Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40
|
|
- Loraine Perkins
- 5 years ago
- Views:
Transcription
1 Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40 I. The Minnesota Prairie County Alliance joint powers board met in regular session on April 17, 2018, in Room 40 at the Steele County Administration Building, 630 Florence Avenue, Owatonna, MN. Commissioner Blair Nelson called the meeting to order at 3:01 pm. II. Introductions were made and Commissioner Nelson established that there was a quorum: Call to order Roll call and introductions Members present: Members absent: Also present: Rhonda Toquam James Brady Blair Nelson Brian Harguth Rodney Peterson Rick Gnemi Tim Tjosaas Jane Hardwick Kristin Ferris Charity Floen Kevin Venenga Shari Kottke Cathy Skogen Gina McGuire Julie Johnson Scott Golberg Chad Ramaker Marcia Jagodzinski Dodge County Commissioner (alternate) Steele County Commissioner Waseca County Commissioner Waseca County Commissioner Dodge County Commissioner Steele County Commissioner Dodge County Commissioner MNPrairie Executive Director MNPrairie Executive Assistant MNPrairie Adult & Disability Social Services Manager MNPrairie Finance Manager MNPrairie Child & Family Social Services Manager MNPrairie Income & Health Care Assistance Manager Steele County and MNPrairie Human Resources Assistant Director Steele County and MNPrairie Human Resources Director (arrived at 3:11 pm) Steele County Administrator Adopted 05/15/2018 1
2 Veronica Morales Suzanne Kiehne Mistin Price Zola Bennett Tara Watson Cassie Eldeen Victoria Winkels Raphael Espinoza MNPrairie Employee AFSCME Council 65 Representative III. Gina McGuire, Assistant Human Resources Director for Steele County and MNPrairie, introduced the following new staff: Suzanne Kiehne, Victoria Winkles, Cassie Eldeen, Veronica Morales, and Mistin Price. IV. by Commissioner James Brady seconded by Commissioner Brian Harguth to adopt the agenda as presented. adopted unanimously. V. by Commissioner Harguth, seconded by Commissioner Brady, to accept the meeting minutes as presented from the March 20, 2018 meeting of the Minnesota Prairie County Alliance joint powers board. adopted unanimously. VI. by Commissioner Brady seconded by Commissioner Harguth to approve the following items by consent. a. To authorize $765, in client support bills as presented. b. To approve payment of $345, in administrative bills c. To authorize Jane Hardwick to attend APHSA national health & human services 2018 summit in Arlington, VA from May 6-9, d. To authorize the 2018 contract with Family Service Rochester for family engagement strategies. e. To authorize the Waseca Independent School WCOC & therapeutic classroom service contract amendments New employee introduction Agenda and motion Meeting minutes Consent agenda adopted unanimously. VII. Charity Floen, MNPrairie Adult & Disabilities Social Services Manager, presented the board with donations of newspaper dispensers from the Post-Bulletin. The booster club is interested in creating a lending library at each site for both adults and children. The booster club is working to find someone who is willing to paint these in an engaging way. Donation resolution A discussion occurred regarding maintenance and estimated value of the dispensers. VIII. by Commissioner Brady seconded by Commissioner Rhonda Toquam to affirm the joint powers board donations resolution for the acceptance of three donated newspaper dispensers. adopted unanimously. IX. Charity Floen, MNPrairie Adult & Disabilities Social Services Manager, stated that with Adult & Adopted 05/15/2018 2
3 the approval of additional staff within the adult & disabilities services division in the 2018 budget the supervisor-to-worker ratio was out of alignment. If one of the vacant social worker/case manager positions is used instead to bring on an additional supervisor the ratios are closer to targets. Ms. Floen also recommended increasing the hours for social worker/case manager from a 0.5 full time equivalent (FTE) to a 0.8 FTE. Ms. Floen stated that the fiscal impact as a result of the change in positions would be a net improvement of $1,629 because of new revenues that became available in January of disability services supervisor A discussion occurred regarding additional revenue funding streams, the potential supervisor-to-staff ratio, and the retention rate of the unit. An additional discussion occurred if not voting for a supervisor would further exacerbate the supervisor-to-staff ratio and the positive budget impact of this position. by Commissioner Brady seconded by Commissioner Toquam to authorize an increase in hours for one current social worker/case manager from 0.5 FTE to 0.8 FTE by a roll call vote of all present joint powers board members. Aye Commissioners: Brady, Harguth and Toquam. Nay Commissioner Nelson X. by Commissioner Brady seconded by Commissioner Toquam to approve the conversion of one developmental disability social worker/case manager position to a social services supervisor position. adopted unanimously. XI. Cathy Skogen, MNPrairie Income & Health Care Assistance Manager, presented the board with the supplemental nutrition assistance program (SNAP) additional funding allocation noting MNPrairie was allocated an additional $46,240. XII. by Commissioner Toquam seconded by Commissioner Brady to accept the additional SNAP employment and training allocation in the amount of $46,240 and approve the amended contracts with the three employment services providers. adopted unanimously. XIII. Kevin Venenga, MNPrairie Finance Manager, presented the board with a request to authorize David Purscell, Steele Information Technology (IT) Director a MNPrairie credit card to facilitate smaller IT purchase with greater efficiency. Supplemental nutrition assistance program for employment services Credit card authorization A discussion occurred regarding the adequacy of the current credit card limits in the policy and whether there are occurrences of overage charges. XIV. by Commissioner Brady seconded by Commissioner Toquam to amend appendix A of the MNPrairie credit card policy for the David Purscell and remove John Borger as an authorized card holder. adopted unanimously. Adopted 05/15/2018 3
4 XV. Gina McGuire, MNPrairie and Steele County Assistant Human Resources Director, presented the board with a personnel report noting recent hires, vacancies and promotions as of April 10, Ms. McGuire noted that there are currently 5 vacancies and the year-to-date retention rate is percent. XVI. Gina McGuire presented the board with the job classification review process noting that each job description has been placed on a three-year rotation schedule for updating and evaluation as determined by human resources. MNPrairie uses Springsted s systematic analysis and factor evaluation (SAFE) classification system to rate all positions. The cost to have the job descriptions evaluated by Springsted instead is up to $430 per job description which is up to $3,870 annually. Personnel Report Job classification review process A discussion occurred regarding bringing this item back to the next meeting. XVII. Cathy Skogen presented the board with the healthcare access plan noting that statutes govern that every two years the local agency will submit to a department of human services (DHS) plan that specifies how the local agency will make transportation and other enabling services available to help Minnesota health care programs (MHCP) recipients obtain medically necessary health services. The access plan is effective January 01, 2018 through December 31, XVIII. Cathy Skogen presented the board with information about a new child support payment option known as PayNearMe. Ms. Skogen noted that clients can now make their child support payments at merchants such as CVS Pharmacy, 7-11, Family Dollar and Casey s General Store. XIX. Shari Kottke, MNPrairie Child and Family Social Services Manager presented the board with the federal vision for reshaping the child welfare system. Ms. Kottke noted that the new federal and now state court framework changes the focus of the child welfare system from using foster care as the main intervention. XX. Charity Floen and Chad Ramaker, MNPrairie Adult and Disability Social Services Supervisor presented the board with the annual report on developmental disabilities (DD) and related programs. Mr. Ramaker provided an overview of the DD waiver and related programs, the number of people MNPrairie serves and the adult foster care program. Healthcare access plan New child support payment option Federal vision for reshaping child welfare system Annual developmental disabilities report Mr. Ramaker noted that there are many different programs grouped together in the DD service area. All are designed to help support individuals with intellectual disabilities live full lives and be as engaged in their local communities as they would like to be. XXI. Cathy Skogen presented the income and health care assistance first quarter dashboard for Ms. Skogen noted the following highlights: The number of phone calls received decreased when compared to first quarter This is attributed to the reduction in the time from when a document is Income & health care assistance first quarter dashboard Adopted 05/15/2018 4
5 received to when it is being processed by staff. More timely processing results in less need for clients to call. Caseload size continues to fluctuate. The number of documents processed per month continues to grow. Program requirements mandate change reporting for most participants. These can include a change in household composition, income, health insurance benefits, child care costs, housing and utilities. Child support collections remained consistent. While there was an increase from quarter to quarter , the child support team is modifying their team model to streamline processes across sites and improve collections. XXII. Cathy Skogen shared the date and number of unprocessed eligibility documents along with data regarding timeliness of phone call returns for the income & health care assistance unit. The report shows that as of March 21,2018: Income & health care assistance processing status update The Family Team had 193 unprocessed documents dating back to February 26, This is outside the goal of being within two weeks in processing documents. Phone calls were being returned within 24 hours The Bank Team had 193 unprocessed documents dating back to February 26, This was outside of the goal of being within two weeks in processing documents. Phone calls were being returned within 24 hours. The Long-Term Care team had 170 unprocessed documents dating back to February 20, This is outside of the goal of being within two weeks in processing documents. The MNsure Team had 472 unprocessed documents dating back to March 05, This is outside the goal of being within two weeks in processing documents. Phone calls were being returned within 24 hours Cost Effective Insurance (handled by the MNsure team) had 79 unprocessed documents dating back to February 20, This is outside the goal of being within two weeks in processing documents XXIII. Jane Hardwick, MNPrairie Executive Director, requested the selection of possible meeting dates and times for scheduling the 2018 all-commissioners meeting. Potential dates discussed were Thursday, August 9 and Tuesday, August 14. Ms. Hardwick also noted that this meeting would include an update on the strategic plan, an overview of budget pressures, review of 2019 budget recommendations and any additional budgetsetting parameters. All commissioner meeting dates Adopted 05/15/2018 5
6 A discussion occurred regarding that Thursday, August 9 th is wide open for the attending commissioners and the 1:30-4:00 time slot on the 14 th would work as well. Ms. Hardwick will follow up with administrators to check other commissioners schedules. XXIV. Jane Hardwick provided a director s report that included the following topics: meeting with David Purscell; SharePoint; 2017 budget report updates to member county boards; participation in a regional focus group regarding services on strengthening Minnesota child safety framework; and legislative activity. XXV. MNPrairie management reports: Director s report Management Reports Kevin Venenga reported on the following topics: 2017 reports; audits and the new procurement standards. Shari Kottke reported on the following topics: child abuse prevention month; home alone article to be forthcoming in the Owatonna People s Press. Charity Floen reported on the following topics: South Country Health Alliance audit; Rule 25 assessments and the application for health care coverage; Drug Court training in Washington DC; and the SCHA health information exchange. XXVI. Employee comments: No employee had comments. XXVII. The next scheduled meeting is May 15, 2018, 3:00 pm to 5:00 pm, Room 40, Steele County Administration Center, 630 Florence Avenue, Owatonna, MN. XXVIII. by Commissioner Harguth seconded by Commissioner Toquam to adjourn at 4:26 pm. adopted unanimously. Employee comments Next meeting Adjournment X Jane Hardwick MNPrairie Joint Powers Board Clerk Adopted 05/15/2018 6
Adopted Minutes of the Joint Powers Board Meeting held November 25, 2014 Dodge County Courthouse, Mantorville, MN Conference Room B
Adopted Minutes of the Joint Powers Board Meeting held November 25, 2014 Dodge County Courthouse, Mantorville, MN Conference Room B I. The Minnesota Prairie County Alliance joint powers board met in regular
More informationCURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD
CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD : I II III IV V ACT SECTION: 1 14 2 15 3 16 4 17 5 18 6 19 7 20 8 21 9 22 10 23 11 24 12 25 13 RULES SECTION: RULE I Page 1 7 RULE
More informationSTATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN The pledge of allegiance was recited.
TUESDAY, APRIL 25, 2017 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN 2017-08 The Dodge County Commissioners
More informationCANNIMED THERAPEUTICS INC. (the Corporation ) COMPENSATION COMMITTEE CHARTER
1. POLICY STATEMENT CANNIMED THERAPEUTICS INC. (the Corporation ) COMPENSATION COMMITTEE CHARTER It is the policy of the Corporation to establish and maintain a Compensation Committee (the Committee )
More informationTable of contents TREATY ON THE EURASIAN ECONOMIC UNION PART I ESTABLISHMENT OF THE EURASIAN ECONOMIC UNION
TREATY ON THE EURASIAN ECONOMIC UNION PART I ESTABLISHMENT OF THE EURASIAN ECONOMIC UNION Article 1 Article 2 Section I GENERAL PROVISIONS Establishment of the Eurasian Economic Union. Legal Personality
More informationAmendments The Clean Up. Amendments The Clean Up. Amendments Civil Rights. Amendments Civil Rights
Amendments 11-12 The Clean Up Amendment XI - State Citizenship Date Ratified - Feb. 7, 1795 Date Passed by Congress - Mar. 4, 1794 What it does - Prohibits a citizen of another state or country from suing
More informationBERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS
BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS I. Name of the Committee II. III. IV. Purpose Primary Responsibilities of the P&O
More informationPOTTERIES EDUCATION TRUST TERMS OF REFERENCE OF COMMITTEES AUDIT COMMITTEE S TERMS OF REFERENCE. a) Accountability and Purpose
POTTERIES EDUCATION TRUST TERMS OF REFERENCE OF COMMITTEES AUDIT COMMITTEE S TERMS OF REFERENCE The Committee is responsible to the Board of Trustees. The main purpose of the Committee is to assist the
More informationRobert s Rules of Order for Senate and Standing Committees of Senate
Robert s Rules of Order for Senate and Standing Committees of Senate Senate and Standing Committees of Senate meetings are conducted according to Robert s Rules of Order. The following document provides
More informationTHE MUHAMMAD SUBUH FOUNDATION BYLAWS
THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate
More informationBYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096
BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 TABLE OF CONTENTS Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX XXI XXII XXIII XXIV XXV
More informationFlorida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers
Florida A&M University 46th Student Senate Spring Academic Term First Session Minutes Senate Chambers 01-09-2017 A. Call to Order A. Senate President Johnson calls meeting to order at 6:07pm B. Moment
More informationv. DECLARATORY RELIEF
STATE OF MINNESOTA COUNTY OF HENNEPIN FOURTH JUDICIAL DISTRICT CIVIL DIVISION Stephanie Woodruff, Dan Cohen and Paul Ostrow, Plaintiffs COMPLAINT FOR INJUNCTIVE AND v. DECLARATORY RELIEF The City of Minneapolis,
More informationITALIAN-AMERICAN CLUB OF THE VILLAGES
ITALIAN-AMERICAN CLUB OF THE VILLAGES PREFACE: THE CLUB WAS ORGANIZED ON APRIL 23, 1992 ARTICLE I. - MEMBERSHIP Any person residing in The Villages who is of Italian heritage and his or her spouse is eligible
More informationStaub Anderson Green LLC LLC FORMATION CHECKLIST
Staub Anderson Green LLC LLC FORMATION CHECKLIST SUBMITTING ATTORNEY: CLIENT, SUBFILE & MATTER NUMBER: CLIENT, SUBFILE & MATTER NAME: FORMATION DEADLINE: DATE SUBMITTED: Note: The submitting attorney must
More informationParadise Valley Community College Faculty Association Constitution Amended April 2008
Paradise Valley Community College Faculty Association Constitution Amended April 2008 Name Preamble The name of this organization will be the Paradise Valley Community College (PVCC) Faculty Association
More informationBYLAWS LOCAL UNION 677 February 1, 2010
BYLAWS LOCAL UNION 677 February 1, 2010 ARTICLE I: BYLAWS These Bylaws are subordinate to the provisions of the International Constitution of the International Union of Painters and Allied Trades (hereinafter
More informationU and T Visa Certification Procedures
U and T Visa Certification Procedures The Watchung Borough Police are required by NJ Attorney General Directive to process U- and T- visa certification requests. The U-visa is an immigration benefit for
More informationQueensland Competition Authority Annexure 1
ANNEXURE 1 AMENDMENTS TO THE CODE This Annexure contains the amendments that the Authority is making to the Electricity Industry Code (the Code) to reflect the MSS and GSL arrangements applicable to Energex
More informationTHE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS
OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office
More informationLAKES AND PINES COMMUNITY ACTION COUNCIL, INC. BYLAWS ARTICLE 1 NAME OF ORGANIZATION AND AREA TO BE SERVED
Page 1 LAKES AND PINES COMMUNITY ACTION COUNCIL, INC. BYLAWS ARTICLE 1 NAME OF ORGANIZATION AND AREA TO BE SERVED Section I. Name 1.1 The name of the organization shall be the Lakes and Pines Community
More informationTIDEWATER STRIDERS CONSTITUTION
TIDEWATER STRIDERS CONSTITUTION ARTICLE I NAME SECTION I: The organization shall be called the Tidewater Striders Track Club, hereinafter referred to as the Striders. ARTICLE II PURPOSES SECTION I: The
More informationWhat historical events led to the Colonies declaring independence? What are the purposes of committees in Congress?
EXAM FORMAT The exam will contain questions from Chapters 1 through 8. Each chapter s set of questions will be comprised of at least five Define/Identify questions and may contain a short essay. These
More informationAssociation Agreement
Association Agreement between the European Union and its Member States and Georgia incorporating a Deep and Comprehensive Free Trade Area (DCFTA) Published in the Official Journal of the European Union
More informationCODE OF REGULATIONS As Amended September 2016
CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More informationINCORPORATION OF EUROPEAN FOUNDATION CENTRE/ CENTRE EUROPÉEN DES FONDATIONS INTERNATIONAL NON-PROFIT ASSOCIATION AT 1000 BRUSSELS, RUE ROYALE 94.
INCORPORATION OF EUROPEAN FOUNDATION CENTRE/ CENTRE EUROPÉEN DES FONDATIONS INTERNATIONAL NON-PROFIT ASSOCIATION AT 1000 BRUSSELS, RUE ROYALE 94. This 14 th day of March 1995, the international association
More informationFIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE
FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is "Commercial Real Estate Women, Inc.," herein referred to
More informationSECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).
POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:
More informationCOMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS
COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project
More informationNATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS
NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS DRAFT 05/20/2005 DRAFT 01/10/2005 1 TABLE OF CONTENTS CONSTITUTION AND BY-LAWS Article I Identification 4 Article II Goals
More informationIBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE
IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE The development and encouragement of uniform competition to achieve the ultimate accuracy in firearms, ammunition, components,
More informationBY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER
Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationTABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4
Constitution TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 CONSTITUTION OF THE SPORTS CLUB COUNCIL... 5 Sports Club Council Handbook Revised
More informationMinutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto
Minutes for SGA Legislature Meeting April 14, 2017 NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto College will meet, commencing at 10:10 am on Friday, April 14, 2017
More informationMINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT
MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 Mrs. Sullivan called the meeting to order at 7 pm in the auditorium of Rocky Point High School. Present: Absent: PLEDGE OF ALLEGIANCE
More informationRESOLUTION OF PETROBRAS EXTRAORDINARY GENERAL MEETING
RESOLUTION OF PETROBRAS EXTRAORDINARY GENERAL MEETING Rio de Janeiro, December 15, 2017 Petróleo Brasileiro S.A. - Petrobras reports that the Extraordinary General Meeting held at 4 pm today, in the Auditorium
More informationBYLAWS LOCAL UNION 741 AFFILIATED WITH DISTRICT COUNCIL 16
BYLAWS LOCAL UNION 741 AFFILIATED WITH DISTRICT COUNCIL 16 ARTICLE I: BYLAWS These Bylaws are subordinate to the provisions of the International Constitution of the International Union of Painters and
More informationBylaws Kappa Kappa Gamma Fraternity
Bylaws of Kappa Kappa Gamma Fraternity Adopted by the 2004 General Convention Revised 2006, 2008, 2010 and 2012 General Conventions Kappa Kappa Gamma is an organization of women, which seeks for every
More informationTRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL
BY-LAWS OF THE TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL 241 University Division APPROVED SEPTEMBER 2001 Index Article I. Name II. Officers III. Executive Board IV. Executive Committee V. Joint
More informationTHE CONSTITUTION OF THE DEMOCRATIC PEOPLES PARTY (DPP)
THE CONSTITUTION OF THE DEMOCRATIC PEOPLES PARTY (DPP) CONSTITUTION OF THE DEMOCRATIC PEOPLE S PARTY (DPP) 1. NAME: The name of the Party shall be Democratic People s Party (DPP) 2. MOTTO: The motto of
More informationTo coordinate, encourage, and assist county growth through the County central committees,
ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon
More informationI. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200
Page 198 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 2, 2018 REORGANIZATION OF BOARD MINUTES INDEX 7:04 P.M. REGULAR SESSION 7:16 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER
More informationAGENDA CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, JANUARY 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C
AGENDA CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, JANUARY 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1.
More informationAssociation Agreement between the European Union and its Member States and Ukraine
Association Agreement between the European Union and its Member States and Ukraine incorporating a Deep and Comprehensive Free Trade Area (DCFTA) Published in the Official Journal of the European Union
More informationTable of CONTENTS. DEDICATIONS... xxxi. NCSL, ASLCS AND THE COMMISSION... xxxiii. LIST OF MOTIONS...xxxv. Pa rt I
Table of CONTENTS FOREWORD... xxix DEDICATIONS... xxxi NCSL, ASLCS AND THE COMMISSION... xxxiii LIST OF MOTIONS...xxxv INTRODUCTION...1 Pa rt I Parliamentary Law and Rules Chapter 1 Rules Governing Procedure
More informationPresident Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)
President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory
More informationBYLAWS OF 4-COUNTY FOUNDATION, INC.
BYLAWS OF 4-COUNTY FOUNDATION, INC. ARTICLE I NAME AND OFFICES SECTION I. Name. The name of the Corporation shall be 4-COUNTY FOUNDATION, INC., (the FOUNDATION ). SECTION II. Registered Office and Agent.
More informationProposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation
JCO Bylaws Committee Proposed revised Bylaws to be submitted to the Board on 9/11/18 Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation I. NAME The name of this
More informationCOMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.
COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. ARTICLE II - JURISDICTION Jurisdiction of this Local shall
More informationBYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. A Nonprofit Corporation
BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. I. NAME A Nonprofit Corporation "Adopted April 1, 2010 as part of Processes of Incorporation" February 9, 2017 The name of the organization
More informationADDENDUM DISTRICT CONSTITUTION AND BYLAWS ARTICLE XVII ADDENDUM APPLICABILITY ARTICLE XVIII DISTRICT IDENTIFICATION AND ADDRESS
ADDENDUM DISTRICT CONSTITUTION AND BYLAWS ARTICLE XVII ADDENDUM APPLICABILITY A. This addendum details a generic constitution and bylaws for ASA Districts. The articles are assigned numbers that continue
More informationStratus Properties Inc. (formerly FM Properties Inc.)
As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location
More informationARIZONA STATE PTA BYLAWS
ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...
More informationAGENDA CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, JANUARY 16, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C
AGENDA CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, JANUARY 16, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1.
More informationNEVADA 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 informationSTEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM
STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED
More informationARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International.
July 2012 BYLAWS OF PILOT INTERNATIONAL Pilot International, Inc. is a charitable and educational organization whose purpose is to promote programs and activities that support the focus on brain-related
More informationLIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS
LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama 35601 BYLAWS Established: 1983 Revised and Approved: February 10, 1989 July 26, 1995 August, 1996 October, 1997 March 24,
More informationNational PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship,
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 46 47 National PTA Bylaws Article I Name The name of this association is National
More informationMichigan Association of Secondary School Principals
Michigan Association of Secondary School Principals Adopted June, 2009 Bylaws of the Association Article I Name The name of this organization shall be the Michigan Association of Secondary School Principals.
More informationAmended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION
Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME This congregation shall be known as Am Shalom. The head office of the congregation shall be located in the City of Barrie, County
More informationStudent Government Association Westminster Choir College of Rider University Senate
Student Government Association Westminster Choir College of Rider University Senate 27 October 2008 I. Call to Order a. The meeting was called to order at 6:30 p.m. II. Roll Call a. Anthony Baron b. Mike
More informationSUMA BYLAWS CONSOLIDATED
SUMA BYLAWS CONSOLIDATED Adopted: January 29, 1997 Amended: February 2, 1998 February 1, 1999 February 2, 2000 January 31, 2005 February 2007 February 5, 2008 February 3, 2009 February 1, 2010 January
More informationRules and By-Laws of the Columbia County Republican Party
Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3
More informationNEVADA COUNTY SHERIFF S OFFICE
NEVADA COUNTY SHERIFF S OFFICE GENERAL ORDER 69 Effective Date 01/01/2018 SUBJECT PURPOSE POLICY COOPERATION WITH IMMIGRATION AUTHORITIES AND U VISA The purpose of this order is to provide employees with
More informationAMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME
AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.
More informationAdams County Ohio Valley School District
Adams County Ohio Valley School District BOARD OF EDUCATION ORGANIZATIONAL MEETING January 8, 2018 AGENDA BOARD OF EDUCATION Judy Campbell, President Charlie Bess, Vice-President David Riley, Member Sally
More information5. Details of the Managing Director, directors of the company
FORM NO. DIR-12 [Pursuant to sections 7(1) (c), 168 & 170 (2) of The Companies Act, 2013 and rule 17 of the Companies (Incorporation) Rules 2014 and 8, 15 & 18 of the Companies (Appointment and Qualification
More informationAPPROVED 8/8/2017 MINUTES AND SUMMARY OF THE BUILDING AND CONTRACTS COMMITTEE OF THE BOARD OF EDUCATION OF BALTIMORE COUNTY. Tuesday, June 13, 2017
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 MINUTES AND SUMMARY OF THE BUILDING AND CONTRACTS COMMITTEE OF THE Tuesday, Items
More informationSURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS
SURREY TEACHERS' ASSOCIATION Certificate of CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME The name of the Association shall be the "SURREY TEACHERS' ASSOCIATION" (hereinafter referred to as "This
More informationCase 3:16-cv BAS-DHB Document 3 Filed 05/02/16 Page 1 of 9
Case :-cv-00-bas-dhb Document Filed 0/0/ Page of 0 JAN I. GOLDSMITH, City Attorney DANIEL F. BAMBERG, Assistant City Attorney STACY J. PLOTKIN-WOLFF, Deputy City Attorney California State Bar No. Office
More informationCorporate Governance
Corporate Governance Corporate Governance Guidelines Hyperion Digital Group s Board of Directors has adopted these Corporate Governance Guidelines that,although Hyperion Digital Group is and will remain
More informationTHE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws
THE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws Approved 21 September 2008 Approved 19 September 2009 Updated 01 October 2013 TABLE OF CONTENTS TABLE OF CONTENTS
More information240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA
240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations
More information(As approved by the General Body on January 27, 2016) R U L E S A N D R E G U L A T I O N S. c) Individual Members :
RULES & REGULATIONS (As approved by the General Body on January 27, 2016) R U L E S A N D R E G U L A T I O N S In these Rules and Regulations unless the context otherwise requires :- 1. Definition 2.
More information1.1 As directed by the Articles of Government (Article 5.3), the Board of Governors has established an Audit & Risk Committee.
University for the Creative Arts Audit & Risk Committee: Terms of Reference 1 Status and authority 1.1 As directed by the Articles of Government (Article 5.3), the Board of Governors has established an
More informationA Summary of the Constitution of the United States of America
A Summary of the Constitution of the United States of America of the United States, in order to form a more perfect union, establish justice, insure domestic tranquility, provide for the common defense,
More informationTERMS OF REFERENCE FOR THE PROMOTION MISSION TO THE REPUBLIC OF SOUTH AFRICA
AFRICAN UNION UNION AFRICAINE UNIÃO AFRICANA African Commission on Human & Peoples Rights Commission Africaine des Droits de l Homme & des Peuples 31 Bijilo Annex Layout, Kombo North District, Western
More informationJumpstarters for the U.S. Constitution
Jumpstarters for the U.S. Constitution Short Daily Warm-ups for the Classroom By CINDY BARDEN COPYRIGHT 2005 Mark Twain Media, Inc. ISBN 10-digit: 1-58037-304-6 13-digit: 978-1-58037-304-3 Printing No.
More informationHave agreed to the present Charter.
OAU CHARTER We, the Heads of African States and Governments assembled in the City of Addis Ababa, Ethiopia, Convinced that it is the inalienable right of all people to control their own destiny, Conscious
More informationBYLAWS. Glaziers, Architectural Metal and Glass Workers LOCAL UNION 1621 AFFILIATED WITH DISTRICT COUNCIL 16
BYLAWS Glaziers, Architectural Metal and Glass Workers LOCAL UNION 1621 2102 Almaden Road Suite 104 SAN JOSE, CA 95125 AFFILIATED WITH DISTRICT COUNCIL 16 ARTICLE I: BYLAWS These Bylaws are subordinate
More informationLAWYER REFERRAL AND INFORMATION SERVICE RULES
LAWYER REFERRAL AND INFORMATION SERVICE RULES RULE 1 - PURPOSES The purposes of the Lawyer Referral and Information Service are: 1. To educate as many people as possible about their legal rights. 2. To
More informationTHE CORPORATION OF THE MUNICIPALITY OF WEST GREY BY THE COUNCIL THEREFORE ENACTS AS FOLLOWS:
THE CORPORATION OF THE MUNICIPALITY OF WEST GREY BY-LAW NUMBER 18-2010 A BY-LAW WITH RESPECT TO DEVELOPMENT CHARGES WHEREAS the Municipality of West Grey will experience growth through development and
More informationBaba Makhan Shah Lobana Sikh Association of Canada Constitution and by-laws
Baba Makhan Shah Lobana Sikh Association of Canada Constitution and by-laws Baba Makhan Shah Lobana Sikh Association Constitution FINAL May 6-2012 Page 1 I. Effective Date: The resolution to adopt Constitution
More informationMEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services
BRIAN SANDOVAL STATE OF NEVADA LUTHER W. MACK, JR Governor Chairman MEETING MINUTES Governor s Workforce Investment Board Workforce Innovation and Opportunity Act (WIOA) Governance Team Workgroup Meeting
More information- MODEL - Public Law , the Federal Technology Transfer Act of 1986, as amended.
Public Law 99-502, the Federal Technology Transfer Act of 1986, as amended. COOPERATIVE RESEARCH AND DEVELOPMENT AGREEMENT (hereinafter "CRADA") No. 06-N BETWEEN NATIONAL ENERGY TECHNOLOGY LABORATORY (NETL)
More informationKENDALL COUNTY FOREST PRESERVE DISTRICT COMMISSION MEETING MINUTES MARCH 21, 2018
KENDALL COUNTY FOREST PRESERVE DISTRICT COMMISSION MEETING MINUTES MARCH 21, 2018 I. Call to Order President Gilmour called the meeting to order at 11:25 am in the Kendall County Board Room. II. Pledge
More informationBYLAWS LOCAL UNION 12 CARPET, LINOLEUM & SOFT TILE WORKERS AFFILIATED WITH DISTRICT COUNCIL 16
BYLAWS LOCAL UNION 12 CARPET, LINOLEUM & SOFT TILE WORKERS AFFILIATED WITH DISTRICT COUNCIL 16 ARTICLE I: BYLAWS These Bylaws are subordinate to the provisions of the International Constitution of the
More informationBy Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB
By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the
More informationCENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***
CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as
More informationAmendments to the US Constitution
Amendments to the US Constitution 1-27 Bill of Rights Amendment I Congress shall make no law respecting an establishment of religion, or prohibiting the free exercise thereof; or abridging the freedom
More informationPARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS
PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format
More informationCLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION
CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to
More informationCOLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority
COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community
More informationCriminal and Civil Contempt Second Edition
Criminal and Civil Contempt Second Edition Lawrence N. Gray, Esq. TABLE OF CONTENTS Foreword... ix Preface... xi [1.0] I. Introduction... 1 [1.1] II. Statutes... 3 [1.2] III. The Nature of Legislative
More informationAGREEMENT FOR THE ESTABLISHMENT THE AFRICAN LEGAL SUPPORT FACILITY
AGREEMENT FOR THE ESTABLISHMENT OF THE AFRICAN LEGAL SUPPORT FACILITY THE STATES AND INTERNATIONAL ORGANIZATIONS, PARTIES TO THE PRESENT AGREEMENT RECALLING the declaration of the African Finance Ministers
More information