Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Size: px
Start display at page:

Download "Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014"

Transcription

1 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination of a Quorum Present: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski Absent: Judy Jones (excused), Marie LaLonde (excused), Staff & Guests: Lisa Anderson, Dayna Barbeau, Carolyn Bruning, LeeAnn Bushey, Lynne Fredlund, Ruth Hewett, Cheryl Jaworowski, Janice Kauffman, Ed LaFramboise, Jamie McConnell, Cathy Meske, Mary Mingus, Greg Proulx PhD, Kris Toy III. IV. Information and/or Comments from the Public Ed LaFramboise introduced Jamie McConnell, Office Manager, to the Board. Jamie will be filling the role which will be vacated by Janice Kauffman, 30-year employee, upon her retirement. Consent Agenda 1. Approval of Minutes 2. Grants and/or Contracts a. NEMCSA Early Head Start Agreement b. Thunder Bay Transportation Authority Moved by Roger Frye, supported by Albert LaFleche, to approve the Consent Agenda as presented. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. V. Educational Session Children s Services Update Greg Proulx PhD, Children s Services Supervisor, provided Board members with an update of Children s services offered through the Home-Based Program. Dr. Proulx provided a graph depicting caseloads from December 2012 through August From the one-year time period of December 2012 to December 2013, there was a 34% increase in cases in the Children s Home Based Department and in the following 6 months another 19% increase. Overall, there was a 53% jump from December 2012 through July The CAFAS (Child and Adolescent Functional Adolescent Scale) is used to provide a scoring for each child entering this program. Dr. Proulx reports the goal is to have the individual reduce their score by at least 20 points when they complete the program. Dr. Proulx provided a brief snapshot of an individual s treatment program providing a comparison for one individual child who had experience many traumatic situations as a young child. After receiving services using trauma focused cognitive behavior therapy, his scores improved significantly in all areas measured. Dr. Proulx reports there are seven staff, who are either MSW or LPC clinical staff, working in this Department serving just over 100 children. One clinician is also certified as an Infant Mental Health Specialist as well as Dr. Proulx being an Infant Mental Health Specialist Mentor. His department is Page 1 of 8

2 very active in the Head Start programs and provides consultation services for the Head Start programs. He reports Parent Management Training Oregon Model (PMTO) is another evidence based model staff are currently being trained in. Greg reports referrals come from various organizations such as Department of Human Services, hospitals, and school systems. VI. FY14-15 Budget Hearing Gary Nowak noted this portion of the meeting is set aside for the Public Hearing on the Budget. Cheryl Jaworowski reviewed the Public Hearing budget with Board members. The Revenue Budget was addressed. She reports the budget for next year is merely $3,127 less than the current budget; however, the various revenue streams have changed quite a bit from last year. She notes one area with a large change is in the Autism Program. This is a fee-for-service program. Cheryl Jaworowski reports the Medicaid budget is actually more than the Medicaid revenue the NMRE will be receiving for our four counties; however, due to the smoothing process and carry forward dollars the revenue line is higher. Tom Mullaney requested clarification about the impact of revenues for Healthy Michigan. Ed LaFramboise responded while there will be more Medicaid dollars received due to Healthy Michigan, those dollars cannot be used to treat those not eligible for Healthy Michigan. Those individuals with a spend-down or no insurance will still not be able to receive services unless the spend-down is met or the individual is in crisis. Albert LaFleche inquired as to where individuals not qualifying for services at this agency seek services. Ed LaFramboise reported those individuals are referred to Alcona Health Center, Thunder Bay Community Health Services or the Behavioral Health Center at ARMC. Cheryl Jaworowski reviewed the Expenditure Budget by line item with Board members. Cheryl Jaworowski reports the salaries line item will be decreased by $646,127. This is due to a home closure, early retirement incentive and noted even with the home closure, most staff have been placed in other positions and only a couple staff are drawing unemployment. Cheryl reports there is a 3% salary increase built into this budget. She reports the IT increase is due to the AVATAR licensing that will be managed in-house rather than at North Country under the Northern Affiliation arrangement. In addition, the inpatient costs will also be brought back to in-house control resulting in a spike in that line item. Cheryl Jaworowski reports the Self-Determination program is also increasing as this program is expanding; however, overall using self-determination is a savings as the individual hires their own staff and those services usually are less expensive than providing the services in-house. Cheryl Jaworowski reports Staff Development has an increase due to training requirements in the Autism Program, Mental Health First Aid and Clubhouse programs. Cheryl Jaworowski provided input as to the depreciation expense adjustment noting due to lower life expectancy of vehicles, vehicles are now depreciated over four years versus five years resulting in a higher depreciation than in past years. Cheryl Jaworowski reviewed the Expenditure Budget by program. Cheryl provided input as to the variances in the Physician Services and Autism Program. Cheryl Jaworowski reports there is a plug of $53,369 to balance this budget, which are dollars we will need to find during the fiscal year. Page 2 of 8

3 Board members reviewed the Capital Purchases budget worksheet. She reports the $20,000 expenditure identified related to Clubhouse would be to upgrade the Clubhouse leased facility; noting however there is a search continuing for other suitable rental space. Linda Canfield inquired about the portable Arjo lifts in the budget. Cheryl Jaworowski reported she was just notified earlier they will be Hoyer lifts. These lifts will be available for use to assure individuals can get to their doctor s appointments and aid in getting the individual from a wheelchairs to an exam tables, etc. Tom Mullaney inquired as to whether preference is given to local vendors when utilizing the bidding process. Cheryl Jaworowski reported there can be justification in such instances but sometimes the local vendors cannot provide the needed equipment or modifications. Cheryl Jaworowski reviewed the FTE budget noting there are 20 less positions in the budget for next year, some resulting from the Avalon Home closing mid-year. This concluded the Public Hearing Budget portion of this meeting. No additional comments or information were received. Moved by Linda Canfield, supported by Pat Przeslawski, to approve the FY14-15 Budget as presented. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. VII. September Monitoring Reports 1. Budgeting Cheryl Jaworowski reviewed the most recent Statement of Revenue and Expense Report for the month ending July 30, We have a positive net income of $135,941. She notes currently we are underspending Medicaid dollars by $1,035,312 and General Funds of $321,435. She informed Board members that of the excess General Funds amount, Northeast can carry forward about $65,000. The remainder of the excess funds would need to be returned to the State or shifted to another Board by means of a 236 transfer. Ed LaFramboise reports at last month s Board meeting this Board discussed the willingness to assist one of our partner boards experiencing a shortage. He notes he received a message from the Department indicating individual Boards would not be allowed to designate which community mental health board would receive the funds. The Department would be making that determination. Moved by Albert LaFleche, support by Roger Frye, to allow for a 236 transfer in the amount of $200,000 or less to another board in need. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. Cheryl Jaworowski requests consideration of purchasing capital items identified on the budget just passed by the Board to be purchased in this fiscal year. This would assist in addressing the plug in the adopted budget as well. She suggests these purchases be capped at no more than $50,000. Moved by Alan Fischer, supported by Virginia DeRosia, to allow capital purchases of up to $50,000 in next fiscal year s proposal be completed in the current fiscal year. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. Page 3 of 8

4 Moved by Pat Przeslawski, supported by Virginia DeRosia, to accept the September monitoring reports as presented. Motion carried. VIII. Board Policy Review and Self Evaluation 1. General Executive Constraint Board members reviewed the policy and there were no recommended revisions. 2. Compensation and Benefits Board members reviewed the policy and there were no recommended revisions. 3. Board Committee Structure Board members reviewed the policy. No revisions were identified. IX. Linkage Reports 1. Northern Michigan Regional Entity (NMRE) Update a. August 27 th Meeting The minutes were distributed today for the meeting which occurred on August 27 th. Ed LaFramboise reports the focus of the NMRE is the finalization of the SUD transition. This must be complete by October 1, MACMHB a. Fall Board Conference October 27 & 28 Traverse City Linda Canfield inquired about whether Board members considered sharing a room when attending conferences to contain costs. Diane Hayka reported many times this occurs. Gary Nowak, Judy Hutchins, Marie LaLonde, and Roger Frye will be attending the conference. Voting delegates will be needed. Moved by Albert LaFleche, supported by Pat Przeslawski, to authorize expenses for Board members to attend conference. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. b. Annual Dues Assessment Ed LaFramboise reported, at the May Conference, the Member Assembly delegates to the Association adopted the FY budget and dues structure. Northeast s dues increased $123 from last fiscal year. Moved by Roger Frye, supported by Albert LaFleche, to approve the Annual Dues Assessment to the Michigan Association of Community Mental Health Boards. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. c. Traveling Art Show III Ed LaFramboise reports the Art Show is currently displayed at the Brush Creek Mill in Hillman. He notes it was well attended at the Alpena Library. d. By Law Proposal The proposed MACMHB by-laws will be voted on at the Fall Conference. Basically the changes include allowing the PIHP Directors to become voting members of the MACMHB. Page 4 of 8

5 Gary Nowak appointed the Voting Delegates for the Fall Conference -- Judy Hutchins and Roger Frye. Board members were requested to provide any concern or input related to the by-laws to Diane Hayka so she can relay to the Board Association. e. Advocacy Efforts The update from the MACMHB relating to advocacy efforts was reviewed with Board members. 3. Clinical Services and Support Report Cathy Meske reports the biggest change will be in the Medicare population as those individuals were transferred to their primary care physicians. 4. Legislative Luncheon October 3, 2014 Ed LaFramboise reported the Candidate Forum is scheduled for October 3 rd in this room. Candidates have been invited. Confirmation has been received from Joe Lukasiewicz and Peter Pettalia. Ed LaFramboise reports he will provide an overview from the Board s perspective of the General Fund issues and the impact it has had on individuals we serve. X. Chair s Report 1. Setting Perpetual Calendar Gary Nowak reported this calendar is up for adoption at our next meeting. If there are any concerns or changes Board members wish, contact Diane Hayka. 2. Board Self Evaluation Report The Board Self-Evaluation report was reviewed by Board members. Board members noted many of the members have similar observations as to the various items reviewed in this survey. 3. CEO Search Process Plan Lisa Anderson reviewed the CEO Search Process which includes the timeline and budget. There were many steps identified with the timelines associated with each step of the process. Gary Nowak suggests the interview be conducted in front of the full board. It is very important for the full board to make this decision. Albert LaFleche noted he believes using the full Board will be too cumbersome. Terry Larson notes the whole Board should participate in the interview but only a couple of the Board members would be posing the questions. Gary Nowak notes the questions would be identified in advance and either each Board member could read one or two questions or one person could ask all questions. Ed LaFramboise notes he believes the Board should be in observance of the interview process. Gary Nowak suggests adding one to three moderators be added. Terry Larson reports the details do not need to be included in this plan. The Interview Process #2 and #3 will be revised to indicate the full Board will participate in the interview process. Moved by Alan Fischer, supported by Roger Frye, to approve Policy and CEO Search Process plan as presented. Motion carried. XI. Director s Report 1. Director s Report Ed LaFramboise reports there is a tentative agreement with the union and would like to address this and the Director s contract in closed session. Page 5 of 8

6 Medicaid Bid-Out Ed LaFramboise reported there is talk of doing away with the carve-out of behavioral health services. This would preclude the PIHPs from bidding on the contracts. There are few details available at this point and the Board will be apprised when more is known. Lapsing Dollars Ed LaFramboise reported it is conceivable the lapsing dollars this year will be very high. He reports Northeast has gotten close to the PMPM funding allocation during this past year. He reports staff have really worked diligently to continue services with fewer staff. He reports as a result of all the work by staff to get to this level, he would like to award a 1% wage adjustment to staff in recognition of their hard work. He reports partner boards have provided higher increases in the past year than Northeast and this would be equivalent to that which other boards had already done. Moved by Alan Fischer supported by Pat Przeslawski, to allow a 1% one-time payment in recognition of staff s hard work in the budget containment this fiscal year. Linda Canfield inquired to the cost of that 1% and Cheryl Jaworowski indicated it would be approximately $120,000. Linda Canfield inquired as to whether it would be more appropriate to have a 2% adjustment. Moved by Alan Fischer supported by Pat Przeslawski to amend this motion to a 2% one-time wage adjustment versus the 1% one-time wage adjustment. Cathy Meske noted the big picture of the Medicaid budget would be any funds returned to the government would benefit those truly in need. Ed LaFramboise reports he has wrestled with this option as the local teachers have just taken a 10% reduction, and other such employers have also imposed salary reductions. He reports he tried to compare to other community mental health boards and as Northeast has not added to the base where others have; he did not find this unreasonable. Linda Canfield reported there are many employees at this organization that give so much and this is a very good method to show the appreciation. Albert LaFleche reported the county employees in Montmorency County are receiving no increases. It will be difficult to go back to the county and notify them of this increase when the county is providing funding for community mental health. Tom Mullaney agreed it is difficult to award increases when others are getting none. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Terry Larson, Gary Nowak, Pat Przeslawski; Nayes: Albert LaFleche, Tom Mullaney; Absent: Judy Jones, Marie LaLonde. Motion carried. 2. General Fund Contract Ed LaFramboise reported earlier today an was received by the Department of Community Health to get authorization to allow execution of the General Fund contract by September 26, The Department intends to release this contract next week and needs to have it signed prior to the October Board meeting. This contract has been negotiated through the Board Association and they have recommended execution. Moved by Terry Larson, supported by Linda Canfield, to authorize the Director to execute the contract with the Michigan Department of Community Health as discussed. Motion carried. Page 6 of 8

7 Cooperative Agreement - AVATAR Ed LaFramboise reported earlier today we also received an agreement from North Country related to the Electronic Medical Record cooperative arrangement. It would be managed by the IT Directors from the three cooperative boards. It would not be a centralized dictation by one board. This would be approximately $100,000 per year. Moved by Roger Frye, supported by Virginia DeRosia, to authorize the Director to enter into an agreement with NCCMH as presented. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Alan Fischer, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Judy Jones, Marie LaLonde. Motion carried. Alan Fischer left the meeting at 5:00 p.m. Moved by Terry Larson, supported by Linda Canfield, to adjourn to closed session to discuss union negotiations and the Director s contract. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Alan Fischer, Judy Jones, Marie LaLonde. Motion carried. Meeting adjourns to closed session at 5:04 p.m. Meeting returned to open session at 5:15 p.m. Director s Contract The Director s contract contains language which requires the Director to provide notice to the Board in advance of his desire to retire, etc. It contains language which allows for an extension of this contract in one-year increments. Ed LaFramboise has requested consideration to extend this contract for one additional year. The contract would then expire on September 30, 2016 versus September 30, There is also language in the contract which spells out wage adjustments and benefits to be mirrored of what other staff are awarded. Moved by Albert LaFleche, supported by Pat Przeslawski, to extend the Director s contract through September 2016 as presented. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Alan Fischer, Judy Jones, Marie LaLonde. Motion carried. Union Negotiations A tentative agreement has been reached by the OPEIU and the Agency. Ed LaFramboise reviewed the details of the agreement noting the union would hold their ratification sometime next week. Moved by Terry Larson, supported by Roger Frye, to authorize the Director to enter into agreements with OPEIU for contracts upon ratification. Motion carried. Roll call vote: Ayes: Linda Canfield, Virginia DeRosia, Roger Frye, Judy Hutchins, Albert LaFleche, Terry Larson, Tom Mullaney, Gary Nowak, Pat Przeslawski; Nays: None; Absent: Alan Fischer, Judy Jones, Marie LaLonde. Motion carried. Incentive Awards Ed LaFramboise reported the Northern Michigan Regional Entity was awarded a first place award for the region most improved for supporting individuals in their own homes. This was announced in a recent Friday Facts. It is a tribute to Northeast staff as many of the placements Page 7 of 8

8 are directly related to Northeast s efforts. The award is $45,000 and will be split among the three Boards who operated under the Northern Affiliation. 3. County Commissions Update Ed LaFramboise reported he has been making his rounds to the County Commissioners offices and will finish up with Alpena on September 30 th. 4. Autism Program Audit Ed LaFramboise reported the Department will be conducting an audit on the Autism Program later this month. 5. QI Council Update The minutes of the last QI Council meeting were included in the mailing. There were no questions related to the minutes. XII. XIII. Information and/or Comments from the Public There was no information present from the public. Next Meeting The next regularly scheduled meeting of Northeast Michigan Community Mental Health Authority Board will be held Thursday, October 9, 2014 at 3:00 p.m. in the Board Room at the Alpena Office. 1. Set October Agenda The October agenda items were reviewed. XIV. XV. Evaluation of Meeting Linda Canfield noted this was a good meeting and all members had opportunity for input. Pat Przeslawski reported the Board accomplished a lot. Adjournment Meeting adjourned by the call of the Chair. This meeting adjourned at 5:17 p.m. [signed by Virginia DeRosia on 10/09/14] Virginia DeRosia, Secretary Diane Hayka Recorder [signed by Gary Nowak on 10/09/14] Gary Nowak, Chair Page 8 of 8

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting May 10, 2018 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting August 9, 2018 I. Call to Order Presiding Chair Roger Frye called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016 Northeast Michigan Community Mental Health Authority Board Board Meeting August 11, 2016 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m.

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m. 1 Meeting Notice 2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2012 @ 2:30 p.m. A G E N D A I. Review of Terms See page 1 II.

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING WEDNESDAY, JUNE 19, 2013 10:00AM NMSAS CONFERENCE ROOM GAYLORD BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: GUESTS: Patti Casey,

More information

Multnomah County Public Health Advisory Board By-Laws

Multnomah County Public Health Advisory Board By-Laws Multnomah County Public Health Advisory Board By-Laws Multnomah County Health Department Vision Healthy people in healthy communities. Multnomah County Health Department Mission In partnership with the

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION July 1, 2011 - June 30, 2014 INDEX MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP

More information

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

Governing Rules of the Disability Rights Florida PAIMI Advisory Council Governing Rules of the Disability Rights Florida PAIMI Advisory Council I. Name The name of this organization shall be the PAIMI Advisory Council, hereinafter referred to as the "Council." II. Purpose

More information

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013 MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING December 17, 2013 Directors Present: Kate Wolters via phone, Pam Bellamy, John McCulloch, Donna DePalma, Terri Land, Tom Landry,

More information

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT Article I NAME The name of the District is the Northern Saguache County Library District. It is organized under and by virtue of

More information

PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014

PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014 PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014 The PREP Joint Board of Control met on Wednesday, February 26, 2014, at 10:00 AM at the Albemarle County Resource Center (ARC), located

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang. The Board of Commissioners for the County of Presque Isle met in the Commissioner s Room of the Courthouse in the City of Rogers City on Friday, March 31, 2017, at 9:30 a.m. Chairman Altman called the

More information

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union I. Roll Call Present: Pam Bowman, Chris Brown, Jim Buffalo, Kathy Clauson, Julie DeWeese, Carla Farniok, Rich Hamilton, Cindy Roon, Bill Rupert, Kim Sedgwick, Peter Skrypkun, Wendi Mattson, Linda Wade

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting. MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as

More information

BYLAWS Columbus Diocesan Council of Catholic Women

BYLAWS Columbus Diocesan Council of Catholic Women BYLAWS Columbus Diocesan Council of Catholic Women Article I Name The Columbus Diocesan Council of Catholic Women (DCCW) is hereby established by the authority of the Bishop of Columbus. DCCW shall be

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012 MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES May 8, 2012 The Mount Rogers Local Human Rights Committee met on Tuesday, May 8, 2012 in

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 I. ORGANIZATION DESCRIPTION The Safe Kids Greater Sacramento Coalition is a non-profit organization, devoted to the prevention of unintentional

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

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

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 Article I. Name and Territorial Jurisdiction The name of this organization shall be the Virginia Physical Therapy Association,

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION This employment Contract (hereinafter referred to as the Contract ) is hereby made and entered into this 17th day

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, 2017 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

BOARD OF HEALTH Meeting Minutes

BOARD OF HEALTH Meeting Minutes BOARD OF HEALTH Meeting Minutes September 29, 2017 Materials distributed at the meeting: Fiscal Year 2017 Amended Budget; Proposed Fiscal Year 2108 Budget; PHAB Summary Report. I. Call to Order: Ray Steinke,

More information

Contact: Title: Phone:

Contact: Title:   Phone: Page 1 of 14 Responsible Officer: Responsible Office: Issuance Date: Effective Date: Last Review Date: Scope: Contact: Title: Email: Phone: TABLE OF CONTENTS I. POLICY SUMMARY... 2 II. DEFINITIONS... 2

More information

AOAC INTERNATIONAL BYLAWS

AOAC INTERNATIONAL BYLAWS AOAC INTERNATIONAL BYLAWS As Amended September 18, 2017 ARTICLE I Name The name by which this Association shall be known is "AOAC INTERNATIONAL" (hereinafter referred to as the "Association"). 1 ARTICLE

More information

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 Table of Contents Constitution Article Page I Name 1 II Purpose 1

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,

More information

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 ARTICLE I Name See Article I, Constitution ARTICLE II Purpose

More information

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION ARTICLE I NAME The name of this Association shall be the Washoe School Principals Association. The purpose of this Association shall be: ARTICLE II PURPOSE

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

More information

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT ARTICLE I - NAME This organization shall be known as the Ohio Organization of Nurse Executives of the Ohio Hospital Association, hereafter referred

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders.

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders. North Thurston Education Association Bylaws Purpose and NTEA GOALS The purpose of North Thurston Education Association shall be to represent all members in bargaining, grievances, and in all matters relating

More information

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 Community College of Allegheny County American Federation of Teachers Local 2067 314 Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 1 AFT LOCAL 2067 CONSTITUTION ARTICLE I. ARTICLE II. ARTICLE III. NAME

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

POLICY COUNCIL BY-LAWS

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

More information

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION () Website: Email: nycasa@nycasa.org CONSTITUTION OF THE NYC METRO CHAPTER OF THE ASA Page 2 of 6 TABLE OF CONTENTS

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 166 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

By-Laws East Coast Shellfish Growers Association

By-Laws East Coast Shellfish Growers Association Adopted: January 2005 Amended February 2010 By-Laws East Coast Shellfish Growers Association Article I. Name The name of the association shall be the East Coast Shellfish Growers Association. (Referred

More information

North Branford Board of Education Meeting June 15, 2017

North Branford Board of Education Meeting June 15, 2017 North Branford Board of Education Meeting June 15, 2017 I. A brief reception was held to acknowledge the retirement of Ms. Patty Darragh. Principal Kris Lindsay spoke on behalf of Ms. Darragh s accomplishments.

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes. associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING.

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING. Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS PRESENT: Terry Brazeau (E), Eric Corroy (E, FP), Mike Hotz (E),

More information

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES May 8 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES May 8 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES May 8 th, 2018 7:30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108 1. Quorum Call a. Michael called the meeting to order at 7:35pm

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M. Fiscal Courtroom (lsi Floor) ITEM I. CALL TO ORDER Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. Present: Staff: Gary W. Moore, County Judge/Executive Matt Dedden, Commissioner,

More information

ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION

ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION Amended (April 18, 2017) - corrected ARTICLE I NAME The name of this organization shall be The Acadia University Faculty Association. The abbreviated

More information

ARTICLE I NAME ARTICLE II PURPOSES

ARTICLE I NAME ARTICLE II PURPOSES CONSTITUTION OF THE IOWA FOOTBALL COACHES ASSOCIATION ARTICLE I NAME The name of the organization shall be The Iowa Football Coaches Association, Inc. ARTICLE II PURPOSES The purpose of this association

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information