meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting.

Size: px
Start display at page:

Download "meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting."

Transcription

1 National Office 250 Dundas Street West Suite 500 Toronto, Ontario M5T 2Z5 Telephone: Toll Free: mssociety.ca Multiple Sclerosis Society of Canada 68 th Annual General Meeting Saturday, June 11, 2016 Yorkville Marriott Hotel, Toronto, Ontario Draft Minutes of the Meeting (DRAFT) 1. Welcome & Opening Remarks Ms. Valerie Hussey welcomed participants to the 68 th Annual General Meeting. She thanked members for their continued dedication and interest in advancing the work of the MS Society of Canada. Over the past few years, based on input from our members, we have improved members access to key AGM documents by making available in advance of the meeting, draft minutes, financial statements, and nominee names and biographies. Mr. Yves Savoie, President and CEO, advised that a whisper translation is available to those in attendance wishing to ask questions or make comments in French. 2. Call to Order Ms. Hussey called the meeting to order. She advised that a quorum of members was present and declared the meeting duly constituted for the transaction of business for which it was called. The AGM is for the fiscal year from January 1, 2015 to December 31, 2015 and the meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting. 3. Agenda and Meeting Procedures Ms. Hussey advised that there were no changes to the meeting agenda. She reviewed the procedures to be followed during the AGM. Minutes of the meeting proceeding are being taken. The draft AGM minutes will be posted on the MS Society website no less than six months prior to the 2017 AGM. No photographs, audio, or video recordings of the meeting are permitted. The membership status of attendees was verified at registration. Members in good standing were issued a lime green voting card and proxy holders were issued a yellow voting card. Members in good standing are permitted one vote during votes that occur during the meeting. Votes will take place by a show of hands. Members wishing to vote are to hold up their voting cards. The results of votes on motions will be announced by the chair.

2 Members who wish to speak shall raise their hands, state their name, and the chair will recognize one speaker at a time. 4. Notice of Meeting Ms. Hussey advised that the 2016 AGM Notice of Meeting and accompanying proxy was provided to members in the 2016 Spring edition of MS Canada. The issue was mailed to members on March 24, The Notice of Meeting was therefore published well in advance of the 21 days required for the publication of the Notice of Meeting in accordance with the MS Society bylaw. Ms. Hussey advised that the issue of MS Canada advised that there was one vacant director position at the time of the There was a resignation from the board in March 2016 which resulted in an additional vacancy. 5. Approval Draft Minutes of 67 th AGM Ms. Hussey advised that the draft minutes of the 67 th AGM held June 12, 2015 were posted on the MS Society website and a paper copy of the draft minutes were included in the AGM briefing package provided to participants at registration. Motion: It was moved by Mr. John Folka and seconded by Mr. Chuck Ford that the draft minutes of the 67 th AGM held on June 12, 2015 be approved. The motion was carried. 6. Finance Report and Acceptance of Audited Combined Financial Statements Ms. Hussey called upon Mr. John Folka, Treasurer to present the audited financial statements for the year ended December 31, Mr. Folka advised that the audited combined financial statements have been presented, discussed, and approved by the MS Society Board of Directors at its meeting of May 18, The financial statements were posted on the MS Society website immediately following their approval by the board. A paper copy of the statements was included in the AGM briefing package. Mr. Folka advised that the MS auditors have signed their unqualified opinion of the 2015 financial statements. Motion: It was moved by Mr. John Folka and seconded by Mr. Chuck Ford that the audited combined financial statements to December 31, 2015 be received. The motion was carried. 7. Appointment of the Auditors Motion: It was moved by Mr. John Folka and seconded by Mr. Chuck Ford that PricewaterhouseCoopers be appointed as the auditors of the MS Society for 2017 and that the Treasurer be authorized to fix their remuneration. The motion was carried. 2

3 8. Report of the Chair Ms. Hussey advised that her first year as chair of the board has been one of change and advancement. She is honoured by the trust conferred in her as chair of the board. It is a privilege to work with so many committed and passionate volunteers and staff. Ms. Hussey called upon Mr. Savoie to present the President s Report. 9. Report of President and CEO Mr. Savoie expressed his thanks to Ms. Hussey for her role as chair on the board over the past year. He highlighted some key activities from 2015 including promising areas of MS research, strategies that are being implemented to continue our efforts to become a more efficient, and transparent organization, fundraising partnerships and areas of potential growth for diversifying our revenue streams, and the importance of our advocacy program to bring awareness on the needs of Canadians living with MS and actions governments can take to improve quality of life. There are several exciting developments in MS research and new therapies to treat MS. The Mesenchymal Stem Cell Therapy for Canadian patients (MESCAMS) study is researching the potential of Mesenchymal stem cells a promising treatment for MS and there is a study on the role of B cells on the progression of MS. The announcement last week of the results of ten years of follow up of the Canadian Bone marrow transplantation Trial (BMT), published in the renowned medical journal The Lancet, found that rebooting the immune system with stem cells harvested from the bone marrow stopped brain inflammation in participants who completed the treatment, and in some cases led to substantial, long term recovery of certain MS related disabilities. The Society continues to explore and develop community partnerships to deliver our programs and services more efficiently and for new ways to diversity our revenue streams. The Society partnered with the School of Movement in Montreal on a dance program for people living with MS. I Challenge MS is an innovative program that provides tools and support for Canadians to create and manage their own fundraising events. Our partnership with A&W restaurants is a source of great pride. Cruisin to end MS, raises much needed funds and also generates tremendous awareness through both paid advertising (paid by A&W), in store and point of sale promotions, and earned media. For 2016, the campaign will be rebranded from Cruisin to end MS to Burgers to Beat MS. 3

4 During the 2015 Federal election campaign, the Society used social media to reach Canadians and all candidates with our advocacy messages on needed enhancement to employment and income supports and better housing and care options in the community for those living with MS. In 2015, the MS Society received accreditation with the Imagine Canada Standards Program. Our website and materials display the standards program Trustmark, which demonstrates our commitment to excellence and boosts donor and public confidence in the Society. Ms. Hussey thanked Mr. Savoie for his report. 10. Report of the Governance Committee in Respect of Nominations Ms. Hussey called upon Ms. Jennifer White, Chair, Governance Committee to present the committee report and the nominees for election to the MS Society board. Ms. White advised that it is the responsibility of the governance committee to consider the overall composition and leadership capacity of the board. There are two director positions vacant at the time of the 2016 AGM. The committee has recruited two outstanding candidates for the vacant positions. There is one board member standing for a second term on the board There is a total of three nominees to the board. In accordance with the bylaw, the nominees and accompanying biographies where published on the Society website no less than four days prior to the date of the 2016 AGM. The names of the nominees and their biographies were also included in the AGM briefing package. No nominations were received from the general membership by May 27, 2016, the date that nominations from the membership were to be received by the governance committee in accordance with the Society bylaw. Ms. White advised that Mr. Chuck Ford is stepping down from the board this year and that Mr. Rick Casson resigned from the board in March She extended her sincere thanks to Messrs. Ford and Casson for their tremendous contributions to the board. 11. Election of MS Society Board of Directors Ms. Hussey presented the nominees recommended by the governance committee for election to the MS Society board: Mr. John Clifford Mr. Joe Healey Dr. Tom Feasby 4

5 Motion: It was moved by Ms. Susan Senecal and seconded by Mr. John Folka that Mr. John Clifford and Mr. Joe Healy be elected to the MS Society Board of Directors for a first, three year term ending in 2019 and that Dr. Tom Feasby be elected to the MS Society Board of Directors for a second, three year term ending in The motion was carried unanimously. 12. Questions from Members Ms. Hussey invited questions from members. There were no questions from the members. 13. Notification of Meeting of the New Board Ms. Hussey advised that a meeting of the new MS Society Board of Directors will be convened immediately following the AGM. She requested that those in attendance that are not board members or supporting staff members, kindly excuse themselves from the room as soon as the meeting is terminated. 14. Termination of Meeting Ms. Hussey thanked members for their attendance at the AGM and for supporting the important work of the MS Society. She requested a motion to terminate the meeting. Motion: It was moved by Mr. John Folka that the 68 th AGM be terminated. The meeting was terminated at 2:00pm. Respectfully submitted, Ms. Valerie Hussey Chair, MS Society Board of Directors Mr. Yves Savoie President and Chief Executive Officer 5

Minnesota Association of Charter Schools Bylaws (Revised)

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

More information

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario Agenda 1. Welcome 2. Notice of Meeting / Introductions 3. Reports

More information

CONSTITUTION FOR THE NATIONAL STUDENT ASSEMBLY

CONSTITUTION FOR THE NATIONAL STUDENT ASSEMBLY National Student Assembly Assembée nationale des étudiants CONSTITUTION FOR THE NATIONAL STUDENT ASSEMBLY Draft April 2016 CANADIAN PHYSIOTHERAPY ASSOCIATION CONSTITUTION OF THE NATAIONAL STUDENT ASSEMBLY

More information

GRCGT Constitution, Bylaws, Policies approved April /13

GRCGT Constitution, Bylaws, Policies approved April /13 GRCGT Constitution, Bylaws, Policies approved April 2010 1/13 ARTICLE 1: Name and Objects The Golden Retriever Club of Greater Toronto Constitution, Bylaws & Policies Approved AGM April 2010 CONSTITUTION

More information

THE GLOBAL FUND TO FIGHT AIDS, TUBERCULOSIS & MALARIA BY LAWS

THE GLOBAL FUND TO FIGHT AIDS, TUBERCULOSIS & MALARIA BY LAWS THE GLOBAL FUND TO FIGHT AIDS, TUBERCULOSIS & MALARIA BY LAWS As Amended 21 November 2014 Article 1. Structure (the Global Fund ) is a multistakeholder international financing institution duly formed as

More information

BYLAWS OF THE GLOBAL FUND TO FIGHT AIDS, TUBERCULOSIS & MALARIA 1

BYLAWS OF THE GLOBAL FUND TO FIGHT AIDS, TUBERCULOSIS & MALARIA 1 BYLAWS OF THE GLOBAL FUND TO FIGHT AIDS, TUBERCULOSIS & MALARIA 1 1 Approved by the Board on 28 January 2016 (GF/B34/EDP07) and amended by the Board on 14 November 2017 (GF/B38/DP05). Article 1. Structure

More information

Bylaws. North Carolina Preservation Consortium

Bylaws. North Carolina Preservation Consortium Bylaws North Carolina Preservation Consortium Adopted November 14, 1991 Amended January 10, 1995 Amended March 28, 2001 Amended February 20, 2004 Amended February 25, 2005 Amended August 9, 2013 MISSION:

More information

By-Law No. 20. Article 1 - General:

By-Law No. 20. Article 1 - General: By-Law No. 20 Article 1 - General: 1.1 This By-Law relates to the general conduct of the affairs of the Royal Canadian Golf Association/Association Royale de Golf du Canada, doing business as Golf Canada,

More information

GRCGT Constitution, Bylaws, Policies - approved March /12

GRCGT Constitution, Bylaws, Policies - approved March /12 GRCGT Constitution, Bylaws, Policies - approved March 2017 1/12 ARTICLE 1: Name and Objects The Golden Retriever Club of Greater Toronto Constitution, Bylaws & Policies Approved AGM April 2010 Amended

More information

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World.

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World. SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

Proposed Amendments to Ontario Soccer By Laws

Proposed Amendments to Ontario Soccer By Laws Proposed Amendments to Ontario Soccer By Laws Proposed by: the following thirteen (13) District Associations: 1. Durham Region Soccer Association 2. Elgin Middlesex Soccer Association 3. Essex County Soccer

More information

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS Note: THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS (Originally Approved November 27, 1993) (amended on May 27, 2015 to replace those amended on May 15, 2014) (amended on May 15, 2014 to replace those

More information

BYLAWS August 1 st, 2015 June 7, 2016

BYLAWS August 1 st, 2015 June 7, 2016 Page 1 of 10 Bylaws Become Better Acquainted with the Art of Photography Amendment date: August 1, 2015 Amendment date: Page 2 of 10 BYLAWS OF REGINA PHOTO CLUB TABLE OF CONTENTS A. Definitions B. Objectives

More information

CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION, INC. SASKATCHEWAN SECTION BYLAWS

CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION, INC. SASKATCHEWAN SECTION BYLAWS CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION, INC. SASKATCHEWAN SECTION WHEREAS the Canadian Amateur Synchronized Swimming Association, Inc.- Saskatchewan Section was incorporated under the Non-

More information

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE A. The purpose of the Western States Hostage Negotiators

More information

Perfect Timing Investment Club BYLAWS

Perfect Timing Investment Club BYLAWS Perfect Timing Investment Club BYLAWS Provisions of the Bylaws shall not be in conflict with the Member Agreement. Article I. Purpose To invest the assets of the Club in stocks, bonds, and securities for

More information

SRI LANKAN ACCOUNTANTS ASSOCIATION OF CANADA (SAAC) CONSTITUTION

SRI LANKAN ACCOUNTANTS ASSOCIATION OF CANADA (SAAC) CONSTITUTION INDEX 1. Name 2. Mission 3. Goals and Objectives 4. Logo 5. Non-Profitability 6. Remuneration 7. Registered Office 8. Membership 9. Liability of Members of the Executive Committee 10. Executive Committee

More information

lnstitut William Glasser - Canada William Glasser lnstitute - Canada

lnstitut William Glasser - Canada William Glasser lnstitute - Canada CONSTITUTION AND BY-LAWS TABLE OF CONTENTS SECTION 1 GENERAL SECTION 2 - VISION - MISSION - OBJECTIVES SECTION 3 - OFFICIAL LANGUAGES SECTION 4 - APPROVAL SECTION 5 - DEFINITIONS SECTION 6 - INTERPRETATION

More information

Constitution of the University of Ottawa Administrative Staff Retirees Association

Constitution of the University of Ottawa Administrative Staff Retirees Association Constitution of the University of Ottawa Administrative Staff Retirees Association This agreement was modified at the special meeting of the ASRA held on May 15, 2013 and will remain in force unless modified

More information

FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS

FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS Version Adopted April 2010 1. Name 1.1 Name This organisation will be called the Friends of Dulwich College, Beijing (Friends). Dulwich College

More information

COLUMBUS FOLK MUSIC SOCIETY, INC.

COLUMBUS FOLK MUSIC SOCIETY, INC. March 22, 2005 BYLAWS COLUMBUS FOLK MUSIC SOCIETY, INC. Article I. NAME Section 1. The name of the corporation is the Columbus Folk Music Society, Inc. The principal office of the corporation is in Columbus,

More information

Bylaws of Apex Friendship High School Band Boosters

Bylaws of Apex Friendship High School Band Boosters Bylaws of Apex Friendship High School Band Boosters DRAFT - Adopted [July 28], 2015 2 1 TABLE OF CONTENTS 1. Introduction... 3 1.1 Name... 3 1.2 Location... 3 1.3 Purpose... 3 2 Membership... 3 2.1 Membership...

More information

Corporate Governance Charter

Corporate Governance Charter Corporate Governance Charter Correspondence PO Box 4349 Kingston ACT 2604 Phone: 02 6154 9800 email: info@ipaa.org.au www.ipaa.org.au As Approved by National Council 16/10/2018 Contents` 1 INTRODUCTION...

More information

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Today s webinar Duties of directors How does voting work? Do you have to be physically present

More information

BYLAWS of the International Society for Technology in Education

BYLAWS of the International Society for Technology in Education BYLAWS of the International Society for Technology in Education (Last revised Dec. 9, 2016) Article I: Purpose The organization has been established to operate exclusively for educational and charitable

More information

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL (A Title 1 School) Adopted January 31, 2005 Revised February 27, 2006 Revised November 6, 2006 Revised May 24, 2010 Revised September

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated

More information

INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018)

INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018) INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018) Article I Name The name of this Chapter shall be The Institute of Internal Auditors, Toronto Chapter. Article II Chapter

More information

BYLAW NO.1, NORTHWEST TERRITORIES BRANCH

BYLAW NO.1, NORTHWEST TERRITORIES BRANCH CANADIAN PARENTS FOR FRENCH Proposed Bylaw Amendments September 2018 BYLAW NO.1, NORTHWEST TERRITORIES BRANCH STANDARD FORM FOR CPF BRANCH BYLAWS The CPF Bylaws, including areas of duplication, have been

More information

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018) EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies

More information

THURSTON COUNTY DEMOCRATS BYLAWS

THURSTON COUNTY DEMOCRATS BYLAWS THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS DECEMBER 8, 2014 BY TCDCC 1 THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS ARTICLE I NAME & OBJECTIVES... 3 ARTICLE II MEMBERSHIP & PARTICIPATION... 3 ARTICLE III

More information

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

Nomination Committee s Terms of Reference

Nomination Committee s Terms of Reference Nomination Committee s Terms of Reference These terms of reference were adopted by the Nomination Committee on 9 November 2017. They were last approved by the Committee on 30 November 2018. 1. MEMBERSHIP

More information

THE STUDENT RADIO SOCIETY OF THE UNIVERSITY OF BRITISH COLUMBIA CONSTITUTION

THE STUDENT RADIO SOCIETY OF THE UNIVERSITY OF BRITISH COLUMBIA CONSTITUTION THE STUDENT RADIO SOCIETY OF THE UNIVERSITY OF BRITISH COLUMBIA CONSTITUTION SECTION 1: NAME The name of the Society is THE STUDENT RADIO SOCIETY OF THE UNIVERSITY OF BRITISH COLUMBIA. SECTION 2: PURPOSE

More information

NOTICE OF ANNUAL GENERAL MEETING AND SPECIAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING AND SPECIAL GENERAL MEETING ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING AND SPECIAL GENERAL MEETING to be held on Saturday, July 29, 2017 at 7:00 p.m. Portage Exhibition Portage la Prairie, Manitoba The items of business

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

Alberta Recreation and Parks Association Bylaws

Alberta Recreation and Parks Association Bylaws Alberta Recreation and Parks Association Bylaws ARTICLE 1: Definitions and Gender... 3 1.0 Definitions:... 3 1.1 Gender... 3 ARTICLE 2: Name, Head Office and Seal... 3 2.0 Name... 3 2.1 Head Office...

More information

CONSTITUTION Volunteering Victoria Inc. Adopted on 2 December 2013

CONSTITUTION Volunteering Victoria Inc. Adopted on 2 December 2013 CONSTITUTION Volunteering Victoria Inc. Adopted on 2 December 2013 Volunteering Victoria Constitution Updated 2013 TABLE OF CONTENTS 1. Definitions and Interpretations...1 1.1 Name...1 1.2 Definitions...1

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP As Approved by the Board of Directors of Fifth Third Bancorp on June 19, 2018 CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP I. AUTHORITY

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

ONTARIO CHIROPRACTIC ASSOCIATION GENERAL BY-LAWS

ONTARIO CHIROPRACTIC ASSOCIATION GENERAL BY-LAWS ONTARIO CHIROPRACTIC ASSOCIATION GENERAL BY-LAWS As approved OCA 2013 Annual General and Special Meeting October 5, 2013 General Bylaws Page 2 ONTARIO CHIROPRACTIC ASSOCIATION GENERAL BYLAWS October 5,

More information

Board of Directors Roles and Responsibilities

Board of Directors Roles and Responsibilities Board of Directors Roles and Responsibilities To: Prospective Board Member From: REACH Mentoring Program Board of Directors Re: Prospective Board Member Application Thank you for your interest in becoming

More information

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) ARTICLE 1: NAME The name of the Corporation shall be Transplant Recipients

More information

CONSTITUTION OF JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION. Adopted at the. General Meeting of the Association

CONSTITUTION OF JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION. Adopted at the. General Meeting of the Association CONSTITUTION OF JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION Adopted at the General Meeting of the Association on 18 th September 2014 JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION CONSTITUTION

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP

More information

A By-law relating generally to the business and affairs of ENGINEERS CANADA

A By-law relating generally to the business and affairs of ENGINEERS CANADA A By-law relating generally to the business and affairs of ENGINEERS CANADA BE IT ENACTED as a By-law of Engineers Canada as follows: 1 INTERPRETATION 1.1 Definitions All terms contained herein and which

More information

CSLA Bylaws Approved by the membership at the 2017 Annual General Meeting (March 3th, 2017).

CSLA Bylaws Approved by the membership at the 2017 Annual General Meeting (March 3th, 2017). CSLA Bylaws Approved by the membership at the 2017 Annual General Meeting (March 3th, 2017). Article 1 - Definitions and Interpretation Section 1.1 - Definitions 1.1.1 Act means the Canada Not-for-Profit

More information

Constitution of Skate Canada Saskatchewan Inc.

Constitution of Skate Canada Saskatchewan Inc. Constitution of Skate Canada Saskatchewan Inc. Subject to Skate Canada s approval. 1. Definitions a) For the purpose of these By-laws, the definitions contained in the Skate Canada Constitution will apply.

More information

Operating Procedures

Operating Procedures Operating Procedures We, the members of NCBON, are dedicated to the survival and flourishing of grassroots organizations and improved community health. As advocates for such communities, we are creating

More information

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION Section 1.1 Section 1.2 Section 1.3 Name: The name of this organization shall be the Minnesota Stable Owners Association.

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

By-Laws Sail Canada/Voile Canada

By-Laws Sail Canada/Voile Canada By-Laws Sail Canada/Voile Canada TABLE OF CONTENTS Section 1 GENERAL Section 2 MEMBERS Section 3 MEETINGS OF MEMBERS Section 4 BOARD OF DIRECTORS Section 5 OFFICERS Section 6 COMMITTEES Section 7 CONFLICT

More information

Alberta Council on Aging Bylaws

Alberta Council on Aging Bylaws Alberta Council on Aging Bylaws 1. Preamble 1.1. The following articles set forth the bylaws of Alberta Council on Aging; 1.2. The name of the organization is Alberta Council on Aging; 1.3. The rules contained

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

University of Calgary Ballroom Dance Club. Bylaws

University of Calgary Ballroom Dance Club. Bylaws NAME University of Calgary Ballroom Dance Club Bylaws 1) The name of the organization shall be The University of Calgary Ballroom Dance Club, herein referred to as the Club. CLUB SEAL 2) The Club shall

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

AUDIT COMMITTEE. Terms of Reference

AUDIT COMMITTEE. Terms of Reference AUDIT COMMITTEE Terms of Reference Approved by the Board on 30 January 2013 1. Membership 1.1. The Committee shall comprise at least three members. Members of the Committee shall be appointed by the Board,

More information

REZIDOR HOTEL GROUP AB (PUBL) NOTICE TO ATTEND THE ANNUAL GENERAL MEETING

REZIDOR HOTEL GROUP AB (PUBL) NOTICE TO ATTEND THE ANNUAL GENERAL MEETING N.B. The below is an unofficial translation of the Swedish original, in case of any discrepancies between the Swedish original and the English translation the Swedish text shall prevail. REZIDOR HOTEL

More information

Park Plaza Hotels Limited (the Company )

Park Plaza Hotels Limited (the Company ) Park Plaza Hotels Limited (the Company ) TERMS OF REFERENCE FOR THE NOMINATION COMMITTEE In these Terms of Reference the following terms shall have the following meanings: the Board shall mean the Board

More information

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S Adopted October 24, 1979 Revised October 17, 1988 Revised September 30, 1993 Revised September 1997 Revised April 1998 Revised November

More information

Dixie Quilt Guild Non-profit Association By-laws

Dixie Quilt Guild Non-profit Association By-laws Dixie Quilt Guild Non-profit Association By-laws ARTICLE I NAME Section1.1 Name: The name of this Association shall be the Dixie Quilt Guild. Section 1.2 Name change: The Association may, at its pleasure,

More information

A By-law relating generally to the business and affairs of ENGINEERS CANADA

A By-law relating generally to the business and affairs of ENGINEERS CANADA A By-law relating generally to the business and affairs of ENGINEERS CANADA BE IT ENACTED as a By-law of Engineers Canada as follows: 1 INTERPRETATION 1.1 Definitions All terms contained herein and which

More information

CANADIAN CHAPTER OF THE SOCIETY OF QUALITY ASSURANCE ARTICLE I - NAME

CANADIAN CHAPTER OF THE SOCIETY OF QUALITY ASSURANCE ARTICLE I - NAME CANADIAN CHAPTER OF THE SOCIETY OF QUALITY ASSURANCE ARTICLE I - NAME The name of this organization shall be the Canadian Chapter of the Society of Quality Assurance (CCSQA) and hereinafter shall be designated

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

National By-Laws. Canada Not-for-profit Corporations Act Corporation Number Document approved at the AGM on November 22 nd 2016 in Ottawa.

National By-Laws. Canada Not-for-profit Corporations Act Corporation Number Document approved at the AGM on November 22 nd 2016 in Ottawa. National By-Laws Canada Not-for-profit Corporations Act Corporation Number 129374-5 Document approved at the AGM on November 22 nd 2016 in Ottawa. 1 DEFINITIONS 1.1 The Financial Management Institute of

More information

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS TABLE OF CONTENTS PAGE ARTICLE I NAME OF ORGANIZATION 2 ARTICLE II OFFICERS AND THEIR DUTIES 2 Section 1 Composition 2 Section 2 Chairman 2 Section 3

More information

Board of Directors Nominations Policy

Board of Directors Nominations Policy Board of Directors Nominations Policy The intent of this policy is to ensure that qualified individuals are selected to serve on the Board of Directors of Interior Designers of Canada ( IDC ). Such individuals

More information

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA ANNUAL GENERAL MEETING Saturday, October 23, 2010 11:00 a.m. 11:40 a.m. Plaza 500 Hotel 500 West 12 th Avenue Vancouver, BC A G E N D A I. Call to

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents 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 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of

More information

BY-LAWS: CORNELL ILR ALUMNI ASSOCIATION, INC. (Effective June 19, 2000) Revised and Approved, Article I NAME AND PURPOSE

BY-LAWS: CORNELL ILR ALUMNI ASSOCIATION, INC. (Effective June 19, 2000) Revised and Approved, Article I NAME AND PURPOSE BY-LAWS: CORNELL ILR ALUMNI ASSOCIATION, INC. (Effective June 19, 2000) Revised and Approved, 2016 Article I NAME AND PURPOSE NAME This association shall be known as the Cornell University ILR Alumni Association,

More information

Terms of Reference - Nominations and Appointment Committee Council of Governors

Terms of Reference - Nominations and Appointment Committee Council of Governors Terms of Reference - Nominations and Appointment Committee Council of Governors Document Data Corporate Entity Document Type Document Status Executive Lead Document Owner Approval Authority Document Reference

More information

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER PURPOSE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER The Corporate Governance and Nominating Committee is a standing committee appointed by the Board of Directors of DataWind Inc. The Committee

More information

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content Proposed amended bylaws for consideration at the 5/19 Annual Meeting Yellow highlighting indicates sections with amended content BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF THE PORTLAND AREA, MAINE (as amended

More information

CANADIAN COLLEGE OF HEALTH LEADERS CHAPTER REGULATIONS. DATE: June 7, 2013

CANADIAN COLLEGE OF HEALTH LEADERS CHAPTER REGULATIONS. DATE: June 7, 2013 CANADIAN COLLEGE OF HEALTH LEADERS CHAPTER REGULATIONS DATE: June 7, 2013 1. Preamble 1.1 The purpose of these regulations is to provide structure for the organization of each Chapter of the Canadian College

More information

ELECTORAL DISTRICT ASSOCIATIONS

ELECTORAL DISTRICT ASSOCIATIONS Liberal Party of Canada Party By-law 2 1. APPLICATION ELECTORAL DISTRICT ASSOCIATIONS 1.1 This By-law is made pursuant to Section 17 of the Constitution of the Liberal Party of Canada (as adopted May 28,

More information

BYLAWS Version: October 26, 2015

BYLAWS Version: October 26, 2015 BYLAWS Ontario Curling Council BYLAWS 2 Ontario Curling Council BYLAWS Table of Contents Article I: General 1.1 Purpose. 5 1.2 Definitions. 5 1.4 Head Office 5 1.4 Corporate Seal 5 1.5 No Gain for Members

More information

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, 2008 ARTICLE I Name SECTION 1: This organization shall be known as the Wahoo Music Boosters Association. (The Association ). SECTION 2. The

More information

Landscape Architecture Canada Foundation (LACF) Fondation d Architecture de Paysage du Canada (FAPC) By-laws

Landscape Architecture Canada Foundation (LACF) Fondation d Architecture de Paysage du Canada (FAPC) By-laws Landscape Architecture Canada Foundation (LACF) Fondation d Architecture de Paysage du Canada (FAPC) By-laws Approved by the Board of Directors on September 15, 2012 Approved by the Membership on September

More information

BY-LAW No. 1. The following shall be the By-laws relating generally to the transaction of the business and affairs of:

BY-LAW No. 1. The following shall be the By-laws relating generally to the transaction of the business and affairs of: August 2017 By-Laws BL/1 BY-LAW No. 1 The following shall be the By-laws relating generally to the transaction of the business and affairs of: U SPORTS (hereinafter referred to as U SPORTS ) ARTICLE 1

More information

BYLAWS OF KABIR CULTURAL CENTRE

BYLAWS OF KABIR CULTURAL CENTRE BYLAWS OF KABIR CULTURAL CENTRE, ALSO KNOWN AS KABIR CENTRE FOR ARTS & CULTURE (as approved by Core Committee on 3 January 2009 and modified during Annual General Body Meetings on 1 st October 2011, 4

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. Adopted September 28, 2009 (Most Recently Amended: November 2011) This Charter identifies the

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

Terms of Reference Audit Committee

Terms of Reference Audit Committee Terms of Reference Audit Committee Last updated 24 March 2015 1.0 Objective 1.1 The Committee is responsible to the Managing Board for the oversight of the financial reporting process, the integrity of

More information

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office ARTICLE I: Name The name of this organization is the WORLD FOUNDATION FOR GIRL GUIDES AND GIRL SCOUTS, INC. (hereinafter, the World Foundation ). It was established in 1971 under the auspices of the World

More information

New Brunswick Arts Board : Bylaws

New Brunswick Arts Board : Bylaws New Brunswick Arts Board : Bylaws The New Brunswick Arts Board adopts the following bylaws pursuant to section 12 of the New Brunswick Arts Board Act. Definitions In these bylaws Act means the New Brunswick

More information

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS 1) Article 1 GENERAL Name - The name of SCA shall be the Saskatchewan Cycling Association (SCA) a) Definitions In this by-law and all other by-laws of the SCA, unless the context otherwise requires: i)

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

BYLAWS BROTHERHOOD OF THE BROWNOUT SAN DIEGO, CALIFORNIA FEBRUARY 28, 2018

BYLAWS BROTHERHOOD OF THE BROWNOUT SAN DIEGO, CALIFORNIA FEBRUARY 28, 2018 BYLAWS BROTHERHOOD OF THE BROWNOUT SAN DIEGO, CALIFORNIA FEBRUARY 28, 2018 ARTICLE I. NAME AND PURPOSE Name The name of this association shall be Brotherhood of the Brownout. The business of the association

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

CENTRAL SOCCER LEAGUE BY-LAWS. 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League.

CENTRAL SOCCER LEAGUE BY-LAWS. 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League. CENTRAL SOCCER LEAGUE BY-LAWS ARTICLE I GENERAL 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League. 1.2 Definitions The following terms have these meanings

More information

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF SILVER SPRING NETWORKS, INC.

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF SILVER SPRING NETWORKS, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF SILVER SPRING NETWORKS, INC. PURPOSE The purpose of the Nominating and Governance Committee (the Committee ) of the Board

More information

Minutes. F. Seif chaired the meeting; R. Barlow recorded the minutes.

Minutes. F. Seif chaired the meeting; R. Barlow recorded the minutes. Special General Meeting of Members Youth Science Foundation Canada Saturday, May 22, 2004, 9:00 A.M. Room SN2109 Memorial University of Newfoundland St. John s, Newfoundland & Labrador Minutes 1. Opening

More information

Terms of Reference of Nomination Committee

Terms of Reference of Nomination Committee WANdisco PLC ("Company") Nomination Committee - 24 February 2017 Terms of Reference Terms of Reference of Nomination Committee References to the Board shall mean the full Board of Directors of the Company.

More information