The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

Size: px
Start display at page:

Download "The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions."

Transcription

1 Care and Treatment Committee Meeting United Way Ansin Building 3250 SW 3 rd Avenue, Ryder Conference Room July 5, 2018 Approved September 6, 2018 # Committee Members Present Absent Guests 1 Alcala, Etelvina x Khaleeq Davidson Javier Romero 2 Boyd, Derek x Dr. Luckner Denord Racha Sankar 3 Brini, Carine x Carlos Garcia 4 Gallo, Giselle x Naury Glin 5 Gonzalez, Victor x David Goldberg 6 Grant, Gena x D. Michael Greene 7 Henriquez, Maria x Karen Hilton 8 Iadarola, Dennis x Brad Mestar 9 LaGrome, Arthur x Travis Neff 10 Puente, Miguel x Ashley Richardson 11 Siclari, Rick x Staff 12 Wall, Dan x Meizoso, Marlen Quorum = 5 Ladner, Robert I. Call to Order/Introductions The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions. II. Resource Persons Mr. Iadarola indicated Behavioral Science Research (BSR) staff as resource individuals. III. Review/Approve Agenda The committee reviewed the agenda. Marlen Meizoso indicated David Goldberg would present the Part B report. Dan Wall indicated that a carryover request would need to be added to the agenda after the sweeps were completed, under New Business. The committee made a motion to approve the agenda with changes noted. Motion to accept the agenda with changes indicated. Moved: Miguel Puente Seconded: Dan Wall Motion: Passed IV. Floor Open to the Public Mr. Iadarola read the following: Pursuant to Florida Sunshine Law, I want to provide the public with a reasonable opportunity to be heard on any items on our agenda today. If there is anyone who wishes to be heard, I invite you to speak now. Each person will be given three minutes to speak. Please begin by stating your name and address for the record before you talk about your concerns. Miami-Dade HIV/AIDS Partnership/Care and Treatment Committee page 1

2 No comments were made, so the floor was closed. V. Review/Approve Minutes of June 13, 2018 The committee reviewed the minutes of June 13, Dr. Romero indicated that two corrections needed to be made on page 3. In the second paragraph under the ADAP Report, the statement should read present date 12.8% of 90-day PUSH eligible ADAP clients. And in the fourth paragraph, the sentence should read Phase 2 of the Formulary expansion must be completed by July 1. Motion to accept the June 13, 2018 minutes with the changes noted Moved: Dan Wall Seconded: Miguel Puente Motion: Passed VI. Membership Marlen Meizoso Mrs. Meizoso reviewed the vacancy report (copy on file) which included the requirements of membership and next steps for those interested in membership. She indicated there were several vacancies on the Care and Treatment Committee, and two applications were pending. One of the applicants was present: D. Michael Greene, the applicant, presented himself and expressed his interest. Mr. Greene has worked at various community agencies. The committee voted to make him a member. Motion to recommend D. Michael Greene as a member of the Care and Treatment Committee. Moved: Miguel Puente Second: Dan Wall Motion: Passed New members are required to complete New Member Orientation, Ethics Training, and complete a source of income form. The next orientation will take place August 7, VII. Reports Ryan White Program Update Dan Wall Dan Wall referenced the Part A/MAI FY 28 expenditure report (print date 7/3/2018: copy on file) which indicated the levels of expenditures may appear to be low. Not all contracts with providers have been executed as of the date of the report, so pending bills have not been paid. The County received the full notice of award, which totaled $26,571,194 of which $23.9 million is Part A and $2.6 is MAI. The Test and Treat program will be restarting July 9 and in reaffirmation of the project, the Part A program has increased the reimbursement rates of Outpatient/Ambulatory Medical Care and Medical Case Management as of July 1, The rate increase for Outpatient/Ambulatory Medical Care is 2.5 times the base reimbursement rate for evaluation and management codes; Medical Case Management was raised to $1.15 per minute; Peer Educator reimbursement was raised to $.65 per minute. These rates had not been raised since These increases can allow for additional staff hiring. The Department of Health has signed contracts with six of the seven providers to provide medications for Test and Treat. A notice regarding this item will be sent out tomorrow. The County is working on the program terms report due at the end of the month and will request the Partnership authorize the chair to sign a letter endorsing the priorities and sweeps decisions. Miami-Dade HIV/AIDS Partnership/Care and Treatment Committee page 2

3 Medicaid Managed Care clients (PAC Waiver) can access out-of network documents on the County website, including referrals and document checklists. Out-of-Network referrals will be need for clients needing to access nutritional supplements (IgG and Ultra Meal). The County has arranged with the Department of Health to use General Revenue funds to have Miami Beach Community Health Center dispense the nutritional products. A contract with a second provider is being worked on. The 2019 Ryan White Program grant application guidance has been released and is due September 21, The maximum allowable under HRSA guidelines ($27,889,754) will be requested. This is the last year of the current Ryan White Program provider funding cycle and a request for proposal (RFP) for direct services will be released sometime in August/September for another three to four year funding cycle. Part B Program Update David Goldberg David Goldberg reviewed the April 2018 Part B Program Report (copy on file). April is the first month of the grant year. A new category, Emergency Financial Assistance, was funded to pay for the Test and Treat medications. In April, $24, was expended of the $1.7 million dollar budget. Details on the contract status are included in the report. A typo was noted in the report: "March" should read "April." The May report will be ed shortly to staff. ADAP Program Update Javier Romero Dr. Romero reviewed the ADAP-Miami Report, dated July 2018 (copy on file). Dr. Romero noted that January re-enrollments are due in July. The pharmacy expenditures for June were $2,500, for 6,354 prescriptions and 2,850 patients. ADAP indicators and information on Premium Plus/ACA-MP clients are pending. In June, there were 76 new clients. There are 5,095 clients (insured and uninsured) in ADAP. Table 10 detailed the enhancements to the program from The Q/Flow Patient information is pending. General Revenue Update Marlen Meizoso Marlen Meizoso reviewed the March and April General Revenue Reports (copies on file). In March, 2,474 clients were served at a cost of $626,753 out of a $7.1 million dollar contract. In April, 4,359 clients were served at a cost of $998,244. Partnership Report (reference only) Marlen Meizoso Mr. Iadarola directed committee members to the Partnership report (copy on file). Any questions can be directed to staff. Local Pharmacy Workgroup Report Marlen Meizoso Heard reports from General Revenue and Medicaid. Discussed next steps for the Workgroup's existence. The Local Pharmacy Workgroup was advised that its one year term will conclude at the end of August. Since the workgroup took a while to gather targeted members, the workgroup is requesting an additional six months to complete its tasks and develop recommendations. Miami-Dade HIV/AIDS Partnership/Care and Treatment Committee page 3

4 Motion to request that the Local Pharmacy Workgroup be extended six months to allow it time to develop recommendations. Moved: Dan Wall Second: Victor Gonzalez Motion: Passed The next workgroup meeting is scheduled for August 15, VIII. Standing Business None. IX. New Business YR 28 Sweep #1 Part A and MAI All Staff indicated that Needs Assessment data on expenditures were included in the meeting materials (copy on file). Dan Wall reviewed the YR 28 Sweep sheet for Part A and MAI (copy on file). Under Part A, $23,937,248 was awarded and based on provisional awards an unobligated balance of $4,084,524 remained. The County reviewed expenditures and projection shortfalls for all categories and made reductions of totaling $2,594,556. The combined total of available funds was $6,679,080. The combination of requests by providers for additional funding and increases to rates in outpatient medical care ($388,000) and medical case management ($473,282) generated the recommendations totals. In additional, to support wrap-around insurance services, an additional $291,091 was added to the figure. There was a question regarding the food bank allocation of $994,325, since this was lower than last year s expenditures. The final expenditure reflects money placed throughout the year, and there is a carryover amount that can address the shortfall, but this item will be dealt with later in the meeting. The committee voted to accept the allocation recommendations. Motion to reallocate the Part A funding for total funding as follows: $7,438,528 for Outpatient/Ambulatory Health; $ 5,194,357 for Medical Case Management; $971,091 for Health Insurance Services; $287,000 for AIDS Pharmaceutical Assistance; $3,112,128 for Oral Health Care; $235,190 for Mental Health Services; $168,832 for Medical Transportation; $106,000 for Substance Abuse Outpatient Care; $994,325 for Food Bank; $270,073 for Outreach Services; $2,013,000 for Substance Abuse Residential, $194,000 for Other Professional Services (Legal); $559,000 for Quality Management; and $2,393,724 for Administration. Under MAI, $2,633,946 was awarded and based on provisional awards an unobligated balance of $265,802 remained. The County reviewed expenditures and projection shortfalls and no reductions were made. The combination of requests by providers for additional funding and increases to rates in outpatient medical care ($75,802) and medical case management ($100,000) generated the sweeps requests. Miami-Dade HIV/AIDS Partnership/Care and Treatment Committee page 4

5 Motion to accept the MAI sweeps request of $165,802 to outpatient medical care and $100,000 to medical case management. Carry Over Request All Dan Wall reviewed the carryover request allocation sheet (copy on file). Under Part A, $282,263 remained from the last year s award. The committee decided to place the total in food bank since it was underfunded based on last year s expenditures. Motion to recommend the Part A carryover amount of $282,263 is allocated to food bank. Under MAI, $57,200 remained from last year s award. The committee decided to place the total in substance abuse residential, since it was underfunded based on last year s expenditures. Motion to recommend the MAI carryover amount of $57,200 is allocated to substance abuse residential. Moved: Dan Wall Second: Michael Greene Motion: Passed The County requested that the Committee authorize the Partnership chair to execute a letter to the Health Resources and Services Administration (HRSA) confirming the priorities and sweep reallocation. A draft would be presented at the next Partnership meeting. Motion that the Committee authorize the Partnership chair to execute a letter for the Sweeps 1 reallocation. Moved: Dan Wall Second: Victor Gonzalez Motion: Passed X. Announcements Ms. Meizoso reviewed the July and August calendars (copies on file). XI. Next Meeting The next meeting is on August 2, 2018 at the Ryder Conference Room, United Way Ansin Building. XII. Adjournment Motion to adjourn. Mr. Iadarola adjourned the meeting at 10:57 a.m. Miami-Dade HIV/AIDS Partnership/Care and Treatment Committee page 5

The Partnership Chair, Frederick Downs, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

The Partnership Chair, Frederick Downs, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions. Miami-Dade HIV/AIDS Partnership Meeting United Way Ansin Building 3250 SW 3rd Avenue Ryder Conference Room Miami, FL 33129 June 18, 2018 Approved July 16, 2018 Alternate Representatives of the Affected

More information

The Partnership Vice Chair, Frederick Downs, called the meeting to order at 10:00 a.m. He welcomed everyone and asked for introductions.

The Partnership Vice Chair, Frederick Downs, called the meeting to order at 10:00 a.m. He welcomed everyone and asked for introductions. Miami-Dade HIV/AIDS Partnership Meeting United Way Ansin Building 3250 SW 3rd Avenue Ryder Conference Room Miami, FL 33129 March 19, 2018 Approved April 16, 2018 Alternate Representatives of the Affected

More information

The Partnership Chair, Frederick Downs, called the meeting to order at 10:11 a.m. He welcomed everyone and asked for introductions.

The Partnership Chair, Frederick Downs, called the meeting to order at 10:11 a.m. He welcomed everyone and asked for introductions. Miami-Dade HIV/AIDS Partnership Meeting United Way Ansin Building 3250 SW 3rd Avenue Ryder Conference Room Miami, FL 33129 April 16, 2018 Approved June 18, 2018 Alternate Representatives of the Affected

More information

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6 Miami-Dade HIV/AIDS Partnership Meeting HistoryMiami, 101 W. Flagler Street June 19, 2017 Approved July 17, 2017 Alternate Representatives of the Affected Community Present Absent # Partnership Members

More information

Mr. Orozco asked Behavioral Science Research (BSR) staff to identify themselves as resource individuals.

Mr. Orozco asked Behavioral Science Research (BSR) staff to identify themselves as resource individuals. Miami-Dade HIV/AIDS Partnership Meeting HistoryMiami Museum, 101 West Flagler Street, Miami, FL 33130 October 16, 2017 Approved November 20, 2017 Alternate Representatives of the Affected Community Present

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes CARE Council Meeting Monday, July 28, 2014 Minutes Members Present Members Absent CARE Council Staff Charles Brooks Mitchell Durant Pat Cruzata Marsharee Chronicle *Lavan Harper Rosalyn Collins * Melissa

More information

HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. March 22, :00 a.m. to 12:00 p.m.

HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. March 22, :00 a.m. to 12:00 p.m. HIV HEALTH SERVICES PLANNING COUNCIL Meeting March 22, 2017 10:00 a.m. to 12:00 p.m. Meeting Location: Primary Care Center 4600 Broadway, Sacramento, CA 95817 Conference Room 2020 Facilitator: Susan Farrington,

More information

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin.

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin. Marin HIV/AIDS Care Council Meeting MINUTES Wednesday, January 11, 2012 4:30p.m. - 6:30p.m. 899 Northgate Drive 4 th Floor Conference Room San Rafael, CA 94903 [ Approved February 8, 2012 ] Council Members

More information

Imperial Beach Democratic Club By-Laws. ARTICLE I Name

Imperial Beach Democratic Club By-Laws. ARTICLE I Name Imperial Beach Democratic Club By-Laws ARTICLE I Name The name of this organization shall be Imperial Beach Democratic Club (IBDC) (hereinafter called the Club). The Club is chartered as a geographic club.

More information

DEPARTMENT OF HEALTH AND HUMAN SERVICES

DEPARTMENT OF HEALTH AND HUMAN SERVICES DEPARTMENT OF HEALTH AND HUMAN SERVICES COUNTY OF MARIN Larry Meredith, Ph.D., Director Marin HIV/AIDS CARE Council Meeting Draft MINUTES June 6, 2007 4:30-6:30p.m. 899 Northgate, 4 th Floor Conference

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION AN ACT relating to controlled substances; creating an opioid addiction task force; specifying task force duties, membership and staffing; requiring coordination between the advisory council on palliative

More information

Bylaws of The School Advisory Council of Discovery Key Elementary School. Adopted September 30, 2015

Bylaws of The School Advisory Council of Discovery Key Elementary School. Adopted September 30, 2015 Bylaws of The School Advisory Council of Discovery Key Elementary School Adopted September 30, 2015 Article I General Section 1: The name of this organization shall be: The School Advisory Council of Discovery

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

Trial Court Budget Commission Meeting Minutes December 11, 2014

Trial Court Budget Commission Meeting Minutes December 11, 2014 Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Mark Mahon, Chair The Honorable Robert Roundtree, Vice Chair The Honorable Catherine Brunson The Honorable Jeffrey

More information

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF February 4, 2014

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF February 4, 2014 Agenda Item Opening Roll Call Welcome Chair, Gregory Kelly Minute Approval Description The PC location was published to be at PCCC (Passaic County Community College), 100 College Blvd., Paterson Room,

More information

Central Florida HIV Planning Council BYLAWS

Central Florida HIV Planning Council BYLAWS Central Florida HIV Planning Council BYLAWS Planning Body Bylaws approved by Planning Body on August 30, 2017 1 Article I: Name and Identification 2 Table of Contents Section 1.1 Planning Body Legal Name

More information

School Advisory Council (SAC) By-Laws

School Advisory Council (SAC) By-Laws School Advisory Council (SAC) By-Laws 2017-2018 Approved: 09/18/17 Weeki Wachee High School 12150 Vespa Way Weeki Wachee, FL 34614 (352) 797-7029 (352) 797-7129 fax 1 District Mission Statement The Hernando

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

Moment of Silent Reflection: The Council observed a moment of silence and reflection for those affected and infected by HIV/AIDS.

Moment of Silent Reflection: The Council observed a moment of silence and reflection for those affected and infected by HIV/AIDS. GREATER HAMPTON ROADS HIV HEALTH SERVICES MINUTES OF THE PLANNING COUNCIL MEETING Thursday, March 29, 2018: 5:00 p.m. Norfolk Department of Human Services 741 Monticello Avenue, Norfolk Call to Order:

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes CARE Council Meeting Monday, May 19, 2014 Minutes Members Present Members Absent CARE Council Staff Marsharee Chronicle *Lavan Harper Pat Cruzata Rosalyn Collins *Melissa McGee Quinton Dames Vicki Tucci

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes Attendees: Absent: Francisco Godoy, Melissa Kinley, Antoinette Lopez- Coles, Kristen Lyall, Stormaliza Powmacwizalord and Michele

More information

BYLAWS. Miami-Dade HIV/AIDS Partnership Bylaws - November

BYLAWS. Miami-Dade HIV/AIDS Partnership Bylaws - November BYLAWS The Miami-Dade HIV/AIDS Partnership, having been duly established by the Board of County Commissioners of Miami-Dade County, Florida by Ordinance No. 98-127 codified in Chapter 2, Article LXXX of

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

Public Comment (Limited Public Forum) Time Limit 15 minutes total No Public Comment

Public Comment (Limited Public Forum) Time Limit 15 minutes total No Public Comment DEMING CESAR CHAVEZ CHARTER HIGH SCHOOL GOVERNANCE COUNCIL REGULAR BOARD MEETING July 14, 2015 6:00 PM Deming Cesar Chavez Charter High School Board Room The Deming Cesar Chavez Charter High School Governance

More information

City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017

City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017 City of Oakland Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 17, 2017 I. Call to Order: 5:30pm Minutes II. III. IV. Roll Call 6 Commissioners present: Garner, Gregory, Harrington,

More information

6Gx13-8C School Board--Methods of Operation LOBBYISTS. I. Purpose

6Gx13-8C School Board--Methods of Operation LOBBYISTS. I. Purpose School Board--Methods of Operation LOBBYISTS I. Purpose The School Board of Miami-Dade County, Florida, determines and declares that the operation of responsible government requires that the fullest opportunity

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

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

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES SEPTEMBER 22, 2009 Permit & Resource Management Department (PRMD) Hearing Room 2550 Ventura Avenue, Santa Rosa CA 95403 COMMISSIONERS

More information

The Mountaineers Olympia Branch Rules and Policy Manual

The Mountaineers Olympia Branch Rules and Policy Manual The Mountaineers Olympia Branch Rules and Policy Manual Table of Contents Introduction... 2 Objectives... 2 Organization and Use of Manual... 2 Updating of Manual... 3 100 Governing Documents... 3 Subject

More information

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES of August 13, 2014

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES of August 13, 2014 Agenda Item Opening Roll Call Welcome Chair, Gregory Kelly Description Location: Paterson Public Library, 250 Broadway, Paterson, NJ The meeting was called to order at 9:40 a.m. by Chairman Gregory Kelly,

More information

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003- REGULAR MEETING CITY COUNCIL Regular meeting of the City Council of the City of Cranston was held on Monday, June 23, 2003. The meeting was called to order in the Council Chamber, City Hall, at 7:05 P.M.

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors June 2012 BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS As amended by the National Board of Directors

More information

Planning Council Wednesday, January 20, :30 pm to 7:00 pm St. Augustine Health/Ursuline Piazza Campus 7801 Detroit Avenue Cleveland, OH 44102

Planning Council Wednesday, January 20, :30 pm to 7:00 pm St. Augustine Health/Ursuline Piazza Campus 7801 Detroit Avenue Cleveland, OH 44102 Planning Council Wednesday, January 20, 2016 5:30 pm to 7:00 pm St. Augustine Health/Ursuline Piazza Campus 7801 Detroit Avenue Cleveland, OH 44102 Start: 6:05 End: 7:20 Co-chair: Kristina Knight Moment

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

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

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

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp Piedmont Regional Education Program Joint Board of Control 225 Lambs Lane Charlottesville, Virginia 22901 Wednesday, February 25, 2015 Location Albemarle County Office Building, Room 241(10:00 AM) *Public

More information

Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan METROPOLITAN JACKSONVILLE AREA HIV HEALTH SERVICES PLANNING COUNCIL Minutes Ryan White Title I Program 5258-7 Norwood Avenue Jacksonville, FL 32208 (904) 924-7721 4:00 p.m. Present: Deadra Green, Co-Chairperson

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. June 28, :00 a.m. to 12:00 p.m.

HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. June 28, :00 a.m. to 12:00 p.m. HIV HEALTH SERVICES PLANNING COUNCIL Meeting June 28, 2017 10:00 a.m. to 12:00 p.m. Meeting Location: Primary Care Center 4600 Broadway, Sacramento, CA 95817 Conference Room 2020 Facilitator: Susan Farrington,

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name Quail Creek Computer Club Bylaws and Charter ARTICLE I Name NAME: The name of the organization shall be: Quail Creek Computer Club, hereinafter referred to as "the Club", A NONPROFIT ORGANIZATION. ARTICLE

More information

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001) FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001) (Modified by the Foundation Board on March 27, 2009)

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

More information

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES DRAFT Pending action on October 17, 2018 MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS TABLE OF CONTENTS MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES FORWARD... 3 ARTICLE I NAME... 4 ARTICLE II MISSION...

More information

CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC.

CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC. CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC. ARTICLE I. PURPOSE The purposes of the organization shall include: 1. To encourage, promote, improve, and aid in the development of amateur

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

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

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD MEETING TUESDAY, NOVEMBER 12, :00 PM

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD MEETING TUESDAY, NOVEMBER 12, :00 PM MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD MEETING TUESDAY, NOVEMBER 12, 2013 4:00 PM WILLIAM M. LEHMAN MDX BUILDING 3790 NW 21 ST STREET MIAMI, FLORIDA 33142 Board Meeting 12-10-13 Members Present: Maurice

More information

AMERICAN NAPRAPATHIC ASSOCIATION, Inc. BY-LAWS TABLE OF CONTENTS

AMERICAN NAPRAPATHIC ASSOCIATION, Inc. BY-LAWS TABLE OF CONTENTS AMERICAN NAPRAPATHIC ASSOCIATION, Inc. BY-LAWS TABLE OF CONTENTS ARTICLE 1 NAME 1.01 Name ARTICLE II MISSION AND PURPOSE 2.01 Mission 2.02 Purpose ARTICLE III FUNDS 3.01 Distribution and Purpose of Funds

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

JBHS Athletic Booster Club Bylaws

JBHS Athletic Booster Club Bylaws ARTICLE I: NAME The name of this association shall be the JACK BRITT HIGH SCHOOL ATHLETIC BOOSTER CLUB, hereinafter known as the ABC. ARTICLE II: PURPOSE AND ROLES Section 1: The objectives of the ABC

More information

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS YCD BYLAWS 9/28/17 page! 1 of! 10 Article I. Name BYLAWS OF THE YAMHILL COUNTY DEMOCRATS Revised and Adopted: September 28, 2017 The name of this organization shall be the Yamhill County Democrats ( YCD

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

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

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

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

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

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

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

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M. SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, 2018 6:15 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.sausalitobaycdd.org

More information

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

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS OHIO HORSEMEN S COUNCIL, INC. BYLAWS (Rev. March 16, 2014) 1.0 ARTICLE I: NAME 1.1 This organization shall be known as the Ohio Horsemen s Council, Inc. (OHC), a not-for-profit Ohio corporation. 2.0 ARTICLE

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

REGULATED HEALTH PROFESSIONS ACT

REGULATED HEALTH PROFESSIONS ACT c t REGULATED HEALTH PROFESSIONS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information

More information

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION The undersigned, acting as incorporators of a corporation pursuant to Chapter 617,

More information

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015 MPAS BOARD OF DIRECTORS ANNUAL MEETING September 15, 2015 Present: Kate Woters, Tom Landry, John McCulloch, Pam Bellamy, Doug Olsen, Terri Land, Selena Schmidt, Stoney Polman, Kathy McGeathy, Paul Palmer,

More information

Funding Outlook for the Ryan White HIV/AIDS Program

Funding Outlook for the Ryan White HIV/AIDS Program Funding Outlook for the Ryan White HIV/AIDS Program Nick Taylor The AIDS Institute Key Advocacy Messages for Congress The Ryan White Program still acts as the payer of last resort serving over 512,000

More information

THE ASSOCIATED STUDENTS OF MONMOUTH COLLEGE CONSTITUTION & BYLAWS

THE ASSOCIATED STUDENTS OF MONMOUTH COLLEGE CONSTITUTION & BYLAWS THE ASSOCIATED STUDENTS OF MONMOUTH COLLEGE CONSTITUTION & BYLAWS Preamble The Associated Students of Monmouth College, herein referred to as ASMC, is an association which serves as the voice of the students.

More information

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD OF DIRECTORS MEETING TUESDAY, OCTOBER 25, :00 PM

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD OF DIRECTORS MEETING TUESDAY, OCTOBER 25, :00 PM MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD OF DIRECTORS MEETING TUESDAY, OCTOBER 25, 2016 4:00 PM WILLIAM M. LEHMAN MDX BUILDING 3790 NW 21 ST STREET MIAMI, FLORIDA 33142 SUMMARY MINUTES Members Present

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

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06 Article I Name Section 1 Name The name of this organization shall be the Southeast Credit Union Real Estate Network (CUREN). All references

More information

Policy and Legislative Affairs Update

Policy and Legislative Affairs Update Policy and Legislative Affairs Update Emily McCloskey, Senior Manager, Policy and Legislative Affairs Eliminating New Infections & Optimizing Holistic Health Outcomes: Integrating Prevention, Care and

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS Article I. Name The name of this association shall be THE BLUE RIDGE CEMETERY ASSOCIATION, hereinafter referred to as the Association.

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information