BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015)

Size: px
Start display at page:

Download "BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015)"

Transcription

1 BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015) ARTICLE I Identification Section Name. The name of the Corporation shall be Veterinary Hospital Managers Association, Inc. Section Principal Office and Resident Agent. The Corporation shall have and continuously maintain a registered office in the State of Indiana. The Corporation may have offices at such other places within or without the United States of America as the Board of Directors may from time to time determine. The Corporation shall also have and continuously maintain a registered agent in the State of Indiana. ARTICLE ll. Purposes Section Purposes. The Corporation is a mutual benefit corporation organized within the meaning of Section 5.01 (c) (6) of the Internal Revenue Code of 1954, as the same may be amended from time to time, or the corresponding provisions of any future United States revenue law. As thus limited, the purposes for which the Corporation is organized shall include educational and fellowship opportunities for managers of veterinary hospitals and such further activities as may be approved by the Board of Directors, in accordance with the laws of the State of Indiana. Article lll Membership Section Classes of Members. There shall be five classes of members. a) Individual Membership. This class of member shall be limited to veterinary practice owners and veterinary practice personnel who spend at least 75% of their time either in the direct delivery of veterinary medicine or who have direct responsibility for the management and day-to-day operation of one or more veterinary hospitals. Individual members shall be voting members, eligible to hold office and shall be entitled to all benefits and services of the VHMA. b) Team Membership. This class of member shall be limited to veterinary practice owners and veterinary practice personnel actively involved in the same practice, each of who spends at least 75% of their time in the delivery of veterinary medicine or veterinary practice management. Each organization or practice may have an unlimited number of persons per 1

2 membership and each person shall have one vote in VHMA affairs. Each member shall be eligible to hold office but no two members from the organization or practice may hold office simultaneously. c) Student Membership. Students, not eligible for membership in any other class under Section 3.01, shall be eligible as student members. They must be enrolled in a professional curriculum related to veterinary medicine or business management at a recognized university or college. Student members shall be non-voting members, ineligible to hold office. d) Consultant Membership. This class of membership shall be limited to individuals and companies who provide management or other specific services on a contractual basis to veterinary hospitals. They shall be voting members and eligible to hold office. e) Honorary Membership. Honorary membership may be bestowed from time to time at the discretion of the Board of Directors of the Corporation. Honorary members shall be nonvoting members, ineligible to hold office. Section Annual Membership Dues. Members shall pay such annual membership dues, and other fees and assessments, as may be established from time to time by the Board of Directors of the Corporation, in accordance with their class of membership. Section Delinquency. a) Dues shall be payable in advance on such dates as are specified by the Board of Directors. A member shall be considered delinquent if dues are not paid within thirty (30) days after the due date. b) A delinquent member's membership shall terminate for nonpayment of dues, or other financial obligations to the Corporation, within thirty (30) days after delivery of notice of delinquency sent by the Executive Director to the members last known address, without notice and without hearing. c) A member whose membership has terminated for non-payment of dues or other obligations to the Corporation may be reinstated upon payment of past dues and other obligations, if any, to the Corporation, and re-application to establish continuing eligibility. Section Duration of Membership and Resignation. Membership in the Corporation may terminate by voluntary withdrawal or otherwise pursuant to these Bylaws. All rights, privileges and interest of a member in the Corporation shall cease on the termination of membership. A member may, by giving written notice of such intention, withdraw from membership. Such withdrawal shall not relieve the withdrawing member of obligations to the Corporation incurred before written notice of withdrawal is delivered to the Corporation. Section Suspension and Withdrawal. Membership in the Corporation may be suspended or terminated for cause. Sufficient cause may be violation of these Bylaws or any lawful rule or practice duly adopted by the Corporation, violation of government or medical society rules 2

3 or regulations related to veterinary practice, conduct prejudicial to the Corporation, or other due cause. Suspension or expulsion shall be by majority vote of the entire membership of the Board of Directors; provided, however, a statement of the grounds for discipline shall be delivered by first class mail, or by electronic mail, or any other means of verifiable transmission approved by the Board of Directors in accordance with applicable law to the last recorded address of the member at least thirty days before final action is to be taken by the Board of Directors. The statement shall be accompanied by a notice of the time and place of the meeting of the Board of Directors at which the charges shall be considered and the member shall have the opportunity to respond in accordance with procedures adopted by the Board of Directors. ARTICLE IV Meetings of Members Section Meetings. An annual meeting of the members of the Corporation shall be held at such time as may be set by the Board of Directors, for the purpose of reporting the results of the election of officers and directors, and for the transaction of such other business as may come before the meeting. The annual meeting shall be held at such place within or without the State of Indiana as may be determined by the Board of Directors. The failure to hold such meeting at the designated time shall not work any forfeiture or dissolution of the Corporation. Section Special Meetings. Special meetings of the members of the Corporation may be called by the President or by written petition by at least one-tenth (1/10th) of all members of the Corporation eligible to vote. Section Notice of Meetings. Written notice stating the place, day, and hour of any meetings of the members, and, in the case of special meetings, the purpose for which any such meeting is called, shall be delivered by first class mail, or by electronic mail, or any other means of verifiable transmission approved by the Board of Directors in accordance with applicable law, by the Secretary of the Corporation, or by the officer or persons calling the meeting, to each member of the Corporation at the address for such member which appears on the records of the Corporation, at least ten (10) days before the date of such meeting. Section Waiver of Notice. Notice of any meeting may be waived in writing by any member if the waiver sets forth in reasonable detail the time and place of the meeting and purposes thereof. Attendance at any meeting in person shall constitute a waiver of notice thereof unless such attendance is for the purpose of objecting to the transaction of any business on grounds that the meeting was not lawfully called or convened. Section Quorum. The presence in person, by proxy, or by ballot of seven and a half percent (7.5%) of the members of the Corporation entitled to vote on any matter shall be necessary to constitute a quorum for all purposes at any meeting or upon any vote of the members of the Corporation. Unless at least one-third (1/3rd) of the members entitled to vote in person or by proxy is present, the only matters that may be voted upon at the annual meeting or a regular meeting are those matters that are described in the meeting notice. At 3

4 any meeting at which there is a quorum, the majority vote of the members shall be the act of the full membership, except as may be otherwise specifically provided by statute or by these By-laws. If a quorum is not present, a majority of the voting members present may adjourn the meeting from time to time, without any further notice until a quorum is present. At any adjourned meeting at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting as originally scheduled. Section 4.06 Voting. Voting by eligible members on all matters, including the election of officers and directors, by ballot or proxy may be conducted by mail or electronic media in accordance with applicable law. ARTICLE V Board of Directors Section Composition of Board of Directors. The business and affairs of the Corporation shall be conducted by a Board of Directors composed four Officers (President, Vice President, Secretary, and Treasurer), the Immediate Past President and three to six Directors at Large. The Executive Director of the Corporation shall serve as a non-voting member. Section Qualification of Directors. Members of the Board of Directors must have been members of the Corporation in good standing for a minimum of three years and must have current duties which include day-to-day practice management in order to be eligible to hold office. At the unanimous consent of the Board of Directors, the requirement of day-to-day management duties may be waived for one member to be eligible to serve on the Board of Directors at any one time. Section Terms of Office of Directors. Directors at Large shall be elected to serve for terms of two (2) years. Directors at Large may succeed themselves for two, two-year (2) terms (Directors at Large may serve a maximum of three consecutive terms (up to six years)). Section Election of Directors. Directors at Large shall be nominated by the Nominating Committee and shall be voted on by the Corporation members. Section Vacancies. If a Director at Large is elected an Officer during the two-year term, the Director at Large position shall become vacant. The Board of Directors may appoint a qualified member from the Corporation to complete the remainder of the term. Section Meetings. The Board of Directors shall hold at least one meeting each year. This meeting shall be held in conjunction with the annual meeting of the Corporation. Section Removal. An elected Director may be removed from office by vote of the membership that elected the Director. A statement of the grounds for removal shall be delivered by first class mail, or by electronic mail, or any other means of verifiable transmission approved by the Board of Directors in accordance with applicable law to the last recorded address of the Director at least thirty days 4

5 before final action is to be taken by the membership. The statement shall be accompanied by a notice of the time and place of the meeting of the membership at which the grounds for removal shall be considered and the Director shall have the opportunity to respond in accordance with procedures adopted by the Board of Directors. ARTICLE Vl Executive Committee Section Composition. The Executive Committee of the Board of Directors shall consist of the President, Vice President, Secretary and Treasurer. The President shall serve as Chairman of the Executive Committee. Section Duties. The Executive Committee shall act for and have the authority of the Board of Directors between the meetings of the Board of Directors, and shall promptly submit to the Board of Directors any proposed actions. The Executive Committee shall be required to carry out the mandate of the Board of Directors. The Executive Committee shall also prepare an annual budget for the Corporation. ARTICLE Vll Officers Section Composition. The Officers of the Corporation shall be the President, Vice President, Secretary, and Treasurer. Section Qualifications. The Officers of the Corporation must fulfill the same qualifications as other members of the Board of Directors. The President must also have served on the Board of Directors as an Officer or Director at Large for a minimum of four complete years prior to serving as President. Section President. The President shall be the Chief Executive Officer and shall preside at all meetings of the Board of Directors. The President shall perform all duties incident to the office of the President and such other duties as may be prescribed by the Board of Directors from time to time. The President may, in the absence of the Vice President or Secretary, perform all duties incident to such offices. In agreement with other Board members, the President shall appoint and charge the chairmen of all standing and special committees. The President, after serving one elected term, shall succeed to the office of Immediate Past President for one term. Section Vice President. The Vice President shall perform the duties of the President in the absence of the President. He/she shall act as coordinator of the various committees and become thoroughly familiar with the work and progress of each committee. He/she may appoint a representative to serve on the Nominating Committee. He/she shall perform such other duties as may be prescribed by the President. 5

6 Section Secretary. The Secretary shall keep the minutes of the corporation. The Secretary shall give and serve all notices of the Corporation required to be served by these By-laws or as required by law. The Secretary shall perform all duties incident to the office of the Secretary and any duties as may from time to time be required by the Board of Directors. In the event the Treasurer is not able to complete his/her term, the Secretary will perform those duties until the President has selected a replacement. Section Treasurer. The Treasurer shall be responsible for all funds of the Corporation and for the proper accounting for all receipts and disbursements and the proper filing of all returns and reports required by all governing agencies. The Treasurer shall present at each annual membership meeting a detailed report of the financial status of the Corporation prepared by a CPA engaged by the Corporation and such additional reports as the Board of Directors may require. In general, he/she shall perform all duties incident to the office of Treasurer and such duties as may be assigned from time to time by the President. Section 7.07 Immediate Past President. The Immediate Past President shall act in the capacity of an advisor to the current President on all matters relating to the history and past association business decisions. The Immediate Past President shall act as the Nominating Committee Chair and shall be responsible for presenting the slate of officer candidates in accordance with ARTICLE VIII Section Section Removal. An elected Officer may be removed from office with or without cause by a two-thirds vote of the remaining Board Members present and voting at a meeting. An Officer who is removed may serve the remainder of his or her elected term on the Board as a Director. A notice of the time and place of the meeting shall be delivered by first class mail, or by electronic mail, or any other means of verifiable transmission approved by the Board of Directors in accordance with applicable law to the last recorded address of the Officer at least thirty days before final action is to be taken by the Board of Directors and the Officer shall have the opportunity to respond in accordance with procedures adopted by the Board. ARTICLE Vlll Nomination Election and Term Section Nominating Committee. The Nominating Committee shall consist of five (5) members appointed by the Board of Directors. The Immediate Past President shall be one of these members and shall serve as Chairman of the Nominating Committee. Section Nominating Process. The Nominating Committee shall prepare a slate of nominations for the positions of President, Vice President, Secretary, Treasurer, and Directors. This slate shall be submitted to the Executive Director at least one hundred twenty (120) days prior to the annual membership meeting. The slate shall contain at least one name for each office. The Executive Director shall deliver at least ninety (90) days prior to the annual membership meeting, by first class mail, or by electronic mail, or any other means of verifiable transmission approved by the Board of Directors in accordance with applicable law a copy of 6

7 the slate to each member eligible to vote. Additional nominations for such positions may be submitted in writing to the Executive Director over the signature of fifteen members of the Corporation eligible to vote, not less than sixty (60) days prior to the annual membership meeting. The Executive Director shall prepare an official ballot or proxy and deliver by first class mail, or by electronic mail, or any other means of verifiable transmission approved by the Board of Directors in accordance with applicable law, said ballot or proxy to each member eligible to vote no less than forty-five (45) days prior to the annual membership meeting. Voting shall be by plurality vote submitted. The return deadline for receipt of the ballot or proxy shall be fifteen (15) days prior to the annual membership meeting, at which the vote shall be taken. Section Terms of Officers. The President, Vice President, Secretary and Treasurer shall serve one two-year term, at the end of which time the President shall become Past President. Officers shall take office at the conclusion of the annual membership meeting. Section Succession. The President and Vice President may succeed themselves in the event that the office would be left vacant. The Secretary and Treasurer may succeed themselves for one two-year (2) term. Section Vacancies. If the office of the President becomes vacant for any reason, the Board of Directors shall appoint another member from the current Board of Directors who would otherwise qualify to serve as President for the remainder of the unexpired term. He/she shall then serve the remainder of the unexpired term. If any Officer position, other than the President, becomes vacant for any reason, the Board of Directors may appoint another member from membership who would otherwise qualify to serve as an Officer for the remainder of the unexpired term. Section Unfulfilled Duties. If any Board Member is unavailable to fulfill the duties of office for a period of 60 consecutive days, the Board of Directors may appoint a replacement until the next election. ARTICLE IX Committees Section Creation. The Board of Directors may appoint such standing and special committees as it may from time to time deem necessary or desirable. The President, subject to the approval of the Board of Directors, shall appoint the chairmen of the standing and special committees and shall specify the function or functions of these committees, the number of the members thereof and their terms of office (if fixed). Subject to the authority of the Board of Directors, such committees may consider and investigate such matters, and perform such acts and responsibilities as may be referred or delegated to them by the Board of Directors. Section Operations. Except as may otherwise be provided by resolution of the Board of Directors in the case of particular committees, the following provisions shall be applicable to all standing and special committees appointed pursuant to this Article IX: 7

8 (a) The members of such committees shall be appointed by the President, subject to the approval of the Board of Directors. (b) A majority of the voting members of any such committee shall constitute a quorum at any meeting thereof. (c) Any such committee may operate by its own rules or procedure with the approval of the Board of Directors. ARTICLE X Certified Veterinary Practice Manager Board Section Certified Veterinary Practice Manager Board. The name of this Board shall be referred to as the Certified Veterinary Practice Manager Board. It shall exist to serve the public and the field of veterinary management through the establishment and maintenance of criteria and procedures for the Certified Veterinary Practice Manager (CVPM) certification program. The Certified Veterinary Practice Manager Board shall have full authority to establish policies, rules, regulations, and requirements, as well as, be responsible for the financial business of the certification program. The Certified Veterinary Practice Manager Board shall operate in accordance with the established Bylaws and Standard Operating Procedures. The Certified Veterinary Practice Manager Board shall maintain a current cost-sharing agreement for management, equipment, supplies and expenses through the Veterinary Hospital Managers Association. The Veterinary Hospital Managers Association, Inc. shall appoint one Board member to serve as a liaison to the Certified Veterinary Practice Manager Board who shall serve as a non-voting member. Amendments to this article may only be made upon the approval of both the Veterinary Hospital Managers Association, Inc. Board of Directors and the Certified Veterinary Practice Manager Board. ARTICLE XI Indemnification and Insurance Section Power to Indemnify. The Corporation shall have the power to indemnify any person who is or was an officer, director, employee or agent of the Corporation, to the extent permitted by law. Section Liability Insurance. The corporation shall purchase and maintain insurance on behalf of the Corporation, and any person who is or was an officer, director, employee or agent of the Corporation, against any liability asserted against the Corporation or such person, and arising out of acts or omissions by or on behalf of the Corporation. ARTICLE XlI Use of Funds and Dissolution 8

9 Section Use of Funds and Dissolution. The Corporation shall use its funds only to accomplish the objectives and purposes specified in these By-laws, and no part of its funds shall inure, or be distributed to the members of the Corporation. On dissolution of the Corporation any funds remaining shall be distributed to one or more regularly organized and qualified professional societies, trade associations, charitable, educational, scientific or philanthropic organizations to be selected by the Board of Directors. ARTICLE XllI Miscellaneous Section Fiscal Year. The fiscal year of the Corporation shall be as established by the Board of Directors. Section Budget. The budget of estimated income and expenditures of the Corporation and all revisions thereof, shall be approved by the Board of Directors. Section Amendments to By-laws. The Board of Directors of the Corporation shall have the power, without the assent or vote of the members to make, alter, amend or repeal the Bylaws providing for the internal regulation and conduct of the affairs of the Corporation, provided that a number of Directors equal to a majority of the number would constitute a full Board of Directors at the time of such action vote affirmatively for such action. 9

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION Section 1. Name. The name of the association is: Society for Hospitality and Foodservice

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

More information

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General BYLAWS OF THE NATIONAL PEST MANAGEMENT ASSOCIATION, INC. ARTICLE I- NAME AND LOCATION Section 1.1. Name. The name of the corporation shall be the National Pest Management Association, Inc. (the Association

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

Bylaws. Colorado Society of Association Executives

Bylaws. Colorado Society of Association Executives 1 ARTICLE I. NAME/LOCATION Bylaws Colorado Society of Association Executives May 27, 2016 Section 1. Name. The name of the organization shall be the Colorado Society of Association Executives (the "Society").

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. BY-LAWS ARTICLE I --- Name Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. Section 2. The Association shall be incorporated as a non-profit corporation

More information

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION ARTICLE I NAME AND CORPORATION Name. The name of the corporation shall be the Massachusetts Veterinary Medical Association. Office. The principal office

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS Amended February 2013 INDEX ARTICLE/SECTION PAGE ARTICLE I GENERAL 4 Section 1 Name 4 Section 2 Mission statement 4 Section

More information

the Association s Joint Partnership Program, has Bylaws not inconsistent with that of the Association,

the Association s Joint Partnership Program, has Bylaws not inconsistent with that of the Association, BYLAWS OF THE NATIONAL PEST MANAGEMENT ASSOCIATION, INC. ARTICLE I-NAME AND LOCATION Section 1.1. Name. The name of the corporation shall be the National Pest Management Association, Inc. (the Association

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992 AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992 BYLAWS Revised February, 2015 ARTICLE I NAME AND PURPOSES Section 1. Name. The name of the corporation shall be the

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

BYLAWS EMERGENCY NURSES ASSOCIATION

BYLAWS EMERGENCY NURSES ASSOCIATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I

More information

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\ BYLAWS OF BROADMOOR COUNTRY CLUB, INC. I\13120491.2 ARTICLE I. Name; Purpose; Membership Section 1.1. Name. The name of this Corporation shall be Broadmoor Country Club. Inc. (the "Corporation") Section

More information

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY

CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY Reviewed and revised by E.W. Heath, M.L. Gillam, T.A. Casey, and K.M. Gerhardt; submitted to and approved by the membership, May, 2005. CONSTITUTION

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

National Wooden Pallet & Container Association. Bylaws

National Wooden Pallet & Container Association. Bylaws National Wooden Pallet & Container Association Bylaws Revised June 2017 Authorized by the NWPCA Board of Directors for Dissemination to NWPCA Membership National Wooden Pallet and Container Association

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES ARTICLE II - MEMBERSHIP

CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES ARTICLE II - MEMBERSHIP CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES Section (1) The objectives of this not-for-profit association are: to promote the common business interests of Customs Brokers

More information

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

Constitution and Statutory Code

Constitution and Statutory Code Constitution and Statutory Code Revised July 30, 2015 1 Table of Contents Constitution... 4 Preamble... 5 ARTICLE I - Name... 5 ARTICLE II - Membership and Initiation... 5 Section 1. Classes of Membership....

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents Article I. Identification....4 1.1 Name.. 4 1.2 Non-Profit Status... 4 1.3 Principal Office..

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013 Table of Contents ARTICLE I... 1 PARTICIPATION AND MEMBERSHIP... 1 Section 1.01 Voting Class Members.... 1 Section 1.02 Non-Voting Class Members.... 1 Section 1.03 Rights and Obligations.... 1 Section

More information

Constitution and Statutory Code

Constitution and Statutory Code Constitution and Statutory Code Revised August 3, 2017 Table of Contents Constitution... 4 Preamble... 5 ARTICLE I - Name... 5 ARTICLE II - Membership and Initiation... 5 Section 1. Classes of Membership....

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME The name of the corporation, an Illinois not-for-profit corporation, hereinafter referred to as the Society, is: Society of Gynecologic Oncology. ARTICLE

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL 1. MISSION The purpose of the Chamber is to promote the prosperity of the Greater Lava Hot Springs business community and to promote

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

Virginia Pest Management Association Constitution and Bylaws

Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws (September 2014) Name and Location Article I Section 1. The name of the organization

More information

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Arizona Society for

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

RISK AND INSURANCE MANAGEMENT SOCIETY, INC. (RIMS) CHAPTER CONSTITUION AND BYLAWS TITLES

RISK AND INSURANCE MANAGEMENT SOCIETY, INC. (RIMS) CHAPTER CONSTITUION AND BYLAWS TITLES RISK AND INSURANCE MANAGEMENT SOCIETY, INC. (RIMS) CHAPTER CONSTITUION AND BYLAWS TITLES ARTICLE I - Name 2 ARTICLE II - Objectives and Powers 2 ARTICLE III - Membership 2 ARTICLE IV - Dues Collection

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345 INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345 1 Bylaws adopted December 4, 2002. 2 Bylaws amended October 26, 2010. 3 Bylaws amended February 26, 2013 4 Bylaws amended October 26, 2015

More information

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS ARTICLE I NAME The name of this Society shall be the International Society of Hair Restoration Surgery. Hereinafter it shall be referred to as the

More information

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010 1 1 Bylaws Kentucky Association of Orthodontists, Inc. 1 1 1 1 1 1 0 1 Amended August, 0 0 1 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws Kentucky Association of Orthodontists, Inc. Amended August, 0 Article I

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY ARTICLE I. The Society 1. Name. The name of this organization will be AMERICAN UROGYNECOLOGIC SOCIETY (the "Society"). 2. Office. The principal office for the transaction

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME The name of this organization shall be "The Connecticut Valley Chapter

More information

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. The Indiana Non-Profit Corporation Act means the Indiana Non-Profit Corporation Act BY-LAWS OF AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. ARTICLE I Definitions As used in these By-Laws: "The Association" means Automobile Dealers Association of Indiana, Inc. "The Indiana Non-Profit

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE To promote all businesses in the greater Port Angeles area. To provide information regarding business development

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

BY-LAWS OF CONSTRUCTION OWNERS ASSOCIATION OF AMERICA, INC., A NON-PROFIT CORPORATION

BY-LAWS OF CONSTRUCTION OWNERS ASSOCIATION OF AMERICA, INC., A NON-PROFIT CORPORATION BY-LAWS OF CONSTRUCTION OWNERS ASSOCIATION OF AMERICA, INC., A NON-PROFIT CORPORATION ARTICLE I Name The name of the corporation is Construction Owners Association of America, Inc., hereinafter called

More information

Section 1 Goals The improvement of health care delivery, education and research in Gynecology and Obstetrics through professional management.

Section 1 Goals The improvement of health care delivery, education and research in Gynecology and Obstetrics through professional management. CONSTITUTION AND BYLAWS OF THE ASSOCIATION OF MANAGERS OF GYNECOLOGY AND OBSTETRICS Adopted 10/07/77 Amendments Incorporated from Fall 1995 Meeting Amendments Incorporated from Fall 2000 Meeting Amendments

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

College of American Pathologists Constitution and Bylaws

College of American Pathologists Constitution and Bylaws College of American Pathologists Constitution and Bylaws CONSTITUTION ADOPTED December 13, 1946 Amended: October 13, 1952 October 13, 1953; September 6, 1954; September 7, 1959; October 3, 1961; October

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. ARTICLE I: PRINCIPAL OFFICE AND REGISTERED AGENT A. Principal Office. The principal office of the Tennessee Association

More information