MINUTES. Texas State Board of Public Accountancy September 20, 2001

Size: px
Start display at page:

Download "MINUTES. Texas State Board of Public Accountancy September 20, 2001"

Transcription

1 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite 900, Austin, TX A notice of this meeting containing all items on the agenda was filed in the office of the Secretary of State at 10:09 a.m. on September 18, (TDR # ) (ATTACHMENT 1) Board Marcela E. Donadio,, Kimberly Dryden Assistant Presiding Officer Gwen B. Gilbert, Secretary Rebecca B. Junker, Carlos Madrid, Jr. Robert C. Mann, Reagan S. McCoy, Esq. Melanie G. Thompson, Board Members Absent K. Michael Conaway,, Presiding Officer Edwardo B. Franco Catherine J. Rodewald Barbara J. Thomas, Others Present Richard M. Forrest, Esq., James (Ike) Guest, Wanda R. Lorenz, Robert R. Owen, Amanda Birrell, Esq. Andrea Carter, Esq. Ismael Castillo Karen Davis Erin Ediger Paul Gavia, Esq. Alan Hermanson, Donna Hiller Jean Keith Laura Nugent, Esq. William Treacy I. Ms. Eyeington, assistant presiding officer, called the meeting to order at 10:03 a.m. Ms. Gilbert moved to excuse the absences of Edwardo B. Franco, Catherine J. Rodewald, and Barbara J. Thomas. Dr. Summers seconded the II. III. Mr. Atkinson moved to approve the minutes of the July 26, 2001 Board meeting. Ms. Junker seconded the Ms. Eyeington, assistant presiding officer, reported that the Executive Committee did not meet, but presented the following information on the committee s behalf: A. The Board adjourned into executive session at 10:15 a.m. to discuss legal matters. The Board reconvened in open session at 10:35 a.m. B. Ms. Eyeington introduced the following NASBA/AI matters: 1. Mr. Treacy reported on the status of the contract between the American Institute of Certified Public Accountants and the computerized examination service providers. 2. Mr. Treacy reviewed the Arkansas Board of Public Accountancy s resolution concerning the computerized examination. 3. Dr. Summers moved to nominate April L. Eyeington as the Texas voting delegate at NASBA s annual meeting scheduled on October 14-17, 2001 in Dana Point, California. Ms. Junker seconded the C. Ms. Eyeington reviewed other correspondence that came to the committee s attention. D. Ms. Dryden moved to send a resolution authored by Dr. Summers to President George W. Bush and the United States government in support of the campaign against terrorism. Mr. Mann seconded the 1

2 IV. Ms. Eyeington, Regulatory Compliance Committee chair, reported on the September 19, 2001 committee meeting. Robert C. Mann, K. Michael Conaway, Alan Hermanson, William Treacy A. Mr. Mann moved to approve the Board s financial statements as presented. Mr. Atkinson seconded the B. Ms. Eyeington reported on the implementation of the self-directed, semi-independent state agency legislation. V. Ms. Gilbert, Rules Committee chair, reported on the September 19, 2001 committee meeting. Robert R. Arms, Gwen B. Gilbert, Wanda R. Lorenz, Robert C. Mann, Gary D. McIntosh, Others Present Robert R. Owen, Amanda Birrell, Esq. Jean Keith A. Ms. Gilbert moved to take proposed action on Section of the Board s rules. Mr. Atkinson seconded the (ATTACHMENT 2) B. Ms. Gilbert moved to take proposed action on Section of the Board s rules. Dr. Summers seconded the (ATTACHMENT 3) C. Mr. Atkinson moved to repeal Sections through of the Board s rules and replace them with new Sections through Ms. Donadio seconded the motion, and it passed unanimously. (ATTACHMENTS 4 through 9) D. Mr. Mann moved to take proposed action on Sections and of the Board s rules. Mr. Atkinson seconded the (ATTACHMENTS 10 through 11) E. Ms. Birrell, general counsel for the Board, reported on the changes concerning the AI s Exposure Draft of its Independence Rule, the AI s Taskforce on Non-Attest Services, and the General Accounting Office s proposed independence rule. F. Ms. Gilbert moved to take proposed action on Section of the Board s rules. Ms. Thompson seconded the (ATTACHMENT 12) G. Ms. Birrell reported that the committee considered amendments proposed by the CPE committee. VI. Dr. Summers, Qualifications Committee chair, reported on the September 19, 2001 committee meeting. Rebecca B. Junker, Reagan S. McCoy, Esq. Thomas E. Oliver, Edwardo B. Franco Donna Hiller A. Dr. Summers moved to approve the committee s recommendations concerning candidate number Mr. Mann seconded the 2

3 B. Dr. Summers moved to approve the contract with the AI for future examinations. Ms. Gilbert seconded the C. Dr. Summers reviewed the following information relating to the November 2001 examination: 1. Dr. Summers moved to allow the usage of dividers at exam sites throughout Texas, where practical. Ms. Junker seconded the 2. Dr. Summers requested assistance of the new Board members in conducting the November 2001 examination. D. Dr. Summers reported on correspondence from NASBA coming to the committee s attention. VII. Dr. Summers, Continuing Professional Education chair, reported on the September 19, 2001 meeting. Kimberly Dryden Gwen B. Gilbert, Michael W. Griffin, Reagan S. McCoy, Esq. Charles W. Shirley, Members Absent Cynthia G. Barnes, L. Eldon Miller, Donna Wesling, Paul Gavia, Esq. Elsie Hodges Jean Keith A. Dr. Summers moved to approve a new ethics course offered by Patricia A. Berry,, of Accountants Education Group. Mr. Atkinson seconded the B. Dr. Summers discussed the revisions to the Exposure Draft Statement on Standards for Continuing Professional Education from the NASBA CPE Advisory Committee. C. Dr. Summers moved to approve the Texas Society of s request to research the Board s license renewal forms for one month to capture CPE information. Ms. Junker seconded the motion, and it passed unanimously. D. Dr. Summers moved to take proposed action on Section of the Board s rules pursuant to the amendment of Section of the Public Accountancy Act. Ms. Junker seconded the motion, and it passed unanimously. (ATTACHMENT 7) E. Dr. Summers moved to grant William G. Shenkir,, 20 hours of CPE credit and Eric L. Stein,, 10 hours of CPE credit for their published works. Mr. Mann seconded the motion, and it passed unanimously. VIII. Ms. Eyeington, Behavioral Enforcement Committee vice-chair, reported on the September 13, 2001 committee meeting. John Braden, Wanda Lorenz, by teleconference Virginia Snider, Barbara J. Thomas, Members Absent Kimberly Dryden Andrea Carter, Esq. A. Ms. Eyeington moved to dismiss the following investigations based on insufficient evidence of a violation of the Board Rules or the Act. Ms. Gilbert seconded the 1. Investigation No L 1 2. Investigation No L 1 3. Investigation No L 1 3

4 4. Investigation No L 1 5. Investigation No L 1 6. Investigation No L 1 7. Investigation No L 1 8. Investigation No L 1 B. Ms. Eyeington moved to dismiss the following investigations based on voluntary compliance. Dr. Summers seconded the 1. Investigation No L 1 2. Investigation No L 1 3. Investigation No L 1 4. Investigation No L 1 C. Ms. Eyeington moved to close Investigation No L due to the investigation being abated pending resolution of the litigation. Ms. Junker seconded the IX. Mr. Atkinson, Technical Standards Review Committee chair, reported on the meeting of September 6, Arthur Greenspan, Edward H. Guerra, William J. Ihlanfeldt, Wanda R. Lorenz, Michael O Brien, Lester Sprouse, Amanda Birrell, Esq. Paul Gavia, Esq. Laura Nugent, Esq. A. Investigation No L. The requested that the committee modify the agreed consent order originally offered to him. Mr. Atkinson moved to approve the agreed consent order as modified. Ms. Junker seconded the (Ms. Lorenz recused herself from participating in this matter at the committee meeting.) B. Investigation Nos L, L, and L. The committee conducted an informal conference involving several persons, complaints and cross-complaints. A partner in the respondent firm filed a complaint with the Board about a second who provided services to the company whose purchase was at issue. The committee concluded that the allegations against the second lacked merit. Mr. Atkinson moved to dismiss Investigation No L due to lack of evidence of a violation of the Board Rules or the Act. Ms. Gilbert seconded the The original complaints remain active. C. Investigation No L. This was alleged to have prepared false financial statements. The committee s consultant was unable to review the s work papers because the had an 18-month record retention period, and the work papers at issue were destroyed. Mr. Atkinson moved to dismiss this investigation due to lack of evidence of a violation of the Board Rules or the Act. Ms. Gilbert seconded the motion, and it passed unanimously. (Mr. O Brien recused himself from participating in this matter at the committee meeting.) D. Investigation Nos L, L, and L. The committee considered these matters which involve the same firm and will combine them, open files on the two individual s, and conduct informal conferences at its next meeting. E. Investigation No L. The committee received a request to consider early reinstatement of a certificate and, after due consideration, decided not to recommend reinstatement. F. Investigation No L. The committee considered this matter and will offer an agreed consent order. 4

5 G. Investigation No L. The committee will conduct an informal conference at its next meeting. H. The committee discussed the status of cases pending. X. Ms. Nugent reported on the status of investigations of violations of Subchapter J of the Public Accountancy Act (unauthorized practice of public accountancy). XI. XII. Ms. Nugent reported on the status of the Enforcement Division s probation monitoring system. The Board took the following actions on agreed consent orders and proposals for decision: A. Agreed consent orders Ms. Gilbert moved to approve the following agreed consent orders as presented. Dr. Summers seconded the 1. Investigation No L. (John Cawthron) The respondent entered into an agreed consent order with the Board whereby he is required to take and report eight hours of CPE instruction in federal income tax within 90 days of the Board s ratification of the order. The respondent incorrectly prepared tax forms for a partnership and failed to respond to the client s inquiries. The respondent s conduct violated Board Rules (b) and (11) as well as Sections (6) and (11) of the Act Investigation No L. (Sidney Ralph Gordon) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded and required to pay $1,000 in administrative penalties within three months of ratification of this order. The respondent failed to comply with a 1998 agreed consent order and practiced public accountancy in an unregistered entity. The respondent s conduct violated Board Rules and (18) as well as Sections (6) and (11) of the Act Investigation No L. (Andrew F. Magnus) The respondent entered into an agreed consent order with the Board whereby the respondent was reprimanded. In addition, the respondent s license was suspended until the following conditions are met: (1) that he register a practice unit, (2) that he take and report eight hours of live CPE instruction in litigation support and (3) that he provide proof that the engagement complained of has been completed. The respondent failed to timely issue a forensic accounting report, failed to respond to client inquiries regarding the report, misrepresented the completion date of the report to his client, and failed to register a practice unit with the Board. The respondent s conduct violated Board Rules , (2), and (13) as well as Sections (6) and (11) of the Act Investigation No L. (Laura F. Vassallo) The respondent entered into an agreed consent order with the Board whereby the respondent s certificate was voluntarily revoked in lieu of further disciplinary proceedings. The respondent embezzled funds from her employer, practiced public accountancy while her personal license was expired delinquent, and failed to respond to the Board s communications. The respondent s conduct violated Board Rules 501.4, (2), (9), and as well as Sections (6) and (11) of the Act. 3 B. Proposals for decision Ms. Junker moved to approve the following proposals for decision as presented. Dr. Summers seconded the 1. Investigation No L. (James R. McCullough) The respondent was reprimanded, and was assessed $3,000 in administrative penalties and $625 in administrative costs. The respondent issued an audit report while his personal license was expired delinquent. The respondent was practicing public accountancy at the time through an unregistered entity, and failed to respond to the Board s written inquiries. The respondent violated Board Rules 501.4, , and as well as Sections (2), (6) and (11) of the Act Investigation No L. (Patrick T. Richardson) The respondent s certificate was revoked, and he was assessed $1,000 in administrative penalties and $625 in administrative costs. The respondent was convicted of first-degree murder. Following a public hearing on May 22, 2001, an administrative law judge of the State Office of Administrative Hearings ruled against the respondent. The respondent violated Board Rule (4) as well as Sections (6) and (11) of the Act. The respondent, although properly notified, failed to appear and was not represented at the hearings. 3 Ms. Junker moved to approve the following proposals for decision. Mr. Mann seconded the motion, and it passed unanimously. 5

6 3. Investigation Nos through (Docket No A) The certificate of each respondent not in compliance was revoked without prejudice until such time as the respondent complies with the licensing requirements of the Act. The respondents failed to complete the renewal of their licenses as required by Section (b) of the Act. The respondents are in violation of Board Rule as well as Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 13) 4. Investigation Nos through (Docket No B) The certificate of each respondent not in compliance was suspended for three years, or until the respondent complies with the licensing requirements of the Act, whichever is sooner. The respondents failed to report sufficient continuing professional education credits under Section of the Act. Additionally, a $100 penalty was imposed for each year a respondent has been in non-compliance with the Board s CPE requirements. The respondents are in violation of Board Rules and as well as Section of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 14) 5. Investigation Nos through (Docket No C) The certificate of each respondent not in compliance was revoked without prejudice until such time as the respondent complies with the licensing requirements of the Act. The respondents failed to complete the renewal of their licenses as required by Section (b) of the Act. The respondents are in violation of Board Rule and Sections (6) and (11) of the Act. The respondents, although properly notified, failed to appear and were not represented at the hearing. (ATTACHMENT 15) XIII. The Board took the following actions on Board rules : Dr. Summers moved to adopt the following rules on second reading. Ms. Junker seconded the motion, and it passed unanimously. A. Section (Administrative Penalties) (ATTACHMENT 16) B. Section (Procedures after Hearing) (ATTACHMENT 17) C. Section (Out-of-State Proctoring Fee) (ATTACHMENT 18) XIV. Ms. Eyeington reviewed the schedule of future Board meetings. XV. Ms. Eyeington adjourned the meeting at 12:52 p.m. ATTEST:, Assistant Presiding Officer Gwen B. Gilbert,, Secretary Ms. Eyeington recused herself from participating in this matter. Mr. Atkinson and Ms. Eyeington recused themselves from participating in this matter. Mr. Atkinson, Ms. Dryden, and Ms. Eyeington recused themselves from participating in this matter. 6

MINUTES. Texas State Board of Public Accountancy November 14, 2002

MINUTES. Texas State Board of Public Accountancy November 14, 2002 MINUTES Texas State Board of Public Accountancy November 14, 2002 The Texas State Board of Public Accountancy met from 10:00 a.m. until 12:32 p.m. on November 14, 2002, at 333 Guadalupe, Tower III, Suite

More information

MINUTES. Texas State Board of Public Accountancy July 26, 2001

MINUTES. Texas State Board of Public Accountancy July 26, 2001 MINUTES Texas State Board of Public Accountancy July 26, 2001 The Texas State Board of Public Accountancy met from 10:00 a.m. until 12:21 p.m. on July 26, 2001, at 333 Guadalupe, Tower III, Suite 900,

More information

MINUTES. Texas State Board of Public Accountancy July 25, 2002

MINUTES. Texas State Board of Public Accountancy July 25, 2002 MINUTES Texas State Board of Public Accountancy July 25, 2002 The Texas State Board of Public Accountancy met from 10:00 a.m. until 1:12 p.m. on July 25, 2002, at 333 Guadalupe, Tower III, Suite 900, Austin,

More information

MINUTES. Texas State Board of Public Accountancy November 20, 2014

MINUTES. Texas State Board of Public Accountancy November 20, 2014 MINUTES Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:14 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice

More information

Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy July 19, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:05 a.m. until 11:30 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

Texas State Board of Public Accountancy May 12, 2016

Texas State Board of Public Accountancy May 12, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:56 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 17, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

Texas State Board of Public Accountancy July 13, 2017

Texas State Board of Public Accountancy July 13, 2017 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:25 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

MINUTES. Texas State Board of Public Accountancy January 21, 2010

MINUTES. Texas State Board of Public Accountancy January 21, 2010 MINUTES Texas State Board of Public Accountancy January 21, 2010 The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:00 a.m. on January 21, 2010, at 333 Guadalupe, Tower 3, Suite 900,

More information

MINUTES. Texas State Board of Public Accountancy January 8, 2009

MINUTES. Texas State Board of Public Accountancy January 8, 2009 MINUTES Texas State Board of Public Accountancy January 8, 2009 The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:24 a.m. on January 8, 2009, at 333 Guadalupe, Tower 3, Suite 900,

More information

Texas State Board of Public Accountancy March 24, 2016

Texas State Board of Public Accountancy March 24, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:12 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2012

MINUTES. Texas State Board of Public Accountancy September 20, 2012 MINUTES Texas State Board of Public Accountancy September 20, 2012 The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:33 a.m. on September 20, 2012, at 333 Guadalupe, Tower 3, Suite

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

REGULATED HEALTH PROFESSIONS ACT

REGULATED HEALTH PROFESSIONS ACT c t REGULATED HEALTH PROFESSIONS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information

More information

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory

More information

The Anatomy of a Complaint

The Anatomy of a Complaint The Anatomy of a Complaint Stanton A. Hazlett, Disciplinary Administrator The Kansas Disciplinary Administrator s Office Return to Green 2016 Friday, April 22, 2016 9:30 am - 4:00 pm Stinson Leonard Street

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL NOVEMBER 19, 2014 NEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS 14 WALL STREET NEW YORK, NEW YORK 10005 PROFESSIONAL ETHICS COMMITTEE PROCEDURES

More information

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE BY-LAWS Page PREAMBLE...2 OFFICES...2 MEMBERS AND SUPPORTERS...2 MEMBER LISTING...4 MEETINGS OF MEMBERS...5 BOARD OF DIRECTORS...5 OFFICERS...7 CERTIFICATES

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Officially resolved in the Board of Directors Meeting held on October 28, 2005 First amendment was approved by

More information

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BYLAWS Approved September 11, 2017

BYLAWS Approved September 11, 2017 ARTICLE I NAME, PURPOSE AND OFFICE BYLAWS Approved September 11, 2017 Section 1. The name of the organization shall be the Maryland Association of REALTORS, Inc., hereinafter referred to as the State Association.

More information

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971 CONSTITUTION FOR THE STUDENT COMMUNITY OF THE UNIVERSITY OF TEXAS AT ARLINGTON Drafted August, 1969 Approved by the Student Body April, 1971 Amended Spring, 1972 Amended Spring, 1973 Amended Spring, 1974

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

ACHCA BY-LAWS. April 2013 Updated November 2018

ACHCA BY-LAWS. April 2013 Updated November 2018 ACHCA BY-LAWS April 2013 Updated November 2018 1 Table of Contents Preamble 3 Article I. Name, Pledge, and Objectives.. 3 Article II. Membership...3 Article III. Structure....6 Article IV. Nominations,

More information

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

ARKANSAS ETHICS COMMISSION

ARKANSAS ETHICS COMMISSION ARKANSAS ETHICS COMMISSION RULES ON SPECIAL STATE EMPLOYEES CONFLICTS OF INTEREST ARKANSAS ETHICS COMMISSION Post Office Box 1917 Little Rock, Arkansas 72203-1917 (501) 324-9600 or (800) 422-7773 Facsimile

More information

Bylaws of the State Board of Community Colleges

Bylaws of the State Board of Community Colleges 1 North Carolina State Board of Community Colleges Ms. Hilda Pinnix-Ragland, Chair Bylaws of the State Board of Community Colleges Dr. Scott Ralls Secretary to the Board Bryan W. Jenkins Executive Director

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS ARTICLE I NAME

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS ARTICLE I NAME ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS ARTICLE I NAME The name of this organization is the Association of Government Accountants - Charleston, West Virginia Chapter (hereinafter referred to as "the

More information

NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS

NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS Table of Contents NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS I. INTRODUCTION...7 II. HIRING PARALEGALS...7 III. TRAINING AND CONTINUING EDUCATION...9

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS

LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS By: José R. Guerrero, Jr., Esq. and Bob Bennett The Bennett Law Firm 515 Louisiana, Suite 200 Houston, Texas 77002 T: (713) 225-6000

More information

Statute of the Administrative Tribunal of the Asian Development Bank

Statute of the Administrative Tribunal of the Asian Development Bank Statute of the Administrative Tribunal of the Asian Development Bank STATUTE OF THE ADMINISTRATIVE TRIBUNAL OF THE ASIAN DEVELOPMENT BANK ARTICLE I There is hereby established an Administrative Tribunal

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME 1.01. The name of this organization is the Williamson County Criminal Defense Lawyers Association

More information

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY CHAPTER 0020-01 BOARD OF ACCOUNTANCY, LICENSING AND REGISTRATION TABLE OF CONTENTS 0020-01-.01

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

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

BYLAWS OF THE WYOMING STATE BAR

BYLAWS OF THE WYOMING STATE BAR BYLAWS OF THE WYOMING STATE BAR TABLE OF CONTENTS Article I. Membership Section 1. Persons included in membership. 2. Member contact information. 3. [Effective until August 1, 2018.] Status of membership.

More information

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC.

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC. BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC. ARTICLE I NAME AND LOCATION Inc. Section 1. The name of this corporation is Friends of the Museums of Florida History, Section 2. The principal

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Kathryn J. Mitchell, CPA, Chair, called

More information

Texas City Management Association. Constitution as last amended June Article I. Name & Location

Texas City Management Association. Constitution as last amended June Article I. Name & Location Texas City Management Association Constitution as last amended June 2017 Article I. Name & Location Section 1. Name. This organization shall be known as the Texas City Management Association. Section 2.

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES By-Laws Page 1 BY - LAW S OF VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES The principal office of the Corporation in the Territory of the Virgin Islands shall be located at

More information

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS Bylaws Revised 4/14/2018 And Grievance Procedures 7/15/2009 FLORIDA ASSOCIATION OF MORTGAGE BROKERS d/b/a FLORIDA

More information

IBADCC Ethics Disciplinary Procedures

IBADCC Ethics Disciplinary Procedures Ethics Disciplinary Procedures Contact: IBADCC PO Box 1548 Meridian, ID 83680 Ph: 208.468.8802 Fax: 208.466.7693 e-mail: ibadcc@ibadcc.org Page 1 of 15 Table of Content Definitions...3 I. Confidentiality

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

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

BY-LAWS BASEBALL BEAUMONT CHAPTER

BY-LAWS BASEBALL BEAUMONT CHAPTER BASEBALL BEAUMONT CHAPTER BY-LAWS ARTICLE I PRESIDENT The President shall preside at all Chapter meetings, and or, meetings of the Board of Directors. The President shall conduct all negotiations on behalf

More information

Canadian College of Health Leaders BYLAWS. Amended June 1, 2014

Canadian College of Health Leaders BYLAWS. Amended June 1, 2014 Canadian College of Health Leaders BYLAWS Amended June 1, 2014 292 Somerset Street West, Ottawa Ontario K2P 0J6 Tel : (613) 235-7218 Toll free : 1-800-363-9056 Fax : (613) 235-5451 Internet : www.cchl-ccls.ca

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS As approved June 21, 1974, and amended June 27, 1980, June 26, 1981, June 1984, June 20, 1985, June 19, 1986, June 23, 1989, June 17, 1993, June 23,

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

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

Radio Control Sport Flyers Constitution (Current December, 2010, with revisions through December, 2010)

Radio Control Sport Flyers Constitution (Current December, 2010, with revisions through December, 2010) Radio Control Sport Flyers Constitution (Current December, 2010, with revisions through December, 2010) Article I Name The name of the organization shall be Radio Control Sport Flyers hereinafter referred

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

PROCEDURES FOR THE ENFORCEMENT OF THE NBCOT CANDIDATE/CERTIFICANT CODE OF CONDUCT

PROCEDURES FOR THE ENFORCEMENT OF THE NBCOT CANDIDATE/CERTIFICANT CODE OF CONDUCT PROCEDURES FOR THE ENFORCEMENT OF THE NBCOT CANDIDATE/CERTIFICANT CODE OF CONDUCT SECTION A. Preamble In exercising its responsibility for promoting and maintaining standards of professional conduct in

More information

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC.

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. Approved: August 10, 1977 Latest Revision: October 19, 2016 NAR Approved: July 23, 2018 ARTICLE 1 Name and Objectives Section 1. The name of this

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

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

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

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

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 ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES The principal office of the Arizona Seniors Golf Association (

More information

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017 As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of

More information

Internal Regulations. Table of Contents

Internal Regulations. Table of Contents Table of Contents SECTION 1. STRATEGIC OBJECTIVES... 1 SECTION 2. MEMBERSHIP AND EXTERNAL ORGANIZATIONS... 1 2.1 General Membership Requirements for Full and Associate Members... 1 2.2 Full Members...

More information

Regulation No. 7 National Committees

Regulation No. 7 National Committees Regulation No. 7 National Committees Effective May 8, 2015 Copyright 2015 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced,

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS ARTICLE I: ADOPTION OF UNIFORM CHAPTER BYLAWS OF THE INSTITUTE FOR INTERNAL CONTROLS Section 1.01. Adoption & Modification All local chapters (referred to as the Chapter ), authorized to operate by the

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Constitution. Grand Strand Golf Director s Association. Article I Name and Purposes

Constitution. Grand Strand Golf Director s Association. Article I Name and Purposes Constitution Grand Strand Golf Director s Association Article I Name and Purposes Section 1: Name: The name of this organization shall be the Grand Strand Golf Directors Association, an association devoted

More information

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

Bylaws of the Illinois CPA Society

Bylaws of the Illinois CPA Society (As used herein, "he", "him" and "his" refers to both genders.) (As used herein, mail refers to postal and electronic methods of sending.) (Illinois Compiled Statutes Chapter 805. Business Organizations

More information

Texas A&M University Graduate and Professional Student Council By-Laws

Texas A&M University Graduate and Professional Student Council By-Laws Texas A&M University Graduate and Professional Student Council By-Laws Adopted by the General Assembly April 2, 2002 Amended by the General Assembly September 2, 2014 Amended by the General Assembly September

More information

Constitution of Faithful Black Men of the University of Central Florida

Constitution of Faithful Black Men of the University of Central Florida Constitution of Faithful Black Men of the University of Central Florida Article I Organization Name The name of this organization shall be Faithful Black Men of the University of Central Florida. The organization

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

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

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

More information

Uniform Accountancy Act Model Rules

Uniform Accountancy Act Model Rules Uniform Accountancy Act Model Rules As approved by NASBA Board of Directors July 29, 2011 Published by the National Association of State Boards of Accountancy 150 4th Avenue North, Nashville, TN 37219-2417

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

PART 4. OFFICE OF THE SECRETARY OF STATE

PART 4. OFFICE OF THE SECRETARY OF STATE authorized by the candidate." The rule, consistent with the statutory language, would exempt from the disclosure statement requirement any political advertising by a person who, without authorization of

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, May 16, 2018 at the offices

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

Missouri Southern State University Staff Senate Bylaws

Missouri Southern State University Staff Senate Bylaws Missouri Southern State University Staff Senate Bylaws Article I. Name This organization shall be called the Missouri Southern State University Staff Senate. Article II. Mission The mission of the Missouri

More information

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments Puget Sound Naval Activities Chapter Revised 7 October 2010 1 TABLE of CONTENTS Article I NAME 3 Article II OBJECT

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information