Rules of the Consolidation Shared Service Fund Review Committee. Conduct of Its Members. June 12, 2013

Size: px
Start display at page:

Download "Rules of the. 9-1-1 Consolidation Shared Service Fund Review Committee. Conduct of Its Members. June 12, 2013"

Transcription

1 Rules of the Consolidation Shared Service Fund Review Committee & Conduct of Its Members June 12, 2013

2 Table of Contents Section 1 Rule 1 Rule 2 Rule 3 Rule 4 Rule 5 Rule 6 Rule 7 Section 2 Rule 8 Rule 9 Section 3 Rule 10 Section 4 Rule 11 Section 5 Rule 12 Rule 13 MEETINGS SSFRC Responsibilities Meeting Location Regular Meetings Ad Hoc / Special Meetings Order of Business / Agenda Submitting Agenda Items to SSFRC Deadlines for Submitting Agenda Items SHARED SERVICES FUND REVIEW COMMITTEE MEMBERSHIP SSFRC Membership SSFRC Chair SUBCOMMITTEES Subcommittees MINUTES OF THE MEETING Minutes of the Meeting OPEN MEETINGS Open Meetings Executive Session Page 2 of 6 June 12, 2013

3 Rule 1. SSFRC Responsibilities SECTION 1: MEETINGS The overall goal of the Cuyahoga County Consolidation Shared Services Fund Review Committee (SSFRC) is to administer the Consolidation Shared Services Fund. The Consolidation Shared Services Fund will be used to support communities with their consolidation efforts while working toward the framework set out in the Cuyahoga County Consolidation Plan. As written in the ordinance, the Consolidation Shared Services Fund will be administered by a three-member review committee. The three-member review committee will consist of two Executive appointees and the County Council President or designee. Rule 2. Meeting Location SSFRC Meetings shall be held in the Administration Building, Multi-Purpose room. If the location of the meeting is changed, the location is to be determined a minimum of one (1) week prior to any meeting and posted accordingly. Rule 3. Regular Meetings Meetings will be held on an as needed basis, based on applications being submitted needing review and vote. The Chair of the SSFRC has the discretion to add, reschedule, and/or cancel any meeting of the SSFRC whereby a meeting is or is not warranted due to lack of business. Rule 4. Ad Hoc / Special Meetings Ad hoc / special meetings of SSFRC may be called by the Chair of the SSFRC any time with sufficient notice (not less than three (3) business days). Rule 5. Order of Business / Agenda The business of the regular meetings of the SSFRC shall be transacted in the following order: A. Call to Order B. Roll Call C. Public Comment D. Approval of Minutes E. New Business F. Executive Session (If needed) G. Announcement and Miscellaneous Business H. Next Meeting I. Adjournment Page 3 of 6 June 12, 2013

4 Rule 6. Submitting Agenda Items to the SSFRC The following requirements must be met before an item will be placed on the Agenda of the SSFRC: 6.1 Agency Name and all contact information (address, phone, and ). 6.2 Purpose of discussion. 6.3 Provide an outline of discussion listing expected outcomes/impact. Rule 7. Deadlines for Submitting Agenda Items 7.1 The deadline for submitting a request for a Regular meeting of the SSFRC is one (1) week prior to the meeting date. 7.2 The item will then appear on the next regularly scheduled meeting of the SSFRC. SECTION 2: SSFRC MEMBERSHIP Rule 8. SSFRC Membership As written in the ordinance, the Consolidation Shared Services Fund will be administered by a three-member review committee. The three-member review committee will consist of the Cuyahoga County Council President or is/her designee and two appointees by the Cuyahoga County Executive. Rule 9. SSFRC Chair The SSFRC Chair will be designated by the Cuyahoga County Executive, and shall be one of the two appointees of the Cuyahoga County Executive. The SSFRC Chair shall give members an opportunity to correct minutes of the previous meeting(s); a copy of which shall have been delivered to each member of the Board. In the absence of any objections or corrections, a motion to approve the minutes as submitted shall be in order. In the absence of an applicable rule contained herein, Robert s Rules of Order will be controlling. SECTION 3: SUBCOMMITTEES Rule 10. Subcommittees There are no subcommittees anticipated for the SSCRF. However, if needed in the future, the Chair may add subcommittees as necessary and may consist of members and non-members of the SSFRC. Any subcommittees will be required to follow the rules as listed in this document, including meeting location, agenda and meeting creation, etc. Page 4 of 6 June 12, 2013

5 Rule 11. Minutes of the Meeting SECTION 4: MINUTES OF THE MEETING A designee assigned by the Cuyahoga County Department of Public Safety and Justice Services will be responsible for taking minutes at the meeting and providing a written summary of the meeting that will serve as the minutes of the SSFRC meeting. Rule 12. Open Meetings SECTION 5: OPEN MEETINGS Agenda s will be distributed with reasonable specificity of the topics to be considered. Each topic will be listed as a separate agenda item. Public Notice of all meetings will be given at least 24-hours in advance, which include date, time, place and agenda of the meeting. These will be posted on the Cuyahoga County website. The Chair of the SSFRC shall make a statement at the beginning of the meeting identifying the date, time and place of the meeting. After a role call is conducted at each meeting, the presiding officer will allow any member of the public to make a comment if it is directly relevant to one of the topics on the meeting agenda. The meeting notice will state if an executive session is anticipated and will state the particular purpose/reason for the executive session. All voting must occur in open meeting. This means that the SSFRC must come out of Executive Session to vote. Rule 13. Executive Session The SSFRC may hold closed executive sessions for discussion and information gathering purposes only when: 1) The subject of the meeting relates to the security arrangements and emergency response protocols for a public body or a public office; and 2) Disclosure of the matters discussed could reasonably be expected to jeopardize the security of the public body or public office. These items fall under Ohio Revised Code The exact code language when an executive session should be held is: 1) Matters required to be kept confidential by federal law or regulations or state statutes; 2) Details relative to the security arrangements and emergency response protocols for a public body or a public office, if disclosure of the matters discussed could reasonably be expected to jeopardize the security of the public body or public office; The determination to enter into Executive Session must be made in a public open meeting where a quorum is in attendance. Page 5 of 6 June 12, 2013

6 The presiding officer will follow the sequence below: 1) Identify need to go into Executive Session by reading the appropriate exception under Ohio Revised Code The reason for Executive Session will be put in writing. 2) Will request, by roll call vote, to hold an executive session. 3) Indentify if it is necessary for non-ssfrc members to attend the session. If there are no objections for others to participate, the Chairperson will invite those individuals. Executive Sessions are closed to the public unless specifically remitted to remain by the public body. Individuals who are not voting members of the SSFRC may attend a closed executive session if (1) his or her participation in that session is necessary to achieve the goals stated in the agenda; and (2) that individual is invited. If it is requested by a voting member that a nonvoting member stay during Executive Session, he/ she is permitted to stay. If, a voting member dissents to permitting the non-voting member to stay during the Executive Session, then the Chair will make the determination on whether the individual may stay. If more than one member dissents, a vote will be taken. 1) Executive Session will occur for discussion and information gathering purposes. 2) End the Executive Session. 3) Voting or need for Resolution will occur in the open meeting with public body. No voting can occur in Executive Session. The policy described herein will be the process for all SSFRC meetings, including any subcommittee meetings. Page 6 of 6 June 12, 2013

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

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

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

TITLE 7 ENROLLMENT, COMMITTEES, ELECTIONS AND REFERENDUMS CHAPTER 7-8 GAMING FACILITY OPERATIONAL REVIEW BOARD

TITLE 7 ENROLLMENT, COMMITTEES, ELECTIONS AND REFERENDUMS CHAPTER 7-8 GAMING FACILITY OPERATIONAL REVIEW BOARD TITLE 7 CHAPTER 7-8 7-8-1 Purpose The purpose of this Code is to establish a Confederated Tribes of Coos, Lower Umpqua and Siuslaw Indians (Tribes) Gaming Facility Operational Review Board (Board) for

More information

OPERATING PAPER OF THE DEPARTMENT OF MARKETING OF SOUTHERN ILLINOIS UNIVERSITY AT CARBONDALE

OPERATING PAPER OF THE DEPARTMENT OF MARKETING OF SOUTHERN ILLINOIS UNIVERSITY AT CARBONDALE OPERATING PAPER OF THE DEPARTMENT OF MARKETING OF SOUTHERN ILLINOIS UNIVERSITY AT CARBONDALE The functions of the Department of Marketing of the College of Business of Southern Illinois University at Carbondale

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

FLORIDA STATE UNIVERSITY COLLEGE OF BUSINESS BYLAWS

FLORIDA STATE UNIVERSITY COLLEGE OF BUSINESS BYLAWS FLORIDA STATE UNIVERSITY COLLEGE OF BUSINESS BYLAWS Section A Membership Voting members of the general faculty of the College of Business (hereinafter referred to as the general faculty) shall consist

More information

Consumer Advisory Board Meeting Mechanics. Agenda. A comprehensive meeting agenda will include the following core components:

Consumer Advisory Board Meeting Mechanics. Agenda. A comprehensive meeting agenda will include the following core components: Consumer Advisory Board Meeting Mechanics Agenda A comprehensive meeting agenda will include the following core components: 1. Welcome (This is where the chair will call the meeting to order and welcome

More information

The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter

The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter I. Purposes. The Compensation and Leadership Development Committee (the Committee ) is appointed

More information

School of Social Work By Laws

School of Social Work By Laws School of Social Work By Laws BYLAWS OF THE SCHOOL OF SOCIAL WORK RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY PREAMBLE The School of Social Work is a professional degree-granting school located within

More information

BYLAWS OF THE INCOMMON LLC

BYLAWS OF THE INCOMMON LLC BYLAWS OF THE INCOMMON LLC Amended February 2, 2015 These Bylaws implement, clarify, and supplement the Limited Liability Company Agreement of InCommon LLC ( Agreement ) which created the InCommon LLC

More information

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS PREAMBLE: It is hereby affirmed that: A. The local governments - counties, cities, villages, townships, public school districts, public universities

More information

Graduate School of Education Bylaws

Graduate School of Education Bylaws Graduate School of Education Bylaws Adopted: October 1982 Revised: May 1989 Revised: October 2001 Revised: April 2003 Revised: November 2004 Revised: May 2006 Reviewed: April 2007 Revised: November 2008

More information

BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991

BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991 BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991 ARTICLE 1 - PREAMBLE Section 1.1. Explanation. Through an Intergovernmental Agreement, certain units of local government

More information

SPECIAL GENERAL MEETINGS

SPECIAL GENERAL MEETINGS SPECIAL GENERAL MEETINGS Part 6: A Secretary s Satchel - Guide for Secretaries New laws for Victorian incorporated associations In November 2012, the laws regulating Victorian incorporated associations

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE The purpose of the Audit Committee of the Board of Directors of Veeva Systems

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

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

IEEE Power and Energy Society (PES) Policies and Procedures for: Working Groups. Approved 2014 April 23 IEEE Transmission & Distribution Committee

IEEE Power and Energy Society (PES) Policies and Procedures for: Working Groups. Approved 2014 April 23 IEEE Transmission & Distribution Committee IEEE Power and Energy Society (PES) Policies and Procedures for: Working Groups Approved 2014 April 23 IEEE Transmission & Distribution Committee 1 2 Policies and Procedures for: IEEE PES Working Groups

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

The City of Nottingham and Nottinghamshire Economic Prosperity Committee. Constitution (terms of reference, membership and procedure rules)

The City of Nottingham and Nottinghamshire Economic Prosperity Committee. Constitution (terms of reference, membership and procedure rules) Appendix A The City of Nottingham and Nottinghamshire Economic Prosperity Committee Constitution (terms of reference, membership and procedure rules) 1. Purpose To bring together local authority partners

More information

BYLAWS OF SCHOOL OF SOCIAL WORK

BYLAWS OF SCHOOL OF SOCIAL WORK BYLAWS OF SCHOOL OF SOCIAL WORK In order to exercise the powers granted under Faculty Code, Section 23-43, and to advise the Dean as required in Section 23-43B, in an orderly and expeditious manner, the

More information

Wisconsin Library Law: Chapter 43. Summaries of Sections

Wisconsin Library Law: Chapter 43. Summaries of Sections Wisconsin Library Law: Chapter 43 Summaries of Sections I. Legal Basis/Rationale and Library Definitions Legislature recognizes 1) the importance of free access to information and diversity of ideas, 2)

More information

BAHRAIN TELECOMMUNICATIONS COMPANY B.S.C. AUDIT COMMITTEE CHARTER

BAHRAIN TELECOMMUNICATIONS COMPANY B.S.C. AUDIT COMMITTEE CHARTER BAHRAIN TELECOMMUNICATIONS COMPANY B.S.C. AUDIT COMMITTEE CHARTER Contents I. Audit Committee... 1 1. Purpose and Mission... 1 2. Authority... 1 3. Membership... 2 4. Secretary... 3 5. Quorum... 3 6. Decisions...

More information

Department of Criminal Justice BYLAWS. CHAPTER I Department Organization and Bylaws

Department of Criminal Justice BYLAWS. CHAPTER I Department Organization and Bylaws Department of Criminal Justice BYLAWS CHAPTER I Department Organization and Bylaws Organization 1.1 The Department of Criminal Justice is an academic unit within the Greenspun College of Urban Affairs.

More information

ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY

ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY CONSTITUTION THE OHIO STATE UNIVERSITY ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY Article I Name The name of this organization is The Ohio State University Electrical Engineering

More information

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law 5:23A-1.1 Title; authority; scope; intent (a) This chapter, which is promulgated under authority of N.J.S.A. 52:27D-124, 52:17D-198, 40A:14A-43, 40A:14B-76 and 40:55D-53.2a, shall be known as, and may

More information

Michigan State University Alumni Association. Bylaws

Michigan State University Alumni Association. Bylaws Michigan State University Alumni Association Bylaws MICHIGAN STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS PREAMBLE ARTICLE I 2 Name, Purpose, Term of Office and Location Section 1 Name The name of the organization

More information

Rules of Organization and Bylaws Gladys A. Kelce College of Business

Rules of Organization and Bylaws Gladys A. Kelce College of Business Rules of Organization and Bylaws Gladys A. Kelce College of Business Approved by the General Faculty December 11, 2012 PREAMBLE This document provides the framework within which the Faculty of the Gladys

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

LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES

LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES Recently enacted California AB 1233 amends several provisions of the Nonprofit Corporation Law. These amendments become effective

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

Ttuhsc el paso Gayle Greve Hunt school of nursing FACULTY GOVERNANCE

Ttuhsc el paso Gayle Greve Hunt school of nursing FACULTY GOVERNANCE Ttuhsc el paso Gayle Greve Hunt school of nursing FACULTY GOVERNANCE GGHSON FACULTY assembly The purpose of the Faculty Assembly shall be to: Facilitate involvement of the faculty in communication and

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

Constitution of the School Management Committee (SMC) for King s College. (Updated: April 2013)

Constitution of the School Management Committee (SMC) for King s College. (Updated: April 2013) Constitution of the School Management Committee (SMC) for King s College (Updated: April 2013) Part 1 Preliminary 1. Definitions 2. Objects 3. Powers and duties 4. Amendment of constitution Part 2 Composition

More information

SELECT MEDICAL HOLDINGS CORPORATION SELECT MEDICAL CORPORATION AMENDED AND RESTATED COMPENSATION COMMITTEE CHARTER

SELECT MEDICAL HOLDINGS CORPORATION SELECT MEDICAL CORPORATION AMENDED AND RESTATED COMPENSATION COMMITTEE CHARTER SELECT MEDICAL HOLDINGS CORPORATION SELECT MEDICAL CORPORATION AMENDED AND RESTATED COMPENSATION COMMITTEE CHARTER (Reviewed and Adopted on February 18, 2015) SELECT MEDICAL HOLDINGS CORPORATION SELECT

More information

Milwaukee Bar Association Fee Arbitration

Milwaukee Bar Association Fee Arbitration Milwaukee Bar Association Fee Arbitration Attached are the Rules for the arbitration of fee disputes on behalf of the Milwaukee Bar Association. In consideration of the arbitration services to be rendered,

More information

Pennsylvania Coalition of Nurse Practitioners Bylaws

Pennsylvania Coalition of Nurse Practitioners Bylaws Article I Name Section 1: The name of this group shall be the Pennsylvania Coalition of Nurse Practitioners, herein referred to as PCNP. Article II Purpose Section 1: The purposes of PCNP shall be: 1.

More information

Title: Workers Compensation and Property & Liability Number: ES-5.03.01 Claims Committee Approved: October 29, 2008

Title: Workers Compensation and Property & Liability Number: ES-5.03.01 Claims Committee Approved: October 29, 2008 Title: Workers Compensation and Property & Liability Number: ES-5.03.01 Claims Committee Approved: October 29, 2008 Originator: Employee Services & Quality Improvement Review: October 29, 2013 I. PURPOSE

More information

BYLAWS OF COMMUNITY EMERGENCY RESPONSE TEAM OF COWLEY COUNTY, KANSAS

BYLAWS OF COMMUNITY EMERGENCY RESPONSE TEAM OF COWLEY COUNTY, KANSAS ARTICLE I NAME The Cowley County Chapter of the Community Emergency Response Team, hereinafter referred to as Cowley County CERT, was established in 2003, and began in January 2004 under the direction

More information

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE OPERATING RULES Page 1 of 14 I. STATEMENT OF ORGANIZATION AND OPERATIONS A. Operations. The Arkansas Health Insurance Marketplace is a nonprofit

More information

Fixed Income And Asset Allocation Funds Governance And Nominating Committee Charter

Fixed Income And Asset Allocation Funds Governance And Nominating Committee Charter Fixed Income And Asset Allocation Funds Governance And Nominating Committee Charter I. Background The investment companies managed by Fidelity Management & Research Company or its affiliates (collectively,

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

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

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

HALOGEN SOFTWARE INC. HUMAN RESOURCES COMMITTEE CHARTER

HALOGEN SOFTWARE INC. HUMAN RESOURCES COMMITTEE CHARTER HALOGEN SOFTWARE INC. HUMAN RESOURCES COMMITTEE CHARTER PURPOSE The Human Resources Committee is a standing committee appointed by the Board of Directors of Halogen Software Inc. The Committee will assist

More information

ARCHITECTURAL REVIEW COMMITTEE CHARTER SUMMER CREEK SOUTH HOMEOWNERS ASSOCIATION

ARCHITECTURAL REVIEW COMMITTEE CHARTER SUMMER CREEK SOUTH HOMEOWNERS ASSOCIATION ARCHITECTURAL REVIEW COMMITTEE CHARTER SUMMER CREEK SOUTH HOMEOWNERS ASSOCIATION WHEREAS, it is in the best interest of the homeowners and the Summer Creek South Homeowners Association to have a Committee

More information

CITY OF NEW BEDFORD CONTINUUM OF CARE HOMELESS SERVICE PROVIDER NETWORK (HSPN)

CITY OF NEW BEDFORD CONTINUUM OF CARE HOMELESS SERVICE PROVIDER NETWORK (HSPN) CITY OF NEW BEDFORD CONTINUUM OF CARE HOMELESS SERVICE PROVIDER NETWORK (HSPN) Bylaws - Established February 12, 2003; Amended April 25, 2013 Article I: Introduction, Purpose, and Mission Section 1.0:

More information

Rules of Business Practice for the 2015-2020 USP Board of Trustees. August 3, 2015

Rules of Business Practice for the 2015-2020 USP Board of Trustees. August 3, 2015 Rules of Business Practice for the 2015-2020 USP Board of Trustees August 3, 2015 1. GENERAL 1.01 Governance These Rules of Business Practice ( Rules ) are adopted in accordance with Article V, Section

More information

CONSTITUTION. This organization is the Central Michigan University Alumni Association ( Association ).

CONSTITUTION. This organization is the Central Michigan University Alumni Association ( Association ). CONSTITUTION Article I Name This organization is the Central Michigan University Alumni Association ( Association ). Article II Place of Business The office of the Association shall be the Alumni Relations

More information

ARTICLES OF ASSOCIATION OF THE FINANCIAL MARKETS LAWYERS GROUP ARTICLE ONE. NAME

ARTICLES OF ASSOCIATION OF THE FINANCIAL MARKETS LAWYERS GROUP ARTICLE ONE. NAME ARTICLES OF ASSOCIATION OF THE FINANCIAL MARKETS LAWYERS GROUP ARTICLE ONE. NAME The name of the association shall be the Financial Markets Lawyers Group ( FMLG, the Lawyers Group or the Association ),

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

Chapter Bylaws. College. Chapter

Chapter Bylaws. College. Chapter Chapter Bylaws College Chapter Bylaws of Chapter CHAPTER 1. Name of Chapter The name of this chapter of Phi Theta Kappa shall be. (Assigned by Headquarters upon approval of chartering application.) CHAPTER

More information

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center)

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center) STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center) COLLEGE OF HEALTH RELATED PROFESSIONS FACULTY AND PROFESSIONAL STAFF ASSEMBLY BYLAWS PREAMBLE In keeping with the

More information

University of Toronto Dalla Lana School of Public Health. By-Laws of School Council

University of Toronto Dalla Lana School of Public Health. By-Laws of School Council University of Toronto Dalla Lana School of Public Health By-Laws of School Council Amended by School Council June 11, 2014 The Council of the Dalla Lana School of Public Health, University of Toronto BY-LAWS

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

BY- LAWS OF THE SCHOOL OF EDUCATION, TEACHING & HEALTH

BY- LAWS OF THE SCHOOL OF EDUCATION, TEACHING & HEALTH BY- LAWS OF THE SCHOOL OF EDUCATION, TEACHING & HEALTH Article I. General Membership... 3 Section 1.01 Section 1.03 Section 1.04 Section 1.05 Voting members of the Education, Teaching & Health Council

More information

PROFESSIONAL EDUCATION COUNCIL. Western Kentucky University

PROFESSIONAL EDUCATION COUNCIL. Western Kentucky University I. NAME OF THE ORGANIZATION II. PURPOSE PROFESSIONAL EDUCATION COUNCIL Western Kentucky University Bylaws The name of this body is the Professional Education Council of Western Kentucky University. Approved

More information

ARTICLES OF INCORPORATION AND BYLAWS NEW MEXICO CONSORTIUM OF ACADEMIC LIBRARIES

ARTICLES OF INCORPORATION AND BYLAWS NEW MEXICO CONSORTIUM OF ACADEMIC LIBRARIES ARTICLES OF INCORPORATION AND BYLAWS NEW MEXICO CONSORTIUM OF ACADEMIC LIBRARIES Table of Contents 1. Name 2. Objectives 3. Membership 4. Officers 5. Standing Committees, Statistics Representative and

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

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

Trumbull County Mental Health and Recovery Board By-Laws

Trumbull County Mental Health and Recovery Board By-Laws Trumbull County Mental Health and Recovery Board By-Laws ARTICLE I: NAME AND PURPOSE The Trumbull County Mental Health and Recovery Board, hereinafter referred to as the Board, shall conduct business and

More information

RULE 3. All Members not subject to Limitation shall have an equal right to be represented at a General Meeting.

RULE 3. All Members not subject to Limitation shall have an equal right to be represented at a General Meeting. RULES OF PROCEDURE OF GENERAL MEETINGS SECTION I Meetings RULE 1. The Annual General Meeting ( AGM ) shall be convened at a place and time agreed to by a previous AGM, but not more than fifteen (15) months

More information

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA TABLE OF CONTENTS

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA TABLE OF CONTENTS Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA TABLE OF CONTENTS PART 1 COLLEGE BOARD, COMMITTEES AND PANELS... 1-1 PART 2

More information

The Connecticut Traumatic Brain Injury Advisory Committee Handbook

The Connecticut Traumatic Brain Injury Advisory Committee Handbook The Connecticut Traumatic Brain Injury Advisory Committee Handbook TRAUMATIC BRAIN INJURY TBI TABLE OF CONTENTS Purview and Expectation of Committee Members.. 2 Mission Statement. 3 Composition 4 Office

More information

Boy Scouts of America Troop 780 Formal Meeting Rules

Boy Scouts of America Troop 780 Formal Meeting Rules Boy Scouts of America Troop 780 Formal Meeting Rules www.bsatroop780.org Based on Robert's Rules of Order Applied to a Patrol Leaders Council (PLC) Table of Contents 1. DOCUMENT VERSIONING... 3 2. PRE-REQUISITES...

More information

3359-10-02 The university of Akron bylaws of the faculty senate. Name. The name of this body is the faculty senate of the university of Akron.

3359-10-02 The university of Akron bylaws of the faculty senate. Name. The name of this body is the faculty senate of the university of Akron. 3359-10-02 The university of Akron bylaws of the faculty senate. (A) (B) Name. The name of this body is the faculty senate of the university of Akron. Duties. As delegated by the board of trustees of the

More information

UKRAINIAN CATHOLIC YOUTH OF CANADA (UCYC) CONSTITUTION AND YOUTH MINISTRY GUIDELINES

UKRAINIAN CATHOLIC YOUTH OF CANADA (UCYC) CONSTITUTION AND YOUTH MINISTRY GUIDELINES UKRAINIAN CATHOLIC YOUTH OF CANADA (UCYC) CONSTITUTION AND YOUTH MINISTRY GUIDELINES Section A. Vision NAME The name of the organization will be Ukrainian Catholic Youth of Canada. (U.C.Y.C.) EMBLEM The

More information

THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES

THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS BOR Approved October 24, 2009 ARTICLE I OFFICES Section 1.1 The name of the Corporation shall be the Connecticut Chapter of the American College

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

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 ARTICLE I: NAME AND MISSION The name of this organization shall be

More information

Charter of the Audit Committee of the Board of Directors of Novo Nordisk A/S

Charter of the Audit Committee of the Board of Directors of Novo Nordisk A/S Charter of the Audit Committee of the Board of Directors of Novo Nordisk A/S CVR no. 24 25 67 90 CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NOVO NORDISK A/S 3 DECEMBER 2014 1 OF 7 1. Status

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

REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I. Name

REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I. Name REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I Name The name of this Association shall be the BLACK LAWYERS ASSOCIATION OF CINCINNATI. ARTICLE II The Objectives of this Association

More information

LE-LOL-020 STANDING ORDERS LOCAL LAW 2015

LE-LOL-020 STANDING ORDERS LOCAL LAW 2015 LE-LOL-020 STANDING ORDERS LOCAL LAW 2015 LOCAL GOVERNMENT ACT 1995 SHIRE OF KALAMUNDA STANDING ORDERS LOCAL LAW 2015 ARRANGEMENT 1.1 Citation 1.2 Commencement 1.3 Purpose and intent 1.4 Application 1.5

More information

MANCHESTER UNITED SUPPORTERS CLUB BAHRAIN

MANCHESTER UNITED SUPPORTERS CLUB BAHRAIN MANCHESTER UNITED SUPPORTERS CLUB BAHRAIN AIMS AND OBJECTIVES The main objective of the Branch is to increase interest in support of Manchester United Football Club (hereinafter called the football club

More information

SAMPLE COUNTY BOARD MEETING POLICY -- SUPERVISOR

SAMPLE COUNTY BOARD MEETING POLICY -- SUPERVISOR SAMPLE COUNTY BOARD MEETING POLICY -- SUPERVISOR Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number. Because

More information

Minnesota 4 H Youth Development Chisago County 4 H Leaders Council MN Constitution and By laws

Minnesota 4 H Youth Development Chisago County 4 H Leaders Council MN Constitution and By laws MN 4 H CONSTITUTION AND BY LAWS FOR FEDERATIONS AND COUNCILS Chisago County 4 H Federation MN Constitution and Bylaws To be completed and used by all Minnesota 4 H County Federations and Council s Introduction

More information

EVERCHINA INT L HOLDINGS COMPANY LIMITED (the Company ) Audit Committee

EVERCHINA INT L HOLDINGS COMPANY LIMITED (the Company ) Audit Committee EVERCHINA INT L HOLDINGS COMPANY LIMITED (the Company ) Audit Committee Terms of Reference (Amended & adopted by the Board on 8 January 2016) Constitution The board (the Board ) of directors (the Directors

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

Board of Directors Orientation Manual

Board of Directors Orientation Manual Board of Directors Orientation Manual 1 TABLE OF CONTENTS I. Contacts 1. Board of Directors List 2. Key Staff List II. Organization Information 1. ABC Mission, Vision and Values 2. Agency History and Timeline

More information

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME This organization shall be known as the Alabama Organization of Nurse Executives of the Alabama Hospital

More information

RULES OF PROCEDURE OF THE UNITED NATIONS ENVIRONMENT ASSEMBLY OF THE UNITED NATIONS ENVIRONMENT PROGRAMME

RULES OF PROCEDURE OF THE UNITED NATIONS ENVIRONMENT ASSEMBLY OF THE UNITED NATIONS ENVIRONMENT PROGRAMME RULES OF PROCEDURE OF THE UNITED NATIONS ENVIRONMENT ASSEMBLY OF THE UNITED NATIONS ENVIRONMENT PROGRAMME I. SESSIONS Regular sessions Rule 1 The United Nations Environment Assembly shall normally hold

More information

Student Appeals. Policies and Procedures

Student Appeals. Policies and Procedures S3 Policies and Procedures Student Appeals Originator: Dean of Student Services Approver: Senior Academic Committee Effective: November 27, 2015 Replaces: June 20, 2014 1. Preamble Red River College will

More information

BYLAWS OF MIAMI-DADE COUNTY HOMELESS TRUST

BYLAWS OF MIAMI-DADE COUNTY HOMELESS TRUST BYLAWS OF MIAMI-DADE COUNTY HOMELESS TRUST ARTICLE I PURPOSE The Miami-Dade County Homeless Trust ("Trust") was created to serve in an advisory and oversight capacity to the Board of County Commissioners

More information

University of Dallas

University of Dallas University of Dallas October 2008 Amended 18 February 2012 I. Purpose The purpose of the University of Dallas Alumni Association ( the Association ) is to foster a continuing relationship between the University

More information

BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE

BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Inc. (the Association ). 1.1. Name. The name of the corporation is the Austin Young Lawyers Association, 1.2. Purpose. The Association

More information

St Johns County CoC Governance Charter St Johns County Continuum of Care St Johns County Continuum of Care Board Purpose of the CoC and CoC Board

St Johns County CoC Governance Charter St Johns County Continuum of Care St Johns County Continuum of Care Board Purpose of the CoC and CoC Board St Johns County CoC Governance Charter The name of this Continuum of Care (CoC) shall be the St Johns County Continuum of Care and the name of the CoC board shall be the St Johns County Continuum of Care

More information

CONSTITUTION of the Department of Philosophy at the University of Florida

CONSTITUTION of the Department of Philosophy at the University of Florida CONSTITUTION of the Department of Philosophy at the University of Florida Article 1. Department Structure Section 1. Membership. For the purposes of this Constitution, members of the Department are all

More information

Bylaws of the Information Technology Committee

Bylaws of the Information Technology Committee 1 Bylaws of the Information Technology Committee Membership Faculty members shall be elected by their undergraduate schools through Faculty Senate nominations made during the Spring semester. Two weeks

More information

AMENDED CONSTITUTION OF THE GEORGE MUSIC SOCIETY (AS ADOPTED ON 20 th FEBRUARY 2013)

AMENDED CONSTITUTION OF THE GEORGE MUSIC SOCIETY (AS ADOPTED ON 20 th FEBRUARY 2013) AMENDED CONSTITUTION OF THE GEORGE MUSIC SOCIETY (AS ADOPTED ON 20 th FEBRUARY 2013) I. The name of the Society shall be the GEORGE MUSIC SOCIETY, hereinafter referred to as 'the Society' and/or 'G.M.S.'

More information

TOWN OF NORTON. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF NORTON. A Guide to Posting Meetings, Agendas & Minutes TOWN OF NORTON A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated staff, responsible for posting meetings and filing

More information

INFINITY POLICY MANUAL

INFINITY POLICY MANUAL INFINITY POLICY MANUAL Infinity Organizational Information Tuition and Membership Fees Joint Powers Agreement Associate Membership Agreement Educational Service Agreement Enrollment Procedures Grading

More information

Equity and High Income Funds Governance and Nominating Committee Charter

Equity and High Income Funds Governance and Nominating Committee Charter Equity and High Income Funds Governance and Nominating Committee Charter I. Background The investment companies managed by Fidelity Management & Research Company or its affiliates (collectively, FMR )

More information

Article I: Objectives

Article I: Objectives Graduate Group in Human Development Bylaws Graduate Group in Child Development Bylaws Administrative Home: Department of Human & Community Development Revision: July 28, 2003 Graduate Council approval

More information

CITY OF FERNIE EMERGENCY PLANNING COMMITTEE Terms of Reference

CITY OF FERNIE EMERGENCY PLANNING COMMITTEE Terms of Reference CITY OF FERNIE EMERGENCY PLANNING COMMITTEE Terms of Reference PREAMBLE Disasters and major emergencies can present difficult challenges for the City of Fernie. The effective exchange of emergency information

More information

REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft

REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft APPROVED by the General Meeting of Shareholders of Open Joint Stock Company Oil Company Rosneft 07 June 2006 Minutes No. REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft 1 TABLE OF CONTENTS

More information

State of Montana Information Technology Managers Advisory Council

State of Montana Information Technology Managers Advisory Council State of Montana Information Technology Managers Advisory Council Welcome and Introductions (1:00-1:05) Joe Frohlich, Past Chair Council Business Meeting August 7, 2013 1:00 3:30 Room 152 State Capitol

More information

Federal Office of Small and Disadvantaged Business Utilization (OSDBU) Directors Interagency Council. CHARTER

Federal Office of Small and Disadvantaged Business Utilization (OSDBU) Directors Interagency Council. CHARTER Federal Office of Small and Disadvantaged Business Utilization (OSDBU) Directors Interagency Council. CHARTER MISSION: The mission of the Federal Office of Small and Disadvantaged Business Utilization

More information