SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES

Size: px
Start display at page:

Download "SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES"

Transcription

1 SCCRA was organized in 1968 with established bylaws. When the California Cancer Registrars Association, Inc. (CCRA) was established in 1973, SCCRA became a component chapter. SCCRA operated under their own bylaws until October 1999 when the CCRA membership approved a CCRA bylaws revision that dissolved all component chapter bylaws. Consequently, any sections of the SCCRA bylaws necessary to operate SCCRA are being transferred to the SCCRA Standing Rules. SCCRA shall be governed by CCRA Bylaws with unique SCCRA Standing Rules, as voted and approved by the SCCRA Board of Directors. Standing Rules will be in compliance with the CCRA Bylaws. Unless otherwise specified, the Board of Directors shall recommend amendments to the Standing Rules as necessary to carry on the business of SCCRA. The Board shall notify the membership of any recommendations to the Standing Rules in writing following such recommendations. I. PURPOSE OF SCCRA: 1. Promote research and education in Cancer Registry administration and practice so that we may be of greater service to the cancer patient. 2. Raise the level of knowledge and performance of Cancer Registrars through discussion and exchange of ideas. 3. Disseminate information to members of this association regarding current activities, research and trends in the cancer field. 4. Initiate and/or participate in programs to improve and standardize the compiling of Cancer Registry information. 5. Seek active liaison with professional and governmental organizations which utilize data derived from Cancer Registries. II. MEMBERSHIP: Membership categories are addressed in the CCRA Bylaws. These special conditions affect SCCRA only: 1. Past Presidents of SCCRA shall become Distinguished Active Members. 2. Past Presidents of SCCRA who are no longer active in the registry profession, or whose principal place of business or residence is not in California, shall become Distinguished Associate Members. 3. Distinguished Active Members and Distinguished Associate Members retain all privileges of their respective membership classification without payment of the SCCRA portion of dues. 4. New and renewing membership applications, for persons designating SCCRA as the Component Chapter, will be forwarded by the Membership Chair to the Board of Directors for approval. iii - Page 1 of 8 Revised 1/23/10

2 III. BOARD OF DIRECTORS 1. Composition: The Board of Directors of SCCRA shall be composed of the elected officers and the chairmen of the standing committees. The elected officers of SCCRA shall be: Elected Officers: 1. President 2. President-Elect 3. Secretary/Treasurer 4. Immediate Past President The standing committees shall be: 5. Education & Program 6. Nominating 7. Ways & Means The designated representatives shall be appointed by the President, as deemed necessary for Communications, Ethics, Finance, Membership and Legislative. 2. Powers & Duties: The Board of Directors shall act for SCCRA between schedule meetings of the general membership and shall be responsible for the management of the business and professional affairs of SCCRA. The members of the Board of Directors shall submit a written report of their activities for the year to the Secretary/Treasurer, for presentation at the Annual Business Meeting. The officers and chairmen shall maintain an up-to-date procedure manual pertaining to their office. This procedure manual shall be given to the succeeding Board of Directors member prior to, or at, the first meeting of the Board of Directors for the new term of office. The Board of Directors shall be empowered to remove from office, by two-thirds (2/3) vote of the entire Board of Directors, any officer or committee chairman who fails to perform the duties of the office as required by these Standing Rules. 3. Eligibility: Only an Active Member or Distinguished Active Member in good standing shall be eligible to serve as an elected member of the Board of Directors. To be eligible for the office of President, a member must have served, or will have completed, one year on the Board of Directors at the time he/she assumes the office of President. To be eligible for the office of President-Elect, a member must have served, or will have completed, one year on the Board of Directors at the time he/she assumes the office of President-Elect. Any voting member in good standing shall be eligible to be appointed a standing committee chairman or designated representative to the Board of Directors. Any member in good standing shall be eligible to serve on a committee. iii - Page 2 of 8 Revised 1/23/10

3 4. Nominations: Nominations for elected office shall be made by the Nominating Committee from a list of eligible members. 5. Election: All officers shall be elected by ballot, which shall be mailed to the voting membership by the Nominating Committee at least sixty (60) days prior to the Annual Business Meeting. An Election Committee appointed solely for this purpose shall count the ballots. The Election Committee consists of the Chairman appointed by the President and two members. Election shall be by plurality vote regardless of the number of candidates. In case of a tie vote, the election shall be decided by lot. Results shall be reported to the President who will notify the newly elected officers at least seven (7) days prior to the Annual Meeting. The President shall also notify the candidates who were not elected at least seven (7) days prior to the Annual Meeting. 6. Term of Office: The term of office for members of the Board of Directors shall be for one (1) year, or until a successor is elected or appointed. Officers shall assume office after installation at the Annual Business Meeting and serve until a successor is installed at the next Annual Business Meeting. 7. Vacancies: All vacancies, except the office of the President and President-Elect, may be filled for the unexpired term by appointment by the President, with approval of the Board of Directors. The President, with approval of the Board of Directors, shall fill vacancies in the standing committee chairs, Presidential appointments and elected committee members. The Committee Chairman shall fill all other vacancies. 8. Meetings of the Board of Directors: The Board of Directors shall meet at the call of the President or any two (2) members of the Board of Directors. A quorum shall be four (4) members. A quorum shall be required to enact the business of SCCRA. 9. Action Without a Meeting: By direction of the President, matters requiring action between meetings of the Board of Directors may be decided by fax vote, vote or conference call vote. All action resulting from a fax vote, vote and/or conference call vote shall be documented and filed with the Board of Directors minutes. Name and SCCRA Board of Directors position must be included on iii - Page 3 of 8 Revised 1/23/10

4 all correspondence. All action votes will be documented by the Secretary/Treasurer in the Board of Directors minutes via the Amendment to Minutes form. A quorum shall be four (4) members. A quorum shall be required to enact the business of SCCRA. 10. Duties of Officers: a) President The President shall: i) Preside at all meetings ii) Appoint all standing committee chairmen and the designated representatives. iii) Perform such duties as customary usage and parliamentary procedures may require. iv) Be an ex-officio member of all committees except the Nominating Committee. v) Serve as a member of the Finance Committee. vi) Be reimbursed for the reasonable expenses incurred in attending the California Cancer Registrars Association and National Cancer Registrars Association annual meetings, with the approval of the Board of Directors. b) President-Elect The President-Elect shall: i) Succeed to the office of President at the conclusion of his/her term of Office. ii) Assume the duties of President in his/her absence. iii) Appoint the standing committee chairmen and designated representatives for his/her term of office prior to assuming the office of President. iv) Serve as a member of the Finance Committee. v) Be reimbursed for the reasonable expenses incurred in attending the California Cancer Registrars Association Annual Meeting. vi) Serve as Bylaws Liaison. c) Secretary/Treasurer The Secretary/Treasurer shall: i) Keep a record of all proceedings of SCCRA. ii) Keep on file all committee reports. iii) Keep the official roster and call the role when required. iv) Have on hand at each meeting a list of all the existing committees and their members. v) Conduct the general correspondence of SCCRA vi) Be responsible for the receipt of proceeds from all meetings and the Ways & Means Committee and present an accurate record thereof. vii) Serve as Chairman of the Finance Committee. d) Immediate Past President The Immediate Past President shall: i) Assist the President with business of SCCRA. ii) Serve as a member of the Nominating Committee. iii) Serve as a member of the Finance Committee. iii - Page 4 of 8 Revised 1/23/10

5 iv) Be reimbursed for the reasonable expenses incurred in attending the California Cancer Registrars Association Annual Meeting. e) Education and Program Committee This Committee shall consist of a Chairman and two or more members appointed by the Chairman, and which shall include the immediate past Chairman, who shall prepare and arrange the program of annual education meeting and workshops for the year. All workshop, annual education meeting and the Annual Meeting agendas shall be presented for Board of Director approval. The Education & Program Committee Chairman shall serve on the CCRA Education Committee. Shall maintain a record of attendance at the SCCRA annual education meeting/workshops. This committee shall maintain liaison with all the regional registries within the geographical boundaries of SCCRA, and any appropriate educational programs. f) Finance Committee The Finance Committee shall consist of the President, President-Elect, Immediate Past President and Secretary/Treasurer. The Secretary/Treasurer shall serve as the Chairman. g) Nominating Committee The committee shall consist of five (5) members: the Chairman to be appointed by the President, the Immediate Past President and three (3) members to be elected by the membership at the Annual Business Meeting. The Nominating Committee Chairman shall serve on the CCRA Nominating Committee. h) Ways & Means This Committee shall consist of a Chairman and two or more members who shall plan and execute ways and means to add to the Treasury. i) Special Committees As deemed necessary, Special Committees may be created by the membership or the Board of Directors to carry on the affairs of SCCRA. IV: Meetings of the Membership 1. Meetings: The Annual Business Meeting of SCCRA shall be held in November or December. This shall be the only scheduled business meeting of the year. iii - Page 5 of 8 Revised 1/23/10

6 Annual education meeting and workshops of SCCRA shall consist of any professional lectures, workshops, seminars or special events sponsored by SCCRA. SCCRA shall conduct no less than two (2) educational annual education meeting or workshops each calendar year. When SCCRA is co-hosting annual education meeting/workshops, the educator within the cancer registry field must be a member in good standing of his/her local professional association. There shall be only one complimentary host at any given SCCRA annual education meeting or workshop. 2. Official Business: The official business of SCCRA shall be carried out by the Active members of this Association under the direction of the Board of Directors. Official call of the Annual Business Meeting shall be by mail within thirty (30) days of the scheduled meeting date. This notice is to include any matters requiring special consideration. The Standing Rules for the Annual Business Meeting shall be read to the membership prior to any business being conducted at the Annual Business meeting. 3. Quorum A quorum shall be one-third (1/3) of the voting members registered at the Annual Business Meeting. 4. Fees Fees for the SCCRA annual education meeting shall be twenty-five ($25.00) dollars for members and seventy-five dollars ($75.00) for non-members. Annual education meeting shall be defined as a full day program, which includes a luncheon. Fees for the SCCRA workshops shall be twenty dollars ($20.00) for members and seventy-five dollars ($75.00) for non-members. Workshop shall be defined as a less-than-full day program and will not include a luncheon. All registration fees must be received ten (10) days prior to the schedule annual education meeting/workshop. Cancellations must be made at least forty-eight (48) hours prior to a scheduled SCCRA annual education meeting/workshop in order to be eligible for partial refund. A member will be eligible for a full refund if cancellation is made seven (7) days prior to the scheduled annual education meeting/workshop. No refund will be given for a cancellation made less than forty-eight (48) hours before a scheduled annual education meeting/workshop. Program announcement/registration forms will note this cancellation policy. A late fee of fifteen dollars ($15.00) will be imposed for any telephone registration after the deadline or registration at the door for scheduled SCCRA annual education meeting/workshops. 5. Cancellation In the event of an emergency, or other circumstances prohibiting holding an official meeting, the Board of Directors may cancel the meeting and prompt notice thereof shall be given to all members of SCCRA. iii - Page 6 of 8 Revised 1/23/10

7 V. Parliamentary Authority The Rules contained in the most current edition of Roberts Rules of Order shall govern SCCRA in all cases to which they apply and are consistent with the CCRA Bylaws, special rules of order and any Standing Rules SCCRA may adopt. VI. Financial Administration 1. Fiscal Year The fiscal year of SCCRA shall be from January 1 through December Dues The Board of Directors, at the Annual Business Meeting, may make a recommendation to change the amount of dues to be paid by the membership for the ensuing calendar year. A two-thirds (2/3) vote of the voting members present at the Annual Business Meeting will be required to enact the recommended change. This vote must take place before November Payment and Late Fees Annual dues payment and late fees are addressed in the CCRA Bylaws. 4. Audit The SCCRA Secretary/Treasurer s reports shall be presented for audit at the end of each fiscal year, the member auditor to be appointed by the Board of Directors. VII. Dissolution The property of SCCRA is irrevocably dedicated to educational purposes and no part of the net income or assets of SCCRA shall ever inure to the benefit of any private persons, trustees, officers or members, except that SCCRA shall be empowered to make payments and distributions in furtherance of the exempt purposes for which it was formed. Upon winding up and dissolution of SCCRA, after paying or adequately providing for the debts and obligations of SCCRA, the remaining assets shall be distributed to a non-profit fund, foundation or association which is organized and operated exclusively for charitable, education or religious and/or scientific purposes and which has established its tax-exempt status under Section 501 (c) (3) of the Internal Revenue Code. VII. Standing Rules for the Annual Business Meeting 1. Identification badges must be worn at business meetings, all educational sessions, and at all meals. 2. Only members in good standing will be allowed to vote during the business meetings. 3. When addressing the Chair, please identify yourself by NAME and HOSPITAL. iii - Page 7 of 8 Revised 1/23/10

8 4. Lengthy motions or resolutions shall be in writing and signed by the maker who shall be a member of the Association. 5. No member shall speak in debate more than twice on the same question or for longer than two minutes. 6. All reports and other material for the printed record or printed proceedings shall be typewritten and immediately upon presentation shall be sent to the Secretary/Treasurer. 7. Notices or announcements to the Assembly shall be in writing and signed by the person under whose authority the announcement is issued. iii - Page 8 of 8 Revised 1/23/10

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION ARTICLE I NAME The name of the Association shall be the Michigan Cancer Registrars Association (MICRA). The purpose of the Association shall be: ARTICLE

More information

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

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

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

Bylaws of the Meeting Professionals International Southern California Chapter

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

More information

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws 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 information

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC.

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. Updated March 2014 Voted and Approved by Local Board April 4, 2014 Voted and Approved by Membership May 13, 2014 This document

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

Bylaws and Standing Rules

Bylaws and Standing Rules Bylaws and Standing Rules BYLAWS of the Texas Chapter National School Public Relations Association Article I - Name The official name of this organization shall be the Texas Chapter, National School Public

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

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

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

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY 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 information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD 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 information

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

Bylaws of the Society for Clinical Data Management, Inc.

Bylaws of the Society for Clinical Data Management, Inc. Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA. Adopted November 25, 2002 (As amended February 15, 2016)

BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA. Adopted November 25, 2002 (As amended February 15, 2016) BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA Adopted November 25, 2002 (As amended February 15, 2016) ARTICLE I - ORGANIZATION Section A. Name The name of the corporation is the Government

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

Bylaws of the Milwaukee Chapter of ARMA International

Bylaws of the Milwaukee Chapter of ARMA International Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS

OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS ARTICLE I NAME The name of this non-profit corporation shall be the Oregon Society of Association Management, Inc., hereinafter referred to as OSAM

More information

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

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

More information

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association As they will read if all the amendments are passed. BYLAWS Article I - Name The official name of this

More information

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

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

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws 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 information

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents Article 1 - Name, Location, Purpose and Restrictions... 2 Article 2 - Membership... 3 Article 3 - Dues and Other

More information

Bylaws of The Tall Bearded Iris Society

Bylaws of The Tall Bearded Iris Society Bylaws of The Tall Bearded Iris Society Approved by the Membership 6/1/2016 Article I - Name BYLAWS The name of this, not for profit, organization shall be THE TALL BEARDED IRIS SOCIETY, hereinafter referred

More information

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION CONSTITUTION AND BY-LAWS of the SHEBOYGAN CONTRACTORS ASSOCIATION Revised September 14 th, 2011 ARTICLE I. NAME AND CHARACTER The name of this organization shall be Sheboygan Contractors Association. It

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

The organization shall be known as the Indiana Local Section of the American Industrial Hygiene Association.

The organization shall be known as the Indiana Local Section of the American Industrial Hygiene Association. Indiana Local Section of the American Industrial Hygiene Association Organizational By-Laws (Includes MOU Additions to LS By-Law Template from November 2011) Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE

More information

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

Section 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 information

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS CONSTITUTION AND BY-LAWS OF THE FLORIDA ASSOCIATION OF PERIODONTISTS Adopted February 2, 1970 Revised February 12, 2011 TABLE OF CONTENTS CONSTITUTION I Name II III IV V VI VII VII IX Purpose Membership

More information

LEANDER ISD COUNCIL OF PTAs BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors CL // Texas PTA President 1 LEANDER ISD COUNCIL OF PTAs BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 ARTICLE I: NAME The name of this association is the

More information

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE 1.1 Name. The name of this corporation is the AMERICAN ASSOCIATION

More information

Constitution/By-Laws of the ELECTRICAL MANUFACTURING AND COIL WINDING ASSOCIATiON, INC.

Constitution/By-Laws of the ELECTRICAL MANUFACTURING AND COIL WINDING ASSOCIATiON, INC. Constitution/By-Laws of the ELECTRICAL MANUFACTURING AND COIL WINDING ASSOCIATiON, INC. ARTICLE I Name The Name of the Association shall be the "Electn'cal Manufacturing and Coil Winding Association, Inc.

More information

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME The name of this organization is PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION (the Corporation ). ARTICLE 2 PURPOSES The corporation

More information

Montgomery 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) 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 information

Kansas Society of Radiologic Technologists

Kansas Society of Radiologic Technologists Kansas Society of Radiologic Technologists BYLAWS Table of Contents ARTICLE I: NAME... ARTICLE II: OBJECTIVE... ARTICLE III: MEMBERSHIP... ARTICLE IV: OFFICERS... ARTICLE V: THE BOARD OF DIRECTORS & EXECUTIVE

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA 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 information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

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

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

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

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

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

More information

Missouri Academy of Nutrition and Dietetics BYLAWS

Missouri Academy of Nutrition and Dietetics BYLAWS Missouri Academy of Nutrition and Dietetics BYLAWS Revised November 2009 Amended September 14, 2012 Amended September 20,2013 Revised March 31, 2017 MISSOURI ACADEMY OF NUTRITION AND DIETETICS BYLAWS Table

More information

Cobb County Genealogical Society, Inc.

Cobb 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 information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 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 National PTA Bylaws Article I Name The name of this association is the National

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015)

Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015) Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015) Page 1 TABLE OF CONTENTS 2 ARTICLE I - NAME AND AFFILIATION 2 ARTICLE II - OBJECT 2 SECTION 1 - PURPOSE 2 SECTION

More information

FORT COLLINS AUDUBON SOCIETY CONSTITUTION

FORT COLLINS AUDUBON SOCIETY CONSTITUTION Revised Constitution and Bylaws, replacing those approved October 11, 2012, voted on and adopted by members, October 08, 2015 FORT COLLINS AUDUBON SOCIETY CONSTITUTION ARTICLE I: NAME This organization

More information

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

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

More information

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

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

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School.

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School. ARTICLE I Name and Objectives SECTION 1. SECTION 2. The name of this not-for-profit corporation organized in 1995 and incorporated in 1996 under the laws of the District of Columbia shall be the Association

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

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

More information

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

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

More information

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS 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 information

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY ARTICLE ONE - NAME AND OBJECTIVE 1. The name of this organization shall be the New York State Gourd Society, Alpha II Chapter of the American

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws 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 information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Bylaws, Rules and Regulations of the Alabama Society for Healthcare Materiel Management of the Alabama Hospital Association

Bylaws, Rules and Regulations of the Alabama Society for Healthcare Materiel Management of the Alabama Hospital Association January 10, 1979 Amended June 28, 1994 Amended October 13, 2000 Amended October 19, 2012 CONTENTS Page Article I Name 2 Article II - Objectives 2 Article III Powers 2 Article IV Membership 2 Eligibility

More information

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA.

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. BYLAWS REVISED 3/16/2018 ARTICLE I - NAME Section 1. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. ARTICLE II - PURPOSE AND OBJECTIVES

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

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

More information

Flower Mound High School Boys Basketball Booster Club BYLAWS (Amended September 2012)

Flower Mound High School Boys Basketball Booster Club BYLAWS (Amended September 2012) Flower Mound High School Boys Basketball Booster Club BYLAWS (Amended September 2012) ARTICLE I: Name The name of this organization is the Flower Mound High School Boys Basketball Booster Club, and is

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws 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 information

The Haddam Historical Society, Inc. BYLAWS

The Haddam Historical Society, Inc. BYLAWS The Haddam Historical Society, Inc. BYLAWS Article 1 -- Name The name of this Corporation shall be The Haddam Historical Society (herein after "the Society). Article 2 -- Purpose The mission of the Haddam

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

More information

CONSTITUTION THE NEBRASKA PLANNING AND ZONING ASSOCIATION. The name of this organization shall be: Nebraska Planning and Zoning Association (NPZA).

CONSTITUTION THE NEBRASKA PLANNING AND ZONING ASSOCIATION. The name of this organization shall be: Nebraska Planning and Zoning Association (NPZA). ARTICLE I Name CONSTITUTION THE NEBRASKA PLANNING AND ZONING ASSOCIATION The name of this organization shall be: Nebraska Planning and Zoning Association (NPZA). ARTICLE II Preamble The Nebraska Planning

More information

PMHS ROBOTICS BOOSTER CLUB BYLAWS. ARTICLE I: Name. ARTICLE II: Purpose

PMHS ROBOTICS BOOSTER CLUB BYLAWS. ARTICLE I: Name. ARTICLE II: Purpose PMHS ROBOTICS BOOSTER CLUB BYLAWS ARTICLE I: Name The name of this organization is the PMHS Robotics Booster Club, ARTICLE II: Purpose The purpose of the PMHS Robotics Booster Club is to promote STEM (

More information

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS 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 information

OKLAHOMA PTA STATE BYLAWS

OKLAHOMA 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 information

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION Article I - Name The organization shall be known as the Florida Local Section of the American Industrial Hygiene Association.

More information

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES Original: December 16, 2008 Revised: March 16, 2016 Amended: October 19, 2017 Amended: May 18, 2018 Reviewed:

More information

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

LIBRARIAN SPECIAL INTEREST GROUP BYLAWS

LIBRARIAN SPECIAL INTEREST GROUP BYLAWS LIBRARIAN SPECIAL INTEREST GROUP BYLAWS ARTICLE I. NAME AND LOCATION The name of this organization shall be the Librarian Special Interest Group (LIB- SIG), a division of the Texas Computer Education Association

More information

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc ARTICLE I NAME This organization shall be known as the Connecticut Society for Respiratory Care, Inc., hereinafter referred to as the Society,

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws Approved October 19, 2001 Rev. September 25, 2015 THIRD DISTRICT DENTAL SOCIETY Table of Contents CONSTITUTION Preamble 1 Name, Article I 1 Object, Article II 1 Organization, Article

More information

Oklahoma Society of Radiologic Technologists, Inc. Bylaws

Oklahoma Society of Radiologic Technologists, Inc. Bylaws Oklahoma Society of Radiologic Technologists, Inc. Bylaws Article I Name The name of this organization shall be the Oklahoma Society of Radiologic Technologists, Inc. herein referred to as OSRT, Inc. Article

More information

NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS. Developed April, 2014

NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS. Developed April, 2014 NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS Developed April, 2014 TABLE OF CONTENTS NSRT BYLAWS ARTICLE I NAME ARTICLE II GOVERNING BODY/ADVISING BODY ARTICLE III PURPOSE, POLICY, FUNCTIONS, DEFINITIONS

More information

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS 0 0 0 FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS *ARTICLE I: Name The name of this organization is the Frankford Middle School Parent Teacher Association (PTA), Area 0, Dallas, Texas. It

More information

(Rio Gallinas School of Ecology and the Arts) INDEX

(Rio Gallinas School of Ecology and the Arts) INDEX 05/13 Page 1 of 10 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 (Rio Gallinas School of Ecology and the Arts) INDEX ARTICLE PAGE ARTICLE

More information

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS District St. Tammany LUR # _02671799 Tax I.D. (E.I.N.) _61-1652908 LOCAL UNIT BYLAWS School Name Joseph B. Lancaster Elementary School Address 133 Pine Creek Drive Madisonville, LA 70447 Article I: Name

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS BYLAWS TABLE OF CONTENTS ARTICLE I: NAME... 2 ** ARTICLE II: PURPOSES... 2 ** ARTICLE III: BASIC POLICIES... 2 ** ARTICLE IV: CONSTITUENT ORGANIZATIONS... 3 ARTICLE V: ARIZONA PTA... 4 * ARTICLE VI: LOCAL

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

Washington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS. TABLE OF CONTENTS... i

Washington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS. TABLE OF CONTENTS... i Washington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS TABLE OF CONTENTS... i B1 - NAME... 1 B2 - OBJECTIVES... 1 B3 - OBLIGATIONS TO THE SOCIETY... 1

More information