AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS

Size: px
Start display at page:

Download "AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS"

Transcription

1 AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AS AMENDED AT THE ANNUAL BUSINESS MEETING, SEPTEMBER 12, 2014 AT THE 73 rd ANNUAL MEETING OF THE AAST and CLINICAL CONGRESS OF ACUTE CARE SURGERY, PHILADELPHIA, PA Page 1

2 ARTICLE I ARTICLES OF INCORPORATI0N OF THE AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA The name of the corporation is THE AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA. Article II The period of duration of the corporation is perpetual. ARTICLE III The address of the initial Registered Office of the corporation in the State of Illinois is 115 S. LaSalle Street, in the City of Chicago, 60603, County of Cook; and the name if its initial Registered Agent at said address is Paul G. Gebhard. ARTICLE IV The first board of directors of the corporation, called the Board of Managers, Shall be eleven (11) In number, their names and address being as follows: Dr. William R, Drucker Department of Surgery University of Rochester School of Medicine 601 Elmwood Avenue Rochester, New York Dr. Roger T. Sherman Department of South Surgery University of Florida Tampa, Florida Dr. Leonard F. Peltier Arizona Medical Center Tucson, Arizona Dr. Robert W. Gillespie 5625 O Street Lincoln, Nebraska Dr. John A. Boswick, Jr. University of Colorado 4200 East Ninth Avenue, Box C-309 Denver, Colorado Continues Page 2

3 Dr. Alexander J. Walt Wayne State University 540 E. Canfield Detroit, Michigan Dr. Joseph D. Farrington Box 153 Key Colony Beach, Florida Dr. John Davis University Vermont-College of Medicine Given Building Burlington, Vermont Dr. William Blaisdell San Francisco General Hospital 1001 Potreo San Francisco, California Dr. David S. Mulder Montreal General Hospital 1650 Cedar Avenue, Room 633 Montreal, Quebec, Canada M3G1A4 Dr. Basil A. Pruitt, Jr. US Army Institute of Surgical Research Brooke Army Medical Center Fort Sam Houston, Texas ARTICLE V The purpose of this Association shall be to furnish leadership and to foster advances in the surgery of trauma; to afford a forum for the exchange of knowledge pertaining to research, practice and training in the Surgery of Trauma; to stimulate investigation and teaching in the methods of preventing, correcting and treating injuries from all types of accidents; to enhance the study and practice of Surgery of Trauma by establishing lectureships, scholarships, foundations, and appropriate evaluation procedures in the surgery of trauma where appropriate; to afford recognition to those who have contributed to the Surgery of Trauma be extending to them membership in the Association; to do and engage in any and all lawful activities that may be incidental or reasonably related to any of the foregoing purposes; and to have and exercise all powers and authority now or hereafter conferred upon not for profit corporations under the laws of the State of Illinois. Surgery of Trauma is that field of medicine which includes investigation, care and rehabilitation of the injured patient. Notwithstanding the forgoing or any other provisions of these Articles of Incorporation, the corporation shall not at nay time engage in a regular business of a kind ordinarily carried on for profit; nor shall any parts of its net earnings or assets inure to the benefit of, or be distributable to, any member, director, officer, or other private person, except that the corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make other payments and distributions in furtherance of the purposes set forth above; nor shall it carry on any other activities not permitted to be carried on by an organization exempt from Federal income tax under Section 501 ( c) 3) of the Internal Revenue code of 1954 (the Code ) or the corresponding provision of any future United States revenue statue, as amended from time to time, nor shall it engage in the practice of medicine or render any of the services of a licensed physician. In the event of the dissolution of the corporation, the Board of Directors shall, after paying or making provision for the payment of all of the liabilities of the corporation, distribute all of the remaining assets to Page 3

4 such organization or organizations organized and operated for one or more of the purposes contained in these Articles as shall at the time qualify as an exempt organization or organizations under Section 501(c )(3) of the Internal Revenue Code, as the Board of managers shall determine. IN WITNESS WHEREOF, the incorporators have here unto set their hands this 20 th day of June PAUL GEBHARD WILLIAM F. WALSH W. E. WHITTINGTON, IV Incorporators Page 4

5 AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS ARTICLE I MEMBERSHIP SECTION 1. There shall be five (5) classes of membership in the Association: Active Fellows, Contributing Scientists, Honorary Fellows, Inactive Fellows, and Founding Fellows. SECTION 2. Membership in the Association is a privilege, not a right, and it is contingent upon continuing compliance with the By-Laws of the Association. SECTION 3. Active Fellows SECTION 3.1. A person is qualified to be an Active Fellow if he/she (a) is a legally qualified practicing physician who is a Fellow of the American College of Surgeons or a /Fellow of an equivalent international surgical college and active in the field of trauma, burns, surgical critical care, or related surgical specialties. Applicants must meet criteria as established by the AAST Board of Managers. Members previously classified as Corresponding Fellows would automatically become Active Fellows. SECTION 3.2. Active Fellows may vote, serve on committees, hold office, serve on the Board of Managers, and attend all functions of the Association. SECTION 4. Contributing Scientists SECTION 4.1. A non-surgeon may be elected as a Contributing Scientist if he/she holds an advanced degree in a scientific field related to trauma care or research, and has gained national or international recognition for contributions to the science and/or practice of injury and trauma care. Applicants must meet all criteria as established by the AAST Board of Managers SECTION 4.2. Contributing Scientists shall not hold office, or serve on the Board of Managers. They may vote, serve on committees and attend all functions of the Association. SECTION 5. Honorary Fellows SECTION 5.1. Honorary Fellows shall be individuals whom the Association deems worthy of special honor because of notable contributions to the field of acute care surgery. SECTION 5.2. Honorary Fellows shall not vote, hold office, or serve on the Board of Managers. They may serve on committees and attend all functions of the Association. SECTION 6. Inactive Fellows Page 5

6 SECTION 6.1. Active Fellows who are no longer in active practice or are unable to pay dues for reasons acceptable to the Membership Committee and the Board of Managers shall be transferred to Inactive Fellowship. SECTION 6.2. Inactive Fellows shall not vote, serve on committees, hold office, or serve on the Board of Managers. They may attend all functions of the Association. SECTION 6.3. Inactive Fellows will be reviewed each year by the Membership Committee, and any Inactive Fellow who no longer meets the criteria for Inactive Fellows shall either be returned to Active Fellowship or dropped from membership by action of the Board of Managers SECTION 7. Founding Fellows SECTION 7.1. Founding Fellows are those surgeons who on June 14, 1938 organized the Association in its unincorporated form in San Francisco, California, and in addition to being Active or Inactive Fellows, are designated Founding Fellows. SECTION 8. Election of Active Fellows, Honorary Fellows, and Contributing Scientists SECTION 8.1. To be a candidate for Active Fellowship, Honorary Fellowship, or Contributing Scientist, a person shall meet all the qualifications for the desired class of membership and shall be sponsored by three (3) Active Fellows. An Active Fellow shall not sponsor more than three (3) candidates for Active Fellowship in any one (1) year. SECTION 8.2. Each candidate for Active Fellowship,, Honorary Fellowship, or Contributing Scientist shall submit documents in support of their application as determined by the Board of Managers. All application documents shall be submitted by a date designated by the Chair of the Membership Committee. SECTION 8.3. The Membership Committee shall consider all candidates and shall make a recommendation to the Board of Managers on whether candidates shall be nominated for Active Fellowship, Honorary Fellowship, or as Contributing Scientist. The Board of Managers shall review the recommendation of the Membership Committee and shall make nominations, if any, for Active Fellowship, Honorary Fellowship, and Contributing Scientist membership at the Annual Business Meeting. SECTION 8.4. Active Fellows, Honorary Fellows and Contributing Scientists shall be elected by the Fellows from the nominations of the Board of Managers. A three-quarters affirmative vote of the voting fellows present at an Annual Business Meeting shall be required for election. SECTION 9. The Association shall present to each new Fellow a certificate of membership signed by the President and Secretary-Treasurer at the Annual meeting following his/her election to membership. If a new member fails to attend the Association s meeting after the election to membership, his/her membership shall be withheld until the following year. If he/she fails to attend two (2) consecutive meetings Page 6

7 immediately following his/her election to membership without a valid excuse approved by the Board of Managers, his/her membership shall be forfeited. Membership shall become effective when the initiation fees and dues for the year after election have been paid and the certificate of membership has been presented. ARTICLE II OFFICERS SECTION 1. The officers of the Association shall be the President, President-Elect, Vice-President, Secretary-Treasurer, Secretary-Treasurer-Elect and Recorder. SECTION 2. The President, President-Elect, Vice-President, and Secretary-Treasurer- Elect shall serve one 1) year terms commencing at the close of the Annual Business Meeting during which they succeeded or were elected to office and terminating at the close of the following Annual Business Meeting. At the conclusion of those terms, the President-Elect will become President and the Secretary-Treasurer-Elect will become the Secretary-Treasurer. The Secretary-Treasurer and Recorder shall serve a three (3) year term commencing at the close of the Annual Business Meeting during which they succeeded or were elected to office and terminating at the close of the third following Annual Business Meeting. SECTION 3. Election of Officers SECTION 3.1. No Fellow shall serve two (2) consecutive terms in the same office except under special extenuating circumstances as determined by the Board of Managers. SECTION 3.2. At the Annual Business Meeting the Nominating Committee shall nominate a candidate for each office which will become vacant. Additional nominations may be made from the floor. SECTION 3.3. The voting members present at the Annual Business Meeting shall elect the officers from the nominees by majority vote. SECTION 3.4. Any officer or agent may be removed by majority vote of the Board of Managers whenever in its judgment the best interest of the Association would be served thereby. SECTION 3.5. In the event of the death, resignation, incapacity or removal of the President-Elect, Vice-President, Secretary-Treasurer, Recorder, or Secretary-Treasurer- Elect, the Nominating Committee in place at the last Annual Business Meeting shall be reconvened to select a nominee for the vacant office. The Board of Managers may elect the nominee to office, by majority vote, to serve the remainder of the term of the office which is vacant. SECTION 4. The President (a) shall preside at all meetings of the Association and of the Board of Managers and shall serve as the chief executive officer of the Association, (b) shall appoint members to all committees, and create ad hoc committees not otherwise provided for in these By-Laws, (c) shall deliver an address at the Annual Scientific Page 7

8 Meeting, (d) shall choose a speaker to deliver the Fitts lecture at the Annual Meeting and (e) shall act for the Association in the event of any contingency not covered by the bylaws, (f) shall assume other specific responsibilities as determined by the Board of Managers. SECTION 5. The President-Elect (a) shall preside at meetings of the Association and Board of Managers in the absence of the President or upon request of the President, (b) shall assume the duties of the President in the event of death, resignation, or incapacity of the President, (c) shall succeed to the Presidency at the close of the Annual Business Meeting the year following his/her election to the office of President-Elect, and (d) shall assume other specific responsibilities as determined by the Board of Managers SECTION 6. The Vice-President shall preside at meetings of the Association and Board of Managers in the absence of the President and President-Elect or upon their request or incapacity to serve, and shall assume other specific responsibilities as determined by the Board of Managers SECTION 7. The Secretary-Treasurer shall oversee the corporate and financial records of the organization, contract and oversee audits of the financial books, keep a record of all formal meetings of the Association, provide an annual financial report at the Annual Business Meeting, shall sign all contracts of the Association and keep a record of all contracts and participate in all meetings and calls as requested by the President. The Secretary-Treasurer shall also assume other specific responsibilities as determined by the Board of Managers. SECTION 8. The Recorder shall be Chair of the Program Committee, which shall prepare a scientific program for the Annual Meeting and instructions to speakers, shall receive all scientific papers presented to the Association, and shall assume other specific responsibilities as determined by the Board of Managers. SECTION 9. The Secretary-Treasurer-Elect (a) shall function as the Secretary-Treasurer at meetings of the Association and Board of Managers in the absence or upon request of the Secretary-Treasurer, (b) shall assume the duties of the Secretary-Treasurer in the event of death, resignation, removal or incapacity of the Secretary-Treasurer, ( c) shall succeed to the Secretary-Treasurer position at the close of the Annual Business Meeting the year following his/her election to the office of Secretary-Treasurer-Elect, (d) shall attend all meetings of the Board of Managers as an ex-officio member but shall not vote, and (e) shall assume other specific responsibilities as determined by the Board of Managers ARTICLE III THE BOARD OF DIRECTORS ( MANAGERS ) SECTION 1. Except as otherwise provided, the board of directors, called Board of Managers, generally shall be thirteen (13) in number, but the Secretary-Treasurer-Elect shall be an additional ex-officio non-voting member of the Board. The voting managers shall be the President, President-Elect, Vice-President, Secretary-Treasurer, Recorder, three (3) most recent Past-Presidents, four five (4 5) Managers-at-Large (one two of Page 8

9 which whom will be the Critical Care Manager and the Acute Care Surgery Manager). and the Editor of the Journal of Trauma. SECTION 1.1 The Executive Committee of the Association, to which the Board may delegate some of its authority, shall be: President, President-Elect, Vice President, Recorder, Secretary-Treasurer and Immediate Past President. SECTION 2. Each Past-President shall serve a three (3) year term on the Board of Managers immediately after completing his/her term as President. SECTION 3. Managers-at-Large SECTION 3.1. The Managers-at-Large, including the Critical Care Manager-at-Large and the Acute Care Surgery Manager-at-Large shall serve a three (3) year term commencing at the close of the Annual Meeting at which they were elected and terminating at the close of the third succeeding Annual Meeting. Managers-at-Large shall be eligible for reelection. SECTION 3.2. If the term of a Manager-at-Large will expire at the close of an Annual Meeting, the Nominating committee shall nominate one Active Fellow for such Managerat-Large position, including the Critical Care Manager-at-Large and the Acute Care Surgery Manager-at-Large, at the Annual Meeting, and additional nominations may be made from the floor. The voting members present at the Annual Business Meeting shall elect each Manager-at-Large from among the nominees by majority vote. SECTION 4. In the event of the death, resignation or incapacity of a Manager-at-Large, the Nominating Committee shall be reconvened to select a nominee for the vacant position. In the event of the death, resignation or incapacity of any Past-President, the Nomination Committee, at its option may select an additional Manager-at-Large to complete the term of the Past-President on the Board or may leave such position vacant. The Board of Managers may elect the nominee, if any, to office to serve the remainder of the term of the position which is vacant. SECTION 5. Duties of the Board of Managers SECTION 5.1. The Board of Managers (a) shall manage the affairs of the Association and determine its policies and procedures, (b) may invite any member of the Association to participate in its deliberations at any meeting, (c) shall receive and consider the reports of committees and review their activities, (d) shall nominate candidates for Honorary Fellowship to be voted upon by the voting Fellows of the Association at the Annual Business Meeting (e) shall accept, reject, or defer an application for fellowship in the Association, (f) shall determine initiation fees for new Fellows, and the annual dues of Fellows and their method of payment, subject to subsequent approval by the Association fellowship, (e) shall review and approve the annual budget for the Association, and (f) shall review and approve initiatives, programs, expenditures and other Association business as they deem appropriate Page 9

10 SECTION 5.2. The Board of Managers shall appoint and may dismiss the Editor of The Journal of Trauma and Acute Care Surgery, Injury, Infection, and Critical Care and shall be responsible for the Journal s financial activities. The Editor will be appointed for a term of five (5) years. The Board of Managers at its discretion may re-appoint the Editor for two (2) additional five (5) year terms. Prior to appointment of a new Editor, the President and President-Elect will appoint a search committee from the Association Active Fellowship to select worthy candidates to propose to the Board of Managers for final appointment. SECTION 5.3. The Board of Managers may, at its discretion, contract with an Executive Director for the Association to perform or delegate such functions as the Board of Managers deems appropriate. SECTION 5.4. The Board of Managers may create new standing committees SECTION 6. Any Manager may call a meeting of the Board of Managers by giving thirty (30) days notice thereof, which notice requirement may be waived by the unanimous consent of the Board of Managers. ARTICLE IV SECTION 1. STANDING COMMITTEES Program Committee SECTION 1.1. The Program Committee shall be responsible for the format and content of the Annual Scientific Program. SECTION 1.2. The Program Committee shall consist of the President, President-Elect, Secretary-Treasurer, Editor of the Journal of Trauma and Acute Care Surgery, Recorder, the Critical Care Committee Chair, Acute Care Surgery Committee Chair, and not less than three (3) additional members who shall each serve a three (3) year term with one (1) such new member each year. The Recorder shall serve as Chair. SECTION 2. Membership Committee SECTION 2.1. The Membership Committee shall consider all completed applications for membership, shall recommend candidates for Active Fellowship, Honorary Fellowship, Contributing Scientist, and Inactive Fellowship to the Board of Managers, and shall review all Inactive Fellows annually and make recommendations concerning their continued eligibility for Inactive status to the Board of Managers. SECTION 2.2. The Membership Committee shall consist of the President-Elect, Vice President, Secretary-Treasurer, the Critical Care Manager-at-Large, Acute Care Surgery Manager-at-Large and the three (3) other Managers-at-Large. The President-Elect shall serve as Chair. Page 10

11 SECTION 3. Nominating Committee SECTION 3.1. At the Annual Business Meeting or as needed the Nominating Committee may make nominations for any of the following offices (a) President-Elect, (b) Recorder, (c) Managers-at-Large and including Critical Care Manager-at-Large and Acute Care Surgery Manager-at-Large, and (d) Secretary-Treasurer-Elect. SECTION 3.2. The Nominating Committee shall consist of the three (3) immediate Past- Presidents, the President, and the President-Elect. The most senior Past-President shall serve as the Chair. SECTION 4. Scholarship and Awards Committee SECTION 4.1. The duties of the Scholarship and Awards Committee shall be established by committee, subject to approval by the Board of Managers, and shall include making recommendations to the Board for scholarship awards, and selecting the Canizaro, International Paper and Resident Award at the Annual Meeting. SECTION 4.2. The Scholarship and Awards Committee shall consist of the President- Elect, the Vice-President, the Secretary-Treasurer, and the Managers-at-Large including the Critical Care and Acute Care Surgery Managers-at-Large who shall serve for their three (3) year term of office, and one member appointed annually who is not a member of the Board of Managers. All actions of the Scholarship and Awards Committee are subject to approval of the Board Managers. The President-Elect shall serve as Chair. ARTICLE V OPERATING COMMITTEES SECTION 5. The AAST Board of Managers will determine the purpose, structure, title and longevity of each operating committee yearly. The AAST Board of Managers must approve all new operating committees by a majority vote. All operating committees that are to be disbanded will complete their term at the end of the Annual Meeting. SECTION 5.1 No operating committee member can serve longer than six (6) consecutive years on one committee. SECTION 5.2. The Critical Care Manager-at-Large will be the Chair of the Critical Care Committee, if there is an operating Critical Care Committee. As such, he/she will serve a three (3) year term. The Chair of the Critical Care Operating Committee (Critical Care Manager-at-Large) shall be a member of the Membership Committee, Scholarship and Awards Committee and the Program Committee. SECTION 5.3 The Acute Care Surgery Manager-at-Large will be the Chair of the Acute Care Surgery Committee, if there is an operating Acute Care Surgery Committee. As such, he/she will serve a three (3) year term. The Chair of the Acute Care Surgery Page 11

12 Operating Committee (Acute Care Surgery Manager-at-Large) shall be a member of the Membership Committee, Scholarship and Awards Committee and the Program Committee. SECTION 6 Ad Hoc Committees SECTION 6.1. Ad Hoc Committees dealing with programs and issues of contemporary importance to the Association may be appointed at the discretion of the Association President. Members of an Ad Hoc Committee and the Chair of the Committee shall be appointed by the President as necessary to fulfill the Committee s mandate. Each Ad Hoc Committee will remain in effect for two (2) years, and may be renewed for an additional (2) years at the discretion of the President, after which it will be automatically disbanded. ARTICLE V ANNUAL MEETING SECTION 1. The Annual Meeting of the Association shall be held at the time and place designated by the Board of Managers in a written notice sent by mail to all members at least three (3) months prior to the date of the meeting. The Annual Meeting shall consist of a Scientific program, Annual Business Meeting, and social program. SECTION 2. SECTION 3. All elections shall be held at the Annual Business Meeting. Papers and Publications SECTION 3.1. Members and guests offering papers for presentation at the Annual Meeting shall furnish the Recorder with titles, abstracts, manuscripts or other material in a format and at a time designated by the Recorder. SECTION 3.2. The official publication of the Association will be the JOURNAL OF TRAUMA and ACUTE CARE SURGERY. SECTION 4. All meetings shall be conducted according to these By-Laws and parliamentary procedures according to the most recent edition of Roberts Rules of Order. SECTION 5. The Annual Business Meeting shall include the following: A) Reports by the Association Officers B) Report of Minutes of the Board of Managers C) Report by the Recorder D) Report by the Editor of the Journal of Trauma and Acute Care Surgery E) Reports by Committee Chairs F) Election of Members G) Unfinished Business H) New Business Page 12

13 I) Report by Nominating Committee Chair J) Election of Officers and Managers-at-Large K) Installation of President and Presentation of President-Elect L) Adjournment ARTICLE VI SECTION 1. Managers. DUES AND FEES The initiation fee for new members shall be determined by the Board of SECTION 2. Annual dues for members and method of payment shall be determined by the Board of Managers subject to subsequent approval of the voting Fellows. SECTION 3. SECTION 4. Managers. The Secretary-Treasurer shall notify all members in arrears of dues. Guest fees for the Annual Meeting shall be determined by the Board of SECTION 5. Active Fellows and Contributing Scientists shall pay an initiation fee, annual dues and assessments. Members who attain an age of 65 shall not be required to pay dues, although they must be up to date in all dues and assessments until the age of 65. However, such senior status members shall pay a registration fee in an amount determined by the Board of Managers for meetings they attend. SECTION 5.1. Any member under the age of 65 whose dues are in arrears for two (2) years shall be notified by the Secretary-Treasurer in writing, and if he/she fails to pay his/her dues within three (3) months thereafter, he/she shall be dropped from membership, unless excused by the Board of Managers. SECTION 6. Honorary Fellows shall not be required to pay an initiation fee or annual dues and assessments. They shall pay a registration fee in an amount determined by the Board of Managers for meetings they attend. SECTION 7. Inactive Fellows shall not be required to pay annual dues or assessments. They shall pay a registration fee in an amount determined by the Board of Managers for meetings they attend. SECTION 8. A special assessment may be recommended by the Board of Managers, and, if approved by a two-thirds affirmative vote of the voting members in attendance at an Annual Business Meeting, shall be levied on the Active Fellows and Contributing Scientist members of the Association. ARTICLE VII RESIGNATIONS SECTION 1. Any member may withdraw from the Association after fulfilling all obligations and then giving written notice of such intention to the Secretary-Treasurer. Page 13

14 This notice shall be presented to the Board of Managers at the first meeting following its receipt. Resignation becomes effective upon approval by the Board of Managers. ARTICLE VIII AMENDMENTS SECTION 1. No part of the By-Laws may be amended, altered or repealed, except at a regular Annual Meeting of the Association in an Annual Business Meeting. The suggested amendment, alteration or repeal in the By-Laws must be sent to all voting members at least ninety (90) days prior to the Annual Meeting by , web posting, mail, or fax. The adoption of the suggested amendment, alteration or repeal shall be by vote of three-fourths of the voting members at the Annual Business Meeting. Page 14

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

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

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Page-1 ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Purpose: The Association of Director of Anatomic and Surgical Pathology (the "Association")

More information

CONSTITUTION Amended October 2016

CONSTITUTION Amended October 2016 Society of Urologic Prosthetic Surgeons, Inc. CONSTITUTION Amended October 2016 ARTICLE I NAME AND PURPOSE SECTION 1. The name of the Corporation is the Society Of Urologic Prosthetic Surgeons, Inc. (hereinafter

More information

College of American Pathologists Constitution and Bylaws

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

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

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

More information

ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO

ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO ARTICLE I NAME The name of the Corporation shall be the Law Enforcement Explorer Post Advisors Association of

More information

The American Society of Colon and Rectal Surgeons Bylaws

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

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information

Pacific Coast Entomological Society

Pacific Coast Entomological Society Pacific Coast Entomological Society Articles of Incorporation and Bylaws Know all men by these presents: PACIFIC COAST ENTOMOLOGICAL SOCIETY Organized 15 August 1901 ARTICLES OF INCORPORATION That we,

More information

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

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

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE I NAME The name of the corporation is AIRLINES MEDICAL DIRECTORS ASSOCIATION. The corporation

More information

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

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY Article I: Society The name of this association shall be The Excelsior Surgical Society of Military Surgery. The Excelsior Surgical Society will be

More information

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC.

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION ARTICLE I: NAME The Society shall be known as THE AMERICAN RADIUM SOCIETY, INC. ARTICLE II: OBJECTIVES The objectives of The Society

More information

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

CONSTITUTION AND BY-LAWS ZION EDUCATION ASSOCIATION IEA-NEA REVISED AND ADOPTED: 2005

CONSTITUTION AND BY-LAWS ZION EDUCATION ASSOCIATION IEA-NEA REVISED AND ADOPTED: 2005 CONSTITUTION AND BY-LAWS ZION EDUCATION ASSOCIATION IEA-NEA REVISED AND ADOPTED: 2005 CONSTITUTION ZION EDUCATION ASSOCIATION ARTICLE I - NAME The name of this organization shall be the Zion Education

More information

The Hip Society Bylaws

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

More information

Constitution and Bylaws. of the. South Carolina District Branch. of the. American Psychiatric Association

Constitution and Bylaws. of the. South Carolina District Branch. of the. American Psychiatric Association Constitution and Bylaws of the South Carolina District Branch of the American Psychiatric Association As Amended: 20 March 1992 15 February 1997 3 June 1999 14 April 1999 2.2, 1.8.4, 1.9.1, 1.9.2, 1.10.1

More information

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS . ARTICLE I: THE NAME BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS American Association for Women Radiologists (the Association or the AAWR ). ARTICLE II: OBJECTIVES The Association is organized

More information

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992

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

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2012 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION & BYLAWS Section Title Page # 1 Name...2 2 Objectives...2 3 Affiliation...3 4 Fiscal Year...3 5 Membership...3

More information

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS 1 PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS 1.11 In General - There shall be six classes of membership: Active, Affiliate, Honorary, Medical

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS ARTICLE I NAME AND ADDRESS CONSTITUTION AND BY-LAWS 1. The name of this Association shall be the East Tennessee Purchasing Association, for tax exempt purposes only the official mailing address will be:

More information

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised: FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**

More information

PILATES METHOD ALLIANCE, INC. (PMA)

PILATES METHOD ALLIANCE, INC. (PMA) PILATES METHOD ALLIANCE, INC. (PMA) BYLAWS ARTICLE I NAME AND PRINCIPAL OFFICE Name/Nonprofit Incorporation. The name of the corporation shall be the Pilates Method Alliance, Inc., hereinafter referred

More information

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION CONSTITUTION OF THE NATIONAL CAPITAL CHAPTER OF ASHRAE Approved by the Society: ARTICLE I - NAME The name of the organization is the National Capital Chapter

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA 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 information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Constitution and Bylaws of the Chesapeake Colorectal Society. Ratified 1995 by officers:

Constitution and Bylaws of the Chesapeake Colorectal Society. Ratified 1995 by officers: Constitution and Bylaws of the Chesapeake Colorectal Society Ratified 1995 by officers: President Bruce A. Orkin President-elect William R. Timmerman Secretary/Treasurer Donald B. Colvin Members at Large:

More information

The Cleveland Surgical Society By-Laws

The Cleveland Surgical Society By-Laws The Cleveland Surgical Society By-Laws ARTICLE I Name, Place and Purposes Section 1. Name. The corporation shall be known as the Cleveland Surgical Society (hereinafter referred to as the "Society"). Section

More information

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK As amended February 1978, December 1979, May 1983, May 1996, and October 2015 CONSTITUTION SECTION 1. GENERAL ORGANIZATION Article 1. This Society

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

WISCONSIN SOCIETY OF PERIANESTHESIA NURSES CONSTITUTION AND BYLAWS ARTICLE I NAME

WISCONSIN SOCIETY OF PERIANESTHESIA NURSES CONSTITUTION AND BYLAWS ARTICLE I NAME WISCONSIN SOCIETY OF PERIANESTHESIA NURSES CONSTITUTION AND BYLAWS ARTICLE I NAME Section 1.1 Name. The name of this professional organization is the Wisconsin Society of Perianesthesia Nurses, WISPAN,

More information

CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc.

CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc. CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc. Article I Name and Incorporation The name of the Academy is the Academy of Clinical Laboratory Physicians and Scientists

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

BYLAWS Revised October 2017

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

More information

Bylaws of The United States Institute for Theatre Technology, Inc.

Bylaws of The United States Institute for Theatre Technology, Inc. Bylaws of The United States Institute for Theatre Technology, Inc. Effective: March 15, 2016 Jimmie Byrd, Sercretary ARTICLE I NAME, SEAL AND OFFICES Section l. NAME. The name of this Corporation is the

More information

Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003)

Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003) Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003) ARTICLE I Officers Section 1. The officers of the Society shall consist of a President, President-Elect, Vice President and Secretary/Treasurer.

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

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District;

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District; BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6400, INC. ARTICLE I NAME AND OBJECTIVES 1.1. Name. The name of this corporation shall be Rotary International District 6400, Inc. It is also known as "Rotary District

More information

OSAP Association Bylaws 2014

OSAP Association Bylaws 2014 Article I: Name, Location and Purpose 1. Name The name of the organization is the "Organization for Safety, Asepsis and Prevention (OSAP)," a nonprofit Association incorporated in the State of Colorado.

More information

Radiological Society of North America, Inc.

Radiological Society of North America, Inc. Radiological Society of North America, Inc. Bylaws as adopted November 1976 Revised November 1978 Revised November 1981 Revised November 1983 Revised November 1985 Revised November 1986 Revised November

More information

BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS

BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS ARTICLE I Name and Location... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Candidates for Membership... 6 ARTICLE V Resident Affiliates...

More information

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS 1 PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS 1.11 In General - There shall be six classes of membership: Active, Affiliate,

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

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND 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 SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS CONSTITUTION

More information

THE HERPETOLOGISTS LEAGUE ARTICLES OF INCORPORATION AND BYLAWS

THE HERPETOLOGISTS LEAGUE ARTICLES OF INCORPORATION AND BYLAWS THE HERPETOLOGISTS LEAGUE ARTICLES OF INCORPORATION AND BYLAWS Amended: 30 November, 2016 Articles of Incorporation Article I. Article II. Article III. Article IV. Article V. Article VI. Article VII. Name:

More information

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I Name, Organization and Location Section 1. Name. This corporation is named "Towing and Recovery Association of Georgia ("TRAG"). Section 2. Organization.

More information

THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS. (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting)

THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS. (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting) 2010-2011 BYLAWS THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting) ARTICLE I NAME The name of this corporation shall be The American

More information

Section 3. Seal of the Society The seal of this Society shall consist of a circular wreath of laurel in the inside of which, near the

Section 3. Seal of the Society The seal of this Society shall consist of a circular wreath of laurel in the inside of which, near the AΩA Constitution Alpha Omega Alpha Honor Medical Society Iota Chapter of New York Medical College ARTICLE I. NAME This organization shall be called Alpha Omega Alpha Honor Medical Society, the three Greek

More information

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS MUSCULOSKELETAL TUMOR SOCIETY BYLAWS ARTICLE I OFFICES Section 1.01 Registered Office. The registered office of the Society, located in Minnesota, shall be that as set forth in the Articles of Incorporation,

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

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

More information

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011 WEST SUBURBAN READING COUNCIL BYLAWS Revised (Approved 4-18-2012, next revision due 2017) ARTICLE 1 NAME AND AREA SERVED SECTION 1 Name The council shall be called West Suburban Reading Council, and referred

More information

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution. CONSTITUTION FORMAT The following is the format to use when writing or revising the Chapter s Constitution. IKEBANA INTERNATIONAL CHAPTER CONSTITUTION ARTICLE I Name The name of this Chapter shall be Ikebana

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

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION 1.1 PURPOSE: The North American Neuromodulation Society (the Society ) operates exclusively for charitable purposes

More information

CONSTITUTION OF THE CLAN MORRISON SOCIETY OF NORTH AMERICA Ratified 31 July 2001

CONSTITUTION OF THE CLAN MORRISON SOCIETY OF NORTH AMERICA Ratified 31 July 2001 ARTICLE I NAME CONSTITUTION OF THE CLAN MORRISON SOCIETY OF NORTH AMERICA Ratified 31 July 2001 The name of the organization shall be the Clan Morrison Society of North America (hereinafter "the Society").

More information

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

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

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018 The Nebraska Society of Radiologic Technologists Articles of Incorporation, 1999 NSRT Bylaws, 2018 April 20, 2018 Contents Articles of Incorporation... 1-3 NSRT Bylaws Article I, Name... 4 Article II,

More information

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018)

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018) VISION STATEMENT MISSION STATEMENT BYLAWS Vision Statement The Academy of Consultation-Liaison Psychiatry vigorously promotes a global agenda of excellence in clinical care for patients with comorbid psychiatric

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

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

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BYLAWS OF THE RHINOPLASTY SOCIETY OF EUROPE. Article I NAME. The name of this organization shall be. The Rhinoplasty Society of Europe.

BYLAWS OF THE RHINOPLASTY SOCIETY OF EUROPE. Article I NAME. The name of this organization shall be. The Rhinoplasty Society of Europe. BYLAWS OF THE RHINOPLASTY SOCIETY OF EUROPE Article I NAME The name of this organization shall be The Rhinoplasty Society of Europe. Article II MISSION STATEMENT The mission of The Rhinoplasty Society

More information

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

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

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

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

More information

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009 BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION 1 PREAMBLE We, the elected representatives of the graduates and former students of Northern Arizona University, believing that the ties of friendship

More information

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS FOUNDED 1960 INCORPORATED 1969 AMMENDED 1966, 1972, 1978, 1983, 1984, 1992 REVISED AUGUST, 1996 AMMENDED DECEMBER, 1996 REVISED APRIL, 2012 ARTICLE I NAME,

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 CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

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

More information

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016 Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016 2 CONTENTS PAGE Article I Corporate Purposes... 1 Article II Membership... 1 Article III Officers... 2 Article IV Board of Directors...

More information

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

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

More information

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

INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, MONTGOMERY COUNTY MARYLAND CHAPTER BYLAWS

INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, MONTGOMERY COUNTY MARYLAND CHAPTER BYLAWS INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, MONTGOMERY COUNTY MARYLAND CHAPTER BYLAWS Article I - NAME The name of this Corporation shall be the International Public Management Association

More information

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017) Chapter I. Name The name of this organization shall be the Texas Academy of Family Physicians (TAFP) hereinafter referred to as the Academy.

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida

Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida ASCCP Official Bylaws Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida ARTICLE I NAME AND PURPOSE The AMERICAN SOCIETY FOR COLPOSCOPY AND CERVICAL PATHOLOGY, Inc., dba

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA).

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA). AMENDED AND RESTATED BY LAWS OF THE VIRGINIA CHIROPRACTIC ASSOCIATION, INC. Initial Draft: 4/4/92 First Amendment (Restatement): 10/1/04 ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation ARTICLE I: Name The name of this corporation shall be Crown Point High School Alumni Association. ARTICLE II: Purpose This is a non-profit corporation organized solely for general

More information

CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY

CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY April 19, 2016ugust 12, 2015 METROPOLITAN DENVER DENTAL SOCIETY Bylaws Article I Amendments 4 Article II Membership 5 Article III Judicial Procedure

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

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 OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II

BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II 01/2017 BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I NAME The name of this organization shall be Ohio PeriAnesthesia Nurses Association, to be referred to as OPANA, a nonprofit corporation

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

Constitution of The National Alumnae Association of Spelman College (NAASC)

Constitution of The National Alumnae Association of Spelman College (NAASC) Constitution of The National Alumnae Association of Spelman College (NAASC) (Ratified: May 14, 1977 - Revised: May 17, 1986; May 21, 1988) (Amended: May 18, 1991) REVISED MAY 18, 1994 Amended July 1, 1997

More information

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 BYLAWS OF SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 ARTICLE I. CERTAIN DEFINED TERMS Unless the context indicates otherwise, the following terms as

More information

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments Fort Schuyler Maritime Alumni Association By-Laws Proposed Amendments 03-26-08 TABLE OF CONTENTS PAGE Article I Corporate Purposes... 1 Article II Membership... 1 Article III Officers... 2 Article IV

More information

BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY

BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY ARTICLE I: NAME The organization known as the American Osteopathic College of Radiology (AOCR), hereafter sometimes referred to as the College, is a not-for-profit

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I Section 1. General This corporation shall be known as the Municipal Clerks Association of the State of New

More information