MEETING NOTICE A4AA ADVISORY COUNCIL (916)

Size: px
Start display at page:

Download "MEETING NOTICE A4AA ADVISORY COUNCIL (916)"

Transcription

1 MEETING NOTICE A4AA ADVISORY COUNCIL (916) DATE: MARCH 19, 2015 TIME: 11:00 AM 1:00 PM PLACE: MULTIPURPOSE ROOM 750 AUBURN RAVINE ROAD AUBURN, CA PLACER COUNTY, AUBURN RAVINE TERRACE AGENDA I. CALL TO ORDER / PLEDGE OF ALLEGIANCE / ROLL CALL / WELCOME & INTRODUCTIONS... 5 min. II. III. IV. COMMENTS FROM THE PUBLIC... 5 min. The Advisory Council welcomes comments from the Public on any agenda item as it is discussed. In the interest of time, individuals will be limited to 3 minutes: 10 minutes for group presentations. Comments from the public on items not part of the Agenda may be made following the business portion of the meeting. CONSENT CALENDAR A. Adoption of Agenda/Minutes 2/19/ min. B. Approve Modification to 2015 Meeting and Activities Schedule... 2 min. REPORTS A. Executive Director min. B. Executive Committee... 5 min. C. Governing Board... 5 min. D. Legislative Committee... 5 min. E JPEC... 5 min. F. Area Plan... 5 min. G. Rules of Procedure... 5 min. V. CORRESPONDENCE... 1 min. VI. VII. VIII. IX. PRESENTATION A. End of Life Option Act ~ Kathy Smith, Office of Senator William W. Monning min. DISCUSSION: A. Request for Proposal (RFP) Update min. B. I&A in Sacramento County min. ROUNDTABLE: NEW/OLD BUSINESS, BIRTHDAYS, ANNOUNCEMENTS... 1 min. ADJOURNMENT COMMITTEE MEETINGS 10:30 A.M. -11:00 A.M. ~ EXECUTIVE COMMITTEE Please visit for additional information

2 ADVISORY COUNCIL MEMBERS ENCLOSURES Agenda Minutes - 2/19/15 Action/Information Items A. Revised Meetings/Activities Calendar 2015 B. Advisory Council Information Sheet (Please complete and return to Will Tift) C. Map If you need a disability-related reasonable accommodation to participate in this meeting, please contact Tai Love at (916) , or tlove@a4aa.com at least 3 days in advance with your accommodation request. Every effort will be made to accommodate. However, we cannot guarantee we will be able to honor requests received less than 3 days in advance.

3 AREA 4 AGENCY ON AGING ADVISORY COUNCIL Meeting Minutes February 19, 2015 Sacramento County, A4AA I. Call to Order / Pledge Of Allegiance / Roll Call / Welcome & Introductions: Chair, Gloria Plasencia, called the regular meeting of the Area 4 Agency on Aging (A4AA) Advisory Council to order at 11:09 a.m. The Council, and staff stood and recited the pledge of allegiance. Secretary, Pam Epley called roll. A quorum was present. County AC Members/Present -10 Absent/Excused 12 Nevada 3 vacancies Deardorff, Jenkins Placer 1 vacancy Anderson, Herman, Plasencia Farrell (E) Sacramento 0 vacancies Pevny, Young Berger (A), Feldstein (A), Ingols (A), Naman (E) Sierra 3 vacancies Devore (A) Sutter 1 vacancy Epley, Thomas Flores (A), Rayburn (E) Yolo 2 vacancies Dorsey Bourne (A), Brunner (A), Yuba 3 vacancies Diemond Ayres (A) CSL members 0 vacancies Epley, Jenkins, Plasencia, Young Farrell (E), Dorsey (A) A4AA Staff Present: Pam Miller, Will Tift, Tai Love and Jane Stan Guests Present: None. II. III. COMMENTS FROM THE PUBLIC: The Advisory Council welcomes comments from the Public on agenda items as they are discussed. In the interest of time, individuals will be limited to 3 minutes; 10 minutes for group presentations. Comments from the public on items not part of the Agenda may be made following the business portion of the meeting. ADOPTION OF AGENDA/MINUTES: Gloria Plasencia asked for a motion to approve the consent calendar. A motion was moved/seconded, Dr. Irwin Herman/Ed Jenkins, to approve the consent calendar including the agenda and 1/9/2015 minutes. Tanna Thomas abstained. Motion passed by consent. IV. INSTALLATION OF OFFICER Pam Miller administered the Oath of Office to Pam Epley, Secretary/Treasurer. V. REPORTS A. Executive Director Pam Miller began the Executive Director report by welcoming A4AA interns Yvonne Pacheco and Claudia Beyer. Both interns are Gerontology students at CSUS. Yvonne and Claudia will gain

4 experience and knowledge of A4AA while shadowing staff and providing support on an array of special projects and working on needs assessments. Pam reported that the California Department of Aging (CDA) Monitoring outcome was positive with few minor findings. The auditors were very complimentary of staff stating it was a good experience for both CDA and A4AA staff. An official monitoring report is anticipated within 75 days. Pam reported new servers will be installed over the weekend beginning after 5:00 p.m. on Friday, February 20 th with completion expected by the end of the day on Monday, February 23 rd. The telephone system and computers will be down during the transition. Pam announced that next Thursday, February 26 th, is Capitol Day when California Area Agencies on Aging descend upon the Capitol for a full day of meetings with Legislators, and to hear from the Governor s office about the budget. Pam will be accompanied by Gloria Plasencia and the interns. So far meetings are scheduled with Assembly Budget Committee members, and with Senator Richard Pan because he is very supportive of older adult issues. Pam reported that she met with Governing Board member Eldon Luce and Tink Miller, Executive Director of Placer Independent Resources, Inc. to discuss establishing an Adult Day Resource Center (ADRC) in Placer County. This endeavor is in the preliminary stages. Community Link s 211-Sacramento County is closing its doors due to funding issues. 211 serves a larger population of people under 60 years of age, thus A4AA is going to take just the Information & Assistance portion out to Request for Proposal (RFP) next month. The current executive director Steve Heath is confident an existing nonprofit will acquire Community Link 211-Sacramento County as they are in conversations with Salvation Army and a number of other nonprofits. Pam provided an update on the current RFP process which required applicants to participate in the mandatory bidder s conference based on findings from the Seniors First appeal. Due to the issues surrounding that particular appeal County Counsel had advised that all subsequent bidder s conferences be made mandatory. Pam advised there was notation in three different places within the first four pages of the current RFP document that this bidder s conference was mandatory. Unfortunately, there were a few current providers that did not attend the bidder s conference. As a result there was some concern, thus A4AA invited County Counsel to address the concerns directly. The outcome was the next RFP process notice of mandatory bidder s conference will also be indicated on the Notice of Intent. Two services in Placer County will be included in the next RFP process as no one applied for that funding. The next RFP will include: Information & Assistance, and Kinship for Sacramento County; Health Promotion/Disease Prevention in Placer County; and, Respite Care in Yuba-Sutter Counties. B. Executive Committee The Committee met this morning. There were no changes to the agenda. C. Governing Board Tai Love reported that the Governing Board met last Friday, February 13, 2015, in the A4AA Sacramento Board Room. Tai reiterated briefly what Pam had reported regarding the RFP and County Counsel s direct address and advice to provider concerns. Tai reported there were two action items. One item being a letter of support for the Social Security formula changes, as well as approving the Joint Program Evaluation Committee (JPEC) recommendations. The next Governing Board meeting will be Friday, March 13 th, at 10:00 a.m., in the A4AA Sacramento Board Room.

5 D. Legislative Committee Lola Young reported that there is a Legislative Committee meeting tomorrow. Lola announced on behalf of the California Senior Legislature (CSL) that on Wednesday, May 6, 2015, there will be a Senior Rally Day at the West Steps of the State Capitol. The hope is to have as many senior organizations participate as possible. Lola encouraged members to help spread the word. The rally is free, however since lunch will be provided participants are being asked to register at This event will be posted on the A4AA website and Facebook. Lola reported that two bills were picked up regarding optional choices for end of life (Death with Dignity). Lola also reported CSL has four other bills being considered for introduction. These bills have until February 27 th to be introduced in this legislative session. Lola advised that A4AA engage in other senior related bills in addition to its involvement with CSL sponsored bills. Will reported that the Legislative Committee unanimously decided that senior oral health is a topic area to explore for The committee, staff, Governing Board and Advisory Council will determine how A4AA can assist with this effort. Particularly with regard to education and awareness of oral health as a health concern for older adults in the A4AA service areas. E. JPEC Will Tift reported that JPEC met Friday, February 13 th. There are multiple service providers with below standard performance for the first two quarters of the fiscal year. A Kinship Care program in Placer County requested and was granted a reduction to its Scope of Service from 90 legal contacts to 19 legal contacts a year. The agency is expected to meet the new benchmark and being a new program it is not yet determined if this will remain a viable program going forward. Will reported that much of the action was tabled due to time restrictions. Also, several on-going providers have been deemed ineligible for One-Time-Only (OTO) funding due to under performance. He announced that a tentative meeting is scheduled for Friday, March 6 th to resume discussions and identify how the committee can recognize outstanding achievement among A4AA service providers. F. Area Plan Will Tift reported that the Area Plan Committee met today. There are 18 committee assignments, and less than half attended this morning s meeting. Appointees will be surveyed to determine time schedule or to make other accommodations. The committee discussed the Needs Assessment. Committee members will be asked to provide input on particular questions including electronic survey over a period of months and partner with local agencies/organizations for publicity and promotion. In addition to demographics, issues such as food insecurity and legal will be polled. Participants will have an opportunity to determine where funding is allocated. The results of the direct input would be provided to the board and boards of supervisors thus enabling them to know what their constituents think regarding how funds are allocated. The results could also impact future RFPs. Dr. Irwin Herman requested that JPEC Policies and Procedures be rewritten. Will responded stating that there are a number of JPEC members that have concern about how the Performance Standard, and Sanctions Policies are written. This is an ongoing discussion. G. Rules of Procedure Will Tift reported that the Rules of Procedure (ROP) Committee met recently. The committee has an action that will be presented and voted on later on the agenda. He explained that the intention is to do a complete re-write of the Rules of Procedure and present a completed document for the full Council to review and consider. The ROP language deviates from what standard Council practice has been for quite a while.

6 VI. VII. CORRESPONDENCE Pam Epley read a letter that A4AA received from CA 4SSI. This is a group of 100 California organizations advocating to improve economic security for SSI/SSP beneficiaries. The Governing Board voted unanimously to be a signor of support of Economic Security for SSI/SSP Beneficiaries. PRESENTATION Pam Miller opened with an overview of food insecurity and what some other agencies are doing. A4AA has convened a focus group to explore establishing an LGBT Café. Jane Stan began by stating that the Agency is changing. Jane discussed capitalizing on successes of other agencies such as the Dine Around Town program. A4AA has received correspondence from a group interested in starting a new nutrition program in downtown Sacramento (Lavender Heights) that would serve the LGBTQ community. The existing site at the Hart Center may not be appropriate for this venue. However there is an unmet need that could be a potential program development new goal. A determination has been made by the focus group that the LGBT community is not accessing services due to previous experiences of discrimination. The focus group includes representatives from downtown and one legislative representative. More exploration with a needs assessment will be done and a survey of the community to determine if people will patronize a Café such as this. The Café would not be exclusive, rather inclusive. This would be a pilot program like Dine-Around-Town. o Since this would be a program development objective there is a special meeting scheduled for Friday, February 27 th, 2:00 p.m. to 3:30 p.m. at the Hart Center. Flyers are being distributed to invite the community to the discussion. o A4AA could only provide the meals for seniors 60 and older, thus the reason for seeking community collaboration. The focus group liked the idea of a Friday meal with older adult entertainment. Will Tift advised that this item was discussed at the Area Plan Committee meeting. Discussion ensued regarding potential sites; types of meals and cost per meal; no commitment yet; concerns; and where funds would come from such as Title III-B or new sources. VIII. ACTION ITEMS A. Will Tift mentioned that the Rules of Procedure (ROP) Committee met in January to discuss the ROP as they are currently written. Will stated that the feeling of the committee is the current language pertaining to amendments to the ROP is unnecessarily detailed and time consuming. The following change was proposed. If approved this change will take effect immediately. SECTION 7. AMENDMENTS TO RULES OF PROCEDURE 7.1 Notices. Amendments to these Rules of Procedure shall be proposed at any regularly scheduled meeting of the Advisory Council with thirty (30) days prior notice in writing, either mailed or given in person to each member. Proposed amendments shall be voted on at a subsequent meeting. 7.2 Total Vote Required foramendment. These Rules of Procedure may be amended by a two thirds vote of the members present at a regularly scheduled meeting, or at a special meeting called for the purpose of amending these Rules. A motion was moved/seconded, Dave Pevny/Dr. Irwin Herman, to approve the revised amendment to the Rules of Procedure (ROP). Motion passed by unanimous consent.

7 IX. DISCUSSION Pam Miller provided a Fiscal Department update. Pam announced recent changes within this department include several retirements. Ernie Mariano, Carl Lewis, and Sue O Banion retired which was 50% of the Fiscal Department. Pam introduced staff hires to fill two of these positions Lynda Webb, Fiscal Administrator and Mike Selland, Controller. X. ROUNDTABLE: NEW/OLD BUSINESS, BIRTHDAYS, ANNOUNCEMENTS Charlotte Dorsey announced that the Senior Shuttle in West Sacramento will continue, thanks to efforts of many seniors, letters of support by Council members, and petitions. The group met with the Commission on Aging and City Council in an effort to persuade them to reconsider ending the shuttle program which was in danger of being terminated as a result of rising costs. She explained the City Council discontinued the Commission on Aging and established two new Commissions in its place, the Parks and Recreation Intergenerational Services Commission, and the Transportation and Mobility Commission. These changes were due to budget constraints and staffing issues. The concern is that seniors will get lost. Advocacy will begin to address these issues. Lola Young mentioned the CSL rally theme is Making Seniors a Priority. CSL is talking to Legislators about renewing the Older Americans Act (OAA) and California Older Americans Act (CA OAA). Pam advised that we are closer to OAA being reauthorized with bi-partisan support. Dr. Herman announced that on January 7 th the Roseville City Council approved that Roseville be accepted as an Age Friendly Global City, making it one of the now 210 friendly cities in the world. Tai Love reminded all to complete the mileage form, and provided instruction on accurate form completion. She also asked members to please review roster to ensure contact information is correct. XI. ADJOURNMENT With no further business, the meeting was adjourned at 12:03 p.m.

MEETING NOTICE A4AA ADVISORY COUNCIL (916)

MEETING NOTICE A4AA ADVISORY COUNCIL (916) MEETING NOTICE A4AA ADVISORY COUNCIL (916) 486-1876 DATE: May 21, 2015 TIME: 11:00 AM 1:00 PM PLACE: SACRAMENTO COUNTY, A4AA 2260 PARK TOWNE CIRCLE, SUITE 100 SACRAMENTO, CA 95825 AGENDA I. CALL TO ORDER

More information

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815 AAA4 GOVERNING BOARD (916) 486-1876 MEETING NOTICE DATE: February 9, 2018 TIME: PLACE: 10 a.m. to 12 noon Sacramento County Agency on Aging \ Area 4 1401 El Camino Avenue, 4 th Floor Sacramento, CA 95815

More information

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

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

More information

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC

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

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes I. Call to Order President Medina called the meeting to order at 8:10 a.m. PST. II. Roll Call and determination

More information

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS ARTICLE I: NAME The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). ARTICLE II: PURPOSE The Nevada Black Legislative Caucus

More information

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement BY-LAWS NEVADA ELKS MAJOR PROJECT, INC General. Mission Statement The Nevada Elks Major Project, Inc. the Corporation within the Nevada State Elks Association, pledges its commitment to addressing the

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012 Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012 ARTICLE I NAME This organization shall be known as the Sacramento Valley Division City Managers' Area Group of the League of California

More information

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX Page Article I, Membership Section 1, Members 1 Section 2, Honorary Members 1 Section 3, Associated Members 1 Article II, Bylaws Section 1, Copies of the Bylaws

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS NOTICE IS HEREBY GIVEN that on Wednesday, March 28, 2018 commencing at 9:30 a.m., at the North

More information

Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, February 21, :00 p.m.

Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, February 21, :00 p.m. Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311 Thursday, February 21, 2013 7:00 p.m. ***Prior to the meeting, the board conducted a CIP

More information

CCOC Annual Corporation Meeting*

CCOC Annual Corporation Meeting* MEMO DATE: April 30, 2018 TO: Clerks/Corporation Members FROM: Members Honorable Ken Burke, Chair, CCOC Executive Council SUBJECT: Special Annual Corporation Meeting, May 9, 2018 Greetings, Just a reminder

More information

iii. Debate must be germane. iv. All comments must be directed to the Chair. v. The Chair shall not enter debate.

iii. Debate must be germane. iv. All comments must be directed to the Chair. v. The Chair shall not enter debate. This document will hereby serve as the Rutgers University Student Assembly (referred to as RUSA or the Assembly ) Standing Rules. The RUSA Standing Rules serve as an important function in the governing

More information

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY GOVERNANCE POLICIES

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY GOVERNANCE POLICIES PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY Originally Adopted May 2, 2005 and Amended Over Time Amended and Restated January 24, 2011 Amended September 19, 2011 Amended June 4, 2012 Amended February

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION Amended on March 25th, 2018 (54 th Administration) TABLE OF CONTENTS Title I: Composition and Structure of the Senate 4 Article 1:

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

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

More information

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Present: Absent: Staff: Guests: Sydney Anderson, Wilson Cheng, Wendell Snyder, Mustafa Alsalihy,

More information

ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS

ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE UNIVERSITY, LOS ANGELES ADMINISTRATIVE MANUAL ASI BYLAWS ARTICLE I POLICY 001 NAME, PURPOSE AND MEMBERSHIP Name. The name of this corporation shall be

More information

Bylaws. Effective October 1, 2014

Bylaws. Effective October 1, 2014 Bylaws Effective October 1, 2014 Graduate Student Senate Student Union, Room 213 Storrs, Connecticut 06269-3008 E-Mail: gssuconn@gmail.com Web: gss.uconn.edu BYLAW I: Scope 2 BYLAW I: Scope 1) The Bylaws

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013

SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013 SOUTH BAY VOLUNTEER FIREFIGHTER S ASSOCIATION Constitution and By Laws 2013 Article I: Title and Object Section 1 This organization shall be known as the South Bay Volunteer Firefighter s Association.

More information

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair Mountain Valley Library System Administrative Council May 1, 2017 2:00 3:00 Adobe Conference Call 1. Welcome and Roll Call George, Chair 2. Public invited to address the committee 3. Approval of Agenda

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

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

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME 1.1 The name of this organization shall be FAIR OAKS HISTORICAL SOCIETY, INC., herein known as The Society. ARTICLE II: OBJECT

More information

JUNE 2017 ARTICLE I ARTICLE II

JUNE 2017 ARTICLE I ARTICLE II JUNE 2017 ARTICLE I NAME & PURPOSE 1.1 Name. The California Park & Recreation Society is a California nonprofit mutual benefit corporation. The name of the corporation is CALIFORNIA PARK & RECREATION SOCIETY.

More information

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION ARTICLE I: NAME The name of the organization shall be the PROSPECT PARK EAST RIVER ROAD IMPROVEMENT ASSOCIATION, INC. (PPERRIA), doing business

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. These Bylaws replace all previous Bylaws. ARTICLE I NAME The name of the corporation shall be the: TENTH MOUNTAIN DIVISION FOUNDATION,

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

SD Democratic Party Constitution (Adopted December 12, 2015)

SD Democratic Party Constitution (Adopted December 12, 2015) SD Democratic Party Constitution (Adopted December 12, 2015) Preamble We, the members of the South Dakota Democratic Party (hereafter referred to as the party ), in order to further the principles of our

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

Bylaws of the Vincennes University Congress for Professional Staff

Bylaws of the Vincennes University Congress for Professional Staff Statement of Purpose The purpose of the Vincennes University Congress for Professional Staff is to serve as the voice of the Professional Staff as it relates to the mission and philosophy of Vincennes

More information

CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION

CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION ARTICLE I: NAME Section A: The name of this organization shall be the Ohio-West Virginia Football Officials Association (OWFOA) ARTICLE II:

More information

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014 BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS As Amended BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS ARTICLE I. NAME This church shall be known as THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS,

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL DISTRICT 35-I CONSTITUTION AND BY-LAWS DISTRICT CONSTITUTION AND BY-LAWS District No. 35-I State of Florida and the Bahamas, Lions Clubs International DISTRICT CONSTITUTION ARTICLE

More information

BOARD OF DIRECTORS Tuesday December 11, 2018

BOARD OF DIRECTORS Tuesday December 11, 2018 BOARD OF DIRECTORS Tuesday December 11, 2018 The Board of Directors members met Tuesday December 11, 2018, at the Fairfield Nutrition Center, Fairfield Iowa. Board Chairperson, Bob Howard, called the meeting

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

Committee and from the Council. 9. ACTION ITEM: Review, discussion, and approval of edits to the AAA Bylaws. Discussion:

Committee and from the Council. 9. ACTION ITEM: Review, discussion, and approval of edits to the AAA Bylaws. Discussion: Monterey County Area Agency on Aging Advisory Council Meeting Thursday, October 20, 2016 Minutes 1. 1:35 p.m. Call to Order, Pledge of Allegiance Kelly Vasquez, Chair 2. Roll Call: Determine excused/ unexcused

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION ARTICLE I NAME AND ADDRESS The name of the corporation shall be the Central Florida Fire Chiefs Association (herein after referred to as the Association ). The principle office and address of the Association

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair Minutes of Regular Meeting December 13, 2016 Occoquan Conference Room, McCoart Building 1 County Complex Court, Woodbridge VA Present: Absent: Len Postman, Coles District; Executive Committee Member Donald

More information

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX Page Article I, Membership Section 1, Members 1 Section 2, Honorary Members 1 Section 3, Associated Members 1 Article II, Bylaws Section 1, Copies of the Bylaws

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018

University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018 University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018 Thank you for your interest in joining the Undergraduate Student Government at the Storrs Campus of the

More information

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014 1 University of Northern Iowa Panhellenic Council Bylaws Article I. Name Presented: October 20, 2014 The name of this organization shall be the University of Northern Iowa Panhellenic Council. Article

More information

California Senior Legislator Elections

California Senior Legislator Elections California Senior Legislator Elections Are you 55 or over? Involved and aware of senior issues in your local area? Driven to make a difference in the lives of aging Californians? Willing to volunteer?

More information

New Jersey Marine Fisheries Council

New Jersey Marine Fisheries Council New Jersey Marine Fisheries Council ADMINISTRATIVE GUIDELINES June 2014 Background This document was undertaken in 2014 to help with public understanding and alleviate issues in regards to the New Jersey

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

Executive Board 1570 E. Colorado Blvd., Pasadena, CA 91106

Executive Board 1570 E. Colorado Blvd., Pasadena, CA 91106 Associated Students of Pasadena City College CC-212, Campus Center, Pasadena City College Executive Board 1570 E. Colorado Blvd., Pasadena, CA 91106 Regular Meeting Agenda Wednesday, July 13 th, 2016 12NN

More information

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA)

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA) GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) 1 Revised: May 10, 2014 GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) Article I Name The name of this association

More information

BY-LAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS AREA VIII

BY-LAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS AREA VIII BY-LAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS AREA VIII Article I: Name The name of this Association is: Minnesota Association of Soil and Water Conservation Districts Area

More information

Board Meeting Notice and Agenda. November 1, :00 a.m.

Board Meeting Notice and Agenda. November 1, :00 a.m. Board Meeting 10:00 a.m. Meeting location: State Personnel Board 801 Capitol Mall, Rm 150 Sacramento, CA 95814 Teleconference location: 505 Van Ness Ave Hearing Room C San Francisco, CA 94102 Routine items

More information

ASCC minutes November 3 rd, 2005

ASCC minutes November 3 rd, 2005 ASCC Agenda 3:45PM, Room 1804 Sesnon House, Aptos Campus While this location is considered accessible to those with ambulatory difficulties, the Associated Students of Cabrillo College hope to encourage

More information

1125 Baldwin St.; Salinas, CA Phone: Fax: Website:

1125 Baldwin St.; Salinas, CA Phone: Fax: Website: ITEM 1 1125 Baldwin St.; Salinas, CA 93906 Phone: 831-444-8549 Fax: 831-444-8637 Website: www.first5monterey.org REGULAR MEETING MINUTES Monday, December 5, 2016 at 9:00 a.m. First 5 Monterey County 1125

More information

CONSTITUTION AND BY-LAWS ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA. Updated April, 2008.

CONSTITUTION AND BY-LAWS ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA. Updated April, 2008. CONSTITUTION AND BY-LAWS OF ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA Updated April, 2008. PREAMBLE The Alabama Beef Cattle Improvement Association (BCIA) shall be a non-profit organization

More information

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999 CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999 CONSTITUTION ARTICLE I Name The name and title by which this organization (hereinafter referred to as the Constituent

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

COUNCIL RULES OF PROCEDURE

COUNCIL RULES OF PROCEDURE NOTICE: This model policy developed by the MSU Local Government Center is intended as a guide for the development of City/Town Council Rules of Procedure. It should NOT be adopted prior to review by legal

More information

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization

More information

2018 Chapter Officers & Delegates Election

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

More information

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

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

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION Bylaws and Regulations Revised and adopted September 12, 2012 ARTICLE I - DEFINITIONS The following words

More information

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) ARTICLE I - Name The name of this organization shall be the Vegas Rollers Chapter of the WIT Club in the state of Nevada. ARTICLE II

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

NEVADA ASSOCIATION OF SCHOOL BOARDS

NEVADA ASSOCIATION OF SCHOOL BOARDS NEVADA ASSOCIATION OF SCHOOL BOARDS BYLAWS ORIGINALLY ADOPTED 1966 Including Amendments Approved through November 17, 2017 [including technical revisions made February 20, 2018] 1 BYLAWS OF THE NEVADA

More information

GSA Council Meeting Minutes Sunday, May 8, 5:00 8:00 p.m. CO CD-0220

GSA Council Meeting Minutes Sunday, May 8, 5:00 8:00 p.m. CO CD-0220 CD-0220 GSA Regular Council Meeting Sunday May 8, 2016, 5:00PM to 8:00PM, Location: GSA House / PLEASE PRINT YOUR OWN COPY DRAFT AGENDA 0. Attendance Sheet verification at 4:30pm 1. Call to Order 1.1 Appointment

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

CITY OF CARPINTERIA Carpinteria First Committee Regular Meeting Agenda Thursday, September 1, :45 am

CITY OF CARPINTERIA Carpinteria First Committee Regular Meeting Agenda Thursday, September 1, :45 am Members: Location: Greg Fehr Chair Side Conference Room Joyce Donaldson Vice Chair 5775 Carpinteria Avenue Marisol Alarcon Carpinteria, CA 93013 Roxanne Barbieri Lynda Lang Gloria Tejeda CITY OF CARPINTERIA

More information

IOWA NENA CHAPTER CONSTITUTION & BY LAWS

IOWA NENA CHAPTER CONSTITUTION & BY LAWS IOWA NENA CHAPTER CONSTITUTION & BY LAWS IOWA CHAPTER OF THE NATIONAL EMERGENCY NUMBER ASSOCIATION, INC. ADOPTED: October 27, 1998 REVISED: October 28, 2008 CONSTITUTION ARTICLE 1 PURPOSE AND AUTHORITY

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

2018 BYLAW AMENDMENT PROPOSAL #3

2018 BYLAW AMENDMENT PROPOSAL #3 01 BYLAW AMENDMENT PROPOSAL # 1 ARTICLE III MEMBERSHIP C. Life Member Any person who has been an active member of PSE for a minimum of ten () years and has made an outstanding contribution to the general

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER

CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER NCAI CONSTITUTION PREAMBLE We, the members of Indian and Alaska Native Tribes of the United States of America invoking the Divine guidance of Almighty God

More information

New York City Managerial Employees Association June 26, 2018

New York City Managerial Employees Association June 26, 2018 1 New York City Managerial Employees Association 42 Broadway Suite 1945 New York, New York 10004 (212) 964-0035 Telephone (212) 964-6458 Fax www.nycmea.org Website info@nycmea.org Email BYLAWS Adopted

More information

Article I. Student Governing Council Bylaws

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

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

NOTICE IS HEREBY GIVEN

NOTICE IS HEREBY GIVEN Associated Students of Orange Coast College (ASOCC) Student Government of Orange Coast College (SGOCC) Student Senate & Executive Board MEETING AGENDA Friday, April 6, 2018; 9:00 a.m. ASOCC Conference

More information

City of Menifee Senior Advisory Committee Meeting Agenda Tuesday, May 22, 2018 AGENDA

City of Menifee Senior Advisory Committee Meeting Agenda Tuesday, May 22, 2018 AGENDA City of Menifee Senior Advisory Committee Meeting Agenda Tuesday, May 22, 2018 City Council Chambers 29714 Haun Road 10:00 a.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF THE SENIOR ADVISORY COMMIITTEE

More information

Willoughby Soccer Club By-Laws

Willoughby Soccer Club By-Laws I. Willoughby Soccer Club Mission Statement Willoughby Soccer Club By-Laws The Willoughby Soccer Club is dedicated to promoting and developing the sport of soccer for boys and girls ages 2 to 15 in Willoughby

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

LOCATION: WHISTLESTOP COMMITTEE: GENERAL DATE: JANUARY 3, 2019

LOCATION: WHISTLESTOP COMMITTEE: GENERAL DATE: JANUARY 3, 2019 COMMITTEE: GENERAL DATE: JANUARY 3, 2019 LOCATION: WHISTLESTOP PRESENT: Asimos, Bedinger, Bloch, Bortel, Boutilier, Brilliant, Dowling, Gunn, Hagerty, Lamorte, Livoti, Locks, López, Marchese, Saffran,

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information