MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

Size: px
Start display at page:

Download "MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA"

Transcription

1 EXECUTIVE BOARD MEETING NOVEMBER 9-10, MEMBERS PRESENT Stephen Parker, Chairman Lei Testa, Chairman-elect Jim Oliver, Immediate Past Chairman Ben Simiskey, Treasurer Billy Kelley, Treasurer-elect Bill Schneider, Secretary Edie Cogdell Tom DeGeorgio Jason Freeman Julia Hayes Michele Heyman Joshua LeBlanc Angela Ragan Susan Roberts Priscilla Soto Jodi Ann Ray, President/CEO GUESTS Kathy Kelly, Executive Director, Fort Worth Chapter Brandon Booker, President, Fort Worth Chapter TSCPA STAFF PRESENT Steve Phillips, Chief Financial Officer John Sharbaugh, Managing Director, Governmental Affairs Melinda Bentley, Director, Marketing & Communications Bryan Garza, Director, Membership & Community Holly McCauley, Manager, Governance and Executive Operations

2 PAGE 2 I. CALL TO ORDER Chairman Stephen Parker called the Executive Board (EB) meeting to order at 8:31am and welcomed everyone to Savannah. II. III. IV. QUORUM CALL Bill Schneider, Secretary, declared a quorum present. INTRODUCTIONS Mr. Parker welcomed guests and staff present and thanked them for their attendance. CONSENT AGENDA The Consent Agenda included the following items: Minutes from the August 9-10, 2018 EB Meeting; Minutes from the October 8, 2018 EB Conference Call; Termination from TSCPA membership for Pam K. Eaves, Kim L. Reynolds, Mark E. Steakly, and Diane D. Washington; Suspension from TSCPA membership for Csongor Bibza, Melvin M. Chadwick, Rene J. Dornier, John L. Ferguson, Kellie Filton-Kuykendall, Paula K. Hicks, Beth G. Linnehan, Thomas T. McEntire and Bryan L. Stroud; Approval of SurveyMonkey for election ballot Approval of proposed changes to the Policies & Procedures Manual Review of Action Item List August 9-10, 2018 EB Meeting The following motion was made by Lei Testa and seconded by Angela Ragan. The Executive Board approves the Consent Agenda as submitted: - Motion approved with none opposed. V. MEMBERSHIP INVESTMENT REVIEW Jodi Ann Ray, President & CEO and Bryan Garza, Director, Membership & Community, provided an update on the Membership Investment Review. TSCPA partnered with Avenue M Group to go through the membership review which included a member survey over the summer. Based on feedback from the survey and the options proposed by Avenue M Group, no significant changes to the membership structure are being recommended at this time.

3 PAGE 3 VI. TREASURER S REPORT Ben Simiskey, Treasurer, and Steve Phillips, TSCPA CFO, reported on the financial statements for the month ending September 30, The Society had a year-to-date net revenue of $32,381. The CPE Foundation ( Foundation ) had a year-to-date net expense of ($61,123). The combined Audit report is available on the TSCPA website. Mr. Simiskey presented the recommendation for the member dues. The Executive Board discussed the recommended changes and communication strategy to the chapters. Action on the proposal was delayed until Saturday, November 10. VII. GOVERNMENTAL AFFAIRS UPDATE John Sharbaugh, Managing Director, Governmental Affairs, reviewed the timeline and highlights of the TSCPA response letter to the Sunset Commission. The Commission will hold a hearing on November 14 at which time it will finalize its report and recommendation to the legislature. He shared the 2019 legislative strategy and agenda proposed by the Legislative Advisory Committee. The following motion was made by Susan Roberts and seconded by Lei Testa. The Executive Board approves the 2019 legislative agenda as proposed by the Legislative Advisory Committee. - Motion approved with none opposed. - Three positions on the Texas State Board of Public Accountancy (TSBPA) will be vacant when three CPA members terms expire January 31, In August the Executive Board approved the recommendation of four members for appointment to the TSBPA. In addition to those four, past chairman Jeff Gregg is being recommended for consideration. The following motion was made by Julia Hayes and seconded by Michele Heyman. The Executive Board approves the recommendation of Jeff Gregg for appointment to the TSBPA.

4 PAGE 4 - Motion passed with none opposed. TSCPA has asked TSBPA to consider adopting a CPE Reciprocity provision in their rules. The matter has been referred to the TSBPA CPE Committee. Mr. Sharbaugh provided an update on the election. The CPA-PAC was overall successful with their contributions - six house candidates that received contributions did not win their race. Mr. Sharbaugh provided a draft agenda for Advocacy Day 2019 which will be held on January 29, 2019 in Austin, TX. VIII. BRANDING IMPLEMENTATION REPORT & RECOMMENDATIONS Maddie Duhon and Dave Shaw with Arrow joined the meeting via conference call. Melinda Bentley, Director of Marketing & Communications presented an update on the work of the Branding Implementation Task Force and the recommendations from Arrow. Mr. Shaw presented the recommended logo and color palette from Arrow based on the work and feedback from the task force. The Executive Board discussed the logo and color recommendations presented. Additional discussion and approval will resume on Saturday, November 10. The meeting was recessed until Saturday, November 10. The meeting reconvened at 9:03am on Saturday, November 10. Tom DeGeorgio was not in attendance Saturday, November 10 IX. BRANDING IMPLEMENTATION DISCUSSION & APPROVAL The Executive Board shared their feedback and discussed the logo design and color concept presented the previous day. Staff will work with Arrow on additional color choices. The following recommendation was made by Jim Oliver and seconded by Joshua LeBlanc. The Executive Board approves the following recommendations: - Use of TXCPA for branding - Use of the star in the A in the logo design - The use of a color palette primary color for master and coordinating color options for chapters

5 PAGE 5 - Motion passes with none opposed X MEMBER DUES Clarification was provided on member categories and which entities are responsible for setting dues for each. The Executive Board discussed the proposed changes for the member dues. The following motion was made by Bill Schneider and seconded by Angela Ragan. The Executive Board believes that simplified and consistent member categories and dues structure would aid in the recruitment and retention of members, and recommends the following dues structure for to the Board of Directors: CPA member dues from the State shall remain at $295. CPA Retired and 40-year members - $90. Affiliate dues - $125 ($90 for the State and $35 for the Chapter) Student dues - $35. ($20 for the State and $15 for the Chapter) TSCPA will proactively communicate with chapters regarding the proposed changes. As we continue to refocus our membership efforts and value proposition for our key constituencies, the TSCPA Executive Board invites Chapters to consider having CPA member dues remain stable for In addition, the Executive Board invites Chapters to consider providing consistency in rates across the state for our retired CPA and 40-year members with a total annual cost of $125 - $90 for the state and $35 for the Chapter. - Motion passed with none opposed. XI. CHAPTER REVIEW TASK FORCE UPDATE Mr. Garza provided an update on the Chapter Review Task Force which is working to identify and implement pilot projects that will serve members and provide support and resources to chapters. Following a survey conducted in mid-september targeting chapter presidents, presidents-elect and executive directors/staff, the task force is working with TSCPA staff and other committees on projects that will help align Society and chapter resources and activities.

6 PAGE 6 TSCPA is in the process of creating partnership agreements that establish expectations and define responsibilities of TSCPA and local chapters. Over the past few months, several chapters have received a website refresh and are integrating their database with NetForum Enterprise, the software used by TSCPA. Additional projects are currently being reviewed and awaiting additional feedback from other committees such as the creation of a chapter leader portal to include a chapter performance dashboard, standard reports and best practice documents. XII. XIII. CHAIRMAN-ELECT REPORT Lei Testa, Chairman-elect noted the Executive Board Orientation will be held during the April 2019 Executive Board meeting. Details will be shared with those invited once confirmed. Ms. Testa shared updates on chapters she has visited and provided an overview from the October 2018 AICPA Council meeting. CHAIRMAN REPORT Mr. Parker provided an update on the Accredited in Business Valuation (ABV) credential change from AICPA. The AICPA Council voted to uphold their decision from May 2018 to open the ABV credential to other qualified professionals (non- CPAs). Mr. Parker reminded the Executive Board of the dates for the 2019 Advocacy Day and Midyear Board of Directors Meeting in Austin and provided updates on visits to chapters and other scheduled visits. XIV. CPE STRATEGY PRESENTATION Ms. Ray presented an update on the CPE Strategy for She reviewed the model, timeline and next steps. The Executive Board discussed the strategy and consideration was given to the financial impact. The following motion was made by Edie Cogdell and seconded by Lei Testa. The Executive Board approves the proposed CPE Strategy as presented. - Motion passed with none opposed. - XV. COORDINATING OFFICER REPORTS The following Coordinating Officer reports were made: Business and Industry: Priscilla Soto CPE Advisory Board: Lei Testa Diversity & Inclusion: Angela Ragan

7 PAGE 7 Federal Tax Policy: Jason Freeman Membership: Billy Kelley Nominations: Jim Oliver Professional Standards: Bill Schneider Relations with Educational Institutes: Edie Cogdell Young CPAs and Emerging Professionals: Joshua LeBlanc XVI. EXECUTIVE SESSION Current Executive Board members went into executive session at 12:00pm. XVII. ADJOURNMENT There being no further business, the meeting was adjourned at 12:30pm. MOTIONS PASSED 1. Approval of the Consent Agenda as submitted 2. Approval of the 2019 legislative agenda as proposed by the Legislative Advisory Committee. 3. Approval of the recommendation of Jeff Gregg for appointment to the TSBPA. 4. Approval of the following recommendations: - Use of TXCPA for branding - Use of the star in the A in the logo design - The use of a color palette primary color for master and coordinating color options for chapters 5. Approval of the following: The Executive Board believes that simplified and consistent member categories and dues structure would aid in the recruitment and retention of members, and recommends the following dues structure for to the Board of Directors: CPA member dues from the State shall remain at $295. CPA Retired and 40-year members - $90. Affiliate dues - $125 ($90 for the State and $35 for the Chapter) Student dues - $35. ($20 for the State and $15 for the Chapter) TSCPA will proactively communicate with chapters regarding the proposed changes.

8 PAGE 8 As we continue to refocus our membership efforts and value proposition for our key constituencies, the TSCPA Executive Board invites Chapters to consider having CPA member dues remain stable for In addition, the Executive Board invites Chapters to consider providing consistency in rates across the state for our retired CPA and 40-year members with a total annual cost of $125 - $90 for the state and $35 for the Chapter. 6. Approval of the proposed CPE Strategy as presented. Respectfully submitted, X Holly McCauley Manager, Governance & Executive Operations 11/16/2018 7:24:55 AM PST X Date Approved by: X Bill Schneider Secretary, TSCPA 11/16/2018 7:23:19 AM PST X Date

MINUTES EXECUTIVE BOARD MEETING JANUARY 28, 2016 EL PASO CONVENTION CENTER EL PASO, TX

MINUTES EXECUTIVE BOARD MEETING JANUARY 28, 2016 EL PASO CONVENTION CENTER EL PASO, TX EL PASO CONVENTION CENTER EL PASO, TX MEMBERS PRESENT: Allyson Baumeister, Chairman Kathy Kapka, Chairman-elect Mark Lee, Immediate Past Chairman Roxie Samaniego, Treasurer Jesse Dominguez, Treasurer-elect

More information

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

VOLUNTEER POLICIES AND PROCEDURES MANUAL

VOLUNTEER POLICIES AND PROCEDURES MANUAL VOLUNTEER POLICIES AND PROCEDURES MANUAL REVISED 11/3/2017 INTRODUCTION The following (TSCPA) Bylaws provision for the Volunteer Policies and Procedures Manual was approved June 27, 2003. ARTICLE XVI -

More information

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name Section 1. The name of this organization shall be the Texas Association of Museums. Section 2. For the purposes of this Association,

More information

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010 DRAFT Kaanapali Royal Association of Apartment Owners January 9, 2010 Board Members Present: Other Attendees: Matthew Kinney, President; Pam Harris, Vice President; Lauri Beck, Secretary; Karen Kupferberg,

More information

Information about the NAIFA 20/20 strategic plan is available at

Information about the NAIFA 20/20 strategic plan is available at To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed

More information

Board of Directors Meeting March 3 & 5, 2017 Minutes

Board of Directors Meeting March 3 & 5, 2017 Minutes APPROVED MINUTES Board of Directors Meeting March 3 & 5, 2017 Minutes Friday, March 3, 2017 I. Welcome and Call to Order Josanne Pagel, President and Chair of the Board called the meeting to order at 8:30

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

AEA- Retired Bylaws. Article I: Name. Article II: Purpose. Article III: Governing Authority. Article IV: Duration. Article V: Objectives

AEA- Retired Bylaws. Article I: Name. Article II: Purpose. Article III: Governing Authority. Article IV: Duration. Article V: Objectives AEA- Retired Bylaws Article I: Name The name of the Association will be the Arkansas Education Association- Retired, commonly referred to as the AEA- R. Article II: Purpose The AEA- R, an affiliate of

More information

Message from the President

Message from the President Message from the President In the flurry of the holiday season, and as the end of 2017 approaches, your chapter is hard at work preparing for another great year with programs geared to serve our busy members.

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

By Laws of the Missouri Rehabilitation Association

By Laws of the Missouri Rehabilitation Association By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation

More information

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS APPROVED BY: TSCPA Membership EFFECTIVE DATE: October 11, 2014 ARTICLE I - PURPOSE The Texas Society of Certified Public Accountants ( Society ) dedicates

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

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

Section 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V.

Section 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V. B YLAWS OF THE AMERIC AN ASSOCI AT ION OF UNIVERSITY WOMEN OF BUFFALO, NY ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

VERMONT BAR ASSOCIATION CONSTITUTION

VERMONT BAR ASSOCIATION CONSTITUTION VERMONT BAR ASSOCIATION CONSTITUTION General Revision of 1976, As Amended, February, 1977; September, 1978; March, 1981; September, 1981; March, 1982; September, 1983; March, 1985; July 19, 1985; September

More information

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED AMENDED APRIL, 2016 TABLE OF CONTENTS Article I Name........................ 1 Article II Purpose......................

More information

Illinois Society of Medical Assistants. Bylaws. Page 1 of 11

Illinois Society of Medical Assistants. Bylaws. Page 1 of 11 Illinois Society of Medical Assistants Bylaws Page 1 of 1 1 1 1 Table of Contents MISSION STATEMENT. CMA (AAMA) CORE VALUES:. ARTICLE I - NAME: ARTICLE II OBJECTIVES/PURPOSE: ARTICLE III - ORGANIZATIONAL

More information

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Article I Name This organization shall be known as the Savannah Diocesan Council of Catholic Women. Article II Objectives The objectives

More information

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I.

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. AMERICAN ASSOCIATION OF UNIVERSITY WOMEN Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. NAME The name of this organization shall be the Denton, Texas Branch

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

UNITS BYLAWS Prescribed by the Department December 9 th, 1922 AMERICAN LEGION AUXILIARY DEPARTMENT OF PENNSYLVANIA UNITS BYLAWS Prescribed by the Department December 9 th, 1922 ARTICLE I NAME The Name of this Unit existing under these bylaws shall be known as The

More information

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).

More information

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 BYLAWS OF THE WOMEN S COUNCIL OF REALTORS Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 ARTICLE I CREATING THE COUNCIL Section 1: This organization shall be known

More information

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson

More information

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, JUNE 8, 2010 I.

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 National PTA Bylaws Article I Name The name of this association is the National

More information

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017 As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of

More information

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Version 2018-1 1 Table of Contents Article I Name, Principal

More information

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014) CONSTITUTION & BYLAWS of ADOPTED 2013 (Effective January 3, 2014) PREAMBLE We believe society s need for broad, informed civic participation demands a high-quality, self-renewing system of education for

More information

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

Constitution of Beta Alpha Psi

Constitution of Beta Alpha Psi Constitution of Beta Alpha Psi Last Updated: August 2015 ARTICLE I - PURPOSE The purposes of Beta Alpha Psi shall be to: recognize outstanding academic achievements in the field of accounting, finance,

More information

National Constitution and Bylaws National Assembly Revision

National Constitution and Bylaws National Assembly Revision National Constitution and Bylaws 2012 National Assembly Revision TABLE OF CONTENTS REVISION HISTORY INTRODUCTION INTERPRETATIONS, DEFINITIONS, AND ABBREVIATIONS CONSTITUTION Article I. Description Section

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union I. Roll Call Present: Pam Bowman, Chris Brown, Jim Buffalo, Kathy Clauson, Julie DeWeese, Carla Farniok, Rich Hamilton, Cindy Roon, Bill Rupert, Kim Sedgwick, Peter Skrypkun, Wendi Mattson, Linda Wade

More information

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 17, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

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

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER 1. CONSTITUTION The Board having so resolved established a Board Committee known as the Governance and Nomination Committee. 2. PURPOSE The purpose of the Governance and Nomination Committee is: a) To

More information

Bylaws of the Congregation

Bylaws of the Congregation Bylaws of the Congregation (Ecclesiastical and Corporate) BRADLEY HILLS PRESBYTERIAN CHURCH PRESBYTERIAN CHURCH (U.S.A.) Adopted November 1, 1992 Revised by action of the Congregation December 11, 1994

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

OKLAHOMA PTA STATE BYLAWS

OKLAHOMA PTA STATE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ Minutes ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Monday, March 21,

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

BY-LAWS Metropolitan Philadelphia Chapter of the American Found.rymen's Association Article I - Name and Objects Section 1 - This organization shall

BY-LAWS Metropolitan Philadelphia Chapter of the American Found.rymen's Association Article I - Name and Objects Section 1 - This organization shall BY-LAWS Metropolitan Philadelphia Chapter of the American Found.rymen's Association Article I - Name and Objects Section 1 - This organization shall be known as the Metropolitan Philadelphia Chapter of

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

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

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III Society of Radiology Physician Extenders Bylaws CHAPTER I The name of this Society shall be the Society of Radiology Physician Extenders, hereinafter referred to as the Society. CHAPTER II GOVERNING BODY

More information

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

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

More information

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ARTICLE I NAME The name of the Society shall be THE ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC., hereinafter referred to as the Society. ARTICLE

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

BYLAWS TABLE OF CONTENTS

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

More information

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes I. Call to Order President Medina called the meeting to order at 8:10 a.m. PST. II. Roll Call and determination

More information

The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred to as Virginia Phi Beta Lambda (VPBL).

The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred to as Virginia Phi Beta Lambda (VPBL). VIRGINIA PHI BETA LAMBDA BYLAWS Adopted April, 1979 Revised 1989 Revised 1992 Revised 2003 Article I - Name The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT Adopted June 9, 2012 TABLE OF CONTENTS ARTICLE I- NAME...4 ARTICLE II- OBJECT... 4 ARTICLE III- MEMBERS... 4-5 ARTICLE IV- ORGANIZATION... 5-6

More information

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair Universal Bylaws and Standing Rules Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair The History Behind Universal Bylaws Local PTA units in North Carolina and Washington have

More information

Society Board Meeting Minutes November 3-5, 2011

Society Board Meeting Minutes November 3-5, 2011 Society Board Meeting Minutes November 3-5, 2011 Fall Meeting Dallas, TX Minutes of Board of Directors Meeting Society for the Preservation and Encouragement of Barber Shop Quartet Singing in America,

More information

SCTA BYLAWS TABLE OF CONTENTS:

SCTA BYLAWS TABLE OF CONTENTS: TABLE OF CONTENTS: I. NAME AND LOCATION. 1 II. PURPOSES. 1 III. AFFILIATION WITH CTA/NEA 1 IV. MEMBERSHIP.2 V. DUES, FEES, AND ASSESSMENTS...2 VI. POLICY-MAKING BODY.3 VII. REPRESENTATIVES..4 VIII. OFFICERS...4-6

More information

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

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

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors Bylaws of the National Association for College Admission Counseling Table of Contents Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX Subject Name and Offices Purpose Membership

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013 MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred

More information

FLORIDA 911 COORDINATORS ASSOCIATION, INC. BY-LAWS

FLORIDA 911 COORDINATORS ASSOCIATION, INC. BY-LAWS FLORIDA 911 COORDINATORS ASSOCIATION, INC. Articles of Incorporation established November 28, 2017 BY-LAWS Approved 07-25-18 ARTICLE I PURPOSE Name The name of this organization shall be Florida 911 Coordinators

More information

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc.

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc. Registry of Interpreters for the Deaf, Inc. Approved August 2009 Article I. NAME The name of this corporation shall be the Registry of Interpreters for the Deaf, Inc. (RID) Article II. OBJECTIVE The principal

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

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ).

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ). CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE ARTICLE I. Name The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ). ARTICLE II. Purpose The purpose of the organization

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014)

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014) BYLAWS of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS (Approved October, 2014) TABLE OF CONTENTS BYLAWS ARTICLE PAGE I NAME... 3 II PURPOSE AND MISSION... 3 III CLASSES OF MEMBERSHIP... 3 IV DUES AND ASSESSMENTS...

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS TEXAS ASSOCIATION OF SPORTS OFFICIALS-BASEBALL HOUSTON CHAPTER CONSTITUTION and BY-LAWS CONSTITUTION Article I. Name Section 1. This organization shall be known as the Texas Association of Sports Officials-

More information

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS The elected term of the Department Secretary shall be approximately one year, beginning at the Annual

More information

ILLINOIS NURSES ASSOCIATION

ILLINOIS NURSES ASSOCIATION ILLINOIS NURSES ASSOCIATION CONSTITUTION AND BYLAWS ARTICLES OF INCORPORATION as filed in the Office of the Secretary of State 1. The name of such corporation is the Illinois Nurses Association. 2. The

More information

BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. A Nonprofit Corporation

BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. A Nonprofit Corporation BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. I. NAME A Nonprofit Corporation "Adopted April 1, 2010 as part of Processes of Incorporation" February 9, 2017 The name of the organization

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership... Table of Contents Bylaws California State Retirees Article I Name and Principal Office... 1 Article II Purpose... 1 Article III Membership... 1 Article IV Board of Directors... 3 Article V Officers...

More information

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER Dated: March 21, 2018 PURPOSE The purpose of the Corporate Governance & Nominating Committee (the Committee ) is to assist the Board

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2

More information

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,

More information

The Bylaws of Florida National Association for Music Education Collegiate

The Bylaws of Florida National Association for Music Education Collegiate 1 The Bylaws of Florida National Association for Music Education Collegiate A Component Organization of the Florida Music Educators Association Article I Organization & Affiliation The Organization exists

More information

RULES OF PROCEDURE OF THE COMMISSION

RULES OF PROCEDURE OF THE COMMISSION RULES OF PROCEDURE OF THE COMMISSION RULE I Definitions For the purpose of these Rules, the following definitions apply: Agreement: Commission: Chairperson: Vice-Chairperson: The Agreement for the Establishment

More information

MUSLIM STUDENT UNION CONSTITUTION VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY

MUSLIM STUDENT UNION CONSTITUTION VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY MUSLIM STUDENT UNION CONSTITUTION VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY Table of Contents Preamble Article I. Name Article II. Purpose Article III. Membership Section III. Attendance Section

More information

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

NORTH 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

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws Local 4912 Lewis & Clark College Support Staff Association Constitution & Bylaws Revised April 13, 2016 1 CONSTITUTION OF THE LEWIS & CLARK COLLEGE SUPPORT STAFF ASSOCIATION... 3 ARTICLE I NAME... 3 ARTICLE

More information

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

STANDING RULES OF ORDER

STANDING RULES OF ORDER STANDING RULES OF ORDER OF THE CENTRAL COUNCIL TLINGIT AND HAIDA INDIAN TRIBES OF ALASKA TABLE OF CONTENTS PAGE I. PURPOSE... 2 II. RULES OF ORDER... 2 III. WELCOME CEREMONY... 2 IV. REGISTRATION... 2

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information