New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES

Size: px
Start display at page:

Download "New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES"

Transcription

1 PRIVATE INVESTIGATIONS ADVISORY BOARD New Mexico Regulation and Licensing Department BOARDS AND COMMISSIONS DIVISION Toney Anaya Building P.O. Box Santa Fe, New Mexico (505) Fax (505) I. CALL TO ORDER New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES In the absence of Board Chair Christopher Martinez, Professional Member Patrick Whitney called the meeting of the New Mexico Private Investigations Advisory Board to order at 1:10 p.m. II. ROLL CALL MEMBERS PRESENT: MEMBERS ABSENT: Patrick Whitney, Professional Member Diane Dosal, Public Member Tony Garley, Professional Member Christopher Martinez, Professional Member STAFF PRESENT: OTHERS PRESENT: John Francis, Board Administrator Anita Villegas, Team Leader Randy Perez, Compliance Liaison Mona Valicenti, Assistant General Counsel Roll Call was taken by John Francis and a quorum was determined present. (Refer to sign-in Sheet for Other Guests) III. APPROVAL OF AGENDA Tony Garley made a MOTION to approve the agenda as written. Diane Dosal SECONDED the motion which IV. APPROVAL OF MEETING MINUTES FOR July 23, 2014 Board Meeting 1

2 Tony Garley made a MOTION to approve the minutes of the July 23, 2014 Regular Meeting as written. Diane Dosal SECONDED the motion which was PASSED by (Christopher Martinez arrived at approximately 1:30 pm and took over as Chairman of the meeting) V. NEW BUSINESS A. Discussion regarding need for changes to Level 1, 2 and 3 curriculum: Board Administrator John Francis presented public comments received by the Board concerning the Level 1 Security Guard training curriculum. Issues brought to the Boards attention included testifying in court, radio dispatch, handcuffs and the terms arrest and detain. Public comments at the meeting supported the need for changes to the curriculum. Peter Kindig of Narrow Gate Security proposed a public committee from the attendees meet to create some proposed language to address the designated concerns about the curriculum. Several members of the audience supported his suggestion. The Board agreed to allow the ad hoc committee 30 days to provide suggestions to the Board. B. Ratification of Security Guard Instructor Approvals: Tony Garly made a MOTION to ratify the Security Guard Instructor Approvals IN0001 thru IN0095. Diane Dosal SECOND the motion which was PASSED by C. Approval of the Open Meetings Resolution Patrick Whitney made a MOTION to approve the Open Meetings Resolution for Diane Dosal SECONDED the motion which was PASSED by UNANIMOUS APPROVAL. VI. BOARD APPOINTMENTS 1. Compliance Committee There was discussion by the Board about the need for a Compliance Committee. Tony Garley volunteered to be the Compliance Committee and the Board approved. 2. Election of Chairman of the Board Patrick Whitney NOMINATED Christopher Martinez for Chairman of the Board. Diane Dosal SECOND the nomination which was PASSED by

3 VII. EXECUTIVE SESSION Tony Garley made a MOTION to move that the New Mexico Private Investigations Advisory Board closed this meeting in order to enter into Executive Session to discuss the items listed in the agenda. Pursuant to Sections H 1 of the Open Meetings Act authorizing closed sessions for matters related to issuance, suspension, renewal, revocation of a license. Diane Dosal SECOND the motion which was passed unanimously by a roll call vote. Roll Call Vote: Tony Garley, Professional Member- Aye Christopher Martinez, Professional Member- Aye Patrick Whitney, Professional Member- Aye Diane Dosal, Public Member - Aye The motion was approved by a unanimous vote. Let the record show that at p.m. the Board entered into closed session and the recorder has been turned off. Complaint Cases: PI PI 1, COM PI PI PI PI PI PI PI COM COM PI PI PI PI PI COM PI PI PI COM Application Cases: APP 5-36-APP Licensed APP Pending APP Pending APP APP APP APP APP Licensed PI APP Expired APP Pending PI APP Expired APP Pending APP Pending APP Pending APP Pending

4 Back in Open Session Let the record show that the recorder is back on. The New Mexico Private Investigations Advisory Board is back in open session. The time is p.m.. Pursuant to H 1 & 3 of the Open Meetings Act the matters discussed in the closed meeting were limited only to the items listed in the motion. VIII. BOARD ACTION ON MATTERS DISCUSSED IN EXECUTIVE SESSION A. Compliance Cases: PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for the issuance of a Notice of Contemplated Action for license revocation, for violations to include but not limited to: NMAC (B) (2), NMAC (A) and NMAC (B). Diane Dosal SECONDED the motion which was PASSED by PI 1, COM Tony Garley made a MOTION to refer case PI 1, COM to the Attorney General s Office for the issuance of a Notice of Contemplated Action for suspension of license(s) for a period of one (1) year, violation(s) to include but not limited to: NMAC (A) (2), NMAC (B) (2 & 9). Diane Dosal SECONDED the motion which was PASSED by PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for a Pre NCA Settlement Agreement for violation(s) to include but not limited to: NMSA 61-27B-23 (E) with the following terms proposed for early resolution: Respondent shall pay an administrative fine of one thousand dollars ($1,000.00) and receive a letter regarding the above violations pursuant to NMSA 61-27B-27 (B) (1) within thirty (30) days of the signed agreement. Should the Pre-NCA Settlement Agreement fail the Attorney General s Office may proceed with the issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for a Pre-NCA Settlement Agreement for violation(s) to include but not limited to: NMSA 61-27B-3 (C), NMSA 61-27B-23 (E) with the following terms proposed for early resolution: Respondent shall pay an administrative fine of two thousand dollars ($2,000.00) and receive a letter regarding the above violations pursuant to NMSA 61-27B-27 (B) (1) within thirty (30) days of the signed agreement. Should the Pre-NCA Settlement Agreement fail the Attorney General s Office may proceed with the issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which was PASSED by

5 PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for a Pre-NCA Settlement Agreement for violation(s) to include but not limited to: NMSA 61-27B-23 (E) with the following terms proposed for early resolution: Respondent shall pay an administrative fine of three thousand dollars ($3,000.00) and receive a letter regarding the above violations pursuant to NMSA 61-27B-27 (B) (1) within thirty (30) days of the signed agreement. Should the Pre-NCA Settlement Agreement fail the Attorney General s Office may proceed with the issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which PI Tony Garley made a MOTION to issue a letter of warning regarding NMAC (A) (2) to the Respondent of case PI Diane Dosal SECONDED the motion which PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for a Pre-NCA Settlement Agreement for violation(s) to include but not limited to: NMSA 61-27B-3 (C) and NMSA 61-27B-23 (E) with the following terms proposed for early resolution: Respondent shall pay an administrative fine of two thousand dollars ($2,000.00) and receive a letter regarding the above violations pursuant to NMSA 61-27B-27 (B) (1) within thirty (30) days of the signed agreement. Should the Pre-NCA Settlement Agreement fail the Attorney General s Office may proceed with the issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which was PASSED by PI Tony Garley made a MOTION to dismiss case PI Diane Dosal SECONDED the motion which PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for a Pre-NCA Settlement Agreement for violation(s) to include but not limited to: NMAC (A) with the following terms proposed for early resolution: Respondent shall pay an administrative fine of one thousand dollars ($1,000.00) and receive a letter regarding the above violations pursuant to NMSA 61-27B-27 (B) (1) within thirty (30) days of the signed agreement. Should the Pre-NCA Settlement Agreement fail the Attorney General s Office may proceed with the issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which PI , PI , PI , PI , COM, COM, COM Tony Garley made a MOTION to dismiss case(s) PI , PI , PI , PI , COM, COM, and COM upon compliance with licensing requirements within ten (10) days. If Respondent fails to comply with the licensing requirements the case will be referred to the Attorney General s Office for issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which was PASSED by

6 PI , PI Tony Garley made a MOTION to table case(s) PI , PI Diane Dosal SECONDED the motion which PI Tony Garley made a MOTION to refer case PI to the Attorney General s Office for a Pre-NCA Settlement Agreement for violation(s) to include but not limited to: NMSA 61-27B-23 (A) with the following terms proposed for early resolution: Respondent shall comply with NMSA 61-27B-23 (A), Respondent shall pay an administrative fine of one thousand dollars ($1,000.00) within thirty (30) days of the signed agreement. Should the Pre-NCA Settlement Agreement fail the Attorney General s Office may proceed with the issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which PI Patrick Whitney recused himself from case PI Tony Garley made a MOTION to draft a letter requesting the licensing documentation used to obtain licensure be submitted to the Board Office within fifteen (15) days. If the Respondent does not comply with the request the case will be referred to the Attorney General s Office for issuance of a Notice of Contemplated Action. Diane Dosal SECONDED the motion which was PASSED by COM Tony Garley made a MOTION to refer case COM the Attorney General s Office for the issuance of a Notice of Contemplated Action for license revocation, for violations to include but not limited to: NMSA 61-27B-12 (C). Diane Dosal SECONDED the motion which B. Application Cases: APP Contemplated Action for violations to include, but not limited to, 61-27B-26 (D) with no proposed early resolution. Diane Dosal SECONDED the motion. Motion PASSED by APP APP Contemplated Action for violations to include, but not limited to, 61-27B-26 (D) and 61-27B-26 (H) with no proposed early resolution. Diane Dosal SECONDED the motion. Motion PASSED by

7 15-29-APP Contemplated Action for violations to include, but not limited to, 61-27B-26 (D) with no proposed early resolution. Diane Dosal SECONDED the motion. Motion PASSED by APP APP APP APP APP APP APP Contemplated Action for violations to include, but not limited to, 61-27B-26 (D) with no proposed early resolution. Diane Dosal SECONDED the motion. Motion PASSED by APP Contemplated Action for violations to include, but not limited to, 61-27B-26 (D) with no proposed early resolution. Diane Dosal SECONDED the motion. Motion PASSED by PI APP

8 PI APP APP APP IX. DETERMINE NEXT MEETING AND TIME The next meeting will be a board meeting to be held in conjunction with the upcoming hearing when scheduled. The meeting will be held in Santa Fe. X. ADJOURNMENT There being no other business to come before the Private Investigations Advisory Board, Patrick Whitney made a MOTION to adjourn the meeting at 6:00 p.m. Tony Garley SECONDED the motion, which Submitted by: John Francis, Board Administrator Date Approved by: Chris Martinez, Board Chair Date

Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING

Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING Friday, August 1, 2014 10:00 a.m. Regulations and Licensing, Toney Anaya Building, 2550

More information

At 10:08 a.m. the Board Chair, Dr. Alfredo Garcia, called the New Mexico Board of Social Work Examiners September 26, 2014 regular meeting to order.

At 10:08 a.m. the Board Chair, Dr. Alfredo Garcia, called the New Mexico Board of Social Work Examiners September 26, 2014 regular meeting to order. BOARDS AND COMMISSIONS DIVISION Board of Social Work Examiners Toney Anaya Building 2550 Cerrillos Road Santa Fe, New Mexico 87505 (505) 476-4890 Fax (505) 476-4620 www.rld.state.nm.us/socialwork New Mexico

More information

What You ll Learn in This Module

What You ll Learn in This Module Training Module 8 What You ll Learn in This Module How to Conduct Board Meetings using Parliamentary Procedures Example Board Meeting Agenda Making and Voting on Motions Provisions of the Open Meetings

More information

AGENDA LIBRARY BOARD MEETING

AGENDA LIBRARY BOARD MEETING I. Call to Order AGENDA LIBRARY BOARD MEETING September 21, 2015 II. III. Salute to the Flag First Public Participation Members of the audience may speak about any open agenda item during this time period.

More information

Conducting a Condominium Association Meeting

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

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

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

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

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 STATE OF NEVADA BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 MINUTES OF BOARD MEETING December 16, 2011 at 9:00 a.m. The meeting of the Board of

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

New Mexico Register / Volume XIV, Number 23 / December 15, 2003

New Mexico Register / Volume XIV, Number 23 / December 15, 2003 This is an amendment to Sections 16.12.1.2, 16.12.1.8 and 16.12.1.9 NMAC, effective 01-02-04. This action amends these Sections by removing unnecessary language and adding new language due to changes in

More information

Constitution and By-Laws

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

More information

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes TENNESSEE BOARD OF COURT REPORTING Administrative Office of the Courts Nashville City Center, Suite 600 511 Union Street Nashville, TN 37219 615/741-2687 or 800/448-7970 FAX: 615/253-2922 Official Meeting

More information

Arizona s Open Meeting Law. Lynne C. Adams, Lewis and Roca LLP

Arizona s Open Meeting Law. Lynne C. Adams, Lewis and Roca LLP Arizona s Open Meeting Law Lynne C. Adams, Lewis and Roca LLP Intent of the Law The Open Meeting Law is intended to open the conduct of government business to public scrutiny and prevent public bodies

More information

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. 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

More information

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008 INDIANA STATE PSYCHOLOGY BOARD MINUTES July 18, 2008 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM The meeting was called to order by Sharon Bowman, Ph.D. at 9:29 a.m. in the Professional Licensing Agency,

More information

Indiana University Kokomo. Student Nurses Association

Indiana University Kokomo. Student Nurses Association Indiana University Kokomo Student Nurses Association IUKSNA By-Laws Kokomo, IN November 2010 1 TABLE OF CONTENTS Reason for Being... 3 Rights and Responsibilities... 3 Purpose of IUKSNA... 4 Functions

More information

HOW TO OBTAIN A NEW CONTRACTOR LICENSE

HOW TO OBTAIN A NEW CONTRACTOR LICENSE HOW TO OBTAIN A NEW CONTRACTOR LICENSE These instructions apply to new licenses only. If you wish to add a classification or a qualifying party to an existing license, please see HOW TO ADD A CLASSIFICATION

More information

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

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

More information

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

New Mexico Register / Volume XIV, Number 8 / April 30, 2003

New Mexico Register / Volume XIV, Number 8 / April 30, 2003 NEW MEXICO TAXATION AND REVENUE DEPARTMENT NOTICE OF HEARING AND PROPOSED RULES The Department proposes to adopt the following regulations: 18.18.4.1 through 16 NMAC Section 66-2-17 NMSA 1978 Motor Vehicle

More information

MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES

MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES East Columbus Drop Back In, (an Ohio Not for Profit Corporation), Trade Name: Mason Run High School (the School ), held a Board Meeting on August 27,

More information

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

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

More information

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

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

More information

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM Dr. Dyer called the meeting to order at 9:00 a.m. in Room 1 of the Conference Center, Indiana Government

More information

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

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

More information

BEFORE THE STATE OF NEW MEXICO BOARD OF DENTAL HEALTH CARE DECISION AND ORDER

BEFORE THE STATE OF NEW MEXICO BOARD OF DENTAL HEALTH CARE DECISION AND ORDER BEFORE THE STATE OF NEW MEXICO BOARD OF DENTAL HEALTH CARE IN THE MATTER OF: WILLIAM C. KOTTKE, D.D.S. License No. DD-1571 Case No. 09-32-COM Respondent. DECISION AND ORDER This matter was heard on November

More information

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

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

More information

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. 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:

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

Masters of Public Policy Caucus Constitution

Masters of Public Policy Caucus Constitution Masters of Public Policy Caucus Constitution This constitution was originally ratified by the members of the Caucus on December 4, 2003. This constitution was amended by resolution of the members of the

More information

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012 PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012 PRESENT: STAFF: GUESTS: Rebecca Anderson, Ph.D.; Bruce Erdmann, Ph.D.; Teresa Rose (connected by phone) Daniel Schroeder, Ph.D.; Melissa Westendorf,

More information

DESCRIPTION AND RULES OF OPERATION

DESCRIPTION AND RULES OF OPERATION DESCRIPTION AND RULES OF OPERATION 1. History and Purpose The Lawyer Referral Service of Central Texas ( Service ) is organized and operates to provide a public service by which any person may readily

More information

BY-LAWS INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation

BY-LAWS INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation BY-LAWS OF INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation ARTICLE I - NAME, OFFICES, AND PURPOSE Section I-1. Name The name of the corporation is the International

More information

August 19, 2008 Statesboro, GA. Regular Meeting

August 19, 2008 Statesboro, GA. Regular Meeting August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS BYLAWS OF THE NAEPC EDUCATION FOUNDATION (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS As used in these Bylaws, unless the context otherwise requires, the following terms shall have the meanings

More information

CHIROPRACTIC EXAMINING BOARD MEETING MINUTES. July 2, 2015

CHIROPRACTIC EXAMINING BOARD MEETING MINUTES. July 2, 2015 CHIROPRACTIC EXAMINING BOARD MEETING MINUTES PRESENT: STAFF: Kelly Brown (via GoToMeeting); John Church, D.C.; Jodi Griffith, D.C.; Jeffrey Mackey, D.C.; and Patricia Schumacher, D.C. Tom Ryan, Executive

More information

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

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

More information

Rules of the 2016 Nevada State Democratic Convention

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

More information

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

CHAPTER 43-53 MARRIAGE AND FAMILY THERAPY PRACTICE

CHAPTER 43-53 MARRIAGE AND FAMILY THERAPY PRACTICE CHAPTER 43-53 MARRIAGE AND FAMILY THERAPY PRACTICE 43-53-01. Definitions. As used in this chapter, unless the context otherwise requires: 1. "Advertise" includes the issuing or causing to be distributed

More information

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

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

More information

JANUARY 2015. The Bylaws of the Board of Regents establish the Strategy, Innovation, and Technology Committee. See Bylaw 4.08.

JANUARY 2015. The Bylaws of the Board of Regents establish the Strategy, Innovation, and Technology Committee. See Bylaw 4.08. BOARD OF REGENTS SMITHSONIAN INSTITUTION CHARTER OF THE STRATEGY, INNOVATION, AND TECHNOLOGY COMMITTEE I. Establishment by the Board of Regents JANUARY 2015 The Bylaws of the Board of Regents establish

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

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org mississippiota@gmail.com Revised by MSOTA Board 11/14/92 Finalized

More information

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

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

More information

TEXAS ASSOCIATION OF INDEPENDENT ATHLETIC ORGANIZATIONS (TAIAO)

TEXAS ASSOCIATION OF INDEPENDENT ATHLETIC ORGANIZATIONS (TAIAO) TEXAS ASSOCIATION OF INDEPENDENT ATHLETIC ORGANIZATIONS (TAIAO) CONSTITUTION July 14, 2014 Page 1 Table of Contents ARTICLE I Name... 3 ARTICLE II Objectives... 4 ARTICLE III Membership... 5 ARTICLE IV

More information

BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION WATTS SCHOOL OF NURSING

BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION WATTS SCHOOL OF NURSING BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION WATTS SCHOOL OF NURSING ARTICLE I: NAME This organization shall be known as The Student Government Association of Watts School of Nursing. The Student Government

More information

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI AUGUST 14, 2012 BE IT REMEMBERED, that the Board of Directors

More information

BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION

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

More information

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

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION  ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION " ALASKA RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE The Loss Mitigation Program is designed to function as a forum in individual bankruptcy cases for debtors and lenders to reach consensual resolution whenever

More information

Vermont School Counselor Association By-Laws

Vermont School Counselor Association By-Laws Vermont School Counselor Association By-Laws ARTICLE I: NAME AND PURPOSE Section 1. Name: The name of the association shall be The Vermont School Counselor Association (VTSCA). VTSCA is a chartered state

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

MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS

MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS 1. MEMBERSHIP Membership of the Association shall consist of:- (i) (iii) (iv) Full Members consisting of licensed Insurance Companies, Underwriting

More information

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Amended June 18, 2012 Article 1 Article 2 Article 3 To establish a good system of governance, develop monitoring

More information

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall

More information

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

PREAMBLE ARTICLE I: CHAPTER DESIGNATION

PREAMBLE ARTICLE I: CHAPTER DESIGNATION PREAMBLE We, the Lambda Omicron Pi Chapter of the American Criminal Justice Association/Lambda Alpha Epsilon, shall be immediately deferred all property, rights, privileges, and obligations of the Association

More information

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS Of (Name of Company) The annual meeting of the Shareholders of the corporation was held at on, at.m. The meeting was called to order by (name) the (Title)

More information

Taking Minutes to Protect Organization

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

More information

SPEED S.E.J.A. #802. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA. A. Personnel Report (buff)

SPEED S.E.J.A. #802. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA. A. Personnel Report (buff) SPEED S.E.J.A. #802 Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA 1. Call to Order at 7:00 p.m. 2. Roll Call 3. Recognition of Visitors 4. Public Comment 5. Report

More information

Board Meeting September 3, 2010 MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 423 th Meeting. September 3, 2010

Board Meeting September 3, 2010 MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 423 th Meeting. September 3, 2010 B 1 MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 423 th Meeting September 3, 2010 Members Present: C. Bonnell, J. Brown, M. Fulton, S. Hayes, J. Leichter, P. Orud, T. Thompson, S. Ward, J. Wolf, P. Stankovitch,

More information

BYLAWS OF THE BLACK LAKE ASSOCIATION

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

More information

LAFAYETTE VILLAGE COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING Tuesday, October 15, 2013 Woodburn Elementary School

LAFAYETTE VILLAGE COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING Tuesday, October 15, 2013 Woodburn Elementary School LAFAYETTE VILLAGE COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING Tuesday, Woodburn Elementary School BOARD MEMBERS PRESENT: Carl Iddings, President John Alexander, Vice President (arrived at 7:10 p.m.)

More information

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

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

More information

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

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

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

More information

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

GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME

GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME This not-for-profit organization shall be known as the Greater Chattanooga Area Chapter,

More information

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

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

More information

MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF HUMAN RESOURCES MANAGEMENT TERMINATION OF EMPLOYMENT

MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF HUMAN RESOURCES MANAGEMENT TERMINATION OF EMPLOYMENT MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF HUMAN RESOURCES MANAGEMENT TERMINATION OF EMPLOYMENT PURPOSE: The purpose of this policy is to clearly define the steps that must be taken to terminate an employee

More information

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

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

More information

College of Nursing Undergraduate Student Government Association Bachelor of Science Nursing Program Bylaws Georgia Regents University

College of Nursing Undergraduate Student Government Association Bachelor of Science Nursing Program Bylaws Georgia Regents University Class of 2014 BSN SGA 12/2013 1 College of Nursing Undergraduate Student Government Association Bachelor of Science Nursing Program Bylaws Georgia Regents University DEVELOPED: December 2013 Approved:

More information

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Section 2 ARTICLE I NAME The name of the corporation is the Society for Human Resource Management of Greater Tucson, Inc. (SHRM-GT),

More information

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014) As defined in Colorado Revised Statutes, Colorado Code of Regulations, Transportation Commission Resolution and STAC Bylaws

More information

ALUMINUM CORPORATION OF CHINA LIMITED DETAILED IMPLEMENTATION RULES FOR THE AUDIT COMMITTEE UNDER THE BOARD OF DIRECTORS

ALUMINUM CORPORATION OF CHINA LIMITED DETAILED IMPLEMENTATION RULES FOR THE AUDIT COMMITTEE UNDER THE BOARD OF DIRECTORS Important Note: The following is an English translation of the Chinese version of the Detailed Implementation Rules for the Audit Committee under the Board of Directors of Aluminum Corporation of China

More information

DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting. September 18, 2015. 9:00 a.m.

DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting. September 18, 2015. 9:00 a.m. 1 DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting 9:00 a.m. Telephone Conference Call Meet Me #: (888) 670-3525 Participation Code: 6610433568 Call to Order: The meeting was called

More information

Faculty of Social Sciences By-laws

Faculty of Social Sciences By-laws Faculty of Social Sciences By-laws I GENERAL In this document Faculty means the Faculty of Social Sciences; any reference to Departments shall also apply to the Schools and the Programs within the Faculty,

More information

Nurse Practitioners of Northeastern Pennsylvania Bylaws

Nurse Practitioners of Northeastern Pennsylvania Bylaws Nurse Practitioners of Northeastern Pennsylvania Bylaws Article I: Name Section 1: The name of this non profit organization shall be Nurse Practitioners of Northeastern Pennsylvania. Section 2: Mission

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316. MINUTES Board of Veterinary Medicine Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair

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

CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE

CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE BOARD OF REGENTS SMITHSONIAN INSTITUTION CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE I. Establishment by the Board of Regents JANUARY 2015 The Bylaws of the Board of Regents establish a Compensation

More information

How To Organize An Esp Fraternity

How To Organize An Esp Fraternity BYLAWS ZETA CHAPTER OF EPSILON SIGMA PHI THE NATIONAL HONORARY EXTENSION FRATERNITY, INC. Article I Name The name of this organization shall be the ZETA CHAPTER OF EPSILON SIGMA PHI, THE NATIONAL HONORARY

More information

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

More information

How To Manage A Corporation

How To Manage A Corporation HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE The Human Resources and Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Cenovus Energy Inc. ( Cenovus

More information

Constitution of The Criminal Justice Society of Lamar State College- Orange

Constitution of The Criminal Justice Society of Lamar State College- Orange Constitution of The Criminal Justice Society of Lamar State College- Orange ARTICLE I: Name of Society This organization shall be known as The Criminal Justice Society of Lamar State College-Orange. ARTICLE

More information

Regulations on the General Meeting of Shareholders of Open Joint Stock Company Gazprom Neft (New version)

Regulations on the General Meeting of Shareholders of Open Joint Stock Company Gazprom Neft (New version) APPROVED by the General Meeting of Shareholders of JSC Gazprom Neft on September 30, 2014 (Minutes 0101/02 dated 02.10.2014) Regulations on the General Meeting of Shareholders of Open Joint Stock Company

More information

Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public

Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public VAMLIS ByLaws The name of this organization shall be the Virginia Association for Mapping and Land Information Systems. It is hereinafter referred to in these bylaws as the Association. Article II Purpose

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

This matter was opened to the New Jersey Fire Alarm, Burglar. 1. Respondent, Milton Mejias, is the holder of license No.

This matter was opened to the New Jersey Fire Alarm, Burglar. 1. Respondent, Milton Mejias, is the holder of license No. FILED JOHN J. HOFFMAN FIRE ALARM,BURGLAR ALARM AND ACTING ATTORNEY GENERAL OF NEW JERSEY LOCKSMITHADVISORY COMMITTEE Division or Law 124 Halsey Street - 5th Floor P.O. Box 45029 Newark, New Jersey 07101

More information

Student Leadership Council Constitution (2016-2017)

Student Leadership Council Constitution (2016-2017) Student Leadership Council Constitution (2016-2017) Article I: Name The name of this organization is the Hawkeye Community College Student Leadership Council. Article II: Purpose The purpose of the Student

More information

Budget Office. Board Meetings: Best Practices Guide for Public. Authorities. Accountability Transparency Integrity. Authorities Budget Office 1

Budget Office. Board Meetings: Best Practices Guide for Public. Authorities. Accountability Transparency Integrity. Authorities Budget Office 1 Authorities Budget Office Accountability Transparency Integrity Authorities Budget Office Board Meetings: Best Practices Guide for Public Authorities January 27, 2015 Authorities Budget Office 1 TABLE

More information

OLYMPIC TOWER CONDOMINIUM PURCHASER S ACKNOWLEDGEMENT OF BY-LAWS, RULES AND REGULATIONS AND POLICIES

OLYMPIC TOWER CONDOMINIUM PURCHASER S ACKNOWLEDGEMENT OF BY-LAWS, RULES AND REGULATIONS AND POLICIES OLYMPIC TOWER CONDOMINIUM PURCHASER S ACKNOWLEDGEMENT OF BY-LAWS, RULES AND REGULATIONS AND POLICIES 1. By-Laws and House Rules I (we) have read, understood, approved and acknowledged receipt of the HOUSE

More information

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following members

More information

RULE 3. All Members not subject to Limitation shall have an equal right to be represented at a General Meeting.

RULE 3. All Members not subject to Limitation shall have an equal right to be represented at a General Meeting. RULES OF PROCEDURE OF GENERAL MEETINGS SECTION I Meetings RULE 1. The Annual General Meeting ( AGM ) shall be convened at a place and time agreed to by a previous AGM, but not more than fifteen (15) months

More information

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

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

More information

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 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).

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