Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, :00 p.m.

Size: px
Start display at page:

Download "Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m."

Transcription

1 Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, :00 p.m. Present: Terence McMahon, Chairman, District 5 Mark Dewane, Vice Chairman, District 2 Mary A. Harden, R.N., Director, District 1 Susan Gerard, Director, District 3 joined telephonically at 1:03 p.m. Elbert Bicknell, Director, District 4 Others Present: Steve Purves, MIHS, President & Chief Executive Officer Kathy Benaquista, MIHS, Interim Chief Financial Officer Sherry Stotler, R.N., M.S.N., MIHS, Chief Nursing Officer Louis B. Gorman, MIHS, District Counsel Guest Presenters: Laurie Wood, MIHS, Vice President Ambulatory and Physician Services Wilma Acosta, MIHS, Chief Compliance Officer Sara Wilson, Home Assist Health, President/Chief Executive Officer Recorded by: Melanie Talbot, MIHS, Executive Director of Board Operations Cynthia Cornejo, MIHS, Deputy Clerk of the Board Call to Order Chairman McMahon called the meeting to order at 1:00 p.m. Roll Call Ms. Talbot called roll. Following roll call, it was that four of the five voting members of the Maricopa County Special Health Care District Board of Directors were present, which represents a quorum. Director Gerard joined telephonically shortly after roll call, during executive session. Pledge of Allegiance Vice Chairman Dewane led the Pledge of Allegiance. Call to the Public Chairman McMahon called for public comment. There were no comments from the public. Mission Statement Ms. Talbot read the Mission Statement aloud.

2 General Session, Presentation, Discussion and Action: 1. Motion to Recess General Session and Convene in Executive Session Director Harden moved to recess general session and convene in executive session at 1:02 p.m. Vice Chairman Dewane seconded. Motion passed by voice vote. General Session, Presentation, Discussion and Action: Chairman McMahon reconvened general session at 3:24 p.m. 2. iprotean Online Course The video was not watched or discussed. 3. Approval of Consent Agenda: a. Minutes: i. May 13, 2015 b. Governance: i. Approve Home Assist Health s Amended and Restated Articles of Incorporation. ii. iii. iv. Approve Home Assist Health s Amended and Restated Bylaws. Approve the Waiver of the Conflict of Interest with Gammage and Burnham in connection with their representation of Mountain Park Health Center in contracts with Maricopa Integrated Health System Approve the Amended and Restated Bylaws of Mercy Maricopa Integrated Care v. Approve and Ratify the Amended Mercy Maricopa Integrated Care Member Agreement, as Executed by Maricopa Integrated Health System President and Chief Executive Officer, Steve Purves vi. vii. Approve Amendment #1 to Intergovernmental Agreement (ADHS Contract #ADHS ) between the Maricopa County Special Health Care District and the Arizona Department of Health Services re: Psychiatry Residency Training Program Approve the Retention of Gammage & Burnham to Prepare an Answer and Prosecute a Counterclaim and a Third party Complaint in Maricopa County Superior Court Case # CV Director Harden requested 3.b.i., 3.b.ii., and 3.b.v. be removed from the consent agenda to be discussed and voted on separately. Director Gerard moved to approve the consent agenda minus 3.b.i., 3.b.ii., and 3.b.v. Vice Chairman Dewane seconded. Motion passed by voice vote. 2

3 3. Approval of Consent Agenda, cont. Director Harden moved to recess general session and convene in executive session for the purpose of obtaining legal advice, pursuant to A.R.S (A)(3) at 3:26 p.m. Vice Chairman Dewane seconded. Motion passed by voice vote. General Session, Presentation, Discussion and Action: Chairman McMahon reconvened general session at 3:47 p.m. 3. Approval of Consent Agenda, cont. Director Harden moved to approve consent agenda item 3.b.i., the Home Assist Health Amended and Restated Articles of Incorporation. Director Bicknell seconded. Motion passed by voice vote. Director Harden moved to approve consent agenda item 3.b.ii., the Home Assist Health Amended and Restated Bylaws, with the following changes; Article 1 Section 2, removal of either and or without. The sentence will read, The Corporation may have such offices within the State of Arizona, as may be designated from time to time by resolution of the Board of Directors, one of which may be designated as the principal office. Vice Chairman Dewane seconded. Motion passed by voice vote. Director Harden moved to approve consent agenda item 3.b.v., the Amended Mercy Maricopa Integrated Care Member Agreement, as Executed by Maricopa Integrated Health System President and Chief Executive Officer, Steve Purves. Director Bicknell seconded. Motion passed by voice vote. 4. Approve the Sliding Fee Discount Program Including its Appendices for the Maricopa Integrated Health System s Federally Qualified Health Center Look Alike Clinics Ms. Wood stated that the Maricopa Health Centers Governing Council (MHCGC) recommended the approval of the Federally Qualified Health Center Look Alike Clinics (FQHC LA) Sliding Fee Discount Program. She provided a summary of the policy and noted the discount program was a requirement of the Health Resources and Services Administration (HRSA) program. The proposed discount program addressed the specific criteria required for HRSA compliance, a schedule of discounts for services and the removal of barriers to care. She referred to the definition for family size/household and noted that HRSA grants the health centers the authority to define family size and household. The definition used within the program was consistent with Arizona Health Care Cost Containment System (AHCCCS) definition and required only those that permanently resided at the household to be included in the income calculations. She also noted the definition for nominal fee was extrapolated from the HRSA requirement. There were changes to eligibility, as HRSA does not allow discounts for patients above 200% of the federal poverty level (FPL). The change in the Sliding Fee Discount Schedule categories and eligibility was fairly profound; the opportunity for a patient to self-proclaim their income was limited and they were now required to provide documentation within 30 days. Director Harden asked if there were repercussions if that documentation was not provide. 3

4 4. Approve the Sliding Fee Discount Program Including its Appendices for the Maricopa Integrated Health System s Federally Qualified Health Center Look Alike Clinics, cont. Ms. Wood stated that the patient would default to 100% of charges if they failed to provide the required documentation. She also stated that patients are now expected to pay their portion of charges, with the expectation of full payment within 90 days. A patient could be placed on a payment plan if they did not have the payment at the time of the service. There would be no interruption of care unless the patient refused the payment plan or acknowledge the payment plan. In cases of extreme financial hardship, the clinic manager had the authority to reduce or waive the nominal fee. Those waivers would be monitored closely. She referred to Appendix C and noted the increase in nominal fee for the primary care services, including urgent care centers to $20 for patients in Category 1. The nominal fee would increase as the income for the patient increased. There were also increases in the nominal fee for dental services. The increases in the nominal fees were expected to have a $1.7 million positive impact on the fiscal year 2016 budget. Director Harden asked if MIHS charged a facility fee. Ms. Benaquista said self-pay patients were charged the co-pay or nominal fee that was required. For other payers, a facility fee was charged. Director Harden asked for the specific facility fee amount. Ms. Benaquista said she would gather the information and provide to the Board. Director Bicknell moved to approve the Sliding Fee Discount Program including its appendices for the Maricopa Integrated Health System s Federally Qualified Health Center Look Alike Clinics. Vice Chairman Dewane seconded. Motion passed by voice vote. 5. Quarterly Maricopa Integrated Health System (MIHS) Compliance Department Report Including MIHS Audit and Compliance Committee Activities Ms. Acosta reviewed the compliance department activities. The focus of the internal audit changed and there would be three or four major audits a year. There were two outstanding areas of focus; Health Insurance Portability and Accountability Act (HIPAA) Security Gap Evaluation and Security Risk Analysis. She reviewed the department assessment and goals established in 2014 and noted the progress made in the compliance department year over year. Accomplishments included the approval of a compliance work plan, the implementation of compliance committees throughout the organization, the progress with the compliance projects, the updates to the compliance hotline, and improved education and training. The compliance department implemented new procedures and practices in the organization, such as a conflict of interest renewal on an annual basis, and the exclusion provider checks, which were conducted on a monthly basis. She stated that there were 10 events reported to the Office of Civil Rights, which was reasonable for an organization the size of MIHS. She also noted MIHS was averaging a retention of approximately 83% of audited cases reviewed by CMS (Center for Medicare & Medicaid Services). Director Harden referred to the Office for Civil Rights Reportable Events and requested clarification on the YouTube video with patient protected health information (PHI). Ms. Acosta explained the radiology department developed a marketing video, in conjunction with the marketing department. Unfortunately, the X-ray film used in the video had patient information in the corner. The error was notice and the video was removed from the site within 11 minutes of being posted. 4

5 6. Quarterly Report on Home Assist Health (HAH) Ms. Wilson reported the first three quarters of fiscal year 2015 for Home Assist Health (HAH) had been successful. The current focus was furthering the brand and working on relationships within the community. The policies and procedures were reviewed to ensure the departments were interconnected and there was an assessment of personnel to ensure they were working within their capacity. A satisfaction management company conducted a survey and HAH maintained a 90 th percentile satisfaction rate with the members and caregivers. Chairman McMahon referred to the results for the members and asked for the response rate. Ms. Wilson said there was a minimum 10% response rate every month, to maintain consistency month over month. She noted that all surveys were conducted telephonically. She reviewed the financial report and stated there was financial stability. She reviewed the development activity and noted the contract with Bridgeway was executed and there were discussions for additional projects. The Division of Developmental Disabilities would add rehabilitation services component and there were other opportunities available, including the growth of referral and funding resources. Director Harden asked about the response from the community. Ms. Wilson said that the response from the community had been very positive. HAH was recently accepted by the Area Agency on Aging to be one of the sale vendors. Chairman McMahon asked if there had been an increase in utilization. Ms. Wilson said there would be a year-end report on utilization rates; however, she stated that the utilization was sustained through the transition from Complete Comfort Care to HAH. It was critical that the operations and programs be in place to sustain any growth and maintain quality. 7. Election of Board Officers for July 1, 2015 through November 30, 2015 Vice Chairman Dewane nominated Terence McMahon for Chair through November Chairman McMahon accepted the nomination. Director Harden moved to approve the appointment of Terence McMahon as Chair for a term of July 1, 2015 through November 30, Vice Chairman Dewane seconded. Motion passed by voice vote. Director Harden said that she as willing to serve as Vice Chair. Vice Chairman Dewane commented that he would be willing to continue to serve as the Vice Chairman of the Board. Chairman McMahon moved to approve the appointment of Mark Dewane as Vice Chair for term of July 1, 2015 through November 30, Director Gerard seconded. Motion passed by voice vote. Director Harden requested clarification on the term of the officers. 5

6 7. Election of Board Officers for July 1, 2015 through November 30, 2015, cont. Ms. Talbot stated that Terence McMahon and Mark Dewane would serve as officers from July 1, 2015 through November 30, In November 2015, the Board will elect officers for the term of December 1, 2015 through November 30, 2016, if Mary A. Harden, R.N., Terence McMahon and Mark Dewane are reelected in the November 2016 general election. If new members are elected to the Board of Directors in the November 2016 election, the Board would need to meet within 30 days of the election to elect officers. Due to the change in the terms, the Bylaws were scheduled to be amended to reflect the current Arizona law with regard to officers. 8. Concluding Items a. Old Business: March 11, 2015 Bond Issuance When the time is appropriate, please provide the Board with a list of needs/proposal of projects along with accompanying Board resolution to issue bonds. b. Board Member Requests for Future Agenda Items or Reports c. Comments i. Chairman and Member Closing Comment ii. President & Chief Executive Officer Summary of Current Events Director Harden requested an opportunity to discuss the role of the Clerk of the Board and a possible title change. Mr. Purves reviewed the media activity for the month. He also noted that the dialysis units were undergoing a survey from CMS, which was routine. The Governor decided not to implement the reduction of Medicaid payments to providers, which was a decision that significantly affected MIHS. To express its gratitude and appreciation for the decision, Mr. Purves, along with Chairman McMahon would send a letter to the Governor, on behalf of the Special Health Care District Board of Directors, thanking him for his leadership. Adjourn Director Harden moved to adjourn the June 10, 2015 Special Health Care District Board of Directors Strategy/Governance Meeting. Vice Chairman Dewane seconded. Motion passed by voice vote. Meeting adjourned at 4:35 p.m. 6

7 Terence M. McMahon, Chairman Special Health Care District Board of Directors 7

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 May 27, 2015 1:00 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 May 27, 2015 1:00 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 May 27, 2015 1:00 p.m. Present: Terence McMahon, Chairman, District 5 Mark Dewane,

More information

Board of Directors Formal Meeting. October 29, 2014 2:00 p.m. Agenda

Board of Directors Formal Meeting. October 29, 2014 2:00 p.m. Agenda Maricopa County Special Health Care District Board of Directors Formal Meeting October 29, 2014 2:00 p.m. Agenda Board Members Terence McMahon, Chair, District 5 Mark Dewane, Vice Chair, District 2 Mary

More information

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 April 23, 2014 1:00 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 April 23, 2014 1:00 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 April 23, 2014 1:00 p.m. Present: Mary A. Harden, R.N., Chairman, District 1

More information

Board of Directors Formal Meeting. March 26, 2014 1:00 p.m. Agenda

Board of Directors Formal Meeting. March 26, 2014 1:00 p.m. Agenda Maricopa County Special Health Care District Board of Directors Formal Meeting March 26, 2014 1:00 p.m. Agenda Board Members Mary A. Harden, R.N., Chair, District 1 Mark Dewane, Vice Chair, District 2

More information

AGENDA Special Meeting

AGENDA Special Meeting Board Members William Bruno, Chair, District Susan Gerard, Vice Chair, District 3 Greg Patterson, District 2 Elbert Bicknell, District 4 Alice Lara, District 5 AGENDA Special Meeting Board of Directors

More information

Maricopa Health Centers Governing Council Finance Committee General Meeting Administration Building Auditorium 1 February 5, 2014 4:00 pm

Maricopa Health Centers Governing Council Finance Committee General Meeting Administration Building Auditorium 1 February 5, 2014 4:00 pm Minutes Maricopa Health Centers Governing Council Finance Committee General Meeting Administration Building Auditorium 1 February 5, 2014 4:00 pm Voting Members Present: Voting Members Not Present: Others/Guest

More information

Board of Directors Special Meeting. December 4, 2012 1:00 p.m. Agenda

Board of Directors Special Meeting. December 4, 2012 1:00 p.m. Agenda Maricopa County Special Health Care District Board of Directors Special Meeting December 4, 2012 1:00 p.m. Agenda Board Members Susan Gerard, Chair, District 3 Mary Harden, Director, District 1 Mark Dewane,

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

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Amended June 18, 2012 Article 1 Article 2 Article 3 To establish a good system of governance, develop monitoring

More information

WORKERS COMPENSATION BOARD OF MANITOBA: BY-LAW No. 1. 2.3 Quorum: A majority of the voting Directors of the Board constitutes a quorum.

WORKERS COMPENSATION BOARD OF MANITOBA: BY-LAW No. 1. 2.3 Quorum: A majority of the voting Directors of the Board constitutes a quorum. WORKERS COMPENSATION BOARD OF MANITOBA BY-LAW NO. 1 The Board of Directors of the Workers Compensation Board ("WCB") enacts By-law No. 1 relating to the conduct of its affairs. 1. DEFINITIONS AND GENERAL

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

Delhaize Group SA/NV Rue Osseghemstraat 53 1080 Brussels, Belgium Register of legal entities 0402.206.045 (Brussels) www.delhaizegroup.

Delhaize Group SA/NV Rue Osseghemstraat 53 1080 Brussels, Belgium Register of legal entities 0402.206.045 (Brussels) www.delhaizegroup. Delhaize Group SA/NV Rue Osseghemstraat 53 1080 Brussels, Belgium Register of legal entities 0402.206.045 (Brussels) www.delhaizegroup.com Comparison of the current version of the Articles of Association

More information

SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME

SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME 1.1 Name. The name of the corporation is American Institute of Graphic Arts, Albuquerque Chapter, Inc. (hereinafter,

More information

Bylaws of the Supervisory Board of K+S Aktiengesellschaft. Version of 21 November 2012 The German Version is binding.

Bylaws of the Supervisory Board of K+S Aktiengesellschaft. Version of 21 November 2012 The German Version is binding. Bylaws of the Supervisory Board of K+S Aktiengesellschaft Version of 21 November 2012 The German Version is binding. Page 2 1 Position and Responsibility The Supervisory Board performs its functions in

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. Students for Criminal Justice Reform (SCJR)

BYLAWS. Students for Criminal Justice Reform (SCJR) BYLAWS Students for Criminal Justice Reform (SCJR) Created: November 6, 2015 ARTICLE I. Organization Name The name of the organization shall be Students for Criminal Justice Reform ( SCJR ). ARTICLE II.

More information

Terms of Reference of the Nomination and Corporate Governance Committee of the Board of Directors of China International Capital Corporation Limited

Terms of Reference of the Nomination and Corporate Governance Committee of the Board of Directors of China International Capital Corporation Limited Terms of Reference of the Nomination and Corporate Governance Committee of the Board of Directors of China International Capital Corporation Limited Chapter I General Provisions Article 1 In order to improve

More information

CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership

CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership CONSTITUTION Education Deans: Independent Colleges and Universities of Texas Article I Name The name of the Organization shall be Education Deans: Independent Colleges and Universities of Texas (EDICUT)

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

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

American Association Of Chairs of Departments Of Psychiatry (AACDP) Constitution

American Association Of Chairs of Departments Of Psychiatry (AACDP) Constitution American Association Of Chairs of Departments Of Psychiatry (AACDP) Bylaws Revised May 16, 2015 Constitution Preamble MISSION STATEMENT The American Association of Chairs of Departments of Psychiatry will

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

Rules of the 2016 Nevada State Democratic Convention

Rules of the 2016 Nevada State Democratic Convention Rules of the 2016 Nevada State Democratic Convention A. Convention Organization I. State Convention Delegates/Alternates/Attendees a. All delegates and alternates to the state convention must be registered

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

BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION

BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION The name of the association is NEMOA (the Association ), a Maine nonprofit corporation organized and existing pursuant to the Maine Nonprofit Corporation Act,

More information

MEMBERS ABSENT Senator Barbara Cegavske Linda Lueck Myrn Wiebe Pat Williams

MEMBERS ABSENT Senator Barbara Cegavske Linda Lueck Myrn Wiebe Pat Williams VOCATIONAL REHABILITATION COUNCIL MEETING MINUTES DETR Administration Auditorium, 500 E. Third Street, Carson City JobConnect Conference Room, 3405 S. Maryland Parkway, Las Vegas MEMBERS PRESENT Dr. Ralph

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

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

More information

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION Article I Name Section 1. The name of the association shall be the New Jersey Psychiatric Rehabilitation Association. Article II Purposes

More information

BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose

BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Criminal Justice Section of the North Carolina Bar Association.

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

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be the Galveston County Criminal Defense Lawyers Association (the Association). ARTICLE

More information

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION MINUTES OF COMMITTEE ON COMMERCE DATE: March 5, 2003 TIME: 9:00 a.m. ROOM: SHR 3 CHAIRMAN: Senator Leff VICE CHAIRMAN: Senator Blendu ANALYST:

More information

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS Of (Name of Company) The annual meeting of the Shareholders of the corporation was held at on, at.m. The meeting was called to order by (name) the (Title)

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

ANNUAL COUNCIL MEETING

ANNUAL COUNCIL MEETING ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this

More information

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS BYLAWS OF THE NAEPC EDUCATION FOUNDATION (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS As used in these Bylaws, unless the context otherwise requires, the following terms shall have the meanings

More information

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

2013 Legal Center for Nonprofits, Inc. Information provided herein is not legal advice and is intended for informational purposes only.

2013 Legal Center for Nonprofits, Inc. Information provided herein is not legal advice and is intended for informational purposes only. 2013 Legal Center for Nonprofits, Inc. Information provided herein is not legal advice and is intended for informational purposes only. Consult an attorney before acting on the information contained herein.

More information

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS ARTICLE 1. AUTHORITY, PURPOSE AND DUTIES...1 1.1 Authority...1 1.2 Purpose...1 1.3 Duties...1 ARTICLE 2. MEMBERSHIP, REAPPOINTMENTS AND TERMS...1

More information

ALIBABA GROUP HOLDING LIMITED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

ALIBABA GROUP HOLDING LIMITED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER ALIBABA GROUP HOLDING LIMITED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted on September 2, 2014 by the Board of Directors) I. PURPOSE The Nominating and Corporate

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

GOVERNANCE AND RISK COMMITTEE CHARTER As Amended and Restated by the Board of Directors May 9, 2016

GOVERNANCE AND RISK COMMITTEE CHARTER As Amended and Restated by the Board of Directors May 9, 2016 GOVERNANCE AND RISK COMMITTEE CHARTER As Amended and Restated by the Board of Directors May 9, 2016 Purpose The Governance and Risk Committee (the Committee ) is appointed by the Board of Directors (the

More information

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION VT Technology Services and Operations Corporation ("the Corporation"), a nonstock corporation duly formed under the provisions of the Virginia

More information

Independent School Bylaws: Sample ARTICLE I. Purpose

Independent School Bylaws: Sample ARTICLE I. Purpose Independent School Bylaws: Sample ARTICLE I Purpose The purpose of the corporation is to maintain and operate a school as a not-for-profit enterprise. The corporation also has such powers as are now or

More information

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS AND GOLIAD REGULAR MEETING TAKE NOTICE that a Regular meeting of the BOARD

More information

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION Call to Order Welcome at 8:00 a.m. Prayer Led by er Williams Reports from Staff: County Attorney County Engineer Comments from Scheduled Attendees: REGULAR MEETING MONTGOMERY COUNTY COMMISSION June 13,

More information

ARTICLE I PREAMBLE ARTICLE II NAME AND PURPOSE

ARTICLE I PREAMBLE ARTICLE II NAME AND PURPOSE ARTICLE I PREAMBLE Pursuant to, and as provided by, Title 19, Article 5, Chapter 3 of the Statutes of the State of New Jersey, the following shall be the Bylaws of the Cape May County Regular Republican

More information

Charter of the Audit Committee of the Board of Directors

Charter of the Audit Committee of the Board of Directors Charter of the Audit Committee of the Board of Directors Dated as of April 27, 2015 1. Purpose The Audit Committee is a committee of the Board of Directors (the Board ) of Yamana Gold Inc. (the Company

More information

THE BOARD OF MANAGERS MEETING AGENDA

THE BOARD OF MANAGERS MEETING AGENDA THE BOARD OF MANAGERS MEETING 9:00 A.M. Thursday, BOARD ROOM 2525 Holly Hall Drive, Houston, Texas 77054 Mission We improve our community s health by delivering high quality healthcare to Harris County

More information

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of

More information

Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998

Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Article I. Name and Status; Purpose; Office; Fiscal Year Section 1 Name and

More information

AMENDED, RESTATED, and COMBINED CONSTITUTION and BYLAWS SWIMMING WITH ALASKA MASTERS

AMENDED, RESTATED, and COMBINED CONSTITUTION and BYLAWS SWIMMING WITH ALASKA MASTERS AMENDED, RESTATED, and COMBINED CONSTITUTION and BYLAWS SWIMMING WITH ALASKA MASTERS (REVISED August 2015) ARTICLE I GENERAL Section 1 The name of this incorporated non-profit is Swimming With Alaska Masters

More information

FORENSIC SCIENCE GRADUATE GROUP BYLAWS

FORENSIC SCIENCE GRADUATE GROUP BYLAWS FORENSIC SCIENCE GRADUATE GROUP BYLAWS Administrative Home: UC Davis Extension Revision: November 11, 2007 Revision: September 26, 2011 Graduate Council Approval Date: June 11, 2012 Article I Objective

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

CONSTITUTION THE TEXAS CITY RADIO CONTROL CLUB, Inc. Revised February 28, 2015

CONSTITUTION THE TEXAS CITY RADIO CONTROL CLUB, Inc. Revised February 28, 2015 CONSTITUTION THE TEXAS CITY RADIO CONTROL CLUB, Inc. Revised February 28, 2015 ARTICLE I. The name of this organization shall be The Texas City Radio-Control Club, Inc., Here after abbreviated as TCRCC.

More information

CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS

CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS [Prepared by the Office of the Attorney General of Guam in coordination and with approval of the Criminal Injuries Compensation

More information

CHAPTER 6: CRIMINAL PROCEDURE MICHIGAN COURT RULES OF 1985

CHAPTER 6: CRIMINAL PROCEDURE MICHIGAN COURT RULES OF 1985 CHAPTER 6: CRIMINAL PROCEDURE MICHIGAN COURT RULES OF 1985 Subchapter 6.000 General Provisions Rule 6.001 Scope; Applicability of Civil Rules; Superseded Rules and Statutes (A) Felony Cases. The rules

More information

Legal Department Overview

Legal Department Overview Legal Department Overview Legal Department David A. Goldberg General Counsel Cynthia N. Ward Executive Secretary Elizabeth M.S. Looby Deputy General Counsel Senior Assistant Attorney General Victor Azar

More information

1. CALL TO ORDER/ROLL CALL John Zoglin, Chair 4:00 4:01. John Zoglin, Chair 4:01 4:02 2. POTENTIAL CONFLICT OF INTEREST DISCLOSURES

1. CALL TO ORDER/ROLL CALL John Zoglin, Chair 4:00 4:01. John Zoglin, Chair 4:01 4:02 2. POTENTIAL CONFLICT OF INTEREST DISCLOSURES AGENDA Special Meeting of Investment Committee El Camino Hospital Board Thursday, May 28, 2015, 4:00 p.m. Conference Room E, Ground Floor 2500 Grant Road, Mountain View, California MISSION: The purpose

More information

WESTMORELAND COAL COMPANY. (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES ARTICLE 2 MEETINGS OF STOCKHOLDERS

WESTMORELAND COAL COMPANY. (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES ARTICLE 2 MEETINGS OF STOCKHOLDERS WESTMORELAND COAL COMPANY (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES Section 1.1. Registered Office. The registered office of the Company within the State of Delaware shall

More information

ARTICLE I NAME The name of this organization is the Professional Nursing Council of Strong Memorial Hospital.

ARTICLE I NAME The name of this organization is the Professional Nursing Council of Strong Memorial Hospital. UNIVERSITY OF ROCHESTER Strong Memorial Hospital NURSING PRACTICE ADMINISTRATIVE POLICIES and INFORMATION MANUAL ADMINISTRATION Date: 4/10 2.3 Professional Nursing Council Bylaws Page: 1-5 PREAMBLE Nursing

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

R. R. DONNELLEY & SONS COMPANY BOARD OF DIRECTORS PRINCIPLES OF CORPORATE GOVERNANCE (amended and restated through December 2013 )

R. R. DONNELLEY & SONS COMPANY BOARD OF DIRECTORS PRINCIPLES OF CORPORATE GOVERNANCE (amended and restated through December 2013 ) R. R. DONNELLEY & SONS COMPANY BOARD OF DIRECTORS PRINCIPLES OF CORPORATE GOVERNANCE (amended and restated through December 2013 ) The Board of Directors derives its authority from the laws of the State

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

CODE GOVERNANCE COMMITTEE CHARTER. 1 Functions and responsibilities of the Code Governance Committee

CODE GOVERNANCE COMMITTEE CHARTER. 1 Functions and responsibilities of the Code Governance Committee CODE GOVERNANCE COMMITTEE CHARTER 1 Functions and responsibilities of the Code Governance Committee 1.1 Consistent with the Code and the Constitution, the Code Governance Committee shall be responsible

More information

THE GEO GROUP, INC. CORPORATE GOVERNANCE GUIDELINES

THE GEO GROUP, INC. CORPORATE GOVERNANCE GUIDELINES THE GEO GROUP, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the "Board") of The GEO Group, Inc. ("The GEO Group" or the "Corporation") has adopted these guidelines to promote the effective

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

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO 1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO PREAMBLE The specific and primary purposes for which this Association of municipal attorneys of San Francisco is formed are: to further

More information

Indiana University Kokomo. Student Nurses Association

Indiana University Kokomo. Student Nurses Association Indiana University Kokomo Student Nurses Association IUKSNA By-Laws Kokomo, IN November 2010 1 TABLE OF CONTENTS Reason for Being... 3 Rights and Responsibilities... 3 Purpose of IUKSNA... 4 Functions

More information

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society.

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society. CONSTITUTION & BYLAWS of Alabama Insurance Society ARTICLE I Name The name of the organization shall be the Alabama Insurance Society. ARTICLE II Purpose and Goals The Society has as its purpose the establishment

More information

CHARTER OF THE AUDIT AND RISK MANAGEMENT COMMITTEE OF THE BOARD OF DIRECTORS OF BLACKBERRY LIMITED AS ADOPTED BY THE BOARD ON MARCH 27, 2014

CHARTER OF THE AUDIT AND RISK MANAGEMENT COMMITTEE OF THE BOARD OF DIRECTORS OF BLACKBERRY LIMITED AS ADOPTED BY THE BOARD ON MARCH 27, 2014 CHARTER OF THE AUDIT AND RISK MANAGEMENT COMMITTEE OF THE BOARD OF DIRECTORS OF BLACKBERRY LIMITED AS ADOPTED BY THE BOARD ON MARCH 27, 2014 1. AUTHORITY The Audit and Risk Management Committee (the "Committee")

More information

BYLAWS TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES. Section 1.02 The corporation may change its registered office or change its

BYLAWS TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES. Section 1.02 The corporation may change its registered office or change its BYLAWS OF TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES Section 1.01 The initial registered office and registered agent of the corporation is as set forth in the Articles of Incorporation. Section

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

BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION

BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION ARTICLE 1 MEETINGS Section 1. Regular meetings of the association shall be held on a day in the third week of each month with date, time and place to be

More information

Does the health center have a written needs assessment?

Does the health center have a written needs assessment? Health Center Program Site Visit Guide For HRSA Health Center Program Grantees and Look-Alikes November 2014/Fiscal Year 2015 SECTION I: NEED Program Requirement 1: NEEDS ASSESSMENT Requirements Questions

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws South Carolina Association Healthcare Access Management (A NAHAM Affiliate) Revision: October 3, 2008 1 Constitution & By-Laws SOUTH CAROINA ASSOCIATION OF HEALTHCARE ACCESS MANAGEMENT

More information

Articles of Association. SQS Software Quality Systems AG

Articles of Association. SQS Software Quality Systems AG Status: 10 November 2015 Articles of Association of SQS Software Quality Systems AG III. General Provisions 1 Name, Registered Office, Fiscal Year 1. The name of the company is SQS Software Quality Systems

More information

OPEN JOINT STOCK COMPANY LONG-DISTANCE AND INTERNATIONAL TELECOMMUNICATIONS ROSTELECOM

OPEN JOINT STOCK COMPANY LONG-DISTANCE AND INTERNATIONAL TELECOMMUNICATIONS ROSTELECOM Appendix No.4 to Item No.6 of the Agenda of OJSC Rostelecom Annual General Meeting upon the results of the year 2008 APPROVED by Annual General Shareholders Meeting of OJSC Rostelecom held on May 30, 2009

More information

August 19, 2008 Statesboro, GA. Regular Meeting

August 19, 2008 Statesboro, GA. Regular Meeting August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

Wednesday, September 9, 2015 6:00 p.m.

Wednesday, September 9, 2015 6:00 p.m. City of Glendale Library Advisory Board Meeting Minutes Glendale Public Library, Main Library, Large Meeting Room 5959 West Brown Street Glendale, Arizona 85302 Wednesday, 6:00 p.m. I. Call to Order Vice

More information

BY-LAWS Alumnae Association of Wilson College Chambersburg, PA

BY-LAWS Alumnae Association of Wilson College Chambersburg, PA BY-LAWS Alumnae Association of Wilson College Chambersburg, PA ARTICLE I. INTRODUCTION Section 1.1. Name The name of this organization shall be the Alumnae Association of Wilson College (hereinafter referred

More information

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES 1 Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011 February 12, 2015 6:30 p.m. BOARD MEETING MINUTES I. CALL TO ORDER The meeting was called to order by Kathy McMahon-Klosterman,

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

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

Coastal Health & Wellness Clinic Billing and Collection Policy

Coastal Health & Wellness Clinic Billing and Collection Policy Coastal Health & Wellness Clinic Billing and Collection Policy Approved GB 10/01/2015 -Effective 08/24/2014 The Coastal Health &Wellness Clinic is committed to ensuring everyone in Galveston County receives

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

ALLEGIANT TRAVEL COMPANY AUDIT COMMITTEE CHARTER

ALLEGIANT TRAVEL COMPANY AUDIT COMMITTEE CHARTER I. PURPOSE ALLEGIANT TRAVEL COMPANY AUDIT COMMITTEE CHARTER (As Revised January 28, 2013) The Audit Committee shall provide assistance to the Company's Board of Directors (the "Board") in fulfilling the

More information

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James

More information

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org mississippiota@gmail.com Revised by MSOTA Board 11/14/92 Finalized

More information

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION 41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION THE METROPOLITAN DISTRICT COMMISSION 555 Main Street Hartford, Connecticut 06103 Monday, April 7, 2014 Present: Commissioners Mary Anne Charron, Donald

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

ARTICLE I OFFICES ARTICLE II MEMBERS

ARTICLE I OFFICES ARTICLE II MEMBERS BY-LAWS OF NAME OF CAC (A Not-For-Profit Corporation) ARTICLE I OFFICES The principal office of the Corporation shall be located in the City of, County of, and State of North Carolina. The Corporation

More information

How To Become A Member Of The Business Honor Society Of Alpha Beta Gamma

How To Become A Member Of The Business Honor Society Of Alpha Beta Gamma COASTLINE COMMUNITY COLLEGE BUSINESS HONOR SOCIETY ALPHA BETA GAMMA (ABGCCC) BYLAWS We, the student members of Coastline Community College, hereby establish these Bylaws for the Business Honor Society

More information

Virgil County Medical Insurance Actuarial Value and Annual Budget

Virgil County Medical Insurance Actuarial Value and Annual Budget Minutes Approved Audit and Finance Committee 2:30 p.m. Old Jail Conference Room Present: Steve Thayer, Kathy Miller, Mack Cook, Chuck Rankin, Phil Vanwormer, Laura Shawley (arrived at 2:40 p.m.) Absent:

More information

Advance Copy: subject to the approval of the committee. PERSONNEL COMMITTEE March 30, 2015

Advance Copy: subject to the approval of the committee. PERSONNEL COMMITTEE March 30, 2015 Advance Copy: subject to the approval of the committee PERSONNEL COMMITTEE March 30, 2015 Members present: Kim Trisciani, Robert Duhaime, Ralph Rojas, Angela Roussel-Roberge, Steve Guyer, and Susan Dunton

More information

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway, California Monday, July 09, 2007

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway, California Monday, July 09, 2007 Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway, California Monday, July 09, 2007 AGENDA ITEM DISCUSSION CONCLUSIONS/ACTION FOLLOW- CALL TO ORDER

More information

BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION

BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION I. Name The name of this organization shall be The Parents Support Organization for The Chicago High School for the Arts ( The

More information

BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH

BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH Ratified by the Alumni Association Board on June 13, 2014 ARTICLE I Name and Authorization The name of this organization

More information

ADVANCED DRAINAGE SYSTEMS, INC. CORPORATE GOVERNANCE GUIDELINES

ADVANCED DRAINAGE SYSTEMS, INC. CORPORATE GOVERNANCE GUIDELINES ADVANCED DRAINAGE SYSTEMS, INC. CORPORATE GOVERNANCE GUIDELINES These Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of Advanced Drainage Systems, Inc. (the Company

More information