President Spicer-Sidbury called the meeting to order at 11:11 a.m.

Size: px
Start display at page:

Download "President Spicer-Sidbury called the meeting to order at 11:11 a.m."

Transcription

1 North Carolina Association of Municipal Clerks Board of Directors Meeting NCLM Building Raleigh, NC June 19, 2009 Officers Present Penelope Spicer-Sidbury, President Dolores "Dee" Hammond, First Vice President Carmen Miracle, Second Vice President Regina W. Alexander, Recording Secretary Kim Hibbard, Treasurer/Corresponding Secretary Josann Campanello, Immediate Past President Jeanne Giblin, Morehead-District 2 Carol Ann Floyd, Leland -District 3 Sherry Scoggins, Clayton- District 4 Kim Worley, Franklinton- District 5 Jenny Larson, Fairmont - District 7 Dale Martin, Kernersville-District 9 Others Present: Beverly Bigley, Indian Beach, Past President Lisa Vierling, High Point, Past President Wanda Elks, Greenville, Past President Eva Brown, Richlands, Past President, Sheila Taylor, Littleton, Finance Committee Brenda Clark, White Lake, Program Ed/NCLM FA-TAC Karen Gray, Cary, WSOS Committee I. Welcome President Spicer-Sidbury welcomed all. II. Call to Order President Spicer-Sidbury called the meeting to order at 11:11 a.m. III. Invocation Carmen Miracle delivered the invocation. IV. Approval of Agenda 1

2 Dee Hammond motioned, seconded by Carol Ann Floyd to approve the agenda. The vote of approval was unanimous. V. Approval of March 20, Board Meeting Minutes Dale Martin motioned, seconded by Sherry Scoggins to approve the Board meeting minutes from March 20, The vote of approval was unanimous. VI. Treasurer's Report Kim Hibbard Kim Hibbard reported that through May 31, 2009, funds are on target and the fund balance is healthy. (Copy of financial report will be made available upon request) Sherry Scoggins motioned to accept the finance report, seconded by Dale Martin. The vote was unanimous. VII. Committee Reports a) Membership Committee Donna Strickland (absent) Carol Ann Floyd reported that the Membership Committee completed the update to the directory and it is ready for print. President Spicer-Sidbury asked that the directory be submitted to Kim Hibbard for printing. She stated the directory would not be updated again until b) Program/Education Committee Kim Worley Kim Worley, C0-Chair of the Program/Ed Committee reported that the Committee finalized the agenda for the August Conference which will be held in Concord, N.C. The MMC class is scheduled August 13 with John Stephens, from the School of Government on "Conflict Management." Registration information will be mailed by the end of June. Kim asked for donations for the silent auction and she will place this request in the newsletter, Clerk's Net and website. President-Spicer reiterated the importance of the "Silent Auction" because the money raised is allocated for the NCAMC Scholarships. President Spicer-Sidbury announced that the IIMC President would be unable to attend the Conference due to an IIMC budget retreat-planning meeting, but she will send a letter to be read. She stated that Dyanne Reese and Lisa Burns will also attend the same meeting, but Dyanne expressed to her that she may try to attend. c) Publicity Committee Angela Stadler (absent) No formal report; however, the President asked that articles continue to be submitted for the newsletter. 2

3 d) Past Presidents' Committee Lisa Vierling President Spicer-Sidbury stated this Committee was not given a special project this year and thanked them for their support. e) WSOS Committee Karen Gray Karen reported that an article was published in the December 2008 Minute- By- Minute Newsletter with information about WSOS. In 2009, eighteen (18) requests were received from new Clerks that attended the school for the new Clerks. To date, the Committee has successfully made eight mentor matches. She asked Clerks to volunteer as mentors because they were unable to find matches for all of the requests, and some are still outstanding. f) Site Selection Committee 2009 Kim Deason/Stephanie Kelly (absent) President Spicer-Sidbury reported that the Committee is preparing for the arrival of the Clerks in August. Clerks from neighboring towns have volunteered to help where needed. g) Site Selection Committee 2010 Freida Van Allen (absent) It was reported by the President that Freida Van Allen, Chairperson for 2010 has done as much as she can with price negotiations with the Biltmore. If the Association approves the amendment to the League's Contract for conference planning services, they will be asked to assist with further negotiations. h) Site Selection Committee 2011 Regina Alexander Regina Alexander, Chairperson presented proposals for the August 2011 Conference. New Bern (Hilton) $139 p/night Kitty Hawk (Ramada) $165 p/night (Street side) " " " $185 p/night (Ocean front) Atlantic Beach (Sheraton) $159 p/night (Ocean View) " " " $189 p/night (Oceanfront) Sea Trails (Sunset Beach) $140-$200 p/night Wrightsville Beach (Sun Spree) No availability for the dates requested Kitty Hawk (Hilton Garden Inn) $ p/night (Ocean View) " ' " $ p/night (Waterfront) 3

4 There was discussion on the proposed locations and hotel cost. New Bern was the site selected. Regina stated that she would contact Vickie Johnson, Clerk in New Bern to assist and get input on sites, locations and entertainment. Dee Hammond moved that the 2011 Conference be held in New Bern, N.C. August 11-14, Motion seconded by Kim Worley and the vote of approval was unanimous. i) Site Selection Committee 2011 Region3 IIMC Sylvia Holleman (absent) President-Spicer Sidbury stated that the IIMC Region III meeting is scheduled January The dates have not been established, but it will not coincide with the Annual Clerks' School. The Holiday Inn Sun Spree, Wrightsville Beach submitted a proposal and they are willing to accommodate the meeting; however, the Committee is waiting to hear from Stephanie Kelly who at one time proposed to host the meeting in Charlotte. j) Finance/Budget Committee Sheila Taylor Sheila Taylor extended thanks to Committee members, Kim Hibbard and Brenda Clark. The proposed budget for includes funding for the Membership Directory - $3, and an increase to the annual conference $39, Total budget was $91, Regina Alexander motioned, seconded by Carmen Miracle to accept the proposed operating budget for FY The vote of approval was unanimous. (Budget will be incorporated as official part of the minutes) North Carolina Association of Municipal Clerks Proposed Budget Revenue Membership Dues 23, Education - Training Regional Schools 6, MMCA - An. Conf. 9, MMCA - Spring 7, Scholarship Fund 1, IIMC Region 3 Conference IIMC Sponsorship' Annual Conference 33, Annual Conference Sponsorships 9, NC State Certification Exam Other Revenue Fundraising Sales 1, Miscellaneous Income Investment Income 1,

5 Fund Balance Appropriated Total Revenues 91, Expenses Education - Training Regional Schools 3, MMCA - An. Conf. 9, MMCA - Spring 6, Scholarship Certification Scholarship College 2, IIMC Region 3 Conference Annual Conference 39, NC State Certification Exam Operating Expenses Travel - Pres. & Staff 3, Printing 5, Postage 6, Miscellaneous Professional Services Bank Service Charges Fundraising Purchases Special Projects 3, Minute Indexing Board/Committee Meetings 2, Affilliate Services Fees 8, Awards/Gifts/Memorials 1, Website Revenue over expenditure Total Expenses 91, k) NCAMC Merchandise Dale Martin Dale Martin stated that the Clerk's merchandise would be available at the Annual Conference in August. It was suggested that the merchandise be listed in the newsletter to let Clerks know that it is available. Dale stated that she received several requests for sweatshirts. It was Board consensus that no new additional merchandise be purchased until most of the inventory in stock is sold. l) NCAMC Website Committee Lisa Markland/Sue Rowland Due to the absence of Lisa Markland and Sue Rowland, President Spicer- Sidbury reported via from Sue that Cathy and Michelle from the Town of Pikeville, and June Sydney, Deputy Clerk of Reidsville were featured on the website in May. The Association minutes are now on line. The Board discussed indexing the minutes of the Association. Josann stated if the minutes are not indexed that they be archived. Kim advised that Municipal Code no longer provide an indexing service except through laser fiche. Various methods of 5

6 indexing were discussed. President Spicer-Sidbury suggested this issue be passed to the incoming President. m) Nomination Committee Josann Campanello Josann Campanello and members of the Nominating Committee Lisa Vierling, Eva Brown, Wanda Elks, Thelda Roney (absent) and Sylvia Holleman (absent) presented the following slate of officers for 2010: Jeanne Giblin, District 2 (Morehead) Rebecca Rose, District 4 (Wilson) Ann Gray, District 6 (Durham) Johnsye Lunsford, District 8 (Rockingham) Shirley Cannon, District 10 (Lenoir) Darlene Johnson, District 12 (Spruce Pine) Recording Secretary, Sue Rowland (Cary) Second Vice, Sherry Scoggins (Clayton) President Spicer-Sidbury asked if nominations could be made from the floor. In response to the question, Kim Hibbard stated that nominations could be made from the floor and a vote by ballot or a show of hands. Josann expressed concern about the Association and the ability of Clerks being able to participate. President Spicer-Sidbury stated some of the Clerks were hesitant to apply for positions because of the uncertainty with their towns and not being able to travel. She stated that the Association in the future might need to conduct more of its business by s, conference calls or utilizing the webinar, if the state of the economy does not improve. Sherry Scoggins told the Board that attending professional meetings or educational seminars could be taken as a business expense on tax returns. Beverly Bigley suggested the President write a letter to Mayors and Boards expressing the importance of Clerks being involved through networking and attending educational programs/schools. n) Scholarship Committee Penelope Spicer-Sidbury President Spicer-Sidbury stated the Scholarship Committee would meet after the Board meeting adjourns to select scholarship recipient(s). She stated that the recipients would be presented at the banquet. VIII. Other Committee Reports a) NCLM Board Beth Hamrick (absent) 6

7 In the absence of Beth Hamrick, Kim Hibbard reported that annexation is in a dilemma. League staff is focused on annexation from the legislature perspective and working hard to preserve the annexation authority. She also stated that the State budget should be finalized by the end of the fiscal year and staff is looking closely at the revenue side and whether state sales tax will be affected. b) Finance and Administration Legislative Action Committee (FA-LAC) Connie Sorrell Due to the absence of Connie Sorrell, no report given. c) Finance and Administration Technical Advisory Committee (FA-TAC) Brenda Clark Brenda Clark reported that the Committee nothing to report. had not met and she had d) Planning and Services Legislative /Action Committee (PS- LAC) Vacant President Spicer-Sidbury stated a Clerk is interested in serving on this Committee upon approval from her Mayor. e) Planning and Services Technical Advisory Committee (PS- TAC) Joyce Walker Due to the absence of Joyce Walker, no report given. IX. Old Business a) Kim Hibbard presented the Service Agreement between the North Carolina League of Municipalities and the North Carolina Association of Municipal Clerks Kim Hibbard presented the Contract Agreement, which includes Section "F" for annual conference planning. This would include the conference site selection, researching facilities, location, obtaining quotes and work with the caterer. She explained that programs would continue to be planned by the Program/Education Committee and the Association would have the final say in proposed recommendations submitted by the League Planning Staff. For point of clarification, Dee asked if the Association would continue to have a Site Selection Committee, and would the President still select the meal for the banquet. Kim stated the Site Selection Committee would make recommendations to the Planning Committee they would negotiate with the hotels. The President would still select the meal for the banquet. 7

8 No further discussion, Dee Hammond motioned, seconded by Kim Worley to approve the Service Agreement between the North Carolina League of Municipalities and the North Carolina Association of Municipal Clerks. The vote of approval was unanimous. X. New Business a) Memorial Resolutions The President announced that Josann Campanello will prepare the Memorial Resolutions and asked that information be submitted to her in a timely manner. b) Honorary Memberships/Retirees President Spicer-Sidbury announced the names of retirees that she knew which included Beverly Bigley, Janice Thomas, Pat Brunell, Joyce Wilson, Juanita Cooper and Brenda Freeze. For information, Beverly Bigley asked if an honoree were a guest of the Association at the Saturday night banquet, would the Association pay for their meal as they have in the past. President Spicer-Sidbury stated that she would check in to this. The President announced the names of Athena Banks, Joyce Wilson, Juanita Cooper and Brenda Freeze to be considered for honorary membership. Josann Campanello moved, seconded by Carol Ann Floyd that Juanita Cooper be granted an honorary membership. The vote of approval was unanimous. c) Reports for Committee Chairs and Officers The President asked that all reports be submitted to Jenny Larson i.e. bios for the annual report. XI. Adjournment President Spicer-Sidbury stated that it has been a good year, she has enjoyed serving as the President of the Association and everyone has taken a part in "building the bridge to the future." She encouraged continued support for Dee Hammond, President-Elect and the incoming Board. There being no further business, President Spicer-Sidbury declared the meeting adjourned at 12:25 p.m. Regina W. Alexander, MMC Recording Secretary 8

9 9

NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING HILTON RIVERSIDE, WILMINGTON NC AUGUST 16, 2008

NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING HILTON RIVERSIDE, WILMINGTON NC AUGUST 16, 2008 NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING HILTON RIVERSIDE, WILMINGTON NC AUGUST 16, 2008 Call To Order The North Carolina Association of Municipal Clerks Business Meeting was called

More information

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation. MINUTES North Carolina Association of Municipal Clerks Board of Directors Meeting March 9, 2012 11:00 am NCLM Albert Coates Building 215 North Dawson Street, Raleigh, North Carolina Officers and Board

More information

NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING CROWNE PLAZA RESORT ASHEVILLE, NORTH CAROLINA AUGUST 18, :45 A.M.

NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING CROWNE PLAZA RESORT ASHEVILLE, NORTH CAROLINA AUGUST 18, :45 A.M. NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING CROWNE PLAZA RESORT ASHEVILLE, NORTH CAROLINA AUGUST 18, 2007 10:45 A.M. MINUTES The North Carolina Association of Municipal Clerks (NCAMC)

More information

Minutes NCAMC Board of Directors Meeting DECEMBER 10, :00 a.m. NCLM Building Raleigh, NC

Minutes NCAMC Board of Directors Meeting DECEMBER 10, :00 a.m. NCLM Building Raleigh, NC Minutes NCAMC Board of Directors Meeting DECEMBER 10, 2010 11:00 a.m. NCLM Building Raleigh, NC Officers and Board Members present: President Carmen Miracle, 1 st Vice President Sherry Scoggins, 2 nd Vice

More information

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC NC Association of Municipal Clerks Board Meeting December 14, 2012 11:00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC Officers and Board Members Present: President Kim Worley, 1 st

More information

North Carolina Association of Municipal Clerks Board of Directors Meeting March 12,1999

North Carolina Association of Municipal Clerks Board of Directors Meeting March 12,1999 North Carolina Association of Municipal Clerks Board of Directors Meeting March 12,1999 The March Board of Directors meeting, held in the Board Room at NC League of Municipalities office in Raleigh, was

More information

COMMITTEE REPORTS NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BOARD OF DIRECTORS MEETING SEPTEMBER 12, 1997

COMMITTEE REPORTS NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BOARD OF DIRECTORS MEETING SEPTEMBER 12, 1997 NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BOARD OF DIRECTORS MEETING SEPTEMBER 12, 1997 The NCAMC Board of Directors met in the Board Room at the North Carolina League of Municipalities on Friday,

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

KINGS POINT ART LEAGUE BYLAWS

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

More information

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes MCA Formed in 1961 56th Year in Operation Meeting cancelled due to lack of quorum. ARIZONA MUNICIPAL CLERKS' ASSOCIATION EXECUTIVE BOARD MEETING AGENDA Thursday, March 16, 2017 9:00a.m. Teleconference

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft)

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft) MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft) ARTICLE I: NAME The name of this organization shall be Missouri City Clerk and Finance Officers Association and it shall

More information

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA)

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA) GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) 1 Revised: May 10, 2014 GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) Article I Name The name of this association

More information

Minutes of Regular Meeting February 18, 2004 MO City Clerks and Finance Officers Association

Minutes of Regular Meeting February 18, 2004 MO City Clerks and Finance Officers Association Minutes of Regular Meeting February 18, 2004 MO City Clerks and Finance Officers Association 10:00 AM Central Missouri Chapter Boonville, MO The regular meeting of the Central Division of the Missouri

More information

Association of West Virginia Solid Waste Authorities Board Meeting November 10, 2008

Association of West Virginia Solid Waste Authorities Board Meeting November 10, 2008 The held its Annual Business Meeting at the Stonewall Resort in Roanoke, West Virginia on Monday, November 10, 2008. Chairman Roger Frame called the meeting to order. Roll call was taken. The following

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

Board of Directors Meeting. January 15, :00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC

Board of Directors Meeting. January 15, :00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC Board of Directors Meeting January 15, 2013 10:00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC Agenda Welcome and Introductions Approval of the Minutes Standing Committee Reports Special

More information

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

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

More information

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013 Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013 Sunday, September 29, 2013 Venango County Auditors Mary Danzer,

More information

United Daughters of the Confederacy North Carolina Division Convention Call 120 th Annual Convention October 5 8, 2016

United Daughters of the Confederacy North Carolina Division Convention Call 120 th Annual Convention October 5 8, 2016 North Carolina Division Convention Call 120 th Annual Convention October 5 8, 2016 TO: NC Division Chapter Presidents FROM: Division IV, Convention Hostess and NC Division President As many of you are

More information

United Daughters of the Confederacy

United Daughters of the Confederacy TO: NC Division Presidents United Daughters of the Confederacy North Carolina Division CONVENTION CALL...117TH ANNUAL CONVENTION FROM: District III, Convention Hostess and NC Division President As many

More information

Ingham County Genealogical Society General Membership Meeting May 11, 2017

Ingham County Genealogical Society General Membership Meeting May 11, 2017 Ingham County Genealogical Society General Membership Meeting May 11, 2017 The May 11, 2017 regular membership meeting of the Ingham County Genealogical Society (ICGS) was held at the Sam Corey Senior

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

Chapter Committee Responsibilities

Chapter Committee Responsibilities MAINE CHAPTER Admin References Chapter Committee Updated: 3/15/09 Academic Affairs Committee Serve as Chapter s primary contact with higher education institutions Publicize, implement and administer the

More information

Florida A&M University National Alumni Association (FAMUNAA) Executive Board Minutes Wednesday, February 15, 2017 at 8:00 p.m.

Florida A&M University National Alumni Association (FAMUNAA) Executive Board Minutes Wednesday, February 15, 2017 at 8:00 p.m. Call to Order REGINALD J. MITCHELL, SR., ESQ. RECORDING SECRETARY NATIONAL OFFICES P.O. Box 7351 Tallahassee, FL 32314-7351 Website: www.famunaa.org E-Mail: recsecretary@famunaa.org Florida A&M University

More information

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME This organization shall be known as the Mt. Diablo Audubon Society. ARTICLE II. MISSION STATEMENT Mt. Diablo Audubon Society is committed to the sustainable

More information

RCCSS BOOSTER CLUB BYLAWS

RCCSS BOOSTER CLUB BYLAWS RCCSS BOOSTER CLUB BYLAWS Article I Name The name of the organization shall be the RCCSS Booster Club, hereafter referred to as Booster Club. Article II Purpose and Objectives Section 1. The purpose of

More information

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

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

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

Approval of Minutes.. Secretary/Treasurer Greg Kelly

Approval of Minutes.. Secretary/Treasurer Greg Kelly MINUTES GENERAL MEMBERSHIP MEETING 2014 SEC-AAAE ANNUAL CONFERENCE Monday,, Noon 1:30 PM Marriott Myrtle Beach Resort & Spa at Grand Dunes Oleander Room Myrtle Beach, South Carolina I. Welcome.. President

More information

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks PRESIDENT: JOSEPH J. KAVANAGH, MMC City of Margate (954) 935-5327 jkavanagh@margatefl.com VICE-PRESIDENT: JENNIFER L. JOHNSON, CMC City of Parkland (954) 757-4132 jjohnson@cityofparkland.org Section 1.

More information

STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION 100 ORGANIZATION

STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION 100 ORGANIZATION STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION The purpose of the Standing Rules is to clarify and support the MAMEA By-Laws. Standing Rules shall not be written in contradiction of any

More information

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ).

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). SUMMIT BAND BOOSTERS, INC. BY-LAWS March 2008 Revision ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). ARTICLE II - REGISTERED OFFICE AND AGENT 2.1 The

More information

Woodstock High School Girls Lacrosse Club By-Laws

Woodstock High School Girls Lacrosse Club By-Laws Woodstock High School Girls Lacrosse Club By-Laws ARTICLE I: Name The name of this organization shall be Woodstock High School Girls Lacrosse Club. Herein referred to as WHSGLC. The 501c Business name

More information

THE UNIVERSITY OF OKLAHOMA HEALTH SCIENCES CENTER Bird Library Auditorium STAFF SENATE Thursday, June 6, 2002 CALL TO ORDER

THE UNIVERSITY OF OKLAHOMA HEALTH SCIENCES CENTER Bird Library Auditorium STAFF SENATE Thursday, June 6, 2002 CALL TO ORDER THE UNIVERSITY OF OKLAHOMA HEALTH SCIENCES CENTER Bird Library Auditorium STAFF SENATE Thursday, June 6, 2002 CALL TO ORDER Chair Debbie Harding called the regular meeting of the Staff Senate to order

More information

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes I. Call to Order President Medina called the meeting to order at 8:10 a.m. PST. II. Roll Call and determination

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

NEBRASKA STATE QUILT GUILD Board Meeting April 24, 2010 Material Girl, Grand Island, NE

NEBRASKA STATE QUILT GUILD Board Meeting April 24, 2010 Material Girl, Grand Island, NE NEBRASKA STATE QUILT GUILD Board Meeting April 24, 2010 Material Girl, Grand Island, NE Sandy Hanson called the meeting to order at 9:30 am. The following members and committee chairs were present: Sandy

More information

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

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

More information

Check out page six to decide which committees you would like to be a part of in 2018!!!!!! See you on December 20th! Sherry.

Check out page six to decide which committees you would like to be a part of in 2018!!!!!! See you on December 20th! Sherry. December 2017 WEDNESDAY, December 20, 2017 Christmas Social Courthouse Pub Social 5:30 p.m. Dinner at 6 p.m. Off the menu on your own. Raffle: Karen Schweitzer-Olson Christmas Donations to Hope House.

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB

BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB ARTICLE I: NAME The name of this association will be known as the Bixby Quarterback Club; (also known/referred to as QBC throughout this document). ARTICLE II:

More information

RCCSS BOOSTER CLUB BYLAWS

RCCSS BOOSTER CLUB BYLAWS RCCSS BOOSTER CLUB BYLAWS Article I Name The name of the organization shall be the RCCSS Booster Club, hereafter referred to as Booster Club. Article II Purpose and Objectives Section 1. The purpose of

More information

Standing Rules Proposed Changes

Standing Rules Proposed Changes Standing Rules Proposed Changes Summary: Remove requirement that electronic vote be unanimous Remove carryover funds requirement Remove Watch Dogs as a PTA club Add One World One Night as an event Remove

More information

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting: Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION Articles of Incorporation and By-Laws 1 ARTICLE I NAME SECTION 1. The name of this Corporation is the North Carolina Law Enforcement Women s Association.

More information

CONSTITUTION. Article 1---Organization

CONSTITUTION. Article 1---Organization CONSTITUTION Article 1---Organization 1. The Name. The name of this organization shall be the USS EDSON DD-946 Association, herein referred to as the Association. 2. STATUS. The Association shall be an

More information

MONTHLY PROGRAM PROCEDURES

MONTHLY PROGRAM PROCEDURES MONTHLY PROGRAM PROCEDURES Program Committee Protocol Two Program Committee members will manage a monthly program. They will follow the Monthly Program Protocol, sharing the responsibilities as determined.

More information

9/24/11 Fall Election Assembly Chair: Connie D.

9/24/11 Fall Election Assembly Chair: Connie D. 9/24/11 Fall Election Assembly Chair: Connie D. UNAPPROVED 1) Call to order: 9:20 AM 2) Moment of silence and the Serenity Prayer 3) Traditions: Recited by all 4) Concepts: Recited by all 5) Welcome and

More information

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL April 2006 1 TABLE OF CONTENTS SECTION 1: Committees A. Committee Organization 4 B. Program Committee 5 C. Membership Committee 8 D. Honors and

More information

Chi Omega Alumnae Association of Houston BYLAWS

Chi Omega Alumnae Association of Houston BYLAWS Chi Omega Alumnae Association of Houston BYLAWS ARTICLE I. NAMES AND OBJECTIVES Section 1. The name of this organization shall be the Chi Omega Alumnae Association of Houston. Section 2. This organization

More information

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

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

More information

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. June 15,

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. June 15, NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION June 15, 2017 1200-1300 I. CALL TO ORDER Marianne Bond The NCLEWA Business Meeting Durham Police Department, 505 W Chapel Hill St. Durham NC 27701. II.

More information

NJDAA Executive Board Meeting Minutes 5/20/12

NJDAA Executive Board Meeting Minutes 5/20/12 NJDAA Executive Board Meeting Minutes 5/20/12 A. Call to Order: Meeting was called to order at 9:45 AM by President Helene Pizzuta. President Pizzuta gave greetings to Board members and guests and thanked

More information

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS ARTICLE 1 ARTICLE 2 ARTICLE 3 Section E. Section F. Section G. ARTICLE 4 ARTICLE 5 ARTICLE 6 Section E. ARTICLE 7 Section E. Section F. NAME OF ORGANIZATION

More information

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995 HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995 I. NAME The name of this organization shall be: HUMANE SOCIETY OF BARRON COUNTY, INC. II. PURPOSE The purpose

More information

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments)

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments) FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments) Approved by the Membership September 24, 2011 Prepared by: COMMITTEE: Tom Creighton Bill Lennon Dan Donovan Frank McVeigh

More information

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

Bylaws of. The PTA of PS 154 Brooklyn, Inc. Bylaws of The PTA of PS 154 Brooklyn, Inc. Approved by the Membership on: September 20, 2016 Jorge Mouro, Secretary Signature: Jodi Harris, President Signature: Zoë Kashner, President Elect Signature:

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING MINUTES October 17, 2015 12:00 p.m. 1. CALL TO ORDER President Pope called the Executive Board Meeting to order at 12:11 p.m. 2. ATTENDANCE/EXCUSED

More information

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina 1 BOARD OF TRUSTEES OF LANDER UNIVERSITY F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina Tuesday, September 20, 2016 3:00 p.m. Presiding: Mr. Jack Lawrence, Chair Members of

More information

Iowa Reading Association Board of Directors. April 7, Pizza Ranch, Ames, Iowa

Iowa Reading Association Board of Directors. April 7, Pizza Ranch, Ames, Iowa Iowa Reading Association Board of Directors April 7, 2018 Pizza Ranch, Ames, Iowa I. Call to Order- President Stephanie Laird called the meeting to order at 10:05 a.m. II. A written roll call was taken.

More information

2018 Proposed Amendments to Eta State Standing Rules. Strike: (g) preparation, printing and distribution of the Eta State News;

2018 Proposed Amendments to Eta State Standing Rules. Strike: (g) preparation, printing and distribution of the Eta State News; SR 4 Finances B. 5 (g) (g) preparation, printing and distribution of the Eta State News; (g) preparation, printing and distribution of the Eta State News; The current (h) would become (g) and the current

More information

TRANSPORTATION COORDINATING COMMITTEE

TRANSPORTATION COORDINATING COMMITTEE TRANSPORTATION COORDINATING COMMITTEE Mr. Rick Heicksen, Executive Director 130 Gillespie Street Fayetteville, NC 28301 Telephone (910) 678-7622 FAX (910) 678-7638 E-MAIL: rheicksen@co.cumberland.nc.us

More information

GOVERNING BOARD MEETING MINUTES

GOVERNING BOARD MEETING MINUTES GOVERNING BOARD MEETING MINUTES Date: April 8, 2018 2018 OFFICERS President Anne Goss Sibcy Cline Realtors (937) 266-9361 Anne@AnneGoss.com President Elect Donna Allen DeHoff Realtors (330) 232-1149 DonnaAllen9876@yahoo.com

More information

qwertyuiopasdfghjklzxcvbnmqwertyui opasdfghjklzxcvbnmqwertyuiopasdfgh jklzxcvbnmqwertyuiopasdfghjklzxcvb nmqwertyuiopasdfghjklzxcvbnmqwer

qwertyuiopasdfghjklzxcvbnmqwertyui opasdfghjklzxcvbnmqwertyuiopasdfgh jklzxcvbnmqwertyuiopasdfghjklzxcvb nmqwertyuiopasdfghjklzxcvbnmqwer qwertyuiopasdfghjklzxcvbnmqwertyui opasdfghjklzxcvbnmqwertyuiopasdfgh jklzxcvbnmqwertyuiopasdfghjklzxcvb KINGWOOD/HUMBLE AREA A&M nmqwertyuiopasdfghjklzxcvbnmqwer UNIVERSITY MOTHERS CLUB BY-LAWS tyuiopasdfghjklzxcvbnmqwertyuiopas

More information

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T: CHAPTER STARTER KIT Educators Rising California 15707 Rockfield Blvd., Suite 250 Irvine, CA 92618 T: 949 609 4660 Table of Contents About Educators Rising California 1 Quick Educators Rising Facts 2 Helpful

More information

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury.

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury. THE CHAPEL HILL GARDEN CLUB POLICIES AND PROCEDURES Updated April 2017 I. RELATIONSHIP TO THE NC BOTANICAL GARDEN The club is fortunate to have a cooperative relationship with the NCBG that permits the

More information

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

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

More information

2016 IRID Member Meeting Minutes October 15, :00 PM 3:00 PM Columbia College Chicago, Illinois

2016 IRID Member Meeting Minutes October 15, :00 PM 3:00 PM Columbia College Chicago, Illinois 2016 IRID Member Meeting Minutes October 15, 2016 12:00 PM 3:00 PM Columbia College Chicago, Illinois 1. Call to Order at 12:11 PM 2. Introduction of Board and Committee Members Present a. Angela Malcomson,

More information

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairpersons work in conjunction with the President to select committee members considering experience, ethnicity, sector interests

More information

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003 SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels

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

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific

More information

MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri

MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri Those Present (in order signed in): Sharon Fry, Stover Angie Seaton, Stover Phyllis

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams San Diego Deputy District Attorneys Association President: Richard Monroy Vice President: David Hendren Secretary: Chandra Carle Treasurer: Patrick Espinoza Nicole Cooper, Karl Eppel, James Koerber, Rupert

More information

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm East Carolina University 2007-2008 Staff Senate Minutes September 13, 2007 Willis Building Auditorium 3:30 5:00 pm I. Attendance: Present: Andrea Bristol, Jamie Charles, Harold Coleman, Angelo Daniels,

More information

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda Thursday, December 7, 2017 11:30 a.m.-1:00 p.m. City of DeSoto DeSoto Civic Center, Bluebonnet Rooms II & III 211 E. Pleasant Run Rd.

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 40 CONSTITUTION & BY-LAWS REVISED 18 May 2013 1 2 CONSTITUTION ARTICLE I NAME SECTION 1. This organization shall be known as MULTIPLE DISTRICT 40, Lions Clubs

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

NCPTA Advisory Council Meeting

NCPTA Advisory Council Meeting NCPTA Advisory Council Meeting September 29, 2008 Sea Trail Resort Sunset Beach, NC Meeting Agenda Welcome Invocation Installation of District Directors Roll Call Advisory Council Minutes Treasurer Report

More information

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS Article I Name The name of the organization shall be the Holy Spirit Athletic Association, hereafter referred to as Booster Club. Member in Good Standing refers

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

MINUTES BOARD OF DIRECTORS MEETING Intercontinental Hotel & Resort October 14, 2006 New Orleans, Louisiana

MINUTES BOARD OF DIRECTORS MEETING Intercontinental Hotel & Resort October 14, 2006 New Orleans, Louisiana MINUTES BOARD OF DIRECTORS MEETING Intercontinental Hotel & Resort New Orleans, Louisiana BOARD MEMBERS IN ATTENDANCE: Tim Doll David Edwards Lew Bleiweis Tommy Bibb Bill Marrison Mike Landguth Kim Wade

More information

Federal Health Care Executives Institute Alumni Association (FHCEIAA)

Federal Health Care Executives Institute Alumni Association (FHCEIAA) Federal Health Care Executives Institute Alumni Association (FHCEIAA) Bylaws Adopted September 1, 1953 Amended 1955, 1959, 1986, 1997 Revised 4 December 2014 Section 1. Association Name ARTICLE I The name

More information

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda Thursday, December 1, 2016 11:30 a.m.-1:00 p.m. City of Red Oak Reagan Room 200 Lakeview Parkway Red Oak, Texas 75154 I. Welcome: Chapter

More information

CITY COMMISSION MEETING MINUTES SEPTEMBER 19, Invocation By Pastor Mark Swaisgood, High Springs Seventh-Day Adventist Church.

CITY COMMISSION MEETING MINUTES SEPTEMBER 19, Invocation By Pastor Mark Swaisgood, High Springs Seventh-Day Adventist Church. 23718 US HWY 27 Telephone: (386) 454-1416 High Springs, Florida 32643 Facsimile: (386) 454-2126 Web: www.highsprings.us CITY COMMISSION MEETING Mayor Byran Williams called the meeting to order at 6:30

More information

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida Revised & Effective March 13, 2006 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV Name The name of this organization shall be the

More information

Morrisville Senior Advisory Committee Advisory Board/Committee May 10, 2018, 6:30 PM

Morrisville Senior Advisory Committee Advisory Board/Committee May 10, 2018, 6:30 PM Morrisville Senior Advisory Committee Advisory Board/Committee May 10, 2018, 6:30 PM 1. Call to Order 2. Adoption of Agenda 3. Approval of Minutes 3a.. March 8, 2018 Meeting Minutes 2018-03-08 SAC Draft

More information

Saskatchewan Federation of Labour p: 1 (306) th Avenue f: 1 (306) Regina SK S4P 0W1 w:

Saskatchewan Federation of Labour p: 1 (306) th Avenue f: 1 (306) Regina SK S4P 0W1 w: Saskatchewan Federation of Labour p: 1 (306) 525-0197 220-2445 13 th Avenue f: 1 (306) 525-8960 Regina SK S4P 0W1 w: www.sfl.sk.ca TABLE OF CONTENTS 1. CONVENTION CALL PAGE 4 2. CONVENTION DEADLINES PAGE

More information

MINUTES TO THE NC BUILDING INSPECTORS ASSOCIATION BOARD RETREAT

MINUTES TO THE NC BUILDING INSPECTORS ASSOCIATION BOARD RETREAT MINUTES TO THE NC BUILDING INSPECTORS ASSOCIATION BOARD RETREAT Homewood Suites Pinehurst, NC October 24-26, 2014 Attending: Visitors: Dan Dockery, Tom Brown, Amy Clifton, Mark Matheny, Michael Rettie,

More information

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas Article I - Membership Section 1. Eligibility. Any person who has been commissioned County Treasurer under the laws

More information

Mission Statement Vision Statement Goals Membership Responsibilities of the executive officers include but are not limited to: a.

Mission Statement Vision Statement Goals Membership Responsibilities of the executive officers include but are not limited to: a. Bylaws of the LGBTA Commission of Bloomsburg University of Pennsylvania (Adopted October 6, 2010) (Revisions approved February 25, 2011) (Additional revisions approved April 13, 2012) I. Mission Statement

More information

Agenda Additions/Deletions/Changes None.

Agenda Additions/Deletions/Changes None. Arizona Airports Association Board of Directors Meeting Minutes May 2 nd, 2015 08:30am to 4pm Nautical Beachfront Resort 1000 McCulloch Boulevard North Lake Havasu, Arizona 86043 BOARD OF DIRECTORS Barney

More information

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Birmingham Museum of Art Budget Size: $5 million to $9.9 million Governance Type: Municipal Notes on strengths or special features:

More information

BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I. NAME The name of this organization shall be the Queen Anne High School Alumni Association (QAHSAA), hereinafter referred to as the Association.

More information