Board of Directors Meeting March 3 & 5, 2017 Minutes

Size: px
Start display at page:

Download "Board of Directors Meeting March 3 & 5, 2017 Minutes"

Transcription

1 APPROVED MINUTES Board of Directors Meeting March 3 & 5, 2017 Minutes Friday, March 3, 2017 I. Welcome and Call to Order Josanne Pagel, President and Chair of the Board called the meeting to order at 8:30 a.m. (EST) on Friday, March 3 and read the conflict of interest reminder. Jenna Dorn, CEO, introduced new senior staff members Patricia Beeson, Vice President of Human Resources and Carrie Munk, Vice President of Communications. II. Finance Committee Report Lisa Gables, Chief Financial Officer and Chief Development Officer presented the FY 17 year-to-date financial report. Ms. Gables reported that the AAPA received a clean audit and the AAPA tax return had been completed on schedule. Both documents have been posted to the AAPA website. Chad Clark, Merrill Lynch Senior Vice President reported on AAPA s investment performance and trends expecting to impact the market in the next year. III. Annual Conference Report Ms. Gables reported on the status of event planning and registration, the National Challenge Bowl and the financial outlook of the conference. Donna Nogay, Vice President, Marketing & Creative Services & Digital Operations provided an update on conference marketing efforts. ACTION 1: Motion to enter into executive session. Motion carried. ACTION 2: Motion to exit out of executive session. Motion carried. IV. Information Technology Report James Marquis, CIO reported on the status of the ongoing enhancements to AAPA s IT and data infrastructure including improved capabilities, security and long-term maintenance. Ms. Nogay provided an overview of the new structure and capabilities of the AAPA website redesign. V. Membership Update Catherine Gahres, Vice President, Membership Development & Services reported on trends in membership, including increasing fellow membership, student to fellow conversion.

2 VI. Postgraduate Program Accreditation Update Daniel Pace, Chief Strategy Officer/VP Education and Research, led a discussion on a recent request for AAPA to support postgraduate program accreditation efforts. Consensus surrounded the importance and urgency of these efforts, as well as the need to remain engaged with accreditation stakeholders. VII. JAAPA Annual Report Reamer L. Bushardt, PharmD, PA-C, JAAPA Editor-in-Chief and Kristin Culverwell, Director, Publishing & Digital Operations provided an overview of JAAPA s performance including editorial performance, readership and visibility, financial performance, editorial guideline changes, and special projects. VIII. External Affairs Committee At the November meeting, the BOD asked the EAC to evaluate establishing a Medical Liaison position with an obesity organization. Lauren Dobbs, EAC Chair, reported the EAC determined an obesity-related Medical Liaison would not further AAPA s obesity initiative, as AAPA has already established a leadership role and strong relationships with multiple stakeholders. Based on feedback from the BOD in November, the EAC concluded its work surrounding the candidates to fill the seat of the AAPA-nominated ARC-PA Commissioner. ARC-PA appointed Dan O Donoghue. ACTION 3: Motion that the AAPA Board of Directors amends AAPA Board Manual Section V. b. i - BOD Roles and Responsibilities under Members of the BOD shall not to include: - Serve as an AAPA Medical Liaison. Upon election to the Board, the Medical Liaison should begin working with staff to identify potential successors in accordance with the procedures identified in the Medical Liaison Operations guide. The expectation is that a successor will be appointed by the Board at the next regularly-scheduled Board meeting and assume the role immediately thereafter. Motion carried. ACTION 4: Motion to enter into executive session including Karen Morgan, SVP of Governance and Leadership; Tillie Fowler, SVP of Advocacy and Government Relations, Ann Davis, VP of Constituent Organization Outreach and Advocacy; and Ann Davison, Senior Director, Board of Directors and Governance. Motion carried. ACTION 5: Motion that the AAPA Board of Directors appoints Brian Wingrove as AAPA s Medical Liaison to the Gay and Lesbian Medical Association (GLMA) with a term beginning immediately and ending June 30, 2019.Motion carried. Jeff Katz, a candidate for the position, recused himself from the conversation regarding the Medical Liaison to the AMA and left the room. Gail Curtis, a member of the EAC, participated in discussion, but recused herself from the vote. March 2017 Board of Directors Meeting 2

3 ACTION 6: Motion that the AAPA Board of Directors appoints Steve Hanson as AAPA s medical liaison to the American Medical Association (AMA) with a term beginning July 1, 2017 and ending June 30, Following a call to question, the motion carried by a show-of-hands vote with six in favor, thee opposed and one abstention. PA Katz rejoined the meeting. IX. Advocacy Update ACTION 7: Motion to include Ms. Munk in executive session. Motion carried. ACTION 8: Motion to exit out of executive session. X. Leadership and Advocacy Summit Preview Ms. Dorn walked the BOD through the process to be used to solicit feedback on AAPA s efforts surrounding recertification and FPAR. XI. Internal Affairs Committee ACTION 9: Motion to move into executive session. Motion carried. ACTION 10: Motion that the AAPA Board of Directors approves the appointment of the following PA Foundation officers for the leadership year: President: Jim Cawley, MPH, PA-C Vice President: Stephanie McGilvray, PA-C Secretary: Sue Reich, PA-C Treasurer: Jerry Erickson, MMSc, PA-C Motion carried. ACTION 11: Motion that the AAPA Board of Directors approves the appointment of Leticia Bland and Gina Venditti as PA members of the PA Foundation Board of Trustees for an initial term beginning July 1, 2017 and ending June 30, Motion carried. ACTION 12: Motion to exit out of executive session. Motion carried. Dave Mittman, IAC Chair, introduced proposed amendments to the AAPA Conflict of Interest and Disclosure Policies and Procedures. ACTION 13: Motion that The AAPA Board of Directors approves the updated Volunteer Conflict Of Interest and Disclosure Policies & Procedures and the Disclosure Form and Confidentiality Agreement. Following a call to question, the motion carried. See adopted policy attached. XII. Old Business Fellowship of Christian PAs ACTION 14: Motion to enter into executive session to include PA Davis, Ms. Morgan, Ms. Fowler and Ms. Davison. Motion carried. ACTION 15: Motion to exit out of executive session. Motion Carried. March 2017 Board of Directors Meeting 3

4 Board Background Checks PA Pagel referenced the staff s written report, in response to a request from the November BOD meeting, recommending that AAPA not undertake volunteer background checks. No action was taken. XIII. New Business Leadership Meetings PA Pagel, PA Curtis, PA Katz and Ms. Dorn reported that a meeting with Four Org leadership and a meeting with AAFP leadership, both held in the previous week, were positive and productive. Surgical Patient Safety Initiative ACTION 16: Motion that the AAPA Board of Directors approves AAPA s Level I endorsement of the Surgical Patient Safety Initiative developed at the 2016 National Surgical Patient Safety Summit. Motion carried. See attached outcomes. Sunday, March 5, 2017 XIV. Executive Compensation Committee Report ACTION 17: Motion to enter executive session to include Ms. Beeson. Motion carried. Ms. Dorn recused herself from the conversation and left the room. ACTION 18: Motion, as amended, that the Board will be presented with a definitive plan on process and procedures to include positive and negative benchmarks for executive compensation by the May 2017 BOD meeting. Motion carried. ACTION 19: Motion to exit out of executive session. Motion carried. Ms. Dorn rejoined the meeting. XV. Student Academy Task Force PA Pagel spoke to a proposal to create a commission to sustain the work started by the Student Academy Task Force to support the bridge between the students and follow experience. Alysia Wiley, secretary of the Society for Early Career PAs, participated in the discussion with the BOD. ACTION 20: Motion, as amended, that the AAPA Board of Directors will create an Early Career PA Commission. Motion carried. XVI. Approval of Previous Meeting Records ACTION 21: Motion to approve the following meeting records as presented. November 2016 Board Meeting January 2017 Board Call March 2017 Board of Directors Meeting 4

5 February 2017 Board Call UWC Record: ARC-PA Nomination Update UWC Record: ACOG s Women s Preventive Services Initiative UWC Record: Consensus Best Practices for the Care of Patients with Obesity UWC Record: Surgical Patient Safety Initiative Motion carried. XVII. Feedback Analysis: The Future of Recertification ACTION 22: Motion to enter into Executive Session to include Ms. Morgan, Mr. Pace, Ms. Fowler, Ms. Gables, Mr. Marquis, Ms. Beeson, PA Davis, Ms. Davison and Lois Fu, AAPA consultant. The motion carried following a show-of-hands vote with eight in favor and four opposed. ACTION 23: Motion that AAPA identifies a liaison to communicate with NCCPA to stand down on CO legislative issues and that the AAPA communicate our strong opposition to the NCCPA state lobbying activities by all required means and continue to strongly support our state organizations in their advocacy efforts. Motion carried. ACTION 24: Motion to postpone further discussion about suggestions for moving forward to a definite time until all members are present. Following a call to question, the motion carried. ACTION 25: Motion to exit out of executive session. Motion carried. ACTION 26: Motion to adjourn at 12:15 pm (EST) on Sunday, March 5, Motion carried. Jonathan Sobel, Secretary-Treasurer 5/15/2016 Board of Directors Members in Attendance Josanne Pagel, President and Chair of the Board Jeffrey Katz, Immediate Past President L. Gail Curtis, President-elect David Jackson, Vice President and Speaker of the House Jonathan Sobel, Secretary-Treasurer Laurie Benton, Director-at-Large Diane Bruessow, Director-at-Large Lauren Dobbs, Director-at-Large Dave Mittman, Director-at-Large Todd Pickard, Director-at-Large / Second Vice Speaker of the House of Delegates William Reynolds, Director-at-Large / First Vice Speaker of the House of Delegates Beth Smolko, Director-at-Large Joseph Sutherland, Student Director Jennifer Dorn, Chief Executive Officer Guests in Attendance (Partial Meeting) Reamer L. Bushardt, PharmD, PA-C, JAAPA Editor-in-Chief (Speaker) Chad Clark, Merrill Lynch Senior Vice President (Speaker) Jim Delaney, Past President March 2017 Board of Directors Meeting 5

6 Linda Delaney Larry Herman, Past President Alysia Wiley, Founding Member and Secretary, Society of Early Career PAs (Speaker) Staff Members and Consultants in Attendance Ann Davis, VP, Constituent Organization Outreach and Advocacy Ann Davison, Director, Board of Directors and Governance Patricia Beeson, Vice President, Human Resources Tillie Fowler, Senior Vice President, Advocacy & Government Relations Lois Fu, Consultant Lisa Gables, Chief Development Officer & Chief Financial Officer Catherine Gahres, Vice President, Membership Development & Services Karen Morgan, Senior Vice President, Governance & Leadership Carrie Munk, Vice President, Communications & Media Relations Daniel Pace, Chief Strategy Officer and Vice President, Education Donna Nogay, Vice President, Marketing & Creative Services & Digital Operations James Marquis, Chief Information Officer Staff Members and Consultants in Attendance (Partial Meeting) Jennifer Broderick, Managing Director, CHLM Kristin Culverwell, Director, Publishing & Digital Operations Robert Jamison, Managing Director, CHLM March 2017 Board of Directors Meeting 6

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA 2018-19 EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 2018-2019 MEMBERS PRESENT Stephen Parker, Chairman Lei Testa, Chairman-elect Jim Oliver, Immediate Past Chairman Ben Simiskey, Treasurer Billy Kelley,

More information

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS Article I: Name The name and title by which this corporation of this organization shall be the Ohio Association of Physician Assistants, herein referred

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

ACJS ANNUAL BOARD MEETING AGENDA. Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor

ACJS ANNUAL BOARD MEETING AGENDA. Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor ACJS ANNUAL BOARD MEETING AGENDA Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor IN ATTENDANCE: Faith Lutze (President), Cassia Spohn (2 nd Vice-President), Nicole Piquero

More information

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2016)

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2016) BYLAWS of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS (Approved October, 2016) TABLE OF CONTENTS BYLAWS ARTICLE PAGE I NAME... 3 II PURPOSE AND MISSION... 3 III CLASSES OF MEMBERSHIP... 3 IV DUES AND ASSESSMENTS...

More information

AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES

AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES AAPA 2019 BOARD OF DIRECTORS GENERAL ELECTION & HOUSE OF DELEGATES ELECTION PROCEDURES AND GUIDELINES FOR CANDIDATES Introduction This document contains critical information and technical procedures regarding

More information

THE BYLAWS OF ARIZONA STATE ASSOCIATION OFPHYSICIAN ASSISTANTS - ASAPA

THE BYLAWS OF ARIZONA STATE ASSOCIATION OFPHYSICIAN ASSISTANTS - ASAPA ARTICLE I: VISION, MISSION PURPOSE Section 1: Vision Arizona State Association of Physician Assistants (ASAPA) shall be the definitive and authoritative representative for the Physician Assistant (PA)

More information

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER Dated: March 21, 2018 PURPOSE The purpose of the Corporate Governance & Nominating Committee (the Committee ) is to assist the Board

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

More information

GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION

GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION Article I. NAME The Organization shall be named the Alumni Association of Gettysburg College, and hereinafter shall be called the Alumni Association.

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014)

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014) BYLAWS of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS (Approved October, 2014) TABLE OF CONTENTS BYLAWS ARTICLE PAGE I NAME... 3 II PURPOSE AND MISSION... 3 III CLASSES OF MEMBERSHIP... 3 IV DUES AND ASSESSMENTS...

More information

Student Government Association Westminster Choir College of Rider University Senate

Student Government Association Westminster Choir College of Rider University Senate Student Government Association Westminster Choir College of Rider University Senate 3 November 2008 I. Call to Order a. The meeting was called to order at 6:32 pm II. Roll Call a. Anthony Baron b. Alex

More information

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 54 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

American Pharmacists Association Bylaws as amended through August 12, 2013.

American Pharmacists Association Bylaws as amended through August 12, 2013. American Pharmacists Association Bylaws as amended through August 12, 2013. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45

More information

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 National PTA Bylaws Article I Name The name of this association is the National

More information

REGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES

REGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES REGULAR MEETING FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES PRESENT: OFFICERS: Richard L. Cole, D.C., President N. Edwin Weathersby, D.C. Vice

More information

The European Respiratory Society

The European Respiratory Society The European Respiratory Society Constitution Article I. Objectives 1 1. The objective of the Society is to promote respiratory health in order to alleviate suffering from respiratory disease. 2. In the

More information

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

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

More information

PPALM By-Laws Revised 18 January 2012 Table of Contents

PPALM By-Laws Revised 18 January 2012 Table of Contents PPALM By-Laws Revised 18 January 2012 Table of Contents Article I Organization and Affiliation Page 2 Article II Purpose Page 2 Article III Mission Page 2 Article IV Core Competencies Page 2 Article V

More information

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL

More information

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

More information

Hawai`i Association for College Admission Counseling

Hawai`i Association for College Admission Counseling Hawai`i Association for College Admission Counseling BYLAWS OF THE HAWAI I ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAMES AND OFFICES 1. The name of this organization is the Hawai`i Association

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

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

More information

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

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

More information

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, DECEMBER 8, 2009

More information

Regional Health Authority B HORIZON HEALTH NETWORK

Regional Health Authority B HORIZON HEALTH NETWORK Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 11:00 a.m. EDT on Friday,,

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

CONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM BOARD. Draft Minutes of Meeting March 18, 2014

CONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM BOARD. Draft Minutes of Meeting March 18, 2014 CONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM BOARD Draft Minutes of Meeting March 18, 2014 Pursuant to notice filed with the Secretary of State, the Connecticut Technical High School System Board (hereafter

More information

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control

More information

SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY

SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY Preamble We believe that this document represents the framework from which we function in our collective efforts to meet the needs

More information

National PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship,

National PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship, 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 National PTA Bylaws Article I Name The name of this association is National

More information

HARRISBURG AREA COMMUNITY COLLEGE

HARRISBURG AREA COMMUNITY COLLEGE HARRISBURG AREA COMMUNITY COLLEGE Trustees Ronald C. Brown Terry L. Burrows Daniel P. Delaney Charles E. Graves Christopher Gulotta Robert J. Phillips - by phone Harlon L. Robinson Timothy L. Sandoe Jeffrey

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017 As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter

More information

OKLAHOMA PTA STATE BYLAWS

OKLAHOMA PTA STATE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of

More information

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

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

More information

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union I. Roll Call Present: Pam Bowman, Chris Brown, Jim Buffalo, Kathy Clauson, Julie DeWeese, Carla Farniok, Rich Hamilton, Cindy Roon, Bill Rupert, Kim Sedgwick, Peter Skrypkun, Wendi Mattson, Linda Wade

More information

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

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

More information

Regular Meeting Altura Preparatory School Governing Council

Regular Meeting Altura Preparatory School Governing Council Regular Meeting Altura Preparatory School Governing Council Date: November 1, 2017 Time: 5:00-6:21pm Location: Greater ABQ Chamber of Commerce, 115 Gold Ave, Albuquerque, NM, 87102 (UNMHSC Conference Room)

More information

BY-LAWS OF THE LEISURE CAREERS FOUNDATION OF THE GEORGIA RECREATION AND PARK ASSOCIATION, INC. ARTICLE I Name, Seal and Central Office

BY-LAWS OF THE LEISURE CAREERS FOUNDATION OF THE GEORGIA RECREATION AND PARK ASSOCIATION, INC. ARTICLE I Name, Seal and Central Office BY-LAWS OF THE LEISURE CAREERS FOUNDATION OF THE GEORGIA RECREATION AND PARK ASSOCIATION, INC. ARTICLE I Name, Seal and Central Office Name In accordance with the agreement entered into in November 1969,

More information

MINUTES JUNE 26, 2012 Permit and Resource Management Department (PRMD) Hearing Room 2550 Ventura Ave., Room Santa Rosa, CA 95403

MINUTES JUNE 26, 2012 Permit and Resource Management Department (PRMD) Hearing Room 2550 Ventura Ave., Room Santa Rosa, CA 95403 COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES JUNE 26, 2012 Permit and Resource Management Department (PRMD) Hearing Room 2550 Ventura Ave., Room Santa Rosa, CA 95403 COMMISSIONERS

More information

Constitution of the Graduate Student Government of the University of Maine

Constitution of the Graduate Student Government of the University of Maine Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV

More information

Director (All Board Members)

Director (All Board Members) Director (All Board Members) The LWV-VA Board of Directors is the governing body for the local leagues throughout the state and as such has legal and fiduciary oversight responsibilities (to include program,

More information

Constitution and Bylaws of The General Association of General Baptists

Constitution and Bylaws of The General Association of General Baptists 7/22/14 Constitution and Bylaws of The General Association of General Baptists Preamble Believing that we have a special ministry to perform and that God has given us a special place for that ministry,

More information

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

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

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College

The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College A complementary document to the SGA Constitution Preamble These By-laws, Rules and Regulations

More information

Republican Party of Minnesota

Republican Party of Minnesota Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS By-Laws of the Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006 Updated: July 1, 2009

More information

Postsecondary, Adult, & Career Education Division. Leadership & Policy Manual

Postsecondary, Adult, & Career Education Division. Leadership & Policy Manual Postsecondary, Adult, & Career Education Division Leadership & Policy Manual Updated: November 2016 1 TABLE OF CONTENTS ACTE Mission Statement... 3 PACE Mission Statement... 4 ACTE Committee Members...

More information

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

By-Laws of the Governor Dummer Academy Allies (amended 5/2010) By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within

More information

District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair

District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair INDEX ARTICLE I NAME 2 ARTICLE II MISSION 2 ARTICLE III EMBLEM

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

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

More information

Cary-Grove High School 2208 Three Oaks Road Cary, IL 60013

Cary-Grove High School 2208 Three Oaks Road Cary, IL 60013 l. Pledge of Allegiance COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA Cary-Grove High School 2208 Three Oaks Road Cary, IL 60013 7:30 p.m. II. Roll Call III. Approval of Minutes of meeting held

More information

Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014

Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014 Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014 The meeting of the Business Litigation Committee of the Business Law Section

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006

More information

(a) A number of Constituencies, where applicable, organized within the Stakeholder Groups as described in Section 11.5;

(a) A number of Constituencies, where applicable, organized within the Stakeholder Groups as described in Section 11.5; ARTICLE 11 GENERIC NAMES SUPPORTING ORGANIZATION Section 11.1. DESCRIPTION There shall be a policy-development body known as the Generic Names Supporting Organization (the "Generic Names Supporting Organization"

More information

Associated Students of Solano College Regular Meeting MINUTES

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

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its regular meeting at 11:30 a.m. on Wednesday, June 9, 2004, in the Marion Bingham Conference

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) Chapter I. Name The name of this organization shall be the Texas Academy of Family Physicians (TAFP) hereinafter referred to as the Academy.

More information

BYLAWS and Articles of Incorporation

BYLAWS and Articles of Incorporation BYLAWS and Articles of Incorporation TABLE OF CONTENTS Articles of Incorporation... i BYLAWS Chapter I Membership... 1 Chapter II Component Societies... 2 Chapter III Dues... 4 Chapter IV Funds... 5 Chapter

More information

ARUNDEL RIVERS FEDERATION, INC. BYLAWS

ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARTICLE I Organization and Mission Statement The Arundel Rivers Federation, Inc. (the Federation ) is a Maryland non-stock corporation exempt under Section 501(c)(3)

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

CONSTITUTION OF THE MENTOR SOCCER CLUB, INC. Updated 2010

CONSTITUTION OF THE MENTOR SOCCER CLUB, INC. Updated 2010 CONSTITUTION OF THE MENTOR SOCCER CLUB, INC. Updated 2010 ARTICLE I - NAME The name of this organization shall be called Mentor Soccer Club, Inc., henceforth referred to as the Club. ARTICLE II MISSION

More information

CONSTITUTION AND BY-LAWS DISTRICT 25-D

CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION ARTICLE I Name Section 1. The Constitution and By-laws for District 25-D shall be the same as the Constitution and By-laws of Multiple District 25, State

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP.

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. Table of Contents Name... 2 Purpose... 2 Membership... 2 Officers... 3 Duties... 3 Term-of Office... 4 Vacancies... 4 Meetings... 5 Regular

More information

Information about the NAIFA 20/20 strategic plan is available at

Information about the NAIFA 20/20 strategic plan is available at To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed

More information

Minutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto

Minutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto Minutes for SGA Legislature Meeting April 14, 2017 NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto College will meet, commencing at 10:10 am on Friday, April 14, 2017

More information

Inter-Club Council Minutes

Inter-Club Council Minutes Inter-Club Council Minutes Date: March 19th, 2018 Time: 2:30-3:30 p.m. Location: 9C-Stage I. CALL TO ORDER Meeting was called to order at 2:32pm. II. III. IV. FLAG SALUTE APPROVAL OF MINUTES A. March 5,

More information

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES *Updated September 2012 TABLE OF CONTENTS SECTION I NAME 3 SECTION II SERVICE AREA 3 SECTION III PURPOSE 3 SECTION IV PARTICIPANTS

More information

Quota International, Inc. Bylaws

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

More information

TRANSITIONAL COMMITTEE 5 July 2011 Second meeting TC-2/WSII/3

TRANSITIONAL COMMITTEE 5 July 2011 Second meeting TC-2/WSII/3 Workstream II: Governance and Institutional Arrangements Revised background note: Factsheets on rules of procedure of the boards and secretariat mandate and functions of selected funds I. Introduction

More information

SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL

SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL SAVE INTERNATIONAL DIRECTORS & OFFICERS ROLES & RESPONSIBILITIES MANUAL February 2018 PRESIDENT Board of Directors and Members Executive Committee Appeals Committee Appoints third member of Audit Committee

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Article I. Name Section 1.01 The name of the organization shall be "The

More information

THE BOARD OF DIRECTORS WORK GUIDELINES PT. INTERMEDIA CAPITAL, TBK. ( Company )

THE BOARD OF DIRECTORS WORK GUIDELINES PT. INTERMEDIA CAPITAL, TBK. ( Company ) THE BOARD OF DIRECTORS WORK GUIDELINES PT. INTERMEDIA CAPITAL, TBK. ( Company ) I. INTRODUCTION The Board of Directors Work Guidelines ( BoD Work Guidelines ) is part of Company s Good Corporate Governance

More information

Established June 27, l960. Constitution and By-laws

Established June 27, l960. Constitution and By-laws 1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

Meyerhoff Alumni Advisory Board Bylaws

Meyerhoff Alumni Advisory Board Bylaws Meyerhoff Alumni Advisory Board Bylaws CHARTER FOR THE CHAPTER OF MEYERHOFF ALUMNI OF THE UNIVERSITY OF MARYLAND, BALTIMORE COUNTY ALUMNI ASSOCIATION Article I. Name This chapter shall be called the Chapter

More information

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as

More information

Minutes Federation of Business Disciplines Board of Directors Meeting March 5, 2008

Minutes Federation of Business Disciplines Board of Directors Meeting March 5, 2008 Minutes Federation of Business Disciplines Board of Directors Meeting March 5, 2008 Attendees: Betty A. Kleen FBD President Ashish Chandra FBD Vice-President and General Program Chair David Paul FBD Program

More information

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING.

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING. Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS PRESENT: Terry Brazeau (E), Eric Corroy (E, FP), Mike Hotz (E),

More information