PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE February 21, 2008 Meeting Notice

Size: px
Start display at page:

Download "PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE February 21, 2008 Meeting Notice"

Transcription

1 PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE February 21, 2008 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, February 21, 2008 in the Associated General Contractors Offices, 1906 West Garvey Avenue South, Suite No. 100, West Covina, California, Members are encouraged to send their alternate, or a proxy, if they cannot attend. Proxy forms can be located at: Teleconference Number: Code: # Rod Elderton, Secretary Metropolitan Water District of Southern California Engineering Services Section 700 Moreno Avenue La Verne, CA (909) (909) FAX (909) Cell welderton@mwdh2o.com Scheduled Subcommittee Meetings: New Materials & Methods February 19, :30 AM Underground AGC / Curtis Gilley New Materials & Methods February 19, :30 AM Surface AGC / Jerry Ellison Special Provisions Guide No Scheduled Meeting ECA / Erik Updyke Editorial Standards February 20, 2008 after Specifications ECA / Erik Updyke Standard Plans February 20, 2008 after Greenbook AGC / Omar Moheize Specifications February 20, :30 AM ECA / Nelson Nelson Scheduled Task Force Meetings: Concrete Ad Hoc February 14, :30 AM Catalina Pacific Concrete Howard Lux Asphalt Task Force February 6, :00 PM Orange Co. Public Works Buddy Coover Base Materials Task Force February 26, :00 PM Orange Co. Public Works Mike Costello Traffic & Street Lighting TF February 28, :30 AM ECA Offices Jerry Ellison Gray Iron Castings TF February 7, :30 AM AGC Todd Dragna Pipe Rehab Task Force February 6, :30 AM AGC Rich Julio

2 PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MINUTES January 17, 2008 Presiding: Erik Updyke, APWA Co-Chair 1. Called to Order: 9:40 AM 2. Self Introduction of those present (from the sign-in sheet): Tom Cazares Greg Clayton Buddy Coover Mike Costello Rod Elderton Jerry Ellison Lance Grindle Jacquie Jaques Bijan Khamanian Randall Macfarlane Bill Mahoney David Mitchell Joseph Parker Dan Peterson Sa id Poosti Alec Pringle Walt Shioji Hugh Smith Jim St. Martin Martha Tremblay Erik Updyke Don Vivant Paul VonBerg Andy Youngs City of LA AGCC County of Orange County of Orange Metropolitan Water District Consultant LA County DPW Cheialner HOBAS City of LA BNi Books City of Long Beach NCPI AGCC City of LA DWP County of Ventura Consultant County of Riverside APACA AGCC LA County Sanitation District LA County DPW Sully-Miller AGCC SCCA CA/NV Cement Association 3. Establish a Quorum: Self-introductions were made and a quorum was established with 16 voting members present, including utility and contractor member representation. One PROXY from Linda Newton to Don Vivant was present. 4. Approval of the Minutes of the last meeting: Minutes of the October 18, 2007 and November 15, 2007 were approved as distributed.

3 5. Correspondence: a. Proposed modification of Section was assigned Change No. 191NS. A copy of Change No. 191NS was forwarded to Jerry Ellison, Surface Subcommittee Chair. b. PROXY form from Linda Newton designating Don Vivant as his PROXY for the meeting of January 17, c. correspondence from Buddy Coover to Erik regarding the clarification of CIPP and CIPCP with Change No. 183NS. d. correspondence between Walt Shioji and Erik regarding Change No. 185NU. e. correspondence from the City of Riverside to Erik regarding Greenbook involvement. 6. Old Business: a. Supplement Changes: Change No. 176NS Pervious Concrete Initial discussion regarding the need for this material in the Greenbook precipitated a motion to reject the proposal, but the motion failed due to lack of a second. A motion was then made to accept the proposal with the following modifications: Instead of placing the application of Pervious Concrete in Section 302 ROADWAY SURFACING, place it in Section 303 CONCRETE AND MASONRY CONSTRUCTION as Section PERVIOUS CONCRETE. The first sentence of the second paragraph of should read The minimum cementitious material content shall be 630 lbs/yd 3 (10 Tonne/m 3 ), instead of The minimum cementitious material content shall be 630 lbs/ft 3 (10 Tonne/m 3 ). A second to the motion was rendered, discussion followed, and the motion carried with two dissenting votes. The proposed Change No. 176NS (with the above stated modifications) is accepted for inclusion into the 2009 Edition of the Greenbook. b. Videoconferencing/Teleconferencing: The purchasing of WEBEX by the AGC is almost complete and should be accomplished by the next meeting. Joe demonstrated the WEBEX Videoconferencing software and discussed the various pros and cons of its use. Questions arose regarding the bylaws and voting regulations as well as linking the videoconferencing with teleconferencing attendees. Joe will set up the videoconferencing just as soon as AGC completes the software licensing procedures. c. Website ( No new information added at this time. d. Other Old Business: A motion was made, seconded and passed unanimously to Re-nominate Omar Moheize as Member at large. 7. New Business:

4 a. Co-Chairman s Report: BNi has requested Erik Updyke s assistance with the editing of the 2009 Public Works Inspector s Manual because of his Engineering position with the Los Angeles County Department of Public Works, and not because of his affiliation with the Greenbook Committee. All are reminded of the need for increased awareness of the ethical and professional standard of conduct to be followed whenever an organized Greenbook event occurs. It appears evident that certain meetings held recently may have lacked appropriate adherence to the code by some individuals and this momentary lack of professionalism is certainly an anomaly and is not expected to be repeated. b. Secretary s Report: Rod reported that because of the increased use of firewalls by some companies and agencies, the future notification of meetings will include the minutes of the previous meeting only, and all attachments will either be viewed or downloaded from the website. Almost one-third of the s for November s meeting were returned because of too much data. c. Communication Report: No report d. Editorial Report: No Report e. New Materials and Methods Underground Subcommittee Report: Jerry reported the following: Change No. 52NU is almost complete. Change 161NU is still being rewritten by Jerry & P.C. Lin. Change No. 177NU-P is progressing; both the specification and the Standard Plan revisions are almost complete. A new Task Force has been created for investigation of Change No. 185NU and Rich Julio will Chair. The first meeting of the Task Force will be on February 6, 2008 at 9:30AM in the AGC conference room. f. New Materials and Methods Surface Subcommittee Report: Jerry reported the following: 1) Asphalt Task Force: Change No. 125NS The proposal is still being discussed. Changes 180NS & 181NS were returned from the Editorial Standards Subcommittee and submitted for acceptance. The Changes were placed on a 30-day hold for review. Comments on Change No. 191NS are being discussed. Porous asphalt concrete is still under discussion and the Task Force is developing a DRAFT following San Diego s specifications.

5 2) Concrete Ad Hoc: Change No. 184NS the combined efforts of Fiber Reinforcement, Color and Class N Pozzolan remains with the Editorial Standards Subcommittee for review. Change No. 190NS - Modification of Section 202 was approved by the Subcommittee and forwarded to the Editorial Standards Subcommittee for review. Aggregate Sub-Task Force is finalizing the review of coarse aggregate and will be voting on the proposed modifications and then concentrating on fine aggregate at the next meeting. Self-consolidating and zero-slump concretes are being reviewed. 3) Traffic & Street Lighting Task Force: The Task Force has not met since October is will meet again on January 31, ) Base Material Task Force: Still working on Lean Concrete Base. Change No. 164NS was submitted to the Surface Subcommittee with a recommendation to accept and is now on a 30-day hold for review. 5) Gray Iron Castings Task Force: The Task Force is moving forward and continues its consideration of ductile iron as a possible material in this section. The next meeting of the Task Force will be on February 7, 2008 at 9:30AM in the AGC conference room and the Chair is requesting increased attendance. 6) Change No. 165NS: The proposed change is almost complete. The Test / Calibration issues have been resolved. 7) A new Task Force has been established to review and discuss Geotextiles / Geosynthetics under the Chairmanship of Rich Sack. Rich will be establishing an appropriate meeting location, date, and time and will notify prospective members. g. Specifications Subcommittee Report: Jerry reported the following: 1) The review of Change Nos. 174NS & 175NS are almost complete. 2) Still reviewing Part 1 and comparing to other Agency wording of similar subject matter. h. Standard Plans Subcommittee Report: No Report

6 i. Metric Revision Task Force Report: Dave reported that he has now completed about 70% of the metric review. j. Special Provisions Guide Subcommittee Report: No Report k. Editorial Standards Subcommittee Report: Erik reported the following: a) The Subcommittee is still developing a dual units guideline for metric conversion/use. b) The review of various Changes is still underway. c) Revisions to Part I are forthcoming. l. Other New Business: Walt related his issues regarding Change No. 185NU. Erik responded to Walt s concerns. Lance will attend the next Task Force meeting. 8. General Discussion: None 9. Adjourn: The meeting was adjourned at 11:20 a.m. The next meeting is scheduled for February 21, 2008 at 9:30 A.M. Rod Elderton, Secretary Metropolitan Water District of Southern California Engineering Services Section 700 Moreno Avenue La Verne, CA (909) (909) FAX (909) Cell welderton@mwdh2o.com

7

8

9

10

11

12

13

14

15

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE February 19, 2009 Meeting Notice

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE February 19, 2009 Meeting Notice PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE February 19, 2009 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, February

More information

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE May 21, 2009 Meeting Notice

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE May 21, 2009 Meeting Notice PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE May 21, 2009 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, May 21, 2009

More information

MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE January 20, 2011 Meeting Notice

MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE January 20, 2011 Meeting Notice MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE January 20, 2011 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday,

More information

MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE November 17, 2011 Meeting Notice

MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE November 17, 2011 Meeting Notice MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE November 17, 2011 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M.,

More information

MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE September 15, 2011 Meeting Notice

MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE September 15, 2011 Meeting Notice MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE September 15, 2011 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M.,

More information

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MINUTES. November 15, 2012

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MINUTES. November 15, 2012 PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MINUTES November 15, 2012 Presiding: Erik Updyke, APWA Co-Chair 1. Called to Order: 9:31 AM 2. Self-Introduction of those present (from the sign-in sheet):

More information

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. July 17, 2014

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. July 17, 2014 PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE July 17, 2014 The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, July 17,

More information

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. April 18, 2013

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. April 18, 2013 PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE April 18, 2013 The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, April 18,

More information

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. February 18, 2016

PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. February 18, 2016 PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE February 18, 2016 The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, February

More information

August 16, Voting Members & Alternates. Other Participants

August 16, Voting Members & Alternates. Other Participants PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE Presiding: Erik Updyke, APWA Co-Chair 1. Called to Order: 9:30 a.m. 2. Self-Introduction: MEETING MINUTES August 16, 2018 Voting Members & Alternates 1

More information

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA Article I NAME The name of this organization is the Women s Caucus of the California Democratic Party (the Women s Caucus ) ARTICLE II: PURPOSE

More information

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7)

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) Date of Approval: 4 May 2015 1 Electric Machinery Committee Working Groups Policies

More information

IEEE Power and Energy Society (PES) Power System Relaying Committee. Policies and Procedures for: Working Groups. Date of Approval: 28 March 2014

IEEE Power and Energy Society (PES) Power System Relaying Committee. Policies and Procedures for: Working Groups. Date of Approval: 28 March 2014 IEEE Power and Energy Society (PES) Power System Relaying Committee Policies and Procedures for: Working Groups Date of Approval: 28 March 2014 Power System Relaying Committee 1 2 Policies and Procedures

More information

Policies and Procedures for Standards Development for the Industrial Electronics Society (IES) Standards Committee. Date of Submittal: August

Policies and Procedures for Standards Development for the Industrial Electronics Society (IES) Standards Committee. Date of Submittal: August Policies and Procedures for Standards Development for the Industrial Electronics Society (IES) Standards Committee Date of Submittal: August 25 2016 Date of Acceptance: 22 September 2016 Industrial Electronics

More information

IEEE PES Insulated Conductors Committee Policies and Procedures for Working Groups Lauri J. Hiivala

IEEE PES Insulated Conductors Committee Policies and Procedures for Working Groups Lauri J. Hiivala IEEE PES Insulated Conductors Committee Policies and Procedures for Working Groups Lauri J. Hiivala Outline Introduction Hierarchy Fundamental principles of operation Working Group responsibilities Officers

More information

Board of Rules & Appeals

Board of Rules & Appeals BROWARD COUNTY Board of Rules & Appeals 955 S. Federal Highway, Suite 401, Fort Lauderdale, Florida 33316 Phone (954) 765-4500 Fax: (954) 765-4504 http://www.broward.org/codeappeals.htm BOARD OF RULES

More information

Policies and Procedures for Standards Development for the IEEE Cloud Computing Standards Committee. Date of Submittal: 08 July 2016

Policies and Procedures for Standards Development for the IEEE Cloud Computing Standards Committee. Date of Submittal: 08 July 2016 Policies and Procedures for Standards Development for the IEEE Cloud Computing Standards Committee Date of Submittal: 08 July 2016 Date of Acceptance: 22 September 2016 IEEE Cloud Computing Standards Committee

More information

Power Electronics Society Standards Committee. Date of Submittal: 18th September Date of Acceptance: 05 December 2012

Power Electronics Society Standards Committee. Date of Submittal: 18th September Date of Acceptance: 05 December 2012 Power Electronics Society Standards Committee Date of Submittal: 18th September 2012 Date of Acceptance: 05 December 2012 Power Electronics Society Standards Committee Policies and Procedures for Standards

More information

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. A regular meeting of the Board of Directors of the California Tow Truck Association was held on Thursday, January 15th,

More information

CLEARSIDE BIOMEDICAL, INC.

CLEARSIDE BIOMEDICAL, INC. CLEARSIDE BIOMEDICAL, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS ORGANIZATION The Nominating and Corporate Governance Committee (the Committee ) of the

More information

SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (As amended and restated on June 25, 2013)

SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (As amended and restated on June 25, 2013) SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS (As amended and restated on June 25, 2013) The Board of Directors (the Board ) of Seaspan Corporation

More information

2018 NAFE COMMITTEE ASSIGNMENT Rev. D

2018 NAFE COMMITTEE ASSIGNMENT Rev. D 2018 NAFE COMMITTEE ASSIGNMENT Rev. D Please take a moment to carefully review committee assignments. If you are a chair, please reach out and contact all committee members. This is to make sure that you

More information

B O A R D O F D I R E C T O R S M A R C H

B O A R D O F D I R E C T O R S M A R C H BOARD OF DIRECTORS M A R C H 2 5, 2 0 1 6 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair) Jeffrey

More information

Policies and Procedures for Standards Development for the IEEE Communication Society/Green ICT Standards Committee (COM/GreenICT-SC)

Policies and Procedures for Standards Development for the IEEE Communication Society/Green ICT Standards Committee (COM/GreenICT-SC) Policies and Procedures for Standards Development for the IEEE Communication Society/Green ICT Standards Committee (COM/GreenICT-SC) Date of Submittal: 29 Sep 2017 Date of Acceptance: 19 February 2018

More information

In fulfilling its function and responsibilities, the Committee should give due consideration to the following operating principles and processes:

In fulfilling its function and responsibilities, the Committee should give due consideration to the following operating principles and processes: AMERICAN AIRLINES GROUP INC. CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER As adopted by the Board of Directors on December 9, 2013 The Board of Directors (the Board ) of American Airlines Group

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2016 ANNUAL MEETING Dear Shareholder: March 21, 2016 You are cordially invited to attend

More information

B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US

B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US O F T H E C A L I F O RNI A D E M O C R A T I C PA R T Y Article I: Name The name of this organization is the Lesbian,

More information

AMENDED AND RESTATED BYLAWS THE WALT DISNEY COMPANY. (hereinafter called the Corporation ) 1

AMENDED AND RESTATED BYLAWS THE WALT DISNEY COMPANY. (hereinafter called the Corporation ) 1 AMENDED AND RESTATED BYLAWS OF THE WALT DISNEY COMPANY (hereinafter called the Corporation ) 1 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City

More information

API-AGA JOINT COMMITTEE ON OIL AND GAS PIPELINE FIELD WELDING PRACTICES 2018 ANNUAL MEETING MINUTES

API-AGA JOINT COMMITTEE ON OIL AND GAS PIPELINE FIELD WELDING PRACTICES 2018 ANNUAL MEETING MINUTES API-AGA JOINT COMMITTEE ON OIL AND GAS PIPELINE FIELD WELDING PRACTICES 2018 ANNUAL MEETING MINUTES January 23-25, 2018 Hyatt Regency San Antonio San Antonio, Texas Chair: Michael T. Childers Vice Chair:

More information

POLICY ADVISORY COMMITTEE MINUTES

POLICY ADVISORY COMMITTEE MINUTES POLICY ADVISORY COMMITTEE Thursday, May 8, 2014 MINUTES CALL TO ORDER The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:02 p.m. by Chairperson Miller in Conference Room

More information

RCSC Executive Committee Meeting Wednesday, June 4th, 2014 Stanley Hotel, Estes Park, CO 2:00 pm to 6:00 pm local time.

RCSC Executive Committee Meeting Wednesday, June 4th, 2014 Stanley Hotel, Estes Park, CO 2:00 pm to 6:00 pm local time. RCSC Executive Committee Meeting Wednesday, June 4th, 2014 Stanley Hotel, Estes Park, CO 2:00 pm to 6:00 pm local time Meeting Minutes 1. Welcome - Call to order and Declaration of a Quorum (Carter) 2:00

More information

Bylaws of the International Blind Sports Federation

Bylaws of the International Blind Sports Federation Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

LEADERSHIP DEVELOPMENT AND COMPENSATION COMMITTEE CHARTER OF THE HOME DEPOT, INC. BOARD OF DIRECTORS

LEADERSHIP DEVELOPMENT AND COMPENSATION COMMITTEE CHARTER OF THE HOME DEPOT, INC. BOARD OF DIRECTORS LEADERSHIP DEVELOPMENT AND COMPENSATION COMMITTEE CHARTER OF THE HOME DEPOT, INC. BOARD OF DIRECTORS I. PURPOSE The Leadership Development and Compensation Committee (the Committee ) of the Board of Directors

More information

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS ARTICLE I, NAME The name of this Metro council is the Transportation Business Advisory Council,

More information

SPECIAL BOARD OF DIRECTORS MEETING. National University 9388 Lightwave Avenue, Rooms 116 & 118 San Diego, CA

SPECIAL BOARD OF DIRECTORS MEETING. National University 9388 Lightwave Avenue, Rooms 116 & 118 San Diego, CA SPECIAL BOARD OF DIRECTORS MEETING National University 9388 Lightwave Avenue, Rooms 116 & 118 San Diego, CA The mission of the San Diego County Water Authority is to provide a safe and reliable supply

More information

Agenda Personnel Certification Governance Committee August 9, :00 a.m. 5:00 p.m. Atlantic August 10, :00 a.m. 5:00 p.m.

Agenda Personnel Certification Governance Committee August 9, :00 a.m. 5:00 p.m. Atlantic August 10, :00 a.m. 5:00 p.m. Agenda Personnel Certification Governance Committee August 9, 2016 8:00 a.m. 5:00 p.m. Atlantic August 10, 2016 8:00 a.m. 5:00 p.m. Atlantic Delta Halifax 1990 Barrington Street Halifax, NS B3J 1P2 Canada

More information

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

First Vision BANK. March 25, Dear Valued Shareholder,

First Vision BANK. March 25, Dear Valued Shareholder, March 25, 2019 ~~ First Vision BANK Dear Valued Shareholder, The annual shareholders meeting of First Vision Financial, Inc. is planned for Thursday, April 25, 2019, at 5:30 p.m., at the Tullahoma Office,

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION AMENDED AND RESTATED BYLAWS OF ORACLE CORPORATION (a Delaware corporation) Adopted January 31, 2006 Amended and restated by the Board of Directors as of June 15, 2016 TABLE OF CONTENTS Page ARTICLE 1 STOCKHOLDERS

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2018 ANNUAL MEETING Dear Shareholder: April 2, 2018 You are cordially invited to attend

More information

Insulation Life Subcommittee - Unapproved Meeting Minutes November 2, 2011 Boston, MA

Insulation Life Subcommittee - Unapproved Meeting Minutes November 2, 2011 Boston, MA Insulation Life Subcommittee - Unapproved Meeting Minutes November 2, 2011 Boston, MA 10.3 Insulation Life Subcommittee Bruce Forsyth, Chairman The Insulation Life Subcommittee met in Boston on November

More information

Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee

Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee Date of Submittal: July 20, 2016 Date of Acceptance: 5 February 2017 Smart Buildings,

More information

CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS

CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS ARTICLE I NAME AND LOCATION The name of this association is Cecil County Landlord Association. Its office address is 212A South Bridge St.#162, Elkton, MD 21921

More information

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS ARTICLE I NAME The name of this Metro council is the Transportation Business Advisory Council,

More information

HELIUS MEDICAL TECHNOLOGIES, INC. CHARTER OF THE COMPENSATION COMMITTEE

HELIUS MEDICAL TECHNOLOGIES, INC. CHARTER OF THE COMPENSATION COMMITTEE HELIUS MEDICAL TECHNOLOGIES, INC. CHARTER OF THE COMPENSATION COMMITTEE PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of HELIUS MEDICAL

More information

Meeting of December 9, 2014 Columbus, Ohio

Meeting of December 9, 2014 Columbus, Ohio Date Distributed: December 9, 2014 NATIONAL BOARD INSPECTION CODE COMMITTEE Meeting of December 9, 2014 Columbus, Ohio MINUTES These minutes are subject to approval and are for Committee use only. They

More information

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee (Last amended 04/13/13 at Rural Caucus during CDP State Convention in Sacramento.) ARTICLE I NAME AND PURPOSE SECTION 1: NAME The

More information

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, 2014 6:30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D IN THE IT LEARNING LAB 1415 MELODY LANE BISBEE, ARIZONA

More information

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1. BYLAWS of Building Owners and Managers Association of California As Amended October 15, 2004 ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name 3 1.02 Principal Office 3 1.03 Purpose

More information

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:15 P.M. A

More information

Bylaws of Boundless Way Zen As amended June 17, 2017

Bylaws of Boundless Way Zen As amended June 17, 2017 Bylaws of Boundless Way Zen As amended June 17, 2017 1. Name The name of the organization governed by these Bylaws shall be Boundless Way Zen. It will be referred to in this document as the Community.

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

WASHINGTON ASSOCIATION OF BUILDING OFFICIALS

WASHINGTON ASSOCIATION OF BUILDING OFFICIALS WASHINGTON ASSOCIATION OF BUILDING OFFICIALS Leading the way to excellence in building and life safety MINUTES 2018 Spring Business Meeting Leavenworth, Washington May 3-4, 2018 Call to Order The spring

More information

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr. P.O. Box 61589 Vancouver, WA. 98666-1589 Bus. 1-800-690-3921 Fax: (360)-834-3507 Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand Meeting called to order by President Roger

More information

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS ARTICLE I, NAME The name of this Metro council is the Transportation Business Advisory Council,

More information

NAVAJO COMMUNITY PLANNERS, INC. Meeting Minutes for May 21, 2012

NAVAJO COMMUNITY PLANNERS, INC. Meeting Minutes for May 21, 2012 NAVAJO COMMUNITY PLANNERS, INC. Meeting Minutes for May 21, 2012 Call To Order: The meeting was called to order at 7:00 p.m. by Chairman Jones Board Members Present: Allen Jones, Anthony Wagner, Lynn Murray,

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 50510 The Board of Directors of The Metropolitan Water District of Southern California

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER OF GOODRICH PETROLEUM CORPORATION. (May 19, 2010)

NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER OF GOODRICH PETROLEUM CORPORATION. (May 19, 2010) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER OF GOODRICH PETROLEUM CORPORATION (May 19, 2010) The Board of Directors (the Board ) of Goodrich Petroleum Corporation (the Company ) has established

More information

OWASP FOUNDATION ByLaws

OWASP FOUNDATION ByLaws OWASP FOUNDATION ByLaws Approved: 23 June 2012 Revised: 4 March 2013 Revised: 10 June 2013 Revised: 19 August 2013 Revised: 24 February 2014 Revised: 4 April 2014 ARTICLE I OFFICES ARTICLE II AUTHORITY

More information

Policies and Procedures for: Voting Systems Electronic Data Interchange Working Group. Date of Approval: February 24, 2013

Policies and Procedures for: Voting Systems Electronic Data Interchange Working Group. Date of Approval: February 24, 2013 Policies and Procedures for: Voting Systems Electronic Data Interchange Working Group Date of Approval: February 24, 2013 1 IEEE Standards Association (IEEE-SA) Baseline Policies and Procedures for: Voting

More information

H. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board.

H. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board. AGENDA Inter-Neighborhood Council Organization (INCO) GENERAL MEMBERSHIP MEETING Wednesday, October 7, 2015 305 West Third Street Oxnard, CA 93030 7:00 P.M. Written materials relating to an item on this

More information

Policies and Procedures for Standards Development

Policies and Procedures for Standards Development Institute of Electrical and Electronics Engineers Standards Association (IEEE SA) Computer Society Standards Activity Board Policies and Procedures for Standards Development Sponsor of the IEEE Computer

More information

AMERICAN AIRLINES GROUP INC. COMPENSATION COMMITTEE CHARTER

AMERICAN AIRLINES GROUP INC. COMPENSATION COMMITTEE CHARTER AMERICAN AIRLINES GROUP INC. COMPENSATION COMMITTEE CHARTER Last amended on January 25, 2017 The Board of Directors (the Board ) of American Airlines Group Inc. (the Company ) hereby sets forth the authority

More information

MINUTES OF MEETING BUSHING SUBCOMMITTEE OF THE IEEE/PES TRANSFORMER COMMITTEE Nashville, TN March 14, 2012

MINUTES OF MEETING BUSHING SUBCOMMITTEE OF THE IEEE/PES TRANSFORMER COMMITTEE Nashville, TN March 14, 2012 MINUTES OF MEETING BUSHING SUBCOMMITTEE OF THE IEEE/PES TRANSFORMER COMMITTEE Nashville, TN March 14, 2012 5.4 Bushing Subcommittee Peter Zhao, Chair; Eric Weatherbee, Secretary. 5.4.1 Introduction/Attendance

More information

COMMISSION ON RESEARCH September 10, Burruss Hall 3:30 5:00 p.m. Melissa Simpkins (Secretary)

COMMISSION ON RESEARCH September 10, Burruss Hall 3:30 5:00 p.m. Melissa Simpkins (Secretary) COMMISSION ON RESEARCH September 10, 2003 325 Burruss Hall 3:30 5:00 p.m. Members Present: Members Absent: Invited Guest: Others: David Bevan, S. K. DeDatta, Frank Gwazdauskas, Bob Hendricks, Jim Jones,

More information

Policies and Procedures for IEEE 3D Human Factors Working Groups Entity Method

Policies and Procedures for IEEE 3D Human Factors Working Groups Entity Method Policies and Procedures for IEEE 3D Human Factors Working Groups Entity Method 1. Preface In today s technological environment, standards play a critical role in product development and market competitiveness.

More information

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951) S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY 11615 Sterling Avenue, Riverside, California 92503 (951) 354-4220 REGULAR COMMISSION MEETING TUESDAY, DECEMBER 5, 2017 9:30 A.M. AGENDA 1. CALL TO ORDER/PLEDGE

More information

NSCA Research Committee (RC) Policies and Procedures

NSCA Research Committee (RC) Policies and Procedures NSCA Research Committee (RC) Policies and Procedures Developed and Approved by the NSCA Research Committee September 2018 Table of Contents I. Goals and Objectives A. Goals of Research Committee... 2 B.

More information

February 23, Dear Valued Shareholder,

February 23, Dear Valued Shareholder, February 23, 2017 Dear Valued Shareholder, The Board of Directors of First Vision Financial, Inc. is pleased to announce the annual shareholders meeting which will be held in our Tullahoma Office on Tuesday,

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Barbara Patrick, Chair Supervisor, Kern County Thomas W. Mayfield, Vice Chair Supervisor, Stanislaus County Mike Maggard Councilmember,

More information

HISTORY. APWA Southern California Chapter

HISTORY. APWA Southern California Chapter HISTORY APWA Southern California Chapter 1951-2001 Respectfully Submitted by: Mr. Art Krieger, Retired Director of Public Works, City of Pasadena Chapter Past President 1977-1- TABLE of CONTENTS INTRODUCTION

More information

The audio file for this committee meeting can be found at:

The audio file for this committee meeting can be found at: The audio file for this committee meeting can be found at: http://www.cvag.org/minutes.htm. 1. CALL TO ORDER The February 27, 2012 Executive Committee meeting was called to order at 4:30 p.m. by Supervisor

More information

ARTICLES OF ASSOCIATION. RUSSIAN BUSINESS COUNCIL in Dubai, United Arab Emirates

ARTICLES OF ASSOCIATION. RUSSIAN BUSINESS COUNCIL in Dubai, United Arab Emirates ARTICLES OF ASSOCIATION RUSSIAN BUSINESS COUNCIL in Dubai, United Arab Emirates ARTICLE 1. NAME AND ESTABLISHMENT ARTICLE 2. OBJECTIVES ARTICLE 3. MEMBERSHIP CATEGORIES ARTICLE 4. MEMBERSHIP APPLICATIONS

More information

AACD Bylaws Amendments San Diego Amendment Items Additional Amendments - Dr. Nick Davis 8 - Dr. Brad Olson 9

AACD Bylaws Amendments San Diego Amendment Items Additional Amendments - Dr. Nick Davis 8 - Dr. Brad Olson 9 AACD Bylaws Amendments San Diego 2019 Subject Page(s) 1. Amendment Items 2-7 2. Additional Amendments - Dr. Nick Davis 8 - Dr. Brad Olson 9 KEY for edits Red strikethrough = proposed deletion Blue = proposed

More information

Audit Committee Terms of Reference

Audit Committee Terms of Reference S.A. (The "Company") Audit Committee Terms of Reference Contents CHAPTER I. NATURE, PURPOSE AND APPROVAL OF THE CHARTER... 3 ARTICLE 1. NATURE AND PURPOSE... 3 ARTICLE 2. APPROVAL, MODIFICATION AND LEGAL

More information

Division of Professional Affairs Mid-Year Council Meeting October 4, 2008 Houston, Texas

Division of Professional Affairs Mid-Year Council Meeting October 4, 2008 Houston, Texas Division of Professional Affairs Mid-Year Council Meeting October 4, 2008 Houston, Texas Present Rick L. Ericksen, DPA President Paul W. Britt, Acting Vice Chair & President Elect Michael A. Fogarty, Treasurer

More information

USSD COMMITTEE ON CONSTRUCTION AND REHABILITATION CHARTER

USSD COMMITTEE ON CONSTRUCTION AND REHABILITATION CHARTER USSD COMMITTEE ON CONSTRUCTION AND REHABILITATION CHARTER Approved by the Board of Directors on 7/22/15 COMMITTEE DESCRIPTION The USSD Committee on Construction and Rehabilitation will, in collaboration

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

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

IEEE Power & Energy Society PES Technical Committee Sponsor Policies and Procedures (P&P)

IEEE Power & Energy Society PES Technical Committee Sponsor Policies and Procedures (P&P) IEEE Power & Energy Society PES Technical Committee Sponsor Policies and Procedures (P&P) Policies and Procedures for Standards Development for the Power System Relaying and Control Committee Date of Submittal:

More information

OPERATING PROCEDURES TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS TRANSPORTATION COUNCIL ARTICLE I. COUNCIL AUTHORIZATION

OPERATING PROCEDURES TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS TRANSPORTATION COUNCIL ARTICLE I. COUNCIL AUTHORIZATION OPERATING PROCEDURES TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS TRANSPORTATION COUNCIL ARTICLE I. COUNCIL AUTHORIZATION The Transportation Council is established in Section X of the of (TMACOG) Bylaws.

More information

Mission Statement & Bylaws

Mission Statement & Bylaws SGV VEC SAN GABRIEL VALLEY VETERANS EMPLOYMENT COMMITTEE COMMERCE EAST LOS ANGELES EL MONTE MONTEBELLO NORWALK PASADENA POMONA WEST COVINA Mission Statement & Bylaws Adopted on: 15 November 2012 (Revised

More information

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. A regular meeting of the Central Florida Cares Health System, Inc. (CFCHS) Board of Directors was held on Thursday,

More information

VIKING THERAPEUTICS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

VIKING THERAPEUTICS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE VIKING THERAPEUTICS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS The purpose of the Nominating and Corporate Governance Committee (the Committee

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA NINTH CIRCUIT JUDICIAL CONFERENCE LAWYER REPRESENTATIVE SELECTION GUIDELINES APPROVED BY THE COURT: June 22, 2004 Revised 07/27/04 - RwS H:\DOCS\GUIDELINES\9th

More information

AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS

AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS (Restated and Amended through March 2018) Table of Content 1. Preamble... 5 2. Eligibility... 5 2.1. Eligibility Period.... 5 2.2. Eligibility Criteria...

More information

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 A Special Meeting of the Signal Hill Oversight Board was held in the Council Chamber of City Hall on April 25, 2012. CALL TO ORDER

More information

BIOHAVEN PHARMACEUTICAL HOLDING COMPANY LTD. CHARTER OF THE COMPENSATION COMMITTEE

BIOHAVEN PHARMACEUTICAL HOLDING COMPANY LTD. CHARTER OF THE COMPENSATION COMMITTEE BIOHAVEN PHARMACEUTICAL HOLDING COMPANY LTD. CHARTER OF THE COMPENSATION COMMITTEE PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of

More information

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002

More information

NATIONAL OILWELL VARCO, INC. ("Company") CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

NATIONAL OILWELL VARCO, INC. (Company) CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS I. Purpose NATIONAL OILWELL VARCO, INC. ("Company") CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated by the Board of Directors on November 11, 2015

More information

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS SECTION I. NAME AND LOCATION The name of this organization shall be: Master Gardener Foundation of Grays Harbor

More information