Chapter 13 Human Services Page 1 of 10

Size: px
Start display at page:

Download "Chapter 13 Human Services Page 1 of 10"

Transcription

1 Chapter 13 Human Services Page 1 of 10 CHAPTER 13 HUMAN SERVICES ESTABLISHMENT AND INTENT. There is established a Human Services Program for Taylor County. (1) The intent of this chapter is to define the Taylor County Human Services Board s organization and responsibilities. The chapter is designed to develop and make available to all Taylor County citizens a comprehensive range of human services in an integrated and efficient manner, to utilize and expand existing government, voluntary and private community resources for the provision of services to prevent or ameliorate social, mental, and physical disabilities; to provide for the integration of administration of those services through the establishment of a governing and policy-making board, in accordance with Section 46.23, Wisconsin State Statutes PURPOSE. The Human Services Department shall possess all the powers and authority, and carry out the duties and responsibilities delegated to it by the boards and programs, established under Sections 46.22, 46.23, , 48.57, 48.61, (c), 49.78, 51.42, , , and , Wisconsin State Statutes, and rules and ordinances adopted pursuant thereto BOARD COMPOSITION, TERMS OF OFFICE, AND COMPENSATION. (1) Human Services Board. There shall be appointed a governing and policy-making Human Services Board composed of nine members. Members of the Human Services Board shall be appointed as rules of the County Board provide in Section 2.08(12), Taylor County Code, and in compliance with state and federal regulations and specifications. No more than six shall be members of the Taylor County Board of Supervisors, and the chairman of the Human Services Board shall be a member of the County Board. The Human Services Board composition shall meet the requirements of Section 46.23(4), Wisconsin State Statutes. (2) Terms of Office. The term of office of each member of the Human Services Board shall be three years in accordance with Wisconsin State Statutes. Vacancies for unexpired terms shall be filled in the same manner as original appointments. Any member appointed hereunder may be removed by the appointing authority in accordance with the procedure and authority set forth in the statutes. County Board members who are not reelected are replaced by the appointing authority in accordance with the procedure set forth in the statutes.

2 Chapter 13 Human Services Page 2 of 10 (3) Compensation. Members of the Board shall be paid per diem and mileage for attendance at meetings of the Board and other Board-related business at the rate applicable to meetings of other County Board committees BOARD POWERS AND DUTIES; MEETINGS. (1) Powers. The Board shall possess all the powers and duties assigned by law to personnel and boards organized under Sections 46.22, 46.23, , (c), 49.78, 51.42, , , , and , Wisconsin State Statutes, except as otherwise specified in Section 13.04, Taylor County Code, or as specified by other Taylor County ordinances. (2) Duties. The Board: (a) Shall prepare a budget plan in accordance with Section and 46.23(3), Wisconsin State Statutes, for the delivery of human services in Taylor County. The budget shall attempt to capture all federal and state funds available to Taylor County. (b) Shall determine administrative and program policies within limits established by federal and/or state regulations and shall establish priorities in addition to those mandated by such regulations. (c) Shall determine whether services are provided or purchased by contract from other providers. The Board shall monitor the performance of such contracts. Purchase of service contracts shall be subject to the conditions specified in Section , Wisconsin State Statutes, regarding Purchase of Care and Service. The Board shall receive recommendations from the director regarding all contracts and shall authorize any such contracts. (d) Shall appoint a director on the basis of recognized and demonstrated interest in and knowledge of human services problems, with due regard to training, experience, executive and administrative ability and general qualifications for the performance of the duties of the director. Such appointment shall be subject to the provisions of the Taylor County Employee Handbook. The Board shall annually evaluate the director. (e) May by majority vote recommend to the County Board of Supervisors the removal of the director for cause. The County Board of Supervisors may remove the director for cause by a two-thirds (2/3) vote on due notice in writing and hearing of the charges against the director. However, applicable provisions of the Taylor County Employee Handbook shall be followed.

3 Chapter 13 Human Services Page 3 of 10 (f) Shall develop Board operating procedures and policies. (g) Shall oversee the operation of service delivery systems and programs. (h) Shall annually evaluate service delivery. (i) Shall elect from its membership a vice-chairperson and secretary biannually who, with the Board Chairperson, shall constitute the Executive Committee. (j) History: Repealed, Ordinance 620, 8/5/2015 (k) Shall review all new positions if such positions have funds allocated to cover the full costs in the annual budget or in special grants, and if the positions are recommended by the director. The Board s review shall be forwarded to the Human Resources Manager for action if the position is recommended. (l) Shall coordinate services and cooperate to the extent feasible with the school board, health planning agencies, law enforcement agencies and other human service agencies, committees, and planning bodies in the geographic areas serviced by the Board. (3) Meetings. (a) The Board shall conduct meetings as needed. Meetings shall be at a time and place to be determined and with an agenda approved by the Board chairperson. chairperson. (b) Other meetings of the Board or its committees may be called by the Board (c) The Board and committee members are to be notified of all Board meetings at least five (5) working days prior to the meeting. Such notice shall set forth the time, date, place, and the subject matter to be discussed at such meeting. this state. Board. (d) All meetings of the Board are to comply with the Open Meetings Law of (e) The Board chairperson or designee shall preside at all meetings of the

4 Chapter 13 Human Services Page 4 of 10 (4) Annual and Other Required Reports. The Board shall ensure that an annual report is made to the County Board of Supervisors by the director and it shall make or cause to be made such other reports as may be required by law DIRECTOR: POWERS AND DUTIES. (1) All the administrative and executive powers and duties of managing, operating, maintaining and improving programs shall be vested in the director, subject to such a delegation of authority as is consistent with Section 13.05, Taylor County Code, and the rules promulgated by applicable federal and state regulations. (2) In consultation with the Board and subject to approval, the director shall: (a) Be responsible to the Human Services Board. (b) Prepare an annual budget plan reflecting all funds necessary for the program and services to be provided. (c) Prepare such other reports as are required by the appropriate federal and state authorities and the County Board of Supervisors. (d) Make recommendations to the Board for department personnel. (e) Propose operational policies, inform the Board of areas needing policy changes, and carry out Board-adopted policies. (f) Make recommendations for changes in organization, management, and program services, as need dictates. anticipated. spending. (g) Develop contingency plans in the event financial resources are not as (h) Execute financial controls on contracts, programs, and all other agency (i) Gather data, carry out a planning process and recommend a series of alternatives to the Board on client needs in Taylor County. (j) Develop community-based prevention programs and recommend alternatives to the Board.

5 Chapter 13 Human Services Page 5 of 10 the Board. (k) Develop new programs based on needs and studies to be authorized by (l) Recommend areas in which technical assistance is needed. (m) In the event of his/her absence for conference, vacation, or sick leave, develop a line of succession enabling another member of the staff to assume the duties of the director. (n) The director shall hire and dismiss staff in accordance with specifications of the Taylor County Employee Handbook and the laws and regulations of this state and within constraints of the Board s budget and within the guidelines of any applicable collective bargaining agreement. (o) Shall represent the Human Services Board in negotiations with the state and federal governments as well as service providers EXECUTIVE COMMITTEE. (1) Membership. There shall be an Executive Committee of the Board which shall consist of the three Board officers. The director or designee shall serve as an ex officio member of the Executive Committee. (2) Meetings. At the call of the Chair or the Vice-Chair, the Executive Committee will meet and conduct business when Board action is necessary and a meeting of the full Board is not feasible. (3) Duties. The duties of the Executive Committee shall be in accordance with the policies set forth by the Board. They shall include, but not be limited to: (a) Shall be responsible for the emergency policy-making matters, enabling such policies to be enforced immediately upon approval and referring such policies to the next meeting of the Human Services Board to be ratified or rescinded by the full Board. (b) Shall appoint the Deputy Director as an acting director in the event the director cannot fulfill his/her duties for a period of thirty (30) days or more ADVISORY COMMITTEES. The following advisory committees shall be appointed and maintained in accordance with Wisconsin State Statutes. Such advisory committees shall enjoy the same status as

6 Chapter 13 Human Services Page 6 of 10 standing committees of the County Board and the committees shall comply with provisions of Section 19.83, Wisconsin State Statutes, Chapter 2, Taylor County Code, and/or Roberts Rules of Order, as may be applicable. (1) Community Options Program/Long-Term Support Planning Committee. (a) Appointment. The Community Options Program/Long-Term Support Planning Committee, consisting of at least ten (10) members, but not more than fifteen (15) members, shall be appointed by the Taylor County Board of Supervisors in accordance with Section 46.27(4), Wisconsin State Statutes. (b) Meetings. This committee shall meet as often as the committee deems necessary, but not less frequent than quarterly. (c) Duties. The duties of this committee shall be as required under Section 46.27(4), Wisconsin State Statutes. (d) Compensation. Community Options Program/Long-Term Support Planning Committee members who are either citizen members or County Board members shall be paid per diem and mileage for attending meetings and conducting business of the committee. This compensation shall be at the rates established for members of the Taylor County Board of Supervisors. Members of the committee who are county employees shall be paid mileage only for attending meetings and conducting business of the committee outside regular meeting hours. The mileage rate paid shall be the rate established for the Taylor County Board of Supervisors. (e) Staff Assistance. Staff assistance shall be provided to the Community Options Program/Long-Term Support Planning Committee as needed. (2) The Family Support Advisory Committee. (a) Appointment. The Family Support Advisory Committee, consisting of at least ten (10), but not more than fifteen (15) members, shall be appointed by the Taylor County Board of Supervisors in accordance with Section (3)(a), Wisconsin State Statutes.

7 Chapter 13 Human Services Page 7 of 10 (b) Meetings. The Family Support Advisory Committee shall meet as often as the Committee deems necessary, but not less frequent than quarterly. (c) Duties. The duties of this committee shall be as required under Section (3)(b), Wisconsin State Statutes. (d) Compensation. Family Support Committee members who are either citizen members or County Board members shall be paid per diem and mileage for attending meetings and conducting business of the committee. This shall be at the rates established for members of the Taylor County Board of Supervisors. Members of committee who are county employees shall be paid mileage only for attending meetings and conducting business of the committee outside regular working hours. The mileage rate paid shall be the rate established for the Taylor County Board of Supervisors. (e) Staff Assistance. Staff assistance shall be provided to the Family Support Advisory Committee as needed. (3) Comprehensive Community Services Program Committee. (a) Appointment. The Comprehensive Community Services Program Committee shall be appointed by the Chairman of the Taylor County Board of Supervisors in accordance with Section 36.09, Department of Health Services. The membership of the committee shall include one (1) member who will be a county board supervisor from the Human Services Board, as well as representatives from various county or tribal departments, including individuals who are responsible for mental health and substance abuse services, service providers, community mental health and substance abuse advocates, consumers, family members and interested citizens. At least one-third (1/3) of the total membership of the Comprehensive Community Services Program Committee shall be consumers. No more than one-third (1/3) of the total membership of the Comprehensive Community Services Program Committee may be county employees or providers of mental health or substance abuse services. (b) Meetings. The Comprehensive Community Services Program Committee shall meet as often as the committee deems necessary, but not less frequent than quarterly. The committee shall maintain written minutes of meetings and a membership list.

8 Chapter 13 Human Services Page 8 of 10 (c) Duties. The duties of this committee shall be as required under Section 36.09(3), Department of Health Services. The coordinating committee shall review and make recommendations regarding the initial and any revised Comprehensive Community Services plan required under Section 36.07, Department of Health Services, the Comprehensive Community Services quality improvement plan, policies, practices, and/or information that the committee deems relevant to determining the quality of the Comprehensive Community Services program and protection of consumer rights. (d) Compensation. Members of the Comprehensive Community Services Program Committee who are either citizen members or County Board members shall be paid per diem and mileage for attending meetings and conducting business of the committee. This shall be at the rates established for members of the Taylor County Board of Supervisors. Members of the committee who are county employees shall be paid mileage only for attending meetings and conducting business of the committee outside regular working hours. The mileage rate paid shall be the rate established for the Taylor County Board of Supervisors. (e) Staff Assistance. Staff assistance shall be provided to the Comprehensive Community Services Program Committee as needed BOARD EMPLOYEES. (1) Hiring and Dismissal. The director shall hire and dismiss staff in accordance with the Taylor County Employee Handbook. (2) Evaluations. Written evaluations on all new employees shall be done at six (6) months and annually thereafter. (3) Reclassification Process. Requests for reclassification shall be made in accordance with the Taylor County Employee Handbook as applicable FINANCES. (1) Financing. The program shall be financed by such funds as may be available through public and private sources and the Board is authorized to accept private donations and to request and receive state and federal grants-in-aid in addition to county funds.

9 Chapter 13 Human Services Page 9 of 10 (2) Fiscal Year and Budget Proposal. The Board shall plan its financial operations on a calendar year basis and each year it shall submit its proposed budget for the next calendar year to the County Board of Supervisors prior to the date specified by the County Board of Supervisors Budget Review Committee. (3) Expenditures. The expenses incurred in the operation of the program shall be paid by the County Clerk and charged by him against the appropriations and other funds credited to the program. The County Treasurer shall receive, deposit and credit all funds paid over the said program s operation by any source. (4) Fee Procedure. Pursuant to Section 59.25(3), Wisconsin State Statutes, the Human Services Department staff will deposit all fees collected for services with the County Treasurer. A receipt form will be used which satisfies the needs of the Human Services and County Treasurer, as well as the county auditors, while at the same time protecting the confidentiality of all clients of the Board. Fees shall be determined annually on the basis of Administrative Order 1.42 of the State Department of Health and Family Services. (5) Petty Cash Account. (a) The Board is authorized to establish a petty cash account, said account to be cash only and not a checking account. (b) This account shall contain no more than $ at any one time and be operated under rules and procedures prescribed by the Board, and only for the purpose permitted in writing by the Board. Said account is to come from the administrative funds of the Board and/or donations. The petty cash fund shall also be utilized in accordance with rules stated in Chapter 22.10(6), Taylor County Code. (6) Bonding. Employees of the Human Services Department shall be bonded in accordance with Taylor County requirements PURCHASED AND PROVIDED SERVICES. The following criteria shall be used in determining whether to purchase or provide services and shall be the duty of the Board to implement: (1) To determine whether to purchase or provide services, weight must be given to price, service effectiveness, availability, continuity of care and service, quality and accountability. When cost-effective alternatives are found to be available by the Board, service contracts may be advertised and open for competitive proposals. (2) The existence or establishment of a program in combination with any other county or counties shall necessitate the execution of a written contractual agreement binding each county to perform its several and mutual obligations.

10 Chapter 13 Human Services Page 10 of History: Repealed, Ordinance 620, 8/5/2015 (1) History: Repealed, Ordinance 620, 8/5/2015 (2) History: Repealed, Ordinance 620, 8/5/ History: Repealed, Ordinance 620, 8/5/ GENERAL RELIEF PROGRAM. (1) Establishment. The Taylor County General Relief Program is established to provide assistance to those people who are determined to be eligible for the program. The General Relief Program is to be administered by the appointed Economic Support Specialists of the Economic Support Unit. (2) General Relief Policy. (a) The general relief program and applicant appeal procedure are to be administered in accordance with the general relief policies adopted by the Board. (b) The Taylor County Human Services Board may establish general relief policies in compliance with the general relief plan of the Economic Support Unit. (c) Pursuant to Section 49.02(2)(d), Wisconsin State Statutes, liability for medical or dental care furnished is limited to the amount payable by Medical Assistance for similar care. No provider of medical or dental care may bill a general relief recipient for the cost of care exceeding the amount paid by the county SETTLEMENT OF LEGAL DISPUTES. All legal disputes shall be referred to the Taylor County Corporation Counsel for resolution. History: Repealed and Recreated, Ordinance 486, 4/16/2002

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS Name This organization shall be known as the Lake County Local Mental Health Task Force. Definitions The terms defined in

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

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

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

BYLAWS OF. Racing Jets Incorporated

BYLAWS OF. Racing Jets Incorporated BYLAWS OF Racing Jets Incorporated ARTICLE I OFFICE AND REGISTERED AGENT Section 1. Principal Office. The principal office of Racing Jets Incorporated (RJI) shall be in the State of Nevada. Section 2.

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

CHEROKEE NATION EDUCATION CORPORATION BYLAWS

CHEROKEE NATION EDUCATION CORPORATION BYLAWS CHEROKEE NATION EDUCATION CORPORATION BYLAWS Article I Name, Location and Purpose 1.1 Name The name of this corporation shall be the Cherokee Nation Education Corporation : DBA Cherokee Nation Foundation

More information

Gleeson Library Associates Constitution and Bylaws

Gleeson Library Associates Constitution and Bylaws Gleeson Library Associates Constitution and Bylaws ARTICLE I Name This organization shall be known as GLEESON LIBRARY ASSOCIATES, University of San Francisco. ARTICLE II Nature and Objects This organization

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

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

NC General Statutes - Chapter 143 Article 59 1

NC General Statutes - Chapter 143 Article 59 1 Article 59. Vocational Rehabilitation Services. 143-545: Repealed by Session Laws 1995, c. 403, s. 1. 143-545.1. Purpose, establishment and administration of program; services. (a) Policy. Recognizing

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

Constitution. The International Software Escrow Association ISEA

Constitution. The International Software Escrow Association ISEA The International Software Escrow Association ISEA ISEA_Constitution_16Mar10.doc 16 March, 2010 Table of Contents 1. NAME...3 2. PURPOSE...3 3. OBJECTIVES...3 4. MEMBERSHIP...3 5. SUBSCRIPTIONS AND FEES...4

More information

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES Article I. SHORT TITLE A. The name of this body shall be the New York State Rehabilitation Council (SRC). B. This document may be cited as the Guiding

More information

BYLAWS NATIONAL EMPLOYMENT LAWYERS ASSOCIATION/NEW JERSEY. A New Jersey Nonprofit Corporation ARTICLE I NAME, LOCATION, AND PURPOSE

BYLAWS NATIONAL EMPLOYMENT LAWYERS ASSOCIATION/NEW JERSEY. A New Jersey Nonprofit Corporation ARTICLE I NAME, LOCATION, AND PURPOSE BYLAWS OF NATIONAL EMPLOYMENT LAWYERS ASSOCIATION/NEW JERSEY A New Jersey Nonprofit Corporation ARTICLE I NAME, LOCATION, AND PURPOSE Section 1.1. Name. The name of the Corporation is National Employment

More information

ANNUAL COUNCIL MEETING

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

More information

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

The Houston County Public Library System

The Houston County Public Library System ARTICLE I - NAME Houston County Public Library System Constitution The name of the system shall be the Houston County Public Library System. ARTICLE II - HEADQUARTERS The headquarters for the Houston County

More information

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7)

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7) Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7) Section 3.01 Administrative Officers Generally The administrative officers of the city shall be the City Manager, City Clerk,

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

WASHINGTON STATE NURSES ASSOCIATION LOCAL UNIT RULES ST. LUKE S REHAB INSTITUTE SPOKANE, WASHINGTON ARTICLE I - NAME

WASHINGTON STATE NURSES ASSOCIATION LOCAL UNIT RULES ST. LUKE S REHAB INSTITUTE SPOKANE, WASHINGTON ARTICLE I - NAME WASHINGTON STATE NURSES ASSOCIATION LOCAL UNIT RULES ST. LUKE S REHAB INSTITUTE SPOKANE, WASHINGTON ARTICLE I - NAME The name of this unit shall be St. Luke s Rehab. Institute Local Unit of Spokane, Washington.

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

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

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

More information

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

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

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES Risk and Insurance Management Society, Inc. Chesapeake Chapter (RIMS) Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV Dues

More information

Estonian Health Insurance Fund Act

Estonian Health Insurance Fund Act Issuer: Riigikogu Type: act In force from: 23.03.2014 In force until: 31.12.2016 Translation published: 02.04.2014 Amended by the following acts Passed 14.06.2000 RT I 2000, 57, 374 Entry into force 01.01.2001,

More information

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation BY-LAWS OF DELAWARE CAPTIVE INSURANCE ASSOCIATION ARTICLE I Non-stock corporation Delaware Captive Insurance Association, a Delaware corporation (the Corporation ), is a non-stock corporation. ARTICLE

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

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

THE BEACON MUTUAL INSURANCE COMPANY CHARTER

THE BEACON MUTUAL INSURANCE COMPANY CHARTER THE BEACON MUTUAL INSURANCE COMPANY CHARTER Rhode Island Public Laws 2003, Chapter 410, enacted August 6, 2003; as amended by Rhode Island Public Laws 2005, Chapter 117, Article16, Section10, enacted July

More information

AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC.

AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC. AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC. ARTICLE I NAME The name of the Corporation shall be First Presbyterian Church Counseling Center, Inc. (hereinafter the Counseling Center

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

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

CONSTITUTION. Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION

CONSTITUTION. Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION CONSTITUTION Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION The name of the organization shall be the Lions Eye Bank of

More information

07 LC 28 3450ERS A BILL TO BE ENTITLED AN ACT

07 LC 28 3450ERS A BILL TO BE ENTITLED AN ACT 0 LC 0ERS The Senate Health and Human Services Committee offered the following substitute to SB 0: A BILL TO BE ENTITLED AN ACT To amend Title of the Official Code of Georgia Annotated, relating to health,

More information

BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University

BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 ARTICLE I. PURPOSES Section 1.

More information

MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES

MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES Detailed descriptions of the duties of Board and Committee members are shown on the attached documents: 1. Memorial Hospital Board of Trustees

More information

FOR CALIFORNIA GRAND JURORS ASSOCIATION

FOR CALIFORNIA GRAND JURORS ASSOCIATION ARTICLES OF INCORPORATION 501(c) (3) FOR CALIFORNIA GRAND JURORS ASSOCIATION The name of this corporation is California Grand Jurors Association I II A. This corporation is a nonprofit public benefit corporation

More information

Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name

Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name The name of this corporation shall be the Independent Insurance Agents of Tennessee, Inc., it may be called INSURORS of Tennessee,

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 UNIVERSITY OF WEST FLORIDA FOUNDATION, INC. ARTICLE I MISSION

BYLAWS OF UNIVERSITY OF WEST FLORIDA FOUNDATION, INC. ARTICLE I MISSION BYLAWS OF UNIVERSITY OF WEST FLORIDA FOUNDATION, INC. ARTICLE I MISSION The mission of the University of West Florida Foundation, Inc. (the Foundation ) is to exclusively support and enhance the University

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

BY-LAWS FILM FLORIDA, INC.

BY-LAWS FILM FLORIDA, INC. 1 BY-LAWS FILM FLORIDA, INC. Last Revised September, 2014 ARTICLE I. Statement of Purpose Film Florida, Inc. is a not-for-profit Corporation that provides a leadership role in Florida s film, digital media

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

MISSION STATEMENT ARTICLE I PURPOSE

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

More information

SUPERINTENDENT S EMPLOYMENT CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT THIS CONTRACT is made this 16th day of January, 2007, between THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA ( Board ) and GARY W. NORRIS ( Superintendent or Dr. Norris

More information

KENTUCKY COURT REPORTERS ASSOCIATION MEMBERSHIP APPLICATION (Rev. 8/18/10) (INCOMPLETE APPLICATIONS WILL BE RETURNED TO YOU)

KENTUCKY COURT REPORTERS ASSOCIATION MEMBERSHIP APPLICATION (Rev. 8/18/10) (INCOMPLETE APPLICATIONS WILL BE RETURNED TO YOU) KENTUCKY COURT REPORTERS ASSOCIATION MEMBERSHIP APPLICATION (Rev. 8/18/10) (INCOMPLETE APPLICATIONS WILL BE RETURNED TO YOU) A. IDENTIFYING INFORMATION Name DOB: Month Year Home Address: Home Phone: Fax

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

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 FOR CTC CROWN CORPORATION

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

More information

Constitution of the Portage County Democratic Party

Constitution of the Portage County Democratic Party Constitution of the Portage County Democratic Party The members of the Central Committee of the Portage County Democratic Party hereby adopt this constitution and make provisions for bylaws for the organization

More information

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

RADIO FREE GEORGIA BROADCASTING FOUNDATION, INC. BY-LAWS

RADIO FREE GEORGIA BROADCASTING FOUNDATION, INC. BY-LAWS RADIO FREE GEORGIA BROADCASTING FOUNDATION, INC. BY-LAWS (Adopted December 1999; amended June 2001; December 2003; September 2006) ARTICLE I - PURPOSE The purpose of these By-Laws is to insure both the

More information

Articles of Association. Comité International Radio-Maritime (CIRM) Company Limited by Guarantee. The Companies Act 2006

Articles of Association. Comité International Radio-Maritime (CIRM) Company Limited by Guarantee. The Companies Act 2006 Articles of Association Comité International Radio-Maritime (CIRM) Company Limited by Guarantee The Companies Act 2006 1 DEFINITIONS 1.1 Act means the Companies Act 2006; 1.2 AGM means annual general meeting;

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

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

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

More information

PART II - CODE OF ORDINANCES Chapter 50 - TELECOMMUNICATIONS ARTICLE II. CABLE TELEVISION

PART II - CODE OF ORDINANCES Chapter 50 - TELECOMMUNICATIONS ARTICLE II. CABLE TELEVISION Sec. 50-19. Purpose and scope of article. Sec. 50-20. Definitions. Sec. 50-21. Cable television advisory board. Sec. 50-22. Franchise Required. Sec. 50-23. Same Granting of application; revocation of.

More information

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

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

More information

OKLAHOMA FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS

OKLAHOMA FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS OKLAHOMA FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS (as amended in 2015) ARTICLE I NAME This organization shall be known as the Oklahoma Fire Chiefs Association (OFCA), hereafter referred to as the

More information

SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT. Appendix B

SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT. Appendix B SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT Appendix B Workers Compensation. 1. The Contractor and the Union parties to the Emergency Storage Project Labor Agreement (the

More information

Barry University Alumni Association Law School Chapter Constitution and Bylaws. Article Three Membership

Barry University Alumni Association Law School Chapter Constitution and Bylaws. Article Three Membership Barry University Alumni Association Law School Chapter Constitution and Bylaws Constitution Article One Name The name of the organization shall be: The Barry University Alumni Association Law School Chapter

More information

SENATE BILL 1486 AN ACT

SENATE BILL 1486 AN ACT Senate Engrossed State of Arizona Senate Forty-fifth Legislature First Regular Session 0 SENATE BILL AN ACT AMENDING SECTION -, ARIZONA REVISED STATUTES, AS AMENDED BY LAWS 00, CHAPTER, SECTION ; AMENDING

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

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BY-LAWS 8/24/09; Rev. 6/14/11; 1/26/12 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization shall be the American Board of Clinical

More information

NATIONAL MARKET SYSTEM PLAN OF THE OPTIONS REGULATORY SURVEILLANCE AUTHORITY

NATIONAL MARKET SYSTEM PLAN OF THE OPTIONS REGULATORY SURVEILLANCE AUTHORITY NATIONAL MARKET SYSTEM PLAN OF THE OPTIONS REGULATORY SURVEILLANCE AUTHORITY The self-regulatory organizations named below as the parties to this plan, and any other self-regulatory organizations that

More information

Chapter 24 CABLE TELEVISION* Article I. In General. Article II. Board Created. Article III. Operations

Chapter 24 CABLE TELEVISION* Article I. In General. Article II. Board Created. Article III. Operations Chapter 24 CABLE TELEVISION* Article I. In General Sec. 24-1. Establishment and purpose. Sec. 24-2. Definitions. Sec. 24-3. Franchise required. Sec. 24-4. Franchise contract. Sec. 24-5. Public hearing.

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 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

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION

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

More information

LOUISIANA STATE BAR ASSOCIATION PLAN OF LEGAL SPECIALIZATION

LOUISIANA STATE BAR ASSOCIATION PLAN OF LEGAL SPECIALIZATION LOUISIANA STATE BAR ASSOCIATION PLAN OF LEGAL SPECIALIZATION SECTION 1. PURPOSE AND OBJECTIVE 1.1 The objective of the Louisiana State Bar Association Plan of Legal Specialization ( Plan ) is to promote

More information

LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES RULE I

LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES RULE I LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES MEETING OF THE BOARD: RULE I SECTION 2: SECTION 3: SECTION 4: SECTION 5: SECTION 6: The board shall hold one regular meeting within

More information

CHAPTER 46 NATIONAL COUNCIL ON SUBSTANCE ABUSE

CHAPTER 46 NATIONAL COUNCIL ON SUBSTANCE ABUSE 1 L.R.O. 1997 National Council on Substance Abuse CAP. 46 CHAPTER 46 NATIONAL COUNCIL ON SUBSTANCE ABUSE ARRANGEMENT OF SECTIONS SECTION 1. Short title. 2. Interpretation. 3. Establishment of Council.

More information

Legislative Council, State of Michigan Courtesy of www.legislature.mi.gov

Legislative Council, State of Michigan Courtesy of www.legislature.mi.gov THE INSURANCE CODE OF 1956 (EXCERPT) Act 218 of 1956 CHAPTER 33 AUTOMOBILE INSURANCE PLACEMENT FACILITY 500.3301 Michigan automobile insurance placement facility; purpose; participation. Sec. 3301. (1)

More information

Bylaws of the Rotary Club of Tempe South, Inc. Article 1. Definitions

Bylaws of the Rotary Club of Tempe South, Inc. Article 1. Definitions Bylaws of the Rotary Club of Tempe South, Inc. Article 1 Definitions 1. Board: The Board of Directors of this club. 2. Director: A member of this club s Board of Directors. 3. Member: A member, other than

More information

By-Laws of The Clermont County Bar Association

By-Laws of The Clermont County Bar Association By-Laws of The Clermont County Bar Association Article I. Name. The name of the Corporation shall be The Clermont County Bar Association (the Association ). Article II. Membership. Section 1. Active Members.

More information

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS ARTICLE I Name The name of the corporation shall be Mortgage Bankers Association of Jacksonville, Inc. ARTICLE II Principal Office The principal

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

MBASWF BYLAWS. The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA,

MBASWF BYLAWS. The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA, MBASWF BYLAWS ARTICLE I NAME The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA, INC. hereinafter called the "Association". ARTICLE II PURPOSE Section 1: The purpose of

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

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

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

Introduction. Board Structure and Composition CORPORATE GOVERNANCE GUIDELINES

Introduction. Board Structure and Composition CORPORATE GOVERNANCE GUIDELINES CORPORATE GOVERNANCE GUIDELINES Introduction The Board of Directors of Rocket Fuel Inc. has established these Corporate Governance guidelines to provide a framework within which our directors and management

More information

CITY FINANCE COMMITTEE[545]

CITY FINANCE COMMITTEE[545] IAC 7/2/08 City Finance[545] Analysis, p.1 CITY FINANCE COMMITTEE[545] Rules transferred from agency number 230 to 545 under the umbrella of Management Department[541] pursuant to 1986 Iowa Acts, chapter

More information

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY Article I - Name The name of this organization is The Ohio State University the Society. Alumni

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

Fluor Corporation. Corporate Governance Guidelines

Fluor Corporation. Corporate Governance Guidelines Effective: 10/29/14 Supersedes: 02/06/14 Fluor Corporation Corporate Governance Guidelines The Board of Directors of Fluor Corporation (the "Company") has adopted the corporate governance guidelines set

More information

STT ENVIRO CORP. (the Company ) CHARTER OF THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE. As amended by the Board of Directors on May 10, 2012

STT ENVIRO CORP. (the Company ) CHARTER OF THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE. As amended by the Board of Directors on May 10, 2012 STT ENVIRO CORP. (the Company ) CHARTER OF THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE PURPOSE AND SCOPE As amended by the Board of Directors on May 10, 2012 The primary function of the Committee

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

AN ACT relating to small business deferred compensation. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

AN ACT relating to small business deferred compensation. Be it enacted by the General Assembly of the Commonwealth of Kentucky: AN ACT relating to small business deferred compensation. Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION 1. As used in Sections 1 to 18 of this Act: (1) "Board" means 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

Independent School Bylaws: Sample ARTICLE I. Purpose

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

More information

Adopted as of February _18_, 2014

Adopted as of February _18_, 2014 THE OPEN DATA CENTER ALLIANCE, INC. ANTITRUST POLICY (Version 2) Adopted as of February _18_, 2014 The Open Data Center Alliance, Inc. (the ODCA ) intends to conduct its affairs in compliance with the

More information

Organization for Associate Degree Nursing (OADN) Bylaws. Article I Name

Organization for Associate Degree Nursing (OADN) Bylaws. Article I Name Organization for Associate Degree Nursing (OADN) Bylaws Article I Name This organization shall be known as the Organization for Associate Degree Nursing (OADN). The name of the organization shall officially

More information

Graduate School of Education Bylaws

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

More information

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * ARTICLE I. OFFICES The registered office of PENSKE AUTOMOTIVE GROUP,

More information

CHESAPEAKE ENERGY CORPORATION CORPORATE GOVERNANCE PRINCIPLES. (Amended as of June 13, 2014)

CHESAPEAKE ENERGY CORPORATION CORPORATE GOVERNANCE PRINCIPLES. (Amended as of June 13, 2014) CHESAPEAKE ENERGY CORPORATION CORPORATE GOVERNANCE PRINCIPLES (Amended as of June 13, 2014) 1. The Role of the Board of Directors The Board of Directors is responsible for the oversight of the Corporation

More information

BYLAWS PAAIA FUND. A Delaware Nonstock, Nonprofit Corporation

BYLAWS PAAIA FUND. A Delaware Nonstock, Nonprofit Corporation BYLAWS OF PAAIA FUND A Delaware Nonstock, Nonprofit Corporation BYLAWS OF PAAIA FUND SECTION 1 PURPOSES AND OFFICES. 1.1 Purposes. The PAAIA Fund (the Corporation ) is a nonprofit organization incorporated

More information

ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER

ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER ARTICLE I MISSION Our mission is to promote the continuous development and

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