OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes February 15, :00 10:30 a.m.

Size: px
Start display at page:

Download "OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes February 15, :00 10:30 a.m."

Transcription

1 OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes February 15, :00 10:30 a.m. Council Members Present (Quorum present at meeting): Ward Stanke Penny Devlin Dave Rothgery Tricia Berlowe, OLLI Administrator Bill McFarland Romy Harder Sandra Bennett Bill Miller Pat Beitel Saul Fein Other Attendees: Barbara Mace Absent: Carol Hammond, Ray Lee I. Call to Order 9:00 am II. Approval of Minutes Action Taken: The minutes of the January 18, 2018 meeting were accepted and approved by acclamation. III. Executive Report Ward Stanke Volunteer Task Force o First meeting was held. Committee Chairs to provide report of tasks associated with committee membership. Reports due March 1st. o Second meeting of Task Force scheduled for March 2nd 2017/2018 Strategic Goals: Committee Reports Dave R will redistribute list of Strategic Goals o Finance Report Bill Miller Strategic Goal is Financial Stability Endowment investment is achieving 7% growth this year. Page 1 of 5

2 Fund raising efforts since November 2017 have resulted in $6500 in donations. Efforts include: $5K Matching Grant Challenge, Financial presentations to Viewpoints and Ted Talks, Investment Workshop, Christmas Letter and catalogue columns. Results have not produced desired level of donations. Finance Committee welcomes new ideas/feedback for future fund raising efforts. o Technology Committee Dave R Committee membership has grown to 9 members. Committee is working on initiative to provide a Documentation Repository Solution. Partnering with Prescott Library for technology solution for hearing impairments. o Upcoming Committee Reports on Strategic Goals March: Community Partners & Special Programs V. Staff Report - Tricia Written staff report is attached as Item 1 of Attachment A. VI. Committee Reports: A. Nominating Bill McFarland Bill McFarland has contacted Governing Council Members eligible for reelection. Carol Hammond will not run for additional term. 3 new potential candidates have been identified; Mike G, Bonnie M and Deborah M. B. Community Partners Ward S Partnering with Yavapi Honors Program regarding American Nations (book covered in OLLI course). C. Curriculum no report D. Finance Bill Miller Finance update provided in Staff Report and Finance Committee Strategic Goal report. E. Policy and Procedures no report F. Technology Dave R Technology update provided in Strategic Goal report. Page 2 of 5

3 G. Long Range no report H. Special Interest Groups no report Discussion regarding some participants in SIGs are not currently members of OLLI. GC agreed to promote but not proactively enforce OLLI membership criteria for SIGs. VI. VII. Unfinished Business - none New Business Kiwanis has requested donation of an OLLI Membership for annual fundraiser/auction. Motion Motion by Sandra B to approve the OLLI Membership donation for Kiwanis Auction. Motion was seconded and approved. VIII. Any further business for the good of the order none IX. Announcements Next GC Meeting is rescheduled to Thursday March 22, X. Adjournment - Meeting adjourned at 10:30 a.m. Page 3 of 5

4 ATTACHMENT A Item 1: Staff Report (Presented by Tricia) Spring comparison: Spring Spring % change Number of participants % Total enrollment 1,792 1,614-10% Learning Group Enrollments 1,142 1,103-3% Workshop enrollments % No. of offerings % Learning Groups Workshops % No. of first-time facilitators % Membership % % of members attending 72% 76% 6% Average classes/members attending % New members % Average per class % Number of learning groups drawn 1 2 Number of members who didn't get in 4 19 Number of added sections 1 0 online registration 37% 39% 5% Financially, our goal for Spring 1 memberships and class fees was $33,027, and we collected $33,170. So although Spring showed some decreases compared to last year, we still made budget (partly due to rate increases, partly due to more members choosing the $165 membership), and had more new members than a year ago. Unduplicated Annual Membership counts: Events of note Unduplicated Total new Members members 2012 added try me membership explosive growth- cancelled try me 1, , Page 4 of 5

5 2017 added try me membership Spring 2 1, I think this shows some interesting trends. If you compare to , we have recruited almost 200 fewer new members these past 3 years, yet we have grown which means we are keeping more of our current members! Try Me Memberships: # enrolled # re-upped membership Spring Summer Fall Fall Total % So far, our renewal rates for the try me members is not impressive. We will be doing another round of surveying before Spring 2, looking for information about why members did not renew. Patterns of renewing memberships over the last 2 years, for those who didn t renew right away, but eventually did: 4% let their membership lapse for a year before renewing 9% let their membership lapse for 4 sessions before renewing 16% let their membership for 34 sessions before renewing 35% let their membership lapse for 2 sessions before renewing 36% let their membership lapse for 1 session before renewing average age of non-renewing members is 72, current members average age is 74 Page 5 of 5

OLLI at Yavapai College, Prescott Governing Council ( GC ) Agenda August 17, a.m. Building 31, Room 102

OLLI at Yavapai College, Prescott Governing Council ( GC ) Agenda August 17, a.m. Building 31, Room 102 OLLI at Yavapai College, Prescott Governing Council ( GC ) Agenda August 17, 2017 9 11 a.m. Building 31, Room 102 Council Members Present (Quorum present at meeting): Ward Stanke Penny Devlin Mark Dillion

More information

OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes November 15, :15 a.m. Building 31, Room 101

OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes November 15, :15 a.m. Building 31, Room 101 OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes November 15, 2018 9 11:15 a.m. Building 31, Room 101 Council Members Present (Quorum present at meeting): Michael Gunn (Chair)

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

SW-SDAW Joint Meeting. Minutes

SW-SDAW Joint Meeting. Minutes Meeting Facilitator: Scott Deal Call to order SW-SDAW Joint Meeting February 5, 2018 Meeting cancelled due to snow. Meeting rescheduled: Monday, March 5, 2018 Meeting rescheduled: March 13, 2018 Location:

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE

BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE BYLAWS OF THE ACADEMIC SENATE OF LANSING COMMUNITY COLLEGE ARTICLE I Name The name of this organization is the Academic Senate of Lansing Community College (LCC), hereinafter referred to as the Senate.

More information

OSHER LIFE-LONG LEARNING INSTITUTE AT VANDERBILT BY-LAWS ARTICLE I: Identity and Affiliation

OSHER LIFE-LONG LEARNING INSTITUTE AT VANDERBILT BY-LAWS ARTICLE I: Identity and Affiliation OSHER LIFE-LONG LEARNING INSTITUTE AT VANDERBILT BY-LAWS ARTICLE I: Identity and Affiliation 1. The name of this organization shall be Osher Lifelong Learning Institute at Vanderbilt. It shall be under

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. Executive/Finance Committee Special Meeting Monday, April 4, 2016 10:00 am until close of business 6800 N. Dale Mabry Hwy., Suite 158 Tampa, FL 33614 Call in: 1 (312) 757-3121 Access Code: 527-515-413

More information

CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I. Name and Purpose

CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I. Name and Purpose CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I Name and Purpose (A) Name. The name of this organization shall be The Cincinnati Civil War Round Table, Inc. (B)

More information

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T: CHAPTER STARTER KIT Educators Rising California 15707 Rockfield Blvd., Suite 250 Irvine, CA 92618 T: 949 609 4660 Table of Contents About Educators Rising California 1 Quick Educators Rising Facts 2 Helpful

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 ARTICLE I: NAME This organization shall be known as the Boston Ward 21 Democratic Committee, hereinafter called the Committee. ARTICLE

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law

Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law ARTICLE I NAME AND PURPOSE The name of this organization shall be known as the Student Bar Association

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

Constitution of Pay It Forward

Constitution of Pay It Forward Constitution of Pay It Forward Ratified 22 August 2018 Article I Name The official name of this organization shall be Pay It Forward. The club shall operate as a non-profit organization, and none of its

More information

BYLAWS OF THE NEBRASKA-IOWA KIWANIS DISTRICT FOUNDATION As amended August 8, 2014

BYLAWS OF THE NEBRASKA-IOWA KIWANIS DISTRICT FOUNDATION As amended August 8, 2014 BYLAWS OF THE NEBRASKA-IOWA KIWANIS DISTRICT FOUNDATION As amended August 8, 2014 ARTICLE I PURPOSE AND GOALS Section 1. The purpose of this Foundation shall be to operate as a non-profit organization

More information

CONSTITUTION OF THE CRIMINAL JUSTICE AND CRIMINOLOGY GRADUATE STUDENT ASSOCIATION OF WASHINGTON STATE UNIVERSITY. September, 2011

CONSTITUTION OF THE CRIMINAL JUSTICE AND CRIMINOLOGY GRADUATE STUDENT ASSOCIATION OF WASHINGTON STATE UNIVERSITY. September, 2011 CONSTITUTION OF THE CRIMINAL JUSTICE AND CRIMINOLOGY GRADUATE STUDENT ASSOCIATION OF WASHINGTON STATE UNIVERSITY September, 2011 ARTICLE I. NAME OF THE ORGANIZATION The name of the organization shall be

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

PROVINCIAL ADVISORY COMMITTEE BY-LAW # 1

PROVINCIAL ADVISORY COMMITTEE BY-LAW # 1 PROVINCIAL ADVISORY COMMITTEE BY-LAW # 1 This by-law being the organizational structure and operational guideline of the Manitoba COPP Provincial Advisory Committee. Section 1: MEMBERSHIP The membership

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

a) Consensus reports: the Minutes from the Board, dated March 19, and the Minister's, DRE's and Treasurer's reports from April were approved.

a) Consensus reports: the Minutes from the Board, dated March 19, and the Minister's, DRE's and Treasurer's reports from April were approved. Unitarian Universalist Congregation of Wilmington Board of Trustees (BOT) Meeting Minutes, April 2018 Date: April 16, 2018, 6:00 PM Location: Unitarian Universalist Congregation of Wilmington, 4313 Lake

More information

SAN JACINTO COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION AND BY-LAWS Article I Name & Definitions

SAN JACINTO COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION AND BY-LAWS Article I Name & Definitions SAN JACINTO COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION AND BY-LAWS Article I Name & Definitions Section 1: Name We, the students at San Jacinto College, unite to form an organization that shall

More information

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAW I--NAME BYLAWS The Name of this organization shall be the Fond du Lac County 4-H Adult Leaders Association, here after referred to as

More information

BYLAWS OF PAVE: Promoting Awareness Victim Empowerment University of Wisconsin-Madison As of April 2017

BYLAWS OF PAVE: Promoting Awareness Victim Empowerment University of Wisconsin-Madison As of April 2017 BYLAWS OF PAVE: Promoting Awareness Victim Empowerment University of Wisconsin-Madison As of April 2017 ARTICLE I NAME, MISSION, AND PURPOSE Section 1 Name : The name of the organization is Promoting Awareness

More information

1. Call To Order Meeting was called to order at 7:08 PM. Monique Bandura opened the meeting by thanking and welcoming those in attendance.

1. Call To Order Meeting was called to order at 7:08 PM. Monique Bandura opened the meeting by thanking and welcoming those in attendance. Location: DCC Lion s Mane Room Annual General Meeting Minutes November 27, 2017 at 7pm In Attendance: Monique Bandura, President Ray Thiessen, Treasurer Kelly Yanch, Vice President Jeff Pedersen, Equipment

More information

Mississippi United To End Homelessness Coalition Balance of State CoC General Membership Meeting Minutes Thursday, April 10, :00 a.m.

Mississippi United To End Homelessness Coalition Balance of State CoC General Membership Meeting Minutes Thursday, April 10, :00 a.m. Mississippi United To End Homelessness Coalition Balance of State CoC General Membership Meeting Minutes Thursday, April 10, 2014 10:00 a.m. TIME AND PLACE The monthly membership meeting of Mississippi

More information

April 4, 2003 CONSTITUTION OF THE FACULTY SENATE OF KAPI OLANI COMMUNITY COLLEGE

April 4, 2003 CONSTITUTION OF THE FACULTY SENATE OF KAPI OLANI COMMUNITY COLLEGE April 4, 2003 CONSTITUTION OF THE FACULTY SENATE OF KAPI OLANI COMMUNITY COLLEGE The name of this body is The Faculty Senate of Kapi olani Community College, hereafter referred to as the Senate. The Senate

More information

CONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee

CONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee Authority: Item SB1.3 adopted at its meeting held on June 4, 2010 Enacted by the : Item SB1.3 [By-law 1] on June 4, 2010. Authority: Item SB3.2 adopted at its meeting held on September 21, 2010. Enacted

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville Revised 2/3/16 Article I. Article II. Article III. Name The name of this organization shall be the. Purpose

More information

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 I. CALL TO ORDER The meeting was called to order at 5:33 pm. II. WELCOME President Bonistall wished everyone well for the upcoming break.

More information

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED The Missouri Library Association, Incorporated is a Chapter of the American Library Association and a Missouri Corporation, hereinafter, sometimes

More information

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University.

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University. Columbus State University Faculty Organization Bylaws These Bylaws are expressly subject to the Policies of the Board of Regents and in the event of any conflict or variance between these documents, the

More information

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

Bylaws of. The PTA of PS 154 Brooklyn, Inc. Bylaws of The PTA of PS 154 Brooklyn, Inc. Approved by the Membership on: September 20, 2016 Jorge Mouro, Secretary Signature: Jodi Harris, President Signature: Zoë Kashner, President Elect Signature:

More information

TED x Task Force By-Laws

TED x Task Force By-Laws TED x Task Force By-Laws For 2016-2017 Academic Year DATE: 12 May 2016 Article I. Name The name of this Organization shall be the TEDx Task Force. Article II. Purpose The TEDx Task Force, serving Embry

More information

THIS ORGANIZATION SHALL BE KNOWN AS: "EMMET-CHARLEVOIX COUNTY 4-H MARKET LIVESTOCK ASSOCIATION".

THIS ORGANIZATION SHALL BE KNOWN AS: EMMET-CHARLEVOIX COUNTY 4-H MARKET LIVESTOCK ASSOCIATION. 2017-2018 EMMET & CHARLEVOIX COUNTY 4-H MARKET LIVESTOCK ASSOCIATION CONSTITUTION * ARTICLE I - NAME * THIS ORGANIZATION SHALL BE KNOWN AS: "EMMET-CHARLEVOIX COUNTY 4-H MARKET LIVESTOCK ASSOCIATION". *

More information

Siena College American Red Cross of Siena Constitution

Siena College American Red Cross of Siena Constitution Siena College American Red Cross of Siena Constitution ARTICLE I. NAME The name of this organization shall be American Red Cross of Siena, which is a registered trademark of the American Red Cross. ARTICLE

More information

BY-LAWS CAPPO SAN DIEGO

BY-LAWS CAPPO SAN DIEGO BY-LAWS CAPPO SAN DIEGO A CHAPTER OF THE CALIFORNIA ASSOCIATION OF PUBLIC PURCHASING OFFICERS Adopted: April 28, 1982 Revised: September 22, 2004 ARTICLE I NAME The name of this Association shall be CAPPO

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE SEPTEMBER 12, 2011 UNIVERSITY OF NEW HAMPSHIRE 2011-12 FACULTY SENATE MINUTES SUMMARY I. Roll The following senators were absent: Simos and Veal. Guests were John Aber and Jessica Fruchtman. II. Remarks

More information

a. Jason Dupree summarized progress on OK-ACRL s new website. The soft deadline for the website launch is January 1, Outstanding Service

a. Jason Dupree summarized progress on OK-ACRL s new website. The soft deadline for the website launch is January 1, Outstanding Service Oklahoma Chapter - Association of College and Research Libraries Annual Conference Business Meeting November 4, 2011 Oklahoma State University Stillwater, OK 1. President Amanda Lemon welcomed OK-ACRL

More information

Constitution of the Education Council at the Curry School of Education. University of Virginia

Constitution of the Education Council at the Curry School of Education. University of Virginia Constitution of the Education Council at the Curry School of Education University of Virginia (Ratified August 2008; Amended February 2011) Article I: Name The name of this organization shall be the Education

More information

SIAM Graduate Student Chapter. Rules of Procedure PURPOSE

SIAM Graduate Student Chapter. Rules of Procedure PURPOSE SIAM Graduate Student Chapter Rules of Procedure This Rules of Procedure (hereinafter called Rules ) apply to the SIAM Graduate Student Chapter called Texas A&M University Chapter of SIAM and abbreviated

More information

PHEASANT ACRES MEN'S CLUB BY-LAWS

PHEASANT ACRES MEN'S CLUB BY-LAWS PHEASANT ACRES MEN'S CLUB BY-LAWS ARTICLE I- NAME The Association shall be known as the Pheasant Acres Men's Club ARTICLE II- GOALS To foster and promote good fellowship among members and perpetuate the

More information

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO).

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO). Woodrow Cummins Elementary PTO BYLAWS Article I- Name The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO). Article II- Purpose Section 1- Our mission

More information

UNICEF at UGA Constitution

UNICEF at UGA Constitution UNICEF at UGA Constitution Article I: Club Name The club name, UNICEF at UGA, conveys a group of UGA students coming together to spread awareness about UNICEF on the University of Georgia campus. UNICEF

More information

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 43 44 45 46 BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY

More information

South High School Site Council Bylaws Adopted: December, 2015

South High School Site Council Bylaws Adopted: December, 2015 South High School Site Council Bylaws Adopted: December, 2015 Article I NAME The name of the organization shall be the South High Site Council. Article II PURPOSE Sec. 1 Purpose The Site Council works

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

Florida International University. Assembly of Chairs. Constitution and By-laws

Florida International University. Assembly of Chairs. Constitution and By-laws Florida International University Assembly of Chairs Constitution and By-laws FLORIDA INTERNATIONAL UNIVERSITY ASSEMBLY OF CHAIRS CONSTITUTION ARTICLE I. NAME The organization shall be known as the Assembly

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

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

American Concrete Institute University of Virginia Chapter Constitution

American Concrete Institute University of Virginia Chapter Constitution 0 Preamble The American Concrete Institute Student Chapter at the University of Virginia does hereby dedicate itself to the professional development of students at the University of Virginia. By acting

More information

Berks Senate Constitution

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

More information

Article I: The University of Alberta Postdoctoral Fellows Association Board

Article I: The University of Alberta Postdoctoral Fellows Association Board The Bylaws of the University of Alberta Postdoctoral Fellows Association Adopted: 15 September, 2010 Replacing the Proposed Council Structure document Jan. 2007. Article I: The University of Alberta Postdoctoral

More information

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws Article I. Name The name of this organization shall be the University of Richmond

More information

IEEE LAS VEGAS SECTION BYLAWS May 4, 2004

IEEE LAS VEGAS SECTION BYLAWS May 4, 2004 IEEE LAS VEGAS SECTION BYLAWS May 4, 2004 In all instances, the Institute of Electrical and Electronics Engineers (IEEE) Bylaws, Constitution, IEEE Policy Manual, and Regional Activities Board (RAB) Operations

More information

Milton Compliance Audit Committee. Terms of Reference. Act means the Municipal Elections Act, 1996, S.O. 1996, c. 32, as amended from time to time.

Milton Compliance Audit Committee. Terms of Reference. Act means the Municipal Elections Act, 1996, S.O. 1996, c. 32, as amended from time to time. Milton Compliance Audit Committee 1. Definitions Act means the Municipal Elections Act, 1996, S.O. 1996, c. 32, as amended from time to time. Applicant means the individual who submitted the application

More information

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS The elected term of the Department Secretary shall be approximately one year, beginning at the Annual

More information

California Nursing Students Association Board of Directors Conference Call. Phone Number: Access Code: #

California Nursing Students Association Board of Directors Conference Call. Phone Number: Access Code: # California Nursing Students Association Board of Directors Conference Call Phone Number: 1-888-632-5060 Access Code: 0731118# Tuesday, July 21 th, 2015 4:00pm-5:00pm I. Call to Order Ward II. Roll Call

More information

PREAMBLE. (a) The name of this organization is the Lewis & Clark Law School, Student Bar Association ( SBA ).

PREAMBLE. (a) The name of this organization is the Lewis & Clark Law School, Student Bar Association ( SBA ). PREAMBLE The Mission of the Lewis & Clark Law School Student Bar Association is to increase the breadth of legal experience available to students, serve as an advocate for the student body in dealing with

More information

Attleboro Special Education Parent Advisory Council By-Laws

Attleboro Special Education Parent Advisory Council By-Laws Attleboro Special Education Parent Advisory Council By-Laws Article I: Name This organization is a self-governed, volunteer organization known as the Attleboro Special Education Parent Advisory Council

More information

Bylaws. National Association of Engineering Council Executives (Revised and approved as amended October 6, 2009)

Bylaws. National Association of Engineering Council Executives (Revised and approved as amended October 6, 2009) Bylaws National Association of Engineering Council Executives (Revised and approved as amended October 6, 2009) Mission Statement: To provide the chief staff executives of American Council of Engineering

More information

DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS

DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS ARTICLE I NAME The name of this organization shall be the Dos Pueblos High School Site Council. ARTICLE II DEFINITION AND FUNCTION The Dos Pueblos High School

More information

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD ARTICLE I - NAME AND AUTHORITY Section 1 Name: The name of this body shall be the Tampa-Hillsborough County Public Library Board (the Board

More information

CHARTER OF THE QUALITY AND PRODUCTIVITY SECTION OF THE AMERICAN STATISTICAL ASSOCIATION. Section chartered in 1989 Charter revised December 2016

CHARTER OF THE QUALITY AND PRODUCTIVITY SECTION OF THE AMERICAN STATISTICAL ASSOCIATION. Section chartered in 1989 Charter revised December 2016 ARTICLE I. NAME CHARTER OF THE QUALITY AND PRODUCTIVITY SECTION OF THE AMERICAN STATISTICAL ASSOCIATION Section chartered in 1989 Charter revised December 2016 The name of this organization is the Quality

More information

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter

More information

October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS

October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS ARTICLE I. PURPOSE. The International Society for Terrain-Vehicle Systems is an educational, non-political, organization incorporated

More information

By-Laws, Policies And Procedures

By-Laws, Policies And Procedures By-Laws, Policies And Procedures Adopted: January 29, 2007 Amended: 11/2010 Staff to RTP GULF, HOLMES AND WASHINGTON REGIONAL TRANSPORTATION PARTNERSHIP BY-LAWS, POLICIES AND PROCEDURES TABLE OF CONTENTS

More information

FRANCES IRWIN HANDWEAVERS

FRANCES IRWIN HANDWEAVERS FRANCES IRWIN HANDWEAVERS BYLAWS ARTICLE [ Name The name of this group shall be Frances Irwin Handweavers, hereinafter referred to as the Guild. ARTICLE II Object - Purpose The object of this Guild shall

More information

The Constitution of the International Student Council at Vanderbilt University

The Constitution of the International Student Council at Vanderbilt University The Constitution of the International Student Council at Vanderbilt University Preamble: We, the International Student Council, being the members of student organizations at Vanderbilt University, shall

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE November 19, 2008 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE November 19, 2008 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE November 19, 2008 Minutes Attendees: Absent: Staff & Guests: Koleen Biegacki, DeAnga Hills, Melissa Kinley, Antoinette Lopez-Coles, Kristen Lyall, Stormaliza

More information

Constitution. -for the- Mountain View Community College. Campus Activities Board

Constitution. -for the- Mountain View Community College. Campus Activities Board Constitution -for the- Mountain View Community College Campus Activities Board Vision Statement: To plan, implement and sponsor events and activities by students and for students of Mountain View College.

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

The Constitution of Alpha Lambda Delta National Honor Society at the University of North Carolina at Greensboro

The Constitution of Alpha Lambda Delta National Honor Society at the University of North Carolina at Greensboro The Constitution of Alpha Lambda Delta National Honor Society at the University of North Carolina at Greensboro Established Fall 2013 Revised Spring 2017 UNCG Alpha Lambda Delta 1 Preamble We, the members

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

Montana 4-H. Secretary s Book. County. Name of Club. Name of Club Secretary. Year

Montana 4-H. Secretary s Book. County. Name of Club. Name of Club Secretary. Year Montana 4-H Secretary s Book County Name of Club Name of Club Secretary Year 5327 Revised 1/2011 Montana 4-H is. 4-H is a part of the Montana State University Extension System which is a part of the U.

More information

Osher Lifelong Learning Institute at the University of Miami. Bylaws Adopted January 8, 2014 Amended July 14, 2015 Amended July 19, 2016

Osher Lifelong Learning Institute at the University of Miami. Bylaws Adopted January 8, 2014 Amended July 14, 2015 Amended July 19, 2016 Osher Lifelong Learning Institute at the University of Miami Bylaws Adopted January 8, 2014 Amended July 14, 2015 Amended July 19, 2016 Article I. Definition 1. The Osher Lifelong Learning Institute (OLLI)

More information

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association)

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association) BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES (A Non-Profit 501 C3 Professional Association) 1 TABLE OF CONTENTS ARTICLE I - PURPOSES...4 ARTICLE II - MEMBERSHIP AND DUES...4 ARTICLE III - AFFILIATIONS...4

More information

Morrisville Youth Leadership Council By-Laws

Morrisville Youth Leadership Council By-Laws Morrisville Youth Leadership Council By-Laws Article 1: Name Adopted July 10, 2017 The official name of the organization shall be the Morrisville Youth Leadership Council, hereinafter referred to as Youth

More information

Men Answering The Call

Men Answering The Call Men Answering The Call The Men of St. Margaret Mary Parish Article I Name and Motto Section 1.01 The name of the organization shall be Men Answering The Call, a ministry that at times may use the abbreviation

More information

Rick Knoche Paul Kuber Ray Linton Todd Nichols Ron Overton

Rick Knoche Paul Kuber Ray Linton Todd Nichols Ron Overton ACRP Board Meeting Minutes Tuesday, May 15, 2007 Horton Grand Hotel San Diego, CA Victoria Room P.O. Box 61589 Vancouver, WA. 98666-1589 Bus. 1-800-690-3921 Fax: (360)-834-3507 Board Chairman Mike Parnell

More information

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement The mission of the Litigation Committee shall be to provide an organized forum for inhouse counsel with responsibility

More information

American Philatelic Society Writers Unit # 30 Bylaws

American Philatelic Society Writers Unit # 30 Bylaws American Philatelic Society Writers Unit # 30 Bylaws Article 1 Name The name of this organization shall be the American Philatelic Society Writers Unit #30, hereinafter referred to as WU#30. Article II

More information

Sample 4-H Club Bylaws

Sample 4-H Club Bylaws Sample 4-H Club Bylaws Adopted 4-H Club ARTICLE I: Name and Objectives The name of this organization shall be the 4-H Club. This shall be a nonprofit organization for the purpose of promoting education

More information

BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 6:30 PM

BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 6:30 PM BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 2017 @ 6:30 PM NOTE: This is an agenda only. Action may not be taken on all items appearing on this agenda.

More information

Chartering a Student Group at Sinclair College

Chartering a Student Group at Sinclair College Chartering a Student Group at Sinclair College Any currently enrolled Sinclair student may petition to charter a NEW student group at Sinclair College by completing the below steps. Step 1: Review the

More information

Tennessee Town NIA General Membership Meeting, 6:30 p.m., Monday, September 8, 2014 Buchanan Center Conference Room, 1195 SW Buchanan

Tennessee Town NIA General Membership Meeting, 6:30 p.m., Monday, September 8, 2014 Buchanan Center Conference Room, 1195 SW Buchanan Tennessee Town NIA General Membership Meeting, 6:30 p.m., Monday, September 8, 2014 Buchanan Center Conference Room, 1195 SW Buchanan I. Welcome, Housekeeping TENTATIVE AGENDA: II. III. IV. Adoption of

More information

LIBRARIAN SPECIAL INTEREST GROUP BYLAWS

LIBRARIAN SPECIAL INTEREST GROUP BYLAWS LIBRARIAN SPECIAL INTEREST GROUP BYLAWS ARTICLE I. NAME AND LOCATION The name of this organization shall be the Librarian Special Interest Group (LIB- SIG), a division of the Texas Computer Education Association

More information

By-laws (Revised 2018)

By-laws (Revised 2018) OSHER@Dartmouth By-laws (Revised 2018) Preamble The Osher Lifelong Learning Institute at Dartmouth (herein after OSHER@Dartmouth ) is a volunteer, non-credit continuing education program for adults. It

More information

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

Country Piecemakers' Quilt Guild

Country Piecemakers' Quilt Guild Country Piecemakers' Quilt Guild BY-LAWS January 9, 2016 1 Table of Contents Article I. Name... 3 Article II. Purpose... 3 Article III. Membership... 3 Section 1 - Criteria... 3 Section 2 Dues... 3 Section

More information

CHAPTER CONSTITUTION SIGMA ALPHA PI, THE NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS Copyright 2012 All rights reserved. No part of this document can be photocopied, scanned, reproduced or distributed in

More information

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues. Approved, June 2009 Next review due in 2014 Bylaws of the Central Illinois Reading Council (Adopted Spring, 1976) (Revised Spring, 1978) (Revised Spring, 1980) (Revised Fall, 1990) (Revised Summer, 2006)

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

I. Call to Order II. III.

I. Call to Order II. III. Executive Board Meeting Assembly, Nittany Lion Inn June 9, 2017 I. Call to Order Alpha Alpha Pennsylvania State Organization President, Tracey R. Dusch, Psi, called the Executive Board Meeting of the 2017

More information

CONSTITUTION OF THE INTERNATIONAL SOCIETY OF POLITICAL PSYCHOLOGY

CONSTITUTION OF THE INTERNATIONAL SOCIETY OF POLITICAL PSYCHOLOGY (As annotated by David Winter, July 2, 2010) CONSTITUTION OF THE INTERNATIONAL SOCIETY OF POLITICAL PSYCHOLOGY ARTICLE I. NAME (Ratified, August 31, 1985; last amended July 2007) The name of this association

More information