LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS
|
|
|
- Angelina Haynes
- 9 years ago
- Views:
Transcription
1 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 this section shall have the meanings given unless otherwise provided by the context. Task Force The Lake County Local Mental Health Task Force (hereinafter Task Force), established by the Lake County Health and Human Services Advisory Committee, serves as a Task Force to the Lake County Health and Human Services Advisory Committee, pursuant to Minnesota Statutes, Section Board The Lake County Health and Human Services Board (hereinafter Board ), established under the provision of Minnesota Statutes, Sections Task Force Member - Any interested citizen not a staff member or an Advisory Committee member; except the Task Force must be chaired by an Advisory Committee Member. Staff of the Health and Human Services Department are excluded from membership, but may advise at any and all levels when needed. ARTICLE II PURPOSE Overall Purpose The overall purpose of the Task Force is to serve as an advisory committee to the Lake County Health and Human Services Advisory Committee to fulfill the provisions of Minnesota Statutes, Sections and , Subd. 5 and the provisions of Minnesota Statutes Section , pertaining to the requirement for a Health and Human Services Advisory Committee to have a permanent task force relating to mental health. Task Force actions shall include, but are not limited to, the following: 1. To actively participate in the formation of the mental health portion of the annual Children and Community Services Act Plan (formerly known as the Community Social Services Act Plan), as provided for in Minnesota Statutes, section 256E.09, Subd To actively participate in the development of mental health and related portions of the Lake County Health and Human Services Advisory Committee s annual budget recommendations to the Board. 3. To review and evaluate implementation of the plan and the budget, and to provide recommendations to the Board for inclusion in the Lake County Health and Human Services Advisory Committee s report to the Board. Page 1 of 5
2 4. To receive, review and comment on special interest group and community-at-large input regarding mental health issues, with respect to the Lake County Health and Human Services Plan, programs, service and performance. 5. To actively develop work groups within the Task Force to address various needs within the community as needed. 6. To perform such other duties as are requested by the Lake County Health and Human Services Advisory Committee. Mission Statement It shall be the mission of the Lake County Local Mental Health Task Force to advocate for all Lake County residents such programs and services that promote mental health wellness. ARTICLE III MEMBERSHIP Membership The Task Force members will be appointed by the Lake County Health and Human Services Advisory Committee and shall be composed of a minimum of 10 members and no more than 25 members, who shall be citizens of Lake County or nonresidents with special interest in Lake County, identifiable groups, geographical areas and service providers fulfilling Minnesota Statutes, Section and , Subd.5. With the exception of special circumstances, no Lake County Health and Human Services staff member shall be members of the Task Force. Only one representative from any service provider or agency shall be a member of the Task Force during any one term. We will strive to achieve best practices as set forth in the LAC Handbook. If possible, membership should be comprised of the following: 1. 1/3 Consumers (any person who is receiving or has received mental health services) 2. 1/3 Providers of mental health services 3. 1/3 Citizens In addition, membership shall include one consumer, one family member of an adult with mental illness, one mental health professional and one community support services program representative. Term of Office Members will serve one year terms. There will be no limit on reappointments. Section III: Appointments New members will be actively recruited annually. The Task Force will accept and review applications for new members as they are submitted and other information such as special interest, etc., from applicants. Annually the Task Force shall recommend new and existing members to the Advisory Committee for appointment. Page 2 of 5
3 Section IV: Absences A member who is absent from three (3) consecutive regular meetings in one year, without prior notification, shall be sent a letter requesting membership intentions. If no answer is received prior to the next scheduled Task Force meeting, a recommendation will be brought to the Task Force to review their membership. At that time, it shall be decided to continue or discontinue that person s membership. Section V: Vacancies A vacancy on the Task Force during a term shall be filled as promptly as possible in accordance with Section III of this Article. ARTICLE IV OFFICERS Officers The Chairperson of the initial Task Force, who shall be a member of the Lake County Health and Human Services Advisory Committee, shall be appointed by the Board for a term to expire December 31 of that year. Thereafter, the Task Force shall appoint a Chairperson, who shall be a member of the Lake County Health and Human Services Advisory Committee. The Task Force shall also appoint a Vice-Chairperson and a Secretary to serve as officers of the Task Force. It is preferable that at least one officer be a consumer. Each officer shall serve for a period of one year, commencing at the January meeting of each calendar year, or until his/her successor is duly appointed. All officers must have served on the Task Force for at least nine (9) months before being elected to office. Only in the absence of an appointed Secretary, Health and Human Services staff may provide secretarial services. In that instance, the secretary provided shall not be an officer or a voting member of the Task Force. Duties of Officers A. Chairperson 1. The Chairperson shall preside at all meetings of the Task Force, shall perform the usual duties of the Chairperson and may speak for, and on behalf of, the Task Force. 2. Task Force Meeting Minutes will be included in the Lake County Health and Human Services Board Packet. 3. The Chairperson or designee shall initiate work groups as warranted. B. Vice-Chairperson 1. In the absence of the Chairperson, the Vice-Chairperson shall assume all the powers and duties of the Chairperson. C. Secretary 1. Issue notice of all Task Force meetings, keep the minutes and maintain a record for that purpose. 2. Certify records of the Task Force meetings and perform such additional duties as may be established by the Task Force from time to time. Page 3 of 5
4 3. Request and obtain any necessary administrative support from the Lake County Health and Human Services Department. ARTICLE V MEETINGS Regular Meetings Regular meetings of the Task Force shall be held at least quarterly, at such time and place as shall be determined by the Task Force. Task Force members shall be sent notification of the specific time and place and tentative agenda, together with appropriate materials, at least five (5) calendar days prior to the meetings. The Task Force shall not be limited to such agenda items during its meetings. Each August, and at other times as needed, at least one (1) member of the Task Force, who shall be recommended by the Task Force, shall meet jointly with the appointed representative(s) of the Lake County Public Health Task Force and the Lake County Health and Human Services Advisory Committee. Special Meetings Special meetings of the Task Force may be held upon the call of the Chairperson, Vice-Chairperson or a majority of members of the Task Force. Notice of a special meeting shall be sent to Task Force members at least three (3) days prior to the meeting. In the event of an emergency, notice may be waived by twothirds of the Task Force. Section III: Quorum To conduct business, a quorum of members must be present. A quorum shall consist of 50 percent plus one of the total membership. Section IV: Conduct of Business A. The Task Force shall conduct business according to commonly accepted procedures. B. There shall be no voting by proxy and each member shall have one vote. C. All official Task Force positions, reports, etc. will be stated in writing to the Advisory Committee. Section V: Records of Meetings The Secretary shall prepare the minutes of the meetings, and the Chairperson and Secretary shall certify said minutes. Copies shall be provided to Task Force members, the Advisory Committee and members of the Board. Section VI: Open Meetings All Lake County Local Mental Health Task Force meetings shall be open to the public. Notices of meetings will be posted. Page 4 of 5
5 ARTICLE VI GENERAL PROVISIONS Amendments The Task Force will recommend amendments of the Bylaws to the Advisory Committee for their approval. The Lake County Health and Human Services Board will then ratify the Bylaws. These bylaws may only be altered by a majority vote of the Lake County Health and Human Services Board. Approval and Ratification These bylaws are hereby approved by resolution of the Lake County Health and Human Services Advisory Committee on July 15, 2013; and ratified by the Lake County Health and Human Services Board, effective July 23, These bylaws are hereby approved by resolution of the Lake County Health and Human Services Advisory Committee on March 26, 2004; and ratified by the Lake County Health and Human Services Board, effective April 22, Page 5 of 5
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
By-Laws of. The Executive Advisory Board. College of Business. Ohio University. Introduction
By-Laws of The Executive Advisory Board College of Business Ohio University Introduction The purpose of the Executive Advisory Board is to provide advice and counsel to assist the dean and faculty of the
By-Laws of. The Business Executive Advisory Council Gordon Ford College of Business Western Kentucky University
By-Laws of The Business Executive Advisory Council Gordon Ford College of Business Western Kentucky University Introduction (The objective of the Business Advisory Council is to draw upon the wisdom and
BYLAWS OF DELAWARE VALLEY ORIENTEERING ASSOCIATION
BYLAWS OF DELAWARE VALLEY ORIENTEERING ASSOCIATION Article I. Name and Purposes A PENNSYLVANIA NONPROFIT CORPORATION 1.01 The name of the organization is Delaware Valley Orienteering Association, (hereinafter
BY-LAWS OF THE LAKE COUNTY BOARD OF ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES ARTICLE I
BY-LAWS OF THE LAKE COUNTY BOARD OF ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES ARTICLE I Section 1. The name of this organization is The Lake County Board of Alcohol, Drug Addiction and Mental
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
PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE
BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales
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
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
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
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
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
BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH
BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH Ratified by the Alumni Association Board on June 13, 2014 ARTICLE I Name and Authorization The name of this organization
ARTICLE I NAME The name of this organization is the Professional Nursing Council of Strong Memorial Hospital.
UNIVERSITY OF ROCHESTER Strong Memorial Hospital NURSING PRACTICE ADMINISTRATIVE POLICIES and INFORMATION MANUAL ADMINISTRATION Date: 4/10 2.3 Professional Nursing Council Bylaws Page: 1-5 PREAMBLE Nursing
THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose
THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION Article I: Name The name of this organization shall be called the Psychology Club of Eastern Connecticut State College. Article II:
Ph. D. PROGRAM IN COMPUTER SCIENCE GRADUATE SCHOOL AND UNIVERSITY CENTER THE CITY UNIVERSITY OF NEW YORK GOVERNANCE
Ph. D. PROGRAM IN COMPUTER SCIENCE GRADUATE SCHOOL AND UNIVERSITY CENTER THE CITY UNIVERSITY OF NEW YORK GOVERNANCE Approved at Graduate Council December 11, 2013 Section 1 Program Organization 1.1 The
Bylaws of the Emergency Medical Services Advisory Council
I. AUTHORIZATION Bylaws of the Emergency Medical Services Advisory Council The Dakota County Emergency Medical Services Advisory Council (EMS Advisory Council) is established by the Dakota County Board
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
BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I. Name
BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I The name of this Corporation is Name Section 2.01. Principal Office. Cal State L.A.
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
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
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
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
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
MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS
1 MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN CONSTITUTION and BYLAWS The mission of Michigan Council of Nurse Practitioners, as member-driven organization, is to promote a healthy Michigan
Northern Delaware Intergroup Bylaws January 2010
Northern Delaware Intergroup Bylaws January 2010 Article I Name The name of this incorporation shall be Northern Delaware Intergroup and shall be referred to hereinafter as Intergroup. Article II Purpose
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
Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws
Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws Prepared by: A Subcommittee of the Hoboken Early Childhood Education Advisory Council October 28, 2003 Revised December
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
SMALL BUSINESS COMMISSION FAIRFAX COUNTY, VIRGINIA CHARTER AND BYLAWS
SMALL BUSINESS COMMISSION FAIRFAX COUNTY, VIRGINIA CHARTER AND BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. The name of this organization is the Fairfax County Small Business Commission. Purpose.
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
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
NORTH DAKOTA EMERGENCY MANAGEMENT ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE I NAME
NORTH DAKOTA EMERGENCY MANAGEMENT ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE I NAME The name of this organization shall be the North Dakota Emergency Management Association. The geographical boundaries
BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE
BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Inc. (the Association ). 1.1. Name. The name of the corporation is the Austin Young Lawyers Association, 1.2. Purpose. The Association
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
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
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
City of Lowell - Planning Board
City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority
The Association, founded in 1913, shall be named The Potato Association of America, hereafter referred to as The Association.
"Constitution" Incorporated: January 14, 1975, in the State of Maine as a non-profit organization. Ratified: July 28, 1971 Amended: December 1950; September 1952; September 1954; December 1957; July 1961;
BYLAWS SAN FRANCISCO TOMORROW, INC. ARTICLE I. NAME AND OBJECTIVES
BYLAWS OF SAN FRANCISCO TOMORROW, INC. ARTICLE I. NAME AND OBJECTIVES Section 1. Name. The organization shall be known as San Francisco Tomorrow, Inc., hereinafter referred to as "SFT" or "San Francisco
CALIFORNIA COMMUNITY COLLEGE COUNSELORS/ ADVISORS ASSOCIATION FOR ATHLETICS CONSTITUTION. And BY-LAWS
CALIFORNIA COMMUNITY COLLEGE COUNSELORS/ ADVISORS ASSOCIATION FOR ATHLETICS CONSTITUTION And BY-LAWS (October 15, 1988) (Revised April, 1993) (Proposed 2/24/99) (Revised October, 2005) (Revised and Ratified
BYLAWS OF COMMUNITY EMERGENCY RESPONSE TEAM OF COWLEY COUNTY, KANSAS
ARTICLE I NAME The Cowley County Chapter of the Community Emergency Response Team, hereinafter referred to as Cowley County CERT, was established in 2003, and began in January 2004 under the direction
THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE MARKET (DE), INC.
THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NYSE MARKET (DE), INC. NYSE Market (DE), Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections
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
BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION
BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION 1 P age TABLE OF CONTENTS ARTICLE I NAME... 1.1 New Mexico Health Information Management Association... ARTICLE II OFFICES AND REGISTERED
BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION
BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION Article I Name Section 1. The name of the association shall be the New Jersey Psychiatric Rehabilitation Association. Article II Purposes
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
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
Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)
Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) As defined in Colorado Revised Statutes, Colorado Code of Regulations, Transportation Commission Resolution and STAC Bylaws
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
1.01 In these by-laws unless there be something in the subject or context inconsistent therewith
Metro Business Association By-Laws (Voted upon and ratified, June 2008) (Amended, June 2012) Article I 1.01 In these by-laws unless there be something in the subject or context inconsistent therewith (a)
MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS
1 MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN CONSTITUTION and BYLAWS The mission of Michigan Council of Nurse Practitioners, as member-driven organization, is to promote a healthy Michigan
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,
Connecticut Multicultural Health Partnership. Bylaws
Connecticut Multicultural Health Partnership Bylaws ARTICLE 1. NAME The name of the organization shall be the Connecticut Multicultural Health Partnership, hereinafter called "the Partnership." The Partnership
Michigan State University Alumni Association. Bylaws
Michigan State University Alumni Association Bylaws MICHIGAN STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS PREAMBLE ARTICLE I 2 Name, Purpose, Term of Office and Location Section 1 Name The name of the organization
ARCHITECTURAL REVIEW COMMITTEE CHARTER SUMMER CREEK SOUTH HOMEOWNERS ASSOCIATION
ARCHITECTURAL REVIEW COMMITTEE CHARTER SUMMER CREEK SOUTH HOMEOWNERS ASSOCIATION WHEREAS, it is in the best interest of the homeowners and the Summer Creek South Homeowners Association to have a Committee
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
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
Rules of Organization and Bylaws Gladys A. Kelce College of Business
Rules of Organization and Bylaws Gladys A. Kelce College of Business Approved by the General Faculty December 11, 2012 PREAMBLE This document provides the framework within which the Faculty of the Gladys
Wildlife Rehabilitation Advisory Council Bylaws
Wildlife Rehabilitation Advisory Council Bylaws I. Overview These procedural bylaws are intended to guide the operation and organization of the Wildlife Rehabilitation Advisory Council. They are established
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
BYLAWS OF THE BLACK LAKE ASSOCIATION
BYLAWS OF THE BLACK LAKE ASSOCIATION Mission Statement: The mission of the Black Lake Association is to monitor Black Lake for environmental and ecological changes and to promote activities which will
BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION
BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION I. Name The name of this organization shall be The Parents Support Organization for The Chicago High School for the Arts ( The
Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998
Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Article I. Name and Status; Purpose; Office; Fiscal Year Section 1 Name and
WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION. The name of this organization shall be the Wor- Wic Nursing Student Organization.
WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION BYLAWS Article I: Article II: NAME The name of this organization shall be the Wor- Wic Nursing Student Organization. PURPOSE The purpose of this
CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME
CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME The name of the Association, a non-profit corporation organized under the laws of the State of Connecticut, shall be the Connecticut College
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
BYLAWS of the Alabama Mental Health Counseling Association
BYLAWS of the Alabama Mental Health Counseling Association Section 1. Name ARTICLE I NAME AND U1SSION The name of the Association shall be the Alabama Mental Health Counselors Association. Section 2. Mission
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
Oklahoma Domestic Violence Fatality Review Board
Oklahoma Domestic Violence Fatality Review Board BYLAWS Article I Name. The name of this organization shall be the Oklahoma Domestic Violence Fatality Review Board, as established under Title 22, Section
By-laws of The Boston Inn of Court
By-laws of The Boston Inn of Court Article I. General. Purpose. The purposes of The Boston American Inn of Court are set forth in its Organizational Charter issued by the American Inns of Court Foundation.
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
BYLAWS. The Colorado Chapter of the American College of Cardiology
BYLAWS The Colorado Chapter of the American College of Cardiology Article I Name and Purpose Section 1: Name This organization, a not-for-profit corporation, shall be known as the Colorado Chapter of the
The University of Nursing and Faculty Council - Article 2
UNIVERSITY OF WASHINGTON SCHOOL OF NURSING BYLAWS (Adopted August, 1988; Revised May 25, 1990, September 23, 1993, November 27, 1995, November 22, 1999, June 7, 2000, and October 30, 2000, October 22,
SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name
* BYLAWS OF THE SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name The name of this organization shall be the South Texas Section, hereinafter referred to as the Section of the AMERICAN
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
BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2
BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION (A Delaware nonprofit corporation, hereinafter called the Association ) ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 ARTICLE
BY-LAWS OF ARTICLE 1 - NAME OF THE CORPORATION ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV VOTING
BY-LAWS OF THE SALT RIVER VALLEY AL-ANON INFORMATION SERVICES, INC. ARTICLE 1 - NAME OF THE CORPORATION The name of the Corporation shall be The Salt River Valley Al-Anon Information Services, Inc. (hereafter
WORKERS COMPENSATION BOARD OF MANITOBA: BY-LAW No. 1. 2.3 Quorum: A majority of the voting Directors of the Board constitutes a quorum.
WORKERS COMPENSATION BOARD OF MANITOBA BY-LAW NO. 1 The Board of Directors of the Workers Compensation Board ("WCB") enacts By-law No. 1 relating to the conduct of its affairs. 1. DEFINITIONS AND GENERAL
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
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
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
BYLAWS OF Georgia Association of Sleep Professionals, Inc. A Non-Profit Corporation 501 (C) (6) Article I Name, Purpose, and Offices
BYLAWS OF Georgia Association of Sleep Professionals, Inc. A Non-Profit Corporation 501 (C) (6) Article I Name, Purpose, and Offices 1.1 Name. The name of the corporation shall be the Georgia Association
INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED 2014. Article I
INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED 2014 Article I The name of this organization shall be the Independent Insurance Agents & Brokers of New York, Inc. (IIABNY).
Bylaws of the Section of the Psychology of Black Women of the Division of Psychology of women of the American Psychological Association.
Section One, 1 of the Section of the Psychology of Black Women of the Division of Psychology of women of the American Psychological Association Article I Aim and Purpose 1. The name of this organization
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,
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
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
By-Laws of Kansas Council of Associate Degree Nurse Educators. ARTICLE I Name and Purpose
By-Laws of Kansas Council of Associate Degree Nurse Educators ARTICLE I Name and Purpose The name of this organization shall be Kansas Council of Associate Degree Nurse Educators, hereinafter referred
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
Preamble... 1 Article I: Name and Structure... 1 Section 1: Legal Title... 1 Section 2: Educational Structure... 1 Section 3: Locations...
Preamble... 1 Article I: Name and Structure... 1 Section 1: Legal Title... 1 Section 2: Educational Structure... 1 Section 3: Locations... 1 Section 4: Seal... 1 Article II: Purposes and Function... 1
