International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001

Size: px
Start display at page:

Download "International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001"

Transcription

1 International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001 In Attendance Chair Alan Cockman called the meeting to order. The following Board members were present: Region I: Region II: Region III: Region IV: Ex-Officio: Donna Arseneau-Estabrooks, NS; Kurt Myers, PA; W. Patrick Scheffer, NJ Tim Adams, KY; Lynwood Butner, VA Keith Kiser, ND; Jim Poe, IN Jaki Berry, CO; Alan Cockman, SK; Novella Crouch, CA Linda Lewis, AAMVA President & CEO Industry Advisors: Richard Harris, Penske Truck Leasing Victor Parra, United Motorcoach Association Bob Pitcher, Represents Specialized Carriers and the Canadian Trucking Alliance The following Industry Advisers were absent: Graham Cooper, Canadian Trucking Alliance John Grimm, Federal Motor Carrier Safety Administration Marco Traslosheros, Mexico IRP, Inc.: John Mamone; Joelle Becker; Joan Kalvaitis; Tom Papademetriou AAMVA: Martha Irwin, TN, AAMVA Chair; Jane Rouleau AAMVAnet: Philippe Guiot, Jay Maxwell Guests: Nathan Maddox, IL Randy Leuschke, IL David Nicholson, OK Al Bowman, OK Rick Miller, OK David Sween, OK Ella Gregory, Court Reporter Bonnie Rutledge, VT, Past IRP Board Chair

2 Approval of Minutes Motion to approve the minutes of May 11, Motion Consent Items Motion to approve the following consent items on the agenda: -Audit Committee Report -Managers Workshop Committee Report -Policy and Procedures Committee Report Motion Standing Committee Reports Dispute Resolution Committee Committee Chair Keith Kiser reported on the August 4, 2001 special Dispute Resolution Committee meeting, held in Washington, DC, to discuss the status of the District of Columbia s non-compliance with the Plan. In his report Mr. Kiser outlined the five motions that the Committee passed. Mr. Kiser also submitted revisions to the Committee s charter for Board approval. Motion to approve the revisions to the Dispute Resolution Committee charter. Motion Peer Review Committee Committee Chair Tim Adams reported on the activities of the Committee. Mr. Adams also discussed the special peer review that was conducted on Oklahoma in July at the Board s request. Representatives from Oklahoma responded to the Peer Review Committee s findings. Representatives from Illinois then presented the Board with additional information regarding Oklahoma s noncompliance with the Plan on established place of business and estimated distance. Due to possible legal implications, the Board went into executive session to discuss the matter. Motion to go into Executive Session. Motion When the Board meeting resumed, Chair Cockman reported that the Board will further discuss the possible legal implications with legal counsel in executive session later in the day. Clearinghouse Committee Committee Chair Tim Adams provided an update on the Clearinghouse project and reported that to date the new Clearinghouse interest-bearing account has earned approximately $4,600 (two months). It was re-emphasized that interest earned on the account would be used to offset Clearinghouse expenses. Based on additional information provided to the Board, Linda Lewis requested that the Board reconsider its May 2001 motion to bid out the software development costs of bringing the Clearinghouse in-house. 2

3 Motion to reverse the May 2001 action by the Board that staff bid out the software development costs of bringing the Clearinghouse in-house and by the November 2001 Board meeting there be a review of the Clearinghouse software development proposed costs to see if IRP, Inc. is getting a good deal or not based on the price IRP, Inc. has received from AAMVAnet. Motion Ad Hoc Committee Reports Communications Committee Committee Chair Novella Crouch reported that the Committee met its goals and requests that the Committee be disbanded. Motion to disband the Communications Committee. Motion Industry Advisory Committee Bob Pitcher submitted the committee charter for approval by the Board as an IRP Standing Committee. The Board discussed the charter and recommended a few revisions. Motion to approve the Industry Advisory Committee charter as presented with the following revision under section IV-C Membership, last sentence, remove wording after in good standing. Motion Finance Committee Committee Chair Keith Kiser reported that the Committee feels it has fulfilled its task and asks to be disbanded. Discussion followed regarding AAMVA s financial support and commitment to IRP, Inc. and IRP, Inc. s ability to become financially independent. Motion to disband the Finance Committee and to form another committee to look at whether or not there are ways for IRP, Inc. to be financially independent. Motion Motion that the IRP Board Chair begin the process of appointing this new committee to look at whether or not there are ways for IRP, Inc. to be financially independent so that they are not dependent on an ongoing basis for revenue streams from AAMVA or AAMVAnet and that the committee bring before the next IRP Board meeting a charter for consideration. Motion IRP Plan Oversight Committee Committee Chair Bonnie Rutledge reported on the Committee s July meeting in Denver to discuss the first draft of the NCSL report. NCSL will present the final report at the November Board meeting in Cincinnati. 3

4 NAFTA Committee Committee Chair Novella Crouch reported on the July 2001 DC meeting where representatives from IRP, IFTA and USDOT discussed short and long term strategies for Mexican participation in IRP and IFTA. USDOT is planning a meeting in October to further discuss the issues and USDOT plans to invite Mexico to participate. Nominating Committee Committee Chair Lynwood Butner presented procedures for the election of officers to the IRP, Inc. Board of Directors. Revisions were made to the procedures so vacancies would be filled as outlined in IRP, Inc. s Bylaws. Motion to adopt the revised procedures for the election of IRP, Inc Board Officers. Motion Treasurer s Report Treasurer Novella Crouch presented a report on the nine-month period ending June 30, 2001 and indicated that the surplus for FY01 is projected at $2,000. Ms. Crouch noted that the request to increase operating reserves to $150,000 will be reflected on the year end 01 statements. The FY 02 budget was then presented by Ms. Crouch and John Mamone for approval. Motion to approve the FY 02 IRP, Inc. budget. Motion Fee Schedule Procedures Tim Adams presented proposed procedures that would standardize the fee schedule procedures. This included how fees are submitted to IRP, Inc. and in turn, how the fees are distributed out to the member jurisdictions. Staff was tasked with developing a ballot revising Section 306, Fee Change Notifications, requiring all jurisdictions to submit fee schedules in a standard format as established by IRP, Inc. and approved by the IRP, Inc. Board of Directors. President s Report President John Mamone briefed the Board on his trips this summer including his attendance at the IFTA Annual and TSBA meetings. Mr. Mamone also mentioned that for the coming months he plans to focus in on continuing to improve the dissemination of information from IRP, Inc. Procedures for Plan Exceptions 4

5 Novella Crouch reviewed the ballot procedures that IRP, Inc, plans to follow for the continuation of exceptions as outlined in Article XIX of the Plan. AAMVA Update Linda Lewis reported on the concerns that have been openly expressed regarding IRP, Inc. s role within AAMVA. Ms. Lewis reminded the Board that IRP, Inc. is a wholly owned subsidiary of AAMVA, the employees of IRP, Inc. are employees of AAMVA, and the AAMVA Board, as parent, has final say on changes made to the organizational structure and bylaws. The role of the IRP, Inc. Board is to administer the International Registration Plan. Ms. Lewis also made the Board aware of the fact that AAMVA s meetings department alone is responsible for negotiating all meeting contracts for the organization and for guiding the meetings to locations based on AAMVA regions. The meetings department is putting policies in place, that will include committee chair involvement in deciding where meetings will be held. Ms. Lewis updated the Board on the discussions that were to take place at the AAMVA Board meeting regarding the merger of AAMVA and AAMVAnet and the possibility of planning the merger for January Ms. Lewis expressed her support of the IRP, Inc. staff. Mr. Mamone advised the Board to take a formal approach in examining the structure of IRP, Inc. and its bylaws. Continuation of Oklahoma Peer Review Discussion After consultation with legal counsel, the Board decided that it was ready to continue the discussion regarding Oklahoma s non-compliance with the Plan and the following seven motions were proposed to the Board. 1. Motion for the IRP Board to go on record in support of the findings of the peer review team as it relates to the Oklahoma peer review and endorse each of the findings as being correct based on the language of the Plan and the course of action that the Peer Review Committee took. Motion 2. Motion that Oklahoma be directed to file evidence with the IRP Repository within 60 days of this date of their compliance with each of the findings of the Peer Review Committee. Motion 3. Motion that the Dispute Resolution Committee be directed to review the evidence of compliance with the Peer Review findings mentioned in the previous motion at their meeting in November in Cincinnati. Motion 5

6 4. Motion that Oklahoma be notified that their failure to file evidence of compliance or to be in compliance would automatically invoke the provisions of Section 2304, Subsections 2 and 4, of the Plan, effective November 5, 2001, unless those sanctions are further amended by the IRP Board when it meets on November 2, Section 2304 of the Plan, Subsection 2, says that the member jurisdiction's voting rights, all voting rights and privileges granted under the Plan, would be suspended, including but not limited to their voting rights, participation on the Board, submission of issues to the Board, input at meetings or working groups, or participation in the peer review process. Subsection 4 says that all other member jurisdictions would be ordered to suspend distribution of fees payable -- in this case to Oklahoma -- under the Plan. Motion 5. Motion that a letter be sent to Illinois, indicating that the IRP Board had reviewed the information it submitted regarding the possible loss of revenues and that they be advised that the appropriate course of action for them at this time would be to file a Class 1 dispute with the Dispute Resolution Committee. Motion ( It was noted that the deadline for filing the dispute is September 4th, in order to get it on the November 1st Dispute Resolution meeting agenda.) 6. Motion that the appropriate AAMVA staff and/or leadership meet with Paul Cooney, legal counsel, to explore the question of what authority the IRP Board and/or the Dispute Resolution Committee has to deal with situations where there is evidence that would indicate that the business practices of one jurisdiction are having an adverse financial impact on one or more other jurisdictions because of their noncompliance with the Plan. This information should be distributed to both the IRP Board for their Board book and the Dispute Resolution Committee prior their November meeting. Also, that Mr. Cooney be in attendance to advise the Dispute Resolution Committee during the course of its deliberations that day. Motion 7. Motion that the appropriate AAMVA and/or IRP leadership meet with the appropriate representatives from the United States Department of Transportation as soon as possible to make them aware of this current situation regarding Oklahoma, so that there is an awareness on their part as to what the issues may be and to what actions this Board has taken. Motion New Business Idaho s Operations Audit Request In a letter to IRP, Inc. Idaho requested that IRP, Inc. provide a review of its internal control systems relevant to the Idaho Transportation Department s motor carrier registration transactions processed through the IRP Clearinghouse in accordance with Statement on Auditing Standards (SAS) # 70. Idaho also inquired about some-type of follow up process by IRP, Inc. to ensure that jurisdictions implement fee changes. 6

7 Motion that a letter be sent to Idaho, advising them that the IRP Board believes that the idea of a SAS #70 audit is appropriate on behalf of all member jurisdictions, and that it will be reviewing some cost proposals at its November Board meeting to determine what the cost will be and how it could be funded within the current IRP financial structure. Motion Motion that in the same letter, a paragraph which expresses the Board's belief that the Idaho-specific follow-up fee change issues raised in the letter from Idaho really are beyond the purview of an SAS #70 audit and beyond the responsibility of the IRP Repository to ensure that jurisdictions actually implement the information that they did get. Motion Motor Carrier Services Meetings There was discussion regarding the need of an IRP meeting at the Regional Meetings in the future. The Board agreed and decided that it would be appropriate to have a joint letter from the International Chair of MCS and the Chair of the IRP Board sent to the AAMVA Regional Presidents emphasizing the importance of a joint IRP/MCS meeting at the Regional meetings. Communication and Technology Committee The issue was raised if IRP should form a committee to look at various possible technical issues e.g bar coding of IRP credentials. It was decided that a Standards Committee currently exists within the AAMVA structure to look at such issues and there is no need to form one for IRP specific issues. Election of IRP, Inc. Board Officers Alan Cockman resigned as Chair of the IRP, Inc. because of his new responsibilities as Chair of the AAMVA Board of Directors. With the vacancy created by Mr. Cockman s resignation, the Board elected the following Board Officers. Motion that Keith Kiser to be appointed as Chair. Motion Motion that Tim Adams to be appointed as Vice Chair. Motion Motion that Novella Crouch be appointed as Secretary. Motion Motion that Kurt Myers be appointed as Treasurer. Motion Meeting adjourned. 7

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

IRP, Inc. Board of Directors Meeting Minutes January 23-24, 2009 Chandler, Arizona

IRP, Inc. Board of Directors Meeting Minutes January 23-24, 2009 Chandler, Arizona IRP, Inc. Board of Directors Meeting Minutes January 23-24, 2009 Chandler, Arizona IRP, Inc. Board Members: Region I: Sharon Crow (MD), Kurt Myers (PA), Anita Wasko (PA) Region II: David Findlay (SC),

More information

IRP, Inc. Board of Directors Meeting Minutes Jan , 2012 Orlando, FL

IRP, Inc. Board of Directors Meeting Minutes Jan , 2012 Orlando, FL IRP, Inc. Board of Directors Meeting Minutes Jan. 23-24, 2012 Orlando, FL IRP, Inc. Board Members: Region I: Robert Ide (VT), Anita Wasko (PA Vice Chair) Region II: John Poole (TX), Jay Starling (AL -

More information

AAMVA Board of Directors Meeting August 24-25, 1996

AAMVA Board of Directors Meeting August 24-25, 1996 MEMORANDUM DATE: October 18, 1996 TO: FROM: RE: Chief Motor Vehicle Administrators & Law Enforcement Officials John H. Strandquist, CAE President & CEO Summary of Minutes from August Board Meetings For

More information

IRP, Inc. Dispute Resolution Committee Meeting Minutes November 14-15, 2003

IRP, Inc. Dispute Resolution Committee Meeting Minutes November 14-15, 2003 IRP, Inc. Dispute Resolution Committee Meeting Minutes November 14-15, 2003 Participants Jim Poe, Indiana Chair Steven Sebestyen, Massachusetts Vice Chair Ross Burns, Ontario Parliamentarian Ron Foord,

More information

2013 IRP Annual Meeting Agenda As of May 24, 2013

2013 IRP Annual Meeting Agenda As of May 24, 2013 2013 Agenda As of May 24, 2013 Thank you to our premium-level sponsors for their support: Gold Level Bronze Level Monday, June 3 8:00 am 4:00 pm Committee Meetings: Education Committee International Committee

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

AGENDA. PRE-MEETING DAY August 8, 2017 Meeting Check-In and Assistance Pipai Kave Foyer 12:00 pm 5:00 pm

AGENDA. PRE-MEETING DAY August 8, 2017 Meeting Check-In and Assistance Pipai Kave Foyer 12:00 pm 5:00 pm August 9-10, 2017 Chandler, Arizona AGENDA Presiding: Chuck Ulm (MD), President of the IFTA, Inc. Board of Trustees Assisting: Lonette L. Turner, CEO, International Fuel Tax Association, Inc. PRE-MEETING

More information

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC.

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC. BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC. An Arizona Nonprofit Corporation Article One - Offices The principal office of the International Fuel Tax Association, Inc. (hereinafter referred

More information

2016 Annual IFTA Business Meeting

2016 Annual IFTA Business Meeting 2016 Annual IFTA Business Meeting August 17-18 Hyatt Regency Hotel Indianapolis, Indiana IFTA, Inc., the IFTA, Inc. Board of Trustees, and the Jurisdiction of Indiana invite you to this year s meeting!

More information

ARTICLES OF INCORPORATION & BYLAWS

ARTICLES OF INCORPORATION & BYLAWS ARTICLES OF INCORPORATION & BYLAWS NATIONAL ENVIRONMENTAL HEALTH ASSOCIATION Revised April 1, 2016 NEHA Articles of Incorporation and Bylaws Page 1 ARTICLES OF INCORPORATION & BYLAWS NATIONAL ENVIRONMENTAL

More information

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B-6 Chandler, AZ December 2017 Volume 17, Issue 12

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B-6 Chandler, AZ December 2017 Volume 17, Issue 12 December 2017 Volume 17, Issue 12 THE IFTA NEWS 912 W. Chandler Blvd., #B-6 Chandler, AZ 85225-4910 www.iftach.org TAX RATES The 4Q17 tax rate matrix was finalized on December 5, 2017. Jurisdictions now

More information

Motor Carrier Working Group Update

Motor Carrier Working Group Update Motor Carrier Working Group Update July 11, 2017 Bob Rowland, Working Group Chair, CDL/Motor Carrier Coordinator Massachusetts Registry of Motor Vehicles Objectives: Develop a report, including an analysis

More information

21 st IFTA Annual Business Meeting July 30 31, 2004 Baltimore, Maryland

21 st IFTA Annual Business Meeting July 30 31, 2004 Baltimore, Maryland 21 st July 30 31, 2004 Baltimore, Maryland Call to Order Ms. Kathleen Morley, (AZ) IFTA, Inc. Board of Trustees (Board) President, called the meeting to order. Ms. Morley introduced Ms. Valinda Keemer,

More information

The National Hartford Center. Of Gerontological Nursing Excellence. Bylaws. Washington, DC September 2015

The National Hartford Center. Of Gerontological Nursing Excellence. Bylaws. Washington, DC September 2015 The National Hartford Center Of Gerontological Nursing Excellence Bylaws 0 Washington, DC September 0 0 0 0 ~00~ ARTICLE I: Name, Purpose, and Mission Section. Name The name of this organization shall

More information

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS Note: THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS (Originally Approved November 27, 1993) (amended on May 27, 2015 to replace those amended on May 15, 2014) (amended on May 15, 2014 to replace those

More information

NEW BOARD MEMBER ORIENTATION GUIDE

NEW BOARD MEMBER ORIENTATION GUIDE NEW BOARD MEMBER ORIENTATION GUIDE A guide to assist newly elected members to the IFTA, Inc. Board of Trustees. TABLE OF CONTENTS Chapter 1... 2 The History of the International Fuel Tax Agreement... 2

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. ARTICLE I NAME AND OBJECTIVES Section 1. Name the name of the corporation is Association of Chamber of Commerce Executives, Inc. The corporation

More information

Bylaws Changes for Membership Approval As of October 20, 2017

Bylaws Changes for Membership Approval As of October 20, 2017 General Comments: 1. Proposed changes to The IIA s global governance structure were submitted to The IIA membership via an online survey in September/October 2017 and strongly endorsed. The changes to

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

Presentation of Bylaws for Adoption

Presentation of Bylaws for Adoption Presentation of Bylaws for Adoption Thank you for taking the time to review this document. In doing so, you are assisting NOW-NJ in setting itself on a productive course for the future. Over the span of

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Volume 10 Issue 09 September 2010 THE IFTA NEWS. BC (cnd) CT The IFTA, Inc. Staff

Volume 10 Issue 09 September 2010 THE IFTA NEWS. BC (cnd) CT The IFTA, Inc. Staff Volume 10 Issue 09 September 2010 THE IFTA NEWS International Fuel Tax Association Inc. 912 W Chandler Blvd. Suite B-7 Chandler, AZ 85225 480-839-4382 (ph) 480-839-8821 (fax) www.iftach.org TAX RATE CHANGES

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes AONE Bylaws/1 BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I Purposes 1.1 Name. The American Organization of Nurse Executives ("AONE") is organized under the Illinois General Not-For-Profit

More information

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382)

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382) March 2016 Volume 16, Issue 3 THE IFTA NEWS 912 W. Chandler Blvd., #B 7 Chandler, AZ 85225 4910 480.839.IFTA (4382) www.iftach.org TAX RATES The 1Q16 tax rate matrix was finalized on March 2. Jurisdictions

More information

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018)

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) TABLE OF CONTENTS ARTICLE I: NAME... 2 ARTICLE II: OBJECT... 2 ARTICLE III: MEMBERS... 2 Section 1. Membership Qualifications

More information

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382)

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382) February 2016 Volume 16, Issue 2 THE IFTA NEWS 912 W. Chandler Blvd., #B 7 Chandler, AZ 85225 4910 480.839.IFTA (4382) www.iftach.org TAX RATES Jurisdictions have until March 1, 2016 (Tuesday) to verify

More information

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION 1. The name of the Association is the Senior Citizens Association of British Columbia. 2. The purposes of the Association are: (a) (b) (c) (d)

More information

Bylaws of the Lincoln Highway Association

Bylaws of the Lincoln Highway Association Article I - Name and Purpose Section 1. The name of this organization shall be Lincoln Highway Association. Section 2. The purpose of this association is to preserve, promote, mark, and educate the general

More information

Bylaws of the Airforwarders Association

Bylaws of the Airforwarders Association Bylaws of the Airforwarders Association ARTICLE I: GENERAL A. Name. The name of the corporation (hereinafter the Association or the Corporation ) is the Airforwarders Association, and it is organized as

More information

X12 Corporate Administrative Policy and Procedure. X12 Membership (CAP04)

X12 Corporate Administrative Policy and Procedure. X12 Membership (CAP04) X12 Corporate Administrative Policy and Procedure X12 Membership (CAP04) Contents Membership... 3 1 Introduction... 3 2 Authority... 3 3 Background... 3 4 Membership Applications... 3 4.1 Application for

More information

IFTA/IRP Ballot Overview Anthony Madsen (WA) IRP AC Chair Dave Nicholson (OK) IFTA AC Vice Chair Dawn Lietz (NV) IFTA AC Ex-officio.

IFTA/IRP Ballot Overview Anthony Madsen (WA) IRP AC Chair Dave Nicholson (OK) IFTA AC Vice Chair Dawn Lietz (NV) IFTA AC Ex-officio. IFTA/IRP Audit Workshop The Menger Hotel San Antonio Texas IFTA/IRP Ballot Overview Anthony Madsen (WA) IRP AC Chair Dave Nicholson (OK) IFTA AC Vice Chair Dawn Lietz (NV) IFTA AC Ex-officio February 2015

More information

- 0 - CONSTITUTION AND BYLAWS OF THE INTERNATIONAL CHRISTIAN EDUCATION ASSOCIATION OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC.

- 0 - CONSTITUTION AND BYLAWS OF THE INTERNATIONAL CHRISTIAN EDUCATION ASSOCIATION OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC. - 0 - CONSTITUTION AND BYLAWS OF THE INTERNATIONAL CHRISTIAN EDUCATION ASSOCIATION OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC. ARTICLE I - NAME The name of this organization shall be the International

More information

Constitution of the Tennessee Young Republican Federation, Inc.

Constitution of the Tennessee Young Republican Federation, Inc. Constitution of the Tennessee Young Republican Federation, Inc. Memphis, Tennessee 1973 Franklin, Tennessee 1979 Knoxville, Tennessee 1981 Johnson City, Tennessee 1987 Revision Committee (1989) Jim Burnett,

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

MISSOURI NURSES ASSOCIATION BYLAWS

MISSOURI NURSES ASSOCIATION BYLAWS MISSOURI NURSES ASSOCIATION BYLAWS AMENDED OCTOBER 25, 2013 TABLE OF CONTENTS ARTICLE/SECTION PAGE Philosophy and Preamble... 1 I. Title, Purposes, and Functions... 1 II. Relationship of MONA and ANA...

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

The Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association.

The Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association. Book PSBA Policy Manual Section 300 Committee Activities Title Leadership Development Committee and Nomination Procedures Number 302 Status Active Legal Adopted January 15, 1971 Last Revised August 13,

More information

AOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP

AOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP AOF BY-LAWS 2014 Glossary of terms: Officers: President; Competition Vice President; Technical Vice President; Treasurer; Secretary, & Safety Director. (Intent. All individuals elected in a general election

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

National Regional Planning Council Constitution and Bylaws

National Regional Planning Council Constitution and Bylaws National Regional Planning Council Constitution and Bylaws Revised May 2, 2017 The NRPC The National Regional Planning Council (NRPC) is a collaborative network consisting of both 700 MHz and 800 MHz (National

More information

GUIDE TO THE APPOINTMENTS PROCESS

GUIDE TO THE APPOINTMENTS PROCESS GUIDE TO THE APPOINTMENTS PROCESS Revised April 13, 2018 TABLE OF CONTENTS Introduction 1 PAGE Section 1: Nominations Submitted for Appointed Positions A. Appointments 2 B. Nominations 3 Section 2: Qualifications

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

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

The Hip Society Bylaws

The Hip Society Bylaws The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Article I Name This organization shall be known as the Savannah Diocesan Council of Catholic Women. Article II Objectives The objectives

More information

Bylaws of the Higher Learning Commission. ADOPTED BY THE BOARD OF TRUSTEES June 28, 2010.

Bylaws of the Higher Learning Commission. ADOPTED BY THE BOARD OF TRUSTEES June 28, 2010. Bylaws of the Higher Learning Commission ADOPTED BY THE BOARD OF TRUSTEES June 28, 2010. Amended by the Board of Trustees November 1, 2012; October 31, 2014; November 3 4, 2016; February 23 24, 2017 ARTICLE

More information

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc.

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc. IFTA Audit Committee New Member Orientation Guide Information to Assist a New Member of the IFTA Audit Committee IFTA, Inc. Lonette L. Turner Executive Director lturner@iftach.org Debora K. Meise Program

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

Purpose and Bylaws PREAMBLE

Purpose and Bylaws PREAMBLE Purpose and Bylaws PREAMBLE The purposes for which the Danish Club of Washington, D.C., Incorporated is organized are charitable, cultural, educational, and fraternal; to preserve and foster Danish traditions

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

New Mexico Head Start Association By-Laws

New Mexico Head Start Association By-Laws New Mexico Head Start Association By-Laws Article I Name of the Organization The name of this organization shall be the New Mexican Head Start Association (NMHSA). A non-profit association under the laws

More information

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY

More information

BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES

BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES The principal office of the Martin County Republican Executive Committee (hereinafter the "Executive Committee") in the State of

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL 1. Name: The name of this organization shall be the Pennsylvania Public

More information

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

Constitution of The National Alumnae Association of Spelman College (NAASC)

Constitution of The National Alumnae Association of Spelman College (NAASC) Constitution of The National Alumnae Association of Spelman College (NAASC) (Ratified: May 14, 1977 - Revised: May 17, 1986; May 21, 1988) (Amended: May 18, 1991) REVISED MAY 18, 1994 Amended July 1, 1997

More information

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 ===================================================================

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 =================================================================== Bylaws as approved March 13, 2014 PREAMBLE This organization exists as a foundation for the Democratic Party. At the most basic, grassroots level the Committee provides leadership to: 1) Foster and sustain

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION

THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION GOVERNANCE COMMITTEE CHARTER I. Purpose The Boards of

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

Future Business Leaders of America Tennessee State Chapter Bylaws

Future Business Leaders of America Tennessee State Chapter Bylaws Future Business Leaders of America Tennessee State Chapter Bylaws Page 1 ARTICLE I Name Future Business Leaders of America Tennessee State Chapter Bylaws The name of this chapter of FBLA-PBL, Inc. shall

More information

BYLAWS of the International Society for Technology in Education

BYLAWS of the International Society for Technology in Education BYLAWS of the International Society for Technology in Education (Last revised Dec. 9, 2016) Article I: Purpose The organization has been established to operate exclusively for educational and charitable

More information

Next Generation NACo Network BYLAWS Adopted by NACo Board of Directors Revised February, 2017

Next Generation NACo Network BYLAWS Adopted by NACo Board of Directors Revised February, 2017 Next Generation NACo Network BYLAWS Adopted by NACo Board of Directors Revised February, 2017 I. NAME The name of the organization shall be Next Generation NACo Network, hereinafter called NextGen. NACo

More information

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Emergency Medicine Informatics Operational Guidelines The Section of Emergency Medicine Informatics is chartered by the Board of Directors ("the Board")

More information

LEGAL PROFESSION ACT

LEGAL PROFESSION ACT Rules of the Law Society of the Northwest Territories...6 INTERPRETATION...6 PART I...6 THE SOCIETY...6 HONORARY EXECUTIVE MEMBERS...7 ELECTION OF THE EXECUTIVE...7 EXECUTIVE MEETINGS AND DUTIES OF OFFICERS...

More information

U N I T E D S T A T E S A D U L T

U N I T E D S T A T E S A D U L T U N I T E D S T A T E S A D U L T SOCCER ASSOCIATION, INC. 2011-12 Revised: October 15, 2011 TABLE OF CONTENTS U N I T E D S T A T E S A DULT PART I: GENERAL... 4 Bylaw 101. NAME... 4 Bylaw 102. PURPOSES

More information

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB ARTICLE I: NAME The name of this club shall be the San Francisco Latino Democratic Club, hereinafter called LDC. ARTICLE II: PURPOSE AND VALUES Section

More information

American Institute of Steel Construction

American Institute of Steel Construction American Institute of Steel Construction Amended and Restated Bylaws of the AISC Holdings, Inc. Adopted and Approved by the Full Members of AISC Holdings, Inc. at its Annual Meeting on September 24, 2013

More information

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION BYLAWS OF THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 ARTICLE ONE MISSION To enhance the state workforce agencies

More information

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Wilderness Medicine Operational Guidelines

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Wilderness Medicine Operational Guidelines AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Wilderness Medicine Operational Guidelines The Section of Wilderness Medicine is chartered by the Board of Directors ( the Board ) of the American College

More information

Bylaws of HL7 UK. V /2/14 - As approved by Board 25/2/14

Bylaws of HL7 UK. V /2/14 - As approved by Board 25/2/14 Bylaws of HL7 UK V 1.10 25/2/14 - As approved by Board 25/2/14 1 NAME... 4 2 PURPOSE, OBJECTIVES, AND APPROACH... 4 2.1 PURPOSE... 4 2.2 OBJECTIVE... 4 2.3 AFFILIATION... 4 2.4 WAY OF WORKING... 4 2.5

More information

Constitution ARTICLE I NAME

Constitution ARTICLE I NAME Constitution ARTICLE I NAME The name of this Association, incorporated under the laws of the State of New York, is the Sheet Metal and Air Conditioning Contractors' National Association, Inc., hereinafter

More information

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER

CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER CARA OPERATIONS LIMITED AUDIT COMMITTEE CHARTER 1. Statement of Purpose The Audit Committee (the Committee ) of Cara Operations Limited ( Cara ) has been established by the Board of Directors of Cara (the

More information

COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC.

COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC. I. Purpose COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC. The Compensation and Personnel Committee (the "Committee")

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated October 2017 Page 1 of 16 CONSTITUTION The name of the Society is the Senior Citizens Association of British

More information

Alabama Chapter of the American Planning Association

Alabama Chapter of the American Planning Association Article 1 Introduction Alabama Chapter of the American Planning Association Bylaws Adopted January 1996 Revised December 1997 Revised November 1999 Revised May 2002 Revised November 2007 Revised April

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Original: September 28, 1988; Rev. 1: January 12, 1990; Rev. 2: June 15, 1990; Rev. 3: June 2, 1992 Rev. 4: August 1993

More information

GEISINGER HEALTH SYSTEM FOUNDATION AD HOC BYLAWS REVIEW COMMITTEE FOR PROFIT HEALTH CARE

GEISINGER HEALTH SYSTEM FOUNDATION AD HOC BYLAWS REVIEW COMMITTEE FOR PROFIT HEALTH CARE 1. What is the size of the Board of Not less than 9 and not more than 20 members. Not mentioned in Bylaws, but per Certificate of Incorporation, not less than 3 and a maximum to be determined by the Board

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

More information

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS).

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). ARTICLE II: OBJECTIVES In furtherance of Article II of the

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information