The governing body of your school entity may appoint voting delegate(s) who will represent your entity and vote on your behalf.

Size: px
Start display at page:

Download "The governing body of your school entity may appoint voting delegate(s) who will represent your entity and vote on your behalf."

Transcription

1 TO: FROM: SUBJECT: Secretary, Board of School Directors Executive Directors, Intermediate Units Directors, Vocational-Technical Schools Other PSBA Member Entities Nathan G. Mains Chief Executive Officer Appointment of Voting Delegates for the PSBA Delegate Assembly Meeting DATE: April 23, 2018 The PSBA Delegate Assembly is our association-wide business meeting including platform and bylaws consideration, financial update, and leadership election results. Delegate Assembly will occur Friday, October 19, 2018 in conjunction with the PASA-PSBA School Leadership Conference. This is an opportunity to have a voice in these important aspects of your professional association! The governing body of your school entity may appoint voting delegate(s) who will represent your entity and vote on your behalf. Please make sure that the selection of voting delegate(s) is on the agenda at your board s next meeting so that you can return the enclosed certification form to PSBA no later than June 29, Please be sure that each voting delegate, the board president and the board secretary sign the certification form. PSBA must have record of certification for your delegate(s) to participate! Also attached to this memo is a timeline guide for the entire Delegate Assembly and association voting process so that your board can plan accordingly to participate. PSBA will be in contact with delegates throughout the summer with information pertinent to the meeting in an effort to more thoroughly prepare delegates for the Assembly. In September, PSBA will mail the final printed materials necessary for your preparation and

2 participation in the Assembly to the named delegate(s), plus copies for the board president and secretary to your school entity address. Responsibilities: Voting delegates officially represent the entire school entity in the following ways: 1. Receive reports from the PSBA president, chief executive officer, and treasurer. 2. Receive the election results for PSBA Governing Board officers and at-large representatives. 3. Consider proposals recommended by the PSBA Platform Committee and adopt the legislative platform for the coming year. 4. Consider and act upon any proposed changes to the PSBA Bylaws. Eligibility of Delegates Each PSBA-member entity is entitled to have at least one voting delegate at the meeting. Only school directors and member board secretaries are eligible to serve as delegates. Nonmember secretaries, superintendents or other administrators are not eligible. The bylaws require that all school entities sending voting delegates must have paid their current year dues to the association. Under the Association s bylaws: First class school districts may appoint four delegates to the Assembly. Second class districts may appoint three delegates. Third class districts may appoint two delegates. Fourth class districts, intermediate units, vocational-technical schools and other PSBA member entities may appoint one delegate. No representative may be appointed by or represent more than one member entity. For example, a delegate cannot vote on behalf of both the board of a school district and the board of an intermediate unit. Cost There is no registration fee to participate in the Delegate Assembly. An observation area will be open to any member who is not a voting delegate. Please be aware that anyone who wishes to attend the PASA-PSBA School Leadership Conference (October 17-19, 2018) will need to register separately at the applicable rate. If you have any questions about the Delegate Assembly or the appointment of delegates, please contact Daphney Horcher by telephone at (717) , ext. 3000; or via at daphney.horcher@psba.org.

3 PSBA 2018 DELEGATE ASSEMBLY CERTIFICATION OF VOTING DELEGATES The PSBA Bylaws authorize school districts of the second class to appoint three voting delegates to the 2018 Delegate Assembly, to be appointed by majority vote from among the members of the school district s governing body. This year s meeting of the Assembly will be held on Friday, Oct. 19, 2018 in conjunction with the PASA-PSBA School Leadership Conference. Board Secretaries are requested to complete this certification form and return it to PSBA by June 29, Please send to the attention of Daphney Horcher, Pennsylvania School Boards Association, by mail at 400 Bent Creek Blvd. Mechanicsburg, PA 17055, by fax at (717) ext. 3000, or via at daphney.horcher@psba.org. Name of school district Please check one: Our district does NOT intend to appoint Voting Delegates. I certify that the following school directors have been duly appointed as our Voting Delegates (no person may serve as the delegate of more than one school entity): 1. Name: 2. Name: 3. Name:

4 Name of board president: Signature of board president: Telephone & of board president: Date: Name of board secretary: Signature of board secretary: Telephone & of board secretary: Date:

5 Questions on the timeline should be directed to Ashley White at April/May Include discussion on appointing voting delegates to your school board meeting agenda August Be sure to add voting for PSBA elected positions to a board agenda Discuss Delegate Assembly materials with entire board and direct delegates on board s position October Register votes online for PSBA elected positions after vote has been taken by school board April Deadline to submit bylaws changes Bylaws committee meeting Deadline for platform proposals & naming voting delegates Platform committee meeting Mailing of platform proposals/ bylaws changes to voting delegates Delegate Assembly May 30 June 16 June 30 Aug. 11 Aug. 31 Oct. 19

2016 Delegate Assembly Bylaws Results

2016 Delegate Assembly Bylaws Results 2016 Delegate Assembly Bylaws Results PROPOSAL 1 Amendments in Article III (Governing Board), Section 4 (Vacancies), would clarify that when a vacancy occurs in the office of president, the president-elect

More information

CHAPTER CREDENTIALS INFORMATION

CHAPTER CREDENTIALS INFORMATION National Society Daughters of the American Revolution Committee on Credentials 1776 D Street NW Washington DC 20006 5303 February 2019 CHAPTER CREDENTIALS INFORMATION 128 th CONTINENTAL CONGRESS June 26

More information

David M. Sanko, Executive Director Fax: (717) Telephone: (717)

David M. Sanko, Executive Director Fax: (717) Telephone: (717) 25th annual PRESIDENT S LEADERSHIP Award Deadline: January 31, 2014 Pennsylvania State Association of Township Supervisors 4855 Woodland Drive, Enola, PA 17025-1291 Telephone: (717) 763-0930 Fax: (717)

More information

The Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association.

The Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association. Book PSBA Policy Manual Section 300 Committee Activities Title Leadership Development Committee and Nomination Procedures Number 302 Status Active Legal Adopted January 15, 1971 Last Revised August 13,

More information

Election Guidelines & Application Materials

Election Guidelines & Application Materials Association for Career and Technical Education of Arizona Election Guidelines & Application Materials President-Elect ACTEAZ Officer Election Guidelines All candidates for ACTEAZ President-Elect must meet

More information

Memorandum. Introduction

Memorandum. Introduction Memorandum To: Statewide Candidates and Interested Parties From: Clark Lee, Political Director Date: December 2017 Subject: Statewide Candidate Endorsement Registration Process and Viability Assessment

More information

The Board of School Directors does consist of nine (9) members. (SC 303)

The Board of School Directors does consist of nine (9) members. (SC 303) ARMSTRONG SCHOOL DISTRICT BOARD POLICY ================================================================== Section: LOCAL BOARD PROCEDURES Policy No.: 006 Date Adopted: May 21, 2001 Title: Membership Last

More information

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS ARTICLE I Name, Office, Mission, Purpose, and Goals Section 1.1 Name, Office, and Fiscal Year. This

More information

notice of meeting 1 notice of meeting

notice of meeting 1 notice of meeting notice of meeting 1 notice of meeting This official notice of meeting contains information regarding: 01 ico-d 27 General Assembly 02 Platform Meeting details 03 Key Dates 2 notice of meeting ico-d 27

More information

GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE

GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE Please note that the information contained in this document is subject to change without notice in the event of the passage of amendatory legislation.

More information

General Municipal Election November 6, 2018

General Municipal Election November 6, 2018 General Municipal Election November 6, 2018 Betty Hughes, MMC City Clerk City of Highland 27215 Base Line Highland, CA 92346 www.cityofhighland.org bhughes@cityofhighland.org 909.864.6861, ext. 226 909.862.3180

More information

Bylaws. Newport Beach Women s Democratic Club A chartered club of the Democratic Party of Orange County

Bylaws. Newport Beach Women s Democratic Club A chartered club of the Democratic Party of Orange County 1. Name. The name of this organization shall be the Newport Beach Women s Democratic Club ( NBWDC ). 2. Mission Statement. 2.1. To support the Democratic Party by: 2.1.1. Providing a civil forum wherein

More information

40 th Annual Conference Tuscaloosa 2017

40 th Annual Conference Tuscaloosa 2017 40 th Annual Conference Tuscaloosa 2017 You are cordially invited to attend our 40 th annual AAVFD Conference on July 28 th & 29 th (Friday and Saturday) at the Alabama Fire College Campus, hosted by AAVFD

More information

MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk

MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk P. O. BOX 218 157 N. MAIN STREET STE 109 EDWARDSVILLE, IL. 62025 PHONE (618) 692-6290 FAX (618) 692-8903 COUNTY VOTERS REGISTRATION OFFICER

More information

Harvard Law School Council

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

More information

CSHP Elected Executive Officer Responsibilities and Timelines

CSHP Elected Executive Officer Responsibilities and Timelines CSHP Elected Executive Officer Responsibilities and Timelines Presidential Officers cycle from President Elect to President to Past President. However, each Presidential Officer will carry one of three

More information

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS As of August 14, 2014 EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS Section 1 Name The name of the cooperative shall be the Eastern

More information

RECOGNIZED STUDENT ORGANIZATION POLICY <Revised 4.15>

RECOGNIZED STUDENT ORGANIZATION POLICY <Revised 4.15> RECOGNIZED STUDENT ORGANIZATION POLICY We, the members of the Student Senate, in order to establish an involved student body, to encourage the development of leaders and participants for

More information

GENERAL BYLAWS & RULES

GENERAL BYLAWS & RULES Democratic Party of Kaua i GENERAL BYLAWS & RULES Amended April 30, 2009 Approved by the State Central Committee August 1, 2009 Page 1 of 9 Table of Contents Section 1. Organization. 3 Section 2. Officers,

More information

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs LETTERS OF INTEREST ARE TO BE RECEIVED IN THE MARYLAND PTA OFFICE ON OR BEFORE FRIDAY, APRIL 1, 2011. January 7, 2011 TO: FROM: RE: Maryland PTA Board of Directors and Committee Members Local PTAs County

More information

Gender: (In keeping with CDP Policy, Gender shall mean one being either "self-identified female" or "other than self-identified female")

Gender: (In keeping with CDP Policy, Gender shall mean one being either self-identified female or other than self-identified female) 2019 ADEMs QUICK REFERENCE The California Democratic Party ( CDP ) has standardized the way Assembly District Delegates ( ADDs ) and Assembly District Executive Board Representatives ( E-Board Representatives

More information

REQUEST FOR PROPOSAL FOR AUDIT SERVICES

REQUEST FOR PROPOSAL FOR AUDIT SERVICES REQUEST FOR PROPOSAL FOR AUDIT SERVICES Hempfield School District Administration Building Attn: Sheryl Pursel, Business Manager 200 Church Street Landisville, PA 17538 PROPOSALS DUE Thursday, March 31,

More information

CLEAR CREEK AMANA HIGH SCHOOL BOOSTERS CLUB By laws of the Clear Creek Amana Booster Club

CLEAR CREEK AMANA HIGH SCHOOL BOOSTERS CLUB By laws of the Clear Creek Amana Booster Club CLEAR CREEK AMANA HIGH SCHOOL BOOSTERS CLUB By laws of the Clear Creek Amana Booster Club (Legally chartered and incorporated in, reorganized ) Section 1 Name ARTICLE I Name The name of this organization

More information

SC Employment Security Commission State Workforce Investment Act Division 1550 Gadsden Street PO Box 1406 Columbia, SC 29202

SC Employment Security Commission State Workforce Investment Act Division 1550 Gadsden Street PO Box 1406 Columbia, SC 29202 SC Employment Security Commission State Workforce Investment Act Division 1550 Gadsden Street PO Box 1406 Columbia, SC 29202 January 30, 2002 To: From: Subject: Local WIA Administrators for Chief Elected

More information

RULES OF POLICY & PROCEDURE. WASHINGTON ASSOCIATION OF COUNTY COMMISSIONERS/COUNCIL CLERKS (WACCCs)

RULES OF POLICY & PROCEDURE. WASHINGTON ASSOCIATION OF COUNTY COMMISSIONERS/COUNCIL CLERKS (WACCCs) 1 0 1 RULES OF POLICY & PROCEDURE WASHINGTON ASSOCIATION OF COUNTY COMMISSIONERS/COUNCIL CLERKS (WACCCs) ADOPTED JUNE 0, 1 AMENDED JUNE, 1 AMENDED JUNE, 1 AMENDED JUNE, 1 AMENDED JUNE 1, 001 AMENDED JUNE,

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET. October 7-9, We Make Delaware Happen

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET. October 7-9, We Make Delaware Happen nd Constitutional Convention Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET We Make Delaware Happen LEADING THE WAY! NOTICE AND WELCOME LETTER TO: ALL AFSCME LOCALS OF DELAWARE PUBLIC

More information

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON 1 1 October 20 2 3 4 5 6 7 8 9 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON BYLAWS PREAMBLE

More information

DUTIES AND RESPONSIBILITIES OF ILLINOIS FBLA STATE OFFICERS FOR

DUTIES AND RESPONSIBILITIES OF ILLINOIS FBLA STATE OFFICERS FOR 1 DUTIES AND RESPONSIBILITIES OF ILLINOIS FBLA STATE OFFICERS FOR 2019-2020 As an Illinois FBLA state officer, you are a member of the State s Executive Council. State officers should consider their role

More information

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC. SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC. ARTICLE I. Name This organization is incorporated as a not-for-profit corporation under the laws of the State of

More information

BY-LAWS Adopted Pursuant to the Charter of the PENNSYLVANIA DEMOCRATIC STATE COMMITTEE NEW AMERICANS CAUCUS

BY-LAWS Adopted Pursuant to the Charter of the PENNSYLVANIA DEMOCRATIC STATE COMMITTEE NEW AMERICANS CAUCUS BY-LAWS Adopted Pursuant to the Charter of the PENNSYLVANIA DEMOCRATIC STATE COMMITTEE NEW AMERICANS CAUCUS ARTICLE ONE. NAME, PURPOSE, DUTIES AND POWERS Section 1. Name and Purpose This organization shall

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

CONSTITUTION OF THE ONTARIO WOMEN S LIBERAL COMMISSION

CONSTITUTION OF THE ONTARIO WOMEN S LIBERAL COMMISSION Preamble: CONSTITUTION OF THE ONTARIO WOMEN S LIBERAL COMMISSION A. Whereas the Liberal Party of Canada is founded on the belief that each individual human being is the cardinal principle of a democratic

More information

1. What is the purpose of the ADEM Election meetings?

1. What is the purpose of the ADEM Election meetings? 2019 ADEMs QUICK REFERENCE The California Democratic Party ( CDP ) has standardized the way Assembly District Delegates ( ADDs ) and Assembly District Executive Board Representatives ( E-Board Representatives

More information

A NONPROFIT CORPORATION Austin, Texas 78737

A NONPROFIT CORPORATION Austin, Texas 78737 BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the

More information

AMENDMENT 1 BYLAWS AND STANDING RULES SAMPLE

AMENDMENT 1 BYLAWS AND STANDING RULES SAMPLE 2015 Amendments to TSPRA Bylaws and Standing Rules This ballot is for reference purposes only. Voting will be done by a show of hands at the General Meeting on Wednesday, February 25, 2015 at 10:00 a.m..

More information

That City Council designate a voting delegate and a voting alternate to the League of California Cities Annual Conference.

That City Council designate a voting delegate and a voting alternate to the League of California Cities Annual Conference. CITY OF M eetmg. D ate: 07 /22/2014 ACTION TYPE OF ITEM Cl Approved Recommendation Cl Info/Consent Cl Ord. No(s). Cl Report Cl Res. No(s). Cl Public Hearing (Info/consent) Cl Other 11111 Other Council

More information

MEMORANDUM. This Resource Packet will be available on-line at the TALB website ( so you can download and print forms for your site.

MEMORANDUM. This Resource Packet will be available on-line at the TALB website (  so you can download and print forms for your site. Teachers Association of Long Beach, CTA/NEA 4362 ATLANTIC AVENUE LONG BEACH, CALIFORNIA 90807-2818 TELEPHONE: (562) 426-6433 FAX: (562) 424-9352 Web Site: www.talb.org DATE: March 26, 2019 MEMORANDUM TO:

More information

CONSTITUTION AND BYLAWS

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

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

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

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD Office of the Secretary Rev. Chris D. Ongstad 4041 W. 120th St. E-Mail: Congstad@comcast.net Work Phone: (708) 597-5209 Home Phone: (708) 560-7106 District

More information

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013 BYLAWS of The FAUQUIER COUNTY REPUBLICAN COMMITTEE As revised and approved, Effective June 4 th, 2013 2 Bylaws ARTICLE I - NAME The name of this organization shall be "Fauquier County Republican Committee,"

More information

69 th Annual Business Convention Saturday, May 21, 2016

69 th Annual Business Convention Saturday, May 21, 2016 69 th Annual Business Convention Saturday, May 21, 2016 Aqua Turf Club 556 Mulberry St Plantsville, CT 06479 The Sixty-Ninth AFT Connecticut Annual Business Convention will convene on Saturday, May 21

More information

District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair

District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair INDEX ARTICLE I NAME 2 ARTICLE II MISSION 2 ARTICLE III EMBLEM

More information

BYLAWS OF THE JOHNSON COUNTY DEMOCRATIC CENTRAL COMMITTEE (as amended by Central Committee through January 2007)

BYLAWS OF THE JOHNSON COUNTY DEMOCRATIC CENTRAL COMMITTEE (as amended by Central Committee through January 2007) BYLAWS OF THE JOHNSON COUNTY DEMOCRATIC CENTRAL COMMITTEE (as amended by Central Committee through January 2007) Section 1. Central Committee Membership A. Members of the Central Committee may be removed

More information

NOTICE OF THE CERTIFICATION AND SETTLEMENT APPROVAL HEARING IN THE MATTER OF THE HONDA ACCORD AND 2009 ACURA TSX CLASS ACTION

NOTICE OF THE CERTIFICATION AND SETTLEMENT APPROVAL HEARING IN THE MATTER OF THE HONDA ACCORD AND 2009 ACURA TSX CLASS ACTION NOTICE OF THE CERTIFICATION AND SETTLEMENT APPROVAL HEARING IN THE MATTER OF THE 2008-2009 HONDA ACCORD AND 2009 ACURA TSX CLASS ACTION Read this Notice Carefully as it May Affect Your Rights TO: Canadian

More information

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 February 2009 - Page 2 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009) Purpose: The purpose of the Nominating Committee

More information

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015)

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) January 2014 - Page 1 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) Purpose: The purpose of the Nominating Committee is to provide the OAMR membership a slate

More information

BYLAWS OF THE CLAIREMONT DEMOCRATIC CLUB Updated Passed January 12, 2016

BYLAWS OF THE CLAIREMONT DEMOCRATIC CLUB Updated Passed January 12, 2016 BYLAWS OF THE CLAIREMONT DEMOCRATIC CLUB Updated Passed January 12, 2016 INDEX: ARTICLE I Name ARTICLE II Purpose ARTICLE III Membership ARTICLE IV OfIicers ARTICLE V Meetings ARTICLE VI Executive Board

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES Note that this form is to be used when filing for Division arbitration

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: LEAGUE OF CALIFORNIA CITIES VOTING DELEGATE STRATEGIC PLAN NO. 51 1) APPROVED As Recommended As Amended

More information

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

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

More information

American Fork Junior High SCHOOL COMMUNITY COUNCIL (SCC) BYLAWS

American Fork Junior High SCHOOL COMMUNITY COUNCIL (SCC) BYLAWS American Fork Junior High SCHOOL COMMUNITY COUNCIL (SCC) BYLAWS Utah Code Ann., Section 53A-1a-108 directs that each public school, in consultation with its local school board, shall establish a School

More information

Article III) DUTIES OF THE BOARD

Article III) DUTIES OF THE BOARD Article III) DUTIES OF THE BOARD Section A) MBA - BOARD OF DIRECTORS: 1. The MBA Bylaws will govern the Massena Basketball Association (MBA). 2. The Association will have a maximum of nine (9) members

More information

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR

More information

JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES

JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES The election guidelines shall govern the conduct of the election of Board of Trustees and Tower Committees during the Annual General Membership

More information

Background Information:

Background Information: TO: FROM: CC: NCGA Action Team/Committee Members, State Organization Offices, NCGA Corn Board Members Chip Bowling, Chairman Doug Albin, Jeff Jarboe, Chad Kemp, Joe Reed DATE: October 20, 2016 RE: REQUEST

More information

ROMA Board of Directors Zone Representatives

ROMA Board of Directors Zone Representatives ROMA Board of Directors Zone Representatives 2019 2023 Notice of Call for Nominations Deadline is December 31, 2018 October 29, 2018 Request of Municipal Clerks: Could you please make this document available

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections

RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections What elected offices can I run for? RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections City of Morro Bay s elected officials include the Mayor and four (4) Councilmembers. Elections are

More information

Board Member By-Election 2018 APIRG ELECTIONS OFFICE DECEMBER JANUARY 2018

Board Member By-Election 2018 APIRG ELECTIONS OFFICE DECEMBER JANUARY 2018 ALBERTA PUBLIC INTEREST RESEARCH GROUP Board Member By-Election 2018 N OMINATION P ACKAGE APIRG ELECTIONS OFFICE DECEMBER 2017 - JANUARY 2018 Return this nomination package to the APIRG Office (9111 HUB

More information

2016 EMAR Board of Directors Positions

2016 EMAR Board of Directors Positions 2016 EMAR Board of Directors Positions Position The Positions listed below in blue font are Open for Nomination President Tobbe Hennby 2016 (was 2015 President-Elect) President-Elect Open Immediate Past

More information

MEMO December 4, 2014

MEMO December 4, 2014 MEMO December 4, 2014 TO: UBCM MEMBERS Attn: Mayor & Council Chair & Board FROM: UBCM EXECUTIVE RE: NOTIFICATION OF EXECUTIVE VACANCIES The purpose of this memo is to notify members of the direction taken

More information

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES 1 ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES I. THE ASSOCIATIONS COMMITTEE The Associations Committee is an Administrative Committee of USA Track & Field established by Article 13

More information

November 17, Dear Black Political Caucus Member:

November 17, Dear Black Political Caucus Member: November 17, 2014 Dear Black Political Caucus Member: This letter is being sent to formally notify you the Charlotte Mecklenburg Black Political Caucus will elect new officers on February 15, 2015, at

More information

MEMO TO: PROSPECTIVE BUSINESS OWNER DEBRA D. MING-MENDOZA ASSUMED NAME FILING

MEMO TO: PROSPECTIVE BUSINESS OWNER DEBRA D. MING-MENDOZA ASSUMED NAME FILING MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk P. O. BOX 218 157 N. MAIN STREET STE 109 EDWARDSVILLE, IL. 62025 PHONE (618) 692-6290 FAX (618) 692-8903 COUNTY VOTERS REGISTRATION OFFICER

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

United Daughters of the Confederacy

United Daughters of the Confederacy TO: NC Division Presidents United Daughters of the Confederacy North Carolina Division CONVENTION CALL...117TH ANNUAL CONVENTION FROM: District III, Convention Hostess and NC Division President As many

More information

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017.

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017. January 9, 2018 2. Approve minutes of Regular Meeting held December 12, 2017. 3. Approve minutes of Annual Board of Supervisor s Meeting held December 12, 2017. 4. Approve minutes of Annual Landowner s

More information

Special District Elections

Special District Elections Special District Elections District Supervisor Elections Elected on a general ballot on a nonpartisan basis. Supervisor elections for all districts (except Weston County) are held during the general election

More information

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Section 1. This association shall be known as the KANSAS COUNTY COMMISSIONERS ASSOCIATION

More information

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS ARTICLE I Purposes The purposes of the Business and Professional Women s Foundation (hereinafter the Corporation ) are as stated in its certificate of

More information

American Society of Civil Engineers

American Society of Civil Engineers CONSTITUTION American Society of Civil Engineers Indiana Section CONSTITUTION AND BYLAWS Article I: Name and Object Section 1. The name of this organization shall be the Indiana Section, American Society

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,

More information

INTERNATIONAL ORDER OF THE BLUE GAVEL DISTRICT #1 POLICY MANUAL

INTERNATIONAL ORDER OF THE BLUE GAVEL DISTRICT #1 POLICY MANUAL INTERNATIONAL ORDER OF THE BLUE GAVEL DISTRICT #1 POLICY MANUAL Revised April 2005 Revised April 2005 1 This manual is provided to the membership of District #1 as a compilation of policies that have been

More information

CENTRAL STUDENT GOVERNMENT ELECTIONS

CENTRAL STUDENT GOVERNMENT ELECTIONS I. Introduction Thank you for your interest in this semester s Central Student Government election. As the University Elections Commission, our job is to ensure that the election runs smoothly and enforce

More information

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair March 18, 2017 (Saturday, March 18, 2017) Generated by Teressa DeRoos on Friday, April 21, 2017 Members present Mr. Michael Faccinetto, Acting President; Ms. Kathy Swope, Immediate Past President; Mr.

More information

OFFICE OF CORRESPONDING SECRETARY

OFFICE OF CORRESPONDING SECRETARY Prepared By David Van Pelt Date _July 21, 2006 Approved By Date 1.0 Purpose The purpose of this procedure is to describe the duties, policies and procedures for the office of Corresponding Secretary for

More information

REQUIREMENTS FOR CHAPTER GOVERNANCE DOCUMENTS

REQUIREMENTS FOR CHAPTER GOVERNANCE DOCUMENTS REQUIREMENTS FOR CHAPTER GOVERNANCE DOCUMENTS BYLAWS Fresno Teachers Association/CTA/NEA I. NAME AND LOCATION Pursuant to the Articles of Incorporation (effective February 1965 and revised October 15,

More information

THE ASSOCIATION FOR THE STUDY OFAFRICAN AMERICAN LIFE AND HISTORY, INCORPORATED CONSTITUTION AND BY-LAWS

THE ASSOCIATION FOR THE STUDY OFAFRICAN AMERICAN LIFE AND HISTORY, INCORPORATED CONSTITUTION AND BY-LAWS THE ASSOCIATION FOR THE STUDY OFAFRICAN AMERICAN LIFE AND HISTORY, INCORPORATED CONSTITUTION AND BY-LAWS 1 TABLE OF CONTENTS The Constitution Article I Name, Objectives, and Governance 3 Article II Membership

More information

Decision D ATCO Electric Ltd Annual Performance-Based Regulation Rate Adjustment Filing. Costs Award

Decision D ATCO Electric Ltd Annual Performance-Based Regulation Rate Adjustment Filing. Costs Award Decision 22281-D01-2017 2017 Annual Performance-Based Regulation Rate Adjustment Filing February 10, 2017 Decision 22281-D01-2017 2017 Annual Performance-Based Regulation Rate Adjustment Filing Proceeding

More information

132 nd AADB Annual Meeting November 3-4, 2015 Mayflower Renaissance Hotel Washington, D.C. American Association of Dental Boards.

132 nd AADB Annual Meeting November 3-4, 2015 Mayflower Renaissance Hotel Washington, D.C. American Association of Dental Boards. [Type text] 132 nd AADB Annual Meeting November 3-4, 2015 Mayflower Renaissance Hotel Washington, D.C. Spring 2015 Vol. 117 Content American Association of Dental Boards The Bulletin We have a new look!

More information

Title 21-A: ELECTIONS

Title 21-A: ELECTIONS Title 21-A: ELECTIONS Chapter 5: NOMINATIONS Table of Contents Subchapter 1. BY POLITICAL PARTIES... 5 Article 1. PARTY QUALIFICATION... 5 Section 301. QUALIFIED PARTIES... 5 Section 302. FORMATION OF

More information

Articles of Dissolution

Articles of Dissolution Articles of Dissolution FIRST: The name of the corporation is SECOND: The address of the principal office of the corporation is (NOTE: Address cannot be a post office box, include a street name and number.

More information

CITY OF YUBA CITY CANDIDATE S GUIDE FOR MUNICIPAL OFFICE

CITY OF YUBA CITY CANDIDATE S GUIDE FOR MUNICIPAL OFFICE 1. NOMINATION PERIOD California Elections Code Section 10220 Monday, July 17, 2016, at 8:00 a.m., will be the first date and time that Nomination Papers will be available at the City Clerk's Office, 1201

More information

Alberta Municipal Affairs

Alberta Municipal Affairs Alberta Municipal Affairs October 2017 Municipal Capacity Building, Municipal Capacity and Sustainability Branch Petition to Council Information for the General Public, Elected Officials and Municipal

More information

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET October 26 October 28, 2016 STRONG PAST - STRONGER FUTURE NOTICE AND WELCOME LETTER 35 th CONSTITUTIONAL CONVENTION 50 TH ANNIVERSARY

More information

UNION SCHOOL DISTRICT

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

More information

From: Wendy Fassbind, Director of Events & Education Coordinator

From: Wendy Fassbind, Director of Events & Education Coordinator September 19, 2017 To: Wisconsin Electric Cooperative Members From: Wendy Fassbind, Director of Events & Education Coordinator Re: WECA Annual Meeting Registration & Hotel Room Blocks November 7 8, 2017

More information

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES (Rev. 3.14.2018) 1 BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES Section 1 - Name of Organization: The name of the Organization

More information

AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES

AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES Introduction This document contains critical information and technical procedures regarding

More information

COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK

COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK Los Angeles County Employees Retirement Association Election COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, 2012 GENERAL MEMBERS 3rd Member, Board of Investments 3rd Member, Board of Retirement

More information

AFL HUNTER COAST INCORPORATED. Charter of Operation

AFL HUNTER COAST INCORPORATED. Charter of Operation AFL HUNTER COAST INCORPORATED Charter of Operation 1 SCOPE 1.1 The aim of this Charter of Operation is to form guidelines for the management of the competition administration sub-committees ( Committees

More information

Democratic Party of White County Bylaws

Democratic Party of White County Bylaws Democratic Party of White County Bylaws ARTICLE I: Name & Purpose This organization shall be known as the Democratic Party of White County (DPWC). The bylaws and all official acts and proceedings shall

More information

STUDENT SENATE BYLAWS CHAPTER XII ELECTION CODE

STUDENT SENATE BYLAWS CHAPTER XII ELECTION CODE ELECTION CODE OF ETHICS STUDENT SENATE BYLAWS CHAPTER XII ELECTION CODE All participants in the election process are entrusted with the responsibility to uphold and promote five fundamental values: Honesty,

More information

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region.

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region. Policies and Procedures of Rocky Mountain Region 11 (As Amended November 2015) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR Constitution

More information

GRADUATE AND PROFESSIONAL STUDENT ASSOCIATION CONSTITUTION. Date of Origin: October 1, Last Amended: January 31, 2018

GRADUATE AND PROFESSIONAL STUDENT ASSOCIATION CONSTITUTION. Date of Origin: October 1, Last Amended: January 31, 2018 GRADUATE AND PROFESSIONAL STUDENT ASSOCIATION CONSTITUTION Date of Origin: October 1, 1951 Preamble: Last Amended: January 31, 2018 In the belief that active participation in the governance of our university

More information

SOCIETY ELECTIONS AND REFERENDA PROCEDURE

SOCIETY ELECTIONS AND REFERENDA PROCEDURE SOCIETY ELECTIONS AND REFERENDA PROCEDURE DOCUMENT CONTROL Managed By: PO responsible for elections & referenda Approved By: Executive Board Procedure Number: Version: Status: Proc-Int-MemServ-2018-May-1-EB-R02-

More information