Board of Directors Meeting. January 15, :00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC
|
|
- Ashlyn Gallagher
- 5 years ago
- Views:
Transcription
1 Board of Directors Meeting January 15, :00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC
2 Agenda Welcome and Introductions Approval of the Minutes Standing Committee Reports Special Committee Reports State Conference Reports Report from the State EMG Coordinator Old Business New Business Future Board Meetings Other Announcements Adjourn
3 Agenda Welcome and Introductions Approval of the Minutes Standing Committee Reports Special Committee Reports State Conference Reports Report from the State EMG Coordinator Old Business New Business Future Board Meetings Other Announcements Adjourn
4 Standing Committee Reports Budget/Finance Committee Membership Committee Awards Committee Nominating Committee
5 Treasurer s Report: Financial Status (10/9/12 12/31/12)
6 Financial Status (10/9/12 12/31/12) continued
7 Treasurer s Report: Account Reconciliation (10/9/12-12/31/12)
8 Treasurer s Report: Account Reconciliation (1/1/13-1/10/13)
9 Membership Committee Report (as of 1/15/13) Regular Members 624 Renewal Overdue 306 Associate Members 10
10 Membership Drive Proposal Sponsor a competition among counties to increase Association membership The county with the highest percent increase in NCEMGVA membership would be awarded 10% of the income from new membership fees from the participating counties Additional prizes could include donated items from garden centers (e.g., gift certificates) Possible deadline for participation: March 31 Possible end date for competition: June 30
11 Awards Committee Outstanding Volunteer and Extension Staff Awards are due April 1, 2013 Awards will be announced at the 2013 Conference in June Criteria and Nomination Forms are available on the website
12 Nominating Committee Biannual elections will be held at the 2013 Conference membership meeting (June 7, 2013). Pursuant to the bylaws, the proposed slate of officers must be published in the newsletter at least 30 days prior to the election. To ensure adequate notice, we ll need to publish the slate by May 7.
13 Officer Slate (work in progress) President - (tbd) Vice-President Wayne Carlson Treasurer Carroll Gaissert Recording Secretary Carol Loewen Corresponding Secretary Connie Schultz Nominating Committee Brenda Bernhardt Past President Bob Kellam
14 Special Committee Reports License Plate Committee Connie Schultz, Chair Janie Taylor Barbara Walters Carol Holman Applications to Date: 180
15 Special Committee Reports Newsletter Winter Issue (posted November 22) ed to 546, Mailed 119 Opened 59% (312), Clicked to Download 31% (189)
16 Conference Reports 2013 Conference Update 2014 Conference Update
17 2013 Conference Update Mastering the Garden Harvest June 6-8, 2013 Union County Center, Monroe, NC Theme: Local Food Shorter than our normal conference by 1 day Tentative Agenda: Thursday pm: Reception (Ag Center) Friday morning: Keynotes (Hatch, Avent, Noble) Friday lunch (NCEMGVA membership meeting) Friday evening: On Farm Dinners (choice of 3) Saturday: Tours *The final amount may change due to an error in the reporting of the
18 Conference Reports 2013 Conference Update 2014 Conference Update
19 2014 Conference Update Picture the Piedmont May 4-7, 2014 Hawthorne Inn, Winston-Salem, NC (hosted by Forsyth, Guilford, Davidson, Davie, and Surry County)
20 Agenda Welcome and Introductions Approval of the Minutes Standing Committee Reports Special Committee Reports State Conference Reports Report from the State EMG Coordinator Old Business New Business Future Board Meetings Other Announcements Adjourn
21 Old Business Endowment Matching Campaign Conference MOA
22 Endowment Matching Campaign As of 12/31/12, twenty county programs donated a total of $8, With the NCEMGVA match of $5,000.00, The campaign raised $13, for the Endowment Bringing the total in the Endowment to $19,
23 The Extension Master Gardener Program is now
24 The Extension Master Gardener Program is now ENDOWED
25 Old Business Endowment Matching Campaign Conference MOA
26 Conference Memorandum of Understanding The current revision melds the Roles and Responsibilities document with the 2005 Guidelines Includes: General Conference Considerations NCEMGVA and host county roles/responsibilities Suggested timeline for conference planning Discussion Next Steps?
27 New Business Bylaws Amendment Proposal
28 Proposal: Amend Article XII (Dissolution of the Association) of the NCEMGVA Bylaws to change the recipient of the Association s assets from the 4-H program to the North Carolina Master Gardeners Endowment
29 XII. DISSOLUTION OF THE ASSOCIATION A. In the event that the Association ceases to function and dissolves itself, all assets after obligations of the Association have been satisfied, shall be transferred to the State 4-H Horticultural Program North Carolina Master Gardeners Endowment. In no event shall any assets be distributed to any organization that does not qualify under Section 501(c)(3) of the Internal Revenue Code of 1954 or its corresponding subsequent provisions.
30 Future Board Meetings April 17, 2013 June 7, 2013 Union County Monroe 2013 Conference Venue Membership Meeting
31 Other Announcements, Comments, Suggestions, Volunteers?
32 Thank You We are adjourned.
Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program;
Bylaws I. NAME II. PURPOSE III. MEMBERSHIP IV. ORGANIZATION V. COMMITTEES VI. MEETINGS VII. NOMINATIONS AND ELECTIONS VIII. DUES IX. MISCELLANEOUS I. NAME The name of this Association shall be "NC State
More informationOMGA Executive Committee Meeting 1 st Quarter, February 2, a.m. 4 p.m.
OMGA Executive Committee Meeting 1 st Quarter, 10 a.m. 4 p.m. 33630 McFarland Road Tangent, Oregon 97389 Minutes Corrected and Approved May 3,2018 (Corrections in Italics) Attendance Sue Nesbitt, President
More informationRILEY COUNTY EXTENSION MASTER GARDENER BYLAWS As discussed and adopted on 4/9/2010
RILEY COUNTY EXTENSION MASTER GARDENER BYLAWS As discussed and adopted on 4/9/2010 ARTICLE I: NAME The name of the organization shall be the Riley County Extension Master Gardeners, a not-forprofit organization
More informationSale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury.
THE CHAPEL HILL GARDEN CLUB POLICIES AND PROCEDURES Updated April 2017 I. RELATIONSHIP TO THE NC BOTANICAL GARDEN The club is fortunate to have a cooperative relationship with the NCBG that permits the
More informationTHE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS
THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS ARTICLE I NAME This organization shall be known as the Maury County Master Gardener Association,
More informationARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY
ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY ARTICLE I. NAMES AND GOALS Approved April 7, 2003 Section 1. The name of this not-for-profit volunteer association is Master
More informationUnited Daughters of the Confederacy
TO: NC Division Presidents United Daughters of the Confederacy North Carolina Division CONVENTION CALL...117TH ANNUAL CONVENTION FROM: District III, Convention Hostess and NC Division President As many
More information2016 North Carolina Mentoring Conference
Senior Lawyers 2016 North Carolina Mentoring Conference 2016 Spring Senior Lawyers Division Annual Meeting LIVE Thursday Saturday, May 19 21, 2016 Various Locations in Winston-Salem CLE CREDIT: Up to 6.0
More informationSTANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960
STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE
More informationSGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL
SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL April 2006 1 TABLE OF CONTENTS SECTION 1: Committees A. Committee Organization 4 B. Program Committee 5 C. Membership Committee 8 D. Honors and
More informationUnited Daughters of the Confederacy North Carolina Division Convention Call 120 th Annual Convention October 5 8, 2016
North Carolina Division Convention Call 120 th Annual Convention October 5 8, 2016 TO: NC Division Chapter Presidents FROM: Division IV, Convention Hostess and NC Division President As many of you are
More informationChapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International
Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive
More informationSheboygan County Master Gardener Volunteer Association Bylaws
Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business
More informationBYLAWS OF STONY POINT HIGH SCHOOL VOLLEYBALL BOOSTER CLUB Version 2.0 Page 1 of 9
Page 1 of 9 Article I. Name, Form of Organization and Relationship to School A. The name of this organization shall be the Stony Point High School Volleyball Booster Club (hereinafter referred to as the
More informationBY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION
BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit
More informationSME SPOKANE CHAPTER 248 P.O. Box Spokane, WA JANUARY PROGRAM TOUR OF
SME SPOKANE CHAPTER 248 P.O. Box 141413 Spokane, WA 99214-1413 JANUARY PROGRAM TOUR OF THE BERG COMPANIES comprise some of the oldest, continuously operating businesses in the state of Washington. F.O.
More informationBYLAWS AND STANDING RULES ZETA STATE MISSISSIPPI THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL
BYLAWS AND STANDING RULES ZETA STATE MISSISSIPPI THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL Zeta State Bylaws Adopted 1984 Zeta State Standing Rules Adopted 1985 Amended 2013 BYLAWS OF ZETA STATE MISSISSIPPI
More informationBylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016
Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Article I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Lee County Master Gardeners Association,
More informationBYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members
BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation
More informationBylaws of the Society of Aviation and Flight Educators, Inc.
Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,
More informationWABASH VALLEY MASTER GARDENERS
WABASH VALLEY MASTER GARDENERS GARDEN GAZETTE 2012 Next Planning and Scheduling Session is August 21, 2012 in the 4-H Building at the Fairgrounds at 6:30pm. Speaker will be Linda Gard doing a presentation
More informationLAKE AREA MASTER GARDENERS CLUB BY-LAWS. Article I Organization. Article II Objectives
LAKE AREA MASTER GARDENERS CLUB BY-LAWS Article I Organization The name of the organization shall be: Lake Area Master Gardeners Club (referred to as LAMG), a nonprofit organization that operates under
More informationORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS
Article I NAME ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS (Revised June 2018) The name of this organization shall be the Orchard Park Parent Teachers Organization, Inc. (hereinafter PTO ) Article
More informationDiablo Foothills District, Inc. Member of California Garden Clubs, Inc. Pacific Region, National Garden Clubs, Inc.
Gloria Utley, Dolores Moffat Co-District Director gloutley@aol.com doloresmoffat@hotmail.com Diablo Foothills District, Inc. Member of California Garden Clubs, Inc. Pacific Region, National Garden Clubs,
More informationAvon Garden Club Bylaws
BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,
More informationBYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT
BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT Final version January 2018 ARTICLE I NAME The name of the organization shall be Old Dominion University Institute for Learning in
More informationTHE ANDREA TAYLOR SENTENCING ADVOCACY WORKSHOP
THE ANDREA TAYLOR SENTENCING ADVOCACY WORKSHOP ADMINISTRATIVE OFFICE OF THE U.S. COURTS DEFENDER SERVICES OFFICE TRAINING DIVISION OMNI LOS ANGELES HOTEL AT CALIFORNIA PLAZA 251 SOUTH OLIVE STREET LOS
More informationSTARTING A NAHN CHAPTER
STARTING A NAHN CHAPTER 1 PROCEDURE FOR STARTING A CHAPTER 1. Return memorandum Memo of Intent to NAHN headquarters. (See appendix i). 2. Plan and organize first organizational meeting. Specify the date,
More informationInformation Packet Spring Convention
2017 Spring Convention Information Packet Paid for by the Maryland Republican Party. Not Authorized by any Candidate or Candidate s Committee. R. Christopher Rosenthal, Treasurer www.mdgop.org Maryland
More informationSANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004
SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004 The Sandoval County Master Gardeners, hereafter SCMG, is a volunteer, non-discriminatory,
More informationRILEY COUNTY EXTENSION MASTER GARDENER BYLAWS Discussed and adopted on 3/10/2017
RILEY COUNTY EXTENSION MASTER GARDENER BYLAWS Discussed and adopted on 3/10/2017 ARTICLE I: NAME The name of the organization shall be the Riley County Extension Master Gardeners, a not-for-profit organization
More informationBY-LAWS OF THE JAMES E. TAYLOR HIGH SCHOOL ATHLETIC BOOSTER CLUB Katy, Texas August 2018
BY-LAWS OF THE JAMES E. TAYLOR HIGH SCHOOL ATHLETIC BOOSTER CLUB Katy, Texas August 2018 ARTICLE I: Name and Purpose Section 1. Name The name of the organization shall be The James E. Taylor Athletic Booster
More informationColleges Against Cancer Club Constitution
Colleges Against Cancer Club Constitution 1. Name a. Colleges Against Cancer is the official name of this collegiate American Cancer Society club b. Colleges Against Cancer will also be abbreviated to
More informationTable of Contents CONSTITUTION AND BYLAWS OF THE NORTH CAROLINA 4-H VOLUNTEER LEADERS ASSOCIATION 4. Article I Name 4 Section 1 4
Table of Contents CONSTITUTION AND BYLAWS OF THE NORTH CAROLINA 4-H VOLUNTEER LEADERS ASSOCIATION 4 Article I Name 4 4 Article II Objectives 4 4 Article III Membership 4 Article IV Officers 4 4 Section
More informationBY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION
BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit
More informationBY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.
BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6
More informationUNIVERSITY LADIES CLUB NEWSLETTER. Volume 120 Issue 7 Monthly Publication of the University Ladies Club of Austin, Texas April 2017
UNIVERSITY LADIES CLUB NEWSLETTER Volume 120 Issue 7 Monthly Publication of the University Ladies Club of Austin, Texas April 2017 April 2017 Page 2 University Ladies Club Interest Groups Join the fun,
More informationOAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009
OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 February 2009 - Page 2 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009) Purpose: The purpose of the Nominating Committee
More informationNOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015)
January 2014 - Page 1 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) Purpose: The purpose of the Nominating Committee is to provide the OAMR membership a slate
More informationNC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC
NC Association of Municipal Clerks Board Meeting December 14, 2012 11:00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC Officers and Board Members Present: President Kim Worley, 1 st
More informationFallbrook Art Association Bylaws September 2013
Fallbrook Art Association Bylaws September 2013 Article I: Name, Purpose, and Objectives 1) Name: The name of this corporation shall be the Fallbrook Art Association. [FAA] 2) Purpose: The purpose of this
More informationBylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts
Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article
More informationBYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB
BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific
More informationGFUSBCA March Meeting Minutes MAR 17, YES 1st VP Mark Henderson Yes Dir #2 Jeff Crouch. YES 2nd VP Dawn Brown No Dir #3 Lottie Gorham
GFUSBCA March Meeting Minutes MAR 17, 2018 Call to Order Time_10:04AM Roll Call Officers Directors YES President George French Out of Dir #1 Wayne Ferrell Country YES 1st VP Mark Henderson Yes Dir #2 Jeff
More informationISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age
Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors
More informationEastern Carolina Chapter of the Society for Neuroscience
BYLAWS Eastern Carolina Chapter of the Society for Neuroscience Bylaw I. Name. The name of this organization shall be the Eastern Carolina Chapter of the Society for Neuroscience. Bylaw II. Purpose. The
More informationBYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.
Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as
More informationCONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD
CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD January, 2015 pg. 1 CONSTITUTION OF THE KITCHENER- WATERLOO KNITTERS' GUILD Article 1 Name This organization is herein named the Kitchener-Waterloo
More informationLOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO
LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO DATE: March 18, 2016 NOTICE TO: L H C Membership FROM: Tonya Mabry, L H C President RE: LHC Annual Legislative Conference 2910 Common St. Lake Charles,
More informationBYLAWS Revised October 2013 DENTON COUNTY MASTER GARDENER ASSOCIATION
BYLAWS Revised October 2013 DENTON COUNTY MASTER GARDENER ASSOCIATION ARTICLE I. Section 1. CORPORATE NAME AND AFFILIATIONS The name of this Corporation shall be Denton County Master Gardener Association;
More informationGUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS
GUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS (Formed October, 2005) Updated December 2012 ARTICLE 1 Name and Objectives Section 1: The name of the Association shall be The Guilford Youth Lacrosse
More informationMPI VISION: To be the first choice for professional career development and a prominent voice for the global meeting and event community.
MEETING PROFESSIONALS INTERNATIONAL CAROLINAS CHAPTER POLICY MANUAL Revision Date: (Adopted 5/21/1992 and last updated 5/22/2011, 1/2/2012, 3/15/2012, 5/19/2013, 3/20/2014, 5/17/2015, 6/29/2016, 7/2017)
More informationMINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm
MINUTES NAMI North Carolina Board of Directors Meeting August 25, 2018 10:00am-2:00pm Members present: David Smith, Lucy Wilmer, Felicia McPherson (by phone), Alicia Graham, Reid Shalvoy, Dale Mann, Fonda
More informationBYLAWS of the GEORGIA MASTER GARDENER ASSOCIATION, INC.
BYLAWS of the GEORGIA MASTER GARDENER ASSOCIATION, INC. ARTICLE I NAME The name of this organization shall be the Georgia Master Gardener Association, Inc., hereafter referred to as GMGA or the Association.
More informationVICE PRESIDENT. Preparation and Responsibilities
Preparation and Responsibilities VICE PRESIDENT 1. The President prescribes the responsibilities of the Vice-President. The primary responsibility is that of Coordinator for Annual AMTNYS Conference. 2.
More informationUpcoming Meeting Announcements
ASCE Indiana State Section December Newsletter Upcoming Meeting Announcements December 6 th, 2016 MIB Holiday Luncheon 11:30 am- 1:00 pm ASCE " State of the Union Address" by local Leaders Location: Fogo
More informationTHE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015
THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 ARTICLE I - NAME The name of this corporation is THE GARDEN CLUB OF STONE HARBOR, INC. ARTICLE II - PURPOSES
More informationKatie Mitchell. A. Call to Order, Welcome, Moment of Steve Yokeley Silence, and Pledge of Allegiance
MEMBERS Counties Alamance Caswell Davidson Davie Forsyth Guilford Montgomery Randolph Rockingham Stokes Surry Yadkin Municipalities Archdale Asheboro Bermuda Run Bethania Biscoe Boonville Burlington Candor
More informationBylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010
Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It
More informationMONTHLY PROGRAM PROCEDURES
MONTHLY PROGRAM PROCEDURES Program Committee Protocol Two Program Committee members will manage a monthly program. They will follow the Monthly Program Protocol, sharing the responsibilities as determined.
More informationConstitution and By-Laws of The North Carolina Baptist Conference of the Deaf (Revised, 1997, 2000, 2009, 2012)
Constitution and By-Laws of The North Carolina Baptist Conference of the Deaf (Revised, 1997, 2000, 2009, 2012) ARTICLE I: Name The name of this organization is the North Carolina Baptist Conference of
More informationa. Jason Dupree summarized progress on OK-ACRL s new website. The soft deadline for the website launch is January 1, Outstanding Service
Oklahoma Chapter - Association of College and Research Libraries Annual Conference Business Meeting November 4, 2011 Oklahoma State University Stillwater, OK 1. President Amanda Lemon welcomed OK-ACRL
More informationWOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018**
**Changes Proposed for Membership Vote, July 2018** Revised July 2015 2018 by Membership vote at The Minden Truckee Annual Meeting ARTICLE I Name and Purpose A. The name of the Association is Women Soaring
More informationWarren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws
Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis
More informationSouthern College Health Association (SCHA) Bylaws
Southern College Health Association (SCHA) Bylaws ARTICLE I. Name This organization, hereafter referred to as the Association, shall be known as the Southern College Health Association (SCHA), an affiliate
More informationNorth Carolina Agritourism Networking Association BYLAWS
North Carolina Agritourism Networking Association BYLAWS Article I - Purpose and Definition Purpose: The North Carolina Agritourism Networking Association (hereinafter NC ANA or Association ) shall serve
More informationNorth Carolina Extension Master Gardener Volunteer Application Wake County
Please return all six (6) pages of the completed Application to: Extension Master Gardener Program North Carolina Extension Master Gardener Volunteer Application Wake County 4001 Carya Drive, Raleigh,
More informationNOrthern Magic Agility Dogs Inc. (NOMAD) BYLAWS
NOrthern Magic Agility Dogs Inc. (NOMAD) ARTICLE I: NAME AND OBJECTIVES BYLAWS The name of the club will be NOrthern Magic Agility Dogs Inc., hereafter referred to as NOMAD. The objectives of NOMAD will
More informationSandy Liakus, Governance Committee; Vickie McConnachie,Member Outreach, Charlene Spiegel, Education Committee
SCMG BOD Meeting - Call To Order 3.19.2019 10:05 AM Health Commons Building Meeting called by Type of meeting Board Attending Quorum attained () Members Attending Julia Runyan (P) Monthly Board of Directors
More informationBYLAWS. Of The NORTH CAROLINA WATER SKI ASSOCIATION, INC. As of November10, Article III
BYLAWS Of The NORTH CAROLINA WATER SKI ASSOCIATION, INC As of November10, 2018 Article I Section 1. The name of this nonprofit corporation is the North Carolina Water Ski Association, Inc. a member of
More informationTable of Contents CONSTITUTION AND BYLAWS OF THE NORTH CAROLINA 4- H VOLUNTEER LEADERS ASSOCIATION 4. Article I Name 4 Section 1 4
Table of Contents CONSTITUTION AND BYLAWS OF THE NORTH CAROLINA 4- H VOLUNTEER LEADERS ASSOCIATION 4 Article I Name 4 4 Article II Objectives 4 4 Article III Membership 4 Article IV Officers 4 4 Section
More informationThe University of Auckland Anime and Manga Club Constitution
The University of Auckland Anime and Manga Club The University of Auckland Anime and Manga Club Constitution Last Updated: 06/08/2016 TABLE OF CONTENTS 1.0 NAME OF CLUB... 1 2.0 OBJECTIVES... 1 3.0 PROPERTY
More informationGLSPS Executive Board October 16, Motions:
GLSPS Executive Board October 16, 2018 Minutes Time: 1300 hours GLA Building Adjourned: 1458 hours F INAL Call to order: Secretary: Quorum: Cmdr. Ken Moore Lt/C Arlene Starkman Verified by secretary Arlene
More informationThe plenary sessions (opening session, keynote speakers and WCCES General Assembly) will be held in English and Chinese (simultaneous translation).
Memorandum Re: Site Visit Pre-Congress Date: May 10, 2016 To: WCCES Bureau Members, Members of the WCCCS Executive Committee, Members of the WCCES Standing Committees From: WCCES President Carlos Alberto
More informationAMERICAN MOSQUITO CONTROL ASSOCIATION Saturday, February 21, 2004
Minutes of Board of Directors Meeting, February 21, 2004 Page 1 AMERICAN MOSQUITO CONTROL ASSOCIATION Saturday, February 21, 2004 CALL TO ORDER: President Fred Knapp called the meeting to order at 1:20
More informationCONSTITUTION CONSTITUTION. DATE ADOPTED: May 19, 2017 ARTICLE I. NAME. The name of the body shall be the Border Regional Library ARTICLE II.
CONSTITUTION CONSTITUTION DATE ADOPTED: May 19, 2017 ARTICLE I. NAME Association. The name of the body shall be the Border Regional Library ARTICLE II. PURPOSE This association is organized and operated
More informationBYLAWS [ ] 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 informationThe Achiever. November. Volume 3, Issue 5. Inside this November 2018 Issue:
B u s i n e s s a n d P r o f e s s i o n a l W o m e n o f T e n n e s s e e The Achiever Volume 3, Issue 5 November A Time to Shine. Celebrating TN BPW 100 Years of Excellence. Hello BPW members. If
More informationINDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016
INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016 PRESENT: Alex Capaldi (Treasurer), Haseeb Kazi (Secretary),
More informationBYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.
BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. APPROVED BY-LAWS 11/1/08 Page 1 of 29 1 OFFICES AND REGISTERED AGENT 1.1 Principal Office. The principal office of SouthEast Wisconsin Master Gardeners,
More informationClover Garden Charter School Band Booster Organization Bylaws
Clover Garden Charter School Band Booster Organization Bylaws ARTICLE I: Name The official name shall be Clover Garden Charter School Band Booster Organization, herein referred to as the Organization,
More informationKansas Association of Mappers Executive Board Meeting Tuesday May 9, :00 a.m. DoubleTree by Hilton Lawrence, KS
Kansas Association of Mappers Executive Board Meeting Tuesday May 9, 2017 10:00 a.m. DoubleTree by Hilton Lawrence, KS I. Introduction and Opening Remarks Cara Mays President Cara called the meeting to
More informationBY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987
BY-LAWS of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, 1984 Amended November 20, 1987 Amended January 23, 2002 Amended October 20, 2005 Amended October 14,
More informationFRANCES IRWIN HANDWEAVERS
FRANCES IRWIN HANDWEAVERS BYLAWS ARTICLE [ Name The name of this group shall be Frances Irwin Handweavers, hereinafter referred to as the Guild. ARTICLE II Object - Purpose The object of this Guild shall
More informationSalem-South Lyon District Library. Friends of the Library ANNUAL REPORT F/Y
Salem-South Lyon District Library Friends of the Library ANNUAL REPORT F/Y 2015-2016 1 Table of Contents 2 Introduction 3 Friends Board Members 3 President s Report 4 Contributions to the Library 5 Library
More informationBYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation
BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation June 17, 2015 Table of Contents: Article I: NAME... 1 Article II: OFFICES... 1 Article III: OBJECTIVE... 2 Article IV: MEMBERS...
More informationWinter 2011 Volume 1 Number 1
Association for Education and Rehabilitation of the Blind and Visually Impaired DC/MD Chapter Newsletter Winter 2011 Volume 1 Number 1 From the President. Ray Peloquin Dear Members, Happy Holidays! I am
More informationMinutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM
Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM Call to Order Barbara Calef called the meeting to order at 12:05 p.m. Board Members Present: Barbara Calef,
More informationBYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME
BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME The name of this organization shall be Bell County Master Gardener s Association, INC. The organization was incorporated
More informationKOI CLUB OF SAN DIEGO, INC. Amended and Restated Bylaws
KOI CLUB OF SAN DIEGO, INC. Amended and Restated Bylaws 1. INTRODUCTION 1.01 NAME: The name of the corporation is Koi Club of San Diego, Inc. Although incorporated as a non-profit corporation, it will
More informationBYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION
BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION MISSION STATEMENT Promoting excellence in delivery of Cardiac and Pulmonary Rehabilitation programming that meets
More informationBoard of Trustees North Carolina State University Raleigh, NC April 22, 2011
Board of Trustees North Carolina State University Raleigh, NC The North Carolina State University Board of Trustees met in regular session in the Hood Board Room of the Dorothy and Roy Park Alumni Center
More informationBYLAWS OF COLUMBIA CHOIRS ASSOCIATION
BYLAWS OF COLUMBIA CHOIRS ASSOCIATION ARTICLE I Name and Character 1.1 Name The name of this corporation is the COLUMBIA CHOIRS ASSOCIATION (hereinafter CCA ). 1.2 Corporate Status CCA is a nonprofit corporation
More informationACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA
NCLPA Business Luncheon NCLA 59 th Biennial Conference October 5, 2011, 12:00 Noon Hickory Metro Center Welcoming remarks were made by Jackie Frye, NCLPA Chair. She expressed thanks to the NCLA and the
More informationIndian Run PTO Bylaws
Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose
More informationKinnicum Fish & Game Club
Kinnicum Fish & Game Club PO Box 191 Candia NH 03034 www.kinnicumfishandgame.org kinnicum@gmail.com September 2017 Newsletter CHANGES TO THE BY-LAWS 30 Day Notice It has been several years since the by-laws
More informationPIONEER QUILTERS GUILD BYLAWS
PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose
More informationNC - ADN Council Annual Business Meeting April 17, 2015 Wrightsville Beach. Executive Committee Members Present Absent
NC - ADN Council Annual Business Meeting April 17, 2015 Wrightsville Beach Executive Committee Members Present Absent President Mary Griffin President Elect Kelly Hicks Chair of Program Committee Treasurer
More informationAGENDA UC Davis Retirees Association Executive Board Meeting Monday, March 3, :30-3:00 p.m., Room 182 HR Building
AGENDA UC Davis Retirees Association Executive Board Meeting Monday, March 3, 2008 1:30-3:00 p.m., Room 182 HR Building Announcements Approval of minutes of the meeting of Dec 3, 2007 Treasurer s Report
More informationTHE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS
THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS Article I: Name The North Broward Parent Student Teacher Association (hereinafter NB-PSTA ), 7600 Lyons Road, Coconut Creek,
More information