PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES

Size: px
Start display at page:

Download "PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES"

Transcription

1 BOARD MEMBERS PARTICIPATING: Lauren Bilski, Student Liaison to the Board Colleen Chancler, President Elect Jamie Dunlap-Coates, Southwest District Director Robin Dole, Chief Delegate Beth Gustafson, Northwest District Director Chris Jones, Northcentral District Director Kara Kobal, Westcentral District Director Elizabeth Marine, Northeast District Director Jane Oeffner, Secretary Penny Samuelson, Southcentral District Director Scott Voshell, Vice President Gregory L. Waite, President Bob Wellmon, Southeast District Director Jeff Welk, Treasurer GUESTS PARTICIPATING: PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES Kim Annibali, Executive Director Ivan Mulligan, Public Policy & Advocacy Committee Chair/PAWG Chair Claire Peasley, PA PT PAC Treasurer Doug Slick, Physical Therapist Assistants Special Interest Group Chair Jennifer Green-Wilson, Private Practice Special Interest Group Chair This meeting of the Pennsylvania Physical Therapy Association s Board of Directors was called to order at 7:05 p.m. by the President, Gregory L. Waite. All members received prior notice of the meeting and a quorum participated. The meeting was held via GoToMeeting. WELCOME AND INTRODUCTIONS President Waite did a roll call for attendance and thanked everyone for their participation on tonight s meeting. INTRODUCTION OF BUSINESS/ADOPTION OF AGENDA The agenda was reviewed as amended.

2 Page Two. PRACTICE ACT WORK GROUP/STRATEGIC PLAN Ivan Mulligan, Chair of the Practice Act Work Group (PAWG), provided an update on the activities of the work group to date. A strategic plan has been developed with a target goal to introduce legislation at the beginning of the new Legislative Session in January, The PAWG will be working closely with the APTA on the Model Practice Act and PPTA Legal Counsel to develop language. Mulligan discussed the results of members input into the Critical Issues Survey, where the following priorities were identified, unrestricted direct access, telehealth, dry needling and PTA indirect supervision. The Board of Directors had previously made a decision to work towards a single issue of unrestricted direct access. Discussion ensued on how the PA State Board of Physical Therapy s regulatory process may be able to remedy the other issues of telehealth, dry needling and PTA indirect supervision. Legal Counsel will be consulted. The PAWG will be meeting on June 21, 2016 and monthly thereafter. Up-to-date reports will be shared with the Board of Directors. The need for member support, a strong monetary PAC Fund and active participation of the Legislative Ambassador Network will all be needed as we move forward towards introduction of this legislation. PA PT PAC Committee Vacancy Colleen Chancler, President Elect, is working on filling the one PA PT PAC committee vacancy. A member from the Southwest District has expressed a potential interest in serving. Chancler will follow up and bring a name(s) forward at the August Executive Committee Meeting. PAC Event Jane Oeffner, Secretary, provided an overview of the PA PT PAC Fund Racer which will be held at the PPTA Annual Conference on Saturday, October 29 th from 7:30 to 10:30 p.m. The event will include a scavenger hunt, Auction and possible entertainment for those not participating in the hunt. Cost is $35 (adults), $20 (students) and $15 (children under 12). Extensive discussion ensued on marketing the event, potential sales of auction tickets prior to the conference, and using the opportunity to educate those attending the event of the upcoming legislative activities and need for member donations to the PAC fund. Claire Peasley, PA PT PAC Treasurer, reported a fund balance of $14,460. PAC Funding Chancler advised that the PA PT PAC would like to distribute donation envelopes at the upcoming PPTA Annual Conference. (These envelopes will model those distributed by the APTA PAC.) The PAC Committee would like to have a representative present at the start of each continuing education course on Saturday to speak for 10 minutes and 10 minutes on Friday night at Innovations PA. The goal is to educate those present on the need for active PAC fundraising for the introduction of the new legislation in Kim Annibali, Executive Director, recommended that the Conference and Continuing Education Committee Chair be consulted as the speakers work off of a very scheduled time presentation outline. She also recommended that perhaps for the continuing education courses, it may

3 Page Three. be in the speaker s and attendee s best interest to take 10 minutes at the start of Saturday s first break at 10:00 a.m. in order not to cut into the speaker s scheduled time. BYLAW AMENDMENT RE: QUORUM AND ELECTRONIC VOTING After consulting with Laurie Hack, and the APTA Parliamentarian, Robin Dole, Chief Delegate, shared potential options for the Board to consider: -reduce quorum number (now 3%) -allow electronic voting for bylaw amendments and keep the quorum the same -For those who are unable to attend the conference, utilize GoToWebinar (for up to 1,000 members) during the Annual Membership Meeting. Voting would occur while online and a 3% quorum would still be needed. Discussion ensued regarding a Teller s Committee to count the votes, processes needed for PT vs PTA vote, etc. Prior to the Annual Membership Meeting, the membership would need to be educated on the process via blasts and Town Hall Meetings. All participating were in favor of utilizing the GoToWebinar option at the 2016 Annual Membership Meeting. Members to work on this will be Dole, Chancler, Annibali, and the current and incoming Nominating Committee Chair. JOB DESCRIPTIONS Following the April Board of Directors Strategic Planning Session, Oeffner incorporated the necessary updates into the appropriate job descriptions. All job descriptions were distributed and feedback/changes were requested. No feedback was received and approval of the job descriptions was put on the May Board of Directors Meeting agenda. Since that meeting was cancelled due to the lack of a quorum, approval of the job descriptions was put on tonight s meeting agenda. Chancler provided feedback on the descriptions and all present felt that her recommendations should be reviewed and incorporated where applicable. Oeffner will make these changes and distribute to everyone with final feedback due July 15, Board liaisons were requested to follow up with their respective Committee Chairs. Final review and approval will take place at the August Executive Committee Meeting. WEB PAGE CALENDAR At the April Board of Directors Meeting, the Web Master and Executive Director were charged to create and maintain a single calendar of events for PPTA posted on the main page of This color-coded calendar (to differentiate GoToMeetings/GoToWebinars, District meetings, District events, etc.) has been posted. President Waite encouraged the Board of Directors to provide their district s information in a timely manner so that the calendar can be kept up-to-date.

4 Page Four. COMPACT LEGISLATION There is current movement on Compact Legislation (regarding portability of PT licenses) for all 50 states. The first 10 states to sign up to participate will be given the opportunity to be involved in writing the rules and regulations. Discussion ensued regarding Pennsylvania s participation. President Waite will obtain information from Legal Counsel regarding the fiscal impact for the Chapter to do so. PT DAY OF SERVICE The APTA is asking the membership to join fellow members of the Physical Therapy Profession around the world in a day of service to our communities on October 15, Lauren Bilski, Student Liaison to the Board will facilitate statewide student participation. Beth Gustafson, Northwest District Director, will serve as the Board liaison for this project. NORTH CAROLINA DEFENSE REGARDING DRY NEEDLING President Waite reported that the North Carolina Chapter is currently requesting donations for their fund on the dry needling issues. Donations can be made at Gofundme.com/dryneedling. OTHER Motion was made (Voshell), seconded and unanimously VOTED to support the legislative battle that the North Carolina Physical Therapy Association is currently involved in with regards to dry needling with a $1, donation from the PA Chapter. APTA State Policy & Payment Forum The APTA State Policy & Payment Forum will be held September 17-18, 2016 at the Omni Hotel in Pittsburgh, PA. The APTA will cover the costs for a PA PAC Fundraising event there. PA members will be needed to assist with staffing of the event. The APTA will pay for registration and travel for the Chapter s two designees (Payment Specialist, PPAC representative). In addition to the President, Executive Director and lobbyist s complimentary registrations, we will be given six other complimentary registrations for being the host Chapter. All PA members will receive a discounted registration fee. President Waite will contact the APTA tomorrow for further clarification.

5 Page Five. Pricing Structure for District s Continuing Education Offerings At the April Board of Director s Meeting, several Districts shared concerns regarding a drop in attendance at their Mini CSM s and continuing education courses due to the current registration price structure. It was then decided to have the Executive Committee look at potential changes and bring forward recommendations to the Board of Directors. District Directors were requested to submit their Mini CSM financial reports to President Waite. Chancler and Kara Kobal, Member-at-Large, will obtain information from the District Directors and this will be discussed at the August Executive Committee Meeting Budget Information Jeff Welk, Treasurer, announced that District budgets must be submitted to the Chapter Office by July 1, ADJOURNMENT There being no further business to discuss, this meeting of the Pennsylvania Physical Therapy Association s Board of Directors was adjourned at 9:00 p.m. by the President, Gregory L. Waite. Respectfully submitted, Kim L. Annibali Executive Director

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES BOARD MEMBERS IN ATTENDANCE: PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES Lauren Bilkis, Observational Board Member Robin Dole, Chief Delegate Kara Kobal,

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Purpose: To describe the role, responsibilities and activities of the PTWA Board of Directors. Background: The job description

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). BYLAWS OF THE REPUBLICAN PARTY OF SHELBY COUNTY ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). ARTICLE II. PURPOSE The purposes of the RPSC include,

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

USGSA. Spring Meeting Minutes, March 6, Cory Fritzinger

USGSA. Spring Meeting Minutes, March 6, Cory Fritzinger USGSA Spring Meeting Minutes, March 6, 2014 Cory Fritzinger 14 USGSA Spring Meeting Nassau, Bahamas Thursday March 6, 2014 Lucayan Room 8:00am 3:10pm Call To Order: President, Gary MacDowell (Dollamur)

More information

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Present: Bartley, Coleman, Dugan, Fritz, Maier, Marczak, Roost, Spitzley, Steglitz, Thurston, Vail, Willemin Staff: Ballard Guests:

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

BYLAWS OF THE LA CONCIERGE ASSOCIATION

BYLAWS OF THE LA CONCIERGE ASSOCIATION BYLAWS OF THE LA CONCIERGE ASSOCIATION ARTICLE I NAME The name of the organization shall be the LA Concierge Association. Also to be known and referred to as the LACA. ARTICLE II NON-DISCRIMINATION DISCLAIMER

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL

More information

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: 866-316-1519 Passcode: 9652666# September 22, 2018 10:00am-12:00 noon Members present: David Smith, Lucy Wilmer, Kent Earnhardt, Judy

More information

Minutes of Regular Meeting February 6, 2008

Minutes of Regular Meeting February 6, 2008 Minutes of Regular Meeting February 6, 2008 I. Call to Order A. Roll Call Chair Brooks called the meeting to order at 5:10 PM. The meeting was held at the Women s Club in Solvang and was wheel chair accessible.

More information

Executive Board Meeting June 7, 2017

Executive Board Meeting June 7, 2017 Executive Board Meeting June 7, 2017 On Wednesday, June 7, 2017, the NARFE Florida, Inc. (NFI) Executive Board met via GoToMeeting. President Terry Zitek called the meeting to order at 10:04 am. On roll

More information

The name of this sub-group shall be the American Academy of Orthopaedic Manual Physical Therapists student Special Interest Group (AAOMPT-sSIG).

The name of this sub-group shall be the American Academy of Orthopaedic Manual Physical Therapists student Special Interest Group (AAOMPT-sSIG). American Academy of Orthopaedic Manual Physical Therapists Student Special Interest Group RULES AND REGULATIONS I. STRUCTURE A. Name The name of this sub-group shall be the American Academy of Orthopaedic

More information

TEXAS ASSOCIATION OF ADDICTION PROFESSIONALS Fort Worth Chapter BYLAWS

TEXAS ASSOCIATION OF ADDICTION PROFESSIONALS Fort Worth Chapter BYLAWS TEXAS ASSOCIATION OF ADDICTION PROFESSIONALS Fort Worth Chapter BYLAWS ARTICLE I - NAME AND AFFILIATION The name of this chapter shall be the Fort Worth Chapter of the Texas Association of Addiction Professionals,

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

Committee Descriptions

Committee Descriptions Committee Descriptions To join a committee please email mbaf@mbaf.org In the subject line indicate which committee (s) you would like to join. Also email us for any additional questions you may have about

More information

TEXAS STUDENT PHYSICAL THERAPY ASSOCIATION A SPECIAL INTEREST GROUP OF THE TEXAS PHYSICAL THERAPY ASSOCIATION BYLAWS (Revised 10/2015)

TEXAS STUDENT PHYSICAL THERAPY ASSOCIATION A SPECIAL INTEREST GROUP OF THE TEXAS PHYSICAL THERAPY ASSOCIATION BYLAWS (Revised 10/2015) Updated on October 28, 2015-1 - TEXAS STUDENT PHYSICAL THERAPY ASSOCIATION A SPECIAL INTEREST GROUP OF THE TEXAS PHYSICAL THERAPY ASSOCIATION BYLAWS (Revised 10/2015) ARTICLE I: NAME The name of this organization

More information

STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017

STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017 STANDING RULES OF THE FLORIDA FEDERATION OF SQUARE DANCERS. Inc. AMENDED MARCH 26, 2017 Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

Marcy McInelly, Board Chair called the meeting to order at 8:10 AM PT. A quorum was present.

Marcy McInelly, Board Chair called the meeting to order at 8:10 AM PT. A quorum was present. Thursday, October 13, 2016 Attendees Board: Lynn Richards (President & CEO), Marcy McInelly (Chair), Eliza Harris Juliano (Chair Elect), Dan Slone (Secretary), Scott Bernstein, Scott Polikov, Bob Chapman,

More information

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

C. Enhancing the capabilities of the State's Fire Chiefs by providing professional development opportunities, resources, and support functions.

C. Enhancing the capabilities of the State's Fire Chiefs by providing professional development opportunities, resources, and support functions. TEXAS FIRE CHIEFS ASSOCIATION CONSTITUTION As Amended February 18, 2014 ARTICLE 1: Name and Affiliation Section 1.01 Name: The name of the organization shall be "Texas Fire Chiefs Association". Section

More information

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA).

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA). Ohio Academy of Audiology By-Laws 501 (c)(3) ARTICLE I. NAME, MISSION AND VISION The Name of this organization shall be the Ohio Academy of Audiology (OAA). Mission: The Ohio Academy of Audiology, as the

More information

Director (All Board Members)

Director (All Board Members) Director (All Board Members) The LWV-VA Board of Directors is the governing body for the local leagues throughout the state and as such has legal and fiduciary oversight responsibilities (to include program,

More information

Guests: Kim Calvert & Holly Schmies (8:30), Alyson Kelsey, Anna Lindstedt

Guests: Kim Calvert & Holly Schmies (8:30), Alyson Kelsey, Anna Lindstedt WATA Board of Directors Meeting Minutes March 5 th, 2017 Zoom Video Conference Excused: None Guests: Kim Calvert & Holly Schmies (8:30), Alyson Kelsey, Anna Lindstedt 1. Roll Call and Determination of

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

TEXAS ASSOCIATION OF ADDICTION PROFESSIONALS Fort Worth Chapter. BYLAWS (last updated 7/25/2018)

TEXAS ASSOCIATION OF ADDICTION PROFESSIONALS Fort Worth Chapter. BYLAWS (last updated 7/25/2018) TEXAS ASSOCIATION OF ADDICTION PROFESSIONALS Fort Worth Chapter BYLAWS (last updated 7/25/2018) ARTICLE I - NAME AND AFFILIATION The name of this chapter shall be the Fort Worth Chapter of the Texas Association

More information

SJ District CPTA. MoveCalifornia. CPTA Legislative Day Summer Newsletter. Upcoming District Meeting: Speakers:

SJ District CPTA. MoveCalifornia. CPTA Legislative Day Summer Newsletter. Upcoming District Meeting: Speakers: CPTA Legislative Day 2013 SJ District CPTA Summer Newsletter Upcoming District Meeting: August 13th, 6:30-8:30 pm Good Samaritan Hospital Auditorium 2425 Samaritan Dr, San Jose This Town Hall Meeting,

More information

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA Minutes of Executive Council Meeting 25 January 2014 Hilton Orlando/Altamonte Springs 350 South Northlake Blvd. Altamonte Springs, Florida 32701 PRESENTATION

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised: THE CONSTITUTION OF THE GEORGIA ASSOCIATION OF TERMINAL AGENCY COORDINATORS, INC CONSTITUTION Revised: 06-11-2013 1 ARTICLE I NAME This organization shall be known as the Georgia Association of Terminal

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

2018 Proposed Amendments to Eta State Standing Rules. Strike: (g) preparation, printing and distribution of the Eta State News;

2018 Proposed Amendments to Eta State Standing Rules. Strike: (g) preparation, printing and distribution of the Eta State News; SR 4 Finances B. 5 (g) (g) preparation, printing and distribution of the Eta State News; (g) preparation, printing and distribution of the Eta State News; The current (h) would become (g) and the current

More information

AMENDED AND RESTATED BY-LAWS OF THE. NEVADA LANDMEN'S ASSOCIATION (As approved in February Last Amended September 18, 2014) ARTICLE I NAME

AMENDED AND RESTATED BY-LAWS OF THE. NEVADA LANDMEN'S ASSOCIATION (As approved in February Last Amended September 18, 2014) ARTICLE I NAME AMENDED AND RESTATED BY-LAWS OF THE NEVADA LANDMEN'S ASSOCIATION (As approved in February 1982 - Last Amended September 18, 2014) ARTICLE I NAME The name of the organization shall be: NEVADA LANDMEN'S

More information

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED )

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED ) BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED 3.08.2016) ARTICLE I: NAME AND PURPOSE Section A: Name The name of this organization shall be known as the Fellowship of Student Anatomists

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

Bylaws of the Progressive Democrats of Orange County

Bylaws of the Progressive Democrats of Orange County Bylaws of the Progressive Democrats of Orange County Preamble We are the Progressive Democrats of Orange County (PDOC), the Orange County chapter or club of the Progressive Caucus of the North Carolina

More information

MEETING. FCLB Board of Directors. Tuesday, November 8, Via Telephone Conference Call MINUTES MEETING DETAILS

MEETING. FCLB Board of Directors. Tuesday, November 8, Via Telephone Conference Call MINUTES MEETING DETAILS MEETING FCLB Board of Directors Tuesday, November 8, 2016 Via Telephone Conference Call MINUTES NOTE: Minutes are not totally chronological, as discussion and motions related to a specific agenda item

More information

CORRECTED and APPROVED. NAMI Texas Board Meeting. Dec 6, Conference Call

CORRECTED and APPROVED. NAMI Texas Board Meeting. Dec 6, Conference Call NAMI Texas Board Meeting Dec 6, 2010 Conference Call The monthly meeting of the Board of Directors of NAMI Texas was held as scheduled. President John Dornheim called the meeting to order at 7:06 pm. Directors

More information

Committee Descriptions

Committee Descriptions Committee Descriptions STANDING COMMITTEES MBAF Standing Committees are this Associations backbone and are a key factor in the success of its initiatives and activities. They are the vehicles that facilitate

More information

LE SUEUR PLANNING COMMISSION Meeting Agenda Thursday, November 8, South Second Street City Council Chambers - 6 P.M.

LE SUEUR PLANNING COMMISSION Meeting Agenda Thursday, November 8, South Second Street City Council Chambers - 6 P.M. LE SUEUR PLANNING COMMISSION Meeting Agenda Thursday, November 8, 2018 203 South Second Street City Council Chambers - 6 P.M. 1. Call to Order 2. Approval of Agenda 3. Approval of Minutes from October

More information

OHIO DISTRICT OF KIWANIS INTERNATIONAL Board of Trustees Meeting Third Official Meeting. 8:00 PM Columbus, Ohio

OHIO DISTRICT OF KIWANIS INTERNATIONAL Board of Trustees Meeting Third Official Meeting. 8:00 PM Columbus, Ohio OHIO DISTRICT OF KIWANIS INTERNATIONAL 2013-14 Board of Trustees Meeting Third Official Meeting Friday, March 7, 2014 Marriott Columbus Airport 8:00 PM Columbus, Ohio CALL TO ORDER Governor Jennifer DeFrance

More information

South Carolina School Boards Association LEGISLATIVE ADVOCACY CONFERENCE AND ANNUAL BUSINESS MEETING

South Carolina School Boards Association LEGISLATIVE ADVOCACY CONFERENCE AND ANNUAL BUSINESS MEETING South Carolina School Boards Association LEGISLATIVE ADVOCACY CONFERENCE AND ANNUAL BUSINESS MEETING DECEMBER 5-7, 2014 The SCSBA Annual Legislative Advocacy Conference and Annual Business Meeting sets

More information

9:00 AM Meeting Called to Order Dale Moll called the meeting to order at 9:18

9:00 AM Meeting Called to Order Dale Moll called the meeting to order at 9:18 Pennsylvania Technology Student Association and Foundation, Inc. Learning to Live in a Technical World Incorporated 2004 Board of Directors Meeting Agenda: January 14, 2017 Harrisburg Red Lion Hotel, 4751

More information

Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018

Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018 Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018 1.0 Call to Order 1.1 Past President Ben Champ called the meeting of the American Planning Association Iowa Chapter to order at 10:00 am

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA ANNUAL GENERAL MEETING Saturday, October 23, 2010 11:00 a.m. 11:40 a.m. Plaza 500 Hotel 500 West 12 th Avenue Vancouver, BC A G E N D A I. Call to

More information

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016

Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 Bylaws of the Utah State 4-H Horse Council (Approved 9/24/2004) Revised July 2016 I. Article I. Name; Objectives; Policies 1. The name of this organization shall be: A. Utah State 4-H Horse Council 2.

More information

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD ARTICLE I - NAME AND AUTHORITY Section 1 Name: The name of this body shall be the Tampa-Hillsborough County Public Library Board (the Board

More information

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting.

meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting. National Office 250 Dundas Street West Suite 500 Toronto, Ontario M5T 2Z5 Telephone: 416-922-6065 Toll Free: 1-866-922-6065 mssociety.ca Multiple Sclerosis Society of Canada 68 th Annual General Meeting

More information

FOLA Standard Operating Procedures (SOP)

FOLA Standard Operating Procedures (SOP) FOLA Standard Operating Procedures (SOP) Table of Contents Procedure Page Subject Number Number Membership Applications...1... 2 Membership Renewals...2... 3 Membership Acknowledgement Letter...3... 3

More information

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

Bylaws of. The PTA of PS 154 Brooklyn, Inc. Bylaws of The PTA of PS 154 Brooklyn, Inc. Approved by the Membership on: September 20, 2016 Jorge Mouro, Secretary Signature: Jodi Harris, President Signature: Zoë Kashner, President Elect Signature:

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

OKLAHOMA MUSIC TEACHERS ASSOCIATION Minutes of the Board Jan 16, 2016 University of Oklahoma, Norman

OKLAHOMA MUSIC TEACHERS ASSOCIATION Minutes of the Board Jan 16, 2016 University of Oklahoma, Norman OKLAHOMA MUSIC TEACHERS ASSOCIATION Minutes of the Board Jan 16, 2016 University of Oklahoma, Norman The meeting was called to order by President Barbara Fast at 11:10 am Recording Secretary Jo Dee Davis

More information

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order I. STRUCTURE A. Name The name of this sub-group shall be the American Academy of Orthopaedic Manual

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa Rev 8/31/16 BYLAWS HERSHEY S MILL SPORTS GROUP HMSG Amended: September 14, 2016 The HMSG operates under bylaws of the Hershey s Mill Homeowners Association and is identified as Racquet Club Committee.

More information

APPLICATION FOR CHARTER

APPLICATION FOR CHARTER APPLICATION FOR CHARTER TO: FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, INC. Association Headquarters, Post Office Box 161390, Altamonte Springs, FL 32716-1390 I, secretary of, hereby tender to the

More information

CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY. Article I DURATION AND METHOD OF AMENDMENT. Article II MEMBERSHIP. A. Duration of Bylaws

CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY. Article I DURATION AND METHOD OF AMENDMENT. Article II MEMBERSHIP. A. Duration of Bylaws CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY The object of the shall be to conduct the activities of the Republican Party of Arizona, to promote Republican principles and policies, and to support

More information

BYLAWS OF AUTISM YORK

BYLAWS OF AUTISM YORK BYLAWS OF AUTISM YORK ARTICLE I: OFFICES AND FISCAL YEAR 1. REGISTERED OFFICE: The name of the organization is Autism York. Autism York is a local nonprofit organization. The registered office of Autism

More information

Bylaws. of the. Ohio Association of. Orthodontists

Bylaws. of the. Ohio Association of. Orthodontists Bylaws of the Ohio Association of Orthodontists Adopted: August 28, 2009 Approved: September 18, 2011 Amended: October 12, 2012 Amended: September 25, 2015 Component Model Revised 10/06 BYLAWS OF THE OHIO

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

Constitution and Bylaws. Revised and Adopted- February 3, 2017

Constitution and Bylaws. Revised and Adopted- February 3, 2017 1 Constitution and Bylaws Revised and Adopted- February 3, 2017 2 Alabama Association of Fire Chiefs Mission Statement The Alabama Association of Fire Chiefs is dedicated to the free exchange of information

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

November 17, Dear Black Political Caucus Member:

November 17, Dear Black Political Caucus Member: November 17, 2014 Dear Black Political Caucus Member: This letter is being sent to formally notify you the Charlotte Mecklenburg Black Political Caucus will elect new officers on February 15, 2015, at

More information

Shrine Treasurers Association

Shrine Treasurers Association Shrine Treasurers Association POLICIES AND PROCEDURES MANUAL The purpose of this manual is to establish and define, within the context of the Association, policies, guidelines and procedures by which the

More information

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011 I. CALL TO ORDER The meeting was called to order at 5:33 pm. II. WELCOME President Bonistall wished everyone well for the upcoming break.

More information

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name Bylaws of the Grace Episcopal School Athletic Booster Club Article 1 Name The name of this organization shall be the Grace Episcopal School Athletic Booster Club (GESABC). These Bylaws govern the affairs

More information

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III

More information

SMRCA Calendar of Important Dates and Events

SMRCA Calendar of Important Dates and Events SMRCA Calendar of Important Dates and Events JANUARY BOD liability insurance must be paid asap by treasurer, so there is no lapse. Change name on the account (ie, contact info) for our domain name. Our

More information

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws ARTICLE 1. NAME AND OBJECTIVES 1.1 Name The name of this organization shall be Structural Engineering

More information

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC.

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC. BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC. ARTICLE I Name The name of this not for profit corporation shall be "LEE COUNTY BAR ASSOCIATION, INC." (the "Association"). ARTICLE II Purpose For the advancement

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

The meeting began at 8:35 pm (Eastern). A quorum exits. Laura facilitated, recording began at 8:45 pm.

The meeting began at 8:35 pm (Eastern). A quorum exits. Laura facilitated, recording began at 8:45 pm. Minutes of the Meeting of WILPF US Board of Directors Open Session March 21, 2017 Held via teleconferencing Minutes approved as corrected, May 16, 2017 Board members present: President: Mary Hanson Harrison

More information

STAMFORD AMERICAN LITTLE LEAGUE (SALL) CONSTITUTION THIS BOX FOR REGIONAL USE ONLY LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME

STAMFORD AMERICAN LITTLE LEAGUE (SALL) CONSTITUTION THIS BOX FOR REGIONAL USE ONLY LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME League ID Number: 02070110 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Stamford American Little

More information

CHICO CENTRAL LITTLE LEAGUE CONSTITUTION

CHICO CENTRAL LITTLE LEAGUE CONSTITUTION CHICO CENTRAL LITTLE LEAGUE CONSTITUTION League ID Number: 4054712 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall

More information

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws ARTICLE I - NAME, COLORS, EMBLEM and MOTTO SECTION 1. The official name of this organization shall be the SkillsUSA Oklahoma ALUMNI and Friends Association, hereinafter referred

More information

BYLAWS. UNIVERSITY OF COLORADO BOULDER STAFF COUNCIL (Amended April 2018)

BYLAWS. UNIVERSITY OF COLORADO BOULDER STAFF COUNCIL (Amended April 2018) BYLAWS UNIVERSITY OF COLORADO BOULDER STAFF COUNCIL (Amended April 2018) Article I NAME AND LOCATION The name of the organization shall be "University of Colorado Boulder (CU Boulder) Staff Council," hereinafter

More information

STANDING RULES OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

STANDING RULES OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION STANDING RULES OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1987; amended June of each year 1988-1994, 1996; May 1997; June 1998; June 1999; June 2002; June 2005; June 2011; June 2013. Standing

More information

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation. MINUTES North Carolina Association of Municipal Clerks Board of Directors Meeting March 9, 2012 11:00 am NCLM Albert Coates Building 215 North Dawson Street, Raleigh, North Carolina Officers and Board

More information

BYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors

BYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors Section 1: BYLAWS Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors The Board of Directors shall consist of twelve (12) members: President, Vice- President/President

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

Job Descriptions, Policies and Procedures Booklet

Job Descriptions, Policies and Procedures Booklet Job Descriptions, Policies and Procedures Booklet The purpose of this booklet is to provide the job descriptions and additional governing policies and operational procedures for the association augmenting

More information

BYLAWS OF THE SACRAMENTO POST. Article II

BYLAWS OF THE SACRAMENTO POST. Article II BYLAWS OF THE SACRAMENTO POST Article I Seal, Insignia and Logo 1. The seal, insignia and logo of the Post shall be the same as established by The Society of American Military Engineers (SAME) National

More information

Florida Society of Medical Assistants General Assembly Minutes April 25, Patricia Allen, CMA (AAMA) FSMA Vice President

Florida Society of Medical Assistants General Assembly Minutes April 25, Patricia Allen, CMA (AAMA) FSMA Vice President Florida Society of Medical Assistants General Assembly Minutes April 25, 2014 Presiding: Presentation of Colors Pledge of Allegiance National Anthem Invocation Welcome Deniece Jozefiak, CMA (AAMA) FSMA

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

COMMITTEE OPERATIONS MANUAL

COMMITTEE OPERATIONS MANUAL COMMITTEE OPERATIONS MANUAL 04/13/16 Table of Contents A. BOARD OF DIRECTORS President 3 Executive, Financial, Strategic Plan, Nominating, National, ACEC/PAC, ship Review, ship Recruitment. ship Meeting

More information