COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS
|
|
- Mabel Charles
- 5 years ago
- Views:
Transcription
1 COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS ARTICLE I Name SECTION 2 The name of the organization shall be the Competitive Workforce Alliance Allied Health Regional Skills Partnership, herein referred to as the Partnership. The Partnership is organized exclusively for workforce development, education and training purposes, more specifically to increase the allied health care workforce within the designated 16 counties of the Carolinas (Anson, Alexander, Cabarrus, Catawba, Cleveland, Gaston, Iredell, Lincoln, Mecklenburg, Rowan, Stanly and Union in North Carolina and also Chester, Chesterfield, Lancaster and York in South Carolina). ARTICLE II Purpose The major purposes of the Partnership are as follows: (1) to facilitate collaboration and partnerships with the local business community and community agencies, including the Workforce Development Boards, the North Carolina Department of Commerce, institutions of higher education and the K-12 school system and other organizations with interest in Allied Health (2) to identify allied health care training needs and demands within the region, and to foster exemplary, accountable allied health education and training programs within the region.
2 SECTION 2 The Partnership works closely with NC Department of Commerce, to ensure the proper implementation of its Allied Health Regional Skills Partnership initiatives. The Partnership assists the designated communities in an advisory role on issues related to Allied Health careers and related workforce issues. The Partnership serves in an advisory capacity to the employer and educational communities vested in Allied Health Care workforce and training needs, demands and opportunities. The Partnership shall seek activities and means to ensure the sustainability of its endeavors to further the growth and development of Allied Health careers and trained professionals in the designated region of the Carolinas. SECTION 3 In order to accomplish its purposes, the Partnership shall (1) establish and maintain contact with persons, groups, and associations having an interest in Allied Health; (2) make recommendations to NC Department of Commerce, employers and education and training providers of allied health professionals regarding significant issues in the education of allied health personnel; (3) may advise the designated public and private schools of higher education in the region in their efforts to ensure the provision of appropriate services to adult students. ARTICLE III Membership Members of the Partnership may be proposed by (a) current Partnership members, (b) other community organizations and representatives, and (c) other interested parties. Procedures SECTION 2 Membership: The members of the Partnership shall be comprised of, but not limited to, representation from the following organizations and/or agencies: Business and Industry, K-12 School System, Community College System, Colleges and Universities, Workforce Development Boards, Economic Development Agencies, Chambers of Commerce, 2
3 NC Area Health Education Centers, Charlotte Regional Partnership, Community Representative(s), JobLink/One-Stop Career Center Other organizations/associations Partnership membership shall be open to any interested party or organization that supports the purpose statement in Article II. The Board shall have the authority to establish and define non-voting categories of membership. SECTION 3 SECTION 4 Membership appointments: Partnership members may submit recommendations for new members to the Secretary for review and recommendation by the Steering Committee Chairman and final approval by the Steering Committee. Membership development: The members of the Partnership shall include entities, both public and private, with essential expertise and interest in addressing the needs and growth of the Allied Health workforce. The composition of the Partnership shall be as geographically diverse and broad-based as possible. The Partnership may extend membership to include other groups or representatives. ARTICLE IV Steering Committee Steering Committee role, size and compensation: The Steering Committee is responsible for overall policy and direction of the Partnership. The Steering Committee shall have up to fifteen (15) members. Membership will include a representative from each of the following areas: Workforce Intermediary Community College System College/University Private Education and Training K-12 Career and Technical Coordinators Participating Workforce Development Boards Economic Development Boards JobLink/One Stop Career Center Organization providing healthcare services in from the county cluster of: Gaston/Lincoln/Cleveland 3
4 Organization providing healthcare services in from the county cluster of: Catawba/Iredell/Alexander Organization providing healthcare services in from the county cluster of: Rowan/Cabarrus Organization providing healthcare services in from the county cluster of: Union/Stanly/Anson Organization providing healthcare services in from the county cluster of: Chester, Chesterfield, Lancaster and York Organization providing healthcare services from Mecklenburg County (2 representatives). The Steering Committee receives no compensation other than allowable expenses under the NC Department of Commerce Allied Health Regional Skills Partnership grant award or any future funding awards. SECTION 2 Terms: All Partnership Steering Committee Member terms shall be for one year, except for the Chairman, with half the Committee renewed in odd-numbered years and half in even-numbered years. Terms will commence in January and end in December of the respective position year. SECTION 3 SECTION 4 SECTION 5 Election procedures: The Partnership shall inform interested parties of upcoming vacancies. Steering Committee Members whose terms are expiring, but who are interested in retaining their position on the Steering Committee, may submit a letter of intent to the Steering Committee Chair by December 1 of that year. Election procedures: Members of the Steering Committee shall be responsible for nominating a slate of prospective Steering Committee members representing the Partnership s diverse constituency and approving said members. In addition any partnership member can nominate a candidate to the slate of nominees. Steering Committee Quorum: A quorum must be attended by at least five members of the Steering Committee for business transactions to pass and motions to pass. If a member is unable to attend, he/she may send a representative in their place for attendance/voting purposes or may give their proxy vote to another member of the Steering Committee. If attendance is inadequate to meet the quorum, electronic voting on motions will be acceptable with at least five members of the Steering Committee members participating in the voting process. 4
5 SECTION 6 Officers and Duties: There shall be three officers of the Steering Committee, consisting of a Chair, Vice-Chair, and Secretary/Treasurer. Their duties are as follows: The Chair shall convene regularly scheduled Steering Committee and partnership meetings, shall preside or arrange for other officers of the Steering Committee to preside at each meeting in the following order: Vice-Chair, Secretary/Treasurer. The Vice-Chair shall chair committees on special subjects as designated by the Steering Committee. The Secretary/Treasurer shall be responsible for ensuring that records of Steering Committee actions and Steering Committee and partnership meetings, including overseeing the taking of minutes at all Steering Committee and partnership meetings, sending out meeting announcements, distributing copies of minutes and the agenda for meetings, and assuring records are kept. The secretary/treasurer shall work with the fiscal agent of the NC Department of Commerce Allied Health Regional Skills Partnership grant award(s) (and any other additional funding agents public or private), to assist in the preparation of financial reports. The Secretary/Treasurer shall make a financial report at each Steering Committee meeting. In addition, they will serve as a liaison to the Sustainability Committee. Financial information will be available to the partnership members and the public. SECTION 7 SECTION 8 Vacancies: When a vacancy on the Steering Committee exists, nominations for new members may be received from the present Steering Committee or Partnership members. All Steering Committee members must work within the geographic area of the Competitive Workforce Alliance Allied Health Regional Skills Partnership. All vacancies will be filled only to the end of the particular Steering Committee member s term. Resignation, Termination and Absences: Resignation from an officer of the Steering Committee must be in writing and received by the Secretary/Treasurer. An officer of the Steering Committee member shall be dropped from the Steering Committee if he or she has three unexcused absences from Steering Committee meetings in a year. A Steering Committee member may be removed for other reasons by three-fourth s vote of the remaining Steering Committee members. 5
6 SECTION 9 Special meetings: Special meetings of the Steering Committee shall be called upon the request of the Chair or one-third of the Steering Committee. Notices of special meetings shall be sent out by the Secretary/Treasurer to each Steering Committee member one week in advance. ARTICLE VI Committees Committees: The Steering Committee may create sub-committees as needed, such as Short Term Priority, Long Term Priority, Career Ladder Committee, Research and Education Committee and Sustainability Committee. Each committee shall consist of a minimum of three members. The Steering Committee Chair approves all sub-committee chairs. Committee chairs determine the frequency and avenue(s) of committee meetings and may coordinate these with the Workforce Intermediary. Committee chairs report back to Partnership at the quarterly meetings. Committee functions are as follows: A. The Steering Committee shall develop and maintain by-laws to provide organizational structure to the Partnership. In addition, they will provide guidance and oversight to the whole Partnership project, including recommendations for funding disbursement. B. The Short Term Priority Committee will address immediate needs and projects, identify strategies and resources to address the issues, create a 6-12 month implementation plan and develop an evaluation process with recommendations for improvements or next steps. C. The Long Term Priority Committee will address future needs and projects, identify strategies and resources to address the issues, create an implementation plan or a series of plans with timelines and develop an evaluation process with recommendations for improvements or next steps. D. The Career Ladder Committee shall explore horizontal and vertical advancement opportunities and avenues for healthcare workers. 6
7 E. The Education and Research Committee shall collect analyze and present research deemed by the group to be important to the mission of the Partnership, as well as plan educational programs/conferences as needed. In addition, the Committee will provide input to the content and maintenance of the Partnership web Site. F. The Sustainability Committee shall develop an avenue through which the efforts and achievements of the Partnership continue beyond the life of the grant. ARTICLE VII Meetings SECTION 2 SECTION 3 SECTION 4 The time and place of regular meetings shall be determined, by the Partnership, prior to the first meeting of the calendar year. Special meetings may be called by the Steering Committee Chair as necessary. The schedule of all meetings shall be disseminated in writing to all Partnership members and shall be posted on the program s website, when available. All meetings of the Partnership shall be open and public. Meeting notices and agendas will be sent to Partnership members at least five days prior to each regularly scheduled Partnership meeting. Whenever special meetings are required, the Secretary/Treasurer will give all Partnership members notice. Electronic/distance participation is acceptable. ARTICLE IX Voting Quorum: A quorum of the Partnership shall consist of members present. 7
8 ARTICLE X Amendments Section 1 These Bylaws may be amended when necessary after approved by the Steering Committee with no less than 5 members in attendance. Proposed amendments must be submitted to the Secretary to be sent out with regular Steering Committee announcements. CERTIFICATION These Bylaws were approved by 9 members of the Steering Committee, including the Workforce Intermediary at a meeting of the Steering Committee on October 10,
By-Laws National Association of State Offices of Minority Health
By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred
More informationTOBACCO FREE PARTNERSHIP of HILLSBOROUGH COUNTY PARTNERSHIP BY-LAWS. TOBACCO FREE PARTNERSHIP of Hillsborough County
PARTNERSHIP BY-LAWS TOBACCO FREE PARTNERSHIP of Hillsborough County February 2017 1 OUR MISSION The Tobacco Free Partnership of Hillsborough County helps to improve the health of Hillsborough County residents
More informationBYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE
BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.
More informationBYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE
More informationBYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)
BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) ARTICLE I Name, Purpose and Mission 1.1 Name. The name of the organization shall be The Central Ohio River Business Association ( CORBA ).
More informationBy-Laws Virginia Voluntary Organizations Active in Disaster
By-Laws Virginia Voluntary Organizations Active in Disaster Article I Section E Article II Name and Relationships The name of this organization is the Virginia Voluntary Organizations Active in Disaster
More informationRESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM
RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM WHEREAS, the counties of Anson, Cabarrus, Iredell, Lincoln, Rowan, Stanly, and Union as
More informationNORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013
NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 ARTICLE I. NAME, PURPOSES, AND FUNCTIONS Section 1. Name The name of this association shall be the North Carolina Nurses Association
More information-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015
1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,
More informationSECTION 1. DEFINITION
Bylaws 2018 Article I Title and Functions SECTION 1. NAME The name of this Association shall be the Arizona Nurses Association (AzNA). SECTION 2. PURPOSE The purpose of AzNA shall be to foster high standards
More informationBYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF
More informationARTICLE I CREATION AND AUTHORITY
BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation
More informationInternational 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 informationCLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name
0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article
More informationBYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF
More informationCONSTITUTION AND BYLAWS
International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.
More informationCOLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement
COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER Mission Statement The mission of the Columbia Association International & Multicultural Advisory Committee ( IMAC or the Committee
More informationMinnesota Association of Charter Schools Bylaws (Revised)
Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter
More informationBYLAWS BENSON POLYTECHNIC HIGH SCHOOL ALUMNI ASSOCIATION
BYLAWS BENSON POLYTECHNIC HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I NAME, PURPOSE Section 1: The name of the organization shall be Benson Polytechnic High School Alumni Association (Alumni Association).
More informationThe Saratoga, Warren and Washington Counties Workforce Investment Area
The Saratoga, Warren and Washington Counties Workforce Investment Area Bylaws of the Saratoga, Warren and Washington Counties Workforce Investment Board 1 Table of Contents Article I: Statement of Purpose...2
More informationBY-LAWS OF THE. WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA)
BY-LAWS OF THE WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA) Revised April 2018 ARTICLE I NAME AND AFFILIATION... 2 ARTICLE II VISION... 2 ARTICLE III MISSION STATEMENT... 2 ARTICLE IV MEMBERSHIP
More informationBYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN
More informationBYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN
More informationBYLAWS OF THE C063 UNIVERSITY OF TEXAS AT AUSTIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE C063 UNIVERSITY OF TEXAS AT AUSTIN SECTION OF THE SOCIETY
More informationSempra Energy. Corporate Governance Committee Charter
Sempra Energy Corporate Governance Committee Charter The Corporate Governance Committee is a committee of the Board of Directors of Sempra Energy. The committee assists the board in discharging the board
More informationMARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS
ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local
More informationThe Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS
The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03
More informationWashington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)
Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice
More informationValdosta State University Alumni Association, Inc.
Valdosta State University Alumni Association, Inc. Bylaws Revised December 1, 2017 4-1 BYLAWS OF THE VALDOSTA STATE UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED Revised December 1, 2017 ARTICLE I. NAME,
More informationCONSTITUTION AND BYLAWS OF C064, THE UNIVERSITY OF TEXAS AT EL PASO SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 CONSTITUTION AND BYLAWS OF C064, THE UNIVERSITY OF TEXAS AT EL PASO SECTION
More informationMONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose
MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section
More informationRisk and Insurance Management Society, Inc. (RIMS)
Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership
More informationVNA BYLAWS. Article II. Revised 11/12/2014 1
VNA BYLAWS Article I Name, Purpose, and Functions Section 1. Name The name of this association shall be Virginia Nurses Association, hereinafter referred to as VNA. Section 2. Purpose A. The purposes of
More informationBYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE
More informationBYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS
BYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the D067, University
More informationAmended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS
ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS Amended February 2013 INDEX ARTICLE/SECTION PAGE ARTICLE I GENERAL 4 Section 1 Name 4 Section 2 Mission statement 4 Section
More informationUniversity of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board
University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access
More informationBYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY
More information- 1- CORPORATE GOVERNANCE COMMITTEE CHARTER EFFECTIVE AS OF FEBRUARY 22, 2018
- 1- CORPORATE GOVERNANCE COMMITTEE CHARTER EFFECTIVE AS OF FEBRUARY 22, 2018 This Corporate Governance Committee Charter (the Charter ) sets out the mandate and responsibilities for the Corporate Governance
More informationOHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT
OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT ARTICLE I - NAME This organization shall be known as the Ohio Organization of Nurse Executives of the Ohio Hospital Association, hereafter referred
More informationBYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION
BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION Section 1.1 Section 1.2 Section 1.3 Name: The name of this organization shall be the Minnesota Stable Owners Association.
More informationBYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.
BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and
More informationGUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE
GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly
More informationCORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER. Equity Bancshares, Inc., Equity Bank Approved: September 17, 2015
CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER Equity Bancshares, Inc., Equity Bank Approved: September 17, 2015 EQUITY BANCSHARES, INC. / EQUITY BANK CORPORATE GOVERNANCE AND NOMINATING COMMITTEE
More informationCONSTITUTION & BYLAWS
CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,
More informationMICHIGAN 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 informationASSOCIATION OF APPRAISER REGULATORY OFFICIALS
BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011
More informationBeacon Parent Teacher Organization
Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO
More informationBYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE
OHS Bylaws Revised 5/11/2016 BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE The creation of the Cleveland/Cuyahoga County Office of
More informationBylaws of the Rutgers School of Nursing Alumni Association
ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships
More information1 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 informationKENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18
The Kentucky Balance of State Continuum of Care (KY BoS CoC) Advisory Board approved revisions to these Bylaws on November 15, 2018. Revisions are shown in read. Approval is required by the full KY BoS
More informationFLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S
FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S Adopted October 24, 1979 Revised October 17, 1988 Revised September 30, 1993 Revised September 1997 Revised April 1998 Revised November
More informationPOLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS
POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National
More informationBYLAWS OF THE C081, LETOURNEAU UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE C081, LETOURNEAU UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
More informationRowan University ACE Women s Network CONSTITUTION AND BYLAWS
Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council
More informationBY LAWS Of The Vendor Advisory Committee
SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS
More informationTHE ADULT HIGHER EDUCATION ALLIANCE BYLAWS
THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree
More informationHBCU Library Alliance Bylaws As Amended May 2017
HBCU Library Alliance Bylaws As Amended May 2017 Article I. Name The name of the organization shall be the HBCU Library Alliance. Article II. Purpose and Vision Established October 29, 2002 in Atlanta,
More informationBoard of Governance Charter. County of Riverside Continuum of Care
Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC
More informationFLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association
FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS
More informationJEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS
JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS ARTICLE I NAME AND PURPOSE The name of the Corporation shall be Jefferson Franklin Community Action Corporation, herein referred to as JFCAC or the
More informationBYLAWS OF THE D006, SMOKY MOUNTAIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE D006, SMOKY MOUNTAIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE
More informationAMERICAN PUBLIC TRANSPORTATION ASSOCIATION STREETCAR SUBCOMMITTEE. CHARTER Adopted 13, 2018
AMERICAN PUBLIC TRANSPORTATION ASSOCIATION STREETCAR SUBCOMMITTEE CHARTER Adopted 13, 2018 The APTA Streetcar Subcommittee forum which provides an opportunity for discussing industry developments in streetcar
More informationLOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority
LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition
More informationTEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS
TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to
More informationCONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE
CONSTITUTION of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE The South Carolina Autism Society, Inc. ( SCAS ) is the first and only statewide, nonprofit, nongovernmental organization in
More informationBylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office
Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s
More informationIEEE Power & Energy Society Bylaws
The Institute of Electrical and Electronics Engineers, Inc. Power & Energy Society Bylaws Summary of Revisions as approved by the PES Governing Board on 10 August 2018. Red Text additions to Bylaws, Strikethrough
More informationUSTA South Carolina By-Laws
USTA South Carolina By-Laws TABLE OF CONTENTS Article No. Title Page No. I Name, Legal Status and Purpose... 2 II Membership... 2 III Annual Business and Special Meetings of the Membership... 3 IV Voting
More informationBYLAWS OF THE A060, SANTA CLARA UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
THE SOCIETY WOMEN ENGINEERS 1 ARTICLE I NAME AND OBJECTIVES** 2 Section 1. Name 3 The name of this organization shall be the A060, Santa Clara University section 4 (hereinafter called the section ) of
More informationBYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)
SOUTHWEST SECTION of the WASHINGTON CHAPTER of the AMERICAN PLANNING ASSOCIATION BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) ARTICLE I: NAME The name
More informationBYLAWS OF THE I060, University of Nebraska-Omaha SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE I060, University of Nebraska-Omaha SECTION OF THE SOCIETY
More informationFLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS
FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS ARTICLE I Name, Publication and Objectives Name The organization shall be called the Florida Occupational Therapy Association, Inc. (FOTA) Publication
More informationFlorida Association of Fire and Life Safety Educators. A Section of the Florida Fire Marshals & Inspectors Association
Florida Association of Fire and Life Safety Educators A Section of the Florida Fire Marshals & Inspectors Association Florida Association of Fire and Life Safety Educators Section Guidelines Article I
More informationBYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS
BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the G081, Murray State University
More informationAMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE
AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section
More informationBYLAWS OF THE F006, NEW ENGLAND SHORELINE SECTION OF THE SOCIETY OF WOMEN ENGINEERS
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 BYLAWS OF THE F006, NEW ENGLAND SHORELINE SECTION OF THE SOCIETY OF WOMEN ENGINEERS
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationAMENDED AND RESTATED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER
AMENDED AND RESTATED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. Statement of Purpose The Nominating and Corporate Governance Committee (the Committee ) is a standing committee established
More informationBYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT
BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee
More informationBy-Laws. Michigan Association of Airport Executives. Revised 2/22/2018
By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...
More informationSociety of Ohio Healthcare Attorneys ARTICLE III - POWERS BYLAWS
Society of Ohio Healthcare Attorneys BYLAWS ARTICLE I - NAME The name of this organization shall be the Society of Ohio Healthcare Attorneys (the Society) of the Ohio Hospital Association (OHA). ARTICLE
More informationMISSOURI NURSES ASSOCIATION BYLAWS
MISSOURI NURSES ASSOCIATION BYLAWS AMENDED OCTOBER 25, 2013 TABLE OF CONTENTS ARTICLE/SECTION PAGE Philosophy and Preamble... 1 I. Title, Purposes, and Functions... 1 II. Relationship of MONA and ANA...
More informationILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL
Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the
More informationJuly 2018 GOVERNANCE COMMITTEE CHARTER 1. PURPOSE 2. MEMBERSHIP
July 2018 GOVERNANCE COMMITTEE CHARTER 1. PURPOSE The Governance Committee ( Committee or the GC ) is established by the Board ( Board ) of the Gavi Alliance ( Gavi ) to support the Board in fulfilling
More informationMEETINGS AND PROCEDURES OF THE COMMITTEE
CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF REALOGY HOLDINGS CORP. AS AMENDED AND RESTATED ON JANUARY 24, 2018 I. PURPOSE OF THE COMMITTEE The purposes of
More informationC H A R T E R. ENTERGY North American Young Generation in Nuclear
C H A R T E R ENTERGY North American Young Generation in Nuclear Article I. Charter Definition The charter of this organization shall dictate the purpose of the organization and the manner in which members
More informationKansas Association of Health Care Executives. Bylaws
Kansas Association of Health Care Executives TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II MISSION AND AFFILIATIONS... 3 Section 1: Mission.... 3 Section 2: Affiliations.... 3 Section 3: Organizational
More informationAssociation of Outdoor Recreation and Education
Association of Outdoor Recreation and Education Bylaws of the Association of Outdoor Recreation and Education (AORE) Revised: November 3, 2017 Article I Name The name of this association is the Association
More informationPARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS
PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format
More informationBYLAWS COLORADO PLANNED GIVING ROUNDTABLE
BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is
More information*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE
MCN Bylaws ARTICLE 1 - NAME, PURPOSE The name of the organization shall be the Minnesota Council of Nonprofits (hereinafter, MCN ). MCN works to inform, promote, connect and strengthen individual nonprofits
More informationARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME
ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization
More informationPort Orchard Chamber of Commerce Bylaws
Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of
More informationGeorgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.
Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board
More informationTHE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS
THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,
More informationBYLAWS OF THE B065, LOYOLA MARYMOUNT UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
THE SOCIETY WOMEN ENGINEERS 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 ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name
More informationEDISON INTERNATIONAL CHARTER FOR THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. Adopted by the Board of Directors
EDISON INTERNATIONAL CHARTER FOR THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS Adopted by the Board of Directors October 27, 2016 ARTICLE I PURPOSE OF THE COMMITTEE The purpose
More informationAmerican Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017
American Planning Association National Capital Area Chapter Approved Bylaws Effective 7/1/2017 Table of Contents ARTICLE 1 GENERAL... 2 ARTICLE 2 MEMBERSHIP QUALIFICATIONS... 3 ARTICLE 3 EXECUTIVE BOARD...
More information