NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING

Size: px
Start display at page:

Download "NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING"

Transcription

1 April 24, 2014 Dawson Conference Room, Albemarle Building 325 N. Salisbury Street, Raleigh, North Carolina 10:00 a.m. Present: Absent: Mr. Michael Kennedy (Chair) The Hon. Nelson Dollar The Hon. Rick Glazier The Hon. Floyd McKissick Dr. Linda Combs Mr. Mark Jewell Mr. Greg Gaskins Mr. Neal Triplett Professor Rhoda Billings Mr. Charles Perusse The Hon. Ralph Hise Consultants: Mr. Steve Cummings, CEO, Hewitt EnnisKnupp Ms. Nancy Williams, Partner, Hewitt EnnisKnupp Ms. Amy McDuffee, Associate Partner, Hewitt EnnisKnupp Staff: Mr. Kevin SigRist, Chief Investment Officer, North Carolina Department of State Treasurer Mr. Bryan Lewis, Chief Administrative Officer, Investment Management Division, North Carolina Department of State Treasurer Mr. Jay Chaudhuri, General Counsel and Senior Policy Advisor to the State Treasurer, North Carolina Department of State Treasurer Mr. Blake Thomas, Assistant General Counsel, North Carolina Department of State Treasurer Mr. Andrew Holton, Deputy Chief of Staff & Legal Counsel, North Carolina Department of State Treasurer Ms. Mary Laurie Cece, Legal Counsel, North Carolina Department of State Treasurer

2 Mr. Schorr Johnson, Public Information Officer, North Carolina Department of State Treasurer Ms. Cindy Esparragoza, Executive Assistant, North Carolina Department of State Treasurer Mr. Tony Solari, Government Affairs Director, North Carolina Department of State Treasurer Mr. Bill McGee, Legislative Liaison, North Carolina Department of State Treasurer Ms. Christina Strickland, Legal Counsel, North Carolina Department of State Treasurer Mr. Steve Toole, Director, Retirement System Division, North Carolina Department of State Treasurer Mr. Sam Watts, Policy Analyst, Retirement System Division, North Carolina Department of State Treasurer Ms. Melissa Waller, Chief of Staff, North Carolina Department of State Treasurer Guests in Attendance: Mr. David Vanderweide, North Carolina General Assembly Fiscal Research Division Mr. Mitch Leonard, State Employees Association of North Carolina Mr. Jonathan Owens, State Employees Association of North Carolina Mr. Emery Dalesio, Associated Press Mr. David Ranii, Raleigh News & Observer Ms. Melinda Baran, Trustee, N.C. Supplemental Retirement Board Ms. Caroline Husa, Aon Hewitt AGENDA ITEM CALL TO ORDER Mr. Kennedy delayed the meeting for 15 minutes in order for the Commission members to read the minority report and to review the executive summary of a report issued by Benchmark Financial Services and the State Employees Association of North Carolina. Mr. Kennedy called the meeting to order at 10:15 a.m. AGENDA ITEM CONFLICTS OF INTEREST STATEMENT Mr. Kennedy read the Conflict of Interest Statement to the Commission members. There were no conflicts of interest noted. AGENDA ITEM APPROVAL OF MINUTES FROM THE APRIL 10, 2014 MEETING

3 Mr. Kennedy introduced the minutes from the April 10, 2014 meeting. Rep. Dollar made a motion to approve the minutes of April 10, Seconded by Dr. Combs. MOTION CARRIED AGENDA ITEM RECAP OF LAST MEETING AND OUTCOMES Mr. Kennedy summarized the previous meeting. He described the two governance options that the Commission considered most closely: a sole trustee with an enhanced investment advisory committee and a board of trustees. He recalled that the discussion focused on these options from three perspectives: risk management, accountability and sustainability. He noted that most Commission members were comfortable with either structure but that a slight majority favored a board of trustees with traditional fiduciary responsibilities. He acknowledged that a minority of Commission members held strong views and wished to include a minority statement in the Commission s report. Mr. Kennedy felt that the draft report accurately captured the Commission s discussion and effectively represented the majority and minority view points. He noted that there were still several governance features awaiting final decision and stated that the Commission would formally vote to transmit the report with amendments before the close of the meeting. AGENDA ITEM REVIEW OF TODAY S AGENDA Mr. Kennedy asked Amy McDuffee of Hewitt EnnisKnupp (HEK) to go over the agenda. Ms. McDuffee stated that the focus would be to discuss the list of governance features still awaiting resolution. AGENDA ITEM REVIEW OF SECOND DRAFT IFGC REPORT TO THE STATE TREASURER Ms. McDuffee stated that the first item for discussion involved whether former legislators should be able to sit on the proposed board of trustees. The Commission members agreed that current legislators should not be eligible to serve but that retired legislators should be eligible, pending the State s standard six month cooling off period. The Commission members next discussed the amount of compensation to be allowed for board members and chose to mirror the compensation language for the State Health Plan Board of Trustees.

4 Ms. McDuffee noted that the Commission had discussed but not reached a conclusion on the issue of limited liability for board members. Blake Thomas, Assistant General Counsel for the North Carolina Department of State Treasurer, explained that the Supplemental Retirement Board had special statutory language limiting liability to instances of gross negligence. Sen. McKissick asked about liability insurance for board members. Mr. Thomas explained that the Department had investigated such insurance and found it to be quite expensive. The alternative for the Supplemental Retirement Board was to limit liability in statute. The Commission members agreed that the proposed investment board should receive the same statutory limits to liability as the Supplemental Retirement Board. Mr. Thomas asked whether the State Treasurer should have a higher standard of care than other board members. The Commission members felt that the Treasurer should have different duties but be subject to the same standard of care. Ms. McDuffee noted that the Commission still needed to reach a conclusion about whether the proposed board of trustees or the State Treasurer should appoint the Chief Investment Officer. The Commission members agreed that the State Health Plan provided a good model, and determined that with respect to the North Carolina Retirement Systems Investment Program, the State Treasurer should appoint the CIO upon consultation with the proposed board of trustees. Ms. McDuffee asked if there were other governance features that the Commission members wished to discuss. Mr. Kennedy asked to revisit the question about the structure of appointments and recommended that the Commission recommend a single option for consideration rather than two preferred options. The Commission members agreed and decided on a model that would have the State Treasurer as the chair ex officio, the Retirement System Director as a member ex officio, and appointees by the Governor, the State Treasurer, the President Pro Tempore and the Speaker of the House. Those six members would then meet to appoint the other three members. After few clarifying questions from the Commission members, Mr. Kennedy asked for discussion about the minority statement. Dr. Combs and Mr. Perusse expressed their strong support for the minority viewpoint. Rep. Glazier reiterated his strong support of the minority position. Sen. McKissick acknowledged the minority viewpoint but stated that he had equally strong sentiments about the majority viewpoint.

5 Prof. Billings, Mr. Gaskins and Mr. Triplett expressed some hesitation about some of the characterizations of the minority statement and stated that they didn t feel that the minority s representation of the majority s deliberation appropriately captured their position. Representative Dollar agreed and asked if a response statement to the minority statement could be included in the report. Mr. Kennedy stated that would be in order. Mr. Kennedy asked Ms. McDuffee if the report could better highlight some of the areas around which the Commission had strong consensus, specifically around salary competitiveness, levels of autonomy and enhanced transparency. AGENDA ITEM APPROVAL TO ISSUE AND TRANSMIT THE IFGC REPORT TO THE STATE TREASURER Sen. McKissick moved to approve the issuance and transmittal of the report pending the amendments discussed in the meeting. Dr. Combs seconded the motion. AGENDA ITEM NEXT STEPS RELATING TO THE ISSUANCE AND TRANSMITTAL OF THE IFGC REPORT MOTION CARRIED Andrew Holton, staff member with the Department of State Treasurer, thanked the Commission members on behalf of the State Treasurer and shard her appreciation for their thoughtful and deliberate work. He stated that Hewitt EnnisKnupp would make the changes to the report and then provide a final version to the Commission members by April 29. Mr. Kennedy would then transmit the report to the State Treasurer on the Commission s behalf. Following receipt of the report, Mr. Holton stated that the State Treasurer would review the report and meet with legislative leadership to assess how many of the recommendations would be viable for consideration in the upcoming short session of the General Assembly. He indicated that the Department would let the Commission members know about the timeline for next steps. AGENDA ITEM OTHER BUSINESS Rep. Dollar thanked his fellow Commission members. He stated that he liked the Commission format for discussing major policy issues. He appreciated the diverse views and tremendous expertise represented on the Commission. He thanked Hewitt EnnisKnupp in leading the group through difficult materials and for their work providing background and context to the Commission. He applauded the State Treasurer for assembling the group and expressed his hope that state government could do more of this type of deliberation on major issues.

6 Sen. McKissick agreed and commended Mr. Kennedy for being an even-handed Chair and keeping the group on schedule. He, too, thanked Hewitt EnnisKnupp for their guidance. AGENDA ITEM PUBLIC COMMENT Mr. Kennedy opened the floor for public comment. Melinda Baran noted a recent report criticizing the investment governance structure and stated that she believed that having a board of trustees would have insulated the State Treasurer and the Department from that kind of criticism. AGENDA ITEM ADJOURNMENT Mr. Kennedy stated that he viewed the North Carolina Retirement Systems Investment Program as one of the best in the country. He noted that the State was addressing this issue from a position of strength and that the Commission recommendations would help make the Program more sustainable. He emphasized the importance of increasing the resources for the investment management efforts and stated that was his primary concern for the Program. Mr. Kennedy thanked Hewitt EnnisKnupp for their work consulting with and facilitating the Commission. He thanked the Commission members for their collaborative spirit and engagement. He thanked the State Treasurer for convening the group and for seriously considering governance issues. Representative Dollar made a motion to adjourn the meeting at 11:45 a.m. Representative Glazier seconded the motion. APPROVED BY: MOTION CARRIED

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA

More information

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2.1 The sectors reporting to the Board of Governors shall be the Standards and Certification Sector, Technical Events and Content Sector,

More information

JOINT LEGISLATIVE STUDY COMMITTEE ON SCHOOL-BASED ADMINISTRATOR PAY (2016)

JOINT LEGISLATIVE STUDY COMMITTEE ON SCHOOL-BASED ADMINISTRATOR PAY (2016) NORTH CAROLINA GENERAL ASSEMBLY JOINT LEGISLATIVE STUDY COMMITTEE ON SCHOOL-BASED ADMINISTRATOR PAY (2016) FINAL REPORT TO THE 2017 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA DECEMBER, 2016

More information

MINUTES OF THE AUGUST 21, 2017, TELECONFERENCE MEETING

MINUTES OF THE AUGUST 21, 2017, TELECONFERENCE MEETING MINUTES OF THE AUGUST 21, 2017, TELECONFERENCE MEETING ATTENDANCE OF THE BOARD OF REGENTS On August 21, 2017, the Board of Regents ( Board ) of the Smithsonian Institution ( Smithsonian ) convened a special

More information

PRESIDENT SPECIFIC RESPONSIBILITIES:

PRESIDENT SPECIFIC RESPONSIBILITIES: PRESIDENT DUTIES: The President shall take charge of the Association; preside at all meetings of the Association, the Board, and the Executive Committee; call regular and special meetings of the Board

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

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2004 THROUGH JUNE 30, 2004 OFFICE OF THE STATE AUDITOR

More information

June 20, Dear Senator McConnell:

June 20, Dear Senator McConnell: June 20, 2011 Dear Senator McConnell: We are writing to call your attention to an unfortunate aspect of S. 679 a bill with the otherwise commendable intent of streamlining presidential appointments. Along

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street 20601 Mail Service Center Raleigh, NC 27699-0601 Telephone: (919) 807-7500 Fax: (919) 807-7647

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF WAYNE COUNTY CLERK OF SUPERIOR COURT GOLDSBORO, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 THE HONORABLE J. MARSHALL MINCHEW, CLERK OF SUPERIOR

More information

Holding Effective Public Library Board of Trustee Meetings

Holding Effective Public Library Board of Trustee Meetings Holding Effective Public Library Board of Trustee Meetings Library Trustees Association of New York State 2010 Institute May 2010 Trustee Roles Create and develop the mission of the library Select a qualified

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal alumni association, as recognized

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

Bylaw One - Officer Duties

Bylaw One - Officer Duties Bylaw One - Officer Duties A. The President of the Student Government Association shall 1. Call and preside over all meetings of the General Assembly. 2. Consult students within the General Assembly on

More information

CONSTITUTION OHIO TREASURERS OF EDUCATIONAL SERVICE CENTERS ASSOCIATION

CONSTITUTION OHIO TREASURERS OF EDUCATIONAL SERVICE CENTERS ASSOCIATION CONSTITUTION OHIO TREASURERS OF EDUCATIONAL SERVICE CENTERS ASSOCIATION ARTICLE I Name This organization shall be known as the Ohio Treasurers of Educational Service Centers Association. ARTICLE II Purpose

More information

Student Activities & Leadership Programs Advisory Board Bylaws

Student Activities & Leadership Programs Advisory Board Bylaws Student Activities & Leadership Programs Advisory Board Bylaws FEBRUARY 1, 2016 Ratified December 2013 Updated February 2016 STUDENT ACTIVITIES & LEADERSHIP PROGRAMS ADVISORY BOARD BYLAWS FEBRUARY 1, 2016

More information

CITY OF EL PASO DE ROBLES

CITY OF EL PASO DE ROBLES CITY OF EL PASO DE ROBLES Council Policies & Procedures ADOPTED DECEMBER 18, 2001 REVISION NO. 1 03/2003 REVISION NO. 2-02/2007 REVISION NO. 3-08/2010 REVISION NO. 4-01/2015 REVISION NO. 5-12/2016 1000

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

LEGISLATIVE AFFAIRS COMMITTEE

LEGISLATIVE AFFAIRS COMMITTEE LEGISLATIVE AFFAIRS COMMITTEE NORTHERN ARIZONA UNIVERSITY High Country Conference Center - Humphries Room Wednesday, September 21, 2016 10:30 a.m. 12:00 p.m. AGENDA Regent Ron Shoopman, Chair Regent Rick

More information

Brief Overview of the Tobacco Settlement

Brief Overview of the Tobacco Settlement Brief Overview of the Tobacco Settlement In November 1998, 46 states and the tobacco industry settled the states Medicaid lawsuits for recovery of their tobacco-related health care costs. The industry

More information

TEACHERS RETIREMENT BOARD REGULAR MEETING

TEACHERS RETIREMENT BOARD REGULAR MEETING TEACHERS RETIREMENT BOARD REGULAR MEETING Item Number: 10b SUBJECT: Approval of Minutes of the July 14, 2016 Regular Meeting Teachers Retirement Board Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NEW HANOVER COUNTY CLERK OF SUPERIOR COURT WILMINGTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2003 THROUGH MARCH 31, 2004 OFFICE OF THE STATE AUDITOR

More information

University Senate TRANSMITTAL FORM

University Senate TRANSMITTAL FORM Senate Document #: 12-13-15 University Senate TRANSMITTAL FORM Title: Modify the Membership of the Educational Affairs Committee to Include a Representative of the Division of Information Technology Presenter:

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate HANDBOOK FOR FACULTY SENATORS University of South Carolina Palmetto College Campuses Faculty Senate Revised 2016-2017 2 Table of Contents INTRODUCTION AND GETTING STARTED... 3 HISTORY OF THE SENATE...

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

Model Collaborative Agreement Checklist and Guidance

Model Collaborative Agreement Checklist and Guidance Model Collaborative Agreement Checklist and Guidance Please use the following checklist to guide the creation or revision of your collaborative agreement. Required components of the collaborative agreement

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

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118 Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES Second Start 1325 Bouret Drive San Jose, CA 95118 Thursday, February 27th, 2014 @ 9:00 am AGENDA 1. Call to Order/ Roll Call

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON PERSON COUNTY CLERK OF SUPERIOR COURT ROXBORO, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2003 THROUGH MAY 31, 2004 OFFICE OF THE STATE AUDITOR RALPH

More information

THE UNIVERSITY OF WYOMING FINANCIAL CRISIS ADVISORY COMMITTEE. MINUTES OF THE COMMITTEE Tuesday, July 12, 2016

THE UNIVERSITY OF WYOMING FINANCIAL CRISIS ADVISORY COMMITTEE. MINUTES OF THE COMMITTEE Tuesday, July 12, 2016 THE UNIVERSITY OF WYOMING FINANCIAL CRISIS ADVISORY COMMITTEE MINUTES OF THE COMMITTEE THE UNIVERSITY OF WYOMING FINANCIAL CRISIS ADVISORY COMMITTEE MINUTES OF THE COMMITTEE 12:00-2:00 p.m. Coe Library

More information

MINUTES. Personnel & Resource Committee roll call attendance was taken. Trustee Miller, present; Trustee Vasquez, present. APPROVAL OF MINUTES

MINUTES. Personnel & Resource Committee roll call attendance was taken. Trustee Miller, present; Trustee Vasquez, present. APPROVAL OF MINUTES MINUTES Meeting of the Personnel & Resource Committee of the Board of Trustees of the State Universities Retirement System 9:00 a.m., March 21, 2014 State Universities Retirement System 1901 Fox Drive,

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

CORPORATE GOVERNANCE

CORPORATE GOVERNANCE Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...

More information

Rodeo Club Constitution Revised April 2006

Rodeo Club Constitution Revised April 2006 Rodeo Club Constitution Revised April 2006 Article I. Name and Purpose Section 1: This organization shall be knows as the Rodeo Club. Section 2: Purpose 1) Promote the sport of Rodeo 2) Create a greater

More information

Association of Lutheran Development Executives Great Rivers Chapter

Association of Lutheran Development Executives Great Rivers Chapter Association of Lutheran Development Executives Great Rivers Chapter Registration and Networking Annual Meeting Luncheon May 10, 2012 Welcome and Opening Prayer Matt Cesare Lunch Panel Discussion - CRFE

More information

BOARD OF TRUSTEES FOR THE MARYLAND STATE RETIREMENT AND PENSION SYSTEM MINUTES OF MEETING

BOARD OF TRUSTEES FOR THE MARYLAND STATE RETIREMENT AND PENSION SYSTEM MINUTES OF MEETING The Board of Trustees for the Maryland State Retirement and Pension System convened at the Board Room of the SunTrust Building, 120 East Baltimore Street, 16 th Floor Board Room, Baltimore, Maryland beginning

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 977 PROPOSED COMMITTEE SUBSTITUTE H977-PCS10470-TVp-19

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 977 PROPOSED COMMITTEE SUBSTITUTE H977-PCS10470-TVp-19 H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 HOUSE BILL PROPOSED COMMITTEE SUBSTITUTE H-PCS0-TVp-1 D Short Title: Admin. Changes Ret. System/Treasurer - 01.-AB (Public) Sponsors: Referred to: May, 01

More information

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

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

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF UNION COUNTY CLERK OF SUPERIOR COURT MONROE, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2002 THROUGH MAY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

JOB DESCRIPTION FOR THE AFP CHAIR

JOB DESCRIPTION FOR THE AFP CHAIR AFP CHAIR The function of the chair, in partnership with the president and CEO, is to ensure the board of directors fulfills its governance responsibilities and optimizes the relationship between the board

More information

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS I NAME AND OBJECTIVES 1.The name of this organization shall be the University of Toledo Chapter of

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF CRIME CONTROL AND PUBLIC SAFETY FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR.

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

Article I Name The name of the organization is the Bowie Tennis Team Booster Club, hereinafter referred to as the Booster Club

Article I Name The name of the organization is the Bowie Tennis Team Booster Club, hereinafter referred to as the Booster Club BY LAWS of the Bowie Tennis Team Booster Club James Bowie High School 4103 West Slaughter Lane Austin, Texas 78749 As adopted on October XX, 2014 Article I Name The name of the organization is the Bowie

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WARREN COUNTY CLERK OF SUPERIOR COURT

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WARREN COUNTY CLERK OF SUPERIOR COURT STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WARREN COUNTY CLERK OF SUPERIOR COURT WARRENTON, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of

More information

Louisiana State Employees' Retirement System Legislative Committee Meeting April 26, 2018

Louisiana State Employees' Retirement System Legislative Committee Meeting April 26, 2018 Louisiana State Employees' Retirement System Legislative Committee Meeting April 26, 2018 The Legislative Committee of the Louisiana State Employees' Retirement System met on Thursday, April 26, 2018 in

More information

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2017 SESSION of the 2017 GENERAL ASSEMBLY JANUARY 3, 2017 This page

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

USAFA Board of Visitors (BoV)

USAFA Board of Visitors (BoV) USAFA Board of Visitors (BoV) Handbook for Members Introduction Thank You for agreeing to serve on a military service academy federal advisory committee. Your service helps to ensure that agency decisions

More information

MD "A" Past District Governors Association. Constitution and By-Laws. Constitution

MD A Past District Governors Association. Constitution and By-Laws. Constitution MD "A" Past District Governors Association Constitution and By-Laws Constitution Article I Organization Name Section 1. This organization shall be known as the MD "A" Past District Governors Association.

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF SAMPSON COUNTY CLERK OF SUPERIOR COURT CLINTON, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH DECEMBER 31, 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience.

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience. MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 WORK SESSION Wednesday, April

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

ILLINOIS STATE UNIVERSITY. Administrative/Professional Council Meeting January 22, :15 p.m. Spotlight Room, Bone Student Center

ILLINOIS STATE UNIVERSITY. Administrative/Professional Council Meeting January 22, :15 p.m. Spotlight Room, Bone Student Center ILLINOIS STATE UNIVERSITY Administrative/Professional Council Meeting January 22, 2004 1:15 p.m. Spotlight Room, Bone Student Center Council members present: Mike Baum, Julie Goodlick, Elaine Graybill,

More information

Key Stepping Stones on the NC ABLE Timeline

Key Stepping Stones on the NC ABLE Timeline Key Stepping Stones on the NC ABLE Timeline December 2014 Federal Achieving a Better Life Experience Act (ABLE Act), sponsored by NC Senator Richard Burr, signed into law by the President August 2015 NC

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES I. ELECTIVE OFFICERS PRESIDENT (1) Calls meeting of the officers, board members and committee chairpersons

More information

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m.

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m. MINUTES Meeting of the Investment Committee of the Board of Trustees of the State Universities Retirement System 1:00 p.m., Thursday, December 9, 2010 The Northern Trust, 50 South LaSalle Street London

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

BYLAWS OF THE BOARD OF VISITORS

BYLAWS OF THE BOARD OF VISITORS BYLAWS OF THE BOARD OF VISITORS Virginia Polytechnic Institute and State University Adopted by the Board, May 18, 1981 Amended by Resolution passed November 3, 2003 Amended by Resolution passed August

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017 VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017 Pursuant to the call of the Chairman and notice duly given, the retreat

More information

International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002

International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 International Registration Plan, Inc. Board of Directors Meeting Palm Springs, California November 9, 2002 In Attendance Chair Keith Kiser called the meeting to order. The following Board members were

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution Name 1. The name of this local shall be the Edmonton Catholic Teachers, Local No 54 of The Alberta Teachers Association.

More information

ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION

ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION Amended (April 18, 2017) - corrected ARTICLE I NAME The name of this organization shall be The Acadia University Faculty Association. The abbreviated

More information

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS ARTICLE I: NAME The name of this organization shall be Midland High School Athletic Booster Club (hereinafter MHS ABC). ARTICLE II: PURPOSE The Midland

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More information

North Carolina FFA Association

North Carolina FFA Association North Carolina FFA Association The West Central Region Constitution (Adopted September 12, 2006) Article I - Name and Purpose The name of this organization shall be The West Central Region of the North

More information

Interstate Compact for Adult Offender Supervision Report to the Legislature

Interstate Compact for Adult Offender Supervision Report to the Legislature This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Interstate Compact

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA DURHAM COUNTY CLERK OF SUPERIOR COURT DURHAM, NORTH CAROLINA FINANCIAL RELATED AUDIT MAY 2018 STATE OF NORTH CAROLINA Office of the

More information

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007 Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 201-03 January 17, 2007 Members attending: Jay Keenan, Chairman; Manning Biggers, Vice

More information

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016 Financial Oversight and Management Board for Puerto Rico First Meeting of the Board September 30, 2016 Alexander Hamilton US Custom House, New York City Minutes Opening and Introductions At 8:30 a.m.,

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

More information

Black Mountain Elementary Parent Advisory Council Constitution and Bylaws

Black Mountain Elementary Parent Advisory Council Constitution and Bylaws Page 1 of 9 Black Mountain Elementary Parent Advisory Council Constitution and Bylaws The name of the Organization shall be The Black Mountain Parent Advisory Council in accordance with the relevant section

More information

Student Government Codes

Student Government Codes Student Government Codes Student Government University of South Carolina Columbia Certified Copy Current as of November 12th, 2018 Table of Contents CHAPTER 1 EXECUTIVE OFFICERS 4 ARTICLE I. OFFICE OF

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Deputy Mayor O Donnell Absent: None

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

The Political Action Committee of H&R BLOCK

The Political Action Committee of H&R BLOCK 2013 ANNUAL REPORT The Political Action Committee of H&R BLOCK Message from the BlockPAC Chairman Kathy Pickering Vice President, Government Relations Executive Director, The Tax Institute H&R Block The

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA BEAUFORT COUNTY CLERK OF SUPERIOR COURT WASHINGTON, NORTH CAROLINA FINANCIAL RELATED AUDIT SEPTEMBER 2014 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR Beth A. Wood,

More information

The Episcopal Church in South Carolina RULES OF ORDER

The Episcopal Church in South Carolina RULES OF ORDER The Episcopal Church in South Carolina RULES OF ORDER Rule 1. After the Convention has been declared organized, and the Committee on Credentials appointed, the order of proceedings shall be: (1) The initial

More information

AORN National Leadership Information Grid 1

AORN National Leadership Information Grid 1 AORN National Information Grid 1 Role Term Travel Function Responsibilities/Roles NLDC Consists of five members Immediate past president serves as nonvoting committee member following the term of office

More information

K A N S A S KATHLEEN SEBELIUS, GOVERNOR

K A N S A S KATHLEEN SEBELIUS, GOVERNOR DENNIS ALLIN, M.D., CHAIR ROBERT WALLER, CHIEF ADMINISTRATOR K A N S A S KATHLEEN SEBELIUS, GOVERNOR BOARD OF EMERGENCY MEDICAL SERVICES MINUTES EMERGENCY MEDICAL SERVICES BOARD MEETING April 7, 2006 Board

More information

Community College Trustee Appointment Guidelines

Community College Trustee Appointment Guidelines Community College Trustee Appointment Guidelines Preface When New Jersey s higher education system was restructured in 1994, a key objective was to provide more autonomy to colleges and universities throughout

More information

EVENT SCHEDULE as of December 11, 2018

EVENT SCHEDULE as of December 11, 2018 EVENT SCHEDULE as of December 11, 2018 SUNDAY, DECEMBER 9, 2018 8:30 a.m. 4:00 p.m. Registration (Conference Registration Desk, 1 st floor) 9:00 a.m. 12:00 p.m. Primer on State Government and Legislation

More information

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places MANUAL OF PROCEDURE PROCEDURE NUMBER: 1045 PAGE 1 of 7 PROCEDURE TITLE: Miami Dade College Museum of Art + Design, By-Laws, Museum Board of Advisors STATUTORY REFERENCE: FLORIDA STATUTES 1001.64 AND 1001.65

More information

United South and Eastern Tribes, Inc.

United South and Eastern Tribes, Inc. United South and Eastern Tribes, Inc. Nashville, TN Office: Washington, DC Office: 711 Stewarts Ferry Pike, Suite 100 400 North Capitol Street, Suite 585 Nashville, TN 37214 Washington, D.C., 20001 Phone:

More information

APPROVED: FIRST 5 LA. SUMMARY ACTION MINUTES Commission Meeting January 11, 2007 COMMISSIONERS PRESENT:

APPROVED: FIRST 5 LA. SUMMARY ACTION MINUTES Commission Meeting January 11, 2007 COMMISSIONERS PRESENT: FIRST 5 LA APPROVED: 02-08-07 Commission Meeting January 11, 2007 COMMISSIONERS PRESENT: Commissioners: Nancy Au (Vice Chair) Jane Boekmann Jonathan Fielding Neal Kaufman Evangelina Stockwell Corina Villaraigosa

More information

BYLAWS OF THE ALTERNATIVE DISPUTE RESOLUTION SECTION

BYLAWS OF THE ALTERNATIVE DISPUTE RESOLUTION SECTION BYLAWS OF THE ALTERNATIVE DISPUTE RESOLUTION SECTION ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name is Alternative Dispute Resolution Section of The Florida Bar. Section 1.2. Purposes. The purposes

More information

FIU. College Republicans. Constitution

FIU. College Republicans. Constitution FIU College Republicans Constitution We the Students of Florida International University, in order to provide and promote fertile ground for the discussion of ideas, facilitate youths inclusion into our

More information

THE CONSTITUTION OF THE COUNCIL FOR NON-GOVERNMENTAL ORGANIZATIONS IN MALAWI

THE CONSTITUTION OF THE COUNCIL FOR NON-GOVERNMENTAL ORGANIZATIONS IN MALAWI THE CONSTITUTION OF THE COUNCIL FOR NON-GOVERNMENTAL ORGANIZATIONS IN MALAWI 0 CONSTITUTION OF THE COUNCIL FOR NON-GOVERNMENTAL ORGANIZATIONS IN MALAWI ARRANGEMENT OF SECTIONS Section CHAPTER 1 CONGOMA

More information

GBN Parents Association Bylaws

GBN Parents Association Bylaws GBN Parents Association Bylaws Revision Dates: October 19, 1998 March 5, 2003 April 2, 2008 Article I: Name The name of this organization is the Glenbrook North Parents Association of Glenbrook North High

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 166 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON JONES COUNTY CLERK OF SUPERIOR COURT TRENTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2004, THROUGH MARCH 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE

More information