Mississippi Balance of State CoC Southwest Regional Coalition Monthly Meeting Minutes Tuesday, April 14, :00 a.m.

Size: px
Start display at page:

Download "Mississippi Balance of State CoC Southwest Regional Coalition Monthly Meeting Minutes Tuesday, April 14, :00 a.m."

Transcription

1 Mississippi Balance of State CoC Southwest Regional Coalition Monthly Meeting Minutes Tuesday, April 14, :00 a.m. TIME AND PLACE The Southwest Regional Coalition Meeting was called to order at 10:10 a.m. The meeting was held at the WINGS Domestic Violence Conference Room (3167 Hwy 51, McComb, MS 39648). CALL TO ORDER Reginald Glenn, MS CoC Coordinator called the meeting to order. PRESENT Sandra Barr (Catholic Charities), Reginald Glenn (MS BoS CoC), Jessica Howell (WINGS), Eve Wellons (WINGS), Jean Spring (WINGS), Melissa Beene (FBC McComb), Kathy Alford (FBC McComb), Roy West (FBC McComb), Jerry Beck (FBC McComb), Robin Beck (FBC McComb), Jonathan Wheat (FBC McComb), Brandon Bazile (New Beginnings Shelter Start- Up) REVIEW OF MINUTES A motion was made by R. Glenn to adopt the minutes for the meeting on February 19, The motion was seconded. UNFINISHED BUSINESS I. Agency Report: Catholic Charities a. Sandra Barr, Presenter b. Catholic Charities - Natchez, a regional office of the Catholic Charities - Diocese of Jackson, MS. Catholic Charities conducts programs for assistance and services to address the needs of people in all socioeconomic groups, but to have a special concern for the neediest and most vulnerable, to serve as their advocate where it is necessary and to help them develop the capacity to become independent and self-sufficient. II. III. Agency Reports We want to know more about what your agencies do! a. We want all agencies to be able to give a brief report concerning the programs and initiatives: i Presentation during coalition meeting ii. PowerPoint capability provided if needed iii. Each agency must volunteer to present a month iv. VOLUNTEERS slated for NEXT MEETINGS 1. None slated for the next meeting. PIT Count 2015: Initial Results a. CoC Total (Unsheltered & Sheltered ) i. January 2014: 954 ii. January 2015: 797 iii. Difference:

2 b. PIT Totals (By County) i. To see a map of county breakdown: map_web.pdf ii. PIT Count: Results Numbers Breakdown Coalitions Sheltered Unsheltered Total Central Delta Northeast North Central Pine Belt Southwest iii. Notes 1. A more thorough report will be provided for each Coalition in our next meeting. 2. There will be a CoC-wide PIT Presentation provided at our next Quarterly Membership Meeting (Annual Meeting) NEW BUSINESS I. Establishing Clarity of Our Identity MUTEH (Collaborative Applicant) vs. MS Balance of State CoC (Continuum of Care Network) a. MUTEH i. An entity that serves home individuals throughout the Balance of State ii. CoC Collaborative Applicant applies for and manages HUD CoC Planning Grant Funds iii. HMIS Lead Agency b. MS BoS CoC i. The actual Continuum of Care Network for the MS Balance of State ii. Agencies in network for the MS Balance of State iii. Petitions the HMIS Lead for access and training c. For more information about the roles and responsibilities of the collaborative applicant, see the CoC Governance Charter. II. MS BoS CoC Governing Structure a. The MS BoS CoC will consist of representation from a total 15 chartered voting members who will be the primary decision-making group of the CoC membership. i. Representation of each of the 6 Regional Coalitions (preferably non-funded) ii. Formerly Homeless Person iii. Community Liaison (MS Municipal League) iv. Philanthropic/Foundation Representation v. Representation from the MS Permanent Supportive Housing vi. Dept. of Mental Health Representation vii. ESG Representative viii. Veterans Affairs Representative ix. Executive Director of Collaborative Application x. At-Large Representative 2

3 b. The Executive Committee will recuse themselves from the ranking committee. The Executive Committee serves as the Appeals Board for any disputes on actions taken by the committees and/or CoC membership. The decision of the Executive shall be final in all matters. i. Chair ii. Vice Chair iii. Secretary/Treasurer c. New Committee Structures i. Ranking Committee made of the 15-member Governing Council ii. HMIS/Technology Committee (tentative name) iii. Resource Development/Membership/Awareness Committee formerly the membership committee iv. Funding & Strategy Committee v. Quality and Performance Evaluation/Monitoring Committee makes recommendations for non-funded of ESG and CoC projects vi. Ad-Hoc Committees vii. Coordinated Assessment Committee d. New Position: CoC Coordinator i. Work under the direct supervision of Collaborative Applicant Executive Director ii. Represent the issues, needs, and concerns of the BoS CoC iii. Will work the Governing Council to coordinate daily CoC business iv. Coordinate Regional Coalition meetings as well as keep record of minutes and notes. v. Will oversee the CoC Coordinated Entry along with the Coalition Leads vi. Promote Membership within the CoC. vii. Oversee the promotion and collaboration for the PIT Count. viii. For more information about the CoC Coordinator, see the CoC Collaborative Applicant Agreement. ix. The Balance of State has tentatively chosen Reginald Glenn, MUTEH s Regional Coordinator, to fill this position. e. Regional Coalition Representation i. The Governing Council will include representation from the 6 Regional Coalitions. The Governing Council will identify and address membership gaps in essential sectors, from key providers or other vital stakeholders. Regional Coalition representation on the Governing Council is specifically intended to bring broad representation from multiple service delivery systems and areas of expertise throughout the state. ii. Who can attend? 1. Non-Profit homeless assistance providers 2. Domestic violence victim service providers 3. Culturally-specific service providers 4. Faith-based organizations 5. Governments 6. Businesses and workforce development organizations 7. Advocates 8. Public housing agencies 9. School districts 10. Social service providers 11. Behavioral health 12. Hospitals and primary health care providers 13. Coordinated Care Organizations 3

4 III. 14. Universities 15. Affordable housing developers 16. Law enforcement and criminal justice 17. Organizations that serve veterans 18. Homeless and formerly homeless individuals 19. Department of Human Services self-sufficiency and foster care programs 20. Other relevant organizations within community as determined by the Governing Council iii. The Regional Coalitions shall support the principles of the Continuum of Care through shared agendas and participation in the Governing Council, committees and work groups, and CoC meetings. iv. The members of the Regional Coalition shall elect a Chair and Vice Chair every 2 years. There is no limit to the number of terms that an individual can be elected or appointed to serve. v. The Chair will serve as the appointment to the Governing Council. Regional Coalition meetings will be conducted in accordance with Mississippi s Public Meetings Laws and directed by the Regional Coalition Chair. vi. Meeting dates, locations and agendas will be made public at least one week in advance of the meeting. Notes from the meeting will be submitted to the CoC Coordinator and posted publicly within seven business days of the meeting. HUD Exchange Notes of the Month a. CoC APR Guidance March 2015 i. HUD has released the Continuum of Care (CoC) Program Annual Performance Report (APR) for renewal and planning grants funded in fiscal year (FY) HUD anticipates releasing the CoC Program APR for new grants funded in FY 2013 in the coming weeks. ii. The Annual Performance Report (APR) is used by HUD to track the progress and accomplishments of projects funded by the Department. All CoC Program recipients must complete a CoC APR in e-snaps. Recipients have 90 days from the end of their operating year to submit their APR to HUD through esnaps. APR Guidebooks include: 1. For CoC Grant-Funded Programs 2. HMIS Dedicated Projects 3. CoC Planning APR Guidebook 4

5 b HMIS Data Standards: Federal Partner Manuals Published i. HUD and its federal partners have published six new manuals to assist HMIS Leads and CoCs setup projects in HMIS. HMIS Guides have been published for the following programs: 1. CoC Programs 2. ESG Programs 3. HOPWA Programs 4. PATH Programs 5. RHY Programs 6. VA Programs ii. If you are accessing AWARDS HMIS, all the manuals are uploaded into the Agency File Cabinet. c. Additional Notes i. HUD has announced it will take the next step toward an exploratory grant program to assist low-income victims of domestic violence living with HIV/AIDS. HUD released a notice of intent to fund demonstration projects focused on helping this population. Through the proposed demonstration, HUD will award grant funds to successful applicants to provide transitional and other temporary rental housing assistance and supportive services to low-income persons living with HIV/AIDS who are victims of domestic violence, dating violence, sexual assault, or stalking. ii. On April 1, 2015, the HUD issued a proposed rule amending HUD s regulations to fully implement the requirements of the Violence Against Women Act (VAWA) as reauthorized in 2013 under the Violence Against Women Reauthorization Act of 2013 (VAWA 2013). VAWA 2013 provides enhanced statutory protections for victims of domestic violence, dating violence, sexual assault, and stalking. VAWA 2013 also expands VAWA protections to HUD programs beyond HUD s public housing and Section 8 programs, which were covered by the reauthorization of VAWA in 2005 (VAWA 2005). iii. To join the HUD Exchange List, visit: ANNOUNCEMENTS I. Vote: CoC Governing Council a. The MS Balance of State Continuum of Care will be voting for a Governing Council that consists of representation from a total of 15 chartered voting members who will be the primary decision-making group of the CoC membership. Agencies will also voting be for the CoC Executive Committee consisting of an Executive Chair, Vice Chair, and Secretary/Treasurer. b. Every person designated with voting authorization will receive the containing the online ballot link. If not, rglenn@muteh.org. II. Due Date For ESG Applications April 29 III. MPR Agency Grade Rankings a. Published on muteh.org monthly. See Rankings here: ADJOURNMENT The meeting adjourned at 12:00 PM. 5

Mississippi United To End Homelessness Coalition Balance of State CoC General Membership Meeting Minutes Thursday, April 10, :00 a.m.

Mississippi United To End Homelessness Coalition Balance of State CoC General Membership Meeting Minutes Thursday, April 10, :00 a.m. Mississippi United To End Homelessness Coalition Balance of State CoC General Membership Meeting Minutes Thursday, April 10, 2014 10:00 a.m. TIME AND PLACE The monthly membership meeting of Mississippi

More information

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE Organization The name of the Continuum of Care shall be the GA-506 Marietta/Cobb Continuum of Care, hereinafter referred to as the CoC.

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

Sacramento City and County Continuum of Care GOVERNANCE CHARTER 2016 Sacramento City and County Continuum of Care GOVERNANCE CHARTER Table of Contents Overview... 3 Part I. Establishment of the CoC Advisory Board... 3 A. Purpose... 3 Part II. Responsibilities of the

More information

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE TULSA CITY & COUNTY CONTINUUM OF CARE GOVERNANCE CHARTER REVISED: 11/27/2018 ADOPTED: 12/10/2018 PREAMBLE It is the mission of the Tulsa City & County Continuum of Care, known as A Way Home for Tulsa (AWH4T),

More information

GOVERNANCE CHARTER OF THE HOMELESS CLEARINGHOUSE

GOVERNANCE CHARTER OF THE HOMELESS CLEARINGHOUSE GOVERNANCE CHARTER OF THE HOMELESS CLEARINGHOUSE Organization Name: The name of the committee is the Homeless Clearinghouse (hereinafter referred to as the Clearinghouse ). Purpose The Clearinghouse serves

More information

South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018

South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018 South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018 Organization The SDHHC is an unincorporated statewide organization consisting of service

More information

Big Bend Continuum of Care Governance Charter

Big Bend Continuum of Care Governance Charter Big Bend Continuum of Care Governance Charter Table of Contents Introduction...1 I. Purpose of the CoC...3 II. Responsibilities of the CoC Board...3 A. Operate a CoC...3 B. Develop a CoC Plan...4 C. Designate

More information

FL-505 Okaloosa Walton Homeless Continuum of Care Governance Charter v.2. Governance Charter. Okaloosa Walton Homeless Continuum of Care -FL-505

FL-505 Okaloosa Walton Homeless Continuum of Care Governance Charter v.2. Governance Charter. Okaloosa Walton Homeless Continuum of Care -FL-505 Governance Charter Okaloosa Walton Homeless Continuum of Care -FL-505 Approved by the Continuum of Care ***June 22, 2015*** Revision 1 Approved by the CoC **August 31, 2016** Revision 2 Approved by the

More information

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18 The Kentucky Balance of State Continuum of Care (KY BoS CoC) Advisory Board approved revisions to these Bylaws on November 15, 2018. Revisions are shown in read. Approval is required by the full KY BoS

More information

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter

Grand Rapids Area Coalition to End Homelessness 1 Governance Charter Grand Rapids Area Coalition to End Homelessness 1 Governance Charter The Grand Rapids Area Coalition to End Homelessness is a community collaborative that is actively working on systems change in the area

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

More information

2017 CoC Board Member Nomination Information

2017 CoC Board Member Nomination Information 2017 CoC Board Member Nomination Information The CoC is required to establish a Board that acts on behalf of the CoC. The Board must be representative of the relevant organizations within the CoC s geographic

More information

Motion was made by David Leahy and seconded by Susan Larkin to approve the minutes. Motion carried with no abstentions.

Motion was made by David Leahy and seconded by Susan Larkin to approve the minutes. Motion carried with no abstentions. Minutes for County of Riverside Continuum of Care HMIS Administrators Council Meeting January 6, 2016 1:00 p.m. - 3:00 p.m. Beaumont Civic Center - Room 2 550 E. 6th Street, Beaumont, CA 92223 TOPIC PRESENTER

More information

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

More information

The Governance Charter of The Homeless Continuum of Care of Stark County

The Governance Charter of The Homeless Continuum of Care of Stark County The Governance Charter of The Homeless Continuum of Care of Stark County Article I. Name, Purpose and Responsibilities A. Name. The name of this unincorporated association is The Homeless Continuum of

More information

Bylaws of the Albany County Coalition on Homelessness

Bylaws of the Albany County Coalition on Homelessness Bylaws of the Albany County Coalition on Homelessness ARTICLE I Name The name of this organization shall be the Albany County Coalition on Homelessness. Section 1. Mission ARTICLE II Mission and Purpose

More information

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of

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

HMIS Meeting Minutes TOPIC PRESENTER ACTION / OUTCOME. Leonard Jarman, The meeting was called to order at 1:06 p.m.

HMIS Meeting Minutes TOPIC PRESENTER ACTION / OUTCOME. Leonard Jarman, The meeting was called to order at 1:06 p.m. Minutes for County of Riverside Continuum of Care HMIS Administrators Council Meeting January 4, 2017 1:00 p.m. - 3:00 p.m. DPSS Staff Development Training Center 22690 Cactus Ave, Moreno Valley, CA, 92553

More information

CONTINUUM OF CARE GOVERNANCE CHARTER OF THE ALLIANCE TO END HOMELESSNESS IN SUBURBAN COOK COUNTY - DRAFT

CONTINUUM OF CARE GOVERNANCE CHARTER OF THE ALLIANCE TO END HOMELESSNESS IN SUBURBAN COOK COUNTY - DRAFT CONTINUUM OF CARE GOVERNANCE CHARTER OF THE ALLIANCE TO END HOMELESSNESS IN SUBURBAN COOK COUNTY - DRAFT Adopted: DATE -DRAFT- TABLE OF CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals, Responsibilities

More information

Governance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH)

Governance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH) 1. Organization: 2. Purpose: Governance Charter of the A. The name of the committee is the Blue Ridge Interagency Council on Homelessness (hereinafter referred to as the BRICH ) A. The BRICH serves as

More information

Regional Committee Restructuring Proposal May 2016

Regional Committee Restructuring Proposal May 2016 Regional Committee Restructuring Proposal May 2016 Executive Summary In May 2015, the Balance of State CoC Restructuring Workgroup was formed to explore a more effective model for Regional Committee structure.

More information

Minutes for County of Riverside Continuum of Care Board of Governance (BoG)

Minutes for County of Riverside Continuum of Care Board of Governance (BoG) Minutes for County of Riverside Continuum of Care Board of Governance (BoG) July 12, 2018 9:00 a.m. 11:00 a.m. DPSS: Banning Children/Adult Services 901 E. Ramsey Street, Banning, CA 92220 TOPIC PRESENTER

More information

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018 Approved on 05/17/2018 by the membership of the Nashville- Davidson County Homelessness Continuum of Care. It supersedes any and all previously adopted Charters. NASHVILLE-DAVIDSON COUNTY HOMELESSNESS

More information

Phased Assessment Part 5 Eligibility Verifications

Phased Assessment Part 5 Eligibility Verifications Phased Assessment Part 5 Phased Assessment Part 5A - Participant Contact Information Participant Name: HMIS #: Current living arrangements: Mailing Address: City: State, Zip: Primary Phone: ( ) Secondary

More information

BYLAWS Texas A&M University University Staff Council

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

More information

The name of this CoC will be: Kern County Homeless Collaborative (herein referred to as KCHC).

The name of this CoC will be: Kern County Homeless Collaborative (herein referred to as KCHC). KERN COUNTY HOMELESS COLLABORATIVE Bakersfield/Kern County CA-604 CoC GOVERNANCE CHARTER Original Prepared by the Governance Committee 2014-2015 2015 UPDATE AND REVIEW AUGUST 18, 2015 RECITALS (578.5B)

More information

HOMELESS CONTINUUM OF CARE OF STARK COUNTY Members Meeting November 14, 2016 Held at Main Branch, Stark County Library

HOMELESS CONTINUUM OF CARE OF STARK COUNTY Members Meeting November 14, 2016 Held at Main Branch, Stark County Library HOMELESS CONTINUUM OF CARE OF STARK COUNTY Members Meeting November 14, 2016 Held at Main Branch, Stark County Library I. Welcome and Approval of Minutes from the July 2016 Meeting Jean Van Ness, the Chair

More information

Continuum of Care Program Permanent Supportive Housing Rental Assistance Administrative Plan Updated June 16, 2016

Continuum of Care Program Permanent Supportive Housing Rental Assistance Administrative Plan Updated June 16, 2016 Updated June 16, 2016 I. Introduction... 2 II. Purpose of Administrative Plan... 2 III. Definitions... 3 IV. Types of Rental Assistance... 6 V. Fair Housing, Equal Access, and Accessibility/Integrative

More information

Changes in the HUD Definition of Homeless

Changes in the HUD Definition of Homeless Changes in the HUD Definition of Homeless HUD has issued a draft regulation to implement changes to the definition of homelessness contained in the Homeless Emergency Assistance and Rapid Transition to

More information

A RESOLUTION BY COUNCILMEMBER JOYCE SHEPERD ESTABLISHING THE ATLANTA HOMELESS CONTINUUM OF CARE TO CARRY OUT THE PLANNING

A RESOLUTION BY COUNCILMEMBER JOYCE SHEPERD ESTABLISHING THE ATLANTA HOMELESS CONTINUUM OF CARE TO CARRY OUT THE PLANNING A RESOLUTION BY COUNCILMEMBER JOYCE SHEPERD ESTABLISHING THE ATLANTA HOMELESS CONTINUUM OF CARE TO CARRY OUT THE PLANNING RESPONSIBILITIES OF THE CONTINUUM OF CARE FOR THE HOMELESS WITHIN THE POLITICAL

More information

OPERATING PROCEDURES. Therapy Center of Excellence

OPERATING PROCEDURES. Therapy Center of Excellence OPERATING PROCEDURES for the Revised January 2018 0 Table of Contents I. MISSION 2 II. OBJECTIVES 2 III. MEMBERSHIP 2 IV. DUES 2 V. BOARD OF DIRECTORS 2 A. Composition B. Responsibilities C. Officers 1.

More information

By-Laws National Association of State Offices of Minority Health

By-Laws National Association of State Offices of Minority Health By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred

More information

How to Best Serve Trafficking Survivors National Alliance to End Homelessness. Lisa Coffman July 26, 2016

How to Best Serve Trafficking Survivors National Alliance to End Homelessness. Lisa Coffman July 26, 2016 How to Best Serve Trafficking Survivors National Alliance to End Homelessness Lisa Coffman July 26, 2016 Overview Homeless Assistance Resources Available Emergency Solutions Grant Continuum of Care Eligibility

More information

By-laws (Revised 2018)

By-laws (Revised 2018) OSHER@Dartmouth By-laws (Revised 2018) Preamble The Osher Lifelong Learning Institute at Dartmouth (herein after OSHER@Dartmouth ) is a volunteer, non-credit continuing education program for adults. It

More information

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

KY BoS CoC Board Members Present and via Webinar

KY BoS CoC Board Members Present and via Webinar Kentucky Housing Corporation KY Balance of State Continuum of Care Advisory Board Meeting 10:00 a.m. ET, Thursday, January 17, 2019 KHC West Annex 1231 Louisville Rd. Frankfort, KY 40601 The Kentucky BoS

More information

IEEE Power & Energy Society Bylaws

IEEE Power & Energy Society Bylaws The Institute of Electrical and Electronics Engineers, Inc. Power & Energy Society Bylaws Summary of Revisions as approved by the PES Governing Board on 10 August 2018. Red Text additions to Bylaws, Strikethrough

More information

Engineering Graduate Student Council (EGSC) Constitution. Herbert Wertheim College of Engineering (HWCOE) University of Florida (UF)

Engineering Graduate Student Council (EGSC) Constitution. Herbert Wertheim College of Engineering (HWCOE) University of Florida (UF) Engineering Graduate Student Council (EGSC) Constitution Herbert Wertheim College of Engineering (HWCOE) University of Florida (UF) Submitted May 24 th 2017 ARTICLE I. NAME OF ORGANIZATION The name of

More information

CoC Program Participant Homelessness Verification Form

CoC Program Participant Homelessness Verification Form PART 1: GENERAL INSTRUCTIONS Instructions: Admitting Agency Name: CoC Program for which Homelessness is Being Certified: Participant Information: Complete all fields in Part 2. Complete all relevant fields

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

More information

People Helping People Constitution Eastern Connecticut State University

People Helping People Constitution Eastern Connecticut State University People Helping People Constitution Eastern Connecticut State University Mission Statement: to involve the students of Eastern Connecticut State University by directly engaging social issues which affect

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS. A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG).

ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS. A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG). ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS I. NAME A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG). II. MISSION STATEMENT A. We, the parents of St. Joseph School,

More information

University of Denver Latina/o Graduate Association Constitution September 13th, 2013

University of Denver Latina/o Graduate Association Constitution September 13th, 2013 University of Denver Latina/o Graduate Association Constitution September 13th, 2013 Preamble Recognizing the need to unite the community of Latina/o graduate and professional students as a means of social

More information

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization

More information

Columbus Free Clinic Medical and Social Wellness Fellowship Constitution

Columbus Free Clinic Medical and Social Wellness Fellowship Constitution Columbus Free Clinic Medical and Social Wellness Fellowship Constitution Article I Establishment of Name, Purpose, and Non-Discrimination Policy Section 1: Name The student organization being formed, as

More information

142 South Main Street New Madison, Ohio 45436

142 South Main Street New Madison, Ohio 45436 Bylaws New Madison Public Library 142 South Main Street New Madison, Ohio 45436 Board Approved 07.2017 New Madison Public Library Bylaws Page 1 New Madison Public Library New Madison, Ohio Bylaws Table

More information

Granada Hills South Neighborhood Council Bylaws

Granada Hills South Neighborhood Council Bylaws Granada Hills South Neighborhood Council Bylaws Table of Contents Article I NAME.. 3 Article II PURPOSE.. 3 Article III BOUNDARIES... 4 Section 1: Boundary Description Section 2: Internal Boundaries Article

More information

Senior Class Committee Constitution

Senior Class Committee Constitution Senior Class Committee Constitution Revised 9/2011 ARTICLE I-NAME The name of this club shall be senior class committee of Eastern Connecticut State University. ARTICLE II- PURPOSE It shall be the purpose

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNIVERSITY OF CONNECTICUT CHAPTER CONSTITUTION April 1978 (Revised June 1988, October 1991, May 2002, April 2009, January 2011, April 2014, April 2019) Article

More information

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,

More information

HOUSING AND SERVING UNDOCUMENTED INDIVIDUALS AND FAMILIES

HOUSING AND SERVING UNDOCUMENTED INDIVIDUALS AND FAMILIES HOUSING AND SERVING UNDOCUMENTED INDIVIDUALS AND FAMILIES Piper Ehlen, HomeBase Housing First Partners Conference March 2016 Introduction! Piper Ehlen! Staff Attorney/Managing Director, Federal Programs!

More information

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19 CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Last Amended: 2/5/19 1 Preamble...3 ARTICLE 1: ESTABLISHMENT...3 Section I: Name...3 Section II: Authority...3 Section III: Membership...3

More information

Heartland Nebraska / Iowa Chapter

Heartland Nebraska / Iowa Chapter PMI Heartland Nebraska / Iowa Chapter Bylaws Heartland Nebraska / Iowa Chapter Clear Document Date: August 13, 2018 Approved by PMI: August 22, 2018 Approved by PMI Heartland Nebraska / Iowa Chapter Board:

More information

Minutes for County of Riverside Continuum of Care Board of Governance (BoG)

Minutes for County of Riverside Continuum of Care Board of Governance (BoG) Minutes for County of Riverside Continuum of Care Board of Governance (BoG) June 15, 2017 9:30 a.m. 11:30 a.m. DPSS: Banning Children/Adult Services 901 E. Ramsey Street Banning, CA 92220 Minutes Recorded

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

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

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

More information

BROWARD COUNTY BOARD OF COUNTY COMMISSIONERS HOMELESS INITIATIVE PARTNERSHIP CONTINUUM OF CARE BOARD August 23, 2017 MEETING MINUTES

BROWARD COUNTY BOARD OF COUNTY COMMISSIONERS HOMELESS INITIATIVE PARTNERSHIP CONTINUUM OF CARE BOARD August 23, 2017 MEETING MINUTES BROWARD COUNTY BOARD OF COUNTY COMMISSIONERS HOMELESS INITIATIVE PARTNERSHIP CONTINUUM OF CARE BOARD August 23, 2017 MEETING MINUTES Time Called to Order: Time Adjourned: Location: Minutes By: 10:12AM

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

SIOUX EMPIRE SOCIETY FOR HUMAN RESOURCE MANAGEMENT

SIOUX EMPIRE SOCIETY FOR HUMAN RESOURCE MANAGEMENT SIOUX EMPIRE SOCIETY FOR HUMAN RESOURCE MANAGEMENT Chapter #217 Chapter Bylaws ARTICLE 1 NAME AND AFFILIATION Section 1.1: Name. The name of the Chapter is Sioux Empire Society for Human Resource Management

More information

The University of Pittsburgh Student Government Board. Constitution

The University of Pittsburgh Student Government Board. Constitution The University of Pittsburgh Student Government Board Constitution University of Pittsburgh Pittsburgh Campus Student Government Board Constitution Preamble We the students of the University of Pittsburgh

More information

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws Article I. Name The name of this organization shall be the University of Richmond

More information

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc.

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc. 7/26/2017 Bylaws Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc. Website: apco-nena-mn.org EMAIL: MNAPCONENA@GMAIL.COM

More information

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT ARTICLE I. NAME Section 1 The name of the organization shall be the Jefferson County Meat Animal Project. From this point on it shall be

More information

CityWide Student Leadership Board Minneapolis Public Schools Constitution DRAFT 2018

CityWide Student Leadership Board Minneapolis Public Schools Constitution DRAFT 2018 CityWide Student Leadership Board Minneapolis Public Schools Constitution DRAFT 2018 1 CityWide Student Leadership Advisory Board Constitution Minneapolis Public Schools DRAFT 2018 Article I: Name Section

More information

The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE.

The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE. Constitution ARTICLE I NAME The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE. ARTICLE II MISSION The mission of SALUTE is to recognize the

More information

ASSOCIATION OF SNAP NUTRITION EDUCATION ADMINISTRATORS CONSTITUTION AND BY-LAWS. Approved February 2015

ASSOCIATION OF SNAP NUTRITION EDUCATION ADMINISTRATORS CONSTITUTION AND BY-LAWS. Approved February 2015 ASSOCIATION OF SNAP NUTRITION EDUCATION ADMINISTRATORS CONSTITUTION AND BY-LAWS Approved February 2015 ARTICLE I. NAME: The name of this organization shall be ASNNA: the Association of SNAP Nutrition Education

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

Bylaws of the Creekwood Athletic Booster Club

Bylaws of the Creekwood Athletic Booster Club Bylaws of the Creekwood Athletic Booster Club ARTICLE I NAME The name of this organization shall be the Creekwood Athletic Booster Club (the "CABC"). ARTICLE II PURPOSE Section 1. The purpose of this club

More information

Minutes for County of Riverside Continuum of Care Board of Governance (BOG)

Minutes for County of Riverside Continuum of Care Board of Governance (BOG) Minutes for County of Riverside Continuum of Care Board of Governance (BOG) July 24, 2014 11:30 a.m. 1:30 p.m. Department of Public Social Services - Banning CPS Office 901 E. Ramsey, Banning, CA 92220

More information

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION ARTICLE 1 NAME The name of this organization shall be the Carolina Chapter of the Urban and Regional Information

More information

OPERATING PROCEDURES

OPERATING PROCEDURES OPERATING PROCEDURES for the of The Society of Nuclear Medicine and Molecular Imaging, Inc. Revised: 12/27/124/23/2014 0 Table of Contents I. MISSION 2 II. OBJECTIVES III. MEMBERSHIP 3 IV. DUES V. OFFICERS

More information

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE CONSTITUTION ARTICLE I CHAPTER NAME 1. The name of this Chapter shall be the Capital Area Purchasing Association, (CAPA). 2. CAPA was established in 1976, but did not become a formal provision until March

More information

Governance Document. B. We will advocate for policies that do not harm and are good for young children and their families.

Governance Document. B. We will advocate for policies that do not harm and are good for young children and their families. ARTICLE I: MISSION AND PRINCIPLES Governance Document SECTION I: Mission The Vermont Early Childhood Advocacy Alliance ( the Alliance ) is a statewide, independent, advocacy coalition of parents, individual

More information

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

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

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

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

Executive Summary...3 Why This Conference?..5 Lead Partners..7 Attendees.8 Results..11 Agenda.14 Speakers...16 Resources.20

Executive Summary...3 Why This Conference?..5 Lead Partners..7 Attendees.8 Results..11 Agenda.14 Speakers...16 Resources.20 1 Executive Summary...3 Why This Conference?..5 Lead Partners..7 Attendees.8 Results..11 Agenda.14 Speakers...16 Resources.20 Animal abuse does not inevitably lead to interpersonal violence, but we must

More information

CONSTITUTION OF THE TANGO CLUB

CONSTITUTION OF THE TANGO CLUB CONSTITUTION OF THE TANGO CLUB Of Lone Star College-North Harris MARCH 1, 2016 TANGO CLUB OF LONE STAR COLLEGE-NORTH HARRIS, HOUSTON, TEXAS CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE

More information

FACULTY SENATE CONSTITUTION AND BY-LAWS NORTHEAST STATE TECHNICAL COMMUNITY COLLEGE. Adopted by the Faculty: September 18, 1980

FACULTY SENATE CONSTITUTION AND BY-LAWS NORTHEAST STATE TECHNICAL COMMUNITY COLLEGE. Adopted by the Faculty: September 18, 1980 FACULTY SENATE CONSTITUTION AND BY-LAWS NORTHEAST STATE TECHNICAL COMMUNITY COLLEGE Adopted by the Faculty: September 18, 1980 Revised Fall Quarter, 1986 Revised Spring Semester, 1990 Revised Fall Semester,

More information

Bylaws of Progressive Oregon

Bylaws of Progressive Oregon 1 Bylaws of Progressive Oregon 2 3 4 Article I: Name The name of the organization shall be Progressive Oregon. 5 6 7 8 9 10 11 12 13 14 Article II: Purpose The objective of this transpartisan organization

More information

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access

More information

The Constitution of ALPFA New Jersey at Rutgers University Newark

The Constitution of ALPFA New Jersey at Rutgers University Newark The Constitution of ALPFA New Jersey at Rutgers University Newark Amended January 2017 Table of Contents ARTICLE 1: GENERAL INFORMATION 1 Section I: Name 1 Section II: Mission Statement 1 Section III:

More information

Collier Healthcare Emergency Preparedness Coalition Charter

Collier Healthcare Emergency Preparedness Coalition Charter Collier Healthcare Emergency Preparedness Coalition Charter Revised and Approved February 17, 2015 Collier Healthcare Emergency Preparedness Coalition Page 1 Article I. Name 1. The name of the Coalition

More information

Agenda Item #: 3E-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY ------------------------------------------------------------------- -------------------------------------------------------------------

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

Constitution of the Masters of Business Administration Association at the University of Alberta School of Business Ratified February 16, 2017

Constitution of the Masters of Business Administration Association at the University of Alberta School of Business Ratified February 16, 2017 Constitution of the Masters of Business Administration Association at the University of Alberta School of Business Ratified February 16, 2017 0 Table of Contents February 16, 2017 1. Definitions... 3 2.

More information

NATIONAL DEFENSE TRANSPORTATION ASSOCIATION BY-LAWS. November 1, 2009

NATIONAL DEFENSE TRANSPORTATION ASSOCIATION BY-LAWS. November 1, 2009 BY-LAWS NATIONAL DEFENSE TRANSPORTATION ASSOCIATION BY-LAWS November 1, 2009 Adopted: September 25, 1989 Amendments: Article V - September 25, 1993 Article V, Sections 7a, 8 - October 4, 1999 Article V,

More information

Men Answering The Call

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

More information

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

Last Updated July 22, 2013

Last Updated July 22, 2013 REFERENCE MANUAL for ELECTRONIC COMMUNICATIONS COMMITTEE REVISED: July 22, 2013 1 TABLE OF CONTENTS PURPOSE SECTION A- ECC COMMITTEE MEMBER RESPONSIBILITIES SECTION B - SUBCOMMITTEES SECTION C POLICY DOCUMENTS

More information

BYLAWS OF MINORITY MEN S NETWORK ARTICLE I NAME

BYLAWS OF MINORITY MEN S NETWORK ARTICLE I NAME BYLAWS OF MINORITY MEN S NETWORK ARTICLE I NAME The name of this organization will be MINORITY MEN S NETWORK (MMN). Minority includes persons who define themselves as members of racial or ethnic minorities

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

Bylaws Senior Class Marshals The University of North Carolina at Chapel Hill

Bylaws Senior Class Marshals The University of North Carolina at Chapel Hill Bylaws Senior Class Marshals The University of North Carolina at Chapel Hill Preamble We, the members of The University of North Carolina at Chapel Hill Senior Class Marshals, do hereby establish these

More information