SENATE CAUCUS MINUTES FIRST MEETING

Similar documents
SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

Indiana Federation of Young Republicans BY - LAWS May 18th, 2013

2018 County/SD Convention Training RACHEL MALONE, OPERATIONS DIRECTOR

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

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS

Bylaws of the Wyoming Republican Party.

CONSTITUTION ARTICLE II. Name and Objective

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

Constitution of the Republican Party of Iowa

Republican Party of Texas State Convention. 8:00 AM Temporary Rules Committee D166 8:00 AM Temporary Platform Committee D168

Bylaws of the Illinois Republican Party

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION

Bylaws Of The Illinois Republican Party

Bylaws of the Illinois Republican Party

Utah Republican Party Constitution 2017 Official Version

Republican Party of Minnesota

SALEM COUNTY REPUBLICAN COMMITTEE * * * * BY-LAWS * * * *

District of Columbia Young Republicans. Constitution as amended May Article I. Name

Missouri Republican State Committee Bylaws As Amended on September 24, 2016

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7

CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY. Article I DURATION AND METHOD OF AMENDMENT. Article II MEMBERSHIP. A. Duration of Bylaws

SD Democratic Party Constitution (Adopted December 12, 2015)

RULES OF THE OKLAHOMA REPUBLICAN PARTY

Rules of the 2018 Massachusetts Republican State Convention

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

REPUBLICAN PARTY OF MINNESOTA CONSTITUTION

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY BYLAWS

REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE. ARTICLE I NAME and OBJECTIVE ARTICLE II 4 TH DISTRICT ORGANIZATION

To coordinate, encourage, and assist county growth through the County central committees,

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)!

Bylaws of the Texas Young Democrats

CONSTITUTION Adopted Proposed February 072, 20179

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee

Bylaws of the Democratic Party of the State of Washington

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

Colorado Republican Committee State Central Committee Meeting March 30, 2019

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF THE NORTH CAROLINA THIRD CONGRESSIONAL DISTRICT PREAMBLE

Jefferson County, WA Republican Central Committee Bylaws February

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

PROPOSED Rules for the 2012 Nevada Republican Party Convention

RULES OF THE GEORGIA REPUBLICAN PARTY

UNIFORM CODE OF CONVENTION PROCEDURES THE AMERICAN LEGION, DEPARTMENT OF MICHIGAN

BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES

MISSOURI REPUBLICAN PARTY CAUCUS TRAINING

Oregon Republican Party

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

I. THE RULES OF THE MAINE REPUBLICAN PARTY As Adopted at Convention on April 22, 2016

STANDING RULES OF ORDER

Connecticut Republican. State Central Committee. Rules and Bylaws

Rules of The Republican Party of The Town of Darien, Connecticut

Constitution of the Tennessee Young Republican Federation, Inc.

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

Bylaws of the Idaho Democratic Party

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

RULES GWINNETT COUNTY REPUBLICAN PARTY

CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA

BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE

Arkansas Federation of Young Republicans. Constitution. By-Laws

Texas State Convention FAQ

CALL FOR THE 2016 GEORGIA REPUBLICAN MASS MEETINGS OF ELECTION DISTRICT [PRECINCT] AND CONSOLIDATED POLITICAL SUBDIVISIONS (RULE 9.

REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS

CONSTITUTION AND BY-LAWS

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

NEZ PERCE COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS (Revised December 29, 2011)

STANDING ORDERS OF CONVOCATION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

CONNECTICUT DEMOCRATIC STATE PARTY RULES

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

Education Opportunity Responsibility

ARTICLE II PURPOSE ARTICILE III MEMBERSHIP ARTICLE IV DUES

RULES OF THE REPUBLICAN PARTY OF BENTON COUNTY, ARKANSAS

Bylaws of the Henrico County Republican Committee

THE CONSTITUTION OF THE DEMOCRATIC PARTY OF HAWAI I AS AMENDEDON MAY 24, TABLE OF CONTENTS... i ARTICLE I MEMBERSHIP... 1

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

By-Laws, Policies And Procedures

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

Legislative District 18 By-Laws

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION

Rules of the Republican Party of The Town of Darien, Connecticut

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012)

Rules and By-Laws of the Columbia County Republican Party

BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE ARTICLE II STATE EXECUTIVE COMMITTEE

Constitution of the Student Government Association of Texas A&M University-Commerce. All

Transcription:

SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention in Fort Worth, Texas. The following business was transacted: I. The Temporary Chairman,, called the Caucus to order. II. III. IV. The Temporary Chairman appointed to serve as the Temporary Secretary. The Secretary called the roll of Delegates and then seated Alternates for absent delegates. A quorum was present. The Temporary Chairman announced the Order of Business for this meeting. V. The Chairman opened the floor for nominations for. Candidates for the nomination were:. By a vote of to, the Caucus elected to serve as the. VI. VII. The then appointed to serve as the Permanent Caucus Secretary. The Chairman announced the next order of business to be the election of one member to each of the five permanent committees. Elections were held for each committee and those elected were: COMMITTEE NAME PLATFORM RULES CREDENTIALS STATE NOMINATIONS VIII. Announcements were made. IX. The Caucus then adjourned at to meet again at 8 a.m. on Friday, June 6, 2014. I certify that the above information is a true and accurate recording of the business conducted on June 5, 2014, by this Caucus. Permanent Chairman Permanent Secretary

SENATE CAUCUS MINUTES SECOND MEETING Delegates to the Republican State Convention from Senatorial District # met on Friday, June 6, 2014, in the second of two caucuses during the Republican State Convention in Fort Worth, Texas. The following business was transacted: I. The Permanent Chairman,, called the Caucus to order. II. The Secretary called the roll of Delegates and then seated Alternates for absent delegates. A quorum was present. III. The minutes from the previous meeting were read. IV. The Chairman announced the Order of Business for this meeting. V. The Chairman opened the floor for nominations for the office of STATE CHAIRMAN. Candidates for the nomination were:. By a vote of to, the Caucus made the following nomination for STATE CHAIRMAN:. VI. The Chairman opened the floor for nominations for the office of STATE VICE-CHAIRMAN. Candidates for the nomination were:. By a vote of to, the Caucus made the following nomination for STATE VICE-CHAIRMAN:.

VII. The Chairman opened the floor for nominations for the office of STATE EXECUTIVE COMMITTEEWOMAN. Candidates for the nomination were:. By a vote of to, the Caucus selected to be the district s STATE EXECUTIVE COMMITTEEWOMAN. VIII. The Chairman opened the floor for nominations for the office of STATE EXECUTIVE COMMITTEEMAN. Candidates for the nomination were:. By a vote of to, the Caucus selected to be the district s STATE EXECUTIVE COMMITTEEMAN. IX. Announcements were made. X. The Caucus then adjourned at. I certify that the above information is a true and accurate recording of the business conducted on June 6, 2014, by this Caucus. Permanent Chairman Permanent Secretary Immediately following the conclusion of the meeting, return this completed form to Room 109 in the Convention Center.

PERMANENT PLATFORM COMMITTEE I hereby certify that was duly elected as the Senate District # representative to the Permanent Platform Present this certificate to the Platform Committee Clerk. The Permanent Platform Committee meets at 7 p.m. in Room 108.

PERMANENT RULES COMMITTEE I hereby certify that was duly elected as the Senate District # representative to the Permanent Rules Present this certificate to the Rules Committee Clerk. The Permanent Rules Committee meets at 8 p.m. in Room 100.

PERMANENT CREDENTIALS COMMITTEE I hereby certify that was duly elected as the Senate District # representative to the Permanent Credentials Present this certificate to the Platform Credentials Clerk. The Permanent Credentials Committee meets at 8 p.m. in Room 102.

STATE NOMINATIONS COMMITTEE I hereby certify that was duly elected as the Senate District # representative to the State Nominations Present this certificate to the State Nominations Committee Clerk. The State Nominations Committee meets Friday at 12 p.m. in Room 103.