The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2014 were called for.

Size: px
Start display at page:

Download "The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2014 were called for."

Transcription

1 State of Minnesota Counties of Kanabec and Pine Kanabec-Pine Community Health November 13, 2014 The Kanabec Pine Community Health Board met at 12:30 p.m. on Thursday, November 13, 2014 pursuant to Public Notice with the following Board Members present: Kathi Ellis, Kim Smith, Matt Ludwig, Steve Chaffee and Steve Hallan. The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2014 were called for. Action #01 It was moved by Kim Smith, seconded by Matt Ludwig to nominate Steve Hallan for Chairperson. The Kanabec-Pine Community Health Administrator called for Chairperson nominations three times with no further nominations. Action #02 The Administrator closed nominations for Chairperson and called for a vote for nominee Steve Hallan. The motion carried with all in favor. Commissioner Hallan was declared Board Chairperson for The meeting was handed over to Chairperson Hallan. Nominations for Board Vice-Chairperson for 2014 were called for. Action # 03 It was moved by Kim Smith, seconded by Steve Chaffee to nominate Kathi Ellis for Vice-Chairperson. The Chairperson called for nominations for Vice-Chairperson three times with no further nominations. Action #04 The Chairperson closed nominations for Vice-Chairperson and called for a vote for nominee Kathi Ellis. The motion was carried with all in favor. The Community Health Administrator presented the agenda. Action #05 It was moved by Kim Smith, seconded by Kathi Ellis and carried with all in favor to approve the agenda with the addition of items under Other. The Community Health Administrator presented the meeting minutes from September 30, 2014 and October 15,

2 Action # 06 It was moved by Steve Chaffee, seconded by Kathi Ellis and carried with all in favor to approve the Board meeting minutes from September 30 th, 2014 and Special Meeting minutes from October 15 th, 2014 as presented. Action # 07 It was moved by Kim Smith, seconded by Steve Chaffee and carried with all in favor to approve the following resolution naming the Community Health Administrator as a Board Agent : Resolution # K-P CHB 07 11/13/14 Board Agent Resolution WHEREAS, The Community Health Board by virtue of its authority under Minnesota Statutes, Chapter 145 A, in accordance with the Board s articles and bylaws, and by this Resolution of the Board adopted at a scheduled meeting held on November 13, 2014, hereby appoints and authorizes the following person(s) to act on the Board s behalf and bind the Board for the following purpose(s): A. To serve as the Board s agent in communications with the Commissioner of Health between Board meetings, including receiving information from the Commissioner and disseminating that information to the Board, as well as providing information to the Commissioner on the Board s behalf (Minn. Stat. 145A.04, Subd.2) B. To sign and submit to the Commissioner the prepared Local Public Health Assessment and Plan according to Minn. Stat. 145A. C. To sign and submit to the Commissioner the Board s annual budget, revisions to the budget, and expenditure reports submitted according to Minn. Stat. 145A. 2

3 D. To sign and submit on behalf of the Board the application for formula Maternal and Child Health funds which are administered by the Commissioner of Health (Minn. Stat. Sec , Subd. 3, 4 and 7). E. To sign and execute on behalf of the Board, contracts for funding under any of the following grants administered by the Commissioner of Health: Supplemental Food Program for Women, Infants and Children (WIC) Family Planning (Minn. Stat. Sec ) Migrant Health (Minn. Stat. 145A.14, Subd. 1) Child Teen Check-Up (CTC) Contract MN Infant and Early Childhood Home Visiting (MIECHV) grant Refugee Health Public Health Preparedness and Response to Bioterrorism Statewide Health Improvement Program (SHIP) Early Hearing Detection & Intervention (EHDI) grant Other Community Health Board grant and contracts (NOTE: Under Minn. Stat. 145A.03, Subd. 4, The Chair of the Community Health Board or the Vice Chair in the Chair s absence must sign contracts or authorize an agent to sign on behalf of the Board. If the Chair of the Community Health Board will be signing all contracts, no other agent need be authorized by resolution to sing contracts. If you want to appoint different agents for individual grants, please list them separately by grant). THEREFORE BE IT RESOLVED to authorize the above-referenced appointees to act on behalf of and bind the Board to the extent and for the purposes indicated in this resolution. Resolution Adopted on November 13, 2014 for the remainder of SIGNATURE*: 3

4 TITLE: DATE: SIGNATURE*: TITLE: DATE: Kanabec Pine Community Health Board *This resolution must be signed by two officers of the Community Health Board, one of whom must be the Chair or Vice-Chair of the Community Health Board. Action # 08 It was moved by Steve Chaffee, seconded by Kim Smith and carried with all in favor to approve the following financial business resolution: Resolution # K-P CHB 08 11/13/14 Kanabec Pine Community Health Bank Accounts Resolution WHEREAS, Kanabec Pine Community Health Board has chosen to enhance their collaboration and is need of establishing a financial system to perform the business of the Board, and WHEREAS, Larson Allen recommended that Kanabec Pine Community Health Board establish their business under an Enterprise Fund, and WHEREAS, one of the principle actions is to create a savings and checking account from which financial transactions can be performed, and WHEREAS, the third party reimbursement funds received from April, 2013 through September, 2014 in the amount of $129, that are planned to sustain the Intensive Home Visiting program in the future will be the initial deposit used to open the bank accounts. NOW THEREFORE BE IT RESOLVED, the Kanabec-Pine Community Health Board approves the Administrator, Wendy Thompson, to establish a checking account and one savings account at First Citizens National Bank at 730 Forest Ave., in the name of Kanabec Pine Community Health, with two signers for the account, Steve Hallan, C.H. Chairperson and _Wendy Thompson C.H. Administrator, for the purpose of performing the financial business of the Kanabec-Pine Community Health Board. 4

5 Action # 9 It was moved by Kim Smith, seconded by Matt Ludwig and carried with all in favor to approve the following request to apply for and accept the UCare grant if approved : Resolution # K-P CHB 09 11/13/14 UCare Grant Resolution WHEREAS, UCare is soliciting proposals from qualified Minnesota counties with funding requests up to $25,000 to improve the health of the members through innovative services and partnerships across communities; and WHEREAS, UCare has indicated that only one proposal per county will be approved. If counties are part of a joint powers agreement with other counties, each county within that entity is eligible to apply for this funding. WHEREAS, proposals may be focused on Access to Care, Preventive Health Care or Health Equity; and WHEREAS, Kanabec-Pine Community Health is willing and able to work at improving the health of their communities through innovative services and partnerships, and WHEREAS, the Kanabec-Pine Community Health Administrator recommends applying for this grant. THEREFORE BE IT RESOLVED, the Kanabec-Pine Community Health Board approves the Administrator to apply for the UCare grant for each county and accept said grant upon approval by UCare and the Community Health Administrator to sign such agreement. The Community Health Administrator distributed the current Joint Powers Agreement, the approved Strategic Plan, Definitions of the Areas of Public Health Responsibility defined in State Statute, and information on Funding sources for Public Health. The Community Health Administrator presented the Financial Report through September 30, Action # 10 It was moved by Matt Ludwig, seconded by Steve Chaffee and carried with all in favor to approve the Financial Report as submitted: Resolution # K-P CHB 10 11/13/14 Financial Report Resolution WHEREAS, the CHS Administrator has submitted the Financial Report through September 30, 2014, and WHEREAS, the CHS Admin expenditures total $16, or 61% of the budget at 75% of the year. 5

6 THEREFORE BE IT RESOLVED, the Kanabec-Pine Community Health Board approves the Financial Report as submitted through September 30, The Community Health Administrator presented the paid claims through October 31, Action # 11 It was moved by Steve Chaffee, seconded by Matt Ludwig and carried with all in favor to approve the paid claims as submitted: Admin. Claims for November 13, 14 Board meeting 10/9 & 23/2014 S. Chaffee 10/9 & 23/2014 K. Clementson 10/9/2014 KC Auditor 10/9 & 23/2014 L Krueger 10/23/2014 Kanabec Publications 10/9 & 23/14 S Chaffee 10/9 & 23/14 K Clementson 10/9 & 23/14 L Krueger 10/9 & 23/14 K Ellis per diem Sept 30 & Oct 15 Board mtg per diem Sept 30 & Oct 15 Board mtg Per diem for K. Ellis to attend Sept. 30 mtg per diem Sept 30 & Oct 15 Board mtg Advertising Special Mtg mileage Sept 30 & Oct 15 Board mtg - $23.52 ea mileage Sept 30 & Oct 15 Board mtg $21.28 ea mileage Sept 30 & Oct 15 Board mtg $10.08 ea mileage Sept 30 & Oct 15 Board mtg $6.05 & $ /23/2014 KC Public Health 4th qtr rent /23/2014 KC Auditor Aud fees 4th qtr, /3/2014 Hinckley News 10/15/14 Special Board mtg /10/2014 Kanabec Publications Advertising 11/13/14 Board mtg TOTAL ADMIN vouchers MIECHV Claims for November 13, 14 Board meeting 10/9/2014 NFP DANCE trng-anoka,aug. $ /9/2014 S & T MIECHV supplies $

7 10/9/2014 S & T MIECHV supplies $ /23/2014 Great Kids Inc. MIECHV supplies $140 + Shipping $ /23/2014 Moore Medical MIECHV supplies $ TOTAL MIECHV Vouchers $ Action # 12 It was moved by Kathi Ellis, seconded by Steve Chaffee and carried with all in favor to approve the following resolution: Resolution # CHS 12 11/13/14 Lamar Agreement WHEREAS, Kanabec County Public Health is the fiscal agency for the Strategic Prevention Framework State Incentive Grant (SPF SIG), and WHEREAS, Kanabec County Public Health has allocated and encumbered funds for the purpose of chemical health prevention and treatment support services at the local level, and WHEREAS, the Substance Abuse Coalition of Kanabec County (SACK) is requesting to contract with LAMAR to provide three billboards to support the Buzzed Driving is Drunk Driving campaign which has already been approved by the State of Minnesota. NOW THEREFORE BE IT RESOLVED to approve an agreement with LAMAR for vinyl billboards for six months, December, 2014 to June, 2015 at a total cost of $ and the Community Health Administrator to sign such agreement. Action # 13 It was moved by Steve Chaffee, seconded by Matt Ludwig and carried with all in favor to approve the following resolution: Resolution # CHS 13 11/13/14 TriMin Services Agreement WHEREAS, Kanabec Pine Community Health has a need to retain professional services to obtain computer programming and technical assistance for the maintenance and support of financial systems to be used in the fiscal management of the Health agency, and WHEREAS, such an agreement with TriMin is being presented to the Kanabec Pine Community Health Board. THEREFORE BE IT RESOLVED to approve an agreement for computer programming, technical assistance and related services to support and maintain the systems and systems 7

8 components from January 1, 2015 through December 31, 2020 and the Community Health Administrator to sign such agreement. The meeting continued with a presentation by Christine Andres, DNP. Family Health Supervisor, regarding an update on the MIECHV programs. The Community Health Administrator submitted the Third Quarter 2014 Report for Kanabec Public Health. The next two meeting dates were set for: Wednesday, December 10, 2014, 9:00 a.m. at the Kanabec County Courthouse, Meeting Room # 5 and Wednesday, January 14 th, 2015 at 9:00 a.m. Meeting was adjourned by Chairman Hallan at 2:24 p.m. 8

The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2015 were called for.

The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2015 were called for. State of Minnesota Counties of Kanabec and Pine Kanabec-Pine Community Health January 21, 2015 The Kanabec Pine Community Health Board met at 9:00 a.m. on Wednesday, January 21, 2015 pursuant to Public

More information

Chapter 13 Human Services Page 1 of 10

Chapter 13 Human Services Page 1 of 10 Chapter 13 Human Services Page 1 of 10 CHAPTER 13 HUMAN SERVICES 13.01 ESTABLISHMENT AND INTENT. There is established a Human Services Program for Taylor County. (1) The intent of this chapter is to define

More information

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) As defined in Colorado Revised Statutes, Colorado Code of Regulations, Transportation Commission Resolution and STAC Bylaws

More information

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS Name This organization shall be known as the Lake County Local Mental Health Task Force. Definitions The terms defined in

More information

January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge

January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge Pipestone County Commissioner Meeting The Pipestone County Board of Commissioners met with Commissioners Marge DeRuyter, Jerry L. Remund, Marvin Tinklenberg, Harold (Butch) Miller and Bill Johnson for

More information

Legal Compliance & Audit Issues

Legal Compliance & Audit Issues Legal Compliance & Audit Issues Office of the State Auditor Nancy Bode Assistant Legal Counsel MAWD Annual Meeting December 4, 2008 Audit Requirements 2008 legislation includes watershed districts as special

More information

An organization s bylaws generally include the following:

An organization s bylaws generally include the following: According to Robert s Rules of Order, bylaws define the primary characteristics of an organization, prescribe how it should function, and include rules that are so important that they may not be changed

More information

Goodhue County Health and Human Services

Goodhue County Health and Human Services Goodhue County Health and Human Services DATE: August 5, 2015 TO: FROM: Goodhue County Board Nina Arneson, Goodhue County Health and Human Services Director RE: Approve Resolution to object to Minnesota

More information

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

Political Funds and Credit Card Transaction Disbursements

Political Funds and Credit Card Transaction Disbursements Minnesota Campaign Finance and Public Disclosure Board THE FOLLOWING PUBLICATION DOES NOT IDENTIFY THE REQUESTER OF THE ADVISORY OPINION, WHICH IS NON PUBLIC DATA under Minn. Stat. 10A.02, subd. 12(b)

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

REDWOOD COUNTY, MINNESOTA JULY 20, 2010

REDWOOD COUNTY, MINNESOTA JULY 20, 2010 REDWOOD COUNTY, MINNESOTA JULY 20, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for all

More information

By Laws of The American Finance Association

By Laws of The American Finance Association By Laws of The American Finance Association Article I Name and Purposes The name of this corporation shall be the American Finance Association. The purposes of the corporation as stated in its certificate

More information

By-Laws of the Advisory Council for Cable Television Area II

By-Laws of the Advisory Council for Cable Television Area II By-Laws of the Advisory Council for Cable Television Area II ARTICLE I THE COUNCIL Section 1 Name This organization shall be known and designated by the name of Advisory Council for Cable Television Area

More information

OHIO SAFE KIDS COALITION BY-LAWS March 2005

OHIO SAFE KIDS COALITION BY-LAWS March 2005 OHIO SAFE KIDS COALITION BY-LAWS March 2005 ARTICLE I: TITLE The name of this body is the Ohio SAFE KIDS Coalition, herein referred to as the Coalition. The Ohio Department of Public Safety will be the

More information

Constitution of the Democratic Party of Wisconsin

Constitution of the Democratic Party of Wisconsin Constitution of the Democratic Party of Wisconsin This constitution supersedes all previously published constitutions of the Democratic Party of Wisconsin. PREAMBLE Freedom, equity, security, peace and

More information

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 ARTICLE I Offices SECTION 1.01. Offices. The corporation may have offices at such places both within and without the State of Michigan as

More information

Northern Delaware Intergroup Bylaws January 2010

Northern Delaware Intergroup Bylaws January 2010 Northern Delaware Intergroup Bylaws January 2010 Article I Name The name of this incorporation shall be Northern Delaware Intergroup and shall be referred to hereinafter as Intergroup. Article II Purpose

More information

Health & Human Services Committee 7/27/2009 304 E. Grand River Ave., Howell, MI 7:30 PM

Health & Human Services Committee 7/27/2009 304 E. Grand River Ave., Howell, MI 7:30 PM Health & Human Services Committee 7/27/2009 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES A. Minutes of meeting dated June 22, 2009 3. APPROVAL OF AGENDA

More information

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE Section 1.01. NAME: The name of this association shall be the Black Women

More information

INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING. September 17, 2012

INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING. September 17, 2012 INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING September 17, 2012 1) The Randolph School Board met in regular session on Monday, September 17, 2012, at 7:00 p.m.

More information

MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS

MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS 1. MEMBERSHIP Membership of the Association shall consist of:- (i) (iii) (iv) Full Members consisting of licensed Insurance Companies, Underwriting

More information

Colorado Integrated Criminal Justice Information System (CICJIS) Program CHARTER and BYLAWS

Colorado Integrated Criminal Justice Information System (CICJIS) Program CHARTER and BYLAWS Colorado Integrated Criminal Justice Information System (CICJIS) Program CHARTER and BYLAWS Program Description The Colorado Integrated Criminal Justice Information System (CICJIS) Program is a complex

More information

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall

More information

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS ARTICLE I NAME The name of this board shall be the Shasta County Public Health Advisory Board ( Advisory Board ). ARTICLE

More information

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network Adopted November 8, 2003; Amended November 19, 2008; Amended March 17, 2012; Amended Oct 12, 2015 Article

More information

STATE OF MINNESOTA GRANT CONTRACT

STATE OF MINNESOTA GRANT CONTRACT STATE OF MINNESOTA GRANT CONTRACT This grant contract is between the State of Minnesota, acting through its Department of Labor and Industry, Apprenticeship Unit ("State") and [FULL NAME AND ADDRESS OF

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

1 DEPARTMENT MAKING REQUEST 2 MEETING DATE 4 AGENDA 5 IS THIS ITEM BUDGETED ( IF APPLICABLE ) -

1 DEPARTMENT MAKING REQUEST 2 MEETING DATE 4 AGENDA 5 IS THIS ITEM BUDGETED ( IF APPLICABLE ) - Charlotte County Board Of County Commissioners Agenda Item Summary Item Number: F- 1 1 DEPARTMENT MAKING REQUEST 2 MEETING DATE Budget and Administrative Services 9/23/2014 9:00:00 AM 3 REQUESTED MOTION/ACTION

More information

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Wal-Mart Stores, Inc. (the Corporation )

More information

NEVADA WATER ENVIRONMENT ASSOCIATION, INC. CONSTITUTION AND BYLAWS CONSTITUTION

NEVADA WATER ENVIRONMENT ASSOCIATION, INC. CONSTITUTION AND BYLAWS CONSTITUTION Last revised: July 2006 NEVADA WATER ENVIRONMENT ASSOCIATION, INC. CONSTITUTION AND BYLAWS CONSTITUTION 1. NAME 1.1 The name of this organization shall be the Nevada Water Environment Association, Inc.,

More information

BY-LAWS FOR CTC CROWN CORPORATION

BY-LAWS FOR CTC CROWN CORPORATION BY-LAWS FOR CTC CROWN CORPORATION APPROVED BY CTC BOARD OF DIRECTORS JANUARY 5, 2001 Amended March 20, 2003 Amended February 22, 2005 Amended March 2, 2006 Amended September 7, 2006 Amended October 30,

More information

City of Lowell - Planning Board

City of Lowell - Planning Board City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 Chapter 1 Section 1A.2 Chapter Name: System Organization and Administration Policy Name: Board of Trustees 1 2

More information

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect: Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility

More information

Southwest Florida Healthcare Preparedness Coalition Charter

Southwest Florida Healthcare Preparedness Coalition Charter Southwest Florida Healthcare Preparedness Coalition Charter Approved March 13, 2014 Southwest Florida Healthcare Preparedness Coalition Page 1 Mission Statement The mission of the Southwest Florida Healthcare

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

SYSTEM OF HIGHER EDUCATION PROCEDURES AND GUIDELINES MANUAL CHAPTER 17 COMMUNITY COLLEGE INSTITUTIONAL ADVISORY COUNCILS

SYSTEM OF HIGHER EDUCATION PROCEDURES AND GUIDELINES MANUAL CHAPTER 17 COMMUNITY COLLEGE INSTITUTIONAL ADVISORY COUNCILS SYSTEM OF HIGHER EDUCATION PROCEDURES AND GUIDELINES MANUAL CHAPTER 17 COMMUNITY COLLEGE INSTITUTIONAL ADVISORY COUNCILS Section 1. Community College Institutional Advisory Council, Formation, Charge and

More information

COLORADO REVISED STATUTES

COLORADO REVISED STATUTES COLORADO REVISED STATUTES *** This document reflects changes current through all laws passed at the First Regular Session of the Sixty-Ninth General Assembly of the State of Colorado (2013) *** TITLE 25.

More information

AITKIN COUNTY GUIDELINES AND PROCEDURES FOR MINNESOTA GOVERNMENT DATA PRACTICES ACT. Aitkin County

AITKIN COUNTY GUIDELINES AND PROCEDURES FOR MINNESOTA GOVERNMENT DATA PRACTICES ACT. Aitkin County AITKIN COUNTY GUIDELINES AND PROCEDURES FOR MINNESOTA GOVERNMENT DATA PRACTICES ACT Aitkin County Adopted by the Aitkin County Board of Commissioners July 28, 2015 To the extent that the Minnesota Government

More information

THE PRESIDENT. Updated 5/2015 2

THE PRESIDENT. Updated 5/2015 2 Updated 5/2015 1 THE PRESIDENT The President carries the major responsibility for the success, effectiveness, and reputation of the organization. The role of the president includes being the spokesperson

More information

What are job descriptions for nonprofit board members?

What are job descriptions for nonprofit board members? What are job descriptions for nonprofit board members? Summary: Suggestions for duties and responsibilities for board members and officers. This item contains suggestions from several sources and indicates

More information

How To Manage A Company

How To Manage A Company PIONEER NATURAL RESOURCES COMPANY COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER I Purposes The Board of Directors (the Board )of Pioneer Natural Resources Company

More information

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Bylaws

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Bylaws Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Bylaws ARTICLE I NAME The name of this organizational unit is the Graduate Education Special Interest Group

More information

CHARTER OF THE EXECUTIVE COMMITTEE

CHARTER OF THE EXECUTIVE COMMITTEE BOARD OF REGENTS SMITHSONIAN INSTITUTION CHARTER OF THE EXECUTIVE COMMITTEE SEPTEMBER 2008 I. Establishment by the Board of Regents The Executive Committee of the Board of Regents is established pursuant

More information

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION Section 13.01. Marshall Municipal Utilities Commission. Subd. 1. Commission Generally. There is hereby created the Marshall Municipal Utilities Commission

More information

University of Louisville. School of Nursing Bylaws

University of Louisville. School of Nursing Bylaws University of Louisville School of Nursing Bylaws Approved by Faculty Organization 3.21.2014 Reviewed by LS 8/9/15; MH, SR, 8/13/15 Approved by U of L Board of Trustees 9/3/15 School of Nursing Bylaws:

More information

Community, Early Childhood, and Adult Education Programs

Community, Early Childhood, and Adult Education Programs INFORMATION BRIEF Research Department Minnesota House of Representatives 600 State Office Building St. Paul, MN 55155 Danyell Punelli, Legislative Analyst, 651-296-5058* Updated: December 2010 Community,

More information

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 8:30 A.M. Hearing Room E2.012 Capitol Extension 1100 Congress Avenue Austin,

More information

MONTANA PUBLIC EMPLOYEES' RETIREMENT BOARD

MONTANA PUBLIC EMPLOYEES' RETIREMENT BOARD MONTANA PUBLIC EMPLOYEES' RETIREMENT BOARD TITLE: Board Processes POLICY NO: BOARD Proc 01 EFFECTIVE DATE: May 8, 2014 Pursuant to Montana Constitution Article VIII, Section 15(2) and Sections 19-2-409,

More information

GOODHUE COUNTY BOARD OF COMMISSIONERS. DAN RECHTZIGEL 3 rd District 1140 2 nd Street Kenyon, MN 55946

GOODHUE COUNTY BOARD OF COMMISSIONERS. DAN RECHTZIGEL 3 rd District 1140 2 nd Street Kenyon, MN 55946 Andrea Benck Goodhue County Administration 509 W. Fifth St. Office (651) 385.3001 Fax (651) 385.3034 To: Personnel Committee Re: Additional.25 4-H Program Coordinator Date: April 23, 2012 Summary: The

More information

The Houston County Public Library System

The Houston County Public Library System ARTICLE I - NAME Houston County Public Library System Constitution The name of the system shall be the Houston County Public Library System. ARTICLE II - HEADQUARTERS The headquarters for the Houston County

More information

(e) To assist in the advancement and improvement of pharmaceutical education.

(e) To assist in the advancement and improvement of pharmaceutical education. 1 Canadian Council for Accreditation of Pharmacy Programs BYLAWS 1.0 Name The name of this corporation shall be: THE CANADIAN COUNCIL FOR ACCREDITATION OF PHARMACY PROGRAMS/LE CONSEIL CANADIEN DE L'AGRÉMENT

More information

CHEROKEE NATION EDUCATION CORPORATION BYLAWS

CHEROKEE NATION EDUCATION CORPORATION BYLAWS CHEROKEE NATION EDUCATION CORPORATION BYLAWS Article I Name, Location and Purpose 1.1 Name The name of this corporation shall be the Cherokee Nation Education Corporation : DBA Cherokee Nation Foundation

More information

MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES

MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES Detailed descriptions of the duties of Board and Committee members are shown on the attached documents: 1. Memorial Hospital Board of Trustees

More information

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE BYLAWS OF OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE Section 1.01. Organization. OPC FOUNDATION (the "Corporation") is a nonprofit corporation

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, September 15, 2015 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, September 15, 2015 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, September 15, 2015 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this

More information

EXECUTIVE COMMITTEE MEETING AGENDA January 23 rd ; 3:00 p.m. Conference Call. I. Welcome and Introductions Adrian Alfonso

EXECUTIVE COMMITTEE MEETING AGENDA January 23 rd ; 3:00 p.m. Conference Call. I. Welcome and Introductions Adrian Alfonso 1 EXECUTIVE COMMITTEE MEETING AGENDA January 23 rd ; 3:00 p.m. Conference Call I. Welcome and Introductions Adrian Alfonso II. Resolution Evelio C. Torres III. Legislative Priorities Evelio C. Torres IV.

More information

Constitution of the Portage County Democratic Party

Constitution of the Portage County Democratic Party Constitution of the Portage County Democratic Party The members of the Central Committee of the Portage County Democratic Party hereby adopt this constitution and make provisions for bylaws for the organization

More information

3) To educate policy makers, legislators and the general public about the benefits of a fair and humane immigration policy;

3) To educate policy makers, legislators and the general public about the benefits of a fair and humane immigration policy; 137-139 West 25 th Street 12 th Floor New York, NY 10001 (212) 627-2227 www.thenyic.org STATEMENT OF PURPOSE AND BY-LAWS OF THE NEW YORK IMMIGRATION COALITION, INC. ADOPTED ON OCTOBER 24, 1990 AMENDED

More information

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure ARTICLE I NAME The name of this organizational unit is the Graduate Education Special

More information

A. Eligibility Membership is open to women who meet the following qualifications:

A. Eligibility Membership is open to women who meet the following qualifications: Women Organizing for Change in Agriculture and Natural Resource Management (WOCAN) BYLAWS ARTICLE I. ASSOCIATION A. Name This organization shall be known as the Women Organizing for Change in Agriculture

More information

SERVICEMASTER GLOBAL HOLDINGS, INC. SECOND AMENDED AND RESTATED BY-LAWS

SERVICEMASTER GLOBAL HOLDINGS, INC. SECOND AMENDED AND RESTATED BY-LAWS SERVICEMASTER GLOBAL HOLDINGS, INC. SECOND AMENDED AND RESTATED BY-LAWS Effective as of June 26, 2014 SERVICEMASTER GLOBAL HOLDINGS, INC. BY-LAWS Table of Contents Page ARTICLE I MEETINGS OF STOCKHOLDERS

More information

IN THE DISTRICT COURT FOR OKLAHOMA t~jvih. Cu u NTY STATE OF OKLAHOMA JUi~ t 6 2Ul4 PETITION

IN THE DISTRICT COURT FOR OKLAHOMA t~jvih. Cu u NTY STATE OF OKLAHOMA JUi~ t 6 2Ul4 PETITION ~~D STEVE KUNZWEILER, v. Plaintiff, FILED IN DISTRICT CCUitf IN THE DISTRICT COURT FOR OKLAHOMA t~jvih. Cu u NTY STATE OF OKLAHOMA JUi~ t 6 2Ul4 TIM KHOlJHS COURT CLERK OKLAHOMA STATE ELECTION BOARD, S.

More information

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES Article I. SHORT TITLE A. The name of this body shall be the New York State Rehabilitation Council (SRC). B. This document may be cited as the Guiding

More information

CHAPTER 331. C.45:2D-1 Short title. 1. This act shall be known and may be cited as the "Alcohol and Drug Counselor Licensing and Certification Act.

CHAPTER 331. C.45:2D-1 Short title. 1. This act shall be known and may be cited as the Alcohol and Drug Counselor Licensing and Certification Act. CHAPTER 331 AN ACT to license and certify alcohol and drug counselors, creating an Alcohol and Drug Counselor Committee, revising various parts of the statutory law. BE IT ENACTED by the Senate and General

More information

Bylaws of the Emergency Medical Services Advisory Council

Bylaws of the Emergency Medical Services Advisory Council I. AUTHORIZATION Bylaws of the Emergency Medical Services Advisory Council The Dakota County Emergency Medical Services Advisory Council (EMS Advisory Council) is established by the Dakota County Board

More information

Delaware 000-50703 14-1839426 (State or other jurisdiction of incorporation)

Delaware 000-50703 14-1839426 (State or other jurisdiction of incorporation) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: April 16, 2014 (Date

More information

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I INTRODUCTORY... 1 Section 1.1 Name... 1 Section 1.2 Purpose... 1 Section 1.3 Offices... 1 Section 1.4

More information

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION RALPH V. MARTIN Chair DAVID LINETT Vice Chair PAULA A. FRANZESE Commissioner LYNNAN B. WARE Commissioner N E W J E R S E Election Y Law Enforcement Commission E EC L 1973 State of New Jersey ELECTION LAW

More information

Wildlife Rehabilitation Advisory Council Bylaws

Wildlife Rehabilitation Advisory Council Bylaws Wildlife Rehabilitation Advisory Council Bylaws I. Overview These procedural bylaws are intended to guide the operation and organization of the Wildlife Rehabilitation Advisory Council. They are established

More information

BY-LAWS OF ARTICLE 1 - NAME OF THE CORPORATION ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV VOTING

BY-LAWS OF ARTICLE 1 - NAME OF THE CORPORATION ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV VOTING BY-LAWS OF THE SALT RIVER VALLEY AL-ANON INFORMATION SERVICES, INC. ARTICLE 1 - NAME OF THE CORPORATION The name of the Corporation shall be The Salt River Valley Al-Anon Information Services, Inc. (hereafter

More information

STATE OF MINNESOTA COMMISSIONER OF COMMERCE

STATE OF MINNESOTA COMMISSIONER OF COMMERCE IN2006087PEG STATE OF MINNESOTA COMMISSIONER OF COMMERCE In the Matter of Southwestern Life Insurance Company, a Texas corporation not licensed to do business in the State of Minnesota. NAIC No. 91391

More information

State Early Childhood Advisory Council: State Profiles April 2011 PENNSYLVANIA

State Early Childhood Advisory Council: State Profiles April 2011 PENNSYLVANIA COUNCIL NAME Pennsylvania Early Learning Council PENNSYLVANIA DESIGNATED STATE AGENCY Office of Child Development and Early Learning (OCDEL), Pennsylvania Departments of Education and Public Welfare COUNCIL

More information

WORKERS COMPENSATION SELF-INSURANCE REQUIREMENTS 79A(1) Minnesota Department of Commerce

WORKERS COMPENSATION SELF-INSURANCE REQUIREMENTS 79A(1) Minnesota Department of Commerce WORKERS COMPENSATION SELF-INSURANCE REQUIREMENTS 79A(1) Minnesota Department of Commerce Eva Crawford Self-Insurance Division Self-Insurance Coordinator 85 7th Place East, Suite 500 Phone: (651) 539-1741

More information

NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA:

NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA: ORDINANCE NO. 13 07 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, RELATING TO TAXATION; PROVIDING FOR THE LEVY OF A DISCRETIONARY INDIGENT HEALTH CARE SALES SURTAX OF ONE-HALF PERCENT (0.5%) PURSUANT TO FLORIDA

More information

REINSURANCE INTERMEDIARY

REINSURANCE INTERMEDIARY Minnesota Department of Commerce Licensing Division 85-7 th Place East, Suite 600 St. Paul, MN 55101-3165 651-539-1600 (For Department Use Only) REINSURANCE INTERMEDIARY PROCESSING DATE LICENSE NUMBER

More information

FREQUENTLY ASKED QUESTIONS (FAQs): MINNESOTA S STAFF DEVELOPMENT STATUTES Minnesota Statutes, sections 122A.60 and 122A.61

FREQUENTLY ASKED QUESTIONS (FAQs): MINNESOTA S STAFF DEVELOPMENT STATUTES Minnesota Statutes, sections 122A.60 and 122A.61 FREQUENTLY ASKED QUESTIONS (FAQs): MINNESOTA S STAFF DEVELOPMENT STATUTES Minnesota Statutes, sections 122A.60 and 122A.61 Created September 2001 Updated July 2002, March 2006, February 2008, November

More information

GRANT REQUEST FOR PROPOSAL. Issued By. Minnesota Board of Pharmacy

GRANT REQUEST FOR PROPOSAL. Issued By. Minnesota Board of Pharmacy GRANT REQUEST FOR PROPOSAL Issued By Minnesota Board of Pharmacy Project Title: Integration of Access to the MN Prescription Monitoring Program Database into the Clinical Workflow via the Electronic Medical

More information

TABLE OF CONTENTS 1.0 INTRODUCTION... 3 2.0 SCOPE AND AUTHORITY... 3 3.0 DEFINITIONS... 3 4.0 MEMBERSHIP... 4

TABLE OF CONTENTS 1.0 INTRODUCTION... 3 2.0 SCOPE AND AUTHORITY... 3 3.0 DEFINITIONS... 3 4.0 MEMBERSHIP... 4 Revision 1-2015 TABLE OF CONTENTS 1.0 INTRODUCTION... 3 2.0 SCOPE AND AUTHORITY... 3 3.0 DEFINITIONS... 3 4.0 MEMBERSHIP... 4 5.0 ROLE AND MISSION OF THE SMALL BUSINESS ASSISTANCE PROGRAM (SBAP) 6 6.0

More information

AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS

AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS DATE: Thursday, November 20, 2014 3:00 P.M. LOCATION: Board of Supervisors Chambers, 481 Fourth Street, Hollister, CA 95023 DIRECTORS:

More information

NC General Statutes - Chapter 143 Article 59 1

NC General Statutes - Chapter 143 Article 59 1 Article 59. Vocational Rehabilitation Services. 143-545: Repealed by Session Laws 1995, c. 403, s. 1. 143-545.1. Purpose, establishment and administration of program; services. (a) Policy. Recognizing

More information

BOARD OF COMMISSIONERS 2/17/2009 304 E. Grand River Ave., Howell, MI 7:30 PM

BOARD OF COMMISSIONERS 2/17/2009 304 E. Grand River Ave., Howell, MI 7:30 PM BOARD OF COMMISSIONERS 2/17/2009 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. Lake County - Encourages Mason County

More information

AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. ARTICLE I GENERAL

AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. ARTICLE I GENERAL AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. Section 1: Name ARTICLE I GENERAL This organization is incorporated under the laws of the State of Georgia and shall

More information

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING DATE: Wednesday, January 7, 2015 at 6:00 p.m. LOCATION: 745 CLIFTON AVENUE, CLIFTON, NJ 07013 The meeting was opened by the Board Secretary. Moment of Silence Pledge of Allegiance CLIFTON BOARD OF EDUCATION

More information

INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO

INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO The organizational meeting of the Board of Directors of SHSU CLASS CO, a Texas corporation, was held at

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)

More information

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren. 17 Council Chambers, Cloquet, Minnesota 7:00 o clock P.M. February 19, 2013 Regular Meeting. Roll Call. Councilors Present: Councilors Absent: Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson,

More information

BY-LAWS FOR THE Nursing Section Oklahoma Public Health Association

BY-LAWS FOR THE Nursing Section Oklahoma Public Health Association BY-LAWS FOR THE Nursing Section Oklahoma Public Health Association I. Membership: Membership is open to nurse members of OPHA or persons interested in nursing whom are active members who designate the

More information

Bylaws. University of Arkansas Fort Smith Student Nurses Association

Bylaws. University of Arkansas Fort Smith Student Nurses Association Bylaws of the University of Arkansas Fort Smith Student Nurses Association Modified from National Student Nurses Association Bylaws A constituent of the Arkansas Nursing Students Association, Inc. And

More information

MASTER COOPERATIVE AGREEMENT FOR PLANNING AND COORDINATING DELIVERY OF EMERGENCY COMMUNICATIONS SERVICES

MASTER COOPERATIVE AGREEMENT FOR PLANNING AND COORDINATING DELIVERY OF EMERGENCY COMMUNICATIONS SERVICES MASTER COOPERATIVE AGREEMENT FOR PLANNING AND COORDINATING DELIVERY OF EMERGENCY COMMUNICATIONS SERVICES THIS AGREEMENT is made and entered into by and between Allina Health System d/b/a Allina Health

More information

Lee County Board Of County Commissioners Agenda Item Summary

Lee County Board Of County Commissioners Agenda Item Summary 1. REQUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary ACTION REOUESTED: Adopt a resolution to amend Administrative Code AC-3-10; External Fees & Charges Manual, External Fee

More information

Wheelchair Basketball Canada Annual General Meeting Minutes September 11, 2014 Teleconference GoToMeeting.com

Wheelchair Basketball Canada Annual General Meeting Minutes September 11, 2014 Teleconference GoToMeeting.com Wheelchair Basketball Canada Annual General Meeting Minutes September 11, 2014 Teleconference GoToMeeting.com 1 Call to Order & Welcome President Steve Bach welcomed everyone and outlined some protocol

More information

OKLAHOMA FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS

OKLAHOMA FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS OKLAHOMA FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS (as amended in 2015) ARTICLE I NAME This organization shall be known as the Oklahoma Fire Chiefs Association (OFCA), hereafter referred to as the

More information

MISSION STATEMENT ARTICLE I PURPOSE

MISSION STATEMENT ARTICLE I PURPOSE ELDORADO COUNTY CHILD EARLY CARE AND DEVELOPMENT EDUCATION PLANNING COUNCIL BY-LAWS MISSION STATEMENT The Child Care Planning Council of El Dorado County is a public-private partnership of business, education,

More information

AMENDED AND RESTATED BYLAWS OF. TENET HEALTHCARE CORPORATION a Nevada corporation. As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF. TENET HEALTHCARE CORPORATION a Nevada corporation. As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF TENET HEALTHCARE CORPORATION a Nevada corporation As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES Section 1.1 Registered Office. The registered office

More information