MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

Size: px
Start display at page:

Download "MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE"

Transcription

1 BOD /2018 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE Hilton St. Louis at the Ballpark 1 South Broadway, St. Louis, MO Friday, November 3, 2017 In Attendance: Chairman Phillip Johnson; Vice Chairman Gene Partlow; Treasurer Paul Pettit; Secretary Janice Wendorf; Londa Borer-Skov; Jack Ficken; Richard Gast; Gretchen Jameson (attended via phone); Kay Meyer; Mick Onnen; Weldon Schwiebert; William Snow; LHM CEO Kurt Buchholz, Ex Officio; LLL-Canada Managing Director Stephen Klinck, Advisory (attended via phone for morning session); LCC Synodical Liaison Rev. Jim Schnarr, Advisory Absent: Leonard Pranschke; Andreas Schwabe; Pastoral Advisor Rev. Bill Tucker, Ex Officio Staff of Lutheran Hour Ministries attended portions of the meeting at the request of the CEO. 01 Phillip Johnson, Chairman, called the meeting to order at 9:00 a.m. 02 Chairman Johnson led opening devotional thoughts based on Psalm 51. M 2017/18-19 Motion was made to approve the consent agenda including: Approval of the meeting agenda; Approval of the July 2017 meeting minutes; Approval of September 2017 meeting minutes; Annual approval of Employee Housing Allowances. 03 Treasurer Paul Pettit, Chair of the Budget & Finance Committee, presented on behalf of the committee, reporting the committee had met via phone conference and approved the financial reports. Treasurer Pettit guided the Board through a series of slides and graphs on the FY year-to-date financials. M 2017/18-20 Motion was made on behalf of the Budget and Finance Committee to accept the report and file it for audit. 04 William Snow, Chair of the Audit Committee, reported the committee met via phone conference with the auditors. The auditors reported there were no significant findings and they were pleased with the cooperation by staff in the process. Minutes from the committee meeting were part of the Board docket. Recommended procedure going forward is to have the Executive Committee participate in the meeting with the auditors to receive the report. The Executive Committee will accept the report of the auditors on behalf of the entire Board. This will satisfy the requirements for the loan secured from the Lutheran Church Extension Fund.

2 BOD /2018 M 2017/18-21 Motion was made on behalf of the Audit Committee to accept the Consolidated Financial Statements with Independent Auditor s Report dated May 31, The Board monitoring trip to Russia and Latvia will take place the last week of April through the first week of May. Board members chosen to participate are Paul Pettit and Andreas Schwabe. The LHM Foundation voted to include a member of their trustees to participate in the trip. The proposed agenda was part of the Board materials for the July 2017 meeting. 06 Kurt Buchholz, President & CEO, gave the report of the President & CEO. Stephen Klinck, LLL-Canada Managing Director, reported Lutheran Church-Canada had their triennial convention in October. Following the convention, LLL-Canada had their Board meeting. CEO Buchholz attended both events. The convention passed a resolution of thanks acknowledging the 100 th anniversary of the LLL and the 50 th anniversary of LLL-Canada. Klinck shared two new programs developed by LLL-Canada: S.W.J. Serving with Joy, and Solas Alive. CEO Buchholz reported on his visit to Canada for the Lutheran Church-Canada convention and LLL-Canada Board meeting. Engaging with pastors and other church leaders, he reported strong appreciation for LHM products and programs. Honored to be part of both events, Buchholz was able to spend significant time with Klinck and the LLL-Canada Board. CEO Buchholz reviewed the Board Governance Manual s Ends Policies. He explained the standards of achievement for the organization as indicated by numbers for people reached, responses, referrals, and equipped. Jay DeBeir, Executive Vice President & COO, was introduced to highlight the dashboard report, showing increased numbers in the areas of reach, response, referral, and equipping. CEO Buchholz reviewed materials that were in the Board docket, the Speaker Recruitment Process and Position Description for The Lutheran Hour Speaker. M 2017/18-22 Motion was made to go into Executive Session. M 2017/18-23 Motion was made to go out of Executive Session. 07 The Board went into recess for the lunch break. 08 The Board reconvened at 12:55 p.m. 09 Jeff Craig-Meyer, Vice President of Constituencies, presented an overview of the weekend s events for the SENT Initiative Leadership Meeting.

3 BOD / Secretary Janice Wendorf, Chair of the Election Committee, reported the committee will meet this spring to verify the results of the April 2018 election. Board members Treasurer Pettit and Gene Partlow, Vice Chairman, serve on this committee, along with two staff members to be appointed by the CEO. 11 The Fund Development Committee did not meet. 12 Vice Chairman Partlow, Chair of the Nominations Committee, reported the committee met via phone on October 16, Minutes from the meeting are part of the Board docket. Five Board members will be elected in the 2018 election. 13 Rev. Jim Schnarr, LCC Liaison, gave an update on Lutheran Church-Canada and the restructuring that was approved at their recent convention. He also referenced a letter from President Robert Bugbee, which was part of the Board s docket. President Bugbee will be leaving office January 15, 2018; he chose not to run for another term and has accepted a call to be pastor of First Lutheran Church and Christian Academy at Windsor, Ontario. The Rev. Timothy Teuscher was elected to serve as the fourth LCC President. He will be installed January 28, There was no report or communication from the LCMS for this meeting. 15 Chairman Johnson gave an update on the LHM Foundation meeting held the day before the Board meeting. M 2017/18-24 Motion was made to go into Executive Session. M 2017/18-25 Motion was made to go out of Executive Session. M 2017/18-26 Motion was made on behalf of the Compensation and Evaluation Committee to approve a three percent cost of living increase for the President and CEO effective June 1, Secretary Wendorf, Chair of the Board Development Committee, reported the committee met via phone conference on September 22, Minutes from the meeting are part of the Board docket. M 2017/18-27 Motion was made on behalf of the Board Development Committee to delete from the Governance Manual policy 2.12 Hiring of The Speaker of The Lutheran Hour; renumber the balance of policy 2; 2.13 becomes 2.12, and so on; adopt new policy 4.12: In

4 BOD /2018 the event of a vacancy in the position of The Speaker of The Lutheran Hour, the CEO shall not fail to present a plan for speaker recruitment process, and secure approval from the Board on the final slate of candidates. M 2017/18-28 Motion was made on behalf of the Board Development Committee to accept the Policy Revision Reflecting the Bylaws Changes from the 2017 election. M 2017/18-29 Motion was made to approve the Proposed Future Int l Board Meeting and Events Schedule as presented in the Board docket. 17 Future Board Meetings January 19, 2018; Online meeting April 20, 2018; St. Louis, MO August 2-5, 2018; Milwaukee, WI (Will include the convention in 2018 as required in the bylaws) October 19, 2018; St. Louis, MO January 18, 2019; Online April 26, 2019; St. Louis, MO July 19-20, 2019 October 18, 2019; St. Louis MO Regional event scheduled: January 20, 2018; Williamsburg, PA: Faith in the Digital Age Outreach Workshop. (Board members are encouraged to attend, if possible, but are not required.) M 2017/18-30 Motion was made to approve the Resolution for the Siebert Lutheran Foundation Application Approval, resolved that the Board authorizes staff to submit a request for a grant from the Siebert Lutheran Foundation to support ministry efforts in M 2017/18-31 Motion was made to adjourn the meeting. 18 Kay Meyer led the closing prayer for the meeting. 19 The meeting was adjourned at 4:15 PM.

5 Respectfully submitted by, Janice Wendorf, Secretary BOD /2018

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 20 2015/2016 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE Sheraton Westport Chalet Saint Louis, Missouri Friday-Saturday, April 15-16, 2016 In Attendance: Chairman Philip

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 9 2014/2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE DoubleTree by Hilton Hotel St. Louis-Westport Saint Louis, Missouri Friday-Saturday, October 17-18, 2014 In attendance:

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 1 2014/2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE Detroit Marriott at the Renaissance Center Detroit, Michigan Thursday, July 24, 2014 In attendance: Chairman Philip

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT ARTICLE I NAME The name of this organization shall be the Lutheran Women s Missionary League Minnesota South District (hereinafter referred

More information

NORTHERN ILLINOIS DISTRICT The Lutheran Church - Missouri Synod 59th CONVENTION March 9 & 10, 2018 Concordia University Chicago River Forest, Illinois

NORTHERN ILLINOIS DISTRICT The Lutheran Church - Missouri Synod 59th CONVENTION March 9 & 10, 2018 Concordia University Chicago River Forest, Illinois NORTHERN ILLINOIS DISTRICT The Lutheran Church - Missouri Synod 59th CONVENTION March 9 & 10, 2018 Concordia University Chicago River Forest, Illinois GREETINGS AND WELCOME As your district president,

More information

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN CONSTITUTION ARTICLE I NAME This organization shall be known as the Presbyterian Women (PW) of the White Memorial Presbyterian Church, Presbytery of

More information

MINUTES (pending) BOARD OF DIRECTORS THE LUTHERAN CHURCH MISSOURI SYNOD August 23 24, 2012 St. Louis

MINUTES (pending) BOARD OF DIRECTORS THE LUTHERAN CHURCH MISSOURI SYNOD August 23 24, 2012 St. Louis MINUTES (pending) BOARD OF DIRECTORS THE LUTHERAN CHURCH MISSOURI SYNOD August 23 24, 2012 St. Louis 121. Call to Order, Opening Prayer, and Adoption of Agenda Chairman Robert Kuhn called the meeting to

More information

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE Revision 2010 ARTICLE I - NAME The name of this organization shall be the Lutheran Women's Missionary League (hereinafter referred to as

More information

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21)

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) 1. OFFICERS OF THE CONGREGATION (a) At its annual meeting the congregation shall elect the following officers, each for a term of one year: (i)

More information

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of

More information

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018)

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) TABLE OF CONTENTS ARTICLE I: NAME... 2 ARTICLE II: OBJECT... 2 ARTICLE III: MEMBERS... 2 Section 1. Membership Qualifications

More information

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter. BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD For there is a proper time and procedure for every matter. Ecclesiastes 7:25 Adopted: June 2000 Last amended: March 2015 TABLE OF

More information

KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas

KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas Minutes of the regular meeting of the Board of Directors of The Kansas District of The Lutheran Church

More information

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State)

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State) Society Bylaws Sample 2015 (Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State) ARTICLE I NAME The name of this organization shall be of

More information

ESSEX PRESBYTERY CONSTITUTION

ESSEX PRESBYTERY CONSTITUTION ESSEX PRESBYTERY CONSTITUTION 1 NOTE: Where there is discrepancy or disagreement the current Manual of the United Church of Canada will be followed. GENERAL DUTIES AND POWERS: C3.4 It shall be the duty

More information

North Wisconsin District Leader Helps

North Wisconsin District Leader Helps North Wisconsin District Leader Helps Leader Helps explains the detailed information needed to implement the North Wisconsin District Bylaws I. TITLE North Wisconsin District, Lutheran Women's Missionary

More information

Section 3 Establishing and Administering the Organization

Section 3 Establishing and Administering the Organization Section 3 Establishing and Administering the Organization Chapter 13: Organizing and Incorporating INTRODUCTION... 100 Organizing Steps before Charter Sunday... 110 Organizing Steps after Charter Sunday...

More information

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW I. PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of the Synod.

More information

AORN National Leadership Information Grid 1

AORN National Leadership Information Grid 1 AORN National Information Grid 1 Role Term Travel Function Responsibilities/Roles NLDC Consists of five members Immediate past president serves as nonvoting committee member following the term of office

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT Adopted June 9, 2012 TABLE OF CONTENTS ARTICLE I- NAME...4 ARTICLE II- OBJECT... 4 ARTICLE III- MEMBERS... 4-5 ARTICLE IV- ORGANIZATION... 5-6

More information

GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod.

GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod. GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod. Rationale: Many Pastors and Congregations ask why they should be concerned about updating

More information

BY LAWS ST. GEORGE PARISH COUNCIL. ARTICLE I Name

BY LAWS ST. GEORGE PARISH COUNCIL. ARTICLE I Name BY LAWS ST. GEORGE PARISH COUNCIL ARTICLE I Name The name of the body shall be St. George Parish Council, Guilford, Connecticut (Hereinafter referred to as the COUNCIL ). The Purpose of the Council is:

More information

Al l i a n c e Wo m e n

Al l i a n c e Wo m e n church ministries the christian and missionary alliance Al l i a n c e Wo m e n Ministries Policies (BOD 10/07) ALLIANCE WOMEN MINISTRIES NATIONAL POLICY (BOD 10/07) I. NAME This auxiliary ministry shall

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

LUTHERAN WOMEN S MISSIONARY LEAGUE NORTH WISCONSIN DISTRICT ZONE GUIDELINES

LUTHERAN WOMEN S MISSIONARY LEAGUE NORTH WISCONSIN DISTRICT ZONE GUIDELINES LUTHERAN WOMEN S MISSIONARY LEAGUE NORTH WISCONSIN DISTRICT ZONE GUIDELINES I II Zone Identification A. The LWML Zones shall be given the same number as the LCMS District Circuits when feasible; B. All

More information

James Madison University Lifelong Learning Institute CONSTITUTION

James Madison University Lifelong Learning Institute CONSTITUTION Last revised Spring 2017 Page 1 of 5 James Madison University Lifelong Learning Institute CONSTITUTION Article I NAME The name of the organization shall be the James Madison University Lifelong Learning

More information

GREAT COMMISSION WOMEN DISTRICT POLICY

GREAT COMMISSION WOMEN DISTRICT POLICY GREAT COMMISSION WOMEN DISTRICT POLICY I. NAME This auxiliary ministry of the District shall be known as Great Commission Women of The Christian and Missionary Alliance. II. MISSION Great Commission Women,

More information

DAILY MINUTES OF THE 38 TH CONVENTION OF THE SOUTHEASTERN DISTRICT, LCMS

DAILY MINUTES OF THE 38 TH CONVENTION OF THE SOUTHEASTERN DISTRICT, LCMS DAILY MINUTES OF THE 38 TH CONVENTION OF THE SOUTHEASTERN DISTRICT, LCMS SATURDAY, MAY 12, 2018 Morning Devotions (8:35am) Rev. Mark Schroeder, Boone, NC Installation of Circuit Visitors and BOD Members

More information

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa Rev 8/31/16 BYLAWS HERSHEY S MILL SPORTS GROUP HMSG Amended: September 14, 2016 The HMSG operates under bylaws of the Hershey s Mill Homeowners Association and is identified as Racquet Club Committee.

More information

LUTHERAN WOMEN S MISSIONARY LEAGUE THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS OF THE LWML

LUTHERAN WOMEN S MISSIONARY LEAGUE THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS OF THE LWML LUTHERAN WOMEN S MISSIONARY LEAGUE THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS OF THE LWML MINNE SOTA NORTH DISTRIC T Revised 2018 TABLE OF CONTENTS PAGE Article I.............................................................

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO Article I. NAME The name of this organization shall be Central Christian Church of Pueblo, Colorado, affiliated with the Disciples of Christ. Article II.

More information

Classis of Chicago. Dear Pastors and Elder Delegates:

Classis of Chicago. Dear Pastors and Elder Delegates: Classis of Chicago Earl J. Vander Wall * Stated Clerk 11537 Lake Shore Drive * Orland Park, IL 60467 Phone: (708) 548-0190 E-mail: chiclassisclerk@gmail.com Dear Pastors and Elder Delegates: Enclosed is

More information

Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 21, 2017

Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 21, 2017 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 1, 01 Preamble Moving forward together, improving

More information

What You Need to Know About the National PTA Bylaws Revision: Articles VIII, IX, and XI. Presented by: National PTA Bylaws and Policy Committee

What You Need to Know About the National PTA Bylaws Revision: Articles VIII, IX, and XI. Presented by: National PTA Bylaws and Policy Committee What You Need to Know About the National PTA Bylaws Revision: Articles VIII, IX, and XI Presented by: National PTA Bylaws and Policy Committee Overview Committee proposed amendments are in draft form 45

More information

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and Summary of 2018 ELC Constitution Changes There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and 14-20. Changes in Chapter 8 Membership Current ELC Bylaw C08.05.01. a. To

More information

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL PREAMBLE These by-laws have been drafted and adopted by the Parish Council and shall remain in effect and binding until superseded or amended by the Council.

More information

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League Bylaws California-Nevada-Hawaii District Lutheran Women's Missionary League 1 CALIFORNIA-NEVADA-HAWAII DISTRICT Map of Regions and Zones CNH LWML 6 Regions Region I Zones 12, 13, 14 (Pink) Region II Zones

More information

CONSTITUTION BY-LAWS

CONSTITUTION BY-LAWS CONSTITUTION AND BY-LAWS OF THE MID-LAKES SOUTHERN BAPTIST ASSOCIATION IN BOLIVAR, MISSOURI AS ADOPTED OCTOBER 7, 2014 LATEST REVISION OCTOBER 4, 2016 Churches working together... Serving Jesus... Throughout

More information

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST) BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST) October 27, 2013 Rev. B TABLE OF CONTENTS 1 WHO WE ARE... 4 1.1 RELATIONSHIP TO WIDER CHURCH... 4 1.2 MEMBERSHIP... 4 1.2.1 Participating Members...

More information

JOB DESCRIPTION CONFERENCE EXECUTIVE COMMITTEE

JOB DESCRIPTION CONFERENCE EXECUTIVE COMMITTEE JOB DESCRIPTION JOB SUMMARY It is the ministry of the New York Conference Executive Committee to nurture a vision of faithfulness to God's will for members of New York Conference churches, to give leadership

More information

ACHA Board of Directors POSITION DESCRIPTIONS

ACHA Board of Directors POSITION DESCRIPTIONS ACHA Board of Directors POSITION DESCRIPTIONS President Board of Directors and ACHA Membership during the previous year s election for President-Elect; assumes the office of President after completion

More information

Section 3 Establishing and Administering the Organization

Section 3 Establishing and Administering the Organization Section 3 Establishing and Administering the Organization Chapter 13: Organizing and Incorporating INTRODUCTION... 100 Organizing Steps before Charter Sunday... 110 Organizing Steps after Charter Sunday...

More information

MANUAL OF DUTIES, PROCEDURES, AND POLICIES

MANUAL OF DUTIES, PROCEDURES, AND POLICIES Trinity Evangelical Lutheran Church Winfield, KS A member congregation of The Lutheran Church Missouri Synod (LCMS) Congregational Mission Statement Empowered by His grace, we enthusiastically share Christ

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

BYLAWS OF LUTHERAN SERVICES IN AMERICA, INCORPORATED (A Maryland Non-Stock Corporation) (Case for Change proposed amendments: Draft #3)

BYLAWS OF LUTHERAN SERVICES IN AMERICA, INCORPORATED (A Maryland Non-Stock Corporation) (Case for Change proposed amendments: Draft #3) BYLAWS OF LUTHERAN SERVICES IN AMERICA, INCORPORATED (A Maryland Non-Stock Corporation) (Case for Change proposed amendments: Draft #3) ARTICLE I NAME, REGISTERED AGENT Section A. Name. The name of the

More information

Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES

Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES I. GENERAL 1. Newly elected Synodical Women s Organization (hereinafter referred to as SWO) officers/board members

More information

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016 Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016 STRUCTURE OF THE PRESBYTERY OF MONMOUTH The Presbytery will normally be structured

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS OF THE WISCONSIN EVANGELICAL LUTHERAN SYNOD AND THE CONSTITUTION FOR THE DISTRICTS Published by The Wisconsin Evangelical Lutheran Synod N16W23377 Stone Ridge Drive, Waukesha, Wisconsin

More information

SECTION I CONVENTION INFORMATION

SECTION I CONVENTION INFORMATION SECTION I CONVENTION INFORMATION Greetings and Welcome Tentative Daily Schedule Facility Floor Plans Map to Convention Site Standing Rules Floor Nomination Form 1 NORTHERN ILLINOIS DISTRICT The Lutheran

More information

ST. ROBERT PARISH COUNCIL BYLAWS Shorewood, Wisconsin

ST. ROBERT PARISH COUNCIL BYLAWS Shorewood, Wisconsin ST. ROBERT PARISH COUNCIL BYLAWS Shorewood, Wisconsin Article I: NOMINATION AND SELECTION OF NEW MEMBERS Section 1: At each annual selection, one-third of the at-large members shall be selected for a term

More information

JOB DESCRIPTION FOR THE AFP CHAIR

JOB DESCRIPTION FOR THE AFP CHAIR AFP CHAIR The function of the chair, in partnership with the president and CEO, is to ensure the board of directors fulfills its governance responsibilities and optimizes the relationship between the board

More information

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN ARTICLE I: NOMINATION AND SELECTION OF NEW MEMBERS Section 1 At each annual selection, one-third of the members shall be selected for

More information

LAKE OF THE OZARKS BAPTIST ASSOCIATION CONSTITUTION September 9,2017 ARTICLE I NAME

LAKE OF THE OZARKS BAPTIST ASSOCIATION CONSTITUTION September 9,2017 ARTICLE I NAME LAKE OF THE OZARKS BAPTIST ASSOCIATION CONSTITUTION September 9,2017 ARTICLE I NAME This body shall be called the Lake of the Ozarks Baptist Association of the State of Missouri, incorporated June 7, 1984.

More information

International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002

International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 In Attendance Chair Keith Kiser called the meeting to order. The following Board members were

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

Endowment Fund Saint Paul Lutheran Church Canfield Avenue - Norwood Park, Illinois

Endowment Fund Saint Paul Lutheran Church Canfield Avenue - Norwood Park, Illinois Endowment Fund Saint Paul Lutheran Church Canfield Avenue - Norwood Park, Illinois BYLAWS I DEFINITIONS A. The term Congregation in this document refers to St. Paul Lutheran Church on Canfield Avenue,

More information

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

STANDING RULES PRESBYTERY OF NORTHERN KANSAS STANDING RULES PRESBYTERY OF NORTHERN KANSAS References to the Constitution of the Presbyterian Church (U.S.A.) Are abbreviated by the use of capital letters: F- Foundations of Presbyterian Polity G- Form

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

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS UNITY LUTHERAN CHURCH PROPOSED BY-LAWS These By-Laws, together with the Unity Evangelical Lutheran Church's (Unity), Constitution, must be presented to each Council member upon election. I. Membership

More information

National Association of Watch and Clock Collectors, Inc. Board of Director s Meeting April 27, :00 pm Eastern Time Webinar Meeting

National Association of Watch and Clock Collectors, Inc. Board of Director s Meeting April 27, :00 pm Eastern Time Webinar Meeting National Association of Watch and Clock Collectors, Inc. Board of Director s Meeting April 27, 2016 9:00 pm Eastern Time Webinar Meeting Minutes for April 2016 Attendance: Phil Gregory Chair Tom Bartels

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018 First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws Adopted January 28, 2018 Statement of Purpose The First Presbyterian Church Columbus, GA has been called by God and organized to proclaim

More information

The Constitution and By Laws of the Baptist Collegiate Ministries The College of William and Mary in Virginia Revised March 9, 2014.

The Constitution and By Laws of the Baptist Collegiate Ministries The College of William and Mary in Virginia Revised March 9, 2014. 1 The Constitution and By Laws of the Baptist Collegiate Ministries The College of William and Mary in Virginia Revised March 9, 2014 Constitution Article I - Purpose The purpose of this organization is

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA)

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA) GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) 1 Revised: May 10, 2014 GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) Article I Name The name of this association

More information

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012 MINUTES COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012 106. Call to Order and Opening Devotion Chairman Wilbert Sohns called the meeting to order with Philip

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES BYLAWS OF THE PRESBYTERY OF GRAND CANYON NEWLY REVISED AND ADOPTED MARCH 10, 2012 AMENDED JUNE 9, 2012, April 27, November 2, 2013, January 24, 2014 and March 7, 2015 ARTICLE I NAME, AFFILIATION, PURPOSE

More information

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS THE LUTHERAN CHURCH MISSOURI SYNOD Crowne Plaza Airport Hotel, St. Louis September 26 27, 2014

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS THE LUTHERAN CHURCH MISSOURI SYNOD Crowne Plaza Airport Hotel, St. Louis September 26 27, 2014 MINUTES COMMISSION ON CONSTITUTIONAL MATTERS THE LUTHERAN CHURCH MISSOURI SYNOD Crowne Plaza Airport Hotel, St. Louis September 26 27, 2014 53. Call to Order and Opening Devotion Chairman George Gude called

More information

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017 OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, 2009 REVISED September 8, 2017 ARTICLE I. DEFINITIONS 1. The Osher Lifelong Learning Institute at the University

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

Constitution of the Parish Catholic School Board Archdiocese of Dubuque Required Components

Constitution of the Parish Catholic School Board Archdiocese of Dubuque Required Components Internal Commission/Board Operation 8620.1 Constitution for a Parish Catholic School Board (Most recent review: March 1, 2015) Adopted: May 11, 1985 Revised: December 6, 2003, September 12, 2009 (Archdiocesan

More information

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Article I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Lee County Master Gardeners Association,

More information

SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL

SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL February 2018 PRESIDENT Board of Directors and Members Executive Committee Appeals Committee Appoints third member of Audit Committee

More information

Constitution of the Northern Virginia Community College Student Government Association

Constitution of the Northern Virginia Community College Student Government Association Constitution of the Northern Virginia Community College Student Government Association ARTICLE I. NAME The name of this organization shall be the Northern Virginia Community College Student Government

More information

North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK

North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK Mission Statement The Reason We Exist Encourage, network and equip Lutheran congregations of the LCMS North Wisconsin District

More information

Nominations Policies and Procedures Manual

Nominations Policies and Procedures Manual Nominations Policies and Procedures Manual INTRODUCTION This manual provides information on the nomination and election process of the VNA Board, Commissioners, ANA delegates and the Nominating Committee

More information

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION ARTICLE I. THE NAME The name of this body is The Tennessee Baptist Convention, hereinafter the Convention. ARTICLE II. COMPOSITION

More information

LUTHERAN CHURCH-CANADA STATUTORY BYLAWS

LUTHERAN CHURCH-CANADA STATUTORY BYLAWS LUTHERAN CHURCH-CANADA STATUTORY BYLAWS BEING A BYLAW ENACTED PURSUANT to section 5 of the Act to Incorporate Lutheran Church-Canada and to provide generally for the carrying out of the objects and purposes

More information

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission Appendix S Sample Bylaws of the Particular Church (Consult with Presbytery G-1.0201) I. Statement of Purpose or Mission The Presbyterian Church of has been called by God and organized to proclaim the good

More information

CONSTITUTION OF LUTHERAN YOUTH FELLOWSHIP Northeastern Pennsylvania Synod Evangelical Lutheran Church in America

CONSTITUTION OF LUTHERAN YOUTH FELLOWSHIP Northeastern Pennsylvania Synod Evangelical Lutheran Church in America CONSTITUTION OF LUTHERAN YOUTH FELLOWSHIP Northeastern Pennsylvania Synod Evangelical Lutheran Church in America This Constitution adopted November 26, 1988 Amended December 2, 1989; December 7, 1991;

More information

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

BYLAWS OF COMMUNITY FOUNDATION, INC.

BYLAWS OF COMMUNITY FOUNDATION, INC. BYLAWS OF COMMUNITY FOUNDATION, INC. ARTICLE 1 Directors 1.1. Number and Qualifications of the Board of Directors. The Board of Directors shall consist of the President and not less than 12 nor more than

More information

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015 SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION Shamrock Parent Advisory Council Constitution Page 2 of 8 SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION ARTICLE 1: NAME ARTICLE 2: MANDATE The name of the

More information

NATIONAL PRESIDENT Basic Functions Major Duties and Responsibilities

NATIONAL PRESIDENT Basic Functions Major Duties and Responsibilities NATIONAL PRESIDENT The National President serves as the chief elected officer and represents the best interests of the AGA membership, and the profession. The National President serves in a capacity of

More information

New England Region Alumni Association of Phi Theta Kappa Officer Election Packet. Information and Application

New England Region Alumni Association of Phi Theta Kappa Officer Election Packet. Information and Application 1 New England Region Alumni Association of Phi Theta Kappa 2018-2019 Officer Election Packet Information and Application 2 ELECTION OF OFFICERS FOR 2017-2018 Open Officer Positions and Descriptions: President

More information

ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS

ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS Amended May 18, 2009 Amendment History May 18, 2009 Bylaws Article 1 Bylaws Article 2 Bylaws Article III, Section 1 & Section 2

More information

Filipino American Association of El Paso, Texas 2017 BY-LAWS

Filipino American Association of El Paso, Texas 2017 BY-LAWS Filipino American Association of El Paso, Texas 2017 BY-LAWS ARTICLE I Membership 1. A person eligible for membership in this Association may apply for membership through the membership committee. Final

More information

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012 Approved September 12, 2012 Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012 CALL TO ORDER ATTENDANCE MEMBERS

More information

The Constitution of the. Regina Public School Teachers Association

The Constitution of the. Regina Public School Teachers Association The Constitution of the Regina Public School Teachers Association Approved by RPSTA Executive January 2012 Approved by RPSTA Assembly March 2012 Approved by STF Executive September 2012 1 CONSTITUTION

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

THE SOUTHERN DISTRICT-LCMS

THE SOUTHERN DISTRICT-LCMS THE SOUTHERN DISTRICT-LCMS But in your hearts revere Christ as Lord. Always be prepared to give an answer to everyone who asks you to give the reason for the hope that you have Peter 3:15 MEMORANDUM DATE:

More information

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS November 11 13, 2011 St. Louis Crowne Plaza Hotel

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS November 11 13, 2011 St. Louis Crowne Plaza Hotel MINUTES COMMISSION ON CONSTITUTIONAL MATTERS November 11 13, 2011 St. Louis Crowne Plaza Hotel 62. Call to Order, Opening Devotion, and Review of Agenda Chairman Wilbert Sohns called the meeting to order

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN OVERVIEW OF PROPOSED CHANGES TO THE NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN The New England Regional Council completed a scheduled review of the assembly s governance plan, and has recommended updates

More information

The Bylaws of Geneva Evangelical Lutheran Church Geneva, Illinois Adopted Oct 4, 2009

The Bylaws of Geneva Evangelical Lutheran Church Geneva, Illinois Adopted Oct 4, 2009 The Bylaws of Geneva Evangelical Lutheran Church Geneva, Illinois Adopted Oct 4, 2009 Page 1 of 6 Article 1. Section 1.01 Section 1.02 Section 1,03 Section 1.04 Section 1.05 Article 2. Section 2.01 Section

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information