ALABAMA INSURANCE UNDERWRITING ASSOCIATION 315 E Laurel Av - Suite 216D Foley, Alabama (251) or (251) Fax (251)

Size: px
Start display at page:

Download "ALABAMA INSURANCE UNDERWRITING ASSOCIATION 315 E Laurel Av - Suite 216D Foley, Alabama 36535 (251) 943-4029 or (251) 928-3533 Fax (251) 943-4030"

Transcription

1 ALABAMA INSURANCE UNDERWRITING ASSOCIATION 315 E Laurel Av - Suite 216D Foley, Alabama (251) or (251) Fax (251) HUwww.AIUA.orgU October 21, 2011 Fall 2011 Board of Directors Meeting The Battle House, Mobile, Alabama BOARD MEMBER COMPANIES PRESENT: Robert W. Groves Secretary/Manager Alfa Insurance Companies Allstate Insurance Company Auto-Owners Insurance Company Baldwin Mutual Insurance Company Farmers Insurance Group of Companies Liberty Mutual Insurance Company Mobile County Public Sector Nationwide Insurance Travelers Companies State Farm Insurance Company Alabama Department of Insurance Wyman Cabaniss Randy Birchfield Sandra McCullough Kevin Russell Jerry Workman Jared Stuckey Jay Ison Patrick Foy Bob Schurke Kim Robison ALSO PRESENT: Charles Angell Bob Groves, Secretary/Manager Ursula Jackson, Assistant Manager-Operations Ray Skinner, Assistant Manager-Claims Manager Chuck Woods, Assistant Manager- I.T. STAFF: LEGAL COUNSEL: Denny Hughes Haskell, Slaughter, Rediker, & Young OTHER GUESTS: Ken Selzer Sherry Huang Robert Fox Deborah Smith Steve Etheridge Wade Wright Renee Carter Stacey Long AON Benfield AON Benfield AON Benfield O Sullivan Creel Alfa Insurance Companies Alfa Insurance Companies AIIS Willis Re 1

2 I. Chairperson Kim Robison called the meeting to order at 8:30am II. AIUA Legal Counsel read the AIUA Anti-trust Admonition: We are all aware that the purpose of this board meeting is to conduct the affairs of this underwriting association for the benefit of Alabamians living in the coastal areas of the state. Board members, nevertheless, are reminded of the provisions of the various federal anti-trust acts. Subjects such as boycotts, voluntary rates, market sharing and the like, are in violation of those laws and totally contrary to the purposes of this meeting and this association. III. Kim Robison requested Bob Groves call the roll. The Baldwin County Public Sector was not present. A. A quorum was present. IV. Recognition of Guests/Visitors: A. Denny Hughes - Haskell, Slaughter, Rediker, & Young B. Charles Angell Alabama Department of Insurance C. Ken Selzer AON Benfield D. Sherry Huang AON Benfield E. Robert Fox AON Benfield F. Steve Etheridge Alfa Insurance Companies G. Wade Wright Alfa Insurance Companies H. Renee Carter AIIS I. Stacey long Willis Re V. Adoption of Minutes from April 8, 2011 Board Meeting. Motion to waive the reading of the minutes of the April 8, 2011 meeting and adopt the minutes. Motion seconded. The motion passed unanimously. VI. Adoption of Minutes from June 8, 2011 Board Meeting. Motion to waive the reading of the minutes of the June 8, 2011 meeting and adopt the minutes. Motion seconded. The motion passed unanimously. VII. Operational Reports A. Treasurer s Report Kevin Russell, Chairman (Baldwin Mutual) 1. 3rd Quarter Financial Statements were presented (Exhibit C). B. Manager s Report 1. Bob Groves, Secretary/Manager a. Presented budget as approved at the October 2010 board meeting with actual figures year to date as of July 31, 2011 and budget variances. b. Budget Performance Report 2010/2011 as of July 31, 2011 i. Total Operating Expenses - $5,845,236. $297,122 over the original projections for 2010/2011 operating expenses. 2

3 ii. Total Capital Expenditures - $97,003. $56,747 favorable of the original projections for 2010/2011 capital expenditures. iii. Net Income - $11,367,014. $9,515,110 above original projections for 2010/2011 net income. iv. Secretary/Manager noted the continuous growth pattern in new business. a. New submissions for plan year as of August 2011: 6,609 b. Average of 486 new applications per month since 2007 c. Renewal retention for plan year as of August 2011: 86% d. Average increase of policies in force since 2007 per month: 296 c. Budget Forecast for 2011/2012 based on $45,000,000 in Gross Premiums presented by the Secretary/Manager i. Projected policies in force 26,800 ii. Total insured value - $4,600,000,000 iii. Written Premiums - $45,000,000 d. Changes in Operation i. Staff a. Plan Year i. 23 Positions Authorized ii. Current Positions Filled a. 18 Full Time b. 1 Part Time b. Plan Year i. 23 Positions Authorized a. 19 Filled Positions b. 4 Authorized; 1 accounting manager and 3 staff positions 3

4 ii. Productivity a. October 2009 i. 18 Filled Positions ii. 800 Policies per person b. October 2010 i Filled Positions a. 1,000 Policies per person ii. 25% Increase in Productivity c. October 2011 i. 19 Filled Positions a. 1,191 Policies per person ii. 19.1% Increase in Productivity iii. Capital Improvements Proposed a. Software and Programming i. AIUA Pilot CiC Claims Integration ii. Web-site programming (enhancements/maintenance) iii. ImageRight programming (enhancements) iv. Upgrade Policy/ Claims/ Accounting System a. Find suitable vendor b. Data Processing Equipment i. Server SAN ii. Server Switch iii. High Speed Scanner iv. Replacement Computers, Monitors, Printers iv. Office Space Proposed a. Acquire more space in existing building 2. Claims Ray Skinner, Assistant Manager a. Open Claims report: 5 Routine, 4 CAT 3. Legal Report Denny Hughes (Haskell, Slaughter, Rediker, & Young) a. No pending litigations against the association. b. Assisting in administrative tasks including negations with Pilot CIC program technology agreement. c. Revised the Plan of Operation and Articles of Agreement effective August 1, Assisting management with the collection of membership agreements. 4

5 d. Voting Results: i. Total Votes Available: 1,379,806 ii. Votes Cast For: 804,035 iii. Votes Cast Against: 0 iv. Votes Not Cast: 575,771 VIII. Proxy Report Bob Groves, Secretary Manager A. Nothing to report IX. Standing Committee Reports: A. Accounting and Fiscal Affairs Committee Kevin Russell, Chairman (Baldwin Mutual) 1. Motion to adopt the 2011/2012 budget as proposed. Motion seconded. The motion passed unanimously. 2. The trust account has been broken into two sub-accounts: Members Equity and Retained Surplus. B. Appeals Committee Sandra McCullough, Chairperson (Auto-Owners) appeals were made since April 2011 a. 4 resolved without appeal hearing/ruling b. 7 appeal hearings, all resolved in favor of AIUA C. Governmental Affairs and Advisory Committee- Jerry Workman, Chairperson (Farmers) 1. Legislative update 2. Affordable Homeowner Commission - update D. Loss or Claims Committee Wyman Cabaniss, Chairperson (Alfa) 1. 5 routine claims open, 4 from storm Lee, out of 59. Congratulates Mr. Skinner and AIUA staff on handling claims. 2. AIUA Claims Audit performed on October 19, 2011 by Steve Etheridge and Wade Wright (Alfa claims managers). a. 36% of the company s claims submitted between November 1, 2010 and October 19, 2011 were audited. b. A letter was submitted to the Claims Committee Chair detailing their findings no deficiencies noted; claims were handled in a timely manner; claimants are being kept updated on the status of their claims. E. Meetings Committee Jared Stuckey, Chairperson (Liberty Mutual) 1. Spring 2012 Board Meeting is scheduled for April 11-13, 2012 at the Perdido Beach Resort 2. Fall 2012 Board Meeting date is scheduled for October 24-26, 2012 at The Grand Hotel, Point Clear, AL 3. Motion to authorize the manager to schedule and contract the 2013 Spring Board Meeting. Motion seconded. The motion passed unanimously. 5

6 F. Nominating Committee Bob Schurke, Chairperson (Travelers) 1. Nothing to report G. Rate Committee Patrick Foy, Chairperson (Nationwide) 1. AIUA filed rate change effective August 1, 2011 a. Zone 1 rates increased 6.8% b. Zone 2 rates decreased 15.6% c. Zone 3 rates decreased 14.5% d. Zone 4 rates decreased 18.2% e. Over-all rates decreased 6.2% 2. AIUA to review rate adequacy for 2012 H. Reinsurance Committee Kevin Russell, Chairperson (Baldwin Mutual) 1. AIUA Reinsurance RFP received 6 responses 2. Motion was made to continue to use Aon Benfield for reinsurance. Motion seconded. Motion passed unanimously. 3. The Reinsurance Committee authorizes management to begin placement with AON on the June 1, 2012 renewal. I. Underwriting Committee Kim Robison (State Farm) Chairperson 1. Nothing to report J. Voluntary Writings Committee Jay Ison, Chairperson (Mobile Co Public Sector) 1. Member Participation for 2011 published in July. 2. Rules/Procedures updates were approved and implemented 8/1/ Standardized Reporting of Voluntary Writings to AIUA a. Web-based 80% complete 4. Independent, external audit of AIUA Voluntary Writings procedures/calculations a. On hold until the web based reporting is complete VIIII. New Business: A. Kevin Russell suggested establishing Technology Operations Committee. 1. Kim Robison Committee to be established with Chuck Woods and will ask for 3 more members to join. B. Charles Angell (Alabama Department of Insurance) 1. Jim Ridling is working with the Affordable Homeowners Insurance Commission. 2. Department of Insurance is actively working on the implementation of Healthcare Reform. C. Renee Carter (AIIS) 1. Thanked Bob and AIUA for the opportunity to launch Alabama Insurance Information Services this May. 6

7 2. Southern Insurance Information Services (Atlanta) decided to place a representative/ spokesperson in Alabama. 3. She stated she is looking forward to working with the association and appreciates any input from the member companies. X. Motion to adjourn meeting. Motion seconded. The motion passed unanimously and the meeting was adjourned at 9:10am. 7

Residual Markets. Residual Markets in which insurers participate to make coverage available to those unable to obtain coverage in Standard Market

Residual Markets. Residual Markets in which insurers participate to make coverage available to those unable to obtain coverage in Standard Market Residual Markets David C. Marlett, PhD, CPCU Chair, Department of Finance, Banking and Insurance Appalachian State University marlettdc@appstate.edu 828.262.2849 http://insurance.appstate.edu/ Residual

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE The purpose of the Audit Committee of the Board of Directors of Veeva Systems

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

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

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

More information

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

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

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

More information

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

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

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

BYLAWS of the Alabama Mental Health Counseling Association

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

More information

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 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

More information

Ally Financial Inc. Board of Directors Governance Guidelines

Ally Financial Inc. Board of Directors Governance Guidelines Ally Financial Inc. Board of Directors Governance Guidelines Approved: March 4, 2014 I. Role and Responsibilities of the Board 3 II. Board Size and Composition 4 III. Directorships.. 5 IV. Meetings and

More information

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association ARTICLE I. NAME The Section on Health Policy and Administration, hereinafter referred to at the Section, shall

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

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

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

More information

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

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA Article I. Name of Organization. The name of this organization shall be the Faculty and Staff Federation of Community

More information

WISCONSIN AUTOMOBILE INSURANCE PLAN

WISCONSIN AUTOMOBILE INSURANCE PLAN WISCONSIN AUTOMOBILE INSURANCE PLAN P O BOX 3080 MILWAUKEE, WI 53201-3080 262-796-4599 Fax 262-796-4400 RALPH M. HERRMANN MANAGER CHERYL A. KORTH PLAN ADMINISTRATOR PLAN LETTER 669 AUGUST 23, 2002 TO:

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

OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws. Article I: Name, Boundaries and Responsibilities

OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws. Article I: Name, Boundaries and Responsibilities OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws Article I: Name, Boundaries and Responsibilities to as CA. The name of this Association is Constituent Association 24, hereinafter referred The

More information

Ohio College Personnel Association. BY-LAWS (proposed revisions for 2015)

Ohio College Personnel Association. BY-LAWS (proposed revisions for 2015) Ohio College Personnel Association BY-LAWS (proposed revisions for 2015) (Adopted by the OCPA Membership on March 1, 1976; and as amended by the OCPA Membership on April 17, 1978; March 5, 1982; April

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

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

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

More information

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

Pennsylvania Coalition of Nurse Practitioners Bylaws

Pennsylvania Coalition of Nurse Practitioners Bylaws Article I Name Section 1: The name of this group shall be the Pennsylvania Coalition of Nurse Practitioners, herein referred to as PCNP. Article II Purpose Section 1: The purposes of PCNP shall be: 1.

More information

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society.

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society. CONSTITUTION & BYLAWS of Alabama Insurance Society ARTICLE I Name The name of the organization shall be the Alabama Insurance Society. ARTICLE II Purpose and Goals The Society has as its purpose the establishment

More information

Authorized By: Donald Bryan, Acting Commissioner, Department of Banking and Insurance.

Authorized By: Donald Bryan, Acting Commissioner, Department of Banking and Insurance. INSURANCE DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE Medical Malpractice Liability Insurance Purchasing Alliances Proposed New Rules: N.J.A.C. 11:27-9 Authorized By: Donald Bryan, Acting

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

American Criminal Justice Association- Lambda Alpha Epsilon Psi Omega Chapter Bylaws July 2015

American Criminal Justice Association- Lambda Alpha Epsilon Psi Omega Chapter Bylaws July 2015 American Criminal Justice Association- Lambda Alpha Epsilon Psi Omega Chapter Bylaws July 2015 Revised: E- Board July 2015 1 Preamble We, the Psi Omega chapter of The American Criminal Justice Association

More information

FLORIDA BUSINESS TECHNOLOGY EDUCATION ASSOCIATION OPERATING GUIDELINES

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

More information

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014 READING AREA COMMUNITY COLLEGE CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter Effective Date: March 27, 2014 Approved by the Student Government Association: March 27, 2014 READING

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

ARTICLE I: NAME ARTICLE II: MISSION AND OBJECTIVES

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

More information

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

University of Southern California Ostrow School of Dentistry

University of Southern California Ostrow School of Dentistry University of Southern California Ostrow School of Dentistry INFORMATION TECHNOLOGY PLANNING AND STEERING COMMITTEE BY-LAWS (Revised July 2014, Approved by DFA 7/28/2014) I. Name The name of this committee

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

University of Dallas

University of Dallas University of Dallas October 2008 Amended 18 February 2012 I. Purpose The purpose of the University of Dallas Alumni Association ( the Association ) is to foster a continuing relationship between the University

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

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

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,

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

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 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

More information

BROOKFIELD INFRASTRUCTURE PARTNERS LIMITED AUDIT COMMITTEE CHARTER. Revised February 2015

BROOKFIELD INFRASTRUCTURE PARTNERS LIMITED AUDIT COMMITTEE CHARTER. Revised February 2015 BROOKFIELD INFRASTRUCTURE PARTNERS LIMITED AUDIT COMMITTEE CHARTER Revised February 2015 A committee of the board of directors (the Board ) of Brookfield Infrastructure Partners Limited (the Managing General

More information

SMALL BUSINESS COMMISSION FAIRFAX COUNTY, VIRGINIA CHARTER AND BYLAWS

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.

More information

How To Run An Association

How To Run An Association Ohio College Personnel Association BY-LAWS (proposed revisions for 2014) (Adopted by the OCPA Membership on March 1, 1976; and as amended by the OCPA Membership on April 17, 1978; March 5, 1982; April

More information

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Wednesday, July 23, 2014. Action on Minutes 2

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Wednesday, July 23, 2014. Action on Minutes 2 THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Wednesday, July 23, 2014 Action on Minutes 2 Expert Professional Disaster Recovery Claims and Related Services on an As- Needed

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

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

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

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

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

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

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

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES PRIVATE INVESTIGATIONS ADVISORY BOARD New Mexico Regulation and Licensing Department BOARDS AND COMMISSIONS DIVISION Toney Anaya Building P.O. Box 25101 Santa Fe, New Mexico 87505 (505) 476-4650 Fax (505)

More information

AMERICAN ASSOCIATION OF MANAGING GENERAL AGENTS CONFERENCE CALL April 8, 2009

AMERICAN ASSOCIATION OF MANAGING GENERAL AGENTS CONFERENCE CALL April 8, 2009 AMERICAN ASSOCIATION OF MANAGING GENERAL AGENTS CONFERENCE CALL April 8, 2009 Present: Euclid Black President Curtis Anderson President-Elect Tom Albrecht Immediate Past President Robert Schacher Sr. Vice

More information

THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS. Code of Conduct, Violations of, & Power to Take Disciplinary Action

THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS. Code of Conduct, Violations of, & Power to Take Disciplinary Action THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS INDEX ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE

More information

MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS

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

More information

New York State Advisory Council on Military Education By-Laws

New York State Advisory Council on Military Education By-Laws New York State Advisory Council on Military Education By-Laws Article I. NAME The name of this Council shall be the New York State Advisory Council on Military Education (NYS ACME) NYS ACME is established

More information

CORPORATE GOVERNANCE GUIDELINES

CORPORATE GOVERNANCE GUIDELINES I. Introduction CORPORATE GOVERNANCE GUIDELINES The Board of Trustees of Urban Edge Properties (the Trust ), acting on the recommendation of its Corporate Governance and Nominating Committee, has developed

More information

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Thursday, October 23, 2003 Action on Minutes 1 Purchase of Public Liability Insurance 2 Purchase of Property Insurance for Port

More information

BYLAWS of the Rocky Mountain Association for Counselor Education and Supervision

BYLAWS of the Rocky Mountain Association for Counselor Education and Supervision BYLAWS of the Rocky Mountain Association for Counselor Education and Supervision A Regional Section of the Association for Counselor Education and Supervision Adopted 6 October, 1970 Peaceful Valley Lodge,

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

An AFSCME Guide. chair. How to. a meeting

An AFSCME Guide. chair. How to. a meeting An AFSCME Guide chair How to a meeting 1 Call to Order Start Your Meeting on Time. Rap your gavel and say: I call this meeting to order. Wait for quiet, and then begin the meeting. 1 1 Call to Order 2

More information

I. Roll Call of Members. Approval of Minutes. III. Chairperson s Report

I. Roll Call of Members. Approval of Minutes. III. Chairperson s Report Employees Retirement Board of Rhode Island Monthly Meeting Minutes Wednesday, 1:00 p.m. 8 th Floor Conference Room, 40 Fountain Street The Monthly Meeting of the Retirement Board was called to order at

More information

AUDIT COMMITTEE OF THE TRUSTEES TEXAS PACIFIC LAND TRUST CHARTER

AUDIT COMMITTEE OF THE TRUSTEES TEXAS PACIFIC LAND TRUST CHARTER Amended and Restated: February 24, 2010 AUDIT COMMITTEE OF THE TRUSTEES OF TEXAS PACIFIC LAND TRUST CHARTER PURPOSE The primary function of the Committee is to assist the Trustees of the Trust in discharging

More information

3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013

3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013 3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013 Friday, February 22, 2013 (5:30 pm) Reception and Greeting at The Lobby

More information

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

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

More information

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

HALOGEN SOFTWARE INC. AUDIT COMMITTEE CHARTER. oversee the qualifications and independence of the independent auditor;

HALOGEN SOFTWARE INC. AUDIT COMMITTEE CHARTER. oversee the qualifications and independence of the independent auditor; HALOGEN SOFTWARE INC. AUDIT COMMITTEE CHARTER PURPOSE The Audit Committee is a standing committee appointed by the Board of Directors of Halogen Software Inc. The Committee is established to fulfill applicable

More information

Maryland Insurance Administration. 2009 Report on the Effect of Competitive Rating on the Insurance Markets in Maryland

Maryland Insurance Administration. 2009 Report on the Effect of Competitive Rating on the Insurance Markets in Maryland Maryland Insurance Administration 2009 Report on the Effect of Competitive Rating on the Insurance Markets in Maryland January, 2010 Maryland Insurance Administration 2009 Report on the Effect of Competitive

More information

Bemis Company, Inc. Audit Committee Charter

Bemis Company, Inc. Audit Committee Charter Bemis Company, Inc. Audit Committee Charter BEMIS COMPANY, INC. AUDIT COMMITTEE CHARTER I. Purpose EXHIBIT 2 This charter establishes the responsibilities of the Audit Committee ( Committee ) of the Board

More information

CONNECTICUT STUDENT LOAN FOUNDATION

CONNECTICUT STUDENT LOAN FOUNDATION CONNECTICUT STUDENT LOAN FOUNDATION MINUTES OF THE BOARD OF DIRECTORS January 4, 2013 A special meeting of the Connecticut Student Loan Foundation s Board of Directors was held on Friday, January 4, 2013

More information

BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY

BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY Adopted by the Section on May 14, 2015 ARTICLE I Name The name of the organization shall be the Homeland Security Section, hereinafter

More information

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME This association shall be known as the Eastern Ohio Health Information Management Association. ARTICLE II MISSION To provide

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

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

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS

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

More information

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

Bylaws. University of Arkansas Fort Smith Student Nurses Association

Bylaws. University of Arkansas Fort Smith Student Nurses Association Bylaws of the University of Arkansas Fort Smith Student Nurses Association Modified from National Student Nurses Association Bylaws A constituent of the Arkansas Nursing Students Association, Inc. And

More information

Illinois Association of Colleges for Teacher Education IACTE CONSTITUTION AND BYLAWS

Illinois Association of Colleges for Teacher Education IACTE CONSTITUTION AND BYLAWS Illinois Association of Colleges for Teacher Education IACTE CONSTITUTION AND BYLAWS 1 CONSTITUTION OF THE ILLINOIS ASSOCIATION OF COLLEGES FOR TEACHER EDUCATION PURPOSE The purpose of the Association

More information

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

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

More information

REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I. Name

REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I. Name REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I Name The name of this Association shall be the BLACK LAWYERS ASSOCIATION OF CINCINNATI. ARTICLE II The Objectives of this Association

More information

FERRARI N.V. AUDIT COMMITTEE CHARTER (Effective as of January 3, 2016)

FERRARI N.V. AUDIT COMMITTEE CHARTER (Effective as of January 3, 2016) FERRARI N.V. AUDIT COMMITTEE CHARTER (Effective as of January 3, 2016) For so long as shares of Ferrari N.V. (the Company ) are listed on the New York Stock Exchange ( NYSE ) and the rules of the NYSE

More information

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, November 21, 2013 at 1:00 p.m.

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, November 21, 2013 at 1:00 p.m. CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, November 21, 2013 at 1:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board

More information

AMPLIFY SNACK BRANDS, INC. AUDIT COMMITTEE CHARTER. Adopted June 25, 2015

AMPLIFY SNACK BRANDS, INC. AUDIT COMMITTEE CHARTER. Adopted June 25, 2015 AMPLIFY SNACK BRANDS, INC. AUDIT COMMITTEE CHARTER Adopted June 25, 2015 I. General Statement of Purpose The purposes of the Audit Committee of the Board of Directors (the Audit Committee ) of Amplify

More information

BELMOND LTD. (the "Company") Charter of the Audit Committee of the Board of Directors

BELMOND LTD. (the Company) Charter of the Audit Committee of the Board of Directors BELMOND LTD. (the "Company") Charter of the Audit Committee of the Board of Directors I. PURPOSE The Audit Committee of the Board of Directors of the Company is established for the primary purpose of assisting

More information

APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM

APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM Cumulative Attendance 1/1/12 12/31/12 Board Member Attendance

More information

THE OHIO COBRA CLUB INC BY-LAWS

THE OHIO COBRA CLUB INC BY-LAWS OF THE OHIO COBRA CLUB, A 501(c) (3) CORPORATION ARTICLE I - ORGANIZATION 1. The name of the organization shall be The Ohio Cobra Club, Incorporated. 2. The organization shall have a seal which shall be

More information

WISCONSIN AUTOMOBILE INSURANCE PLAN

WISCONSIN AUTOMOBILE INSURANCE PLAN WISCONSIN AUTOMOBILE INSURANCE PLAN P O BOX 3080 MILWAUKEE, WI 53201-3080 262-796-4599 Fax 262-796-4400 RALPH M. HERRMANN MANAGER CHERYL A. KORTH PLAN ADMINISTRATOR PLAN LETTER 694 AUGUST 18, 2006 TO:

More information

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State FAQs GENERAL 1. What general state statutes apply to Common Interest Communities in your

More information

Secretary of State Corporations Division 315 West Tower #2 Martin Luther King, Jr. Dr. Atlanta, Georgia 30334-1530

Secretary of State Corporations Division 315 West Tower #2 Martin Luther King, Jr. Dr. Atlanta, Georgia 30334-1530 Secretary of State Corporations Division 315 West Tower #2 Martin Luther King, Jr. Dr. Atlanta, Georgia 30334-1530 CONTROL NUMBER: 0556205 EFFECTIVE DATE: 08/17/2005 JURISDICTION: GEORGIA REFERENCE: 0170

More information

BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION

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

More information

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE These bylaws are subordinate to and governed by the provisions of the articles of incorporation of this corporation. Section

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

CERRITOS COLLEGE GENERAL OBLIGATION BOND MINUTES OF THE MEETING OF THE CITIZENS BOND OVERSIGHT COMMITTEE. April 25, 2006

CERRITOS COLLEGE GENERAL OBLIGATION BOND MINUTES OF THE MEETING OF THE CITIZENS BOND OVERSIGHT COMMITTEE. April 25, 2006 CERRITOS COLLEGE GENERAL OBLIGATION BOND MINUTES OF THE MEETING OF THE CITIZENS BOND OVERSIGHT COMMITTEE April 25, 2006 I. Call to Order Ms. Jones called the meeting to order at 6:05 pm. Those present

More information

BYLAWS OF WINDSOR COMMUNITY TELEVISION, INC.

BYLAWS OF WINDSOR COMMUNITY TELEVISION, INC. BYLAWS OF WINDSOR COMMUNITY TELEVISION, INC. ARTICLE I NAME The name of this corporation shall be WINDSOR COMMUNITY TELEVISION, INC., a 501(c)(3) non-profit corporation, hereinafter referred to as WIN-TV

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

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

The Legal Essentials of Starting a Nonprofit Organization

The Legal Essentials of Starting a Nonprofit Organization The Legal Essentials of Starting a Nonprofit Organization July 2010 Stephen Falla Riff, Esq. Legal Aid Society Community Development Project Copyright 2010 The Legal Aid Society What this Presentation

More information

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

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

More information

THE GEO GROUP, INC. CORPORATE GOVERNANCE GUIDELINES

THE GEO GROUP, INC. CORPORATE GOVERNANCE GUIDELINES THE GEO GROUP, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the "Board") of The GEO Group, Inc. ("The GEO Group" or the "Corporation") has adopted these guidelines to promote the effective

More information