUTION APPLIED LINGUISTICS ASSOCIATION OF AUSTRALIA CONSTITUTION Article I: NAME AND AIMS 1. Name. The name of this association shall be the Applied Linguistics Association of Australia Incorporated (henceforth

More information

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 The regular meeting of the Texana Center Board of Trustees was held in the Auditorium in Building G at 4910 Airport Avenue in Rosenberg,

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

ORGANIZATIONAL AND PROCEDURAL MATTERS

ORGANIZATIONAL AND PROCEDURAL MATTERS Executive Board First Regular Session Rome, 20-22 January 1999 ORGANIZATIONAL AND PROCEDURAL MATTERS Agenda item 9 DRAFT RULES OF PROCEDURE OF THE EXECUTIVE BOARD OF THE WORLD FOOD PROGRAMME E Distribution:

More information

ASSOCIATION OF MASSACHUSETTS EDUCATORS OF STUDENTS WITH VISUAL IMPAIRMENTS AMESVI BYLAWS

ASSOCIATION OF MASSACHUSETTS EDUCATORS OF STUDENTS WITH VISUAL IMPAIRMENTS AMESVI BYLAWS ASSOCIATION OF MASSACHUSETTS EDUCATORS OF STUDENTS WITH VISUAL IMPAIRMENTS AMESVI BYLAWS Article I: Name The organization shall be called Association of Massachusetts Educators of Students with Visual

More information

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,

More information

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE INDIANA KENTUCKY BORDER SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Indiana Kentucky Border Section of the AMERICAN CHEMICAL SOCIETY. BYLAW

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

EQUINE SCIENCE SOCIETY CONSTITUTION AND BY-LAWS. ARTICLE I- Name

EQUINE SCIENCE SOCIETY CONSTITUTION AND BY-LAWS. ARTICLE I- Name Dear ESS Member, The Equine Science Society will hold its General Business Meeting at the conclusion of the Symposium on June 2, 2017 at 5:00 pm C.D.T. The location of the meeting is the Hilton Minneapolis/St.

More information

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018. April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, March

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

KINGS POINT ART LEAGUE BYLAWS

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

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION 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 information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003)

Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003) Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003) ARTICLE I Officers Section 1. The officers of the Society shall consist of a President, President-Elect, Vice President and Secretary/Treasurer.

More information