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

Size: px
Start display at page:

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

Transcription

1 State of Minnesota Counties of Kanabec and Pine Kanabec-Pine Community Health January 21, 2015 The Kanabec Pine Community Health Board met at 9:00 a.m. on Wednesday, January 21, 2015 pursuant to Public Notice with the following Board Members present: Gene Anderson, Kathi Ellis, Kim Smith, Steve Chaffee and Steve Hallan. The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2015 were called for. Action #01 - It was moved by Kim Smith, seconded by Steve Chaffee to nominate Kathi Ellis for Chairperson. The Kanabec-Pine Community Health Administrator called for Chairperson nominations three times with no further nominations. Action #02 The Administrator closed nominations for Chairperson and called for a vote for nominee Kathi Ellis. The motion carried with all in favor. Commissioner Ellis was declared Board Chairperson for The meeting was handed over to Chairperson Ellis. Nominations for Board Vice-Chairperson for 2015 were called for. Action #03 - It was moved by Kim Smith, seconded by Gene Anderson to nominate Steve Hallan for Vice-Chairperson. The Chairperson called for nominations for Vice-Chairperson three times with no further nominations. Action #04 The Chairperson closed nominations for Vice-Chairperson and called for a vote for nominee Steve Hallan. The motion was carried with all in favor. The Community Health Administrator presented the agenda. Action #05 It was moved by Steve Chaffee, seconded by Steve Hallan and carried with all in favor to approve the agenda with the addition of items under Other The Community Health Administrator presented the meeting minutes from December 10, Action # 06 It was moved by Kim Smith, seconded by Steve Chaffee and carried with all in favor to approve the Board meeting minutes from December 10,

2 Action # 07 It was moved by Kim Smith, seconded by Steve Hallan and carried with all in favor to approve the following resolution naming the Community Health Administrator as a Board Agent : Resolution # K-P CHB 07 1/21/15 Board Agent Resolution WHEREAS, The Community Health Board by virtue of its authority under Minnesota Statutes, Chapter 145 A, in accordance with the Board s articles and bylaws, and by this Resolution of the Board adopted at a scheduled meeting held on January 21, 2015, hereby appoints and authorizes the following person(s) to act on the Board s behalf and bind the Board for the following purpose(s): A. To serve as the Board s agent in communications with the Commissioner of Health between Board meetings, including receiving information from the Commissioner and disseminating that information to the Board, as well as providing information to the Commissioner on the Board s behalf (Minn. Stat. 145A.04, Subd.2) Name: Wendy Thompson Address: Kanabec-Pine Community Health 905 E. Forest Ave., Suite 127 Mora, MN Phone: B. To sign and submit to the Commissioner the prepared Local Public Health Assessment and Plan according to Minn. Stat. 145A. Name: Wendy Thompson Address: Kanabec-Pine Community Health 905 E. Forest Ave., Suite 127 Mora, MN Phone: C. To sign and submit to the Commissioner the Board s annual budget, revisions to the budget, and expenditure reports submitted according to Minn. Stat. 145A. Name: Wendy Thompson Address: Kanabec-Pine Community Health 905 E. Forest Ave., Suite 127 Mora, MN Phone:

3 D. To sign and submit on behalf of the Board the application for formula Maternal and Child Health funds which are administered by the Commissioner of Health (Minn. Stat. Sec , Subd. 3, 4 and 7). Name: Wendy Thompson Address: Kanabec-Pine Community Health 905 E. Forest Ave., Suite 127 Mora, MN Phone: E. To sign and execute on behalf of the Board, contracts for funding under any of the following grants administered by the Commissioner of Health: Supplemental Food Program for Women, Infants and Children (WIC) Family Planning (Minn. Stat. Sec ) Migrant Health (Minn. Stat. 145A.14, Subd. 1) Child Teen Check-Up (CTC) Contract MN Infant and Early Childhood Home Visiting (MIECHV) grant Refugee Health Public Health Preparedness and Response to Bioterrorism Statewide Health Improvement Program (SHIP) Early Hearing Detection & Intervention (EHDI) grant Other Community Health Board grant and contracts (NOTE: Under Minn. Stat. 145A.03, Subd. 4, The Chair of the Community Health Board or the Vice Chair in the Chair s absence must sign contracts or authorize an agent to sign on behalf of the Board. If the Chair of the Community Health Board will be signing all contracts, no other agent need be authorized by resolution to sing contracts. If you want to appoint different agents for individual grants, please list them separately by grant). Name: Wendy Thompson Address: Kanabec-Pine Community Health 905 E. Forest Ave., Suite 127 Mora, MN Phone: THEREFORE BE IT RESOLVED to authorize the above-referenced appointee to act on behalf of and bind the Board to the extent and for the purposes indicated in this resolution. Resolution Adopted on January 21, 2015 for the year SIGNATURE*: TITLE: 3

4 DATE: SIGNATURE*: TITLE: DATE: Kanabec Pine Community Health Board *This resolution must be signed by two officers of the Community Health Board, one of whom must be the Chair or Vice-Chair of the Community Health Board. Action # 08 It was moved by Steve Chaffee, seconded by Steve Hallan and carried with all in favor to approve the following Medical Consultant resolution: Resolution # K-P CHB 08 1/21/15 Medical Consultant Resolution WHEREAS, The Kanabec-Pine Community Health Board has the responsibility to and shall ensure responsible medical consultation and direction by employing or contracting with a practicing licensed physician pursuant to Minnesota Statute 145A.04, subdivision 3, and, WHEREAS, Randall Bostrom, M.D. represents that he is a practicing licensed physician and is duly qualified and willing to perform the services and duties set forth herein. THEREFORE BE IT RESOLVED that the Kanabec-Pine Community Health Board approve a contract with Randall Bostrom, M.D. for Medical Consultant services for the period January 1, 2015 through December 31, Action # 9 It was moved by Kim Smith, seconded by Gene Anderson and carried with all in favor to approve Wendy Thompson as the Community Health Administrator: Resolution # K-P CHB 09 1/21/15 Administrator Resolution WHEREAS, The Kanabec-Pine Community Health Board has accepted responsibility to implement the Community Health Services Plan as developed; and WHEREAS, the Board is the grantee and has fiscal responsibility for allocating funds obtained by subsidy award from the Minnesota Department of Health; and 4

5 WHEREAS, the Board desires to obtain the services of said contractor to fulfill the duties of the job description provided to contractor. THEREFORE BE IT RESOLVED that the Kanabec-Pine Community Health Board approve a contract with Wendy Thompson for Administrator services for the period January 1, 2015 through December 31, Action # 10 It was moved by Steve Hallan, seconded by Steve Chaffee and carried with all in favor to approve the 2015 Mileage and Per Diem rates as listed in the resolution below: Resolution # K-P CHB 10 1/21/ Mileage and Per Diem Resolution WHEREAS, Kanabec-Pine Community Health desires to compensate Board members and committee members for meeting attendance and reimburse Board members, committee members and staff for mileage; and WHEREAS, the Community Health Administrator is recommending the previous compensation of $60.00 per diem and the Federal Rate for reimbursement of mileage at $ per mile. approves the per diem rate of $60.00 per meeting and the Federal reimbursement rate of $0.575 per mile for Action #11 - It was moved by Kim Smith, seconded by Steve Chaffee to name Wendy Thompson as the State Community Health Services Advisory Committee (SCHSAC) representative and Rebecca Foss as the alternate representative. The motion carried with all in favor to approve Wendy Thompson as the SCHSAC representative and Rebecca Foss as the alternate representative. Action # 12 It was moved by Kim Smith, seconded by Steve Chaffee and carried with all in favor to approve the Revised 2015 Budget as submitted: Resolution # K-P CHB 12 1/21/ Revised Budget Resolution WHEREAS, Kanabec-Pine Community Health had an approved 2015 budget; and WHEREAS, there have been no appropriation changes, and 5

6 WHEREAS, the original budget has been revised to include updates from the Minnesota Department of Health grant, UCare grant and Health Partners funding received in December of 2014, and WHEREAS, there may be budget changes throughout the year, at which time the Board will make a mid-year budget amendment to keep the budget current. approves the revised 2015 Community Health budget according to new allocations received from the Minnesota Department of Health, UCare and Health Partners. Action # 13 It was moved by Kim Smith, seconded by Gene Anderson and carried with all in favor to approve the acquisition of an agency credit card from Citizen s National Bank: Discussion: It was recommended that the closing date for purchases be before the Board meeting and the payment due date be set for a date after the Board meeting. Resolution # K-P CHB 13 1/21/15 Credit Card Resolution WHEREAS, Kanabec-Pine Community Health has the need for a credit card for purchases that meet the need of the Agency in which other forms of payment are not accepted. WHEREAS, all credit card purchases will be approved in advance by the Community Health Administrator. approves the Community Health Administrator applying for an agency credit card through First Citizens National Bank for agency use. Action # 14 It was moved by Kim Smith, seconded by Steve Hallan and carried with all in favor to approve the Fiscal Policies with the following changes: Resolution # K-P CHB 14 1/21/15 Fiscal Policies Resolution WHEREAS, Kanabec-Pine Community Health desires to assure fiscal integrity and should have policies developed to provide fiscal guidelines for agency practice; and WHEREAS, the Community Health Administrator has provided such policies for review by the Community Health Board. approves the following list of Fiscal Policies as submitted: 6

7 1201 Agency Budget Policy 1202 Investment Policy 1203 Collateral Policy -200 Fund Balance Reworded - Funds will be transferred from the EFT account to the non-eft Checking Account *****675 on a weekly basis and any time the balance exceeds$60, Uncollectible Delinquent Accounts Policy Added: The Community Health Board will receive a summary of accounts written off annually GASB 34 Policies 1206 Agency Credit Card Policy 1207 Journal Entry Policy 1208 General Ledger Closing Policy 1209 Claims Processing Policy 1210 Revenue Processing Policy Action # 15 It was moved by Steve Hallan, seconded by Gene Anderson and carried with all in favor to approve the Routine and Recurring claims with the following changes: Resolution # K-P CHB 15 1/21/15 Routine and Recurring Bills to be Paid Resolution WHEREAS, Kanabec-Pine Community Health has routine and recurring bills that require payment in a timely manner in order to prevent accruing late fees or interest charges; and WHEREAS, Article 5 of the Joint Powers Agreement Bylaws, Section 6.6 states that the Board may adopt resolutions authorizing the payment of routine and recurring expenditures. WHEREAS, in no event shall any officer or agent of the Board authorize or obligate the Board to make any payment except from sufficient unencumbered funds, authorizes payment of the following routine and recurring claims: Kanabec County and Pine County for Payroll expenses Kanabec County and Pine County for rent Utility Companies for utilities Vaccine Vendors for vaccine Board members for per diems and mileage for Board meetings Action # 16 It was moved by Kim Smith, seconded by Steve Hallan and carried with all in favor to approve the KBEK Radio Master Advertising Agreement as presented: 7

8 Resolution # K-P CHB 16 1/21/15 KBEK Advertising Agreement Resolution WHEREAS, Kanabec-Pine Community Health Services has allocated and encumbered funds for the purpose of advertising for the Strategic Prevention Framework State Incentive Grant (SPF SIG) projects; and WHEREAS, KBEK radio is the most local radio station willing and able to air such advertising. approves entering into an agreement with Genesis Technology (KBEK radio) for audio and banner advertising for the SPF SIG grant projects and also approves the Community Health Administrator signing such an agreement. Action # 17 It was moved by Steve Chaffee, seconded by Gene Anderson and carried with all in favor to approve the Central Minnesota Healthcare System Preparedness Coalition Agreement as presented: Resolution # K-P CHB 17 1/21/15 Central MN Health Care Preparedness Coalition Agreement Resolution WHEREAS, according to the Public Health Emergency Preparedness BP3 Work plan Objective 1, Goal 1, Kanabec-Pine Community Health is required to have representation on the Regional Health Coalition, and WHEREAS, the By-Laws of said Coalition have been presented to the Board. approves the Community Health Administrator signing the Appendix B Letter of Agreement attached to the Central Minnesota Healthcare System Preparedness Coalition By-laws. Action # 18 It was moved by Kim Smith, seconded by Gene Anderson and carried with all in favor to approve the Financial Report as submitted: Resolution # K-P CHB 18 1/21/15 Financial Report Resolution WHEREAS, the CHS Administrator has submitted the Financial Report through November 30, 2014, and WHEREAS, the CHS Admin expenditures total $21, or 80% of the budget at 92% of the year. 8

9 approves the Financial Report as submitted through November 30, The Community Health Administrator presented the paid claims through November 30, Action # 19 It was moved by Steve Hallan, seconded by Steve Chaffee and carried with all in favor to approve the paid claims as submitted: CHS Admin January 21, /10/14 P Amundson Mileage/Per diem 12/10/ Adv Mtg $ /10/14 D Woods Mileage/Per diem 12/10/ Adv Mtg $ /10/14 P Kaiser Mileage/Per diem 12/10/ Adv Mtg $ /10/14 K Smith Mileage 12/10/14 Board mtg $ /10/14 K Ellis Mileage 12/10 & 11/13/14 Board mtgs 12/10/14 KC Auditor Per Diems KE & KS 12/10/14 Board mtg 12/10/14 S Hallan Mileage/Per diem 12/101/14 Board mtg 12/10/14 S Chaffee Mileage/Per diem 12/10/14 Board mtg 12/10/14 M Ludwig Mileage/Per diem 12/10/14 Board mtg $ $ $ $ $ /18/14 Downtown Deli CHS Advisory Comm Expenses $ /29/14 Hinckley News Advertising 12/10/14 Board meeting $ /30/14 E. Ryan Per diem & Mileage 2 Advisory Comm. Mtgs 12/30/14 D. Woods Per diem & Mileage 2 Advisory Comm. Mtgs 12/30/14 P. Amundson Per diem & Mileage 2 Advisory Comm. Mtgs 12/30/14 J.Werner Per diem & Mileage 2 Advisory Comm. Mtgs $ $ $ $ /21/2015 Bills for Approval TOTAL $ 1, Initiative Funds 9

10 1/12/2014 First Citizens National Bank Deposit slips and stamp /21/2015 Bills for Approval $ MIECHV Expenses 11/20/2014 S & T MIECHV supplies $ /30/2014 Lighthouse Child & Family Svces LLC Oct, Nov, Dec Reflective Consultation and mileage MIECHV $ 1, /21/2015 Bills for Approval $ 1, Action # 20 It was moved by Kim Smith, seconded by Steve Hallan and carried with all in favor to approve the bills to be paid totaling $104, for 24 vendors and 30 transactions. Other Business: The Community Health Administrator updated the Board on funding for the Drug Free Communities (DFC) and from Health Partners. Kanabec County will continue to be the fiscal agent for the Drug Free Communities grant so that other applications may be submitted by Kanabec-Pine Community Health in the future. The next meeting date was set for: Wednesday, February 18, 2015 at 9:00 a.m. at the Kanabec County Courthouse, Meeting Room # 5 Meeting was adjourned by Chairman Ellis at 10:25 a.m. 10

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

The Kanabec - Pine Community Health Administrator called the meeting to order. Nominations for Board Chairperson for 2014 were called for. State of Minnesota Counties of Kanabec and Pine Kanabec-Pine Community Health November 13, 2014 The Kanabec Pine Community Health Board met at 12:30 p.m. on Thursday, November 13, 2014 pursuant to Public

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

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

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

Goodhue County Health and Human Services

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

More information

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

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

More information

STATE OF MINNESOTA GRANT CONTRACT

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

More information

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

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

More information

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

Legal Compliance & Audit Issues

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

More information

An organization s bylaws generally include the following:

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

More information

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

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

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

More information

Northern Delaware Intergroup Bylaws January 2010

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

More information

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

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

More information

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS DRAFT for Discussion Only 8.22.14 THIS MASTER GRANT CONTRACT, and amendments and supplements thereto, is between the State

More information

Lee County Board Of County Commissioners Agenda Item Summary

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

More information

Political Funds and Credit Card Transaction Disbursements

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

More information

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

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

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

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

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

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

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

More information

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

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

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

More information

MONTANA PUBLIC EMPLOYEES' RETIREMENT BOARD

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

More information

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

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

More information

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

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

By Laws of The American Finance Association

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

More information

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

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

More information

THE MARINE CLUB BY-LAWS

THE MARINE CLUB BY-LAWS THE MARINE CLUB BY-LAWS BY LAW #1 I. NAME AND OBJECTS The name of the Corporation shall be The Marine Club. The Marine Club is the fraternity of those persons engaged in, concerned with or directly interested

More information

AMERICAN CAPITAL AGENCY CORP. COMPENSATION AND CORPORATE GOVERNANCE COMMITTEE CHARTER Amended as of April 21, 2015

AMERICAN CAPITAL AGENCY CORP. COMPENSATION AND CORPORATE GOVERNANCE COMMITTEE CHARTER Amended as of April 21, 2015 AMERICAN CAPITAL AGENCY CORP. COMPENSATION AND CORPORATE GOVERNANCE COMMITTEE CHARTER Amended as of April 21, 2015 ORGANIZATION This charter governs the operations of the Compensation and Corporate Governance

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

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

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

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

More information

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

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

More information

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I Article I Section 1. Definitions: As used in these By-Laws, unless the context otherwise requires, the term: Requires, the term: 1.1 Association refers to the National Office of the National Black MBA

More information

Constitution of the Democratic Party of Wisconsin

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

More information

OHIO SAFE KIDS COALITION BY-LAWS March 2005

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

More information

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

BY-LAWS FOR CTC CROWN CORPORATION

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

More information

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

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

More information

LOBBYIST REGISTRATION FORM

LOBBYIST REGISTRATION FORM OFFICE OF THE CLERK AND RECORDER CITY CLERK DEPARTMENT 201 W. Colfax Ave. Dept 101 Denver, Colorado 80202 cityclerk@denvergov.org LOBBYIST REGISTRATION FORM CHECK ONE: I am: New registration: INDIVIDUAL

More information

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

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

More information

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

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

More information

STARWOOD HOTELS & RESORTS WORLDWIDE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

STARWOOD HOTELS & RESORTS WORLDWIDE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS STARWOOD HOTELS & RESORTS WORLDWIDE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS The Board of Directors (the Board ) of Starwood Hotels & Resorts Worldwide, Inc., ( Starwood )

More information

CITY OF CLOQUET, MN APPLICATION FOR A PUBLIC DANCE LICENSE

CITY OF CLOQUET, MN APPLICATION FOR A PUBLIC DANCE LICENSE CITY OF CLOQUET, MN APPLICATION FOR A PUBLIC DANCE LICENSE CITY ADMINISTRATOR S OFFICE 1307 Cloquet Avenue, Cloquet MN 55720 Phone: 218-879-3347 Fax: 218-879-6555 www.ci.cloquet.mn.us email: admin@ci.cloquet.mn.us

More information

The York Water Company Compensation Committee

The York Water Company Compensation Committee Approved April 21, 2014 Compensation Committee Charter Compensation Committee A. Purpose The Compensation Committee (the " Committee") of the Board of Directors (the Board ) of The York Water Company (the

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

BYLAWS OF THE WORKERS' COMPENSATION SECTION OF THE STATE BAR OF TEXAS AS AMENDED THROUGH JANUARY 2010 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE WORKERS' COMPENSATION SECTION OF THE STATE BAR OF TEXAS AS AMENDED THROUGH JANUARY 2010 ARTICLE I NAME AND PURPOSE BYLAWS OF THE WORKERS' COMPENSATION SECTION OF THE STATE BAR OF TEXAS AS AMENDED THROUGH JANUARY 2010 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Workers' Compensation

More information

Current Ministry of Health Policy & Procedure Manual

Current Ministry of Health Policy & Procedure Manual Saskatchewan Health Regional Health Services Status: Current Policy & Procedure Manual Effective Date: November 2008 Guideline/General Information Page: 1 of 16 Approved By: CAPITAL AND REGIONAL SERVICES

More information

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

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

More information

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

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

REINSURANCE INTERMEDIARY

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

More information

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

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

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

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF OOMA, INC.

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF OOMA, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF OOMA, INC. (Adopted and approved on June 3, 2015 and effective as of the Company s initial public offering) PURPOSE The primary purpose

More information

MISSION STATEMENT ARTICLE I PURPOSE

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

More information

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

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

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION:

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION: RESOLUTION A RESOLUTION OF THE FAU FINANCE CORPORATION APPROVING THE FINANCING OF CERTAIN STUDENT HOUSING FACILITIES LOCATED ON THE BOCA RATON CAMPUS OF FLORIDA ATLANTIC UNIVERSITY AND AUTHORIZING THE

More information

*HB0380S03* H.B. 380 3rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM

*HB0380S03* H.B. 380 3rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM H.B. 380 3rd Sub. (Cherry) Senator Kevin T. Van Tassell proposes the following substitute bill: 1 UTAH COMMUNICATIONS AUTHORITY

More information

FORT MYERS BEACH MOSQUITO CONTROL DISTRICT. September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS

FORT MYERS BEACH MOSQUITO CONTROL DISTRICT. September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS FORT MYERS BEACH MOSQUITO CONTROL DISTRICT September 30, 2014 BASIC FINANCIAL STATEMENTS, TOGETHER WITH REPORTS OF INDEPENDENT AUDITORS TABLE OF CONTENTS Report of the Independent Auditors 1-2 Management's

More information

BYLAWS HFMA: GEORGIA CHAPTER

BYLAWS HFMA: GEORGIA CHAPTER BYLAWS OF THE HFMA: GEORGIA CHAPTER ARTICLE 1 Name, Objectives, Powers, and Office and Agent Section 1.1 Name. The name of this corporation shall be the HFMA: Georgia Chapter. For purposes of identification

More information

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS BY-LAWS OF HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS The provisions of Code Section 14-3-101 through 14-3-1703 ( Georgia Nonprofit Corporation Code ) are

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

INTERNATIONAL FRAGRANCE ASSOCIATION Headquarters. Rue du Rhône 100 CH- 1204 Geneva Tel. +41 (22) 310 44 20 Fax. +41 (22) 716 30 75

INTERNATIONAL FRAGRANCE ASSOCIATION Headquarters. Rue du Rhône 100 CH- 1204 Geneva Tel. +41 (22) 310 44 20 Fax. +41 (22) 716 30 75 INTERNATIONAL FRAGRANCE ASSOCIATION Headquarters Rue du Rhône 100 CH- 1204 Geneva Tel. +41 (22) 310 44 20 Fax. +41 (22) 716 30 75 Bylaws of the International Fragrance Association IFRA Adopted by the IFRA

More information

BYLAWS OF MATIYA WORLD, INC. A DELAWARE NONPROFIT CORPORATION ARTICLE ONE. 1.1. The name of this corporation shall be Matiya World, Inc.

BYLAWS OF MATIYA WORLD, INC. A DELAWARE NONPROFIT CORPORATION ARTICLE ONE. 1.1. The name of this corporation shall be Matiya World, Inc. BYLAWS OF MATIYA WORLD, INC. A DELAWARE NONPROFIT CORPORATION ARTICLE ONE 1.1. The name of this corporation shall be Matiya World, Inc. 1.2. The corporation is a nonprofit corporation organized for the

More information

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

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

More information

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION

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

More information

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

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

More information

BYLAWS STATE BAR OF TEXAS FAMILY LAW SECTION. ARTICLE I Name and Purpose

BYLAWS STATE BAR OF TEXAS FAMILY LAW SECTION. ARTICLE I Name and Purpose BYLAWS STATE BAR OF TEXAS FAMILY LAW SECTION ARTICLE I Name and Purpose This Section shall be known as the Family Law Section of the State Bar of Texas. The purpose of the Family Law Section shall be to

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

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

1.001 University Board of Trustees Powers and Duties

1.001 University Board of Trustees Powers and Duties 1.001 University Board of Trustees Powers and Duties (1) Pursuant to Article IX, section 7(c), Florida Constitution, the Board of Governors shall establish the powers and duties of the board of trustees

More information

REDWOOD COUNTY, MINNESOTA JULY 20, 2010

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

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@osa.state.mn.us (E-mail)

More information

Charter of the Human Resources and Compensation Committee of the Board of Directors of MasterCard Incorporated

Charter of the Human Resources and Compensation Committee of the Board of Directors of MasterCard Incorporated Charter of the Human Resources and Compensation Committee of the Board of Directors of MasterCard Incorporated Objectives 1.1 The Human Resources and Compensation Committee (the Committee ) of the Board

More information

STATE OF MINNESOTA CAPITAL GRANTS MANUAL. A step-by-step guide that describes what grantees need to do to receive state capital grant payments

STATE OF MINNESOTA CAPITAL GRANTS MANUAL. A step-by-step guide that describes what grantees need to do to receive state capital grant payments STATE OF MINNESOTA CAPITAL GRANTS MANUAL A step-by-step guide that describes what grantees need to do to receive state capital grant payments Revised May 2014 The State of Minnesota Capital Grants Manual

More information

Minnesota False Claims Act

Minnesota False Claims Act Minnesota False Claims Act (Minn. Stat. 15C.01 to.16) i 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.

More information

AMEND BYLAWS OF WOLCOTT, WOOD AND TAYLOR, INC., CHICAGO

AMEND BYLAWS OF WOLCOTT, WOOD AND TAYLOR, INC., CHICAGO WWT 1 Board Meeting September 14, 2012 AMEND BYLAWS OF WOLCOTT, WOOD AND TAYLOR, INC., CHICAGO Action: Funding: Amend the Bylaws of Wolcott, Wood and Taylor, Inc. (WWT), to Change Composition of the Board

More information

EAST TEXAS COUNCIL OF GOVERNMENTS CRIMINAL JUSTICE DEPARTMENT POLICIES AND PROCEDURES

EAST TEXAS COUNCIL OF GOVERNMENTS CRIMINAL JUSTICE DEPARTMENT POLICIES AND PROCEDURES EAST TEXAS COUNCIL OF GOVERNMENTS CRIMINAL JUSTICE DEPARTMENT POLICIES AND PROCEDURES This document was created to clarify the standard policies and procedures of the Criminal Justice Department of the

More information

INTUITIVE SURGICAL, INC. CORPORATE GOVERNANCE GUIDELINES

INTUITIVE SURGICAL, INC. CORPORATE GOVERNANCE GUIDELINES INTUITIVE SURGICAL, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of Intuitive Surgical, Inc., a Delaware corporation (the Company ), has adopted the following Corporate Governance

More information

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

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

More information

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

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

More information

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

BYLAWS OF PARENTS ASSOCIATION OF THE INTERNATIONAL SCHOOL OF HELSINKI REGISTERED 03.04.2014

BYLAWS OF PARENTS ASSOCIATION OF THE INTERNATIONAL SCHOOL OF HELSINKI REGISTERED 03.04.2014 BYLAWS OF PARENTS ASSOCIATION OF THE INTERNATIONAL SCHOOL OF HELSINKI (Translation) REGISTERED 03.04.2014 The Association 1 The name of the Association is Helsingin kansainvälisen koulun vanhempainyhdistys

More information

STATE OF MINNESOTA. North Hennepin Community College MINNESOTA STATE COLLEGES AND UNIVERSITIES INCOME CONTRACT

STATE OF MINNESOTA. North Hennepin Community College MINNESOTA STATE COLLEGES AND UNIVERSITIES INCOME CONTRACT 04-25-16 I-1 F.Y. Cost Center Obj. Code Amount Vendor # P.O. # STATE OF MINNESOTA North Hennepin Community College MINNESOTA STATE COLLEGES AND UNIVERSITIES INCOME CONTRACT This contract is by and between

More information

BYLAWS SOUTHWESTERN ENERGY COMPANY. (A Delaware Corporation) As Amended and Restated Effective November 9, 2015]

BYLAWS SOUTHWESTERN ENERGY COMPANY. (A Delaware Corporation) As Amended and Restated Effective November 9, 2015] BYLAWS OF SOUTHWESTERN ENERGY COMPANY (A Delaware Corporation) As Amended and Restated Effective November 9, 2015] BYLAWS OF SOUTHWESTERN ENERGY COMPANY (hereinafter called the Corporation ) ARTICLE I

More information

Agenda Report TO: FROM:

Agenda Report TO: FROM: Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL

More information

CHEVRON CORPORATION AUDIT COMMITTEE CHARTER

CHEVRON CORPORATION AUDIT COMMITTEE CHARTER CHEVRON CORPORATION AUDIT COMMITTEE CHARTER PURPOSE The purpose of the Audit Committee (the Committee ) of the Board of Directors of Chevron Corporation (the Corporation ) is: 1. To assure that the Corporation

More information

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION

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

More information

Public Act No. 15-15

Public Act No. 15-15 Public Act No. 15-15 AN ACT AMENDING THE CODE OF ETHICS FOR LOBBYISTS TO REDEFINE "EXPENDITURE" AND RAISE THE THRESHOLD FOR LOBBYIST REGISTRATION. Be it enacted by the Senate and House of Representatives

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

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on

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

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