MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS
|
|
- Shona Mason
- 5 years ago
- Views:
Transcription
1 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1
2 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS ADOPTION These bylaws are adopted and made effective upon recommendation by the Minnesota Association Medical Staff Services (MAMSS) Board of Directors and approval by the Active membership, superseding and replacing any and all previous bylaws. All activities and actions of MAMSS and its individual members shall comply with the requirements of these bylaws. These bylaws provide a framework for the professional activities of this association. Policies and procedures are adopted and made effective by approval of the MAMSS Board of Directors, and are placed into effect insofar as they are consistent with these bylaws. DEFINITIONS MAMSS: Minnesota Association Medical Staff Services NAMSS: National Association Medical Staff Services Board of Directors or Board: The elected (President, Vice President, Immediate Past President, Secretary, Treasurer) and appointed (Northern, Central, Metro, Southern Regional Representatives, Communication Coordinator, and Membership Coordinator) representatives have the overall responsibility ARTICLE I - NAME The name of the organization shall be Minnesota Association of Medical Staff Services (hereinafter called MAMSS), and are governed by the Bylaws of the National Association Medical Staff Services (hereinafter called NAMSS). ARTICLE II OBJECTIVE The objective of MAMSS shall be to provide the opportunity for continuing education, to promote the improvement of professional knowledge and skills by uniting persons who are engaged in medical staff/credentialing activities, to foster collaborative relationships, and to support the missions of MAMSS and NAMSS. MAMSS shall also strive to increase membership, involve current members and provide consistent communication to its members. ARTICLE III MISSION MAMSS's mission is to serve its members by providing continuing education and networking, working to improve professional knowledge and skills and supporting the profession and its national organization, NAMSS, in its efforts to promote professionalism and recognition for the Medical Staff Service Profession as a key member of the health care team. ARTICLE IV - HEADQUARTERS 2
3 The headquarters of MAMSS shall be located in the county where the President resides in the State of Minnesota. Permanent mailing address is: Office of the President of MAMSS. ARTICLE V - STRUCTURE MAMSS shall be nonprofit, nonunion, nonpartisan and nonsectarian, and shall have the right to establish and control its activities through its elected and appointed officers. The Association shall be composed of regions throughout the State of Minnesota. These regions shall operate in conformity with the Association Bylaws and shall be governed by the Bylaws of NAMSS. ARTICLE VI -MEMBERSHIP Membership in MAMSS shall be categorized as Active and Honorary. 1. Active membership shall consist of those individuals with responsibilities in medical and/or health care provider activities. Active members shall be encouraged to join NAMSS. Active members shall pay dues unless otherwise exempted elsewhere in these bylaws, and be eligible to vote and to hold office in compliance with the MAMSS Bylaws. 2. Honorary membership may be awarded at the discretion of the Board of Directors of MAMSS to those individuals who have contributed to the advancement of the goals and objectives of MAMSS. Honorary members shall not pay dues and are not eligible to vote or to hold office. Termination of Membership 1. The voting members of the Board of Directors may, by affirmative vote, (the President will be the tie breaking vote), expel a member for conduct injurious to MAMSS or its purposes. Any member who has been recommended for such action shall be entitled to thirty (30) days written advance notice of the basis for same and the opportunity to submit a response to the Board prior to the Board s action on the matter, all in accordance with procedures adopted by the Board. Reinstatement 1. Upon written request of a former member whose membership was terminated pursuant to Article VI, Termination of Membership, Section 1, the voting members of the Board of Directors may, (the President will be the tie breaking vote), reinstate such former member to membership upon such terms as the Board of Directors deem appropriate. ARTICLE VII - DUES AND FEES Initial and Renewal dues for Active membership shall be set by the Board of Directors (not to exceed NAMSS dues). 1. The membership year runs from July 1 through June 30 of each calendar year. 2. Renewal dues shall be due and payable by September 1st for the ensuing fiscal year. 3. Failure to pay renewal dues by September 1 st may result in termination of membership. 3
4 An individual who joins MAMSS for the first time between January 1 st and June 30th shall have their dues requirements satisfied for the next fiscal year. 5. MAMSS membership belongs to the individual. However, if the membership dues have been paid by the sponsoring organization, the membership may be transferred upon notification to the Treasurer/Membership Coordinator or designee within 30 days. 6. All officers of MAMSS are encouraged to maintain membership in the National Association of Medical Staff Services. 7. In recognition of their service to this organization, Past Presidents shall be exempt from payment of annual dues. 8. If MAMSS is disbanded, any and all assets of the Association will be forfeited to the NAMSS treasury. ARTICLE VIII REGIONS MAMSS shall encourage the formation of regions throughout the State, the purpose of which shall be to provide a forum for educational activities at a regional level. 1. Regions shall be governed by the MAMSS Bylaws. 2. Each member of a region shall be an Active member of MAMSS in good standing. 3. The Northern, Central, Metro and Southern regional boundaries shall be defined in the Association s policies and procedures. ARTICLE IX OFFICERS The elected officers of MAMSS shall consist of the President, the Vice President, the Immediate Past President, the Secretary, and the Treasurer, who shall serve as the Board of Directors. In addition, the following individuals will be appointed by the President, by affirmation vote of Majority, and will serve as voting members of the Board of Directors: Communications Coordinator, the Metro, Northern, Central, and Southern regional representatives and Membership Coordinator. Qualifications - A candidate for office must meet the following eligibility criteria: a. Candidates for all board officer positions must be an active member in good standing of MAMSS and are encouraged to maintain membership in the National Association of Medical Staff Services. b. Candidates for the positions of President and Vice President are encouraged to be Certified Professional Medical Services Management (CPMSM) and/or Certified Provider Credentialing Specialists (CPCS), and meet the qualifications as listed in the Bylaws. c. The Vice President shall have had at least one (1) year experience as either a MAMSS Board member or an active participating member of the MAMSS Conference Committee. 4
5 d. Candidates may run for one office only. e. Nominees must submit to the Immediate Past President and/or President as Co-Chairs, a MAMSS Nomination Form which includes the name of the immediate supervisor, the position description and support statement from the nominee s supervisor. 2. Term of Office - The President shall serve for two (2) year term only, with the Vice President automatically succeeding to the office of the President. No officer may hold more than one State office at a time. No officer may serve more than two consecutive terms in the same office, unless specified in Article X-Duties of Officers. The term of office for appointed positions is defined in Article X of these bylaws. 3. Election of Officers Election of Officers shall be held in the month of April of each odd year and shall take place by mail or electronic ballot a. Nominations for officers shall be made by the Nominating Committee. b. The Nominating Committee s proposed Slate of Officers shall be forwarded to the Active membership at least thirty (30) days prior to the ballots. 1. Write-in nominations may be made in accordance with MAMSS policy 2. All candidates nominated must consent to nomination c. If a candidate is presented unopposed, the slate is approved and the candidate will be considered elected by the membership. d. If a candidate is presented opposed, ballots will be forwarded to the Active membership thirty (30) days following the distribution of the Slate, with votes to be returned within fifteen (15) days. Election shall be by simple majority of the returned votes. e. Terms of office shall be two (2) years and shall commence on the first day of July following election 4. Installation of officers shall be held as the last item of business at the last board meeting of the fiscal year. 5. Vacancies - Except for Vice President, vacancies may be filled by appointment of the Board of Directors upon recommendation of the President for the remainder of the unexpired term. The Vice President shall fill the vacancy of the President; vacancy of the office of Vice President shall be filled by mail or electronic ballot of the Active membership. A vacancy in the position of Immediate Past President will not be filled. In such event, the President, or designee, shall fulfill the responsibilities of Immediate Past President. 6. Non-fulfillment of Duties - If any Board member, as determined by majority vote of the Board of Directors, fails to satisfactorily perform the duties of the office, the Board, by a two-thirds vote, shall have the authority to request a resignation. Failures to submit a resignation will result in a presentation of the facts to the MAMSS membership with a written request for a ballot vote. Removal from office requires a simple majority of the ballots returned. 7. Removal of Officers - Removal of a MAMSS officer may be initiated by petition of an Active member in writing to the Board of Directors. Following the Board of Director s review, if the adverse recommendation is deemed to be warranted, the officer in question shall be notified in writing which will be sent via certified, return-receipt mail at least ten (10) days prior to the 5
6 vote of the Active membership. The officer in question shall be afforded the opportunity to respond to the Board of Directors prior to the vote. A written ballot shall be submitted to the Active membership and the adverse recommendation must be approved by the voting majority of active members. 8. Removal of Appointed Positions Removal of appointed positions may be initiated at the discretion of the President with approval by the Board of Directors. ARTICLE X - DUTIES OF OFFICERS AND APPOINTED POSITIONS All Officers are required to perform the duties and responsibilities as outlined in the policies and procedures. 1. President - The President shall be the Chief Executive Officer of MAMSS, shall preside at all meetings, and shall serve as chair of the Board of Directors. It shall be the President's duty to supervise the activities of MAMSS, to present a report at the Annual Meeting, to appoint the chair and members of committees, upon approval of the Board of Directors, and to perform such other duties as authorized by the Board. The President shall also be the spokesperson for MAMSS in its external, professional and public relations. 2. Vice President - The Vice President shall act for the President in his/her absence and at the direction of the President. The Vice President shall serve as Chair of the Conference Committee. 3. Immediate Past President - The Immediate Past President shall act as consultant to the President and Board of Directors, and shall serve as Co-Chair of the Nominating Committee, and Co-Chair of the Bylaws Committee. 4. Secretary - The Secretary shall keep accurate minutes of all meetings of MAMSS and shall be custodian of all MAMSS records. The Secretary shall perform such other duties as described in the Policy and Procedures, as adopted by the Board of Directors. 5. Treasurer - The Treasurer shall be the Chief Financial Officer of MAMSS, shall assume full responsibility for its financial transactions, and shall perform such other duties as authorized by the Board and/or delineated in MAMSS policies and procedures. The Treasurer shall prepare a year to date expense report to be presented to the membership at each MAMSS annual business meeting. The Treasurer may be bonded, if the Board of Directors deems that action appropriate. The Board shall have the authority to determine investment of Association funds in CDs, money market accounts or other similar secured investments. All financial statements are reviewed regularly during Board of Directors meetings. 6. Communications Coordinator The Communications Coordinator shall be responsible for coordinating all communication to the membership, publishing news related to, or of interest to the membership. The Communications Coordinator shall also be responsible for the MAMSS website. Appointed by the Board for a two year term starting on July 1 on even years with the option of reappointment for unlimited terms. A one year notice of resignation is preferred to allow adequate training of the newly appointed Communications Coordinator. 7. Regional Representatives The Regional Representatives shall have responsibility for strengthening MAMSS throughout the development of effective links with its regions. Appointed by the Board of Directors for a two year term starting on July 1 on even years with 6
7 the option of reappointment for unlimited terms. A 60 day notice of resignation is preferred to allow adequate training of the newly appointed Regional Representative. 8. Membership Coordinator - The Membership Coordinator shall promote the growth of MAMSS, process membership applications and reapplications, prepares a semi-annual membership roster and responds to inquiries concerning MAMSS. Appointed by the Board for a two year term starting on July 1 on even years with the option of reappointment for unlimited terms. A 6 month notice of resignation is preferred to allow adequate training of the newly appointed Membership Coordinator. 9. Board of Directors The Board shall have the authority to make policy decisions for MAMSS and may act on any matters for MAMSS, with the exception of amending these Bylaws. The actions of the Board of Directors shall be final except on appeal by MAMSS membership. A quorum shall be a majority of the Board of Directors. ARTICLE XI - BUSINESS MEETINGS Meetings of MAMSS shall be held as follows: Annual meeting - The annual meeting shall be held at a date and time established by the Board of Directors The Board shall establish a schedule of regular Board meetings for the fiscal year. The first fifteen minutes of the Board meeting will be open to MAMSS members to voice any concerns or suggestions, thereafter, will be closed to Board members only. Special meetings may be called by the President, Board of Directors, or on the request of at least four (4) members of MAMSS subject to the approval of the Board. The purpose of the special meeting shall be stated in the meeting notice. No business may be discussed at a special meeting other than what was stated in the meeting notice. ARTICLE XII - QUORUM A quorum at the MAMSS Annual meeting shall be a majority of the Active members present, in good standing. ARTICLE XIII - COMMITTEES The Board of Directors shall authorize the committees of the Association. Committees shall be standing and special. The President shall appoint the chair and members of all committees upon approval of the Board of Directors. The President shall be an ex-officio member of all committees, except the Nominating, Bylaws, and Scholarship Committees. 1. The Nominating Committee shall be composed of the Immediate Past President and President as Co-Chairs and two members elected by the Active membership by nominations from the floor at the Annual Meeting. The committee shall present to the Board of Directors a slate of nominees who shall be voted upon by written or ballot. 7
8 The Conference Committee shall be composed of the Vice President, who shall serve as chair, Regional Representatives are expected to either serve on the committee or delegate this responsibility to a representative from their region, and at least four active members appointed and approved by the Board of Directors. The purpose for the Committee is to make arrangements for the Annual Conference. The appointed positions shall serve a one (1) two (2) year term starting July 1 on odd years. The appointed positions may serve on the Conference Committee again after two years of their last appointed position. 3. The Bylaws Committee The Bylaws Committee shall be composed of the elected and appointed MAMSS Board and chaired by the President and the Immediate Past President as co-chair. The duties shall be to review the MAMSS Bylaws and Policies and Procedures. 4. Scholarship Committee - The Scholarship Committee shall be composed of the President, who shall serve as chair and two scholarship recipients from the previous year appointed by the Board. The duties shall be to distribute applications for scholarship award, evaluate returned applications and make a recommendation to the Board of Directors in accordance with the Policy and Procedure on Scholarship. 5. Special Committees - Special committees may be appointed by the President for special projects, as needed. ARTICLE XIV CONFLICT OF INTEREST In any instance where an officer or Board member could be perceived to have a conflict of interest or bias in a matter involving an issue that comes before the meeting, said individual shall not participate in the discussion or vote on the matter. The existence of a potential conflict of interest or bias may be called to the attention of the chair by any Board member with knowledge of the matter. ARTICLE XV FISCAL YEAR The fiscal year of MAMSS shall be, July 1 June 30. ARTICLE XVI LOGO The official MAMSS logo shall bear the words Minnesota Association Medical Staff Services and shall appear on all MAMSS documents (newsletters, stationary, web page, etc.) and shall be approved by the Board of Directors. ARTICLE XVII AMENDMENTS These Bylaws may be amended by a majority vote of the Active membership at any regularly scheduled MAMSS business meeting, or by a majority vote of ballots returned by mail or through electronic communication within the time specified by the Bylaws Committee. Proposed changes in the Bylaws shall be submitted, reviewed and voted upon in the manner described in the MAMSS Policies and Procedures. These Bylaws may not be unilaterally amended by either the MAMSS membership or the Board of Directors. The Board of Directors shall have the power to adopt such amendments that are in the Board s judgment, technical or legal modifications or clarifications, number, punctuation, spelling or grammatical errors. Such amendments shall be effective immediately. 8
9 ARTICLE XVIII PARLIAMENTARY AUTHORITY Parliamentary authority shall be according to Robert s Rules of Order Newly Revised Edition. ARTICLE XIX POLICIES AND PROCEDURES The policies and procedures and other documents, as may be necessary to implement more specifically the general principles of conduct found in the bylaws, shall be adopted in accordance with this article. Policies and procedures shall set standards of practice that are required for MAMSS members and officers. Policies and procedures may be adopted, amended, repealed or added by vote of the Board of Directors at any meeting of the Board or by conference call, provided that copies of the proposed amendments, additions, or repeals are provided to the Board prior to being voted upon. Adoption of any changes to the policies and procedures shall become effective when approved by the Board. APPROVALS Adopted by the Minnesota Association Medical Staff Services: President Date Minnesota Association of Medical Staff Services Approved by the National Association Medical Staff Services: Date 9
OREGON ASSOCIATION MEDICAL STAFF SERVICES BYLAWS
OREGON ASSOCIATION MEDICAL STAFF SERVICES BYLAWS ARTICLE I. NAME The name of the Organization shall be the Oregon Association Medical Staff Services (OAMSS), governed by these Bylaws and by the Bylaws
More informationBYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO
BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)
More informationSection 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.
Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME
More informationLEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011
LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,
More informationBYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION
BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging
More informationCODE OF REGULATIONS As Amended September 2016
CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National
More informationDistrict 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair
District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair INDEX ARTICLE I NAME 2 ARTICLE II MISSION 2 ARTICLE III EMBLEM
More informationBYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.
BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to
More informationMERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017
MERCER ELEMENTARY Insert unit name PTA BYLAWS March 2017 FOR QUESTIONS, TO SUBMIT BYLAWS, OR RECEIVE SAMPLE BY E-MAIL: Cindy Schanz, Ohio PTA Director of Bylaws and Standing Rules 798 N. Summit Street
More informationBYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA
BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA ARTICLE I: NAME The name of this organization (hereinafter called the "Club") shall be the Zonta Club of St. Charles - Geneva - Batavia. It shall exist
More informationNAMSS Policies and Procedures
NAMSS Policies and Procedures POLICY NAME: STATE CONFERENCE PARTICIPATION Number: State Associations 900.10 Effective Date: POLICY STATEMENT: It is NAMSS goal to strengthen relationships with our states
More informationMARYLAND PTA BYLAWS Amended July 16, 2011
MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.
More informationBYLAWS 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 informationBYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES
Date: September 2009 District 6 Name of PTA: Bridgetown Middle School Parent Teacher Association City: Cincinnati County: Hamilton Member of Hamilton County Council Unit ID # 00018351 IRS Employer Identification
More informationBylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America
Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD
More informationFLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the
More informationThe object of this Chapter shall be the object of the Association as stated in the Association Bylaws.
Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October
More informationOKLAHOMA PTA STATE BYLAWS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II
More informationBYLAWS FOR. Albemarle/Charlottesville Republican Women s League
BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).
More informationPARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017
PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION
More informationGREATER LOS ANGELES AREA MENSA BYLAWS. December 2007
GREATER LOS ANGELES AREA MENSA BYLAWS December 2007 ARTICLE I. NAME. The name of this organization shall be Greater Los Angeles Area Mensa, which name may be abbreviated to GLAAM. ARTICLE II. IDENTITY,
More informationVIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016
VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 Article I. Name and Territorial Jurisdiction The name of this organization shall be the Virginia Physical Therapy Association,
More informationThe object of this Chapter shall be the object of the Association as stated in the Association Bylaws.
Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, April 2014, May 2016, April 2017 ARTICLE
More informationFarmington Area PTA Council Bylaws
Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National
More informationBYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1
ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established
More informationNAWIC EDUCATION FOUNDATION BYLAWS
NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.
More informationBYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS
BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established
More informationBylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.
Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance
More informationBYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS
BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established
More informationBYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017
BYLAWS OF THE WOMEN S COUNCIL OF REALTORS Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 ARTICLE I CREATING THE COUNCIL Section 1: This organization shall be known
More informationof the American Logistics Association
BYLAWS of the American Logistics Association Approved October 20, 2010 BYLAWS OF THE AMERICAN LOGISTICS ASSOCIATION ARTICLE I Name and Location The name of the Association is the American Logistics Association
More informationARTICLE II MEMBERSHIP
BYLAWS OF THE PENNSYLVANIA OCCUPATIONAL THERAPY ASSOCIATION, INC. ARTICLE I NAME, PURPOSE, AND PRINCIPAL OFFICE Section 1. Name: The organization shall be called the Pennsylvania Occupational Therapy Association,
More informationILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE
ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter
More informationBYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.
BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article
More informationBylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011
2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,
More informationSection 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.
BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,
More informationBYLAWS OPERATING MANUAL
BYLAWS OPERATING MANUAL Approved by NACE International Board of Directors Date: October 27, 2014 Amended: JUNE 24, 2015 (BYLAW III and VII) Amended: March 5, 2016 (BYLAW VI) Amended: June 22, 2017 (BYLAW
More informationMontgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)
Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.
More informationBylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages
Bylaws GRESHAM AREA BRANCH OF AAUW, INC. 2017 BYLAWS Page 1 of 21 Pages Contents Bylaws of the Gresham Area Branch of AAUW, Inc. Article I Name and Governance... 1 Article II Purpose... 1 Article III Use
More informationUNIT BYLAWS COVER SHEET
UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School
More informationSection 2. Affiliate. AAUW [Willingboro Branch NJ] is an Affiliate of AAUW as defined in Article V.
B YLAWS OF T HE AMERIC A N A SSOCIATION OF UNIVERSIT Y WOMEN OF [WILLI NGBORO, NJ] ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University
More informationBYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)
BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) ARTICLE 1: NAME The name of the Corporation shall be Transplant Recipients
More informationLIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS
LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.
More informationBYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS
BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and
More informationMICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)
MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS (Revised 2013) ARTICLE I. Name The name of this non-profit incorporated organization shall be the Michigan Health Sciences Libraries Association, abbreviated
More informationBylaws for the Arkansas Local Section of the American Industrial Hygiene Association
Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE
More informationCobb County Genealogical Society, Inc.
Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES
More informationEXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME
EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter
More informationBYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON
BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON ARTICLE I NAME AND LOCATION The name of this Association shall be the Home Builders Association of Dayton (aka Home Builders Association of Dayton and
More informationPARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME
PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to
More informationBYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS
BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established
More informationARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International.
July 2012 BYLAWS OF PILOT INTERNATIONAL Pilot International, Inc. is a charitable and educational organization whose purpose is to promote programs and activities that support the focus on brain-related
More informationBYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE
BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Arizona Society for
More informationBylaws of the Suncoast Chapter of the International Facility Management Association.
Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International
More informationBylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members
Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)
More informationSection 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.
Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,
More informationCALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity
* BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated
More informationCONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN
CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE
More informationArticle XIV- Indemnification of Directors 12 and Officers
CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4
More informationLEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS
LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS ARTICLE I NAME The name of this corporation shall be the League of Women Voters of Georgia, hereinafter referred to as the LWVGA. This state League is an
More informationBylaws of the Academy of Physical Therapy Education, Inc.
p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the
More informationThe 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 informationCalifornia Nursing Students Association Bylaws
California Nursing Students Association Bylaws Revised and Adopted by the House of Delegates 01/12/2019 ARTICLE I. NAME AND AUSPICES 1 ARTICLE II. OBJECTIVES AND PURPOSES 1 ARTICLE III. OFFICES 2 ARTICLE
More informationMODEL CHAPTER BYLAWS
MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE
More informationBylaws of the North Dakota Society for Respiratory Care. April 2013
Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American
More informationBYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members
BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation
More informationBylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018
Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL
More informationMALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS
MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership
More informationBylaws of the Baltimore County Retired School Personnel Association
Bylaws of the Baltimore County Retired School Personnel Association Article I Name The name of this organization shall be the Baltimore County Retired School Personnel Association, Inc. It may be referred
More informationESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law
ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law BYLAWS Adopted April 1999; revised January 2013 ARTICLE I Name
More informationTHE 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 informationBylaws of the... Ruritan Club
Bylaws of the... Ruritan Club ARTICLE I. Name The name of the club shall be the Ruritan Club. ARTICLE II. Objectives Section A. Mission Statement Ruritan is a civic organization dedicated to making communities
More informationBYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY
BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY SECTION 1: The name of this Association shall be the National Association of Insurance and Financial
More informationThe State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws.
BYLAWS OF THE ASSOCIATION OF PROFESSIONAL RESEARCHERS FOR ADVANCEMENT March 18, 1998 (as amended March 5, 1999) (as amended March 17, 2000) (as amended March 9, 2001) (as amended August 12, 2002) (as amended
More informationBATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name
* BYLAWS OF THE BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. This organization shall be known as the Baton Rouge Section (hereinafter referred to as the Section") of the
More informationVIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS
VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves
More informationBYLAWS 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 informationMARYLAND PTA BYLAWS Amended July29, 2017
MARYLAND PTA BYLAWS Amended July29, 2017 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.
More informationISACA 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 informationBylaws As Amended September 2015
Bylaws As Amended September 2015 NATIONAL ASSOCIATION OF PARLIAMENTARIANS BYLAWS TABLE OF CONTENTS ARTICLE I Name... 2 ARTICLE II Object... 2 ARTICLE III Members... 2 ARTICLE IV Divisions... 4 ARTICLE
More informationMORGAN STATE UNIVERSITY ALUMNI ASSOCIATION
MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein
More informationSection 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V.
B YLAWS OF THE AMERIC AN ASSOCI AT ION OF UNIVERSITY WOMEN OF BUFFALO, NY ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women
More informationNorth Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members
North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances
More informationCalifornia School Boards Association BYLAWS
California School Boards Association BYLAWS Last Amended December 2016 Table of Contents BYLAWS OF THE CALIFORNIA SCHOOL BOARDS ASSOCIATION... 4 ARTICLE I NAME AND PURPOSE... 4 Section 1. Name... 4 Section
More informationProposed Amended Bylaws January 15, 2016 Page 1 of 13
PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:
More informationAMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name
AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.
More informationWashington Elementary School PTA, Inc.
LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),
More informationWESTERN MARYLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects. BYLAW III Territory. BYLAW IV Members and Affiliates
* BYLAWS OF THE WESTERN MARYLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Western Maryland Section (hereinafter referred to as the Section ) of the
More informationTHE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS
THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under
More informationArticle I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).
WISCONSIN OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS (Proposed Changes 10-19-18) Note: Items to remove are marked red. Items to add are marked green. Article I: Name The organization shall be called
More informationATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.
ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ARTICLE I NAME The name of the Society shall be THE ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC., hereinafter referred to as the Society. ARTICLE
More informationBYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE
ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE
More informationBYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME
Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation
More informationMINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name
* BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL
More informationSUFFOLK COUNTY REPUBLICAN WOMEN
SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously
More informationCentral Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws
Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE
More informationBYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING
BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter
More informationCOMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS
COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE
More informationBYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15
BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an
More informationCONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC.
CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC. REVISION JULY 25, 2015 NAME AND PURPOSE The name of the corporation shall be the Paul Smith's College Alumni Association, Inc. It
More information