HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, January 15, 2019

Size: px
Start display at page:

Download "HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, January 15, 2019"

Transcription

1 HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, January 15, 2019 Board Members Present Roger Richard, President Joel Miller, President Pro-Tempore Char Weber Dr. Melinda Fritz arrived at 1:41 pm Marilyn Bremer, RN Ryan Zachrich Sharon Miller Staff Present Mark H. Adams, RS, REHS, MPH, Health Commissioner Joy Ermie, MPH, Director of Community Health Services Julie Lauf, RN, Director of Personal Health Services Jon Lindsay, RS, Director of Environmental Health Services Julie McHugh, Director of Fiscal Vi Ordaz, Office Manager Public Present Jen Lazenby, Northwest Signal Bob Hastedt, County Commissioner Call to Order, Roll Call and Introduction of Guests Roger Richard, President called the Board of Health meeting to order at 1:30 p.m. The meeting was held in the Henry County Engineering Building Conference Room. A quorum was present. Introduction of all in attendance were made due to several staff members. Approval of December 18, 2018 Health Minutes R1.19 The Board of Health reviewed the Board of Health minutes. Joel Miller moved to approve the Board of Health Minutes. Char Weber seconded the motion. The motion passed unanimously, resulting in its adoption. Approval of Bills The Board of Health reviewed January bills. Joel Miller moved the January bills totaling $347, be approved for payment. Marilyn Bremer seconded the motion. The motion passed unanimously, resulting in its adoption. 1

2 Approval of Fiscal Report The Board of Health reviewed January Finance Report. Sharon Miller moved to approve the January Finance Report with attachments. Ryan Zachrich seconded the motion. The motion passed unanimously, resulting in its adoption. Approval of 5 year contract with RTECH Communications R2.19 Mr. Adams reported with this new RTECH contract the internet and phones will be provided by the same company and will be under $5,000, savings of an average $4200 per month. Continued issues with public Wi-Fi will cease and EK is helping us to resolve. There will be a better infrastructure. Ms. McHugh added, RTECH will be coming out instantly and working on issues immediately. Char Weber moved to approve the 5 year contract with RTECH Communications. Joel Miller seconded the motion. The motion passed unanimously, resulting in its adoption. Approval of MOU with Van Crest Healthcare Center as a closed POD site R3.19 Ms. Ermie, Director of Community Health Services stated Vancrest is a closed Point of Dispensing (POD). A POD is establish a process for providing Facility staff, staff families, and Facility residents with vaccinations or other medications in the event of a public health emergency declared by the State of Ohio or federal authorities. Mr. Adams added this was done with other nursing homes in the past. Joel Miller moved to approve the MOU with Vancrest Healthcare Center as a closed POD site. Marilyn Bremer seconded the motion. The motion passed unanimously, resulting in its adoption. Approval of cost for CPR instruction services R4.19 Ms. Lauf mentioned a past BOH resolution (8.12) on providing outside CPR training from At the time, there were 3 CPR instructors. Due to attrition, two were gone leaving HD with only one. One instructor could not cover the outside requests, therefore services were ceased. A request to provide CPR (Basic Life Support) training for Community Health Services has been asked of HCHD. Our staff instructor is willing to do the training. Mr. Adams stated the fees have not gone up since 2012 and due to the increasing cost to supply the program the current fees of $45.00/person and $12.00 for booklet is proposed to be an increase to the new fee of $65.00/person and $15.00 for booklet. Sharon Miller moved to approve the new proposed CPR fees for outside services to be provided by HCHD. Ryan Zachrich seconded the motion. The motion passed unanimously, resulting in its adoption. Approval of Out of State travels R5.19 Char Weber moved to approve the following proposed out-of-state travel with authority delegated to the Health Commissioner to determine staff attendance based upon available appropriations in the training/travel line items of pertinent fund, the merit of the conference/program, the cost of attendance, and the workload of the staff involved: a. Joy Ermie and Tante Lovins, Annual Lifesavers National Conference on Highway Safety Priorities, Louisville, KY, March 31 April 2, 2019 Dr. Melinda Fritz seconded the motion. The motion passed unanimously, resulting in its adoption. 2

3 Approval of Intrafund Transfers, Cash Transfers, Budgetary Revenue Increases, Budgetary Appropriation Increases, and donations R6.19 Joel Miller moved that the Henry County Auditor be requested to make the following Intrafund Transfers: a. Intrafund Transfers: i. $37, from (Other) to (Contract) Health Department ii. $20, from (Equipment) to (Supply) Health Department iii. $9, from (Transfer) to (Insurance) Health Department iv. $36.00 from (Other) to (Insurance) Health Department v. $9, from (Other) to (Salary) Hospice vi. $1, from (Supply) to (Advertising) Hospice vii. $2, from (Rent) to (Insurance) Hospice viii. $1, from (Other) to (Advertising) Hospice ix. $ from (Other) to (PERS) - Hospice x. $ from (Other) to (Advertising) Hospice xi. $ from (Other) to (Salaries) MCH xii. $3, from (PERS) to PHEP xiii. $ from (Other) to (Travel) Home Health Aide xiv. $ from (Salary) to (Travel) Home Health Aide xv. $1, from (PERS) to (Advertising) Home Health xvi. $5, from (Salary) to (Supplies) Home Health xvii. $1, from (Salaries) to (Insurance) - Environmental Sharon Miller seconded the motion. The motion passed unanimously, resulting in adoption. b. Cash Transfer i. $13, from (Health-Transfer-Appropriation) to (Environmental-Transfer-Revenue) Char Weber moved that the Henry County Auditor be requested to make the above cash transfer. Marilyn Bremer seconded the motion. The motion passed unanimously, resulting in adoption. c. Budgetary Revenue Increases i. $2, to (Environmental-Fees) 3

4 Joel Miller moved that the Henry County Auditor be requested to make the above budgetary revenue increases. Ryan Zachrich seconded the motion. The motion passed unanimously, resulting in adoption. d. Budgetary Appropriation Increases i. $40, to (Health-Salaries) ii. $5, to (Environmental-Salaries)) iii. $2, to (Environmental-Contract) iv. $ to (Home Health Aide-PERS) Sharon Miller moved that the Henry County Auditor be requested to make the above budgetary appropriation increases. Dr. Melinda Fritz seconded the motion. The motion passed unanimously, resulting in adoption. e. Donations i. Donations totaling $3,370 for the benefit of Hospice ($655), Help Me Grow ($30), Community Health Worker ($2,500) and Health Department ($185). Char Weber moved that the Henry County Auditor be requested to make the above donations. Dr. Melinda Fritz seconded the motion. The motion passed unanimously, resulting in its adoption: Approval of Division updates R7.19 Mr. Adams, Health Commissioner opened the division updates with the following topics: i. Submission of the Service Statistics Report, stats with an accumulation for each division and for year end. Lots of information. This report has been completed annually for quite some time now, so there is lots of information available. ii. iii. Service packet includes the quarterly Pinnacle report HHH various reports from HHH: i. Quality and Bereavement report Katelyn Britenriker this year only. Also includes the revamping of the volunteer program. ii. Revamping of volunteer program - volunteer hours went from 169 to $12,000 savings iii. Survey report outside agency does all the surveys. 6 attempted and 4 completed. Not enough to gauge our services. iv. Loss of personnel, changes to come. Other agencies have same issues with nurses. a. Director of Nursing Julie Lauf. i. Ms. Lauf reported a HEP A clinic was held at CCNO for 180 inmates this was the 2 nd visit. Newly vaccinated inmates too. Mr. Adams added this was a way to look at regional prevention. This was in Williams County. What s more awesome is that we provide personnel, this is success for us, but also for the whole program of prevention. Process strengthens bond with the more people who will be vaccinated. b. Director of Community Services Joy Ermie. i. Ms. Ermie talked a little about safe communities, two coalition meetings, and 1 casualty review. She also reported on assignments and jobs the CHS team is currently working on: 4

5 1. Tante three completed wellness programs (Halloween, Thanksgiving and Christmas, currently working on super bowl Sunday exercise program, don t drink and drive program, safety day and presentations coming up with Tenneco and sheriff dept. (all 3 shifts), District schools for kids and games plus education. 3 rd grade nutrition classes in Napoleon on Friday s. 2. Sharon busy with Quality Improvement program. Staff not afraid, staff now working with it, finding money and she makes department robust. 3. Bethany social media she has placed the new video in our waiting room and has done a very professional job. 1 hour long and rolls over, no money involved, but Bethany did an awesome job with it. Accreditation reporting will be starting. 4. Joy also added that the CHS status assessment will be going out in the mail. Please fill out and return. Thanks for our new person appointed on January 18 th. Krista Payne. c. Office Administration - Vi Ordaz, Office Manager. i. Ms. Ordaz reported the front office is running short of one staff member who is out on medical. Support from other staff has helped. Approaching double clinics for Taco Bell HEP A tomorrow and next Wednesday. One day at a time. d. HH/H no report per Mark Adams e. Director of Environmental Services Jon Lindsay i. Mr. Lindsay reported there was not a whole lot to report. Food inspections are next month. If anyone needs money for their sewage system to be replaced, there is grant money available. Grants are paying up to 100% to replace sewage systems. All based on a sliding fee. Joel Miller moved to accept the division reports, Dr. Melinda Fritz seconded the motion. The motion carried unanimously. EXECUTIVE SESSION: Personnel discipline; compensation; and employment of public employee(s) Joel Miller moved to go into Executive Session at 2:26 p.m. Marilyn Bremer seconded the motion. The motion was passed by roll call vote: R.Richard (Yes), J. Miller (Yes), C. Weber (Yes), S. Miller (Yes), Dr. Melinda Fritz (Yes), R. Zachrich (Yes), and M. Bremer (Yes). Mark Adams, Health Commissioner, Vi Ordaz, Office Manager, Julie Lauf, Director of Nursing, and Joy Ermie, Director of Community Health Services also participated. There being no further business to discuss in Executive Session, the Board of Health returned to regular open session at 2:49 pm. Ryan Zachrich left meeting at 2:27 pm, returned at 2:36 pm. Approval of Personnel R8.19 Mr. Adams, Health Commissioner discussed each of the items listed below with the Board of 5

6 Health. The following personnel changes were reviewed and approved: a. Resignation: Breanna York, Help Me Grow, Home visitor, effective December 30, i. Char Weber approved resignation of Breanna York with regrets. Sharon Miller seconded the motion. b. Reduction of Hours: Katelyn Rasey, HH/H, RN, effective January 17, 2019, hours will be reduced from full-time (35 hours) to part-time (less than 1,000 hours per year. i. Marilyn Bremer approved HH/H, Katelyn Rasey reduction of hours from 35 (full-time) to less than 1,000 hours per year (part-time. Joel Miller seconded the motion. c. Reduction of Hours: Julie Saputo, Public Health Nurse, effective January 15, 2019 hours will be reduced from 28.5 hours to hours. i. Sharon Miller approved PHN, Julie Saputo reduction of hours from 28.5 to per week. Dr. Melinda Fritz seconded the motion. d. Appointment: Krista Payne was hired as Data Technician 2, effective January 18, 2019, at an hourly rate of $ i. Joel Miller approved Data Technician 2, Krista Payne, at an hourly rate of $ Char Weber seconded the motion. e. Appointment: Jessica Buhrman, was hired as Help Me Grow, Home Visitor, effective February 19, 2019, at an hourly rate of $ i. Joel Miller approved HMG Home Visitor, Jessica Buhrman, at an hourly rate of $ Ryan Zachrich seconded the motion. All motions listed above were passed unanimously, resulting in their adoption. ADJOURNMENT There being no further business, Joel Miller called for a motion to adjourn at 2:53 p.m. Ryan Zachrich moved for adjournment. The motion passed unanimously. Next meeting is scheduled for Tuesday, February 19, 2019, at 2:00 pm, at Henry County Health Department, 1843 Oakwood Avenue, Napoleon, OH. Roger Richard, President Mark Adams, Health Commissioner 6

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018 HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018 Board Members Present Roger Richard, President Joel Miller, President Pro-Tempore Char Weber Dr. Melinda Fritz Marilyn Bremer, RN Ryan

More information

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

Chairwoman Conwell called the meeting to order at 9:13 a.m.

Chairwoman Conwell called the meeting to order at 9:13 a.m. MINUTES CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, NOVEMBER 20, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 9:00 AM 1.

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 I. ORGANIZATION DESCRIPTION The Safe Kids Greater Sacramento Coalition is a non-profit organization, devoted to the prevention of unintentional

More information

Maternal and Child Health Services

Maternal and Child Health Services Noncitizen Eligibility for N.C. Local Health Department Mandated Services Jill Moore, UNC School of Government March 2008 Maternal and Child Health Services Prenatal Care Qualified aliens Yes This service

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

ARTICLE I NAME ARTICLE II PURPOSES

ARTICLE I NAME ARTICLE II PURPOSES CONSTITUTION OF THE IOWA FOOTBALL COACHES ASSOCIATION ARTICLE I NAME The name of the organization shall be The Iowa Football Coaches Association, Inc. ARTICLE II PURPOSES The purpose of this association

More information

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME

JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION. BYLAWS (REVISED April 2018) ARTICLE I: NAME JUSTUS-TIAWAH PARENT-TEACHER ORGANIZATION BYLAWS (REVISED April 2018) ARTICLE I: NAME The name of this organization shall be the Justus-Tiawah Parent-Teacher Organization, Claremore, Oklahoma. ARTICLE

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

Associated Students of Solano College Regular Meeting MINUTES

Associated Students of Solano College Regular Meeting MINUTES Associated Students of Solano College Regular Meeting MINUTES September 10, 2013 12:35pm-3:01pm Solano Community College 4000 Suisun Valley Road Student Union Building Room 1421 Fairfield, California I.

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET PTA District 6 County Hamilton Council Hamilton County Name of PTA/PTSA Oakdale Elementary PTA School District served by PTA Oak Hills Local School(s) served by PTA Oakdale Elementary

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium I. Opening of Meeting II. III. IV. BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting 5:30 p.m. January 21, 2015 A. Call to Order 5:30 p.m. B. Adjourn to Executive Session A G E N D A Glenmont

More information

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present.

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present. Geauga County General Health District Board of Health Meeting Minutes, 7:00 p.m. Geauga County Health District Office 470 Center Street, Bldg. 8, Chardon, OH 44024 I. Call to Order Mr. Richard Lang, President,

More information

Mark Brant Henry Lievens Al Potratz

Mark Brant Henry Lievens Al Potratz Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens

More information

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015 WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015 Wadena County Courthouse, Commissioners Room 415 South Jefferson Street, Wadena, MN 56482 1 Call to Order and Pledge of Allegiance Chairperson

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. 7:00 p.m. Organizational Meeting I. Call to Order

More information

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes September 13, 2016 Board of Health (BOH) President Roger

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL June 28, 2016 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Lamatina called the meeting to order at 7:30 p.m. and identified

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

CERTAIN POLITICAL, PUBLIC AND JUDICIAL OFFICE HOLDERS (SALARIES AND ALLOWANCES, ETC.) (AMENDMENT) ACT, 2008

CERTAIN POLITICAL, PUBLIC AND JUDICIAL OFFICE HOLDERS (SALARIES AND ALLOWANCES, ETC.) (AMENDMENT) ACT, 2008 CERTAIN POLITICAL, PUBLIC AND JUDICIAL OFFICE HOLDERS (SALARIES AND ALLOWANCES, ETC.) (AMENDMENT) ACT, 2008 ARRANGEMENT OF SECTIONS SECTION: 1. Amendment of Act No. 6, 2002. 2. Amendment of section 2 (1).

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes April 10, 2018 Board of Health (BOH) President Roger

More information

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION Constitution of the Western Indiana Officials Association approved and adopted March 13, 1985 and amended June 30, 2013. ARTICLE I NAME The name of the

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION

CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION CONSTITUTION & BY LAWS OHIO-WV FOOTBALL OFFICIALS ASSOCIATION ARTICLE I: NAME Section A: The name of this organization shall be the Ohio-West Virginia Football Officials Association (OWFOA) ARTICLE II:

More information

1 (1) These Rules may be called the Salar Jung Museum Rules, Definition 2 In these rules, Act means the Salar Jung Museum Act, 1961 (26 of 1961)

1 (1) These Rules may be called the Salar Jung Museum Rules, Definition 2 In these rules, Act means the Salar Jung Museum Act, 1961 (26 of 1961) 1 Published in Part II Section 3 Sub-section (i) of the Gazette of India, dated 26 th December 1961 -------------------------------------------------------------------------------------------------- Government

More information

UNION-SCIOTO LOCAL SCHOOL DISTRICT

UNION-SCIOTO LOCAL SCHOOL DISTRICT UNION-SCIOTO LOCAL SCHOOL DISTRICT Board of Education Meeting Monday 5:00 p.m. Tax Budget Hearing, Organization and Regular Board Meeting Board Conference Room Administration Building Vision: By inspiring

More information

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I Name The name of this organization shall be The Skagit County Democratic Central Committee otherwise known as the Skagit County Democrats.

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

THE 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 information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018 I. CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:00 p.m. in the Lisle Park District Recreation

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 30pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: March 19, 2013 Minute Taker:

More information

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all. BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,

More information

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE

More information

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Wednesday, First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. Educational Services Center Board Room, First Floor I. Roll Call (11:00

More information

TARLETON STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION (Passed by the Student Body April 3, 2013) PREAMBLE

TARLETON STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION (Passed by the Student Body April 3, 2013) PREAMBLE TARLETON STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION (Passed by the Student Body April 3, 2013) PREAMBLE We, the students of Tarleton State University, in order to form a representative

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

SECTION 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 information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER 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 information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

TRAIN COLLECTORS ASSOCIATION BYLAWS

TRAIN COLLECTORS ASSOCIATION BYLAWS TRAIN COLLECTORS ASSOCIATION BYLAWS Effective November 2, 2009, as amended October, 2015 CONTENTS ARTICLE I SCOPE AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS, DUTIES, TERMS OF OFFICE ARTICLE

More information

CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION

CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION AMENDED on October 18, 2014 I. NAME: The name of the chapter shall be the Central

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS I. Call to Order RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-15 IV. Approval of the Agenda (Motion

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 The legal voters of the Town of Townshend are hereby notified and WARNED to meet at the Town Hall in Townshend, Vermont, on Tuesday, March 7, 2017 at 9:00 a.m.

More information

Quota International, Inc. Bylaws

Quota International, Inc. Bylaws Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

Archbishop O Leary Parent Advisory Association # Society Bylaws

Archbishop O Leary Parent Advisory Association # Society Bylaws Archbishop O Leary Parent Advisory Association #50367272 Society Bylaws ARTICLE I MEMBERSHIP Any person having a vested interested in the educational well being of Archbishop O Leary High School, residing

More information

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3 Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS July 29 th, 2016 10:00 am Oak Brook Police Department, Oak Brook, Illinois I.

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

Board of Education Bulletins A. Cell phone policy Page 2 B. Bereavement Expenditures C. Board Committees Page 12 D. Human Resource Information Page 14

Board of Education Bulletins A. Cell phone policy Page 2 B. Bereavement Expenditures C. Board Committees Page 12 D. Human Resource Information Page 14 Board of Education Regular Board Meeting March 12, 2018 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval of

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Regular Board of Education Minutes March 7, 2017 I. The Cumberland County Board of Vocational Education held a Board

More information

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Inland Wetland Watercourse Agency, City of West Haven By-Laws Inland Wetland Watercourse Agency, City of West Haven By-Laws ARTICLE I Purpose and Authorization The objectives and purposes of the West Haven Inland Wetlands and Watercourses Agency are those set forth

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

BYLAWS Columbus Diocesan Council of Catholic Women

BYLAWS Columbus Diocesan Council of Catholic Women BYLAWS Columbus Diocesan Council of Catholic Women Article I Name The Columbus Diocesan Council of Catholic Women (DCCW) is hereby established by the authority of the Bishop of Columbus. DCCW shall be

More information

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD DATE: Thursday, February 11, 2016 TIME: LOCATION: 10:00 a.m. Board Room 250 S. Orange Avenue, Suite 200 Orlando,

More information

BYLAWS Monroe County Cruisers Car Club

BYLAWS Monroe County Cruisers Car Club Page 1 of 9 MCCCC Bylaws April 2010 BYLAWS Monroe County Cruisers Car Club 5547 Cherry Valley Rd. Saylorsburg, PA. 18353 www.monroecountycruiserscarclub.org. (Revised May 2011) Page 2 of 9 MCCCC Bylaws

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 7:00 p.m. - Organizational Meeting ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. I. Call to Order

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting Item 8 10:10 a.m. Cindy Shaughnessy (10 minutes) Public Health Approval of amended Le Sueur-Waseca CHB Joint Powers Agreement Introduction of new

More information

LSU Student Bar Association Meeting Minutes Monday, August 31, 2015, at 6:15 p.m. Room 303

LSU Student Bar Association Meeting Minutes Monday, August 31, 2015, at 6:15 p.m. Room 303 LSU Student Bar Association Meeting Minutes Monday, August 31, 2015, at 6:15 p.m. Room 303 1. Call to Order at 6:15 p.m. 2. Roll Call a. Members i. Clare Sanchez Executive President ii. Adam Boyer Executive

More information

Tuesday, December 12, :00 PM

Tuesday, December 12, :00 PM REGULAR BOARD MEETING - REVISED Keene-Riverview Elementary, MPR, 832 Park Avenue Tuesday, December 12, 2017 07:00 PM I. 5:45 p.m. - Call to Order II. 5:45-6:00 - Discussion of PHS 2018 Prom Location III.

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

RULES 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 (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS Amended at MD Convention Portland, ME. 1985 Amended at MD Convention Prince Edward Island 1988 Amended at MD Convention

More information

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES!

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES! Board of Trustees Dr. Andrew Bland, President Cindy Weber, Vice President Larry Estep, Secretary Chuck Bassett, Treasurer Tom Helfrich, Trustee Limestone Township Fire Protection District 6105 W. Plank

More information

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

More information

BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB

BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB ARTICLE I: NAME The name of this association will be known as the Bixby Quarterback Club; (also known/referred to as QBC throughout this document). ARTICLE II:

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

COMMUNICATIONS 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. 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 information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and

More information

ACT 656 LOCAL GOVERNMENT SERVICE ACT, 2003 ARRANGEMENT OF SECTIONS. Establishment of the Local Government Service

ACT 656 LOCAL GOVERNMENT SERVICE ACT, 2003 ARRANGEMENT OF SECTIONS. Establishment of the Local Government Service Local Government Service Act, 2003 LOCAL GOVERNMENT SERVICE ACT, 2003 ARRANGEMENT OF SECTIONS Establishment of the Local Government Service SECTION 1. Establishment of the Local Government Service. 2.

More information

ILLINOIS NURSES ASSOCIATION

ILLINOIS NURSES ASSOCIATION ILLINOIS NURSES ASSOCIATION CONSTITUTION AND BYLAWS ARTICLES OF INCORPORATION as filed in the Office of the Secretary of State 1. The name of such corporation is the Illinois Nurses Association. 2. The

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 I. CALL TO ORDER The meeting was called to order at 5:33 pm. II. WELCOME President Bonistall wished everyone well for the upcoming break.

More information

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 BYLAW NO. 1659, 2004 CONSOLIDATED COUNCIL PROCEDURE BYLAW A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 1. Citation...1 2. Definitions... 1 3. Bylaw Applicability...

More information

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. Teaching & Learning Center Conference Room A-C 101 School Drive

More information

UNION-SCIOTO LOCAL SCHOOL DISTRICT

UNION-SCIOTO LOCAL SCHOOL DISTRICT UNION-SCIOTO LOCAL SCHOOL DISTRICT High School Auditeria 14193 Pleasant Valley Road Chillicothe, OH 45601 Board Meeting: 6:00 P.M. Vision: By inspiring greatness, all students will realize their worth

More information

Colorado Kayak Fishing Club

Colorado Kayak Fishing Club Colorado Kayak Fishing Club Constitution and Bylaws Article I. Name, Bylaws, Purpose 1. Name The name of the corporation is Colorado Kayak Fishing Club. (Hereinafter referred to as CKFC ). 2. Purpose 1.

More information

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information