BOARD OF BAR COMMISSIONERS January 27, 2017 MEETING MINUTES State Bar Center, Albuquerque, NM. MEMBERS PRESENT: Joshua A. Allison Jared G.

Size: px
Start display at page:

Download "BOARD OF BAR COMMISSIONERS January 27, 2017 MEETING MINUTES State Bar Center, Albuquerque, NM. MEMBERS PRESENT: Joshua A. Allison Jared G."

Transcription

1 BOARD OF BAR COMMISSIONERS January 27, 2017 MEETING MINUTES State Bar Center, Albuquerque, NM MEMBERS PRESENT: Joshua A. Allison Jared G. Kallunki Erin M. Atkins Barbara Lucero Aja N. Brooks David P. Lutz John P. Burton Carla C. Martinez Ernestina R. Cruz Clara Moran Gerald G. Dixon Wesley O. Pool Judge Kevin L. Fitzwater (ret.) Joseph F. Sawyer Tomas J. Garcia Benjamin I. Sherman Mick I. R. Gutierrez Carolyn A. Wolf Scotty A. Holloman MEMBERS ABSENT: J. Brent Moore OTHERS PRESENT: Kris Becker David Powell Ian Bezpalko Stormy Ralstin Joe Conte Richard Spinello Christine Morganti 1. Approval of December 14, 2016 Meeting Minutes Commissioner Pool made a motion to approve the December 14, 2016 meeting minutes as submitted; the motion was seconded and it passed. 2. Finance Committee Report The Finance Committee met prior to the Board meeting, and Secretary-Treasurer Dixon reported on the Committee s discussion and recommendations regarding the following: A. Approved the December 14, 2016 meeting minutes as submitted; B. Recommended that approval of the intercompany payment from the Bar Foundation to the State Bar be tabled and a special meeting be held prior to the April meeting for further discussion; Commissioner Dixon made a motion to approve the recommendation and the motion passed; C. Discussed increasing the refund amount on dues overpayments from $10 to $15 and recommended not increasing the amount; Commissioner Dixon made a motion to approve the recommendation and the motion passed; D. Reported that during the closing for the refinance with the Bank of the West, it was discovered that the Bank inadvertently listed the Bar Foundation as an obligor on the note and not just listed on the mortgage; the Bank thought that it was an obligor on the previous note and to remove the Bar Foundation would have delayed the closing considerably. They requested a formal resolution to amend the note removing the Bar Foundation and the committee recommended approval. Commissioner Dixon made a motion to approve a resolution removing the Bar Foundation as an obligor on the note and adding the Bar Foundation as a pro forma obligor and the motion passed. E. Discussed a sponsorship in the amount of $7,500 for the Arturo L. Jaramillo Summer Law Clerkship Program and recommended not approving because it wasn t budgeted; Commissioner Dixon made a motion to approve the recommendation and the motion passed; 1

2 F. Reported that 1,934 active and 791 inactive members have not paid their licensing fees at this time and the deadline is February 1; and G. Executive Director Joe Conte reported that the majority of the funds from the Bank of America settlement are being held in the State Bar s bank account, and he is continuing to work with the Court to develop a proposal to determine how the money will be used. 3. Financials Commissioner Dixon made a motion to accept the 2016 year-end financials and the motion passed. In follow up from the December meeting, a Statement of Financial Position and Statement of Activities for the last five years for comparison purposes was prepared for the Board s information. 4. Executive Committee Report President Moore reported that the committee met on December 22 to discuss correspondence from Chief Justice Daniels regarding judges membership in the State Bar. The committee met again on January 18 to review the meeting agendas and discussed the Bar s proposed response to the Court outlining the benefits that judges receive from membership in the State Bar. Following discussion, Commissioner Wolf made a motion to send a response to the Court discouraging judicial exemption from Bar membership; the motion was seconded and it passed. 5. Judiciary Assistance Update President Holloman provided an update on Chief Justice Daniels request for assistance with funding for the judiciary and coordination of meetings with the chief district judges and local legislators. Per the Board s request, Executive Director Joe Conte prepared a campaign proposal outlining various ways to get the message out regarding the judiciary, and he and President Holloman will meet with Justice Nakamura to discuss further. 6. Bylaws and Policies Committee Report and Recommendations Chair Carolyn Wolf reported on the January 24 th meeting and requested the Board s approval of the following: A. The Taxation Section requested amendments to the following sections of its bylaws: Section 2.1 Enrollment, Section 6.2 Composition, Section 7.3 Eligibility for Office, and 7.4 Nominations and Voting. The committee requested an amendment to Section 6.2 which the section approved and also clarified Section 7.3. Commissioner Wolf made a motion to approve the amended bylaws and the motion passed. B. The Senior Lawyers Division requested an amendment to its bylaws in Section 4.2 Composition to increase the size of its board from 18 to 25. The committee requested additional amendments specifying that the board would consist of no less than 18 and no more than 25, and the exact number of members would be determined by the SLD Board; the Division approved the amendments. Commissioner Wolf made a motion to approve the amended bylaws and the motion passed. C. Delinquent Accounts Policy at the December meeting, the Board discussed the amount to be considered for write off and referred it to the Bylaws and Policies Committee for a recommendation as to whether it should be increased. The committee reviewed the current policy and determined that the amount did not need to be increased, so no action was necessary. 2

3 D. Bar Foundation Bylaws Regarding Elimination of Vice President Position due to the elimination of the vice president position in the State Bar Bylaws, the Bar Foundation Bylaws either needed to be amended or a vice president appointed. The committee reviewed the Bylaws and recommended that a subcommittee conduct a further review of the Bylaws and Articles of Incorporation and bring any proposed amendments to the Board at a later date, so an election for the vice president position needed to be held at this time. Commissioner Wolf made a motion to approve the committee s recommendations and the motion passed. E. The Intellectual Property Law Section requested amendments to its bylaws and the committee sent Section 6.3 Quorum and Section 7.2 Chair back to the section for revisions in December. The section made additional revisions and proposed an amendment to enable the chair to serve more than one year, but no more than two years and clarified the quorum language to be the majority of the elected board members, and the committee recommended approval. Commissioner Wolf made a motion to approve the amendments and the motion passed. 7. Appointment to First Bar Commissioner District A vacancy was created in the First Bar Commissioner District due to Julie Vargas appointment to the Bench, so a notice was published in the Bar Bulletin and the following submitted letters of interest. The term will run through December 31, and an election for the position shall be held with the next regular election of Commissioners. A. Aaron B. Ezekiel B. Loni J. Hodge C. Raynard Struck D. Howard R. Thomas Following a vote by secret ballot, Raynard Struck was appointed to the Board to fill the vacancy in the First Bar Commissioner District through the end of the year. 8. Appointment to Third Bar Commissioner District No nominations were received for a vacancy in the Third Bar Commissioner District, so a notice was published in the Bar Bulletin and the following submitted letters of interest. The term will run through December 31, and an election for the position shall be held with the next regular election of Commissioners. A. John M. Greacen B. Elizabeth J. Travis Following a vote by secret ballot, Elizabeth J. Travis was appointed to the Board to fill the vacancy in the Third Bar Commissioner District through the end of the year. 9. Compensation Survey A committee was created at the December meeting to review and finalize the Compensation Survey drafted by Research & Polling. The committee met with Research & Polling on January 19 and requested amendments. They are finalizing the areas of practice and plan to send the survey out to the membership next month. The Board requested that a question be added to learn whether the individual or their employer pays their bar dues. Commissioner Pool made a motion to send the survey out to the membership next month with the addition of the dues question and the motion passed. 3

4 10. Fastcase Contract The contract with Fastcase expires the end of July and it contains a 180-day cancellation clause, so notice would need to be provided at this time if the Board decided to discontinue this member benefit. A report was presented to the Board at the September meeting which recommended that we continue with Fastcase and monitor online legal research. Commissioner Wolf made a motion not to cancel the contract with Fastcase and let it auto renew for one year; the motion was seconded and it passed. 11. President Report President Holloman reported on the following: A. The 2017 BBC Internal Committee Roster was included in the materials, and the new commissioners will be invited to participate. B. The 2017 Supreme Court Board and Committee Liaison Roster was included in the materials; there were several vacancies for which volunteers were requested and the new commissioners will be invited to participate; the appointments will be finalized and forwarded to the Supreme Court following the meeting. C. The Jackrabbit Bar Conference, which is being hosted by the State Bar of New Mexico this year, is scheduled for the first weekend in June at the Inn at Loretto in Santa Fe, and he invited the Bard to attend. D. The Annual Meeting is scheduled for July at the Inn of the Mountain Gods. He is working on a keynote; Justice Alito is unable to attend and Justice Kagan is considering the invitation. He encouraged the Board to attend and lodging up to three nights will be covered. E. He is considering Alaska or Cuba for the annual CLE trip and more details will be forthcoming. 12. Executive Director Report Executive Director Joe Conte s written report and the State Bar Newsletter with departmental updates were included in the materials for the Board s information. 13. Bar Commissioner District and Division (SLD, YLD & PD) Reports Commissioners and division representatives will be requested to report on meetings and activities in their districts and divisions. Paralegal Division Chair Barbara Lucero reported that the division currently has 125 active members; they are holding a half-day CLE for Law Day on April 29, in addition to a half-day CLE on September 23 and their annual institute will be held on December 1. YLD Chair Tomas Garcia reported that their two open seats have been appointed as well as liaisons to all sections except Indian Law. Three division board members will be attending the ABA Midyear Meeting next month and the division is hosting the ABA Mountain West States Regional Summit with Colorado, Wyoming, Texas and Utah at the Hotel Albuquerque March 30-April 2. SLD Delegate Jack Burton thanked the Board for approving the Division s request to expand their board; they have had more interest in the board and are getting more diversity among members. Don Jones is the chair and Susan Page is the chair-elect. Aja Brooks reported that the ABA, NM Legal Aid, and the ATJ Commission are working with the Bar on sending out a pro bono survey which will be going out soon and she encouraged everyone to complete the survey. 4

5 14. Section and Committee Annual Reports Pursuant to the State Bar Bylaws, all standing committees and sections shall present annual reports to the Board, and the reports are posted on the State Bar s Web site at the below links. If a section or standing committee does not submit an annual report by December 31, it will be placed on the sunset list for the following year. The Employment and Labor Law and Criminal Law Sections did not submit annual reports New Business There being no new business, the meeting was adjourned. 5

BOARD OF BAR COMMISSIONERS FEBRUARY 1, 2013 MEETING MINUTES State Bar Center, Albuquerque, NM

BOARD OF BAR COMMISSIONERS FEBRUARY 1, 2013 MEETING MINUTES State Bar Center, Albuquerque, NM BOARD OF BAR COMMISSIONERS FEBRUARY 1, 2013 MEETING MINUTES State Bar Center, Albuquerque, NM MEMBERS PRESENT: Erika Anderson Keya Koul M. David Chacon, II George C. Kraehe Roxanna M. Chacon (via phone)

More information

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION Approved By Board of Trustees August 24, 1977 March 7, 1979 January 28, 1981 April 13, 1983 October 23, 1985 October 25, 1989 January

More information

Southern Arizona Golden Retrieve Rescue. Rules of Procedure

Southern Arizona Golden Retrieve Rescue. Rules of Procedure Southern Arizona Golden Retrieve Rescue Rules of Procedure ARTICLE 1. PURPOSE, AUTHORITY Section 1. Authority Southern Arizona Golden Retriever Rescue (SAGRR) exists as a nonprofit organization under authority

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with 1 Bylaws 2 3 4 5 ARTICLE I PURPOSES The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with Rule 24-101, are: 6 7 8 9 10 11 12 13 14 15 16 17 18 19

More information

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR

More information

BY-LAWS OF SECTION OF YOUNG LAWYERS MARYLAND STATE BAR ASSOCIATION, INC. As Approved June 12, 2008

BY-LAWS OF SECTION OF YOUNG LAWYERS MARYLAND STATE BAR ASSOCIATION, INC. As Approved June 12, 2008 BY-LAWS OF SECTION OF YOUNG LAWYERS MARYLAND STATE BAR ASSOCIATION, INC. As Approved June 12, 2008 ARTICLE I NAME AND OBJECTIVES This Section shall be known as the [Section of Young Lawyers] Young Lawyers

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region.

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region. Policies and Procedures of Rocky Mountain Region 11 (As Amended November 2015) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR Constitution

More information

Orion Open Alternative School. Bylaws

Orion Open Alternative School. Bylaws Orion Open Alternative School Bylaws Article I NAME The name of this organization shall be Orion Open Alternative School (hereafter the School ). The School is comprised of students, parents, legal guardians

More information

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Indian Law, and shall be hereinafter designated

More information

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association. Swarthmore College Alumni Association Constitution and Bylaws Constitution Article 1 Name The name of this Association shall be Swarthmore College Alumni Association. Article II Objects Objectives The

More information

BYLAWS OF THE FOUR CORNERS EMMAUS COMMUNITY

BYLAWS OF THE FOUR CORNERS EMMAUS COMMUNITY BYLAWS OF THE FOUR CORNERS EMMAUS COMMUNITY ARTICLE I. NAME The name of this community shall be The Four Corners Emmaus Community, hereinafter referred to as the FCEC. ARTICLE II. PURPOSE Section 1. The

More information

The Julington Creek Elementary School Advisory Council Bylaws Approved on October 13, 2015

The Julington Creek Elementary School Advisory Council Bylaws Approved on October 13, 2015 Article I Name The Julington Creek Elementary School Advisory Council Bylaws Approved on October 13, 2015 The name of this organization shall be the Julington Creek Elementary School Advisory Council,

More information

REAL PROPERTY, PROBATE AND TRUST SECTION

REAL PROPERTY, PROBATE AND TRUST SECTION REAL PROPERTY, PROBATE AND TRUST SECTION Bylaws As approved by the Washington State Bar Association Board of Governors on October 28, 2005 and as amended on July 22, 2011, July 23, 2016, and July 27, 2017.

More information

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

More information

Substantial time is required for this position because Delegates must participate in numerous National LGBT Bar and ABA functions.

Substantial time is required for this position because Delegates must participate in numerous National LGBT Bar and ABA functions. ABA House of Delegates Delegate. The National LGBT Bar Delegate to the ABA House of Delegates (House) is the National LGBT Bar s lead representative to the ABA. The Delegate is a member of the National

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS ARTICLE I - NAME AND PURPOSE Section 1.1 - Name. The name of this organization shall be the South Texas Section

More information

PARALEGAL ASSOCIATION

PARALEGAL ASSOCIATION LONE STAR COLLEGE NORTH HARRIS PARALEGAL ASSOCIATION CONSTITUTION AND BYLAWS UPDATED 2016-2017 Constitution and Bylaws were amended and updated on June 13, 2016 as required by the original constitution.

More information

CONSTITUTION AND BYLAWS RULES OF PROCEDURE HOUSE OF DELEGATES

CONSTITUTION AND BYLAWS RULES OF PROCEDURE HOUSE OF DELEGATES AMERICAN BAR ASSOCIATION CONSTITUTION AND BYLAWS RULES OF PROCEDURE HOUSE OF DELEGATES 2013-2014 AMERICAN BAR ASSOCIATION CONSTITUTION AND BYLAWS RULES OF PROCEDURE HOUSE OF DELEGATES 2013-2014 American

More information

AMERICAN BAR ASSOCIATION YOUNG LAWYERS DIVISION BYLAWS. Amended July 2017

AMERICAN BAR ASSOCIATION YOUNG LAWYERS DIVISION BYLAWS. Amended July 2017 AMERICAN BAR ASSOCIATION YOUNG LAWYERS DIVISION Amended July 2017 BYLAWS Art. Page I. General Provisions... 3 1.1. Name... 3 1.2. Mission... 3 1.3. Authority... 4 Association... 4 Bylaws... 4 (c) Supplemental

More information

ADMINISTRATIVE LAW SECTION

ADMINISTRATIVE LAW SECTION ADMINISTRATIVE LAW SECTION Bylaws As last amended and approved by the Washington State Bar Association Board of Governors on July 27, 2017. ARTICLE 1. ESTABLISHMENT OF SECTION AND IDENTIFICATION 1.1 The

More information

Each round table chairperson should send a copy of his/her annual report to the Executive Director.

Each round table chairperson should send a copy of his/her annual report to the Executive Director. NLA Handbook: VI. Round Tables 6.1 INTRODUCTION The round tables of the Nebraska Library Association are: Information Technology and Access, Intellectual Freedom, New Members, and Technical Services. Each

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA As Amended April 26, 2014 ARTICLE 1 MEETINGS 1.01 The annual meeting of this corporation, also referred to as the state convention, shall be held

More information

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Elder Law, and shall be hereinafter designated

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

Minutes of NTHECC General Membership Meeting May 6, 2006 Embassy Suite Hotel, Outdoor World, Grapevine, Texas

Minutes of NTHECC General Membership Meeting May 6, 2006 Embassy Suite Hotel, Outdoor World, Grapevine, Texas Embassy Suite Hotel, Outdoor World, Grapevine, Texas The meeting was called to order at 8:00 AM by President Michael Kramer. Invocation was given by Kelly Reich. It was asked that every person there sign

More information

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ).

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). SUMMIT BAND BOOSTERS, INC. BY-LAWS March 2008 Revision ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). ARTICLE II - REGISTERED OFFICE AND AGENT 2.1 The

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, /2:00 p.m. State Bar Building/Atlanta, Georgia Members Participating: Brian D. (Buck) Rogers, President (by phone); Kenneth B. Hodges, III, President-elect

More information

EFFECTIVE DATE: January 1, 2002, unless a later date is cited at the end of a section. [ NMAC - Rp, 16 NMAC 39.1.

EFFECTIVE DATE: January 1, 2002, unless a later date is cited at the end of a section. [ NMAC - Rp, 16 NMAC 39.1. TITLE 16 CHAPTER 39 PART 1 OCCUPATIONAL AND PROFESSIONAL LICENSING ENGINEERING AND SURVEYING PRACTITIONERS GENERAL PROVISIONS - PROFESSIONAL ENGINEERING AND SURVEYING ORGANIZATION AND ADMINISTRATION 16.39.1.1

More information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

ARTICLE I: IDENTIFICATION

ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO IMMIGRATION LAW SECTION BYLAWS (Last amended Sept. 30, 2015) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as "The Section of Immigration Law," and shall be hereinafter

More information

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions 1.1 Name. The name of the Corporation is the Risk and Insurance Management Society, Inc. (

More information

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE

More information

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

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

More information

YLD BYLAWS SECTION I

YLD BYLAWS SECTION I YLD BYLAWS SECTION I BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE IOWA STATE BAR ASSOCIATION ARTICLE I GENERAL ORGANIZATION Section 1.01. The Young Lawyers Division of The Iowa State Bar Association is

More information

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Environment, Energy and Natural

More information

Board of Directors Minutes

Board of Directors Minutes Board of Directors Minutes May 2, 2016 1. Call to Order David Harris called the meeting to order at 7:40pm. Board Members in attendance: David Schmillen, Elizabeth Bailey, Jasan Sherman, David Harris,

More information

Vintage Cutting Horse Association

Vintage Cutting Horse Association BYLAWS of the Vintage Cutting Horse Association A California Non Profit Corporation ARTICLE I Vintage Cutting Horse Association SECTION 1: Name. The name of this Corporation is Vintage Cutting Horse Association

More information

Nominating Committee Policy

Nominating Committee Policy Nominating Committee Policy February 2014 Revision to include clarification on candidate qualifications. Mission Statement: The main purpose of the nominating committee is to present the Board of Directors

More information

Starting a Federal Bar Association Student Division. I. What is the Federal Bar Association ( FBA )?

Starting a Federal Bar Association Student Division. I. What is the Federal Bar Association ( FBA )? Starting a Federal Bar Association Student Division I. What is the Federal Bar Association ( FBA )? The mission of the FBA is to strengthen the federal legal system and administration of justice by serving

More information

Faculty Senate Meeting December 1, 2015

Faculty Senate Meeting December 1, 2015 Senators Present: Bart Ballard, April Conkey, Kathleen Rees, Armando Ibanez, Christine Fiestas, Barbara Cooke, Pamela Wright, Ryan Paul, Elizabeth Janzen, Richard Miller, Kendra Huff, Ruth Chatelain-Jardon,

More information

Engineering Graduate Student Council Constitution

Engineering Graduate Student Council Constitution Engineering Graduate Student Council Constitution Article I Name and Purpose The name of this organization shall be the Engineering Graduate Student Council ( EGSC or the Council ) and shall consist of

More information

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) SOUTHWEST SECTION of the WASHINGTON CHAPTER of the AMERICAN PLANNING ASSOCIATION BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) ARTICLE I: NAME The name

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

Dear Prospective Associate Member,

Dear Prospective Associate Member, P.O. BOX 70513 ALBUQUERQUE, NEW MEXICO 87197-0513 www.nmbba.org info@nmbba.org reply to: Prudy Abeln, Membership Chair P.O. Box 2069 Taos, NM 87571 575-758-0613 membership@nmbba.org Dear Prospective Associate

More information

LAUSD Labor Management Task Force Election Process

LAUSD Labor Management Task Force Election Process LAUSD Labor Management Task Force Election Process 1. Eligibility Must be a SEIU Local 99 member in good standing i. Members in good standing (a defined by SEIU Constitution and Bylaws Article 4, Section

More information

INDIANA YOUTH ADVISORY BOARD BYLAWS

INDIANA YOUTH ADVISORY BOARD BYLAWS INDIANA YOUTH ADVISORY BOARD BYLAWS VISION To enable Indiana s foster youth to advocate for themselves and communicate effectively by increasing awareness of rights, responsibilities, and resources to

More information

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS I. MISSION STATEMENT To encourage and foster professionalism within the workplace; to provide an environment in which we strive to achieve a high level of

More information

Constitution of the Indian Students Association (Revised September 17, 2015)

Constitution of the Indian Students Association (Revised September 17, 2015) Constitution of the Indian Students Association (Revised September 17, 2015) Article I Name The name of this organization is Indian Students Association, (ISA). Article II Purpose The purpose of this organization

More information

Big Lake Community Council Bylaws Revised - and approved May XX, 2016

Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Article 1: Name & Authority The name of this organization shall be the Big Lake Community Council, hereinafter referred to as the Council

More information

Bylaws of the Lincoln Highway Association

Bylaws of the Lincoln Highway Association Article I - Name and Purpose Section 1. The name of this organization shall be Lincoln Highway Association. Section 2. The purpose of this association is to preserve, promote, mark, and educate the general

More information

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

NATIONAL ASSOCIATION OF WOMEN JUDGES BYLAWS

NATIONAL ASSOCIATION OF WOMEN JUDGES BYLAWS NATIONAL ASSOCIATION OF WOMEN JUDGES Revised: October 9, 2016 BYLAWS ARTICLE I - PRINCIPAL OFFICE The principal place of business of the National Association of Women Judges ( the organization ) shall

More information

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION The mission of the Minnesota Breastfeeding Coalition is working collaboratively to create an environment in Minnesota where breastfeeding is recognized

More information

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME The name of the Association shall be FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article II - OFFICE

More information

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Georgia Southwestern State University, in order to promote a college-wide atmosphere for

More information

THE HISPANIC NATIONAL BAR ASSOCIATION AMENDED AND RESTATED BY-LAWS. Adopted by the HNBA Board of Governors on December 5, 2015.

THE HISPANIC NATIONAL BAR ASSOCIATION AMENDED AND RESTATED BY-LAWS. Adopted by the HNBA Board of Governors on December 5, 2015. THE HISPANIC NATIONAL BAR ASSOCIATION AMENDED AND RESTATED BY-LAWS Adopted by the HNBA Board of Governors on December 5, 2015. ARTICLE I. NAME & PURPOSE... 6 Section 1. Name... 6 Section 2. Purpose...

More information

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section

More information

Strata Titles Act SCHEDULE 1. (Section 42 (2)). BY-LAWS. 1. (1) A proprietor shall-

Strata Titles Act SCHEDULE 1. (Section 42 (2)). BY-LAWS. 1. (1) A proprietor shall- Strata Titles Act 1985 SCHEDULE 1. (Section 42 (2)). BY-LAWS 1. (1) A proprietor shall- forthwith carry out all work that may be ordered by any competent public or local government authority in respect

More information

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, 2015 10:30 AM 12:00 PM Little Rock, AR I. Call to Order Matt Jennings, Chair II. Reading and Approval of Minutes Barbara Ross,

More information

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 COLORADO WATER/WASTEWATER RESPONSE NETWORK ARTICLE I NAME

BYLAWS COLORADO WATER/WASTEWATER RESPONSE NETWORK ARTICLE I NAME BYLAWS COLORADO WATER/WASTEWATER RESPONSE NETWORK ARTICLE I NAME The name of the organization shall be Colorado Water/Wastewater Agency Response Network hereinafter referred to as CoWARN. ARTICLE II PURPOSE

More information

SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004

SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004 SANDOVAL COUNTY MASTER GARDENERS BYLAWS New Mexico State University Sandoval County Extension P. O. Box 400 Bernalillo, NM 87004 The Sandoval County Master Gardeners, hereafter SCMG, is a volunteer, non-discriminatory,

More information

New Mexico High School Association (NMHSBA) Bylaws

New Mexico High School Association (NMHSBA) Bylaws New Mexico High School Association (NMHSBA) Bylaws Article I Name The name of the organization is the New Mexico High School Bowling Association (NMHSBA), sanctioned by the New Mexico Activities Association

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law

Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law Student Bar Association Constitution University of Hawai'i-Mānoa, William S. Richardson School of Law ARTICLE I NAME AND PURPOSE The name of this organization shall be known as the Student Bar Association

More information

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1. BYLAWS of Building Owners and Managers Association of California As Amended October 15, 2004 ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name 3 1.02 Principal Office 3 1.03 Purpose

More information

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC.

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

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA The British Columbia Society for the Prevention of Cruelty to Animals BC SPCA Constitution and Bylaws CERTIFICATE OF OFFICER I, CRAIG J. DANIELL, Chief Executive Officer of The British Columbia

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

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

The Hip Society Bylaws

The Hip Society Bylaws The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August

More information

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

BY-LAWS FOR MU STAFF ADVISORY COUNCIL

BY-LAWS FOR MU STAFF ADVISORY COUNCIL BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor

More information

Pacific Masters Swimming Annual Meeting November 17, 1999

Pacific Masters Swimming Annual Meeting November 17, 1999 Pacific Masters Swimming Annual Meeting November 17, 1999 Call to order and introductions: The meeting was called to order by Julie Paque, Chairman @ 7:40 p.m. Introductions: George Cunningham, Carolyn

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).]

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).] cl. 1 [Section 42(2)] By-laws [Part I heading deleted by No. 58 of 1995 s. 87(1).] 1. Duties of proprietor, occupiers, etc. (1) A proprietor shall (a) forthwith carry out all work that may be ordered by

More information

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer. Approved by the Board via e-mail ballot after the Board meeting of October 8, 2009 Approved by the membership at the annual meeting, November 19, 2009 ARTICLE I: NAME AND MAILING ADDRESS The name of this

More information

International Sled Dog Racing Association. By Laws. Amended April, 1998 ARTICLE I SECTION 1. VOTING PROCEDURE

International Sled Dog Racing Association. By Laws. Amended April, 1998 ARTICLE I SECTION 1. VOTING PROCEDURE International Sled Dog Racing Association By Laws Amended April, 1998 ARTICLE I SECTION 1. VOTING PROCEDURE A. On matters requiring action by the general membership, each individual, life and contributor

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS Article I - Name The name of this organization shall be the "Federation of Texas A&M University Mothers' Clubs" (the Federation ). Article

More information

OSHER LIFE-LONG LEARNING INSTITUTE AT VANDERBILT BY-LAWS ARTICLE I: Identity and Affiliation

OSHER LIFE-LONG LEARNING INSTITUTE AT VANDERBILT BY-LAWS ARTICLE I: Identity and Affiliation OSHER LIFE-LONG LEARNING INSTITUTE AT VANDERBILT BY-LAWS ARTICLE I: Identity and Affiliation 1. The name of this organization shall be Osher Lifelong Learning Institute at Vanderbilt. It shall be under

More information

Denton County Local Emergency Planning Committee Bylaws and Final Rules

Denton County Local Emergency Planning Committee Bylaws and Final Rules Page 1 of 10 Home Departments Locations & Maps Services Site Features Search Links Thursday January 31, 2013 click here for department list 9060 Teasley Ln, Denton, TX 76210-4010 * Phone (940)349-2840

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

Constitution of the Administrative/Professional Council

Constitution of the Administrative/Professional Council Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The

More information

Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee

Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee Date of Submittal: July 20, 2016 Date of Acceptance: 5 February 2017 Smart Buildings,

More information

Texas State University Student Nursing Organization Bylaws

Texas State University Student Nursing Organization Bylaws 0 0 Texas State University Student Nursing Organization Bylaws Article I. Texas State University Student Nursing Organization Section. The name of this organization shall be the Texas State University

More information

AAUP Election Bylaws

AAUP Election Bylaws AAUP Election Bylaws These bylaws, which may from time to time be revised by Council, govern the conduct of Association elections of elective members of Council and the biennial election of Association

More information

Alaska Nurses Association. RNs United Local Bargaining Unit Rules. Ketchikan General Hospital. Ketchikan, Alaska

Alaska Nurses Association. RNs United Local Bargaining Unit Rules. Ketchikan General Hospital. Ketchikan, Alaska Alaska Nurses Association RNs United Local Bargaining Unit Rules Ketchikan General Hospital Ketchikan, Alaska Article I Name The name of this unit shall be the Ketchikan RNs United Local Bargaining Unit

More information

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects * BYLAWS OF THE DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Objects Section 1. The name of this organization shall be the Division of Analytical Chemistry (hereinafter

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS CONSTITUTION

WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS CONSTITUTION ATTACHMENT NO. 1 WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS CONSTITUTION As Amended July 14, 2007 1 CONSTITUTION OF THE WESTERN CONFERENCE OF PUBLIC SERVICE COMMISSIONERS **** I NAME The name of

More information

EMU AAUP Constitution

EMU AAUP Constitution EMU AAUP Constitution ARTICLE I. NAME The name of this organization shall be the Eastern Michigan University - Chapter of the American Association of University Professors (EMU-AAUP). ARTICLE II. PURPOSE

More information

AAUP Election Rules 1

AAUP Election Rules 1 AAUP Election Rules 1 These Election Rules, which are from time to time revised, are established by the Council pursuant to the AAUP Constitution to govern the conduct of elections of elective members

More information