MINUTES. June 23, 2018

Size: px
Start display at page:

Download "MINUTES. June 23, 2018"

Transcription

1 MINUTES NAMI North Carolina Board of Directors Meeting June 23, :00am-3:00pmm Members present: David Smith, Lucy Wilmer, Kent Earnhardt (by phone), Judy Jenkins, Audrey Hart, Alicia Graham, Reid Shalvoy, Dale Mann, Fonda Bryant (by phone), Debra Kindervatter, Johnny Puckett, Felicia McPherson. Members excused: none Members unexcused: none Executive Director: Deby Dihoff, Acting Executive Director NAMI NC provides support, education, advocacy, and public awareness so that all affected by mental illness can build better lives. Members of the public present: Ann and Jerry Akland (NAMI Wake County), Richard Callahan (NAMI Johnston County), Dorothy Smith (NAMI Johnstonn County) WELCOME Deby Dihoff/David Smith: The meeting was called to order at 11:15 a.m. Debra welcomed the board and guests to the old jail whichh now houses a variety of nonprofits, on behalf of NAMI Wilmington, which also providedd our lunch and coffee today. David announced that a quorum was present. Minutes from the April 28, 2018 Board of Directors meeting weree reviewed. Audrey Hart made a motion to approve the minutes from the April 28, 2018 Board off Directors meeting. Felicia McPherson secondedd the motion. The motion passed unanimously. BOARD PRESIDENT S REPORT: David Smith David reported NAMI NC has ten (10) board committeess functioning at present. David reported that ten committees are up and running, and thanked everyone for making this happen. David read aloud anonymous public comment: What exactly does the NAMI NC board do? as well as questionss related to getting our finances back in order and goal setting. David responded to the anonymous question with an extensive stating thatt our annual goals, though not set explicitly, are implied through the considerable work of the committees, as well as information on affiliate payback, etc. Additionally, David respondedd to a question posed by Ann Akland asking whether NAMI NC has responded publically regarding the recent treatment of the children of illegal immigrants. It was stated NAMI National has issued a statement, and thatt

2 statement will be published in NAMI NC s upcoming Tuesday online publication. David initiated a discussion regarding extending Deby s contract (slated to conclude on June 30 th ). David reported that, at this point, we do not have a firm date set for hiring a permanent Executive Director. He stated Deby had been asked to stay through June, and he suggested the board extend the arrangement (with a goal of trying to find a permanent Executive Director by the time of the annual conference on October 12, 2018). It was agreed we should have some overlap in order to ensure thorough training for the new E.D., and to ensure a smooth transition of responsibilities. David asked for a motion to extend Deby s contract until a new E.D. is hired. Judy Jenkins made a motion we extend Deby s contract until a new E.D. is hired (to include some overlap time ). Felisha seconded the motion; the motion passed unanimously. WALK REPORT: Deby Dihoff The Walk report prepared by Meredith was reviewed. There was discussion of the need for a team of CIT officers; also mention was made that there was such a team in Durham. The total teams were 101, up from 96. Participants totaled 1123 (up from 977), and income totaled $144,428 (up from $139,890.00). Expenses ran about $l4,l84.00 Payouts to affiliates will be in August. There was general agreement to have the WALK again in North Hills and to increase affiliate involvement and attract additional sponsors for the event. TREASURE S REPORT: Reid Shalvoy Reid reported that he would give an overarching high level review of NAMI NC s present financials. The organization is substantially more stable, thanks to Deby and Rae. Relating to our May 2018 financials, we are a little under what we projected in income budgeted; yet, we are on relatively stable ground at this point. Reid reported NAMI NC has worked progressively and successfully on limiting fixed expenses as much as is possible for the organization at this point. There was a question about the $21,000. spent on marketing. Reid explained that number reflected the purchase of year end swag materials in order to use our Division monies before end of Fiscal Year (FY17-18). Reid stated he has advised NAMI NC to be highly aggressive in pursuing current receivables. He advised we should receive payment/s within seven (7) days whenever possible. Regarding our investment accounts, Reid believes we remain too heavy in equity (stocks) and that since we are at the end of a cycle, we need to switch to more conservative/stable investments (to include bonds, etc). This action will reduce our income from investments, but it will also guard against potential losses. Reid stated we need to make sure our investment assets match our liabilities. Reid also stated NAMI NC has signed on with Reeves and Associates for the engagement letter. Reid relayed the Silber Fund, which was established to help promote affiliate growth, has increased in value by about $l0,000. The board agreed it would be advantageous to put into effect the mini grants (up to about that amount) in order to largely focus on the needs of affiliates in order to meet re-affiliation goals. The policy needs a slight revision to reflect that increases in the fund value can be used (rather than just limiting it to interest). Affiliate paybacks are in process for monies owed for FY15-16 (next year we will focus on those owed from FY16-17). Also, LME contracts are in the process of being negotiated, with greater flexibility included in order to maximize the earnings. One LME would like the board to consider changing the 50/50 split to reflect more money for affiliates. The executive committee felt that could be a reasonable goal for next year, but that with affiliate paybacks, and a small cutback in our Division contract, we need to move carefully before

3 enacting this change. Judy made a motion to accept the Treasurer s report; Johnnie seconded the motion. The motion which passed unanimously. Budget FY 2019: Discussion ensued around certain budget categories: the conference will be two days rather than one day, and it was expressed we need to focus involving young people within the conference. Judy raised the issue of the need for public policy staffing. There is $75,000 of income over expenses; Deby stated that our needs include public policy, development, and administrative assistant help. She thought development might be our biggest need, but it is really is equal with public policy, as people give money when they feel their causes are being addressed through public policy. The idea is to think about a hire roughly midyear, as the General Assembly short session is just ending. Judy mentioned the idea of getting a highly skilled lobbyist (only while the General Assembly is in session). The allotted $l,500. each (funding for the President s Council, the Peer Leadership Council, and the Veteran s Council) was discontinued, since it really wasn t used this past year until the very end of the year with emergency spending so as not to lose the funds. Discussion was held relating to board committees (now re-organized and meeting regularly). It was stated those committees could likely use these funds wisely in the future. Reid asked for a motion to adopt the current budget. Kent made a motion to adopt the current budget, and Deby seconded the motion. The motion was adopted unanimously. Next, Judy made a motion to re-insert into the budget the $4,500. for the Councils. Audrey seconded the motion; the motion passed unanimously. INFORMATION REPORTS: Deby Dihoff Deby reviewed the scholarship awards: 11 people were awarded $600. scholarships to the national convention; and they were well received. Of the recipients, six (6) have lived experience, six (6) are family members, and six (6) are emerging leaders (members of eight (8) affiliates were scholarship recipients). A very well-attended webinar was given, by Jennifer Rothman, on Ending the Silence (May l0th, 21 people in attendance). Several affiliates have already submitted their endorsement forms. The Division grant has been completely rewritten, and the revised grant is clearer than it was previously (especially eliminating duplication around age categories). A Clippings print copy will be published soon, and we ve launched presidential posts. The 2018 NAMI NC annual conference is set to take place on October 12th at the Marriott Greensboro High Point Airport. Three or four Heard in the Halls have also gone out to members. After a brief discussion about NAMI NC s submitting an application for the National Pilot Project (with hopes to see improvements with the Helpline, fund raising letters, and public policy). Dale made a motion we submit an application to the Project; Alicia seconded the motion. The motion passed unanimously. Committee Reports Bylaws: David reported on the changes being recommended by the Bylaws committee (including technical changes relating to grammar, numeration, acronyms, national requirements, and dues). Changes also include a mission statement adopted by the board (not by membership), change in total number of Directors to reflect eighteen (l8) members (including two (2) Council representatives, clarity on election of board members versus council representatives, a six (6) year term limit, and requiring board approval for presidential appointees to the board. The Consumer Council is now nationally recognized (renamed in 2017) as the (self-governed) Peer Leadership Council. Parliamentary authority removes Robert s rules. The Indemnification

4 section has some technical formatting changes, and may need further revision to increase clarity. The Bylaws committee also approved policies required by DHHS (billing for Contracts and/or Grants Policy, Checks Request Draft Policy) and policies recommended by our auditor Mail Policies and Procedures, credit card policies and procedures, and processing payments at fundraising events. Kent made a motion to accept Bylaws committee report. Discussion followed, and Judy recommended we be very clear that the membership of the board be fully prescribed; in particular it should state that the Chair of the Peer Leadership Council and the President s Council (or their designee) should be elected by the respective councils and shall serve as members of the board. Judy seconded the motion with the aforementioned amendment. The motion passed unanimously. Development Fonda gave a brief report on the first meeting. She is interested in pursuing the Durham Bulls and the Hurricanes, and in a broader use of her program: Sanity not Vanity. We are thankful to Dale who crafted our first annual fund letter, with hopefully three (3) more to follow. Education Dale reported on the first meeting. The training schedule has been set for (with some slots as yet undetermined); comments were made that it would be advantageous to have Connections or Peer to Peer in Wilmington. Dale mentioned wanting to expand ETS through the school system. He and Sandy volunteered to attend a school system meeting for NAMI NC (which might be an entry point for more of our programs). A bill passed, with no funding to do MH training throughout the state in schools, and we hope to become involved. Public Policy Judy reported for Public Policy, and she thanked Ann Akland for her exemplary volunteer work. A platform has been developed (see the board packet). Felisha moved we accept the platform; Kent seconded the motion, and the motion passed unanimously. HB 403 Medicaid transformation integrated care splits clients into mild to moderate (or moderate to severe) groups. Those who are more mild to moderate would get their services through regular health care; the others would get a tailored plan, with the LMEs being responsible for the next four (4) years. There is not currently an adequate assessment tool for determining which group, and there must be care taken to help people navigate from one group to another if circumstances change. There is interest in getting more affiliates involved in NAMI Smarts as well. Military/Vet Council The group has had two meetings and is feeling good about their progress. Audrey brought up a concern about wording in the minutes about pressure that might result in more payment. The Council may amend these minutes using more general language. Re-Affiliation Committee Audrey reported the committee is functioning very well, and they are very pleased with the work Virginia has done on this committee. Re-Affiliation Committee hopes that all affiliates will achieve re-affiliation by the end of the calendar year. Ongoing conference calls are occurring with the national office to give us special attention/to help guide us through the re-affiliation process. Board Recruitment David relayed that we need s9x (6) board members to complete our allotment for eighteen (l8) Directors. Preferably, it would be a contest with twelve (12) people running for those spots. We need more people from our Western affiliates, and we need more expertise in law, PR, and Development. David asked for all board members to be thinking about recruitment. Re-Affiliation Recommendations: Deby recommended that the board approve NAMI Cumberland Harnett Lee and NAMI South Mountains NC as our first two affiliates to achieve

5 re-affiliation. They have been through an extensive review by Vanessa, and by the National office. David raised two concerns: he did not see on the check sheet their strengths and witnesses, and he did not see that they had uploaded data to the national center. Other board members relayed that they had been interviewed, in the fall, about their strengths and areas needing attention. There was a question as to whether this was a matter of substance ( David felt it was). Deby said this could be emphasized in our affiliate leadership event, and recommended we approve them contingent on reflecting the strengths/weaknesses in our approval letter and assurance that they are completing the download. Alicia made a motion to approve NAMI Cumberland Harnett Lee and NAMI South Mountains NC as our first two affiliates to achieve re-affiliation. Felicia seconded the motion; the motion passed unanimously Items for Next Meeting/s: David Smith David announced that there will not be a board meeting in July. David asked for a motion to adjourn the meeting. Dale Mann made a motion to adjourn the meeting, and Fonda Bryant seconded the motion. The meeting was adjourned at 3:15pm. Respectfully submitted, Lucy Wilmer, M.A. NAMI NC Board Secretary The next Board meeting will be held on: August 25, 2018.

6

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm MINUTES NAMI North Carolina Board of Directors Meeting August 25, 2018 10:00am-2:00pm Members present: David Smith, Lucy Wilmer, Felicia McPherson (by phone), Alicia Graham, Reid Shalvoy, Dale Mann, Fonda

More information

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: 866-316-1519 Passcode: 9652666# September 22, 2018 10:00am-12:00 noon Members present: David Smith, Lucy Wilmer, Kent Earnhardt, Judy

More information

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION Section 1.1 Section 1.2 Section 1.3 Name: The name of this organization shall be the Minnesota Stable Owners Association.

More information

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO MISSION The Black Young Democrats of San Francisco are dedicated to activate and empower young Black/ African American leaders to engage in the democratic

More information

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation. NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

MISA Bylaws. Effective 01/01/2018

MISA Bylaws. Effective 01/01/2018 MISA Bylaws Effective 01/01/2018 ARTICLE I Section 1 - Name The name of this organization shall be the Michigan Information Systems Association (MISA), hereafter referred to as the Association. ARTICLE

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H D HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // PROPOSED SENATE COMMITTEE SUBSTITUTE H-CSME- [v.] // :: PM Short Title: North

More information

CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER

CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER Welcome! I am excited that you re looking to form (or re-launch) a chapter at your college or university. As the future

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS ARTICLE I NAME, PURPOSE AND POWERS Section 1 Name: The name of the organization shall be FRIENDSHIP SPORTS ASSOCIATION, INC. It is a nonprofit organization incorporated

More information

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

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

More information

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization Santa Cruz County BYLAWS OF NAMI SANTA CRUZ COUNTY ARTICLE I Organization Section 1. Name The name of the organization is NAMI Santa Cruz County, hereinafter referred to as NAMI Santa Cruz County. Section

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

Tennessee Association of Alcohol, Drug & other Addiction Services

Tennessee Association of Alcohol, Drug & other Addiction Services Tennessee Association of Alcohol, Drug & other Addiction Services ARTICLE I By-Laws As amended August 9, 2012 SECTION 1. Name The name of the organization shall be presently known as the Tennessee Association

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

South Carolina National Guard Foundation

South Carolina National Guard Foundation South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison

More information

Audit Committee Charter Tyson Foods, Inc.

Audit Committee Charter Tyson Foods, Inc. Approved by the Audit Committee on 8/2/17 Approved by the Board of Directors on 8/10/17 Audit Committee Charter Tyson Foods, Inc. I. PURPOSE The primary function of the Audit Committee (the "Committee")

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

Association for Talent Development ATD Houston Chapter By-laws

Association for Talent Development ATD Houston Chapter By-laws Article I Section A: Section B: Section C: Section D: Name and Purpose Chapter Name The name of this organization is Association for Talent Development (ATD) Houston Chapter. The registered office of the

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS ARTICLE I. Name This organization shall be known as the Western Connecticut State University Alumni Association, Inc. (hereinafter the

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

THURSTON COUNTY DEMOCRATS BYLAWS

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

More information

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES BOARD MEMBERS IN ATTENDANCE: PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES Lauren Bilkis, Observational Board Member Robin Dole, Chief Delegate Kara Kobal,

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

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016 WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016 Adopted (Audio Replays of the meeting are available upon request) A meeting of the Wake County Fire Commission was held on Thursday, November 17,

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation. GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: October 18, 2008 As amended: October 19, 2013 As amended: ARTICLE I THE COUNCIL 1. Corporation The corporation

More information

MARYLAND PTA BYLAWS Amended July29, 2017

MARYLAND PTA BYLAWS Amended July29, 2017 MARYLAND PTA BYLAWS Amended July29, 2017 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation)

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be The Viking Backers Booster Club. Section 2. All club

More information

Bylaws of Apex Friendship High School Band Boosters

Bylaws of Apex Friendship High School Band Boosters Bylaws of Apex Friendship High School Band Boosters DRAFT - Adopted [July 28], 2015 2 1 TABLE OF CONTENTS 1. Introduction... 3 1.1 Name... 3 1.2 Location... 3 1.3 Purpose... 3 2 Membership... 3 2.1 Membership...

More information

Florida Library Association Manual. Section 3. Governance and Committees

Florida Library Association Manual. Section 3. Governance and Committees Section 3 Governance and Committees Amended 6-14-2012, 7-28-2015, Section 3 Page 1 Governing Body Executive Board Composition, Meetings, and Powers Members 1. The Executive Board is composed of the following

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

More information

Montana s Peer Network

Montana s Peer Network Montana s Peer Network A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana s Peer Network, Inc. The business of the Corporation

More information

BY-LAWS CAPPO SAN DIEGO

BY-LAWS CAPPO SAN DIEGO BY-LAWS CAPPO SAN DIEGO A CHAPTER OF THE CALIFORNIA ASSOCIATION OF PUBLIC PURCHASING OFFICERS Adopted: April 28, 1982 Revised: September 22, 2004 ARTICLE I NAME The name of this Association shall be CAPPO

More information

CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD

CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD January, 2015 pg. 1 CONSTITUTION OF THE KITCHENER- WATERLOO KNITTERS' GUILD Article 1 Name This organization is herein named the Kitchener-Waterloo

More information

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

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

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

Bylaws of the Steering Committee of the Mount Vernon Activities Club

Bylaws of the Steering Committee of the Mount Vernon Activities Club Bylaws of the Steering Committee of the Mount Vernon Activities Club ARTICLE I (Name) The name of the organization is The Steering Committee of The Mount Vernon Activities Club (here on known as the Steering

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

Bylaws NAMI Wyoming National Alliance on Mental Illness (Adopted by Membership 5/2/09, as amended 5/18/14)

Bylaws NAMI Wyoming National Alliance on Mental Illness (Adopted by Membership 5/2/09, as amended 5/18/14) Bylaws NAMI Wyoming National Alliance on Mental Illness (Adopted by Membership 5/2/09, as amended 5/18/14) PREAMBLE: Mission Statement NAMI Wyoming exists to provide advocacy, education and support to

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

RESIDENCE HALL ASSOCIATION Constitution

RESIDENCE HALL ASSOCIATION Constitution Article I Name The name of this organization shall be the Residence Hall Association of Radford University. In this document from here forward this organization may be referred to as the RHA. Article II

More information

Secretary s Handbook GFWC Florida Federation of Women s Clubs

Secretary s Handbook GFWC Florida Federation of Women s Clubs Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers

More information

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

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

NASW PACE OPERATIONSMANUAL

NASW PACE OPERATIONSMANUAL PACE OPERATIONS MANUAL Contents Introduction...3 Leadership Responsibilities...5 Financial Questions...7 Endorsing Candidates...9 Endorsement Questions...11 Sample Endorsement Guidelines for Chapters...13

More information

Bylaws of the Rotary Club of Waterville, Maine Club #6317 Updated and voted on by Club members on 1/9/2017

Bylaws of the Rotary Club of Waterville, Maine Club #6317 Updated and voted on by Club members on 1/9/2017 Bylaws of the Rotary Club of Waterville, Maine Club #6317 Updated and voted on by Club members on 1/9/2017 Article I Rotary Mission The Object of Rotary is to encourage and foster the ideal of service

More information

Bylaws. Santa Clarita Group. Angeles Chapter, Sierra Club. January 1, 2001

Bylaws. Santa Clarita Group. Angeles Chapter, Sierra Club. January 1, 2001 Bylaws Santa Clarita Group Angeles Chapter, Sierra Club January 1, 2001 Approved Date By Title Group Executive Committee Chapter Executive Committee Sierra Club Bylaws and Standing Rules Committee Filed

More information

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose University of Massachusetts Dartmouth Alumni Association Bylaws ARTICLE I Name and Legal Status This organization shall be known as the University of Massachusetts Dartmouth (UMass Dartmouth) Alumni Association,

More information

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, 2018 Article I THE CORPORATION Section 1: Name. The name of this Organization shall be the Hawaii Association

More information

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

Trillium Charter School Board Committees 1

Trillium Charter School Board Committees 1 Trillium Charter School Board Committees The purpose of this document is to define the purpose, appointments, and responsibilities of the standing committees of the Trillium Charter School board of directors.

More information

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION ARTICLE 1: NAME AND PURPOSE Section 1- Name: The name of the organization shall be MARK DANIEL FLORES MUSIC FOUNDATION. It shall be a nonprofit organization.

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair Agenda Item (Time) Presenter Action Items Deadline Sunday, May 7, 2017 1. Welcome/Opening Remarks Dr. Fernández-Peña called the meeting to order and made welcoming remarks. 2. Approval of the Agenda The

More information

GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties

GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE ARTICLE I. Name 1.1 The name of this organization shall be the Gwinnett County Democratic Party Committee (hereinafter referred to and known as the Gwinnett County

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Policies & Practices SLA Competitive Intelligence (CI) Division

Policies & Practices SLA Competitive Intelligence (CI) Division FOREWORD Policies & Practices SLA Competitive Intelligence (CI) Division Approved 17 October 2012 ********DO NOT EDIT INFORMATION BELOW THIS LINE********** Association Statement The Special Libraries Association

More information

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers APRIL 2011 VOL. 69 NO. 7 Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers PRESIDENT S MESSAGE By Howard Jones, P.E. / FCC President I hope

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

MARYLAND PTA BYLAWS Amended July 16, 2011 MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf

1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf 1 2 CONSTITUTION 3 of the 4 DOUGLAS COUNTY DEMOCRATIC PARTY 5 6 7 ARTICLE I - NAME 8 9 The Douglas County Democratic Party is established on behalf of all citizens registered as Democrats in 10 Douglas

More information

Prune Hill Elementary PTA. Officer Duties and Standing Rules

Prune Hill Elementary PTA. Officer Duties and Standing Rules Prune Hill Elementary PTA Officer Duties and Standing Rules Last Updated: October 15 th, 2015 Board Approved: June 14 th, 2015 General Membership Approved: October 15 th, 2015 Prune Hill Elementary PTA

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter

UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter Approved December 3, 2015 UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) is to: oversee the

More information

BYLAWS, STANDING RULES AND ARTICLES OF INCORPORATION Section 11

BYLAWS, STANDING RULES AND ARTICLES OF INCORPORATION Section 11 BYLAWS, STANDING RULES AND ARTICLES OF INCORPORATION 2018 2019 Section 11 Louisiana BYLAWS Bylaws are the fundamental governing rules of a PTA. They contain the basic rules related to conducting the unit

More information

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CANDLER PARK CONSERVANCY BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster

More information

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club).

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club). Angeles Chapter Executive Committee Approved JULY 27, 2003 2.1 Amendment Approved by Membership September 12, 2005 Filed by the Angeles Chapter June 26, 2006 ORANGE COUNTY SIERRA SINGLES SECTION BYLAWS

More information

Docket January 15, Board of Trustees

Docket January 15, Board of Trustees Docket January 15, 2016 Board of Trustees Executive & Audit Committee Thursday, January 15, 2015 The Board of Trustees of Oregon State University 526 Kerr Administration Building Corvallis, OR 97331 PHONE:

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

President s: Nuts and Bolts.

President s: Nuts and Bolts. President s: Nuts and Bolts Mission of PTA The overall purpose of PTA is to make every child s potential a reality by engaging and empowering families and communities to advocate for all children. The

More information

The Society of Transplant Social Workers

The Society of Transplant Social Workers The Society of Transplant Social Workers Annual Membership Meeting, September 6, 2012 San Francisco, California Meeting called to order: by Laurie McDonald, President Secretary s report: Anne Lawler, Secretary,

More information

NAHB Professional Women in Building Local Council Toolkit

NAHB Professional Women in Building Local Council Toolkit NAHB Professional Women in Building Local Council Toolkit FORMING A LOCAL NAHB PROFESSIONAL WOMEN IN BUILDING COUNCIL 1201 15 th Street NW Washington, DC 20005 (800) 368-5242, ext. 8410 Fax: (202) 266-8120

More information

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM WEDNESDAY JUNE 28, 2017. FAXES

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

Missouri Library Association

Missouri Library Association Missouri Library Association Handbook of the Organization Revised: 12/2013, 11/2014, 12/2015, Page left intentionally blank Table of Contents 1. ALA and Chapter Relationship... 8 1.1. What is a chapter?...

More information

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated

More information

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute 6402 Arlington Blvd., Suite 500 Falls Church, Virginia 22042 Phone: (703) 970-9220

More information

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 ARTICLE 1. NAME The name of this organization is: Florida International University

More information

2016 Bylaws of the Lancaster County Democratic Party

2016 Bylaws of the Lancaster County Democratic Party 0 Bylaws Adopted Convention 0 0 0 0 0 0 Bylaws of the Lancaster County Democratic Party PREAMBLE The Lancaster County Democratic Party, hereafter referred to as the County Party, recognizes the basic worth

More information

Port Orchard Chamber of Commerce Bylaws

Port Orchard Chamber of Commerce Bylaws Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information