APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD

Size: px
Start display at page:

Download "APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD"

Transcription

1 AGENDA ITEM NO. 5.a REPORT TO THE MT. DIABLO HEALTH CARE DISTRICT TO THE CHAIR AND MEMBERS OF THE MT. DIABLO HEALTH CARE DISTRICT BOARD: DATE: October 9, 2012 SUBJECT: APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD Report in Brief This report presents a recommendation to make the appointment of two City representatives to serve on the Community Health Fund Board (CHF), one for a term of one year and the other for a three year term. Background As was identified in the report presented to the Mt. Diablo Health Care District on, (Attachment #1) the District is responsible for making three appointments to the John Muir/Mt. Diablo Community Health Fund Board, a tax-exempt 501(c)3 non-profit, public benefit corporation established to distribute grants funded by John Muir Health to community based, nonprofit organizations that provide access to health care within high-need, under-served populations within the boundaries of the original MDHCD (central and east Contra Costa County). The Community Health Fund exists as a result of the Community Benefit Agreement (CBA) adopted by John Muir Health and the Mt. Diablo Health Care District in Under the CHF Bylaws, the Board of Directors previously consisted of five members appointed by John Muir Associates and five members appointed by the former Mt. Diablo Health Care District. Pursuant to the terms and conditions of the reorganization, the District will now only appoint three CHF Board members, with two appointed by the City of Pleasant Hill, for three-year terms; however, some of the terms must be shortened initially, because new appointees will be filling seats for terms that in some cases have only one or two years remaining. Start-up term assignments are as listed below, with Councilmember Laura Hoffmeister already appointed to fill the three-year term per actions taken at the September 11 th meeting. Term Length Board Member Slots Appointment Expiration 1- Year Concord (1), Pleasant Hill (1) October 2012 December Year Concord (1), Pleasant Hill (1) October 2012 December Year Concord (1) October 2012 December 2015 Board members are not compensated for their service on the Board and must operate under the CHF Bylaws.

2 APPOINTMENTS TO THE COMMUNITY HEALTH FUND BOARD October 9, 2012 Page 2 Discussion The recruitment process for persons interested in serving as the City s representative to the Community Health Fund Board was conducted by the City Clerk s Division as appropriate for all City Board and Commission recruitments and appointments to outside agencies. The announcement to fill three openings on the Community Health Fund Board was made at the City Council meeting of by the Mt. Diablo Health Care District, setting Wednesday, September 26, 2012 at 5:00 p.m. as the deadline for receipt of applications. A press release announcing the openings was distributed to the media and announced at the September 25, 2012 City Council meeting. At the close of the recruitment period, the City Clerk s office had received eight applications. Applications were reviewed by the members of the Council Committee on Neighborhood, Community Services and Education, consisting of Vice Mayor Shinn serving as Chair and Councilmember Grayson serving as Committeemember, and interviews were conducted at a Special Council Committee meeting on Friday, September 28, Public Contact All applicants were invited to interview and have been notified of the appointment date. The agenda was properly posted. Council Committee Recommendation The Council Committee on Neighborhood, Community Services and Education recommends appointing two applicants to serve as the City s representatives on the Community Health Fund Board, one for a one-year term ending December 31, 2013 and one for a two-year term ending December 31, Recommendation for Action The Council Committee on Neighborhood, Community Services and Education recommends the appointment of two applicants to serve as the City s representatives on the Community Health Fund Board; one for a one-year term ending December 31, 2013 and one for a two-year term ending December 31, Valerie J. Barone City Manager Valerie.Barone@ci.concord.ca.us Prepared by: Mary Rae Lehman City Clerk/Administrative Svc. Coord. maryrae@ci.concord.ca.us Attachment #1: Report to Mt. Diablo Health Care District without attachments Attachment #2: List of Applicants

3 Attachment No. 1 REPORT TO MT. DIABLO HEALTH CARE DISTRICT TO CHAIR AND MEMBERS OF THE MT. DIABLO HEALTH CARE DISTRICT BOARD: DATE: SUBJECT: ADOPT RESOLUTIONS NO , , APPROVING DOCUMENTS THAT SUPPORT THE REORGANIZATION OF THE MT. DIABLO HEALTH CARE DISTRICT AND ITS OPERATION BY THE CONCORD CITY COUNCIL AS THE Report in Brief In April 2012, at the request of the Local Agency Formation Commission (LAFCO), the City of Concord submitted an application and operational plan, proposing the establishment of the Mt. Diablo Health Care District (MDHCD) as a subsidiary district of the City of Concord, with the Concord City Council serving as the MDHCD Board. On August 8, 2012, LAFCO approved the requested reorganization of the District and established the District as a subsidiary district of the City of Concord, placing the Concord Council into the role of the Board for the District. Council, in its role as the Board for the District, is requested to take the following actions on : Adopt Resolution No which establishes the District bylaws and authorizes acceptance and authority to appropriate District funds; Adopt Resolution No which establishes the Mt. Diablo Health Care District Grant Committee as a subcommittee of the Community Services Commission and defines its roles and responsibilities; Adopt Resolution No which establishes the process for appointing three people to the Mt. Diablo/John Muir Community Health Fund Board (CHF) to represent the District; Appoint Board member Laura Hoffmeister to a three-year term on the CHF Board; Open recruitment for the remaining two appointments to the CHF Board.

4 Page 2 Background The Mt. Diablo Health Care District ( MDHCD or District ), previously known as the Concord Hospital District, was formed in 1948, with voters approving the District formation and a special parcel tax to build the Mt. Diablo Medical Center. When initially formed, the District s boundaries included the cities of Clayton (portions), Martinez, Lafayette (portions), Concord, and Pleasant Hill (portions), along with the unincorporated communities of Clyde and Pacheco. MDHCD is funded primarily by property tax revenues (ad valorem). In 1996, District voters approved a Community Benefit Agreement (CBA) between MDHCD and John Muir Medical Center ( John Muir Health ). Under the terms of the CBA, MDHCD transferred all rights and title in the Mt. Diablo Medical Center to John Muir Health, including land, buildings and equipment, in exchange for certain assurances regarding healthcare services and funding to be provided within the District. Under the CBA, John Muir Health is required to operate and maintain the Mt. Diablo Medical Center for the benefit of the communities served by the District. John Muir is also required to contribute One Million Dollars ($1,000,000 million) per year to a Community Benefit Corporation, known as the John Muir/Mt. Diablo Community Health Fund ( CHF ), to provide monetary funding to programs and events that address health issues and promote a healthy community. Pursuant to the CBA, John Muir Health is also required to provide $25,000 per year to MDHCD for administrative activities. The CBA is effective until December 31, 2049, and may automatically renew for three additional successive 50-year terms unless terminated in accordance with the terms of the agreement. Under the existing bylaws of the CHF, five members of the CHF Board are appointed by John Muir Health and the remaining five members are appointed by the MDHCD Board of Directors. In 2011, the Contra Costa Local Agency Formation Commission ( Contra Costa LAFCO ) proceeded with a special study relating to governance options for the MDHCD. Thereafter, LAFCO encouraged the City of Concord to apply to convert the MDHCD into a subsidiary district governed by the City. The Commission noted that the advantages associated with a reorganization included: 1) ongoing allocation of property tax revenues directed at meeting the health care needs of the community; and 2) continued existence of MDHCD as a health care district and separate legal entity in order to preserve the provisions contained in the Community Benefit Agreement. In April 2012, the City submitted an application and operational plan, proposing the establishment of MDHCD as a subsidiary district of the City of Concord, with the Concord City Council serving as the MDHCD Board.

5 Page 3 On August 8, 2012, Contra Costa LAFCO approved reorganization of the Mt. Diablo Healthcare District, subject to the following terms and conditions: A. The MDHCD, through the operation of the Concord City Council as the ex officio Board of Directors, will continue to provide health care services pursuant to the Health and Safety Code throughout the District s new jurisdictional boundary comprising the exterior boundaries of the cities of Concord and Pleasant Hill that are currently within the MDHCD, including unincorporated islands and pockets within the respective cities boundaries; B. Prior to August 9, 2012, the MDHCD shall negotiate a fully-funded, closed plan with its existing health care beneficiaries resolving any currently unfunded health care benefit liability, solely utilizing District assets. Should the District fail to comply with this condition as of August 9, 2012, the Concord City Council, shall, as the ex officio Board of Directors of the MDHCD, transfer any District assets, including property taxes and other revenues received in subsequent years, to a fund established specifically for the purpose of addressing any existing health care benefit liability. Any such transfer(s) shall take precedence over other District expenditures; C. All MDHCD assets and liabilities, real and fiscal, located within or identified with the areas being detached from the District, shall remain assets and liabilities of the MDHCD, a separate legal entity; D. Three of the five seats previously appointed by the MDHCD Board to the Community Health Foundation (Fund) Board will be assigned by the City of Concord, and the remaining two seats shall be assigned by the City of Pleasant Hill; E. The territory being annexed will be liable for the continuation of authorized or existing special taxes, assessments and charges comparable to properties presently within the annexing agency, if any; and F. From the time the reorganization is approved by the Contra Costa LAFCO until the date the LAFCO Certificate of Completion is filed and the City of Concord has become, ex officio, the Board of Directors of the District, the MDHCD is prohibited from taking the following actions: a) approving any increase in compensation or benefits for its directors, officers, employees or contractors; b) appropriating, encumbering, expending, or otherwise obligating, any funds of the agency for anything other than necessary and legally binding operating expenses and addressing the unfunded health care liability; and 3) appropriating any additional funds from the District s Community Action Fund.

6 Page 4 It should be noted that prior to the August 9, 2012 deadline established by Contra Costa LAFCO, the former District entered into agreements with its two existing health care beneficiaries. Both agreements involved the payment of a lump sum to the beneficiaries in return for a waiver by the beneficiaries of all existing or potential claims against the District, including claims for health care benefits. As a result of the reorganization of the District, the geographical boundaries of the District have been reduced to include only the territory within the exterior boundaries of the cities of Concord and Pleasant Hill, including unincorporated islands and pockets within the respective cities boundaries. Since the District is now a subsidiary district of the City of Concord, the Concord City Council serves, ex officio, as the District s Board of Directors. Discussion With the reorganization of the MDHCD as a subsidiary of the City of Concord comes the necessity to formally assume the responsibilities previously handled by the prior Board. Below is a discussion of recommendations related to many facets of operating the District, specifically: Proposed bylaws; Proposed budget for FY ; Proposed Establishment of a Mt. Diablo Health Care District Grant Committee; Proposed process for appointing representatives to the John Muir/Mt. Diablo Community Health Fund Board. Bylaws for the District Board Staff recommends that as its initial action, the Board adopt Resolution No , which establishes the District Bylaws (Attachment A to the Resolution). Those Bylaws, in turn, set forth the following key components of the District: The purpose of the District and the scope of its obligations The composition and duties of the Board of Directors and other District officers The District Board s meeting schedule Staff also recommends that the Board adopt the Conflict of Interest Code, referenced as Attachment B to Resolution No Proposed Fiscal Year Budget At the time of the Districts transition to a subsidiary district of the City of Concord, the District s assets included approximately $187,760 of unallocated funds. Additionally, as shown on the table below, staff estimates that the District will receive revenues of $225,200 in Fiscal Year District expenditures in Fiscal Year are estimated at $170,209, of which $129,832 are nonrecurring costs resulting from the District reorganization. These nonrecurring costs include the costs of making the application to LAFCO, legal fees, County and State fees, costs associated with incorporating all of

7 Page 5 the District s records into the City of Concord s electronic records data base, and costs associated with the transfer of fiscal responsibility and financial record keeping for the District. Once all transition steps have been completed, the City s annual costs for operating the District are anticipated to not exceed 20% of the District s revenues. The District is a separate legal entity from the City of Concord; as such, its revenues and costs are tracked separately from the City of Concord s revenues and costs. Additionally, the revenue and expenditure numbers presented in the table below are staff s best estimates at this point in time. This will be the City s first year of operations for the reorganized district, thus actual revenues and expenditures may vary from estimates and such changes will be acknowledged at mid-year or when closing out Fiscal Year Fiscal Year Mt. Diablo Health Care District Budget Totals Estimated Beginning Balance at August 8, 2012 $ 187,760 Projected Fiscal Year Revenues Property Tax $ 200,000 J. Muir Contribution 25,000 Investment Income 200 Total Projected Revenues 225,200 Projected Fiscal Year Expenditures Nonrecurring Transition Costs 129,832 Program Administration 40,378 Total Proposed Appropriations 170,209 Estimated Ending Fund Balance at June 30,2013 $ 242,751 Should the Board adopt Resolution No , as recommended in the section above on the District Bylaws, it will be authorizing acceptance and authority to appropriate District funds. This step is necessary to establish a budget for the District and allow for the first year of District operations. Mt. Diablo Health Care District Grant Committee Staff further recommends the establishment of a committee which will review solicited applications and make recommendations to the District s Board of Directors, the City Council, for the granting of tax revenue dollars annually received by District. Staff is recommending that a subcommittee of five members of the Concord s Community Services Commission (CSC), along with two members appointed by the City of Pleasant Hill, serve as on this committee, which will be known as the Mt. Diablo Health Care District Grant Committee ( The Committee ). The proposed Grant Committee membership of five representatives from Concord and two from Pleasant Hill roughly represents the population distribution between the two cities.

8 Page 6 The Committee will be responsible to do the following: Prepare recommendations for grant funding priorities and presentation of same to the District s Board of Directors; Review applications for grant funding annually; Make funding recommendations annually to the District s Board of Directors. The Committee will be supported by the staff liaison serving Concord s Community Services Commission. The Concord Committee members may be either voting members or non-voting alternates to the CSC. Requirements for members appointed by the City of Pleasant Hill will be established by the City of Pleasant Hill. All members will serve staggered two-year terms. Start-up term assignments might be as shown below: Start Up Term Assignments: Term Length Member Slots Appointment Expiration 1-Year Concord (3), Pleasant Hill (1) September 2012 June 28, Year Concord (2), Pleasant Hill (1) September 2012 June 28, 2014 The Committee will follow all relevant existing City practices in terms of organization and conduct, specifically: 1. Elect the Chair and Vice Chair, 2. Operate in accordance with the Ralph M. Brown Act, 3. Operate in accordance with City of Concord Policy & Procedure 89, Council Appointments to Boards and Commissions, except where the MDHCD Committee Resolution specifically addresses a topic, 4. Operate in accordance with City of Concord Administrative Directive No. 43, Ethics, Training for Elected Officials; Appointees to Certain Boards, Commissioners, and Committees; and Designated Employees, 5. Comply with all State and local mandated conflict of interest/economic interest disclosure requirements, 6. Receive no compensation for service on the Committee.

9 Page 7 A typical Committee grant cycle may look like this: Schedule September October December December March April May June June July June July-August Duties Committee convenes Grant application period opens for funding for next fiscal year Grant applications are due Committee reviews applications in accordance with adopted program Committee makes funding recommendations to Board of Directors (Council) Grants approved by City Council Contracts are prepared and distributed for signatures City administers grants during funding period Committee takes recess The Startup Committee Schedule will be: Schedule September 2012 October 2012 November December 2012 January 2013 February March 2013 March April 2013 April 2013 May June 2013 June 2013 July 2013 July 2013 June 2014 Duties Select CSC members for committee. Pleasant Hill appoints two members to the Grant Committee Committee convenes. Begin to develop grant program, process and strategic plan Finalize grant process and strategic plan Prepare application. Board of Directors adopts the grant program, process and strategic plan. Committee receives progress report presentations from grantees at committee meeting.* Grant applications available for FY funding Committee reviews applications in accordance with adopted program Committee makes funding recommendations to Board of Directors (Concord Council) Grants approved by Board of Directors Contracts are prepared and distributed for signatures Special committee meeting: Committee receives yearend presentations from grantees.* City administers grants during funding period *Presentations will be made by grantees to Committee (rather than Board of Directors) during as stipulated in grant conditions. In subsequent years, reporting will be in accordance with the approved grant process. All other rules and regulations of the Committee are defined in Exhibit A to proposed Resolution No

10 Page 8 Staff is recommending the City Council adopt Resolution No , defining the Purpose, Composition, Responsibility, Selection Criteria, Term of Office, and Committee Organization for appointments to the Community Services Commission Subcommittee entitled Mt. Diablo Health Care District Grant Committee. John Muir/Mt. Diablo Community Health Fund Board City of Concord Appointments The District Board is also responsible for making three (3) appointments to the John Muir/Mt. Diablo Community Health Fund Board. As noted above, the Community Health Fund Board (CHF) was established to distribute grants funded by John Muir Health to community based, nonprofit organizations that provide access to health care within high-need, under-served populations within the boundaries of the original MDHCD (central and east Contra Costa County). The Community Health Fund exists as a result of the Community Benefit Agreement (CBA) adopted by John Muir Health and the Mt. Diablo Health Care District in 1996, and is a tax-exempt 501(c)3 non-profit, public benefit corporation. Under the CHF Bylaws, the Board of Directors previously consisted of five members appointed by John Muir Associates, and five members appointed by the former Mt. Diablo Health Care District. Pursuant to the terms and conditions of the reorganization approved by Contra Costa LAFCO (with input from the City of Concord) the District will now only appoint three CHF Board members, with two appointed by the City of Pleasant Hill. Newly appointed members will replace the members currently serving from the former Mt. Diablo Health Care District. The terms are for three years, however, some of the terms will be shortened, because the new appointees will be filling seats for terms that in some cases have only one or two years remaining. Start Up Term Assignments: Term Length Board Member Slots Appointment Expiration 1- Year Concord (1), Pleasant Hill (1) October 2012 December Year Concord (1), Pleasant Hill (1) October 2012 December Year Concord (1) October 2012 December 2015 The Board members will not be compensated for their service on the Board and must operate under the CHF bylaws. Board Member selection criteria for the three members appointed by the City of Concord will be as follows: a) All members shall be at least 18 years of age and reside within the City of Concord or Concord s Sphere of Influence.

11 Page 9 b) Members may be members of the elected Concord City Council, but limited to only two members of the City Council. c) Members may not be employees of the City of Concord, nor may they be a vendor, contractor or consultant with active contracts or agreements with the City of Concord. d) Members may be a member of one of Concord s Boards and Commissions, but may not be currently serving as a member of the Community Services Commission Subcommittee serving as the MDHCD Grant Committee. e) The City Council serving as the Mt. Diablo Health Care Board may elect at any public meeting to appoint up to two of its members to serve on the CHF Board prior to the opening of a recruitment for the remaining members. The recruitment process for members appointed by the City of Concord MDHCD will be conducted by the City Clerk s Division as appropriate for all City Board and Commission recruitments and appointments to outside agencies. Applications will be reviewed by the members of the Council Committee on Neighborhood, Community Services and Education who will make a recommendation to the full City Council at a regularly scheduled meeting for their appointment. The initial selection process will be as follows: Council approves the Board member selection process September 12, 2012 Recruitment process begins September 26, 2012 Last day to submit a written application September 28, 2012 The Neighborhood & Community Services Council Committee reviews the applications, interviews the candidates, and develops their recommendation for the Council October 9, 2012 Council reviews the applications and makes their appointments The specific recruitment and appointment process to the CHF for the two City of Pleasant Hill members will be conducted under the criteria and selection process established by the City of Pleasant Hill. Staff is recommending the Mt. Diablo Health Care District Board adopt Resolution No and announce the opening of a recruitment period for applicants to serve as representatives of the City of Concord on the Community Health Fund Board, and setting the deadline for receipt of applications as Wednesday, September 26, 2012 at 5:00 p.m. Interviews with applicants are currently scheduled before the Neighborhood, Community Services and Education Council Committee for Friday, September 28, 2012 with appointments scheduled for the Council meeting of Tuesday, October 9, Ad-Hoc Council Committee Recommendations The Council appointed Councilmembers Helix and Hoffmeister to serve as an Ad-Hoc Committee advising staff on the City s LAFCO application. This Ad-Hoc Committee has stayed involved as staff developed the proposals contained in this report and support the recommendations being presented to Council.

12 Page 10 Additionally, the Ad-Hoc Committee is recommending that the Council appoint one councilmember to the CHF Board in the startup three-year term slot. Specifically, the Committee is recommending that Councilmember Hoffmeister serve in this capacity given her knowledge and involvement in the District and with John Muir over the last decade. Subsequent to the Council meeting, this Ad-Hoc Council Committee will terminate. Fiscal Impact There is no general fund impact to the City of Concord associated with the actions before the MDHCD Board. The District is a separate legal entity and all costs associated with the City s taking on the role of operating the District as a subsidiary of the City will be borne by the District. The District is anticipated to incur approximately $130,000 in non-recurring transition costs this fiscal year and program administration costs of approximately $40,000. The District has adequate funds to support these costs in Fiscal Year Future annual operating costs will be approximately 20% of revenue and likely fall between $40,000 and $45,000. Public Contact The agenda has been posted in accordance with the Brown Act. The Agenda has also been ed to John Muir Health and the City of Pleasant Hill. Recommendation for Action Staff and the Council Ad-hoc Committee are recommending the following actions: 1) Adopt Resolution No , entitled A Resolution Adopting the Bylaws of the Mt. Diablo Health Care District; Confirming the Chair, Vice-Chair, Executive Director, Counsel, Secretary, and Finance Officer of the District; Adopting a Conflict of Interest Code; and Authorizing Acceptance and Authority to Appropriate Existing District Funds 2) Adopt Resolution No , entitled A Resolution Defining the Purpose, Composition, Responsibility, Selection Criteria, Term of Office, Selection Process and Committee Organization for Appointments to the Community Services Commission Subcommittee Entitled Mt. Diablo Health Care District Grant Committee 3) Adopt Resolution No , entitled A Resolution Defining the Purpose, Composition, Selection Criteria and Process, and Term of Office for Appointments to the John Muir/Mt. Diablo Community Health Fund Board 4) Appoint Councilmember Laura Hoffmeister to the start-up three-year term on the John Muir/Mt. Diablo Community Health Fund Board.

13 Page 11 5) Open recruitment for applications from residents interested in serving as a Concord representative on the John Muir/Mt. Diablo Community Health Fund Board to fill the two remaining open City of Concord seats, and setting Wednesday, September 26, 2012 at 5:00 p.m. as the deadline for receipt of applications. Prepared and Approved by: Valerie J. Barone Interim City Manager Valerie.Barone@ci.concord.ca.us Reviewed by: Mary Rae Lehman City Clerk Maryrae.lehman@ci.concord.ca.us Mark S. Coon City Attorney Mark.Coon@ci.concord.ca.us Attachment #1 Resolution No with Attachment A - Bylaws, and Attachment B Conflict of Interest Code Attachment #2 Resolution No with Attachment A Organization of the Mt. Diablo Health Care District Grant Committee Attachment #3 Resolution No with Attachment A Organization of the John Muir/Mt. Diablo Community Health Fund Board, and Attachment B Application to Serve as Concord s Representative on the John Muir/Mt. Diablo Community Health Fund

14 Attachment 2 List of Applicants to serve as the City s Representative to the Community Health Fund Board Ernesto Avila Kenneth Edgecombe Bill Gram-Reefer Jeannette Green Kandi Lancaster Carol Longshore Vivian Miller Mark Weinmann Architect Business Representative Self-employed Telecommunications Teacher N/A N/A Project Consultant

TO CHAIR AND MEMBERS OF THE CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD: APPOINTMENT TO THE JOHN MUIR/MT. DIABLO COMMUNITY HEALTH FUND BOARD

TO CHAIR AND MEMBERS OF THE CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD: APPOINTMENT TO THE JOHN MUIR/MT. DIABLO COMMUNITY HEALTH FUND BOARD AGENDA ITEM NO. 8.a REPORT TO CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD TO CHAIR AND MEMBERS OF THE CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD: DATE: May 26, 2015 SUBJECT: APPOINTMENT TO THE

More information

CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS

CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Mt. Pleasant Elementary School District (the District ) was successful at the election conducted on November 6, 2012 (the

More information

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS Section 1. Committee Established. The Ohlone Community College District (the District ) was successful at the election conducted on March

More information

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

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

More information

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014 1.00 PURPOSE ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014 1.01 The purpose of these rules is to establish the requirements and procedures

More information

Model Charter School By-Laws

Model Charter School By-Laws Model Charter School By-Laws Developed by Toby Simon New Jersey Charter School Resource Center MODEL CHARTER SCHOOL BY-LAWS ARTICLE I Name and Incorporation Section 1. Name. The name of the corporation

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

JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES

JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES Jason Industries, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate

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

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

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

More information

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

Honorable Mayor and City Council Members

Honorable Mayor and City Council Members .g ADDENDUM ITEM MEMORANDUM March, 0 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Valerie Barone, Interim City Manager Authorize City Manager to Work with State and County in attracting

More information

CERTIFICATE OF INCORPORATION AND BYLAWS

CERTIFICATE OF INCORPORATION AND BYLAWS LAW SCHOOL ADMISSION COUNCIL CERTIFICATE OF INCORPORATION AND BYLAWS Adopted June 1994 Revised June 2011 LSAC.org Law School Admission Council 662 Penn Street, PO Box 40 Newtown PA 18940-0040 P: 215.968.1101

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

California League of Bond Oversight Committees (CaLBOC) Best Practices. School Bond Oversight Committee Operation Standards

California League of Bond Oversight Committees (CaLBOC) Best Practices. School Bond Oversight Committee Operation Standards is an all volunteer, non- partisan association of BOC members, current and past, who are interested in helping other BOC members. Our mission is to help other BOC members perform the civic duties they

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

Criminal Justice Policy Development Committee Policies and Procedures

Criminal Justice Policy Development Committee Policies and Procedures Criminal Justice Policy Development Committee Policies and Procedures The following policies and procedures define rules and regulations governing the application processes for Criminal Justice Division

More information

(Draft No. 2.1 H.577) Page 1 of 20 5/3/2016 - MCR 7:40 PM. The Committee on Finance to which was referred House Bill No. 577

(Draft No. 2.1 H.577) Page 1 of 20 5/3/2016 - MCR 7:40 PM. The Committee on Finance to which was referred House Bill No. 577 (Draft No.. H.) Page of // - MCR :0 PM TO THE HONORABLE SENATE: The Committee on Finance to which was referred House Bill No. entitled An act relating to voter approval of electricity purchases by municipalities

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

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

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445 CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing

More information

DEARBORN DOLPHINS BYLAWS AS ADOPTED AT A MEETING OF THE BOARD OF DIRECTORS HELD ON AUGUST 10, 2006

DEARBORN DOLPHINS BYLAWS AS ADOPTED AT A MEETING OF THE BOARD OF DIRECTORS HELD ON AUGUST 10, 2006 DEARBORN DOLPHINS BYLAWS AS ADOPTED AT A MEETING OF THE BOARD OF DIRECTORS HELD ON AUGUST 10, 2006 ARTICLE 1- NAME AND PRINCIPAL OFFICE SECTION 1.1 The name of this Michigan nonprofit corporation is Dearborn

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

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016 AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of

More information

PART II - CODE OF ORDINANCES GENERAL ORDINANCES Chapter 2 - ADMINISTRATION ARTICLE XVI. - BOARDS, COUNCILS, COMMISSIONS AND AUTHORITIES

PART II - CODE OF ORDINANCES GENERAL ORDINANCES Chapter 2 - ADMINISTRATION ARTICLE XVI. - BOARDS, COUNCILS, COMMISSIONS AND AUTHORITIES DIVISION 11. CITIZEN REVIEW BOARD Sec. 2-2201. Establishment of the Atlanta Citizen Review Board. Sec. 2-2202. Appointment of members. Sec. 2-2203. Composition of board. Sec. 2-2204. Time limit on appointments.

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

CORPORATE GOVERNANCE GUIDELINES OF BOVIE MEDICAL CORPORATION

CORPORATE GOVERNANCE GUIDELINES OF BOVIE MEDICAL CORPORATION CORPORATE GOVERNANCE GUIDELINES OF BOVIE MEDICAL CORPORATION As of January 1, 2015 BOVIE MEDICAL CORPORATION Corporate Governance Guidelines I. INTRODUCTION... 1 II. BOARD COMPOSITION AND DIRECTOR QUALIFICATIONS...

More information

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS CSFN s Parliamentarian is Evelyn Wilson of SPEAK. Amended 7/95, 7/97, 5/99, 7/01, 4/04, 5/04, 4/06, 8/06, 3/08 I. NAME The name of this organization shall

More information

NORTHERN ARIZONA QUALITY HEALTHCARE COLLABORATIVE, LLC OPERATING AGREEMENT COLUMBUS/802121.9

NORTHERN ARIZONA QUALITY HEALTHCARE COLLABORATIVE, LLC OPERATING AGREEMENT COLUMBUS/802121.9 NORTHERN ARIZONA QUALITY HEALTHCARE COLLABORATIVE, LLC OPERATING AGREEMENT COLUMBUS/802121.9 TABLE OF CONTENTS Page ARTICLE 1 FORMATION OF THE COMPANY... 1 1.1 Formation... 1 1.2 Name... 1 1.3 Term...

More information

By-Laws. of the. Friends of Libraries and Archives of Texas. ARTICLE I. Purpose

By-Laws. of the. Friends of Libraries and Archives of Texas. ARTICLE I. Purpose By-Laws of the Friends of Libraries and Archives of Texas ARTICLE I. Purpose The Friends of Libraries and Archives of Texas, Inc. (hereinafter the Friends) is organized: To promote the interests and welfare

More information

Convenience Translation the German version is the only legally binding version. Articles of Association. Linde Aktiengesellschaft.

Convenience Translation the German version is the only legally binding version. Articles of Association. Linde Aktiengesellschaft. Convenience Translation the German version is the only legally binding version Articles of Association Linde Aktiengesellschaft Munich 9 March 2015 Page 1 of 12 I. General Rules 1. Company Name, Principal

More information

CONSULTING SERVICES AGREEMENT

CONSULTING SERVICES AGREEMENT CONSULTING SERVICES AGREEMENT This CONSULTING SERVICES AGREEMENT (this Agreement ) is dated as of the latest date set forth on the signature page hereto (the Effective Date ) and is entered into by and

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling. (hereinafter

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

Administrative Policies Revised 12.16.2015 National Council of University Research Administrators

Administrative Policies Revised 12.16.2015 National Council of University Research Administrators I. MEMBERSHIP A. Regular Members 1. Since membership in the Council is restricted to individuals, there may be any number of regular members from any institution. 2. Regular members shall have all the

More information

CAMPAIGN FINANCE GUIDE

CAMPAIGN FINANCE GUIDE CAMPAIGN FINANCE GUIDE Candidates for Municipal Office Office of Campaign and Political Finance Commonwealth of Massachusetts T his brochure is designed to introduce candidates for elected municipal office

More information

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules Adopted by the Board of Directors on August 14, 2002 1 st amendment by the Board of Directors on October 28, 2002 2

More information

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation BYLAWS OF THE SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation ARTICLE I PURPOSES In furtherance of the purposes of the Southgate Civic Club stated in its Articles of Incorporation, it shall: A. Sponsor

More information

CITY OF REDMOND RETAINER AGREEMENT

CITY OF REDMOND RETAINER AGREEMENT CITY OF REDMOND RETAINER AGREEMENT THIS AGREEMENT, made and entered into this 1st day of July, 2001 by and between the CITY OF REDMOND, a Municipal corporation of the State of Oregon, hereinafter referred

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

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

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE Section 1. NAME The name of this association shall be The Lesbian and Gay Lawyers Association

More information

HCA HOLDINGS, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS

HCA HOLDINGS, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS HCA HOLDINGS, INC. CORPORATE GOVERNANCE GUIDELINES As amended and approved on March 9, 2011 The Board of Directors (the Board ) of HCA Holdings, Inc. (the Company or HCA ) has adopted corporate governance

More information

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. 1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)()

More information

CORPORATE GOVERNANCE GUIDELINES

CORPORATE GOVERNANCE GUIDELINES CORPORATE GOVERNANCE GUIDELINES INTRODUCTION The Nominating and Corporate Governance Committee (the Governance Committee ) of the Board of Directors (the Board ) of Hilton Worldwide Holdings Inc. (the

More information

12 LC 33 4535 A BILL TO BE ENTITLED AN ACT

12 LC 33 4535 A BILL TO BE ENTITLED AN ACT Senate Bill 418 By: Senators Orrock of the 36th, Henson of the 41st, Tate of the 38th, Fort of the 39th, Davis of the 22nd and others A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 To amend Title 33 of

More information

MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1

MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1 MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1 MEDIA ALLIANCE BYLAWS Proposal to board 5-4-2012 Article I. Offices Section 1. Principal Office The principal office of Media Alliance is located in

More information

ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY

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

More information

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

ARTICLE 1 MEMBERSHIP

ARTICLE 1 MEMBERSHIP Aug 10, 2013 By-Laws ARTICLE 1 MEMBERSHIP CLASSES OF MEMBERSHIP Membership shall consist of nine classes: active, members-at-large, life, retired, sustaining, affiliate, student, honorary, and associate.

More information

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name of the Corporation is Society for Foodservice Management

More information

AMENDED AND RESTATED CORPORATE BYLAWS MISSISSIPPI HEALTH INFORMATION MANAGEMENT ASSOCIATION

AMENDED AND RESTATED CORPORATE BYLAWS MISSISSIPPI HEALTH INFORMATION MANAGEMENT ASSOCIATION AMENDED AND RESTATED CORPORATE BYLAWS OF MISSISSIPPI HEALTH INFORMATION MANAGEMENT ASSOCIATION AMENDED AND RESTATED, 2008 AMENDED AND RESTATED CORPORATE BYLAWS OF MISSISSIPPI HEALTH INFORMATION MANAGEMENT

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

South Carolina Radiation Quality Standards Association - By Laws

South Carolina Radiation Quality Standards Association - By Laws South Carolina Radiation Quality Standards Association - By Laws ARTICLE I NAME Section 1. Name. The name of the Corporation is the SOUTH CAROLINA RADIATION QUALITY STANDARDS ASSOCIATION, which may be

More information

BOARD OF DIRECTORS MANDATE

BOARD OF DIRECTORS MANDATE BOARD OF DIRECTORS MANDATE Board approved: May 7, 2014 This mandate provides the terms of reference for the Boards of Directors (each a Board ) of each of Economical Mutual Insurance Company ( Economical

More information

COLLEGE OF ARTS AND LETTERS ORGANIZATION AND PROCEDURES

COLLEGE OF ARTS AND LETTERS ORGANIZATION AND PROCEDURES COLLEGE OF ARTS AND LETTERS ORGANIZATION AND PROCEDURES A. General Structure 1.0 Administration, Departments, Programs 1.1 The College shall be administered by the Dean, who shall be assisted by an Associate

More information

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS ARTICLE 1 STANDING COMMITTEES 2-101 MOVED TO 1-514 ARTICLE 2 COMMISSIONS AND BOARDS 2-201 LIBRARY BOARD 2-202 BOARD

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

Contra Costa County Grand Jury Report 1105 ETHICS AND TRANSPARENCY ISSUES IN CONTRA COSTA COUNTY

Contra Costa County Grand Jury Report 1105 ETHICS AND TRANSPARENCY ISSUES IN CONTRA COSTA COUNTY Contact: Linda Chew Foreperson (925) 957-5638 Contra Costa County Grand Jury Report 1105 ETHICS AND TRANSPARENCY ISSUES IN CONTRA COSTA COUNTY TO: Contra Costa County Board of Supervisors Contra Costa

More information

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

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

More information

Corporate Governance Guidelines

Corporate Governance Guidelines Corporate Governance Guidelines A. Introduction The Board of Directors (the Board ) of (the Company ) has adopted these corporate governance guidelines to provide a framework within which the Board may

More information

Exhibit 10(b). McDonald s Excess Benefit and Deferred Bonus Plan

Exhibit 10(b). McDonald s Excess Benefit and Deferred Bonus Plan Exhibit 10(b). McDonald s Excess Benefit and Deferred Bonus Plan Section 1. Introduction 1.1 The Plan. McDonald s Corporation (the Company ) has adopted the McDonald s Excess Benefit and Deferred Bonus

More information

OPEN JOINT STOCK COMPANY LONG-DISTANCE AND INTERNATIONAL TELECOMMUNICATIONS ROSTELECOM

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

More information

corporation with its principal place of business in the City of

corporation with its principal place of business in the City of TEXAS DEPARTMENT OF INSURANCE Division of Workers Compensation Self-Insurance Regulation MS-60 7551 Metro Center Dr., Ste 100 Austin, Texas 78744-1645 (512) 804-4775 FAX (512) 804-4776 www.tdi.texas.gov

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION. Pamela Jones Harbour Jon Leibowitz J. Thomas Rosch

UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION. Pamela Jones Harbour Jon Leibowitz J. Thomas Rosch UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION COMMISSIONERS: William E. Kovacic, Chairman Pamela Jones Harbour Jon Leibowitz J. Thomas Rosch ) In the Matter of ) ) EVANSTON NORTHWESTERN

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FS INVESTMENT CORPORATION ADOPTED AS OF FEBRUARY 26, 2015

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FS INVESTMENT CORPORATION ADOPTED AS OF FEBRUARY 26, 2015 CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FS INVESTMENT CORPORATION ADOPTED AS OF FEBRUARY 26, 2015 I. PURPOSE OF THE COMMITTEE The purposes of the Nominating

More information

Corporate Governance Guidelines

Corporate Governance Guidelines Corporate Governance Guidelines The Board of Directors (the Board ) of Och-Ziff Capital Management Group LLC (the Company ) has adopted the following Corporate Governance Guidelines as a framework for

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

INTERLOCAL COOPERATIVE AGREEMENT TO CONSOLIDATE AND COORDINATE TRAINING AND SHARE RESOURCES FOR THE

INTERLOCAL COOPERATIVE AGREEMENT TO CONSOLIDATE AND COORDINATE TRAINING AND SHARE RESOURCES FOR THE INTERLOCAL COOPERATIVE AGREEMENT TO CONSOLIDATE AND COORDINATE TRAINING AND SHARE RESOURCES FOR THE EAST METRO TRAINING GROUP THIS AGREEMENT is entered into by and between the City of Bellevue, City of

More information

BYLAWS OF NAMI Greater Houston A NON-PROFIT CORPORATION ORGANIZED UNDER THE LAWS OF TEXAS. ARTICLE I Organization

BYLAWS OF NAMI Greater Houston A NON-PROFIT CORPORATION ORGANIZED UNDER THE LAWS OF TEXAS. ARTICLE I Organization BYLAWS OF NAMI Greater Houston A NON-PROFIT CORPORATION ORGANIZED UNDER THE LAWS OF TEXAS ARTICLE I Organization Section 1. Name The name of the organization is NAMI Greater Houston, which is a nonprofit

More information

ARTICLE I PREAMBLE ARTICLE II NAME AND PURPOSE

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

More information

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

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code Section 48.01 et seq. Prepared by City Ethics Commission CEC Los Angeles 00 North Spring Street, 4 th Floor Los Angeles, CA 9001 (13) 978-1960 TTY

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants Adopted 04/24/2015 ARTICLE I - NAME The name of this organization shall be the Florida Society of Medical

More information

GIRL SCOUTS-DIAMONDS OF ARKANSAS, OKLAHOMA AND TEXAS Amended and Restated Bylaws Updated 7/2013 ARTICLE I CORPORATE IDENTITY

GIRL SCOUTS-DIAMONDS OF ARKANSAS, OKLAHOMA AND TEXAS Amended and Restated Bylaws Updated 7/2013 ARTICLE I CORPORATE IDENTITY GIRL SCOUTS-DIAMONDS OF ARKANSAS, OKLAHOMA AND TEXAS Amended and Restated Bylaws Updated 7/2013 ARTICLE I CORPORATE IDENTITY Section 1.1. Statement of Mission/Purpose. To build girls of courage, confidence

More information

EXAMPLE CONSTITUTION AND BYLAWS. ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES. Section 1. Name.

EXAMPLE CONSTITUTION AND BYLAWS. ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES. Section 1. Name. Proposed Bylaws Page 1 12/28/2001 EXAMPLE CONSTITUTION AND BYLAWS ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association shall

More information

VOMI Global Think Tank and Advisory Board Charter. Charter of the Board and Board Structure

VOMI Global Think Tank and Advisory Board Charter. Charter of the Board and Board Structure VOMI Global Think Tank and Advisory Board Charter Virtual Organization Management Institute Global Think Tank and Advisory Board Charter July 10, 2014 Charter of the Board and Board Structure Article I.

More information

SENATE BILL 11-200. Be it enacted by the General Assembly ofthe State of Colorado: ARTICLE 22 Colorado Health Benefit Exchange

SENATE BILL 11-200. Be it enacted by the General Assembly ofthe State of Colorado: ARTICLE 22 Colorado Health Benefit Exchange NOTE: This bill has been prepared for the signature of the appropriate legislative officers and the Governor. To determine whether the Governor has signed the bill or taken other action on it, please consult

More information

BEST CORPORATE PRACTICES IMPLEMENTATION REPORT ISSUER'S COMPANY NAME PRINCIPAL REGISTERED AGENT CARLOS ARTURO LONDOÑO GUTIÉRREZ

BEST CORPORATE PRACTICES IMPLEMENTATION REPORT ISSUER'S COMPANY NAME PRINCIPAL REGISTERED AGENT CARLOS ARTURO LONDOÑO GUTIÉRREZ BEST CORPORATE PRACTICES IMPLEMENTATION REPORT ISSUER'S COMPANY NAME PRINCIPAL REGISTERED AGENT CARLOS ARTURO LONDOÑO GUTIÉRREZ REGISTERED AGENT DESIGNATED TO SUBMIT THE IMPLEMENTATION REPORT ANDREA STIEFKEN

More information

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

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

More information

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

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

WHEREAS, the Joint Princeton Cable Television Committee will no longer be

WHEREAS, the Joint Princeton Cable Television Committee will no longer be 2006-8 PRINCETON JOINT CABLE TELEVISION COMMITTEE AND AMENDING THE "CODE OF THE TOWNSHIP OF PRINCETON, NEW JERSEY, 1968." WHEREAS, in or about February 1995, the Borough of Princeton and the Township of

More information

University of Illinois Bands Alumni BYLAWS

University of Illinois Bands Alumni BYLAWS University of Illinois Bands Alumni BYLAWS Draft: 4/28/2014 BYLAWS OF THE UNIVERSITY OF ILLINOIS BANDS ALUMNI ARTICLE I Name, Mission and Objects, Relationship and Location Section 1. Name. The name of

More information

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE BYLAWS OF THE WORKERS' COMPENSATION SECTION Article I NAME AND PURPOSE Bar." Section 1. Name. The name shall be "Workers' Compensation Section, The Florida Section 2. Purposes. The purposes of this section

More information

B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690, INC. ARTICLE ONE Membership and Purpose. ARTICLE TWO Officers

B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690, INC. ARTICLE ONE Membership and Purpose. ARTICLE TWO Officers Rotary International District 5690, Inc. Bylaws Adopted in Manhattan, Kansas At President Elect Training Seminar District Business Meeting, March 6, 2015 B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690,

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

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

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

More information

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

AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of December 9, 2013

AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of December 9, 2013 I. Purpose of Guidelines AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES As amended by the Board of Directors as of December 9, 2013 These corporate governance guidelines are intended to set a proper

More information

Papa John's International, Inc. Corporate Governance Guidelines

Papa John's International, Inc. Corporate Governance Guidelines Papa John's International, Inc. Corporate Governance Guidelines Adopted by the Board of Directors on April 29, 2014 The Board of Directors ( Board ) of Papa John's International, Inc. (the "Company"),

More information

BY-LAWS OF THE MARYLAND PUBLIC PURCHASING ASSOCIATION, INC.

BY-LAWS OF THE MARYLAND PUBLIC PURCHASING ASSOCIATION, INC. BY-LAWS OF THE MARYLAND PUBLIC PURCHASING ASSOCIATION, INC. ARTICLE I: MEMBERSHIP The membership of the Maryland Public Purchasing Association, Inc. (hereinafter Association ) shall consist of Regular,

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

ARTICLE I: NAME ARTICLE II: MISSION AND OBJECTIVES

ARTICLE I: NAME ARTICLE II: MISSION AND OBJECTIVES AUSTIN COMMUNITY COLLEGE ASSOCIATE DEGREE NURSING STUDENT ASSOCIATION BYLAWS ARTICLE I: NAME The name of this organization shall be Austin Community College Associate Degree Nursing Student Association,

More information

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

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

More information

HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER

HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER DATE OF ISSUE: VERSION NO.: 4 PROCEDURES: None North American Energy Partners Inc. HUMAN RESOURCES & COMPENSATION COMMITTEE CHARTER 1. PURPOSE The Board

More information

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

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

More information

CI FINANCIAL CORP. BOARD OF DIRECTORS MANDATE. As of August 4, 2016

CI FINANCIAL CORP. BOARD OF DIRECTORS MANDATE. As of August 4, 2016 CI FINANCIAL CORP. BOARD OF DIRECTORS MANDATE As of August 4, 2016 The Board of Directors of CI Financial Corp. (the Company ) is responsible for the stewardship of the Company and in that regard has the

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

58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6. Article 84. Local Firefighters' Relief Funds. 58-84-1: Repealed by Session Laws 2006-196, s. 6, effective January 1, 2008, and applicable to proceeds credited to the Department of Insurance on or after

More information