Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES BUSINESS ENTERPRISE PROGRAM ADMINISTRATIVE CODE

Size: px
Start display at page:

Download "Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES BUSINESS ENTERPRISE PROGRAM ADMINISTRATIVE CODE"

Transcription

1 Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES BUSINESS ENTERPRISE PROGRAM ADMINISTRATIVE CODE CHAPTER ELECTED COMMITTEE OF BLIND VENDORS TABLE OF CONTENTS Organization General Communications Function Elections Meetings SLA Responsibilities To The Elected Committee Organization. A statewide Elected Committee of Blind Vendors shall be elected biennially. Membership to the will consist of one committee member and one alternate committee member elected from each BEP representative's region. Only permanently assigned vendors from each BEP representative's region may elect and serve as a committee or alternate member. The alternate committee member shall serve in the absence of the committee member. February 23, Amended: Filed March 6, 2017; effective April 20, General Communication. The chairperson of the will develop in advance an agenda for regularly scheduled meetings of the committee. The agenda shall identify items for discussion requested by licensed vendor(s), licensee(s), the SLA or other individuals requesting an audience with the committee. The developed agenda should contain sufficient information on identified agenda items to adequately brief committee members on the issues to be discussed and /or presented. Supp. 6/30/

2 Chapter Rehabilitation Services February 23, Function. (1) The elected committee shall be responsible for performing all functions and obligations imposed pursuant to these rules and regulations. (2) The elected committee shall actively participate with the SLA in major administrative decisions affecting overall planning, administration, and management of BEP. (3) The elected committee shall receive and transmit to the SLA all vendor suggestions, issues, and complaints. The elected committee shall serve as advocates on behalf of all vendors. (4) The elected committee shall actively participate with the SLA in the development and administration of a systematic process for the transfer and promotion of vendors. (5) The elected committee shall actively participate with the SLA in the development of training and retraining programs for vendors. (6) The elected committee shall sponsor statewide meetings and instructional conferences for vendors and licensees. The SLA will provide assistance for such activities. (7) The elected committee shall actively participate with the SLA in the development and formulation of BEP budget requirements. In addition, the SLA shall prepare and file with the elected committee annual and quarterly reports setting forth revenues received from all sources, program expenses, and changes in fund balances for periods covered by such reports. (8) At the SLA's request, the committee may make recommendations for personnel to fill the BEP director, assistant director, and field operations specialist positions, or other positions that may be established within the BEP state office. Supp. 6/30/

3 Rehabilitation Services Chapter (9) Elected committee members and alternates attending an authorized committee or subcommittee meeting shall be reimbursed according to state and ADRS travel policy. The SLA will pay from the set-aside fund an income replacement fee of $50 per day to committee members attending an authorized committee or subcommittee meeting. Alternate committee members serving in the absence of a committee member will be reimbursed in the same manner. (10) The elected committee will provide all vendors and licensees a copy of the minutes or other information presented at each quarterly meeting within 30 days, upon request. February 23, Amended: Filed March 9, 2004; effective April 13, Elections. (1) A statewide will be elected biennially. Membership on the Elected Committee of Blind Vendors will consist of one committee and one alternate member elected by permanently assigned vendors from each BEP representative's region. Any permanently assigned vendor may be elected to serve on the committee. A committee member and one alternate member will be elected at a local region meeting by vendors present and voting on or before July 31 of each year according to the following schedule: Even Year Odd Year Birmingham North - Region 3 Birmingham South - Region 4 Decatur East - Region 2 Decatur West - Region 1 Mobile East - Region 12 Mobile West - Region 11 Troy/Montgomery - Region 9 Montgomery East - Region 8 Talladega - Region 7 Anniston - Region 6 Tuscaloosa - Region 5 Dothan - Region 10 (2) The names of the elected and alternate committee member from each local region shall be submitted to the BEP director, in writing, no later than July 31 of each year. BEP representatives shall conduct and certify the election of committee members. Supp. 6/30/

4 Chapter Rehabilitation Services (3) In cases where BEP representative fails to submit the names of a committee or an alternate member to the BEP director by July 31 in each year, the BEP director will notify the committee chairperson. The Elected Committee of Blind Vendors shall have the authority to appoint a permanently assigned vendor as a committee or an alternate member from that region until an election can be conducted. (4) Biennially the elected committee shall elect a chairperson, vice chairperson, parliamentarian, and secretary from among the elected committee members. Newly elected committee persons shall take office at the close of the elected committee meeting at the first (1 st ) quarterly meeting of the fiscal year of each year. The chairperson may appoint such subcommittees and special committees as deemed necessary to carry out the functions of the elected committee or SLA. The committee shall determine what rules, if any, will govern its meetings. During the joint meeting of outgoing and newly elected committee members, plans shall be made for an orderly transition. (5) Should an elected committee or alternate member relocate to a region other than the one from which they were elected, said vendor shall resign from the elected committee. (6) Should a vacancy for an elected committee member occur during his/her term of office, the alternate member shall serve the remainder of his/her term. Should a vacancy for an alternate member occur during his/her term of office, the SLA shall notify vendors from the designated local region. Vendors from the designated local region shall elect a replacement at a called or regularly scheduled meeting. The name of the replacement member shall be submitted in writing to the chairperson. February 23, Amended: Filed September 3, 2004; effective October 8, Amended: Filed March 6, 2017; effective April 20, Meetings. Regular meetings shall be held quarterly at a time and place to be determined by the committee. Special meetings may be called by the chairperson or by a majority of committee members provided that a five-day notice is given to all committee members. This five-day notice shall not Supp. 6/30/

5 Rehabilitation Services Chapter apply in emergencies where the committee, by consensus, agrees to a special called meeting. Expenses for special meetings may be paid from the set-aside fund. February 23, SLA Responsibilities To The Elected Committee. (1) In order to ensure accuracy in seniority, the SLA shall provide the secretary of the elected committee a list of all vendors and their seniority. (2) In cases where negotiations are necessary with respect to rule changes and/or the development of policies or procedures, the SLA will provide all written material to the elected committee at least ten days prior to any scheduled meeting for the purpose of allowing appropriate committee participation. Such information shall be provided in an accessible format; i.e., large print, Braille, audiotape or computer disks. (3) The SLA shall provide an opportunity for elected committee members to initiate matters for consideration in the administration of the program. (4) The SLA shall prepare and file with the elected committee annual and quarterly financial reports, describing revenues received from all sources, program expenses, and changes in fund(s) balance(s) for the periods covered. Reports shall be prepared in writing and presented to the elected committee. (5) The SLA shall generate and submit to the elected committee, in writing, a quarterly report identifying all facilities and their locations that are operated by temporary vendors. All facilities not operated by a blind licensee will be noted. (6) The SLA has ultimate responsibility for the administration of BEP. Should the SLA not adopt the views and positions of the elected committee, it will notify the committee, in writing, of the decision(s) reached, and/or action(s) taken and the reason(s) therefore. In the spirit of active participation when the SLA must make a decision not directly Supp. 6/30/

6 Chapter Rehabilitation Services addressed by the BEP General Rules, the SLA will consult with the executive officers of the Elected Committee, when possible. February 23, Amended: Filed March 6, 2017; effective April 20, Supp. 6/30/

Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES BUSINESS ENTERPRISE PROGRAM ADMINISTRATIVE CODE

Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES BUSINESS ENTERPRISE PROGRAM ADMINISTRATIVE CODE Rehabilitation Services Chapter 795-7-12 ALABAMA DEPARTMENT OF REHABILITATION SERVICES BUSINESS ENTERPRISE PROGRAM ADMINISTRATIVE CODE CHAPTER 795-7-12 DUE PROCESS TABLE OF CONTENTS 795-7-12-.01 Review

More information

Alabama Metropolitan Areas Tables and Graphs

Alabama Metropolitan Areas Tables and Graphs Alabama Metropolitan Areas Tables and Graphs Nonagricultural Employment Total Change from October October 2008 2009 Number Percent Alabama 1,902,900-95,600-4.8 Anniston-Oxford 51,100-1,800-3.4 Auburn-Opelika

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER Mission Statement The mission of the Columbia Association International & Multicultural Advisory Committee ( IMAC or the Committee

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

CERTIFICATION PROGRAM CHARTER DOCUMENT

CERTIFICATION PROGRAM CHARTER DOCUMENT CERTIFICATION PROGRAM CHARTER DOCUMENT This charter document outlines the roles and responsibilities associated with the administration of the SER Certification Program. This charter document may be updated

More information

Constitution and By-Laws of the Belton Band Boosters Belton, Texas. Proposal March 5, Page 1 of 9

Constitution and By-Laws of the Belton Band Boosters Belton, Texas. Proposal March 5, Page 1 of 9 Constitution and By-Laws of the Belton Band Boosters Belton, Texas Proposal March 5, 2018 Page 1 of 9 Article I : Name The name of the organization shall be The Belton Band Boosters. Article II : Mission

More information

Alabama Metropolitan Areas Tables and Graphs

Alabama Metropolitan Areas Tables and Graphs Alabama Metropolitan Areas Tables and Graphs Nonagricultural Employment Change from April April 2010 2011 Number Percent Alabama 1,878,300 6,700 0.4 Anniston-Oxford 49,200 400 0.8 Auburn-Opelika 53,700

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE CHAPTER 335-2-3 RULES OF PROCEDURE FOR MEETINGS OF THE ALABAMA ENVIRONMENTAL MANAGEMENT COMMISSION TABLE OF CONTENTS 335-2-3-.01 Applicability

More information

Changes to the ACET Constitution

Changes to the ACET Constitution Changes to the ACET Constitution Members of the ACET leadership and committees have spent the past four years working to update the ACET Constituion, By-Laws, and Policies and Procedures Manual. The proposed

More information

Washington State Independent Living Council BYLAWS

Washington State Independent Living Council BYLAWS Washington State Independent Living Council BYLAWS Article I: Name Washington State Independent Living Council (WASILC) Article II: Mission Statement The Washington State Independent Living Council empowers

More information

By Laws of the Missouri Rehabilitation Association

By Laws of the Missouri Rehabilitation Association By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION

BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION BYLAWS OF UGANDAN AMERICAN MUSLIM ASSOCIATION ARTICLE I: BOARD OF DIRECTORS Section (1) Duties The Board of Directors (the "Board") shall be responsible for the affairs of the Association. The Board shall

More information

NORTH CAROLINA ASSOCIATION OF THE DEAF, INC BY-LAWS ARTICLE 1: GENERAL

NORTH CAROLINA ASSOCIATION OF THE DEAF, INC BY-LAWS ARTICLE 1: GENERAL NORTH CAROLINA ASSOCIATION OF THE DEAF, INC BY-LAWS ARTICLE 1: GENERAL SECTION 1.1 NAME This organization shall be known as the North Carolina Association of the Deaf, Inc. (hereafter known as the NCAD

More information

Rio Americano High School Site Council Bylaws

Rio Americano High School Site Council Bylaws ARTICLE I: Name of Council Rio Americano High School Site Council Bylaws The name of this Council shall be the Rio Americano High School Site Council. ARTICLE II: Goal of the Council The goal of the Council

More information

OHIO CHAPTER INTERNATIONAL SOCIETY OF ARBORICULTURE BYLAWS

OHIO CHAPTER INTERNATIONAL SOCIETY OF ARBORICULTURE BYLAWS OHIO CHAPTER INTERNATIONAL SOCIETY OF ARBORICULTURE BYLAWS SECTION I NAME AND OFFICE A. Name The name of the organization shall be the Ohio Chapter International Society of Arboriculture, hereafter referred

More information

The Constitution & By-Laws of the Florida Foreign Language Association, Inc.

The Constitution & By-Laws of the Florida Foreign Language Association, Inc. ARTICLE I. NAME AND PURPOSE This organization shall be known as the Florida Foreign Language Association, Inc. It shall be a non-profit educational organization devoted to the teaching, use, and study

More information

Each round table chairperson should send a copy of his/her annual report to the Executive Director.

Each round table chairperson should send a copy of his/her annual report to the Executive Director. NLA Handbook: VI. Round Tables 6.1 INTRODUCTION The round tables of the Nebraska Library Association are: Information Technology and Access, Intellectual Freedom, New Members, and Technical Services. Each

More information

Southeast Wisconsin Chapter - Bylaws

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

More information

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

More information

CALIFORNIA COUNSELING ASSOCIATION BYLAWS

CALIFORNIA COUNSELING ASSOCIATION BYLAWS Table of Contents CALIFORNIA COUNSELING ASSOCIATION BYLAWS Article I Name and Principal Office Page 2 Article II Purpose Page 2 Article III Membership Page 2-3 Section 1. General Qualification Section

More information

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution. CONSTITUTION FORMAT The following is the format to use when writing or revising the Chapter s Constitution. IKEBANA INTERNATIONAL CHAPTER CONSTITUTION ARTICLE I Name The name of this Chapter shall be Ikebana

More information

Constitution of the Oregon Conference of the American Association of University Professors

Constitution of the Oregon Conference of the American Association of University Professors Constitution of the Oregon Conference of the American Association of University Professors Article I: Name The name of this organization is the Oregon Conference of the American Association of University

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

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

More information

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS GUIDELINES (Approved 7/28/2000) (Amended 06/09/2005) (Amended 06/12/2008) (Amended 4/16/2009) (Amended 5/12/2016) ARTICLE I DEFINITION OF GUIDELINES

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

The name of this organization shall be California Democratic Party Disabilities Caucus.

The name of this organization shall be California Democratic Party Disabilities Caucus. California Democratic Party Disabilities Caucus Last amended Nov 23, 2013 Bylaws PREAMBLE The California Democratic Party Disabilities Caucus exists by official recognition of the California Democratic

More information

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS ARTICLE I. NAME OF ORGANIZATION The organization referred to in this document is the Trauma System Fund Authority, hereinafter referred to as the Authority.

More information

Education Opportunity Responsibility

Education Opportunity Responsibility Education Opportunity Responsibility PO Box 1914 Topeka, KS 66601-1914 Revised on August 19, 2016 Kansas Democratic Party (785) 234-0425 Phone (785) 234-8420 Fax http://www.ksdp.org 1 ARTICLE I. PARTY

More information

CONSTITUTION AND BYLAWS FOR THE WEST VIRGINIA NORTHERN COMMUNITY COLLEGE FACULTY ASSEMBLY

CONSTITUTION AND BYLAWS FOR THE WEST VIRGINIA NORTHERN COMMUNITY COLLEGE FACULTY ASSEMBLY CONSTITUTION AND BYLAWS FOR THE WEST VIRGINIA NORTHERN COMMUNITY COLLEGE FACULTY ASSEMBLY ADOPTED DECEMBER 14, 1973 REVISED FEBRUARY 8, 1974 AMENDED APRIL 24, 1981 REVISED APRIL 23, 1993 REVISED NOVEMBER

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

CONSTITUTION AND BYLAWS OF THE GEORGIAN COURT UNIVERSITY ALUMNI ASSOCIATION Lakewood, New Jersey Revised June 1, 2013

CONSTITUTION AND BYLAWS OF THE GEORGIAN COURT UNIVERSITY ALUMNI ASSOCIATION Lakewood, New Jersey Revised June 1, 2013 CONSTITUTION AND BYLAWS OF THE GEORGIAN COURT UNIVERSITY ALUMNI ASSOCIATION Lakewood, New Jersey Revised June 1, 2013 Name The name of this organization is the Georgian Court University (GCU) Alumni Association,

More information

BYLAWS OF THE ALABAMA ASSOCIATION, FAMILY, CAREER AND COMMUNITY LEADERS OF AMERICA

BYLAWS OF THE ALABAMA ASSOCIATION, FAMILY, CAREER AND COMMUNITY LEADERS OF AMERICA BYLAWS OF THE ALABAMA ASSOCIATION, FAMILY, CAREER AND COMMUNITY LEADERS OF AMERICA REVISED MAY 2011 ARTICLE I NAME, SPONSORS, GOAL, PURPOSES Section 1 - Name The name of this organization shall be the

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

Preamble ARTICLE I. Name of Council. The name of this Council shall be the Reedley High School Site Council. ARTICLE II. Role of the Council

Preamble ARTICLE I. Name of Council. The name of this Council shall be the Reedley High School Site Council. ARTICLE II. Role of the Council Reedley High School-School Site Council Bylaws Preamble In order to provide greater flexibility for schools in coordinating and using the various funds they receive while providing individual program protections,

More information

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS Revised September, 2018 PREAMBLE The Ohio Statewide Independent Living Council (OSILC) shall be committed to promoting a philosophy of independent living,

More information

Lakeside School Lakeside Union School District. School Site Council Bylaws

Lakeside School Lakeside Union School District. School Site Council Bylaws School Site Council Bylaws Article I Duties of the School Site Council The school site council of Lakeside School is hereinafter referred as to as the council. The general purpose of the council shall

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

CULVER CITY HISTORICAL SOCIETY BYLAWS

CULVER CITY HISTORICAL SOCIETY BYLAWS CULVER CITY HISTORICAL SOCIETY BYLAWS ARTICLE I. ORGANIZATION This organization shall be known as the CULVER CITY HISTORICAL SOCIETY (the Society ). The Society is a charitable, 501(c)3 non-profit corporation,

More information

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION 2018-2019 ADMINISTRATIVE YEAR Table of Contents I. IMPORTANT INFORMATION.... 3 II. ELECTED POSITIONS A. National President..

More information

Manhattan Ballroom Dance Club. Tacoma, Washington. Articles of Incorporation and By-Laws. Revised January 27, 2013

Manhattan Ballroom Dance Club. Tacoma, Washington. Articles of Incorporation and By-Laws. Revised January 27, 2013 Manhattan Ballroom Dance Club of Tacoma, Washington Articles of Incorporation and By-Laws Revised January 27, 2013 Manhattan Ballroom Dance Club Articles of Incorporation ARTICLE I INTENT TO AMEND THE

More information

BY-LAWS November 2013 Revision

BY-LAWS November 2013 Revision Law Enforcement Training Advisory Commission Illinois Law Enforcement Training & Standards Board Mobile Team Unit #10 SECTION 1 - NAME AND AREA BY-LAWS November 2013 Revision A. The name of the organization

More information

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) To the extent that the organization is subject to the State of open meetings law, the organization will follow all provisions

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

Constitution and By-Laws of the Belton Band Boosters Belton, Texas

Constitution and By-Laws of the Belton Band Boosters Belton, Texas Constitution and By-Laws of the Belton Band Boosters Belton, Texas Adopted January 21, 2014 Page 1 of 8 Article I : Name The name of the organization shall be The Belton Band Boosters. Article II : Mission

More information

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board.

ARTICLE I Name. This organization shall be known as the Fiscal Crisis and Management Assistance Team (FCMAT) Governing Board. FISCAL CRISIS and MANAGEMENT ASSISTANCE TEAM (FCMAT) GOVERNING BOARD BYLAWS Adopted March 18, 1999 Revised and Adopted March 13, 2003, March 11, 2004, March 20, 2006, October 20, 2013, June 28, 2015, April

More information

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

More information

By-Laws Of The Nevada Committee of Blind Vendors ARTICLE I Name of Committee

By-Laws Of The Nevada Committee of Blind Vendors ARTICLE I Name of Committee By-Laws Of The Nevada Committee of Blind Vendors 2004 ARTICLE I Name of Committee Section 1. Name: This committee is known and designated by the name "Nevada Committee of Blind Vendors." ARTICLE II Definitions

More information

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

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

More information

ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS. Article I: Name

ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS. Article I: Name ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS Article I: Name The name of this organization shall be The Alabama Association for Gifted Children (AAGC), a 501(c)3 nonprofit corporation. Article

More information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS

DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS ARTICLE I NAME The name of this organization shall be the Dos Pueblos High School Site Council. ARTICLE II DEFINITION AND FUNCTION The Dos Pueblos High School

More information

THIRD AMENDED AND RESTATED CODE OF REGULATIONS OF THE PARALEGAL ASSOCIATION OF CENTRAL OHIO

THIRD AMENDED AND RESTATED CODE OF REGULATIONS OF THE PARALEGAL ASSOCIATION OF CENTRAL OHIO THIRD AMENDED AND RESTATED CODE OF REGULATIONS OF THE PARALEGAL ASSOCIATION OF CENTRAL OHIO Amended and Restated: February 14, 2017 1 PARALEGAL ASSOCIATION OF CENTRAL OHIO MISSION STATEMENT The Paralegal

More information

ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association

ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association Article I NAME AND PURPOSE Section 1. Name. The name of this Association shall be the Idaho Counseling Association.

More information

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS Mission: The Lehigh Carbon Community College (LCCC) Alumni Association mission is to promote the interest and welfare of Lehigh Carbon Community

More information

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 PREAMBLE These bylaws cover the operation and organization of the Arizona Democratic Party ( ADP ), a

More information

TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011

TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011 TENNESSEE COUNCIL of TROUT UNLIMITED Bylaws and Policies January 25, 2003 Revised October 27, 2011 Tennessee Council of Trout Unlimited PREAMBLE The Tennessee Council of Trout Unlimited is the central

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

SNG Student Nursing Government Mission Statement

SNG Student Nursing Government Mission Statement SNG Student Nursing Government Mission Statement SNG shall advocate for all nursing students, encourage good fellowship among students, create a sense of unity and facilitate communication between faculty,

More information

James Madison University Lifelong Learning Institute CONSTITUTION

James Madison University Lifelong Learning Institute CONSTITUTION Last revised Spring 2017 Page 1 of 5 James Madison University Lifelong Learning Institute CONSTITUTION Article I NAME The name of the organization shall be the James Madison University Lifelong Learning

More information

NORTHERN MICHIGAN FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS

NORTHERN MICHIGAN FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS Section 1 Name: NORTHERN MICHIGAN FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS Last Updated: 07/28/2015 ARTICLE I ORGANIZATION This organization shall be known as the Northern Michigan Fire Chiefs

More information

Bylaws of the Society for Clinical Data Management, Inc.

Bylaws of the Society for Clinical Data Management, Inc. Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for

More information

COUNCIL OF LEARNING ASSISTANCE AND DEVELOPMENTAL EDUCATION ASSOCIATIONS

COUNCIL OF LEARNING ASSISTANCE AND DEVELOPMENTAL EDUCATION ASSOCIATIONS COUNCIL OF LEARNING ASSISTANCE AND DEVELOPMENTAL EDUCATION ASSOCIATIONS BYLAWS, VISION, AND MISSION Article I - Name CLADEA Bylaws The name of this organization shall be the Council of Learning Assistance

More information

Constitution Maryland Activity Coordinators Society, Inc.

Constitution Maryland Activity Coordinators Society, Inc. Constitution Maryland Activity Coordinators Society, Inc. Revised September 2012 Article 1 Name The name of this organization shall be the Maryland Activity Coordinators Society, Inc, which shall hereafter

More information

The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred to as Virginia Phi Beta Lambda (VPBL).

The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred to as Virginia Phi Beta Lambda (VPBL). VIRGINIA PHI BETA LAMBDA BYLAWS Adopted April, 1979 Revised 1989 Revised 1992 Revised 2003 Article I - Name The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007

BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007 BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007 ARTICLE I Establishment, Definitions and Purposes Section 1.01. Establishment. The Ryan White Comprehensive

More information

Bylaws: Bylaws of the Association of Pediatric Gastroenterology and Nutrition Nurses Revised April 2014 Reviewed May 2016

Bylaws: Bylaws of the Association of Pediatric Gastroenterology and Nutrition Nurses Revised April 2014 Reviewed May 2016 ARTICLE I: NAME, PURPOSE, GOALS Bylaws: Bylaws of the Association of Pediatric Gastroenterology and Nutrition Nurses Revised April 2014 Reviewed May 2016 Section 1: Name The name of this Association shall

More information

Constitution. Preamble

Constitution. Preamble Constitution Preamble We, those faculty, and administrators of African descent of the University of North Carolina at Charlotte, to facilitate and influence policies that affect our welfare at the University,

More information

SUNCOAST CALLERS & CUERS ASSOCIATION CONSTITUTION

SUNCOAST CALLERS & CUERS ASSOCIATION CONSTITUTION Revised January 12, 2014 SUNCOAST CALLERS & CUERS ASSOCIATION CONSTITUTION ARTICLE I - NAME The name of this non-profit organization shall be "Suncoast Callers & Cuers Association". May be referred to

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization.

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization. BYLAWS OF MARIN WOMEN S POLITICAL ACTION COMMITTEE Approved: 1-28-13 ARTICLE 1: NAME The name of this organization shall be the Marin Women s Political Action Committee. (MWPAC) It shall function as a

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

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 PREAMBLE These bylaws cover the operation and organization of the Arizona Democratic Party ( ADP ), a

More information

NOrthern Magic Agility Dogs Inc. (NOMAD) BYLAWS

NOrthern Magic Agility Dogs Inc. (NOMAD) BYLAWS NOrthern Magic Agility Dogs Inc. (NOMAD) ARTICLE I: NAME AND OBJECTIVES BYLAWS The name of the club will be NOrthern Magic Agility Dogs Inc., hereafter referred to as NOMAD. The objectives of NOMAD will

More information

BYLAWS OF THE CURSILLO MOVEMENT DIOCESE OF BIRMINGHAM IN ALABAMA

BYLAWS OF THE CURSILLO MOVEMENT DIOCESE OF BIRMINGHAM IN ALABAMA BYLAWS OF THE CURSILLO MOVEMENT DIOCESE OF BIRMINGHAM IN ALABAMA PREAMBLE The purpose (or goal) of the Movement is the leavening of the environments with the Gospel. This leavening of environments strives

More information

Bylaws of the Progressive Democrats of Orange County

Bylaws of the Progressive Democrats of Orange County Bylaws of the Progressive Democrats of Orange County Preamble We are the Progressive Democrats of Orange County (PDOC), the Orange County chapter or club of the Progressive Caucus of the North Carolina

More information

ARIZONA WOMEN S GOLF ASSOCIATION BYLAWS

ARIZONA WOMEN S GOLF ASSOCIATION BYLAWS ARTICLE I Name ARIZONA WOMEN S GOLF ASSOCIATION BYLAWS The name of this corporation shall be the Arizona Women s Golf Association, hereinafter referred to as the Corporation, operating as a 501(c)(3),

More information

The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R).

The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R). 340.040 - GUIDELINES FOR OEA-R (Formerly DART The Division of Actively Retired Teachers) ARTICLE I. - NAME The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R). ARTICLE

More information

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT ARTICLE 1 - NAME The name of the organization shall be the American Society for Healthcare Risk Management (hereinafter

More information

BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION

BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION BY-LAWS: DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit

More information

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club).

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club). Article I Name and Location Normal Community West High School Booster Club By-Laws Adopted 10/3/2012 The name of this organization shall be: Normal Community West High School Booster Club (hereinafter

More information

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit

More information

PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS

PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS ARTICLE I: NAME The name of this association is: PELICAN ISLAND ELEMENTARY SCHOOL ADVISORY COUNCIL. In these bylaws, the School Advisory

More information

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION ARTICLE I PURPOSE To support enrolled students in New Foundations Charter School by providing funding for students by, but not

More information

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act Nursing Chapter 610-X-1 ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 610-X-1-.01 610-X-1-.02 610-X-1-.03 610-X-1-.04 610-X-1-.05 610-X-1-.06

More information

BYLAWS. Student Government Association of the New York Institute of Technology College of Osteopathic Medicine at Old Westbury and Jonesboro

BYLAWS. Student Government Association of the New York Institute of Technology College of Osteopathic Medicine at Old Westbury and Jonesboro BYLAWS Student Government Association of the New York Institute of Technology College of Osteopathic Medicine at Old Westbury and Jonesboro SGA Bylaws Table of Contents Article I. NAME OF ORGANIZATION...

More information

Ninth Congressional District Republican Committee of Virginia Plan of Organization

Ninth Congressional District Republican Committee of Virginia Plan of Organization Ninth Congressional District Republican Committee of Virginia Plan of Organization ARTICLE I - Name The name of this organization shall be "Ninth Congressional District Republican Committee of Virginia,"

More information

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN 2014-2017 ADMINISTRATIVE CODE CHAPTER 410-2-5 ALABAMA HEALTH STATISTICS AND REVISION PROCEDURES TABLE OF CONTENTS 410-2-5-.01 Introduction

More information

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN 2014-2017 ADMINISTRATIVE CODE CHAPTER 410-2-5 ALABAMA HEALTH STATISTICS AND REVISION PROCEDURES TABLE OF CONTENTS 410-2-5-.01 Introduction

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES ARTICLE 1: NAME BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES Ratified, October 14, 1985 Amended, February 2001 Amended, February 2003 Amended, December

More information

ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER

ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER I. Mission Statement The primary purpose of the ACC Information Governance (IG) Committee (the Committee ) is to provide in-house

More information