CEFPI Board of Directors Meeting Minutes Thursday, July 19, 2012 Web Ex Teleconference

Size: px
Start display at page:

Download "CEFPI Board of Directors Meeting Minutes Thursday, July 19, 2012 Web Ex Teleconference"

Transcription

1 CEFPI Board of Directors Meeting Minutes Thursday, July 19, 2012 Web Ex Teleconference Present: Board of Directors: David Edwards, David Waggoner, Don Gillmore, Irene Nigaglioni, Steve Olson, David Schrader, Scott Layne, Andrew Bunting, Ed McMilin, David Schrader, Al Sena, John Wheatley and Dan Mader Staff: Michelle Mitchell, John Ramsey, Barbara Worth, Janell Weihs, Donna Robinson and Carla Terian Regrets: Wayne Roberts Guest: Julie Barrett 1. Call to Order: The meeting of the CEFPI Board of Directors was called to order at 2:15 pm MST on July 19, 2012 by Chair David Edwards. Open Floor for Chair Elect Nominations-no nominations reported; closed. 2. Approval of Agenda: Addition to the agenda: Bylaws for Tennessee Chapter, West Virginia Chapter, Kentucky Chapter and Minnesota Chapter. Motion by Don Gillmore, second by Ed McMilin to add the Tennessee, Kentucky, Minnesota and West Virginia Chapter Bylaws to the agenda. Motion passed. 3. Approval of Previous Meeting Minutes: Minutes from Meeting March 15, 2012 Minutes from Meeting April 4, 2012 Motion by Don Gillmore, second by David Waggoner to approve the meeting minutes of March 15, 2012 and April 4, Motion passed. Al Sena introduces Julie Barrett to the Board. Julie will be representing the SW Region on the board in September Welcome Julie! 4. Old Business: none CEFPI Board of Directors Meeting Minutes- July 19,

2 5. Action Items: a. Chapter Bylawsi. Virginia Chapter (updated to template)- Wayne Roberts ii. South Carolina Chapter (updated to template)- Wayne Roberts iii. North Carolina Chapter (updated to template)- Wayne Roberts iv. South Texas Chapter (updated to template)- Scott Layne v. Gulf Coast Chapter (updated to template)- Scott Layne vi. Louisiana Chapter (new chapter)- Scott Layne vii. Added to agenda: Kentucky Chapter (updated to template), Tennessee Chapter (updated to template), Minnesota Chapter (new chapter) and West Virginia Chapter (updated to template) Motion by Don Gillmore, second by Scott Layne to approve all Chapter bylaws on the consent agenda. Motion passed. Discussion: Ed McMilin, Governance Chair has reviewed all bylaws; three concerns. Kentucky and West Virginia bylaws dissolution clause: they have selected the clause which was intended for the Canadian Chapters. Each chapter had two dissolution clauses one for US and one for Canada. Suggestion to change the bylaws to reflect the correct dissolution clause. Motion by Ed McMilin, second by John Wheatley to approve all Chapter bylaws on the agenda with the changes mentioned in discussion. Motion passed. Discussion: Ed McMilin advises the Virginia Chapter dissolution clause is incorrect as they selected the clause intended for Canadian Chapters. Further in section 8, this is a list of prohibited activities for chapters. Virginia Chapter excluded the entire section. The Chapter had voted on a revised set of bylaws to include this section, however, it has not been presented to the Board of Directors. Don Gillmore suggests we amend the bylaws and return it to Virginia for approval. John Ramsey advises this is a Board decision as the Chapter bylaws are not legal instruments only International bylaws are and provides the Board of Directors to make changes as necessary. Motion by Ed McMilin, second by Dan Mader to amend Virginia Chapter bylaws to include the appropriate section 8 regarding chapter activities and dissolution clause. Motion passed. Discussion: Additional issue in the South Carolina bylaws, fiscal year is stated as October 1 to September 31. All fiscal years should coincide with International as Jan 1 to December 31. Board has editorial liberty to alter to the appropriate date. b Annual Conference Site- John Ramsey Staff rating takes into account; room rates, city affordability, transportation, quality of convention center, profitability of contractual obligations, and financial liability. John advises Board to discuss details; International provides bids for cities and narrows it down to top three. Our rating is based strictly on numbers. The PNR has offered to co-host and forego their regional conference that year and have endorsed all of the cities below. Steve Olson, Don Gillmore and John Wheatley will provide information about each city and why the Board should choose that location. Scott Layne inquires what factors affect the staff ratings. Ed McMilin inquires about the issues in Calgary as we had in Toronto with exchange rates, exhibitors and CEFPI Board of Directors Meeting Minutes- July 19,

3 border issues. John advises that was taken into consideration as well. David Waggoner inquires on the subjective/objectiveness of selection; he also asks about the PNR and co-hosting the International Conference. Portland room rates $ Staff rating A- Steve Olson Seattle room rates $ Staff rating C- Don Gillmore Calgary room rates $ Staff rating B-John Wheatley David Edwards thanks the board members for the information on the cities. He calls for a vote from the Directors. Results of vote are as follows: Portland 4 votes; Seattle 2 votes; and Calgary 3 votes. One abstain. Two absent votes. c. REFP Program New Applications- CEFP Commission- John Ramsey John Ramsey reads the resolution to eliminate the REFP program and launch the new CEFP program. Andrew Bunting explains the most recent activities with the beta testing group and testing procedures. Resolution of the Council of Educational Facility Planners International ( CEFPI ) Purpose: Eliminate the current Recognized Educational Facility Planner ("REFP") program for future applicants. Maker: CEFP Commission Whereas: The Board of Directors is the sole authority for the disposition of the REFP program, and Whereas: The Certified Educational Facility Planner ("CEFP") Commission has established and will launch the new CEFP program beginning in 2013, and Whereas: The CEFP Commission recommends to replace the REFP program with the new CEFP program with a gradual phase out of the REFP designation, and Whereas: The CEFP Commission recommends that current REFP designation holders be allowed to maintain their REFP designation or, choose to become a CEFP, and Whereas: The CEFP Commission has a special provision to allow existing REFP's to take an accelerated path to become a CEFP within a certain time frame, and Whereas: The CEFP Commission recommends that the elimination date September 1, Now, therefore, be it resolved; that the REFP program be eliminated on a date chosen by this board of directors upon passage of this resolution. Furthermore, those current participants in the REFP program, or those who become an REFP prior to its ending date, may continue indefinitely in the program unless they become a CEFP, or fail to meet the requirements set forth by this board of directors. The ending date for new applicants to be eligible for the REFP program shall be, after which, no new applications for the program will be accepted. CEFPI Board of Directors Meeting Minutes- July 19,

4 Motion by Andrew Bunting, second by Ed McMilin to approve the resolution with the REFP application submission ending date of September 1, Motion passed. Discussion: Irene Nigaglioni suggests we change the September 1 st date, as it would be good to attend the conference in San Antonio and advise the membership of the process. She suggests the date be December 31, 2012 to provide more time for folks who were contemplating becoming an REFP and give REFP s more time. Al Sena agrees and suggests blast or information on website to provide members more time to ponder options. Discussion around the potential dates and original date suggested along with the potential REFP s becoming CEFP s. Amended Motion by David Waggoner, second by Ed McMilin to move the REFP application ending date to December 31, Motion passed. 6. Discussion Items: a nd Qtr. Financial Reports Michelle Mitchell discusses financials, she calls for questions. She is working on a midyear budget true up and will be presenting it to the Board in September. Ed McMilin asks about the revenue from the sale of the building in the financials. John advises that is a transfer of assets and will only show in the balance sheet. A restricted account will be established and reported on the third quarter financials as determined by the financial committee. John Wheatley asks which line items will change as a result of the building being sold. Accumulated depreciation on the building as well as significant operational expenses, which many will not be realized until the end of the year. b. Region and Chapter non-member subsidies Scott Layne/John Ramsey Scott Layne discusses the information regarding the membership task force. They were tasked with reviewing and amending the dues structure. The committee felt the public sector structure needed the most attention and focused on this area. The committee has devised a six tier membership structure for school district personnel. The details of the tier level membership are in the attachment provided to the Board. This new structure is in trial in the MWGL Region and Florida. As a result CEFPI has netted almost 20 new memberships. In the private sector the committee felt it was important for the membership to provide feedback on how the corporate structure should be handled. John Ramsey drafted questions and focus groups will be formed throughout regions to obtain feedback. Another issue the committee is exploring is how to address the people participating in CEFPI events who are not members. John Ramsey provided recommendations to address this issue. Add a fee to the registrations of chapter and regional events, which would be issued back to International. Mr. Ramsey further advises how this program would encourage membership for those who are not members. The next steps are for the Board to provide ideas on how to package and implement this new structure. David Waggoner suggests that we are careful in the execution to Chapters/Regions. Ed McMilin asks questions about the path to membership based on the recommendation. 7. Information Items: (no discussion) a. World Conference San Antonio- board schedule/stipend review Michelle will provide a final schedule of Board attendance. Board is advised to arrival and departures so that CEFPI can reserve the hotel rooms. Stipends checks will be cut on July 20 th, CEFPI Board of Directors Meeting Minutes- July 19,

5 2012. Staff will register the Board for the conference. If Board members will have a guest, please contact Donna Robinson. b. Committee Reports- Governance April report David E. advised the report is in the attachments. c. Executive Committee Report to the Board on current activities David E. updates the Board on the activities of the EC. David attended the AUS conference in May/June, over 400 delegates attended. New chapter in AUS, New Zealand. Next year s conference will be in Auckland. Mid-June, John Ramsey, Irene Nigaglioni and David Edwards were in London to meet with BCSE to discuss their organization and how CEFPI and BCSE are similar and different. Met with Neil Logue in the UK Chapter and discussed the activities. School of the Future design competition, the National Association of Realtors has pulled funding for that program. A small committee has been formed to discuss how CEFPI can move forward with the program. CEFPI has been contacted by the Social Infrastructure of Kuwait; their 2012 conference is scheduled for December 9/10 and asked for CEFPI to present. John is working on co-branding. d. Member Report through June 2012 Member reports are attached. 8. Adjournment: Motion by Ed McMilin, second by Don Gillmore to adjourn the Board of Directors meeting. Motion passed Meeting adjourned at 3:44 pm MST. Minutes respectfully submitted by: Donna Robinson CEFPI Board of Directors Meeting Minutes- July 19,

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

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

More information

ICF CALGARY Charter Chapter. A Chartered Chapter of The International Coach Federation BYLAWS

ICF CALGARY Charter Chapter. A Chartered Chapter of The International Coach Federation BYLAWS ICF CALGARY Charter Chapter A Chartered Chapter of The International Coach Federation BYLAWS ARTICLE I SOCIETY NAME AND INCORPORATION Section 1. The name of this society shall be ICF CALGARY CHARTER CHAPTER

More information

SCHOOL SPORT WA (Inc) CONSTITUTION. CONSTITUTION OF SCHOOL SPORT WA (Inc) (Revised February 2006)

SCHOOL SPORT WA (Inc) CONSTITUTION. CONSTITUTION OF SCHOOL SPORT WA (Inc) (Revised February 2006) SCHOOL SPORT WA (Inc) CONSTITUTION CONSTITUTION OF SCHOOL SPORT WA (Inc) (Revised February 2006) 1 NAME The name of the Association shall be "SCHOOL SPORT WA (inc)" (herein after referred to as SCHOOL

More information

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

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

More information

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

Subd. 54. Governing statute. Governing statute means the statute that governs an organization s internal affairs.

Subd. 54. Governing statute. Governing statute means the statute that governs an organization s internal affairs. 322B Conversion provisions 322B.03 DEFINITIONS. [...] Subd. 34. Organization. Organization means a general partnership, including a limited liability partnership, limited partnership, including a limited

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1 SECTION 3 - AREA SERVED...1 SECTION 4 - LIMITATIONS...1

More information

AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE

AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE Section 1. State Bar of Texas. Name. This Section shall be known as the Bankruptcy Law Section of the Section

More information

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011 KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011 General Use... 4 Meeting Times... 4 General Session Agenda... 4 Attendance... 6 Stipends...

More information

CALIFORNIA ASSOCIATION MEDICAL STAFF SERVICES SAN DIEGO CHAPTER BYLAWS ARTICLE I NAME

CALIFORNIA ASSOCIATION MEDICAL STAFF SERVICES SAN DIEGO CHAPTER BYLAWS ARTICLE I NAME CALIFORNIA ASSOCIATION MEDICAL STAFF SERVICES SAN DIEGO CHAPTER BYLAWS ARTICLE I NAME The name of the Chapter shall be the San Diego Chapter, California Association Medical Staff Services and shall be

More information

CWSS-SCM Annual Business Meeting Thursday, November 20 th, 2014 Fairmont The Queen Elizabeth Montreal, Québec

CWSS-SCM Annual Business Meeting Thursday, November 20 th, 2014 Fairmont The Queen Elizabeth Montreal, Québec CWSS-SCM Annual Business Meeting Thursday, November 20 th, 2014 Fairmont The Queen Elizabeth Montreal, Québec Call to Order 1.0 Approval of the agenda (Beckie) 2.0 Call for Resolutions (Sapsford) 3.0 Acceptance

More information

GUIDELINE-02 BOARD OF DIRECTORS. Roles, Responsibilities and Meeting Procedures

GUIDELINE-02 BOARD OF DIRECTORS. Roles, Responsibilities and Meeting Procedures GUIDELINE-02 BOARD OF DIRECTORS Roles, Responsibilities and Meeting Procedures PREAMBLE 1 : Members of the Board of Directors are elected by the members of PEAC to oversee the strategic direction of PEAC

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

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 NOTICE IS HEREBY GIVEN to all interested persons that the Board of Directors

More information

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

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

More information

ARTICLE I OFFICES ARTICLE II MEMBERS

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

More information

AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION

AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of the Capital of Texas Public Telecommunications

More information

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

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

More information

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

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

More information

BY - LAWS STATE BAR OF TEXAS FAMILY LAW SECTION

BY - LAWS STATE BAR OF TEXAS FAMILY LAW SECTION BY - LAWS 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

More information

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 Name The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 ARTICLE I Name The name of this association shall be: The Missouri Chapter of the Association of Air Medical

More information

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

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

More information

BYLAWS OF THE MINNESOTA PLUMBING-HEATING-COOLING CONTRACTORS ASSOCIATION ARTICLE II NAME OF CORPORATION & TIERS

BYLAWS OF THE MINNESOTA PLUMBING-HEATING-COOLING CONTRACTORS ASSOCIATION ARTICLE II NAME OF CORPORATION & TIERS BYLAWS OF THE MINNESOTA PLUMBING-HEATING-COOLING CONTRACTORS ASSOCIATION ARTICLE I NAME OF CORPORATION & TIERS The name of this Corporation shall be the Minnesota Plumbing-Heating-Cooling Contractors Association

More information

1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3)

1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3) 1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3) These Bylaws of the Arlington Alliance for Youth, Inc. ( Bylaws ) are subject to, and governed by the

More information

Luna Community College Student Nurses Association By-Laws

Luna Community College Student Nurses Association By-Laws Luna Community College Student Nurses Association By-Laws ARTICLE I NAME The name of the organization shall be the Luna Community College Student Nurses Association, a constituent of the National Student

More information

Metro South Independent Insurance Agents Association (MSIIAA)

Metro South Independent Insurance Agents Association (MSIIAA) Metro South Independent Insurance Agents Association (MSIIAA) ARTICLE 1: NAME AND LOCATION: Section 1: The name of this organization shall be: METRO SOUTH INDEPENDENT INSURANCE AGENTS ASSOCIATION (MSIIAA)

More information

Constitution and By-Laws

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

More information

BYLAWS CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents

BYLAWS CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents BYLAWS OF CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents ARTICLE I - PURPOSES...1 Section 1.01. Corporation Not for Profit...1 Section 1.02. Charitable Purposes...1 Section 1.03. Mission...1

More information

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

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

More information

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

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) ARTICLE I NAME & PURPOSE 1. The name of this corporation shall be New York Passive House. 2. The purpose of NYPH shall be to:

More information

Taking Minutes to Protect Organization

Taking Minutes to Protect Organization Taking Minutes to Protect Organization The purpose of taking minutes is to protect the organization and the people who participate in the meeting. The minutes are not intended to be a record of discussions,

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

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

AUSTIN CRIMINAL DEFENSE LAWYERS ASSOCIATION BYLAWS

AUSTIN CRIMINAL DEFENSE LAWYERS ASSOCIATION BYLAWS AUSTIN CRIMINAL DEFENSE LAWYERS ASSOCIATION BYLAWS EFFECTIVE AS AMENDED JULY 15, 2003 ARTICLE I NAME AND STATUS Sec. 1.01. The name of this Association shall be the Austin Criminal Defense Lawyers Association.

More information

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: - 337 - Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: (a) Posting written notice on the official school bulletin board

More information

Chelsea Mulvey, Manager of Compliance The REALTORS Association of the Palm Beaches One Harvard Circle West Palm Beach, Florida 33409

Chelsea Mulvey, Manager of Compliance The REALTORS Association of the Palm Beaches One Harvard Circle West Palm Beach, Florida 33409 Board Policy and Programs 430 North Michigan Avenue Chicago, IL 60611-4087 312.329.8399 312.329.8391 (fax) April 13, 2015 Chelsea Mulvey, Manager of Compliance The REALTORS Association of the Palm Beaches

More information

MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS

MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS Article I: Name of Organization The name of the organization shall be the Massachusetts Student Nurses Association, a constituent of the National Student

More information

TO THE FULL ACTIVE MEMBERS OF THE BC SOCCER ASSOCIATION FOR THE 2015 ANNUAL GENERAL MEETING

TO THE FULL ACTIVE MEMBERS OF THE BC SOCCER ASSOCIATION FOR THE 2015 ANNUAL GENERAL MEETING BY EMAIL May 14, 2015 TO THE FULL ACTIVE MEMBERS OF THE BC SOCCER ASSOCIATION FOR THE 2015 ANNUAL GENERAL MEETING Dear Member, 1. WELCOME! The Annual General Meeting is now one month away and we are very

More information

Constitution and Bylaws for the University of Florida Chapter of Graduate Assistants United

Constitution and Bylaws for the University of Florida Chapter of Graduate Assistants United Constitution and Bylaws for the University of Florida Chapter of Graduate Assistants United CONSTITUTION Preamble In accordance with the Constitution and Bylaws of the United Faculty of Florida, we, the

More information

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

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

More information

ARTICLE I NAME ARTICLE II PURPOSE

ARTICLE I NAME ARTICLE II PURPOSE ARTICLE I NAME The name of this component State Association of the American Health Information Management Association (AHIMA) shall be the Ohio Health Information Management Association, Incorporated.

More information

BYLAWS Nurse Practitioner Group of Spokane

BYLAWS Nurse Practitioner Group of Spokane BYLAWS Nurse Practitioner Group of Spokane Revised January 2013 Article I - Name This non-profit corporation is known as the Nurse Practitioner Group of Spokane (NPGS) and does not contemplate the distribution

More information

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

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

More information

Companies and Intellectual Property Commission Republic of South Africa

Companies and Intellectual Property Commission Republic of South Africa Companies and Intellectual Property Commission Republic of South Africa Form CoR 15.1B Long Standard Form for Profit Companies This form is issued in terms of section 13 of the Companies Act, 2008 and

More information

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS

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

More information

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name * BYLAWS OF THE ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Orange County Section, hereinafter referred to as the Section, of the American

More information

FEDERAL BAR ASSOCIATION LABOR AND EMPLOYMENT LAW SECTION. Board Meeting (via Conference Call) Thursday, May 21, 2015 MINUTES

FEDERAL BAR ASSOCIATION LABOR AND EMPLOYMENT LAW SECTION. Board Meeting (via Conference Call) Thursday, May 21, 2015 MINUTES FBA Labor and Employment Law Section Board Meeting Minutes May 21, 2015 FEDERAL BAR ASSOCIATION LABOR AND EMPLOYMENT LAW SECTION Board Meeting (via Conference Call) Thursday, May 21, 2015 MINUTES The following

More information

Sole Statutory Member- Selected Provisions for By- Laws (California)

Sole Statutory Member- Selected Provisions for By- Laws (California) Sole Statutory Member- Selected Provisions for By- Laws (California) ARTICLE VI MEMBERS Section 1. SOLE STATUTORY MEMBER. Unless and until these bylaws are amended to provide otherwise, XYZ, shall be the

More information

Conducting a Condominium Association Meeting

Conducting a Condominium Association Meeting Conducting a Condominium Association Meeting Purpose of a Condominium Association Meeting The purpose of an Association Meeting is for the Board to conduct Association business. A meeting may also be called

More information

Health Professions Act BYLAWS. Table of Contents

Health Professions Act BYLAWS. Table of Contents Health Professions Act BYLAWS Table of Contents 1. Definitions PART I College Board, Committees and Panels 2. Composition of Board 3. Electoral Districts 4. Notice of Election 5. Eligibility and Nominations

More information

BYLAWS OF THE UNIVERSITY O F TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO SCHOOL OF ALLIED HEALTH SCIENCES FACULTY PRACTICE PLAN

BYLAWS OF THE UNIVERSITY O F TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO SCHOOL OF ALLIED HEALTH SCIENCES FACULTY PRACTICE PLAN BYLAWS OF THE UNIVERSITY O F TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO SCHOOL OF ALLIED HEALTH SCIENCES FACULTY PRACTICE PLAN UT Allied Health Partners ARTICLE I PURPOSE The purpose of the UT Allied Health

More information

San Diego Community College District Curriculum and Instructional Council

San Diego Community College District Curriculum and Instructional Council Meeting of December 8, 2011 2:00 PM District Office, Room 375 MINUTES PRESENT: Andersen, Libby Barnes, Randy Benard, Mary Ellison, Brian Hess, Shelly Igou, Daniel Lee, Otto Lombardi, Jan McGrath, Tim Parker,

More information

Rules of the 2016 Nevada State Democratic Convention

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

More information

Rae. Dear Board Members,

Rae. Dear Board Members, Gas Industry Standards Board 1100 Louisiana, Suite 4925, Houston, Texas 77002 Phone: (713) 356-0060, Fax: (713) 356-0067, E-mail: gisb@aol.com Home Page: www.gisb.org TO: Board of Directors: Stan Horton,

More information

Restaurant Brands International Inc. A corporation continued under the laws of Canada. Audit Committee Charter Originally adopted December 11, 2014

Restaurant Brands International Inc. A corporation continued under the laws of Canada. Audit Committee Charter Originally adopted December 11, 2014 Overview Restaurant Brands International Inc. A corporation continued under the laws of Canada Audit Committee Charter Originally adopted December 11, 2014 Amended October 30, 2015 This Charter identifies

More information

How To Become A Member Of The American Bar Association

How To Become A Member Of The American Bar Association ARTICLE 1. Name Bylaws Minnesota State Bar Association New Lawyers Section This Section of the Minnesota State Bar Association ( Association ) shall be known as the New Lawyers Section ( Section ). ARTICLE

More information

Minutes of the 86 th Annual Meeting

Minutes of the 86 th Annual Meeting Sunday, Grand Hyatt Hotel Washington, DC The meeting was called to order at 3:03 PM by President Karen L. Rascati who welcomed the delegates and others in attendance. The following awards were presented:

More information

Omicron Delta Officer Job Descriptions Revised November 2010

Omicron Delta Officer Job Descriptions Revised November 2010 Omicron Delta Officer Job Descriptions Revised November 2010 1. Minimum Qualifications for ALL positions: Active member in the chapter Consent to serve in the position 2. Each officer shall submit a report

More information

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith Metro Business Association By-Laws (Voted upon and ratified, June 2008) (Amended, June 2012) Article I 1.01 In these by-laws unless there be something in the subject or context inconsistent therewith (a)

More information

CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION

CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Bylaws August 2006 Article I. Chapter Name This organization shall be known as the Chesapeake Chapter, or informally as CHESPRA, hereafter

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

Companies and Intellectual Property Commission Republic of South Africa

Companies and Intellectual Property Commission Republic of South Africa Companies and Intellectual Property Commission Republic of South Africa Form CoR 15.1A Short Standard Form for Private Companies This form is issued in terms of section 13 of the Companies Act, 2008 and

More information

BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION

BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION Article I. ORGANIZATION SECTION I NAME The name of this Association as set forth in the Articles of Incorporation shall be, New Hampshire

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

CALL FOR APPLICANTS for the CMEA-Appointed Co-Chair for the 2018 International Society of Music Educator s (ISME

CALL FOR APPLICANTS for the CMEA-Appointed Co-Chair for the 2018 International Society of Music Educator s (ISME CALL FOR APPLICANTS for the CMEA-Appointed Co-Chair for the 2018 International Society of Music Educator s (ISME) World Conference on Music Education Toronto 2018 Background The Biennial ISME World Conference

More information

Law Offices of David E. Wise, P.C. Attorney at Law 9901 IH-10 West, Suite 800 San Antonio, Texas 78230 (210) 558-2858.

Law Offices of David E. Wise, P.C. Attorney at Law 9901 IH-10 West, Suite 800 San Antonio, Texas 78230 (210) 558-2858. Law Offices of David E. Wise, P.C. Attorney at Law 9901 IH-10 West, Suite 800 San Antonio, Texas 78230 (210) 558-2858 December 21, 2010 Pink OTC Markets, Inc. Attn: Issuer Services 304 Hudson Street Second

More information

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES BY-LAWS OF VISUAL RESOURCES ASSOCATION FOUNDATION A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Corporation for the transaction of

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

Colorado Chapter (COSPRA) National School Public Relations Association By-Laws

Colorado Chapter (COSPRA) National School Public Relations Association By-Laws ARTICLE I. NAME Colorado Chapter (COSPRA) National School Public Relations Association By-Laws The name of this organization shall be the Colorado Chapter of the National School Public Relations Association.

More information

FY2008 SPRING BOARD MEETING MINUTES

FY2008 SPRING BOARD MEETING MINUTES FY2008 SPRING BOARD MEETING MINUTES Northeast Region Board Meeting March 8, 2008 Executive Committee Michael Debiak, Region President Scott Tobias, Region Vice-President Roy Olsen, Region Treasurer Ruma

More information

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).

More information

Bylaws of the Minnesota Association for College Admission Counseling

Bylaws of the Minnesota Association for College Admission Counseling Bylaws of the Minnesota Association for College Admission Counseling Approved by MACAC members at the Annual Membership Meeting, May17, 2010; Amended May 16, 2011. Table of Contents ARTICLE SUBJECT PAGE

More information

College of Licensed Practical Nurses of British Columbia

College of Licensed Practical Nurses of British Columbia COLLEGE OF LICENSED PRACTICAL NURSES OF BC Board Meeting March 21, 2013 Held at: CLPNBC Office Board Directors Present: Ms. B. Eagle, LPN Board Member, Chair Ms. S Henderson, LPN Board Member Mr. G. Gibault,

More information

REGULATIONS REGARDING THE ORGANIZATION OF THE FOUNDATION

REGULATIONS REGARDING THE ORGANIZATION OF THE FOUNDATION Based on Art. 11 of the Statutes, the Foundation Board herewith enacts the following REGULATIONS REGARDING THE ORGANIZATION OF THE FOUNDATION Article 1: Scope The Regulations aim at defining the organizational

More information

Instructions Forming an Illinois Limited Liability Company

Instructions Forming an Illinois Limited Liability Company Contact Information State Business Entities Department: Illinois Secretary of State Department of Business Services Mailing Address: 501 South 2 nd Street Room 350 Springfield, IL 62756-0001 Physical Address:

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

FLORIDA BUSINESS TECHNOLOGY EDUCATION ASSOCIATION OPERATING GUIDELINES

FLORIDA BUSINESS TECHNOLOGY EDUCATION ASSOCIATION OPERATING GUIDELINES FLORIDA BUSINESS TECHNOLOGY EDUCATION ASSOCIATION OPERATING GUIDELINES 1 CONSTITUTION AND BYLAWS OF THE FLORIDA BUSINESS TECHNOLOGY EDUCATION ASSOCIATION Revised - NAME The name of this organization shall

More information

Sigma Phi Epsilon Fraternity National Board of Directors Conference Call Meeting Minutes September 23, 2011

Sigma Phi Epsilon Fraternity National Board of Directors Conference Call Meeting Minutes September 23, 2011 Sigma Phi Epsilon Fraternity National Board of Directors Conference Call Meeting Minutes September 23, 2011 National Directors in attendance: Bert J. Harris, III, Florida, 74 Grand President 2013 Christopher

More information

BYLAWS OF Brownsboro Education Foundation Revised May 2014 ARTICLE I. - GENERAL

BYLAWS OF Brownsboro Education Foundation Revised May 2014 ARTICLE I. - GENERAL BYLAWS OF Brownsboro Education Foundation Revised May 2014 ARTICLE I. - GENERAL 1.1 Purpose. Brownsboro, Texas, Independent School District (ISD) Education Foundation is a public charity and is connected

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

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY Organized: TBA ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall be the University

More information

APPROVED. LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791

APPROVED. LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791 APPROVED LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791 MEMBERS PRESENT: MEMBERS ABSENT: September 18, 2008 Steven Bennett, Chair; Robin Bristow;

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

THE FACULTY OF ARTS AND SCIENCE BY-LAWS OF ARTS AND SCIENCE COUNCIL. I. Rules of Procedure for the Election and Appointment of Members to Council

THE FACULTY OF ARTS AND SCIENCE BY-LAWS OF ARTS AND SCIENCE COUNCIL. I. Rules of Procedure for the Election and Appointment of Members to Council THE FACULTY OF ARTS AND SCIENCE BY-LAWS OF ARTS AND SCIENCE COUNCIL I. Rules of Procedure for the Election and Appointment of Members to Council I.1. Elections and appointments for all constituencies will

More information

BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION

BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION 1 P age TABLE OF CONTENTS ARTICLE I NAME... 1.1 New Mexico Health Information Management Association... ARTICLE II OFFICES AND REGISTERED

More information

Virgil County Medical Insurance Actuarial Value and Annual Budget

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

More information

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE Section 1 Name. The name of this corporation is SciOpen Research Group, Inc. (hereinafter referred to

More information

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

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

More information

BOARD OF DIRECTORS MEETING MINUTES

BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING MINUTES North West LHIN Boardroom, 1 st Floor January 28, 2014 975 Alloy Drive, Thunder Bay, ON 9:00 a.m. Eastern (EST) Present: Joy Warkentin, Chair Reg Jones Dianne Miller

More information

BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION

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

More information

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices BYLAWS OF ARIZONA PSYCHOLOGY TRAINING CONSORTIUM an Arizona nonprofit corporation ARTICLE I Offices Section 1. Organization. ARIZONA PSYCHOLOGY TRAINING CONSORTIUM (the "Corporation") is a nonprofit corporation

More information

NACAS BOD Meeting Minutes April 22, 2015

NACAS BOD Meeting Minutes April 22, 2015 NACAS BOD Meeting Minutes April 22, 2015 FINAL 5-18-15 NACAS Board of Directors: NACAS National Office Staff: Kathryn Le Gros President þ Ron Campbell CEO Bill Redwine President Elect þ Eleanor Mower COO

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

MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013

MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013 MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY January 25, 2013 ROLL CALL The meeting of the Board of Medicine and Surgery was called to order by Chairman Judith A. Scott, DO, at 9:00 am on

More information

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present

More information

CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015

CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015 CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015 ARTICLE I - Name The name of this organization shall be MONTREAL

More information

DEBT MANAGEMENT COMMISSION

DEBT MANAGEMENT COMMISSION DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JON KARR STEVE GUITAR CHARLIE MYERS ROBERT F. SCHMIDTLEIN PAUL STEVENS LYNNE VOLPI STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. February 25, 2014 The Debt Management

More information

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

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

More information