Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes

Size: px
Start display at page:

Download "Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes"

Transcription

1 Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Board Members Keith Benjamin, President Anthony Holman Pam O Toole, Secretary Karen Poelking, Vice President Angie Pohlman Yvonne Sanderson Austen Welter, Treasurer The Annual Meeting of the One South Euclid Board of Directors was held on Thursday, February 5, 2015 at University Suburban Health Center, Room A64. A quorum being present, President Keith Benjamin called the meeting to order at 8:03 a.m. A roll call of all board members was taken. The previous minutes from the January 8, 2015 Regular Board Meeting were approved as presented with Angie Pohlman making the motion, seconded by Austen Welter. Finance Report Treasurer Austen Welter delivered both of the Finance Committee Reports for the following: 2014 Year End Report The total income was $77,165.88, of which $60, was generated by property sales. 78% of all income in 2014 was due to property sales. The total expenses were $60, The two largest expenses were Administrative ($24,965.00) and Greenfield streetscape ($13,988.56). The cash total at the end of 2013 was $88, The cash total at the end of 2014 was $109,

2 2015 Year to Date Report The total cash was $104, The total cash and assets was $106, The PNC Checking account was $13, The Credit Union account was $91, As of February 3, 2015 there was no income to report. There were three expenses totaling $1,742.12: - Janis Purdy,$ That amount was for Ms. Purdy to attend the last Board Meeting in January. This expense will be checked on by Yvonne Sanderson (Chair, Strategic Plan Committee) since Ms. Purdy didn t attend the meeting on Ohio CDC Membership Renewal, $ solar lamp posts for Argonne Community Park. This amount came out of the Argonne Pocket Park restricted fund. This is funding collected by the residents for this sole purpose. The Statement of Position financial report sheet has been changed to Balance Sheet. A motion to accept the letter of engagement between One South Euclid and Ann Randall was presented by Austen Welter and seconded by Karen Poelking. A roll call vote was taken and the motion passed unanimously. Residential Revitalization Committee Housing Manager Sally Martin updated the status of the following addresses: Donwell is currently still going through the process to have the incorrect legal description fixed prior to it being sold to Regency Developers Stillmore (which was previously thought to be a possible tear down) was rehabbed and sold for $105,000. Home values have risen to an average of $100,000. That is a 14% increase from the previous 12 months. Keller-Williams listed South Euclid in the Top Ten Cleveland Communities for Commercial Revitalization Committee Greenfield Community Garden When Greenfield was installed in May, 2014, it was designed to be an on-going project to improve the streetscape of downtown South Euclid. One South Euclid has been the primary funder of the infrastructure improvement made at Greenfield (kiosks, furniture, public art, bike racks, etc.). The city has funded items such as banners, hanging baskets and plants, which they will continue to do this year.

3 As the on-going improvements continue, this year it is hoped that three additional benches can be purchased. The total of these benches would not exceed $3,000. After a brief discussion, a motion was made by Yvonne Sanderson and seconded by Angie Pohlman for OSE to allocate the funds for these additional 3 benches for the Greenfield Community Garden, not to exceed $3,000. A roll call vote was taken and it passed unanimously. Rock the Block The Commercial Revitalization Committee is also requesting that One South Euclid serve as the fiscal agent for the Mayfield Road Rock the Block Street Fest scheduled for Saturday, June 13 th from noon to 8:00 p.m. A committee of business owners, city officials and representatives of St. John Lutheran Church convened. This was led by volunteer Tony Caroscio. This event was introduced to the OSE board at the January meeting. The committee envisions the event will take place on Mayfield between S. Green and Belvoir. One side of the street will most likely be closed. The exact location of the event is still being discussed, however, it is envisioned the parking lot of St. John Lutheran Church will serve as the center of the event. The event will feature music and is being coordinated and sponsored by Rummy s, the Black Forest, Johnny Malloy s and Riverstone. There will be kids activities and food up and down Mayfield. The committee has met with city officials and the city is willing to provide non-financial support to ensure the event is successful. All Mayfield Road businesses will be offered the opportunity to have a booth at the event. There is a request from the committee to use One South Euclid as the fiscal agent for the event. With the different entities sponsoring the event, it will be easiest for one organization, such as One South Euclid, to handle collection of all funds from the various sponsors and then payments to all vendors (stage rental, entertainment, etc.) It has been made clear to the committee that One South Euclid would merely be serving as the fiscal agent for this event. Committee Chairman Tony Caroscio would be willing to present to the board and provide continued updates on the event if the board wishes to serve as the fiscal agent. Board members and committee members may also be requested to serve as volunteers at the event. Ideally, this will be an event both the new Revitalization Committee and the Community Engagement Committee can participate in with the Rock the Block Committee once the new One South Euclid Committee structure is in place. It was requested by Keith Benjamin, along with agreement from Ann Randall, that our legal advisors review the contracts for this event. After a brief discussion, a motion was made by Karen Poelking and seconded by Angie Pohlman authorizing One South Euclid to serve as the fiscal agent for the Mayfield Road Rock the Block Event Committee. The event takes place on Saturday, June 13, 2015 from noon to 8 p.m. on Mayfield Road between South Green and Belvoir. A roll call vote was taken and it passed unanimously.

4 Community Gardens Dan Subwick reported that the Community Gardeners Breakfast at Whole Foods will be on Saturday March 28 th at 8:30 a.m. The Garden Lottery will be held on March 2 nd. There are approximately 100 gardeners involved in the program. The Bexley Garden is nearing the bid process and once the weather breaks the garden will be built. Marketing & Community Development Committee Dan Subwick continues to update the new One South Euclid Website OSE.org He stated that both the One South Euclid Facebook page and Twitter are becoming more popular and gaining additional followers. He feels that all of these outlets are an important tool for us with social media. At today s meeting Dan vacated the position of Chair for the Marketing Committee. Governance Committee Prior to beginning her presentation, Karen Poelking requested that her thank you to the previous Advisory and Committee members be put into the Minutes. She thanked them for all of their work with One South Euclid and that they please not step away due to the restructuring of the organization. One South Euclid is in a good place and their participation is valued. Members of the Governance Committee met on January 29, 2015 for the purpose of reviewing and confirming nominees for board membership to be brought forward as a slate at the February 5, 2015 annual board meeting. Additional meeting goals included the assignment of board members into class rosters, a discussion of committee membership and the selection of a board orientation meeting date/time. All board members, not just newly elected members will be invited and encouraged to attend. The revised by-laws, approved at the January 8, 2015 meeting allow for the board to grow in number from nine (9) members to no fewer than fifteen (15) and no more than twenty one (21). In addition, two Ex Officio representatives may be appointed to the board 1 by the Mayor and 1 by the City Council President. Fifteen (15) individuals were approached for board membership to join the six (6) who agreed to renew. Seven (7) accepted the nomination while two are considering nomination and will be contacted again. The remaining six, while not able to take on the responsibility of board membership at this time, expressed support for the organization and its work and stated an interest in volunteering in committee work. The governance committee will continue to recruit nominees in the coming months to reach the desired board size as stated in the by-laws.

5 All seven nominees, as well as the named Ex Officio(s) will be invited to attend the February 5th board meeting. Due to the reorganization of One South Euclid, former advisory members, committee members and volunteers will be contacted and asked to remain involved in the organization and its various committees. Their support and expertise have contributed to the success of OSE thus far and is needed for future growth and success not only of the organization, but the city of South Euclid as well. All board members, new and returning, will be administered an oath of office by Mayor Georgine Welo at the February 5th annual board meeting. The business meeting will be held first at 8:00 a.m. and the induction ceremony will conclude the board meeting. Immediately following the annual board meeting, a short, special meeting of the board will be held to elect officers; president, vice-president, treasurer and secretary. The meeting for the board orientation will be Friday, March 20th at 8:00 a.m. for new and returning members. A location and agenda will be determined. New Business 1. There was a short discussion regarding the Reclaiming Vacant Properties Conference in Detroit from May 19-21, Housing Manager Sally Martin, Economic Development Director Michael Love and Board Secretary/Neighborhood Group co-founder Pam O Toole will attend this conference and speak of ways to fight blight in our cities. A motion was made by Angie Pohlman and seconded by Yvonne Sanderson to allow up to a $1,000 allocation of funds allowing Pam O Toole to attend and present at the conference. A roll call vote was taken and it passed unanimously. 2. There was a discussion of One South Euclid s Agreement with the City of South Euclid and its upcoming renewal this year. Keith Benjamin spoke of the transitions of foreclosed South Euclid homes/lots being turned over from City Council to One South Euclid for sale and rehab purposes. The agreement between the two parties allows for the creating of community events and being able to write grants, among other things. Keith Benjamin then asked Sally Martin for a brief synopsis of the acquisition and sale of properties to benefit One South Euclid. Sally explained that South Euclid has expanded its property program beyond vacant land to currently welcome structured properties such as houses. So far One South Euclid has dealt with approximately 20 parcels. During our March 20 th Board Member Orientation, this agreement will be discussed and potential changes brought forth.

6 3. Keith Benjamin spoke of the Community Connectors Grant. This grant would promote youth engagement in the community as well as inspire, development skills etc. This is a mentoring program. He has begun meeting with school representatives and other members of the community. This would be a faith based grant. Angie Pohlman made the motion that One South Euclid would act as the fiscal agent if the grant is awarded. Karen Poelking seconded the motion. A roll call vote was taken and approved unanimously. 4. Karen Poelking presented the nomination of the slate of individuals to serve as the board members for One South Euclid. Nominations were then called as closed. Yvonne Sanderson made the motion to accept the slate of board members, as proposed by the Governance Committee to serve as the board members of One South Euclid, effective immediately and according to the terms assigned to the individual members of the slate. A roll call vote was taken and the slate passed unanimously. For the record, the slate is as follows: Anthony Holman (Term expires at the 2016 Annual Meeting) Pam O Toole (Term expires at the 2018 Annual Meeting) Karen Poelking (Term expires at the 2016 Annual Meeting) Angie Pohlman (Term expires at the 2017 Annual Meeting) Yvonne Sanderson (Term expires at the 2017 Annual Meeting) Austen Welter (Term expires at the 2018 Annual Meeting) Jay Boland (Term expires at the 2017 Annual Meeting) Len Calabrese (Term expires at the 2016 Annual Meeting) Theron Cyrus (Term expires at the 2018 Annual Meeting) Tom Denk (Term expires at the 2018 Annual Meeting) Greg McCarthy (Term expires at the 2017 Annual Meeting) Al Paynter (Term expires at the 2018 Annual Meeting) Veronica Walton (Term expires at the 2017 Annual Meeting) Stacy Ward-Braxton (Term expires at the 2016 Annual Meeting) Leading up to the Oath being administered by Mayor Welo, Keith Benjamin took a moment to explain some of the history of One South Euclid. Keith Benjamin is now the City Council appointed Ex-Officio member to the Board of One South Euclid. Mayor Welo then spoke for a few minutes about One South Euclid, both the past and moving forward. Following that all board members were then sworn collectively. Upcoming Meetings - Thursday, March 5 th SoEuBAM Mixer City Hall 5:30 7:30 p.m. - Friday, March 20 th OSE Board Member Orientation University Suburban Health Center, Room A64, 8:00 a.m. - Thursday, April 2 nd - OSE Regular Board Meeting University Suburban Health Center, Room A64, 8:00 a.m.

7 - Saturday, June 13 th Rock the Block Mayfield Street Fair, noon 8:00 p.m. - Thursday, July 16 th Summer in The City Mixer, Cedar Center, 5:30 7:30 p.m. - Saturday, Sept. 12 Harvest Fest, Quarry Park North, 11:00 a.m. 3:00 p.m. Motion to adjourn presented by Angie Pohlman and seconded by Austen Welter. Meeting adjourned at 9:21 a.m. Respectfully submitted, Pam O Toole, OSE Board Secretary Next Regular Meeting; Thursday, April 2, 2015 at 8:00 a.m. at University Suburban Health Center, Room A64.

Thursday, June 4, 2015 University Suburban Health Center Regular Meeting of the Board of Directors Minutes

Thursday, June 4, 2015 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Thursday, June 4, 2015 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Board Members Karen Poelking, President Yvonne Sanderson, Vice President Pam O Toole, Secretary

More information

Thursday, April 6, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes

Thursday, April 6, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Thursday, April 6, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Board Members Yvonne Sanderson, President Lisa Mack, Vice President Sara Continenza, Secretary

More information

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter. BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD For there is a proper time and procedure for every matter. Ecclesiastes 7:25 Adopted: June 2000 Last amended: March 2015 TABLE OF

More information

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016 1 REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016 At the regular meeting of the held on Wednesday, August 10, 2016 at 7:00 p.m. in the Council Chamber of the Town Hall located at

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. These Bylaws have been adopted and are effective as of June 30, 2014. A. NAME OF ORGANIZATION PART I. GENERAL The name of this organization is

More information

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents 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 41 42 43 44 45 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of

More information

Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015

Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Article I Name: This organization shall be known as the Adair County 4-H Council. Article II Purpose: 1. The purpose of this organization

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, 2017 5:30 PM City Hall Council Chambers Members Present: Paris Morfopoulos Chairman Dennis Bosi Vice-Chairman Thomas Wright Member (departed 7:00

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Article III Membership Requirements Item 2 Amend by replacing: If approved would read: Commanders

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

San Diego Association of Directors of Volunteer Services

San Diego Association of Directors of Volunteer Services BYLAWS Revised November 2011 ARTICLE I: NAME The name of this organization shall be the (hereinafter referred to as SDADVS.) ARTICLE II: PURPOSE The purpose of SDADVS shall be to enhance the effectiveness

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

BYLAWS FOR GFWC OF SOUTH BRUNSWICK ISLANDS, INC.

BYLAWS FOR GFWC OF SOUTH BRUNSWICK ISLANDS, INC. Article I- Name The name of the organization shall be GFWC of South Brunswick Islands, Inc., hereinafter referred to in these Bylaws as GFWC-SBI or the Club. Article II- IRS Classification Section 1- Purpose

More information

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION ARTICLE I: Name PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION The organization shall be called the PRINCE EDWARD COUNTY QUILTERS GUILD (PECQG), a not-for-profit organization. ARTICLE II: Aims and Objectives

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan 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 information

BRANT COUNTY 4-H ASSOCIATION CONSTITUTION (Revised February 2016) This Association shall be known as the Brant County 4-H Association.

BRANT COUNTY 4-H ASSOCIATION CONSTITUTION (Revised February 2016) This Association shall be known as the Brant County 4-H Association. BRANT COUNTY 4-H ASSOCIATION CONSTITUTION (Revised February 2016) ARTICLE I ARTICLEII NAME: This Association shall be known as the Brant County 4-H Association. PURPOSE and OBJECTIVES: The purpose of this

More information

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m. MINUTES OF REGULAR MEETING OF THE CITY COUNCIL CITY OF BLACK JACK 12500 OLD JAMESTOWN ROAD September 5, 2017 7:00 pm ROLL CALL The City Clerk called the roll and the following members were present: Councilman

More information

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA

ACCOMPLISHMENTS 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 information

College of Food, Agricultural, and Environmental Sciences Student Council.

College of Food, Agricultural, and Environmental Sciences Student Council. College of Food, Agricultural, and Environmental Sciences Student Council Revised: February 1988, January 1992, January 1993, January 1995, October 2002, May 2007, May 2010, October 2011 PREAMBLE We, the

More information

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA Minutes of Executive Council Meeting 25 January 2014 Hilton Orlando/Altamonte Springs 350 South Northlake Blvd. Altamonte Springs, Florida 32701 PRESENTATION

More information

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

More information

HOMER TOWNSHIP BOARD MEETING MINUTES

HOMER TOWNSHIP BOARD MEETING MINUTES HOMER TOWNSHIP BOARD MEETING MINUTES STATE OF ILLINOIS MONTHLY BUSINESS Will County, ss. AND PLANNING MEETING Town of Homer April 13, 2015 DRAFT THE BOARD OF TOWN TRUSTEES met at the Homer Township Old

More information

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and Summary of 2018 ELC Constitution Changes There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and 14-20. Changes in Chapter 8 Membership Current ELC Bylaw C08.05.01. a. To

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING 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 information

Sample 4-H Club Bylaws

Sample 4-H Club Bylaws Sample 4-H Club Bylaws Adopted 4-H Club ARTICLE I: Name and Objectives The name of this organization shall be the 4-H Club. This shall be a nonprofit organization for the purpose of promoting education

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

Hopkins House Preschool Academy Parents Council By-Laws

Hopkins House Preschool Academy Parents Council By-Laws Proposed: May 19, 2008 Adopted: May 19, 2008 Hopkins House Preschool Academy Parents Council By-Laws ARTICLE 1 Name Section 1. This Parents Council shall be known as the > Preschool Academy

More information

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE ARTICLE I: NAME BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE The name of this organization shall be the Lancaster County Democratic Committee. ARTICLE II: MANDATE AND AUTHORITY This Committee exists under

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name Section 1. The name of this organization shall be the Texas Association of Museums. Section 2. For the purposes of this Association,

More information

SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015)

SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015) SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015) I. Name The name of this organization is Symphony Association for the University of Wyoming. II. Purpose The purpose

More information

DOWNTOWN DEVELOPMENT COMMISSION Committee Room - Hartley Dodge Memorial Building Date: January 18, 2017 Time: 7:15 pm

DOWNTOWN DEVELOPMENT COMMISSION Committee Room - Hartley Dodge Memorial Building Date: January 18, 2017 Time: 7:15 pm DOWNTOWN DEVELOPMENT COMMISSION Committee Room - Hartley Dodge Memorial Building Date: January 18, 2017 Time: 7:15 pm REORGANIZATION - MEETING MINUTES 1) CALL TO ORDER: This meeting was called to order

More information

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Mr. Seifullah, Ms. Rodriguez, Mr. Hairston, Ms. Washington, Mr. Parker (arrived,

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

Bylaws of. The PTA of PS 154 Brooklyn, Inc. Bylaws of The PTA of PS 154 Brooklyn, Inc. Approved by the Membership on: September 20, 2016 Jorge Mouro, Secretary Signature: Jodi Harris, President Signature: Zoë Kashner, President Elect Signature:

More information

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS ACKNOWLEDGMENTS The Legislative- Committee would like to thank Veronica McCartney for preparation of this document.

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws (ALL ITEMS IN BOLD TYPE CANNOT BE EDITED AND/OR DELETED AND MUST BE PRESENT IN EVERY CLUB/GROUP BYLAWS) 4-H Club Name: Date Adopted: ARTICLE I: NAME AND OBJECTIVES The name of this

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

More information

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on 2-24-13) Article I: STATEMENT OF MISSION As followers of Jesus Christ, we embrace, reflect and proclaim God s unconditional love. Article

More information

BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION. Article I. Name

BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION. Article I. Name Revised March 2016 BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION Article I. Name The name of this organization shall be The Ohio State University Panhellenic Association. Article II. Object

More information

Volunteering In The Point Connection Opportunities

Volunteering In The Point Connection Opportunities Volunteering In The Point Connection Opportunities Administrative Support Arts & Entertainment Beautification Events Farming/Gardening Health Seniors Technology Workforce Development Youth/Education East

More information

Valdosta State University Alumni Association, Inc.

Valdosta State University Alumni Association, Inc. Valdosta State University Alumni Association, Inc. Bylaws Revised December 1, 2017 4-1 BYLAWS OF THE VALDOSTA STATE UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED Revised December 1, 2017 ARTICLE I. NAME,

More information

III. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation]

III. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation] Jefferson County Master Gardener Foundation Board Handbook January 4, 2018 I. Introduction This Handbook outlines policies and procedures specific to the Jefferson County Master Gardener Foundation (JCMGF).

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS.

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THE LAST REVISION DATE WAS JUNE 15, 2016. A LIST OF REVISIONS IS ATTACHED Respectfully submitted, Tahrea Maynard, President Board of Directors Revised 6/2016

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).

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

Members Present: Rachel Hayman, Margaret Lurie, Vaishali Patel, Benjamin Schapiro, Sandra Smith

Members Present: Rachel Hayman, Margaret Lurie, Vaishali Patel, Benjamin Schapiro, Sandra Smith MEETING MINUTES EVANSTON PUBLIC LIBRARY BOARD OF TRUSTEES Wednesday, June 20, 2018 6:30 P.M. 1703 Orrington Avenue, Barbara Friedberg Storytelling Room Members Present: Rachel Hayman, Margaret Lurie, Vaishali

More information

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE

More information

TIMETABLE FOR NEW CLUB

TIMETABLE FOR NEW CLUB TIMETABLE FOR NEW CLUB Sunday Monday Tuesday Wednesday Thursday Friday Saturday Community Survey Community Survey Get Support of Sponsoring Club(s) Get Support of Sponsoring Club(s) Get Support of Sponsoring

More information

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee. BYLAWS TENNESSEE DEMOCRATIC EXECUTIVE COMMITTEE approved 01/28/89, updated 01/26/91, revised and amended 05/22/99, amended 01/12/02, amended 05/03/03, amended 09/13/03, amended 01/15/06, amended 08/29/09,

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION Updated March 2015 CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION Article 1: Name, Territory, and Purpose CONSTITUTION 1.1 Name: The name of the Association shall be The Nineteenth

More information

NOMINATIONS COMMITTEE SETAC North America

NOMINATIONS COMMITTEE SETAC North America SETAC NA Nominations Committee SOP Page 1 NOMINATIONS COMMITTEE SETAC North America STANDARD OPERATING PROCEDURES I. COMMITTEE CHARGE It is the charge of the Nominations Committee to prepare a slate of

More information

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG). HUG Bylaws ARTICLE I - NAME The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG). ARTICLE II - OBJECTIVES The objectives of this organization shall be: A. To

More information

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive

More information

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families BYLAWS Revised July 1980, Amended 7/81, 7/82, 7/83, 7/84, 7/85,

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS Page 1 of 11 THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC 20001 BY-LAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV DUES AND FISCAL YEAR ARTICLE V BOARD OF GOVERNORS

More information

BYLAWS 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 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 information

Association of Outdoor Recreation and Education

Association of Outdoor Recreation and Education Association of Outdoor Recreation and Education Bylaws of the Association of Outdoor Recreation and Education (AORE) Revised: November 3, 2017 Article I Name The name of this association is the Association

More information

SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS. The name of this organization shall be The Shamrock Club of Columbus.

SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS. The name of this organization shall be The Shamrock Club of Columbus. SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS Article I Name The name of this organization shall be The Shamrock Club of Columbus. Article II Objectives A. The objectives of this Club shall be: to promote and

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

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

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

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities State Board Position and Committee Descriptions State Board Member Responsibilities Every member of the Board of Directors shall: 1. Promote the mission of the American Association of University Women.

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Men Answering The Call

Men Answering The Call Men Answering The Call The Men of St. Margaret Mary Parish Article I Name and Motto Section 1.01 The name of the organization shall be Men Answering The Call, a ministry that at times may use the abbreviation

More information

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL 1.0 Use of Name and Marks. The use and publication of the Society and Section name and marks shall be in accordance with the Society s governing documents and

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the LAURELGLEN SCHOOL PARENT CLUB, Chapter of the Panama-Buena Vista Union School District Parent Council, Inc.

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

ALPHA KAPPA ALPHA SORORITY, INCORPORATED PI LAMBDA OMEGA CHAPTER BYLAWS

ALPHA KAPPA ALPHA SORORITY, INCORPORATED PI LAMBDA OMEGA CHAPTER BYLAWS ALPHA KAPPA ALPHA SORORITY, INCORPORATED PI LAMBDA OMEGA CHAPTER BYLAWS ARTICLE I. NAME This organization shall be known as Pi Lambda Omega Chapter, located in Louisville, KY, of Alpha Kappa Alpha Sorority,

More information

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION The name of the organization shall be MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION This organization is recognized by the IRS as a 501

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

More information

BYLAWS 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 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 information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

More information

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,

More information

Constitution of the Northern Virginia Community College Student Government Association

Constitution of the Northern Virginia Community College Student Government Association Constitution of the Northern Virginia Community College Student Government Association ARTICLE I. NAME The name of this organization shall be the Northern Virginia Community College Student Government

More information

A short guide to running the Strata Committee of the Owners Corporation

A short guide to running the Strata Committee of the Owners Corporation A short guide to running the Strata Committee of the Owners Corporation The strata committee of the owners corporation is a group which represents the lot owners. It assists in administering the day-to-day

More information

Georgetown Program Board Constitution

Georgetown Program Board Constitution Georgetown Program Board Constitution PREAMBLE The Georgetown Program Board was established in 1984 under the auspices of the then Office of Student Programs, now named the Center for Student Engagement,

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

Avon Garden Club Bylaws

Avon 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 information

Eastern Illinois University Residence Hall Association Constitution

Eastern Illinois University Residence Hall Association Constitution Article I: Article II: Article III: Eastern Illinois University Residence Hall Association Constitution Name The name of this organization shall be the Residence Hall Association, hereafter referred to

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information