The governing body of your school entity may appoint voting delegate(s) who will represent your entity and vote on your behalf.
|
|
- Griffin Banks
- 5 years ago
- Views:
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 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 informationCHAPTER 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 informationDavid 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 informationThe 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 informationElection 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 informationMemorandum. 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 informationThe 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 informationNational 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 informationnotice 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 informationGENERAL 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 informationGeneral 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 informationBylaws. 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 information40 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 informationMADISON 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 informationHarvard 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 informationCSHP 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 informationEASTERN 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 informationRECOGNIZED 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 informationGENERAL 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 informationMaryland 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 informationGender: (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 informationREQUEST 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 informationCLEAR 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 informationSC 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 informationRULES 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 informationPENN 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 informationDelaware 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 informationELEMENTARY 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 informationDUTIES 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 informationSECOND 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 informationBY-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 informationBYLAWS 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 informationCONSTITUTION 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 information1. 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 informationA 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 informationAMENDMENT 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 informationThat 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 informationMEMORANDUM. 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 informationCONSTITUTION 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 informationCall 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 informationCaddo 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 informationSELC 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 informationBYLAWS 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 information69 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 informationDistrict 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 informationBYLAWS 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 informationNOTICE 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 informationOAMR 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 informationNOMINATING 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 informationBYLAWS 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 informationBYLAWS 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 informationSTATE 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 informationREQUEST 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 informationUtah 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 informationAmerican 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 informationArticle 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 informationPolicies 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 informationJAZZ 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 informationBackground 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 informationROMA 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 informationBYLAWS 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 informationRUNNING 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 informationBoard 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 information2016 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 informationMEMO 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 informationASSOCIATIONS 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 informationNovember 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 informationMEMO 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 informationCh. 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 informationUnited 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 informationAGENDA 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 informationSpecial 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 informationConstitution 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 informationBUSINESS 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 informationAmerican 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 informationCONSTITUTION & 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 informationINTERNATIONAL 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 informationCENTRAL 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 informationMembers 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 informationOFFICE 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 informationREQUIREMENTS 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 informationTHE 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 informationDecision 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 information132 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 informationTitle 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 informationArticles 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 informationCITY 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 informationAlberta 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 informationDelaware 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 informationUNION 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 informationFrom: 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 informationBYLAWS 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 informationAAPA 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 informationCOUNTY 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 informationAFL 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 informationDemocratic 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 informationSTUDENT 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 informationARTICLE 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 informationGRADUATE 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 informationSOCIETY 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