Board of Directors Meeting Minutes
|
|
- Morgan Mitchell
- 5 years ago
- Views:
Transcription
1 Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes January 23, 2009 Present: Wilma Koopman Steve Hawco Marc Kalish Marcia Lorimer Esther Land Nancy Law Marie T. Ronnlof Ron McFarlane Janet Myder Henry Kaminski, M.D. Sam Schulhof Louis Nemtsov Michael Klingman Excused: Susan Klinger Robert Ruff, M.D. Staff: Tor Holtan Emily Brochstein Ralph Vasami Call to Order: The meeting was called to order at 9:05 AM Eastern Standard Time, Tampa, Florida. Opening Remarks: Chairperson, Sam Schulhof, welcomed all to Tampa, Florida and the Board of Directors Meeting. Chairperson Schulhof reported that Richard Barohn stepped down 6 months early as Chair of MSAB as he could not attend this meeting. The next Board meeting is in 8 months so this move makes for a better transition. Dr Kaminski will assume the Chairmanship of MSAB as of this meeting. Chairperson Sam Schulhof, mentioned that Sue Klinger could not attend the meeting due to treatment earlier in the week. She would attend the Strategic Review Session via phone on January 24 th. Chairperson Sam Schulhof, pointed out that the Scientific Session is scheduled for October 7 th and the MGFA Board meeting on October 8 th in San Diego. Chief Executive Tor Holtan, introduced Emily Brochstein, the new Director of Chapter Relations and Ralph Vasami who would conduct the Strategic Review Session on January 24 th. Consent Agenda: Motion: to approve the consent agenda as submitted, including the Minutes of September 19, 2008 Board Meeting, Chief Executive Report, Finance Report, subject to audit, Committee Reports and Advisory Board Reports. o First: Marc Kalish o Second: Ron McFarlane A correction to Dr. Kaminski s name will be made on page 2 of the Minutes.
2 January 23,2009 page 2 of 5 Old Business: Quarterly Conference Calls with Chapters: o The Chapter conference calls are ongoing. Some are very enthused about the calls and some do not want to participate. o Some of the Chapter calls are on a 3 rd cycle and others on first. Fellowship/AANF Contract Proposal: o Motion: to authorize the execution of the AANF Fellowship contract First: Marcia Lorimer Second: Steve Hawco (Marc Kalish opposed.) o It was suggested that the National office communicate this program to the various MG communities. Plan for Annual Meeting CD Distribution: o The software to link the audio with the slides of last year s Annual Meeting has not been located. Inasmuch as the quality of the audio recordings are not of good quality, the National office will investigate transferring the 16 audio CDs to 1 DVD for distribution. They will also look for the slide presentations. o It was agreed that the National office would let the chapters know that the presentations are available, but are of poor quality. Scientific Sessions: o AANEM s abtract deadline is March 1 st. It is understood that MGFA will have its own deadline, but in order for the abstracts to be printed in Muscle & Nerve and Clinical Neurophysiology they must be ready for print by August 1 st. Chapter Training Program: o The first training session will be on the new 990 s and will be scheduled to take place the end of March. Assessments: o As of today only three chapters have not paid. Calls have been made to all of them. Annual Meeting Update: o The Carolina Chapter would like to support the meeting at some level. o Exercise programs will be expanded to both days. o Sam Schulhof, Marcia Lorimer, Wilma Koopman and Tor Holtan will meet to work on the agenda and speaker selection.
3 January 23,2009 page 3 of 5 o It was agreed to call it the National Conference rather than the Annual meeting. o It was agreed to investigate the cost of having the presentations recorded professionally. MG Awareness Month Update: o The National office will review last year s program and make recommendations. It was stressed that the Media Kit must be supported by a How to document. o The National office will evaluate a strategy with emphasis on key markets. Report on Holiday Appeal: o The National office will conduct analysis to determine if some of the bigger donations received in December came from the Holiday Appeal mailing list. Research Funds from Chapter: o The chapters have been requested to file a form by February 6th depicting how much restricted research dollars they hold. These funds, as per the bylaws, are to be transferred to the National office. New Business: Ratification of Kellen Contract: o Motion: to ratify the execution of the MGFA contract with Kellen. Bank Resolution to close Wells Fargo Accounts: o Motion: to authorize Kellen to close the Wells Fargo Accounts and for the appropriate officer of MGFA to sign off on the documents in order to accomplish the closing of these accounts. Ratification of opening up the Sun Trust Accounts: o Motion: to ratify opening the Sun Trust Accounts o Results: Approved Budget: o Motion: to approve the draft 2009 budget as an interim operating budget subject to revision subsequent to the strategic planning
4 January 23,2009 page 4 of 5 session, and to authorize the Executive Committee to approve the 2009 budget subject to recommendation of the Finance Committee. o Results: Approved Audit: o Tor Holtan will request electronic copies of the chapter audits and forward them to the Audit and to the Chapter Relations committees. Revenue Sharing/Credit Cards: o The Board approved the committee report of the inclusion of the following in the Policy and Procedures of MGFA: Ten percent(10%) of credit card revenue originating within a chapter s chartered and temporarily assigned terriotories shall be paid quarterly to the chapter and will not count toward the chapter s gross revenue for assessment purposes. Recommendation: Pricing of Professional Manual: o Motion: to set the price of the Professional Manual at $12.00 First: Marc kalish Second: Mike Klingman Tor Holtan to investigate if color graphs and pictures would be available for future reprints of the Professional Manual. The National office to evaluate if a press release should be done as part of the National Communication Plan for the Professional Manual. MGNet Broadcast of Annual Meeting: Tor Holtan to contact MGNet to determine how best we can work together to create some interactive sessions at the National conference. MA/NH Chapter Request to Execute CHC Application: Motion: the Chief Executive to send a letter to the chapter that can be attached to the application. The letter is to certify that the chapter does not have any paid staff. The Chief Executive is not authorized to sign a blank application and without certifications from the Chapter. This is in response to MA/NH Chapter s request that the Chief Executive execute a blank application certifying to various activities and day to day operations of the chapter. First: Marc Kalish Second: Mike Klingman MSAB Drachman Proposal:
5 January 23,2009 page 5 of 5 Motion: to approve the funding of Dr. Drachman s research proposal, conditioned upon the other funding sources also committing the funds; and delegating to the Executive Committee the power to impose restrictions and guidelines required for the funding, i.e., benchmarks. o First: Marc Kalish o Second: Marcia Lorimer Adjourn: The Meeting was adjourned at 3:00 p.m., Eastern Standard Time. Respectfully submitted, Marie T. Ronnlof, Acting Secretary
Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes October 3-4, 2012 Orlando, Fl.
Myasthenia Gravis Foundation of America, Inc. Wednesday October 3, 2012 Board of Directors Meeting Minutes October 3-4, 2012 Orlando, Fl. Roll Call: Present: Sam Schulhof William J Sauerwine Jennifer Faucett
More informationBoard of Directors Meeting Minutes
Myasthenia Gravis Foundation of America, Inc. Board of Directors Meeting Minutes April 25, 2012 Las Vegas, NV Present: Sam Schulhof William J Sauerwine Jurgen Venitz Jennifer Faucett Susan Klinger Wilma
More informationHorizon University Student Government Policies and Procedure Manual
Horizon University Student Government Policies and Procedure Manual Contents The Mission of Student Council... 2 The Bylaws of Student Council... 2 Chapter 1. The Council... 2 Chapter 2. Membership...
More informationWestchester Elementary PTA Standing Rules
Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority
More informationMINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004
MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson
More informationMinutes for Thursday January 21, 2016
Minutes for Thursday January 21, 2016 Our President and Vice President were delayed with bad weather and traffic conditions. In the absence of the President and 1 st Vice President, the meeting was called
More informationMembers Absent: Sarah Smokay (Web/Tech) Amanda Mole (Membership) Motion to approve minutes as they stand (Burburan/Autrey) Motion Passes.
FCMENC Executive Board Meeting May 19, 2007 Lake Mary, FL Members Absent: Sarah Smokay (Web/Tech) Amanda Mole (Membership) Call to Order: Called to order at 10:25am (Verdoni) Reading of the minutes: Minutes
More informationACMA Chapter Advisory Council March 2016
ACMA Chapter Advisory Council March 2016 Treasurer Responsibilities Treasurer Important Due Dates Treasurer General Information NRAI (National Registered Agent) 501c3 Implications Transfer of financial
More informationThe Standard Operating Procedure Manual. of the. Missouri State Society of the American Medical Technologist (MOSSAMT)
The Standard Operating Procedure Manual of the Missouri State Society of the American Medical Technologist (MOSSAMT) 1 Section I: State Society Name and Purpose This organization shall be known as the
More informationCHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT
CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT Public School Employees Of Washington P. O. Box 798 Auburn, Washington 98071-0798 866.820.5653 Preamble Employees organize primarily
More informationMinutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA
Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Board Members Present Marilyn Ricci Lacey Berumen Bob Spada Janet Edelman Dana Foglesong Victoria Gonzalez Jim Hayes
More informationMonday, September 1, 2014
Page 1 of 17 Minutes of the Meeting of the Board of Directors Monday, September 1 Tuesday, September 2, 2014 Washington, D.C. Monday, September 1, 2014 Board Members Present Joyce Burland Lacey Berumen
More informationSan Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES
Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;
More informationMinutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA
Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Adrienne
More informationEASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018
EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:33 p.m. Announcing that a copy of the Nebraska
More informationAMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines
AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines The Section of Emergency Medicine Informatics is chartered by the Board of Directors ("the Board")
More informationEXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA
EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum
More informationHenry County 4-H Club Secretary Resource & Record Book
Henry County 4-H Club Secretary Resource & Record Book Club Name Club Secretary _ Year Secretary s Book Cover: Fill out the name of your club, your name, and the current year. Be sure to take a club picture
More informationStanislaus Animal Services Agency
Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y
More informationOPERATING AGREEMENT SUN CITY RV CLUB, L.L.C.
OPERATING AGREEMENT OF SUN CITY RV CLUB, L.L.C. OPERATING AGREEMENT OF SUN CITY RV CLUB, L.L.C. 1. FORMATION. Pursuant to the Arizona Limited Liability Company Act, the parties have formed an Arizona limited
More informationUNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER
UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central
More informationNominating/Elections Committee Report, Sept Election Gabriella
Board of Directors Meeting Sept. 12, 2017 I. Call to Order: Susan Zuker called the meeting to order at 3:01 pm Central Time using Zoom videoconference. II. Roll Call: Board Members: Susan Zuker, Kim Matthews,
More informationJourney School A California Public Charter School
Journey School A California Public Charter School June 26, 2014 REGULAR MEETING MINUTES Approved August, 23, 2014 6:00 p.m. At Journey School 27102 Foxborough Aliso Viejo, CA 92656 In the Journey School
More informationLMSC Development Committee: Standards Scorecards & LMSC Resources September 12, 2013
LMSC Development Committee: Standards Scorecards & LMSC Resources September 12, 2013 LMSC Development Committee Members insert new picture here Chair Paige Buehler Subcommittee Chairs Chris McGiffin Tom
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
More informationKennesaw Mountain Basketball Booster Club By-Laws
Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive
More informationSan Luis Obispo Model Railroad Association Bylaws
San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article
More informationThe meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:
SOUTH CAROLINA YOUTH SOCCER ASSOCIATION BOARD OF DIRECTORS MEETING STATE OFFICE CONFERENCE ROOM, COLUMBIA, SC Date: March 25, 2001 The meeting was called to order by President Fred Bieber at 10:05 a.m.
More informationStaff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro
Minutes of the Meeting of the Board of Directors Friday, March 3, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Shirley
More informationVirginia 4-H Club Member s Business Meeting Guide
2005 publication 388-212 Virginia 4-H Club Member s Business Meeting Guide Joseph R. Hunnings, Extension Specialist, 4-H Youth Development, Virginia Tech. This guide will help you understand what is required
More informationPENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS
PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2
More informationTO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE
October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current
More informationCHS Athletic Booster Club Board/General Minutes January 11, Agenda Findings/Discussion Conclusions/Recommendations Action/Follow-Up
Directors Standing Committee Chairpersons Present Name Director Position Present Name Position X Scott Anderson President X (Board Mindy McGrath/Tonia / Jennifer Concessions Manager only) Shaw X Catherine
More informationMinutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM
Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, 2015 9:30 AM Board Members Present K12 Staff Present Media Present Chris Withrow, Chairman, Marjorie
More informationCoalition of Labor Union Women CHAPTER ORGANIZING MANUAL
Coalition of Labor Union Women CHAPTER ORGANIZING MANUAL Starting a CLUW Chapter -0- Connie A. Leak, President 815 16 TH ST NW 2 ND FL S WASHINGTON DC 20006 202-508-6969 Coalition of Labor Union Women
More informationMembers not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair
March 18, 2017 (Saturday, March 18, 2017) Generated by Teressa DeRoos on Friday, April 21, 2017 Members present Mr. Michael Faccinetto, Acting President; Ms. Kathy Swope, Immediate Past President; Mr.
More informationLMSC MINIMUM STANDARDS As voted by House of Delegates 2009 Convention
LMSC MINIMUM STANDARDS As voted by House of Delegates 2009 Convention It is in the best interests of USMS that our Local Masters Swimming Committees deliver services at a minimum level across the country.
More informationPTA Calendar of Essential Requirements
Sixth District PTA PTA Calendar of Essential Requirements President-Elect/Board-Elect Sixth District PTA 1 PTA Calendar of Essential Requirements v2 April 2014 This calendar is a guideline based on units
More informationStone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO
Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because
More informationTampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual
Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) Standard Operating Procedures Table of
More informationGovernance and Audit Committee MINUTES
Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins
More informationBYLAWS of the SKAGIT ART ASSOCIATION
Page 1 of 9 BYLAWS of the SKAGIT ART ASSOCIATION The members of the Skagit Art Association, in order to create, foster and sustain an interest in the arts in Skagit County, and to further the understanding
More informationTAU CHAPTER COMMITTEES
TAU CHAPTER COMMITTEES Goals/Responsibilities/Guidelines Revised and Approved October 21, 2017 ADMINISTRATION: President Chairs FINANCE COMMITTEE: -Promote small fundraisers for recruitment grant -Maintain
More informationDRAFT STRUCTURE KEY: Current 2015 New Board of Directors Current Proposed (prev. Delegate Assembly) 2016 Proposed - Board of Directors
DRAFT STRUCTURE KEY: Current 2015 New Board of Directors Current 2015 Proposed (prev. Delegate Assembly) 2016 Proposed - Board of Directors Chair: Current MAR President Each past president for five years
More informationAMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Wilderness Medicine Operational Guidelines
AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Wilderness Medicine Operational Guidelines The Section of Wilderness Medicine is chartered by the Board of Directors ( the Board ) of the American College
More informationEXECUTIVE COMMITTEE MEETING PREPARATION Executive Committee: May 28, 2013 Amended: January 14, 2014
Chapter 2. Section 4. Subsection vi Page 1 2.4.vi. Policy EXECUTIVE COMMITTEE MEETING PREPARATION Executive Committee: May 28, 2013 Amended: January 14, 2014 A: PURPOSE: 1. To provide direction and details
More informationCONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016
CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES
More informationAMERICAN COLLEGE OF EMERGENCY MEDICINE Critical Care Medicine Section Operational Guidelines
AMERICAN COLLEGE OF EMERGENCY MEDICINE Critical Care Medicine Section Operational Guidelines The Critical Care Medicine Section is chartered by the Board of Directors (Board) of the American College of
More informationVanguard International Semiconductor Corporation
Rules of Procedure of Board of Directors Meetings Article 1 The purpose of the Rules of Meetings of the Board of Directors is to enhance the operation efficiency of the Company's Board of Directors, to
More informationMedicare Program; Meeting of the Medicare Evidence Development and Coverage. AGENCY: Centers for Medicare & Medicaid Services (CMS), HHS.
This document is scheduled to be published in the Federal Register on 05/11/2018 and available online at https://federalregister.gov/d/2018-10120, and on FDsys.gov BILLING CODE 4120-01-P DEPARTMENT OF
More informationJOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA
N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA
More informationBoard Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes
Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve
More information*THE ICC RESERVES THE RIGHT TO MODIFY THE ORDER OF THE AGENDA AT ANYTIME DURING THE MEETING.
*THE ICC RESERVES THE RIGHT TO MODIFY THE ORDER OF THE AGENDA AT ANYTIME DURING THE MEETING. ORDER OF BUSINESS 1.1 Call to Order 4:15 1.2 Roll Call ICC Chair: Kyana Shajari (A) ICC Communications Officer:
More informationAMERICAN COLLEGE OF EMERGENCY PHYSICIANS Democratic Group Practice Section Operational Guidelines
AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Democratic Group Practice Section Operational Guidelines The Democratic Group Practice Section is chartered by the Board of Directors (Board) of the American College
More informationFebruary 16, :00 AM Disney Contemporary
February 16, 2012 09:00 AM Disney Contemporary Lake Buena Vista, FL ASBO is universally recognized, respected, and consulted as the expert in the school business Call to Order Roll Call Distribution and
More informationRegular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM
VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON
More informationCONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY
CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY ARTICLE I NAME Section 1. The name of this organization shall be the North Carolina Highway Patrol State Auxiliary. ARTICLE II OBJECTIVE Section
More informationCommissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE
Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of
More informationISU Scott County Extension Master Gardener Management Manual
ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County
More informationRevised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.
Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,
More informationSTANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017
STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017 Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section
More informationSTUDENT SENATE BILL Title: Chapter and Bylaws of the Board of College Councils. Author(s): BOCC President Aaron Froug
STUDENT SENATE BILL 2015-1019 Formatted: No underline Title: Chapter and Bylaws of the Board of College Councils Author(s): BOCC President Aaron Froug Formatted: No underline CHARTER AND BYLAWS OF THE
More informationSchool 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 informationLIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL
LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL This manual contains the job descriptions of each of the elected positions within the club as well as two of its standing committees. Persons seeking to
More informationOhio. 4-H Secretary s Record Book. County. Name of Club. Name of Club Secretary. Year
Ohio 4-H Secretary s Record Book County Name of Club Name of Club Secretary _ Year Congratulations! Your fellow club members have elected you to serve as secretary for the coming year. This is both an
More informationPREAMBLE TO THE CONSTITUTION OF THE AMERICAN LEGION FOR GOD AND COUNTRY WE ASSOCIATE OURSELVES TOGETHER FOR THE FOLLOWING PURPOSES:
PREAMBLE TO THE CONSTITUTION OF THE AMERICAN LEGION FOR GOD AND COUNTRY WE ASSOCIATE OURSELVES TOGETHER FOR THE FOLLOWING PURPOSES: TO UPHOLD AND DEFEND THE CONSTITUTION OF THE UNITED STATES OF AMERICA;
More informationPublic Comment Policy Update
Public Comment Policy Update At the discretion of the TCA Board Chairs, TCA implemented the following public comment procedures for the Joint Board of Directors meetings. The initial public comment period
More informationBELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION
BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Incorporation Purpose
More informationTHE 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 informationSAN FRANCISCO BLACK COMMUNITY MATTERS
SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS
More informationUMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011
1 UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011 President Phil Hall called the meeting to order at 10:00 a.m. He announced one addition to the agenda, under New Business, Presentation and
More informationThree clarifications regarding existing policies and procedures. 1. Removing trustees two options were identified:
Policy and Procedures Committee CONFERENCE REPORT 5 28 2012 Motions: 1) Motion to develop a mechanism to remove recognition of districts Motion #3 reworded see attached 2) Motion developed giving permission
More informationMINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008
Minutes -1- December 16, 2008 MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008 The North Carolina Auctioneer Licensing Board met on Tuesday, December 16, 2008, in the Fuquay-Varina office.
More informationSOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.
SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable
More informationRotary District 7690 Manual of Procedure 2014 Revision
Rotary District 7690 Manual of Procedure 2014 Revision Preface The sole purpose of a district organization is to assist clubs and their members in achieving the goals of Rotary International (RI). While
More informationFriday, December 4, Arlington, VA
Minutes of the Meeting of the Board of Directors Friday, December 4, 2015 Arlington, VA Page 1 of 6 Friday, December 4, 2015 Board Members Present Marilyn Ricci Lacey Berumen Bob Spada Janet Edelman Dorothy
More informationGoverning Documents and Minutes
Part One Governing Documents and Minutes Governing Documents The following governing documents are listed in ranking order. They are listed from the highest ranking to the lowest ranking. Corporate Charter:
More informationAMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section on Emergency Medical Services - Prehospital Care Operational Guidelines
AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section on Emergency Medical Services - Prehospital Care Operational Guidelines The Section on Emergency Medical Services - Prehospital Care is chartered by the
More informationPR E-M E DI C A L ASSO C I A T I O N
1 PR E-M E DI C A L ASSO C I A T I O N Est. 1974 Rev. October 2012 PR E A M B L E We, the members of the Pre- having common interests in medical education and medical careers, do hereby establish this
More informationBy-laws of the Parent Teacher Organization
Franconian International School Marie-Curie-Straße 2 91052 Erlangen Adopted: 22.02.2000 Amended: 20.02.2008, 23.09.2013, 16.12.2015 1. Name, Assignment, Business Year 1.1 The parent-teacher consultative
More informationPRESIDENT AND VICE PRESIDENT HANDBOOK
PRESIDENT AND VICE PRESIDENT HANDBOOK 1 Adapted from: Montana 4-H President and Vice President s Handbook- Rev. 2012; Iowa State University President Handbook Rev. 2003; New Mexico State University 4-H
More informationBYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.
BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization
More informationChicagoland GA Intergroup Representative Information and Meeting Guidelines ( Revision)
Chicagoland GA Intergroup Representative Information and Meeting Guidelines (7-11-17 Revision) July 12, 2015 CIG Guidelines Update Committee July 11, 2017 Sandy M. (CIG Chair) REVISION HISTORY Update from
More informationMINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA
MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004
More informationThe Nathan B. Stubblefield Foundation, Inc. Board Meeting Minutes of September 19, Board Member P A Board Member P A
The Nathan B. Stubblefield Foundation, Inc. Board Meeting Minutes of September 19, 2017 Board Member P A Board Member P A Laila Abdelaziz A Jamie Klapholz P Lauren Adriaansen P Craig Kopp P Michael Bagby
More informationCentral Oklahoma Beekeepers Association (COBA) Constitution and Bylaws. (Revised 2006)
Purpose and Objectives Central Oklahoma Beekeepers Association (COBA) Constitution and Bylaws (Revised 2006) The organization shall be a non-profit one and its purpose educational, and to engage in any
More informationDraft Board Meeting Minutes January 11, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002
Draft Board Meeting Minutes January 11, 2019 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Edward Meny, Susan Barnes, Robert Nelson, Moses Walker, Patrick
More informationSOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS
SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS PREAMBLE... 1 BYLAWS... 1 Section 1 Name and Title... 1 Section 2 Objects... 1 Section 3 Powers... 2 Section 4 Officers of the Council...
More informationRESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES
RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation
More informationGOVERNING BOARD MEETING MINUTES
] GOVERNING BOARD MEETING MINUTES 956 South Main Street, Colville, WA 99114 January 25, 2017 ATTENDANCE Regular Member Alternate Member Staff Nikki Beer Alyssa Arrell Kelly Charlton Fran Bolt Jackie Bennett
More information(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting.
Minutes Trial Court Budget Commission December 11-12, 2000 Holiday Inn Select - Tallahassee, FL (These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the
More informationUniversity Medical Center of Southern Nevada Governing Board December 14, 2016
University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University
More informationSan Diego Community College District. Proposition S and Proposition N CITIZENS OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS
San Diego Community College District Proposition S and Proposition N CITIZENS OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS Section I. Committee Established. The San Diego Community College District
More informationThe Campus Lantern Constitution Eastern Connecticut State University
The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students
More informationDevelop overall chapter organizational structure and submit to national HFMA and Website Committee.
CHAPTER PRESIDENT The President is the chapter s chief executive officer and generally responsible for managing all chapter activities and for the overall operation of the chapter. He/She shall work to
More informationNorth Carolina Lions, Incorporated 7050 Camp Dogwood Drive PO Box 39 Camp Dogwood Drive Sherrills Ford, NC NCLI Committees Policy and Duties
North Carolina Lions, Incorporated 7050 Camp Dogwood Drive PO Box 39 Camp Dogwood Drive Sherrills Ford, NC 28673 NCLI Committees Policy and Duties Establish May 20, 2018 NCLI Committees Policy and Duties
More informationBeta Lambda Newsletter April 2018
Beta Lambda Newsletter April 2018 Message from the President April 10, 2018 Dear Beta Lambda Sisters, I hope you all had a Happy and Blessed Easter and are looking forward to our next meeting. It will
More informationLMSC STANDARDS As approved by the USMS Board of Directors 3/27/2012
LMSC STANDARDS As approved by the USMS Board of Directors 3/27/2012 It is in the best interests of USMS that our Local Masters Swimming Committees deliver consistent high-quality services at a standard
More informationPROXY STATEMENT DISCLOSURE CONTROLS 1
PROXY STATEMENT DISCLOSURE CONTROLS 1 Form Item Item 1. Date, Time and Place Information (Rule 14a-5(e)(1); 14a-8) (Rule 14a-5(e)(2); 14a-4(c)(1)) Item 2. Revocability of Proxy Item 4. Persons Making the
More informationUSF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017
USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the
More information