California Association of Code Enforcement Officers Board of Directors Annual Meeting

Size: px
Start display at page:

Download "California Association of Code Enforcement Officers Board of Directors Annual Meeting"

Transcription

1 California Association of Code Enforcement Officers Board of Directors Annual Meeting 1. Welcome and Introductions Embassy Suites Ontario 3663 E Guasti Road Ontario, CA Room: Sierra Nevada A&B Saturday, January Agenda 2. Public Comment (3 minutes per speaker) 3. Consent Calendar A. Minutes November 18, 2011 B. Financials December 31, 2011 C. Ratification of Board appointments i. Ken True ii. Matthew Silver 4. President Report A. Wiggins Academy Material B. Review of Strategic Planning Session C. Review of 2012 Committee Action Plans 5. 1 St Vice President Education/Certification Report A. Education Update B. Certification Update 6. 2 nd Vice President - Legislative Report A. Standards Bill 7. Secretary/Treasurer s Report A Audit Proposals 8. California Healthy Housing Coalition Code Enforcement Workgroup Report 9. New Business/Open Forum A. Process for Director Appointments Board Meeting Schedule 11. Adjournment 1

2 California Association of Code Enforcement Officers Board of Directors Meeting Friday, November 18, :00 a.m. 4:00 p.m. PRESENT Billy Owens Art Trinidade Kirk Buckman Al Brady Tim Burns Brad Clark Deby Conrad Michael Meyer Scott Taylor Dave Wilson Debra Wright Carrie Rios Stephen Jacobson Ana Lisa Hernandez Kevin Tromborg Pete Piccardo Kevin Murphy Larry Breceda Pete Roque Tracy Robertshaw Johnny Terfehr John Lovell Melissa Dixon TELECONFERENCE ATTENDEES (may not have been present for entire meeting) Mike Lange EXCUSED Abraham Duran Chris Wiggins Joe Garcia The California Association of Code Enforcement Officers (CACEO) met at the City of Sacramento in Sacramento, California on Friday, November 18, The meeting convened at President Billy Owens confirmed a quorum was in attendance and introductions were made. There was no public comment. Consent Calendar Director Tim Burns moved to approve the minutes from the September meeting. Director Mike Meyer seconded and the motion passed unanimously. Director Burns moved to approve the October 31 month-end financials; Director Brad Clark seconded. The motion passed unanimously. President s Report President Owens informed the Board that he had appointed Johnny Terfehr to the vacant position in Region 7 and Tracy Robertshaw to the vacant position in Region 3. Director Burns moved to ratify the appointments, and Director Stephen Jacobson seconded. The motion passed unanimously. 2

3 President Owens updated the Board regarding the Pino plagiarism issue, noting that a non-disclosure agreement had been drafted by counsel and will be distributed to Pino for signature. As the agreement includes a non-disclosure clause, no precedent will be created should any other issues arise. President Owens then presented to the Board his committee appointments for There was some discussion and revisions. Secretary/Treasurer Kirk Buckman moved to approve the committee appointments as amended; Director Debra Wright seconded. The motion passed unanimously. President Owens requested five to eight key action items for 2012 from each committee, to be presented at the January meeting in Ontario. With regard to updating the strategic plan, the Administration Committee will be responsible for that, with direction from the Executive Committee. President Owens informed the Board that he awarded the Code Enforcement Officer of the Year designation to Dong Yoo from the City of Vallejo. A plaque was sent to Yoo, and he was acknowledged by his local city council. A discussion of the award program in general occurred, with Lobbyist John Lovell suggesting the Board may consider having each region being responsible for nominating one officer, with the Board determining the winner from among those eight. It was also suggested that the winners be announced on PublicCEO. President Owens informed the Board that Director Chris Wiggins had asked that the Board not discuss the future of the Academy without her being present. The Board disagreed with this, and felt it more appropriate to discuss this topic without the presence of Director Wiggins, who is currently under contract with CACEO for the use of her curriculum in CACEO s Academy. President Owens moved the discussion to the end of the agenda. 1 st Vice President s Report The First Vice President was not present at the meeting to provide a report. 2 nd Vice President s Report The legislative report was provided by Lobbyist Lovell, who gave the Board an update of SB 1137, which allows for penalties to be enforced on property owners who fail to maintain foreclosed property. That provision is set to sunset on January 1, 2013; the CACEO Board approved Lovell working to get that termination date extended, indefinitely if possible. Secretary/Treasurer Buckman requested Lovell attempt to amend SB 1137 to require banks to notify cities when a foreclosure notice is sent to a homeowner. Lovell suggested the Board look at making endorsements in the coming election to help establish CACEO as a political force. Secretary/Treasurer Buckman moved to approve Lovell s endorsement recommendations; Director Wright seconded. The motion passed unanimously. 3

4 Lovell explained that AB 801, the code enforcement standards bill, has been reconfigured some but is still effective. CPOA s Law Enforcement Legislative Day will be held on March 28 this year, with a reception the evening before. Secretary/Treasurer s Report Secretary/Treasurer Buckman presented the draft 2012 operational budget to the Board, noting that this year he included funds for CACEO to exhibit at the League of California Cities Annual Conference. CACEO specifically scheduled its Annual Seminar in 2012 to be held the month after the League s in order to promote Seminar attendance. He further noted that he had included an audit as a special project, the funding for which to be taken from reserves. Director Burns moved to approve the budget, but also to do an RFP for an audit, with the plan to bring the proposals to the planning session. Director Jacobson seconded and the motion passed unanimously. The Board then addressed the proposed changes to the policy manual. Director Johnny Terfehr moved to not accept the proposed change to the planning session format; 2 nd Vice President Art Trinidade seconded. The motion passed with one abstention. Director Burns suggested the proposed financial training to the Board meeting agenda for January 21, but when polled the Board felt that unnecessary. Director Burns moved to approve the other amendments to the manual, and Director Ana Lisa Hernandez seconded. The motion passed unanimously. California Healthy Housing Coalition Code Enforcement Workgroup Report Director Carrie Rios provided a report on the CHHC. The CACEO representatives on the workgroup are as yet unsure of their role, and have so far had several discussions, include one of bed bugs. Second Vice President Trinidade gave a brief history of how the coalition came about. Director Rios informed the Board that CHHC is in support of AB 801. The CACEO representatives will continue to participate and report. Annual Seminar Financial Report Executive Director Melissa Dixon provided the report in Director Joe Garcia s absence, noting that CACEO netted nearly $15,000 on the event. Both the income and expenses are significantly higher than in the 2011 operational budget due to the fact that CACEO served as the housing agent, handling all room reservations. She was asked to send the results of the 2011 Annual Seminar evaluations to the Board. It was suggested that appropriate attire be included in the brochure for future seminars. President s Report (cont.) President Owens returned to the discussion of the future of the CACEO Academy. Second Vice President Trinidade expounded on his idea for CACEO to create a Board of Regents, which would be separate from CACEO and have the ability to approve or not approve curriculum as well as the ability to hire and fire instructors. The Board chose to form an ad hoc committee to further investigate this concept, with Second Vice President 4

5 Trinidade as the chair. Other committee members include Directors Burns, Robertshaw, Meyer, Buckman and new CACEO member Ron O Connor. Director Burns moved to have the new ad hoc committee conduct a Request for Proposals to create new curriculum for CACEO. Director Larry Breceda seconded, and the motion passed with four opposed. The Board will take the proposals received and use them to help make a decision on whether to continue using Wiggins curriculum, create its own, or stop offering the Academy entirely. New Business Director Burns would like CACEO to formalize the process of appointing someone to a vacancy on the Board. He suggested that in the event of a vacancy, the remaining directors from that region should be responsible for identifying the new appointee and recommending that person to the president for appointment. Director Hernandez informed the Board that, due to the codified definition of a code enforcement officer, she was able to successful change the titles in her department. It was suggested that she write an article on her success for the next issue of the CACEO News. The Executive Committee requested a thank you letter be sent to the host of the meeting in appreciation for allowing CACEO to utilize the room. President Owens informed the Board that he was interviewed for an article in the New York Times. He will notify the Board when the article goes to print. Having nothing further to discuss, the Board meeting adjourned at MOTIONS APPROVED Director Tim Burns moved to approve the minutes from the September meeting. Director Mike Meyer seconded and the motion passed unanimously. Director Burns moved to approve the October 31 month-end financials; Director Brad Clark seconded. The motion passed unanimously. Director Burns moved to ratify the [Board vacancy] appointments, and Director Stephen Jacobson seconded. The motion passed unanimously. Secretary/Treasurer Kirk Buckman moved to approve the committee appointments as amended; Director Debra Wright seconded. The motion passed unanimously. Secretary/Treasurer Buckman moved to approve Lovell s endorsement recommendations; Director Wright seconded. The motion passed unanimously. 5

6 Director Burns moved to approve the budget, but also to do an RFP for an audit, with the plan to bring the proposals to the planning session. Director Jacobson seconded and the motion passed unanimously. Director Johnny Terfehr moved to not accept the proposed change to the planning session format; 2 nd Vice President Art Trinidade seconded. The motion passed with one abstention. Director Burns moved to approve the other amendments to the manual, and Director Ana Lisa Hernandez seconded. The motion passed unanimously. Director Burns moved to have the new ad hoc committee conduct a Request for Proposals to create new curriculum for CACEO. Director Larry Breceda seconded, and the motion passed with four opposed. 6

7 2:26 PM 01/10/12 Accrual Basis CACEO Balance Sheet As of December 31, 2011 Dec 31, 11 ASSETS Current Assets Checking/Savings 1000 Checking 84, Savings 5, Month CD 21, Total Checking/Savings 111, Other Current Assets Affiniscape AR 4, Pre paid expenses 13, Undeposited Funds Total Other Current Assets 18, Total Current Assets 129, TOTAL ASSETS 129, LIABILITIES & EQUITY Liabilities Current Liabilities Other Current Liabilities 2200 Unearned Income 2201 Pre-paid Membership Dues 10, Total 2200 Unearned Income 10, Total Other Current Liabilities 10, Total Current Liabilities 10, Total Liabilities 10, Equity 3000 Opening Bal Equity 179, Retained Earnings -59, Net Income Total Equity 119, TOTAL LIABILITIES & EQUITY 129, Page 1 of 1

8 2:27 PM 01/10/12 Accrual Basis CACEO Profit & Loss Budget vs. Actual January through December 2011 Jan - Dec 11 Budget $ Over Budget % of Budget Income 4000 Annual Seminar 4005 Exhibit Income 15, Registration 101, Room only / No Registration 2, Annual Seminar - Other , , % Total 4000 Annual Seminar 118, , , % 4020 Education 4023 Study Guide Income Certification Exam 2, Renewals 4, Module 4, Credits Certification - Other 0.00 Total 4025 Certification 12, Northern California Education 2, Central California Education Southern California Education 18, Education - Other , , % Total 4020 Education 33, , , % 4030 Board Meeting Sponsors 1, News Letter Advertising Miscellaneous Income Interest Income ,389.04% 4650 Membership Income 79, , , % 4800 Affiniscape Refunds 0.00 Total Income 234, , , % Gross Profit 234, , , % Expense 6000 Annual Seminar Expenses 103, , , % 6100 Board of Directors 6101 Board Meeting Expenses 9, Board Travel Reimbursement 11, Board of Directors - Other , , % Total 6100 Board of Directors 21, , , % 6200 Bookkeeping/Accounting Services 1, , % 6210 Tax Expenses % 6310 Education Expenses 6311 Certification 8 Page 1 of 3

9 2:27 PM 01/10/12 Accrual Basis CACEO Profit & Loss Budget vs. Actual January through December 2011 Jan - Dec 11 Budget $ Over Budget % of Budget Test Prep Certification - Other Total 6311 Certification Northen CA Expenses Instructor Reimbursement Materials Total 6317 Northen CA Expenses Southern CA Expenses Instructor Reimbursement 1, Instructor Fees 2, Materials 1, Room Rental F & B Total 6318 Southern CA Expenses 5, Central CA Expenses Instructor Reimbursement F & B Total 6319 Central CA Expenses Education Expenses - Other , , % Total 6310 Education Expenses 6, , , % 6320 Executive Admin Salary 59, , % 6400 Insurance 4, , % 6455 Legislative Day 1, , % 6460 Legislative Lobbyist 18, , % 6500 Marketing 2, , , % 6510 Membership Services 6511 Newsletter 1, , % 6512 Database/Affiniscape 5, , % 6513 Dues Mailing Membership Services - Other % Total 6510 Membership Services 7, , % 6530 Merchant services & fees 2, , % 6575 Postage/Shipping 1, , , % 6585 President's Expense , % 6750 Staff Travel , % 6770 Supplies/Printing/Photocopies , % 6780 Storage - record retention % 6800 Telephone % 6900 Bad Debt/Prior Period Adj 1, Web Service % Total Expense 233, , , % 9 Page 2 of 3

10 2:27 PM 01/10/12 Accrual Basis CACEO Profit & Loss Budget vs. Actual January through December 2011 Jan - Dec 11 Budget $ Over Budget % of Budget Net Income , , % SCACEO Expenses TOTAL Page 3 of 3

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

22 22

23 23

24 24

25 25

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 43

44 44

45 During the last meeting I suggested some changes to the process for director appointments. I agreed to submit language for consideration. It is my recommendation that: 1. Directors from the affected Region be required to submit names of potential candidates to fill the vacancy to the Board President within 30 days after the vacancy occurs. 2. Potential candidates provide a resume that will be presented to the board at large for review 7 days prior to a vote for approval. 3. The candidates appear at the board meeting to be interviewed by the board at the beginning of the next regularly scheduled board meeting. 4. A vote for appointment be taken after the interview(s) are completed to fill the vacancy again at the beginning of the board meeting. Respectfully, Tim Burns Police Ombudsman City of Spokane (509)

Sarah Merz motioned and Bill Rowe supported the motion to accept the agenda.

Sarah Merz motioned and Bill Rowe supported the motion to accept the agenda. IMAGIN Inc. 416 South Cedar St, Ste C Lansing, MI 48912 517-338-3035 x 709 866-298-2115 www.imagin.org 2016/2017 Board of Directors: Thomas Van Bruggen: President (2017) Andrew Giguere (2018) Bill Rowe

More information

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013 TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado Meeting Minutes of May 31, 2013 The Timberview Homeowners Association convened a membership meeting at 7:15 PM on Friday, May 31,2013 at the

More information

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr. P.O. Box 61589 Vancouver, WA. 98666-1589 Bus. 1-800-690-3921 Fax: (360)-834-3507 Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand Meeting called to order by President Roger

More information

Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA (831)

Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA (831) Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA 93933 (831) 883-3750 Gilroy City Hall 7351 Rosanna Street September 10, 2010 9:00 a.m. Gilroy, California 1. CALL

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

11:05 AM OAKTON PROFESSIONAL CENTER 02/26/18 Balance Sheet Cash Basis As of December 31, 2017

11:05 AM OAKTON PROFESSIONAL CENTER 02/26/18 Balance Sheet Cash Basis As of December 31, 2017 11:05 AM OAKTON PROFESSIONAL CENTER 02/26/18 Balance Sheet Cash Basis As of December 31, 2017 Dec 31, 17 ASSETS Current Assets Checking/Savings Bank of America 176,194.66 Capital One Checking 29,291.81

More information

BYLAWS of the SKAGIT ART ASSOCIATION

BYLAWS 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 information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

NEVADA SHERIFFS & CHIEFS ASSOCIATION

NEVADA SHERIFFS & CHIEFS ASSOCIATION NEVADA SHERIFFS & CHIEFS ASSOCIATION MISSION STATEMENT The Nevada Sheriffs & Chiefs Association was formed in 1953 as a professional, social, nonprofit Association dedicated to the cooperation and understanding

More information

MINUTES GIS/LIS Consortium Board Friday Mar 23, :00 a.m. to 1:00 p.m. Board Meeting Location Ewald 1000 Westgate Dr St.

MINUTES GIS/LIS Consortium Board Friday Mar 23, :00 a.m. to 1:00 p.m. Board Meeting Location Ewald 1000 Westgate Dr St. MINUTES GIS/LIS Consortium Board Friday Mar 23, 2007 11:00 a.m. to 1:00 p.m. Board Meeting Location Ewald 1000 Westgate Dr St. Paul, MN 55114 Board Directors Steve Benson State Government Kari Geurts Conference

More information

Chapter Committee Responsibilities

Chapter Committee Responsibilities MAINE CHAPTER Admin References Chapter Committee Updated: 3/15/09 Academic Affairs Committee Serve as Chapter s primary contact with higher education institutions Publicize, implement and administer the

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

THURSTON COUNTY DEMOCRATS BYLAWS

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

More information

Chapter Meeting Minutes Thursday, May 7th, 2015 At Peoria Library, Main Library, Lower Level Auditorium, Peoria, IL Jointly held with Illinois NENA

Chapter Meeting Minutes Thursday, May 7th, 2015 At Peoria Library, Main Library, Lower Level Auditorium, Peoria, IL Jointly held with Illinois NENA Chapter Meeting Minutes Thursday, May 7th, 2015 At Peoria Library, Main Library, Lower Level Auditorium, Peoria, IL Jointly held with Illinois NENA OFFICERS PRESENT: Attending Past President Al Marquardt

More information

North Carolina Chapter of the American Fisheries Society 2016 Business Meeting Institute for Advanced Learning & Research Center Danville, VA

North Carolina Chapter of the American Fisheries Society 2016 Business Meeting Institute for Advanced Learning & Research Center Danville, VA North Carolina Chapter of the American Fisheries Society 2016 Business Meeting Institute for Advanced Learning & Research Center Danville, VA March 16 2016 1. Call to Order, Kim Sparks, President a. Meeting

More information

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 Table of Contents IPAC Northern Alberta (NA) Chapter Terms of Reference 1.0 Name and Endorsement... 2 2.0 Purpose and Objectives...

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc. Florida White Rabbit Breeders Association Constitution Article I Name This organization shall be known as the Florida White Rabbit Breeders Association. Hereafter, in this document, it may be referred

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION 2010-2011 CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION As amended at the Annual General Meeting of May 20, 2010 TABLE OF CONTENTS Article 1 Definitions...

More information

INDIANA PRESSLER MEMORIAL CHAPTER HFMA

INDIANA PRESSLER MEMORIAL CHAPTER HFMA INDIANA PRESSLER MEMORIAL CHAPTER HFMA President One Year Revised: August 2008 May 8, 2002 June 1, 1997 RESPONSIBILITIES AND DUTIES: 1. Responsible for Chapter operations as the Chief Executive Officer.

More information

TABLE OF CONTENTS. CHAPTER 3 Local Chapter Officers Offices in a Local Chapter...10 Benefits for Chapter Officers...10

TABLE OF CONTENTS. CHAPTER 3 Local Chapter Officers Offices in a Local Chapter...10 Benefits for Chapter Officers...10 TABLE OF CONTENTS CHAPTER 1 - Welcome to the AAPC Chapter Association Introduction...4 AAPCCA Mission Statement...4 AAPC Mission Statement...4 AAPC Local Chapters...4 Mission of AAPC Local Chapters...5

More information

Primary Purpose Area of Narcotics Anonymous Guidelines

Primary Purpose Area of Narcotics Anonymous Guidelines Primary Purpose Area of Narcotics Anonymous Guidelines Revised: November 2014 Table of Contents Primary Purpose Area Statement 5 Map of Primary Purpose Area 6 Introduction of the Area 7 Article I 8 Name

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 Purpose: West Baton Rouge Baseball and Softball, Inc. is organized, as per

More information

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,

More information

Corporate Governance Charter

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

More information

The Oat Development Plan Regulations

The Oat Development Plan Regulations OAT DEVELOPMENT PLAN A-15.21 REG 6 1 The Oat Development Plan Regulations being Chapter A-15.21 Reg 6 (effective April 12, 2006) as amended by Saskatchewan Regulations 58/2012. NOTE: This consolidation

More information

Merrill West HFA Athletic Booster. By-Laws & Constitution

Merrill West HFA Athletic Booster. By-Laws & Constitution Merrill West HFA Athletic Booster By-Laws & Constitution Revised July 2018 Article I NAME A. The official name of the organization shall be Merrill West High School Home Field Advantage Athletic Booster

More information

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 NAME The name of this association shall be Western Arkansas Eastern Oklahoma Beekeepers Association. MISSION STATEMENT The purpose of this

More information

BYLAWS OF THE OREGON FAMILY EQUESTRIAN ACTIVITIES, INC. ARTICLE I: PURPOSE ARTICLE II: MEMBERS

BYLAWS OF THE OREGON FAMILY EQUESTRIAN ACTIVITIES, INC. ARTICLE I: PURPOSE ARTICLE II: MEMBERS 1 BYLAWS OF THE OREGON FAMILY EQUESTRIAN ACTIVITIES, INC. ARTICLE I: PURPOSE The purpose of this Corporation shall be to engage in lawful non-profit activities, for which corporations may be organized

More information

Wyoming Library Association Position Handbook

Wyoming Library Association Position Handbook Wyoming Library Association Position Handbook For the purpose of defining roles among board and committee members and, when applicable, offering suggested timelines for tasks and projects. Executive Board

More information

C. Enhancing the capabilities of the State's Fire Chiefs by providing professional development opportunities, resources, and support functions.

C. Enhancing the capabilities of the State's Fire Chiefs by providing professional development opportunities, resources, and support functions. TEXAS FIRE CHIEFS ASSOCIATION CONSTITUTION As Amended February 18, 2014 ARTICLE 1: Name and Affiliation Section 1.01 Name: The name of the organization shall be "Texas Fire Chiefs Association". Section

More information

GCP ASSET BACKED INCOME FUND LIMITED NOMINATION AND REMUNERATION COMMITTEE TERMS OF REFERENCE

GCP ASSET BACKED INCOME FUND LIMITED NOMINATION AND REMUNERATION COMMITTEE TERMS OF REFERENCE GCP ASSET BACKED INCOME FUND LIMITED NOMINATION AND REMUNERATION COMMITTEE TERMS OF REFERENCE 1 NOMINATION AND REMUNERATION COMMITTEE TERMS OF REFERENCE 1. Membership 1.1 The Committee shall comprise at

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation

Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS ARTICLE I Name and Affiliation The name of this organization shall be the INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES,

More information

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 ARTICLE I NAME ARTICLE II According to the Articles of Incorporation the name of this organization shall be called NEVADA WATERCOLOR SOCIETY. The headquarters shall

More information

BLACKHAWK ARCHERS OF LA CROSSE WISCONSIN, INC. ANNUAL MEETING 02/21/2016

BLACKHAWK ARCHERS OF LA CROSSE WISCONSIN, INC. ANNUAL MEETING 02/21/2016 BLACKHAWK ARCHERS OF LA CROSSE WISCONSIN, INC. ANNUAL MEETING 02/21/2016 The meeting was held at Grizzlies Restaurant in Onalaska at 6:00 pm Sunday, February 21 st, 2016. Present: John Robison, Laura Rosenthal,

More information

Constitution and Bylaws of the Georgia Watercolor Society Revised and updated September 25, 2014

Constitution and Bylaws of the Georgia Watercolor Society Revised and updated September 25, 2014 Constitution and Bylaws of the Georgia Watercolor Society Revised and updated September 25, 2014 Article I Name, Purpose, Definition A. Name: the name of the organization herein conceived shall be the

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009 CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS April 28, 2009 Article 1 PURPOSE 1.1 Board Bylaws These are the Bylaws for the Board of Directors for the California Water Environment

More information

BUSINESS LAW SECTION

BUSINESS LAW SECTION BUSINESS LAW SECTION NONPROFIT & UNINCORPORATED ORGANIZATIONS COMMITTEE T HE STATE BAR OF CALIFORNIA 180 Howard Street San Francisco, CA 94105-1639 http://www.calbar.org/buslaw/nonprofits/ NONPROFIT AND

More information

Constitution-Proposal

Constitution-Proposal Constitution-Proposal 1) NAME The name of the Association shall be Wilmot Softball Association Inc., hereafter referred to as the Association. 2) OBJECTIVES The objectives of the Association shall be:

More information

North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 25 September 2014 Chanhassen, MN

North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 25 September 2014 Chanhassen, MN North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 25 September 2014 Chanhassen, MN Attendees: Victor Goretsky, Barbara Hodge, Chris Kessler, HPS President-elect Nancy

More information

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019) DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

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

More information

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

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

Alberta Onsite Wastewater Management Association

Alberta Onsite Wastewater Management Association ANNUAL GENERAL MEETING Saturday, January 28 convened at 5:13 p.m. Mayfield Convention Centre, Edmonton, AB Opening Remarks Keith Gylander opened the meeting by introducing himself, introducing Kirk Miller

More information

ACTE Region V Policy & Procedures Manual

ACTE Region V Policy & Procedures Manual ACTE Region V Policy & Procedures Manual A April 2013 TABLE OF CONTENTS Page Introduction... 1 Region Structure...2 Governing Documents... 3 General Purposes... 4 Membership... 4 Governance of Region V

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

Bylaws for Circle of Care Cooperative

Bylaws for Circle of Care Cooperative Bylaws for Circle of Care Cooperative DRAFT approved by interim board on November 22, 2005 Subject to ratification by the entire membership at the first annual meeting Note: For your reference, items in

More information

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

THE NATIONAL ASSOCIATION OF LETTER CARRIERS THE NATIONAL ASSOCIATION OF LETTER CARRIERS Page 1 BRANCH 111 The Wasatch Branch SALT LAKE CITY UTAH BY-LAWS Approved May 30, 2018 Page 2 TABLE OF CONTENTS ARTICLE 1: Name Page 3 ARTICLE 2: Object Page

More information

CONSTITUTION 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. 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 information

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

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

More information

PACIFIC NORTHWEST CHAPTER/ACFE February 10, Semi-Annual Board of Officers Meeting Minutes

PACIFIC NORTHWEST CHAPTER/ACFE February 10, Semi-Annual Board of Officers Meeting Minutes PACIFIC NORTHWEST CHAPTER/ACFE February 10, 2016 Semi-Annual Board of Officers Meeting Minutes Call to Order: President Robert Goehring called the semi-annual meeting of the Board of Officers for February

More information

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P)

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P) IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P) As approved 11/20/2009 Last edited 2/13/2010 TABLE OF CONTENTS TABLE OF CONTENTS I PROLOGUE 1 1. PREFACE

More information

SPRING 2009 BOARD MEETING MINUTES

SPRING 2009 BOARD MEETING MINUTES SPRING 2009 BOARD MEETING MINUTES NIGP BOARD OF DIRECTORS OFFICIAL MEETING Meeting Date/Time: Meeting Location: Chairman: Board Secretary: Saturday, April 25, 2009 @ 9:00 AM Marriott Rivercenter San Antonio,

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

LOBBYIST INFORMATION

LOBBYIST INFORMATION LOBBYIST INFORMATION A Basic Guide to Lobbying Registration and Disclosure in the City of Oceanside* Chapter 16C of the Oceanside City Code *This guide is intended to be advisory only. Any questions about

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #05

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #05 Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #05 Date: August 3, 2011 Time: 7:00 PM 9:00 PM Location: Masonic Hall, 159 North First Street Dixon, CA

More information

MINUTES 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 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 information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairpersons work in conjunction with the President to select committee members considering experience, ethnicity, sector interests

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

AGENDA Wednesday, March 20, :30 a.m. CAPRI/CARPD Office 6341 Auburn Blvd., Suite A Citrus Heights, CA (916)

AGENDA Wednesday, March 20, :30 a.m. CAPRI/CARPD Office 6341 Auburn Blvd., Suite A Citrus Heights, CA (916) CALIFORNIA ASSOCIATION OF RECREATION AND PARK DISTRICTS BOARD OF DIRECTORS MEETING AGENDA Wednesday, March 20, 2013 9:30 a.m. CAPRI/CARPD Office 6341 Auburn Blvd., Suite A Citrus Heights, CA 95621 (916)

More information

PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007

PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007 PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007 Responsibilities listed in the table below represent detail tasks and the duties as outlined in the Chapter By-Laws and Constitution.

More information

YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008

YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008 Attachment YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008 I. Roll Call The meeting convened on February 12, 2008, at 8:06 a.m. at the Yolo County Department of Employment and Social Services

More information

A G E N D A. Meeting of the Executive Committee Wednesday, May 8, :00 am (Hawaii Standard Time) 1:00 pm (Pacific Standard Time)

A G E N D A. Meeting of the Executive Committee Wednesday, May 8, :00 am (Hawaii Standard Time) 1:00 pm (Pacific Standard Time) P.O. Box 2815 Honolulu, Hawaii 96803 A G E N D A Meeting of the Executive Committee Wednesday, May 8, 2013 10:00 am (Hawaii Standard Time) 1:00 pm (Pacific Standard Time) Offices of AON Insurance Managers

More information

Credit Professionals International District 5 Bylaws

Credit Professionals International District 5 Bylaws Amended: April, 2015 Credit Professionals International District 5 Bylaws ARTICLE 1 - NAME The name of this organization shall be District Five Credit Professionals, affiliated with Credit Professionals

More information

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR

More information

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY BY-LAWS OF LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY SECTION 1.1 The Authority. The name of the authority shall be the Lancaster Downtown Investment District Authority (

More information

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014)

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014) SECTION III JOB DESCRIPTIONS (Complete review done: 7/2014) REGION DIRECTOR 1. Serves as presiding officer of the region executive board and region board of directors. 2. Is familiar with region and national

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairs work in conjunction with the President to select committee members considering experience, ethnicity, sector interests and

More information

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS November 8, 1984 Revised Jan 21, 1989 Revised Nov 1, 1990 Revised Nov 12, 1992 Revised Apr 10, 1997 Revised Apr 3, 2002 Revised Apr 20,2010 Revised June

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

BYLAWS OF DFA MC. Democracy For America - Maricopa County

BYLAWS OF DFA MC. Democracy For America - Maricopa County BYLAWS OF DFA MC Democracy For America - Maricopa County Article I. Organization Section 1. Name. The name of this Organization is Democracy For America -Maricopa County, abbreviated DFA - MC (here-in-after

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

M I N U T ES. Of The. Regular Board of Directors Meeting No. D Held on June 18, 2018 At the Aurora Seniors Centre 90 John West Way, Aurora, ON

M I N U T ES. Of The. Regular Board of Directors Meeting No. D Held on June 18, 2018 At the Aurora Seniors Centre 90 John West Way, Aurora, ON M I N U T ES Of The Regular Board of Directors Meeting No. D18-01 Held on June 18, 2018 At the Aurora Seniors Centre 90 John West Way, Aurora, ON Presiding: Dave LeGallais, President Directors Present:

More information

Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013

Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013 Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013 Attendees D. Andrew Cox, Tehama County MVCD Craig Downs, Contra Costa MVCD Joel Buettner,

More information

California Industrial Hygiene Council Conference Call Participant code April 17, 2017, 9:30 AM 11:30 AM

California Industrial Hygiene Council Conference Call Participant code April 17, 2017, 9:30 AM 11:30 AM California Industrial Hygiene Council Conference Call 877-594-8353 Participant code - 40227835 April 17, 2017, 9:30 AM 11:30 AM ATTENDEES Pamela Murcell/President, Sacramento Valley Ed Klinenberg/Past

More information

Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University

Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University The ISMAA Business Meeting was called to order by Lanette Poteete - Young at 4:45 p.m. The minutes were approved as

More information

THE TEXAS JEWELERS ASSOCIATION BYLAWS ARTICLE I

THE TEXAS JEWELERS ASSOCIATION BYLAWS ARTICLE I THE TEXAS JEWELERS ASSOCIATION BYLAWS 2017 ARTICLE I NAME AND AFFILIATION The name of this association shall be the Texas Jewelers Association, with perpetual duration, and herein referred to as the Association.

More information

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes MCA Formed in 1961 56th Year in Operation Meeting cancelled due to lack of quorum. ARIZONA MUNICIPAL CLERKS' ASSOCIATION EXECUTIVE BOARD MEETING AGENDA Thursday, March 16, 2017 9:00a.m. Teleconference

More information

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 I. Article I. Name; Objectives; Policies 1. The name of this organization shall be: A. Utah State 4-H Horse Council 2.

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

MEALS ON WHEELS ASSOCIATION OF TASMANIA INC CONSTITUTION

MEALS ON WHEELS ASSOCIATION OF TASMANIA INC CONSTITUTION MEALS ON WHEELS ASSOCIATION OF TASMANIA INC CONSTITUTION 1. NAME : 1.1 The name of the Association shall be Meals on Wheels Association of Tasmania Incorporated (hereafter called the Association ). 2.

More information

Agenda Additions/Deletions/Changes None.

Agenda Additions/Deletions/Changes None. Arizona Airports Association Board of Directors Meeting Minutes May 2 nd, 2015 08:30am to 4pm Nautical Beachfront Resort 1000 McCulloch Boulevard North Lake Havasu, Arizona 86043 BOARD OF DIRECTORS Barney

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

The Kansas City Courier

The Kansas City Courier Sponsored by Kansas City Chapter AGA INSIDE THIS ISSUE: Membership 2-3 Chapter Executive Committee 4-5 Treasurer s Report 6 PRESIDENT S MESSAGE October 2010 Chapter Executive Committee- Program Year 7

More information

By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association

By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association Amended September 26, 2013; Effective September 26, 2013. Amended April 9,

More information