ARTICLE I - TERRITORY

Size: px
Start display at page:

Download "ARTICLE I - TERRITORY"

Transcription

1 BY-LAWS OF ROCHESTER DISTRICT BOARD No. 60 OF THE INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS, INC. (hereinafter referred to as Board #60 ) ARTICLE I - TERRITORY The area covered by Board #60 shall include the counties of Genesee, Livingston, Monroe, Ontario, Orleans, Seneca, Wayne, Wyoming and Yates. ARTICLE II - PURPOSE A. To endorse and further the purposes outlined in the constitution of IAABO and the articles of incorporation of Board #60. B. To promote uniformity in the interpretation of the basketball rules and regulations. C. To maintain a uniform standard of qualifications for officials. D. To magnify the game of basketball as a place for the development of character, sportsmanship and citizenship. ARTICLE III - MEMBERSHIP A. : This board may admit into membership individuals of good character who reside within the jurisdiction of the Board as delineated by IAABO, shall meet the following qualifications and standards. 1. have attained the age of 18 years. 2. achieve, during the same season, a grade of no less than 86% on each of: a. the official IAABO written examination prepared by the Rules Examination Committee and given on the date designated by the International Board and b. the practical floor test as prescribed by Board #60.(note that an applicant may be eligible to satisfy the examination requirements under provisions of Article III section 4f of the IAABO constitution.) B. Registry with IAABO - On or before March 15 th applicants who have successfully met all the requirements in Section A (above) are to be registered with, and the results of their examinations furnished to the Executive Director of IAABO. C. Board #60 Members shall be classified as Active, Inactive, Honorary, Dual and Life. Member should be classified as either Active/Officiating (AO); Active/Non-officiating (AN); Dual; Board Life (BL); or Board Honorary (BH). 1. ACTIVE - a member in good standing actively officiating. 2. INACTIVE - a person who has been an Active member for at least three years immediately preceding application for inactive status unless prevented from remaining active by a physical disability. 4. DUAL - an Active member of a parent board who has has been granted Dual membership with another board as specified in Article IV Section 2e of the IAABO constitution. 5. LIFE - a member who has provided exemplary service and is recommended by the Board of Directors. 6. HONORARY - any non-member who has provided exemplary service and is recommended by the Board of Directors. 10/2014 1

2 D. Terms and conditions of membership. 1. a Member in good standing shall; a. pay full dues (with the exception of IAABO Life Members). b. attend the required rules interpretation. c. meet meeting attendance requirements. d. submit completed IAABO and Part II tests. e. meet the New York State five (5) point plan (refer to Policies and Procedures). 2. a member who remains in good standing shall be entitled to the rights and privileges of membership, including the right to vote. 3. members shall be bound by the rules and regulations contained in these by-laws, the IAABO constitution and Board #60 s Code of Ethics and Policies and Procedures. 4. lapsed membership shall be dealt with in accordance with Article III Section 8 of the IAABO constitution. 5. Any member who was in good standing and loses that status can be reinstated as a member in good standing effective April 1 st following the completion of the Board 60 five point plan. ARTICLE IV - OFFICERS The officers of Board #60 shall be President, Vice-President, Secretary, Treasurer and Interpreter. Note: no person shall hold more than one of these offices. A. President - the President shall: 1. be the Executive Officer. 2. preside at all BOARD #60 meetings. 3. preside at all meetings of the Board of Directors. 4. appoint committees, committee chairs and Board #60 representatives to other organizations with the approval of the Board of Directors; annually review with each committee its responsibilities. 5. appoint the Parliamentarian, subject to the approval of the Board of Directors; the Parliamentarian shall be a non-voting member of the Board of Directors. 6. The Parliamentarian shall be familiar with Roberts Rules of Order, the IAABO constitution and by-laws and the by-laws, Code of Ethics and Policies and Procedures of Board # be an ex-officio member of all committees. 8. be the official representative of Board #60 at any function to which Board #60 is requested to send a representative or shall appoint another member to serve as such a representative. 9. be one (1) of the two (2) official Board #60 delegates at the annual IAABO meeting, and have expenses paid. B. Vice-President - the Vice-President shall: 1. serve in the absence of the President. 2. assume such presidential duties and responsibilities as shall be assigned by the President. 10/2014 2

3 C. Secretary - the Secretary shall: 1. maintain a written record of Board business meetings and Directors meetings and publish that record for distribution to the membership. 2. keep members informed of information disseminated by the office of IAABO and the Executive Director. 3. be a Board #60 delegates at the annual IAABO meeting and have expenses paid. 4. be the custodian of and maintain on file all Board #60 correspondence. 5. maintain personnel folders for all Board #60 members. D. Treasurer - The treasurer shall serve as custodian of the funds of the association. E. Interpreter - the Interpreter shall: 1. be qualified through attendance at the annual and/or regional conference for official interpreters conducted by IAABO. 2. keep the members advised of all new rule interpretations as they are issued by the International Interpreter and/or the Rules Section of the state organization. ARTICLE V - BOARD OF DIRECTORS A. Board of Directors shall consist of officers of Board 60, the Immediate Past President and fifteen (15) elected members. B. The Board of Directors shall conduct the day-to-day affairs of Board #60 in all matters except those specifically reserved to the general membership. C. Each of the fifteen elected members of the Board of Directors shall serve for a term of three years, with five being elected each year. Elected Board Officers shall serve for a term of two years as follows: 1. The President and Secretary shall be elected at the Annual Meetings falling in odd-numbered years. 2. The Vice-President, Treasurer, and Interpreter shall be elected at the Annual Meetings falling in even-numbered years. D. In order to conduct business a majority of the voting members of the Board of Directors must be present. 10/2014 3

4 E. The Directors shall: 1. conduct a minimum of six (6) meetings a year. 2. prior to the first Board #60 meeting establish the schedule of meetings for the ensuing year and designate the Annual Meeting. 3. require a majority yes vote of members present for passage of its actions except that a two-thirds yes vote of all Directors shall be required to submit an amendment to these By-laws to the general membership. 4. conduct the annual written IAABO examination. 5. annually review and approve a Code of Ethics and Statement of Policies and Procedures to be distributed to all members, along with the Section V contract and these by-laws, prior to the start of the season. ARTICLE VI - RIGHTS AND RESPONSIBILITIES OF MEMBERS A. Members of the Association pledge themselves to be bound by its rulings. Any member of the Association who shall violate any of the rules, regulations, policies, Constitution or Bylaws of the Association or IAABO shall be subject to disciplinary action as per this Constitution and Bylaws. B. General Requirements. (1) For the failure to comply with this Constitution and Bylaws, the established authority, policies or regulations of the Association, or IAABO, delinquency in the payment of assessments or authorized charges; or for any other conduct conclusively established to be contrary to the best interests of the Association or conduct which reflects discredit upon the Association, a member may be fined, suspended for not more than one year, or expelled. (2) Meeting and Examination Requirements. No member shall: i. Fail to attend required meetings; ii. Fail to take, submit and satisfactorily pass the required IAABO and Part II tests; iii. Any member who fails to comply with Sub-section (b)(1) or (b)(2) above may be fined, suspended for not more than one year, or expelled. (3) Reporting Requirements. Any member who fails to file required reports including, but not limited to, technical foul reports, disqualification reports, and termination of game reports, shall be subject to a fine of not less than fifty dollars. (4) A suspended member shall be defined as one who loses all rights and privileges of membership for a period not to exceed one (1) year from the date of suspension. A suspended or expelled member may not accept assignments or officiate as a member of the Association during the period of suspension or subsequent to the member's name being stricken from the membership rolls as a result of expulsion. (5) An expelled member shall be defined as one who loses all rights and privileges of the association. C. Hearing Procedure Charges of violation(s) of the rules, regulations, policies, Constitution or Bylaws of the Association, or IAABO shall be made by members in writing to the Secretary. The Secretary shall inform the Board of Directors of the charges promptly. The Board of Directors shall then set a hearing date. A member charged with a violation of the rules, regulations, policies, Constitution or Bylaws of the Association, or IAABO shall have the right to a hearing. The Secretary shall notify the charged member via Certified Mail, 10/2014 4

5 "Return Receipt Requested," of the date, time and place of the hearing, the nature of the charge(s), and the name of the person(s) so charging the member. The individual will be informed that he/she may present witnesses and evidence, and be represented by counsel. The member charged shall be afforded a reasonable time to prepare for the hearing. The hearing shall be before the Board of Directors or, if so delegated by the Board of Directors, the Hearing Subcommittee of the Board of Directors. The Hearing Subcommittee of the Board of Directors shall consist of five (5) members of the Board of Directors appointed by the President. A majority of the Hearing Subcommittee members shall constitute a quorum at any meeting of the Hearing Subcommittee. Upon hearing a charge of violation of this Constitution and Bylaws, a two-thirds (2/3) vote of those members of the Board of Directors or Hearing Subcommittee present at a duly constituted Meeting shall be the action of the Association. D. A member who has been subject to discipline by the Board of Directors or Hearing Subcommittee, including but not limited to fines, placement on probation, and being suspended or expelled, may appeal to the Board of Directors of the Association for reconsideration; then to the New York State Board of IAABO; and then to the IAABO Executive Committee whose decision shall be final and binding on the member and the Association. Appeals to the IAABO Executive Committee shall be limited to the sanctions of suspension and expulsion. Appeals of Board of Directors or Hearing Subcommittee discipline to the Board of Directors for reconsideration shall be filed within 45 days of notification of said discipline to the member. Further appeals to the New York State Board of IAABO and to the IAABO Executive Committee shall be made in accordance with their respective bylaws. E. Reinstatement and Readmission (1) A member whose name is dropped from the membership rolls by reason of resignation or failure to pay dues may reinstate his membership within two years of termination thereof by written application to the Secretary. If reinstatement is sought by a member whose name was dropped from the membership rolls by reason of failure to pay dues, then payment of all delinquent dues, assessments and/or fines shall be required. (2) Any suspended member seeking reinstatement must make application to the Board of Directors, and must receive a two-thirds vote of the Board of Directors members present at a regularly scheduled meeting to be reinstated. In case such member does not make application within sixty (60) days after period of suspension has expired, the member shall be deemed to have resigned from membership. (3) A suspended member, to be eligible for reinstatement, must continue to attend required meetings, pay all dues, fees and assessments during the period of suspension. A suspended member who fails to meet these requirements during the period of the member s suspension remains on suspension and may reapply for membership reinstatement after fulfilling these requirements. (4) An expelled member, who seeks readmission, must apply for membership through the regular membership application process. (5) Any member of the Association who officiates with a non-working, suspended or expelled member shall report that fact to the Secretary. The Secretary shall keep on file and have available for inspection a current membership roster denoting the status of all members as to eligibility to officiate as a member of the Association. The membership roster shall be available for inspection at such reasonable times as determined by the Board of Directors and shall be forwarded upon request to any person responsible for assignment or engagement of officials. 10/2014 5

6 (6) The Association respects the privacy interests of its members. No member shall knowingly take any action, other than Association related business, that would violate the individual privacy interests of Association members. (7) The membership directory is for the exclusive use of members and those persons seeking the services of our independent contractor members. No member may download, republish, resell, transfer, duplicate, create derivative works from (e.g. create compendiums of statistical information or lists of officials) or otherwise make any use of the information provided in the directory without the approval of the Board of Directors. (8) No member may use any of the information in the Directory for the purpose of sending unsolicited commercial electronic mail ( ), regular U.S. postal mail (or other common carrier), or to make telephone calls, to any person listed in the Directory for purposes of soliciting from them: a. the purchase of any product or service; b. the contribution to any political, social, humanitarian, philanthropic or religious organization; or c. for any illegal purpose, for example and without limitation, to harass such person without the consent of the Board of Directors ARTICLE VII - ELECTIONS AND SUCCESSION A. The president shall appoint a five(5) member Nominating Committee, none of whom shall be members of the Board of directors. The Nominating Committee shall present a slate of candidates to the membership at a Board #60 meeting at least one month prior to the annual Board Business Meeting. The slate shall consist of at least one (1) nominee for each office and at least five (5) nominees for the Board of Directors. In addition, any number of nominations may be made from the floor at the time the Nominating Committee makes its report. No member s name will be placed in nomination without that member s consent. 1. To be eligible for office or membership on the Board of Directors a member must have held an active membership for five (5) continuous years on Board # Officers and members of the Board of Directors may be selected from Active, Inactive, Dual and Life members. 3. To be eligible for office or membership on the Board of Directors or to vote, Inactive, Dual and Life members must continuously meet the requirements placed on the active membership. B. Elections shall be announced at the Annual Board Business Meeting and posted on the Board 60 Website immediately following the annual meeting. 1. All members entitled to vote shall be notified by with a list of candidates and their board positions no less than twenty-one days before the Annual Meeting. a). Any member unable and/or unwilling to participate in internet voting and notification shall so notify the Board Secretary in writing no later than October 1 st of each year. Such member(s) shall be notified by mail of any ballots involving the general membership in accordance with the time limits stated above and in Article Xl (B) and shall be issued mail ballots. 2. All members entitled to vote shall cast their votes on line on the Board 60 web site or via US Mail. This shall be done no later than 2 days prior to the annual meeting. 10/2014 6

7 3. Any candidate for a Board office who receives a majority of votes cast shall be declared elected. The top five vote-getters for Board of Directors shall be declared elected. 4. In case of ties or failure to receive the required number of votes, members present at the Annual Meeting shall conduct runoff election(s) to complete the process. 5. Newly elected officers and directors shall assume their respective duties at the first Board of Directors meeting after April 1 st. 6. Any proposal that requires a vote of the membership shall be conducted the same way. 7. In the event that on line voting is unavailable for any reason, ballots will be sent by mail to the membership and a mail in vote will be conducted. 8. The list of all members with their voting status will be presented to the BOD by Dec 1 st for approval. An audit process will be conducted at the conclusion of each vote by the Nominating Committee to determine all votes were cast by members in good standing. Discrepancies will be brought back to the Board of Directors for review. C. Vacancies shall be filled as follows: 1. Upon the death, resignation, dismissal or inability of the President to serve, the Vice-President shall succeed to the office of President for the remainder of the unexpired term. 2. Following the death, resignation, dismissal or inability to serve of a Director or officer other than the President, the President with the approval of the Directors shall appoint a member to serve out the unexpired term of the vacated office. 3. Failure or inability of any officer or director to perform their duties, as well as the reinstatement of an officer or director, shall be determined by the Board of Directors and confirmed by a 2/3 vote of those present at a regular or special meeting of the Board of Directors. ARTICLE VIII- COMMITTEES The President shall appoint the following committees with the approval of the Board of Directors: A. The Attendance Committee shall register all members attending a meeting and maintain a record of each member s attendance to support compliance with the requirements in Article VIII. B. The Awards Committee shall designate and coordinate annual awards with the approval of the Directors. The committee shall make recommendations to the Directors for: 1. referee awards 2. non-official awards 3. special awards C. The Banquet Committee shall be responsible for the coordination of the annual banquet. D. The Clinic Committee shall conduct an instructional program to encourage and develop new officials. This program will be structured in accordance with IAABO compliance and in conjunction with Section V requirements. 10/2014 7

8 E. The By-laws Committee shall maintain the by-laws of Board #60 and draft any proposed changes and amendments. F. The Finance Committee shall prepare an annual budget. G. The Goodwill Committee shall convey expressions of interest and sympathy to the members and friends of Board#60. H. The Grievance Committee shall receive reports, investigate and make recommendations to the Directors concerning grievances of and about members in relation to their membership privileges. (See Article III section 16 of the IAABO Constitution) I. The Membership Committee shall review all applicants for membership in Board #60 and recommend for approval all those who have met the requirements of these by-laws and the Constitution and By-laws of IAABO. J. The Nominating Committee shall present a slate of candidates to the general membership and conduct the annual election in accordance with Article VI. K. The Rating Committee shall annually recommend to the Directors a qualified system that is acceptable for the rating of officials for the annual Section V tournament. L. The Standards and Policy Committee shall make recommendations with regard to the Statement of Policies and Procedures and the code of Ethics to be followed by the membership. Note: each committee shall submit to the Secretary prior to October 1 st of each year an outline of its responsibilities and a guideline for its action. Funding for any committee activities, if requested, shall be approved by the Board of Directors. ARTICLE IX - MEETINGS & ATTENDANCE A. A minimum of six (6) scheduled approved Board #60 business meetings shall be conducted each year. B. At least one (1) additional meeting, normally prior to the season, shall be designated as the Rules Interpretation Meeting. The Board Interpreter or a person designated by the Directors to serve as interpreter must be present. No business may be conducted at this meeting unless authorized by the Board of Directors. 1. Failure to attend an approved interpretation meeting or to be otherwise certified by the Board Interpreter will render an official ineligible to officiate during the current season. 2. Attendance at an approved interpretation meeting must not count toward the minimum requirement of five (5) Board #60 business meetings in one season. Failure to attend the minimum number of meetings and/or failure to meet requirements of the NYSPHAA 5- point plan shall result in a member being ineligible to officiate varsity level high school basketball games the following season. exception: A member who falls short of the minimum attendance requirement (as described in paragraph 2 above) by no more than one meeting shall be ineligible to referee varsity level high school basketball games until January 1 st of the following season. 10/2014 8

9 C. One meeting shall be designated as the Annual Business Meeting at which elections will take place. D. A special meeting may be called by a two-thirds yes vote of the Board of Directors; written notice of such a meeting must be given to the membership at least ten (10) days prior to the meeting. E. Maximum credit of two (2) business meetings may be accrued by attending two or more clinic sessions during the period of December 1 st through January 31 st of each basketball season. 1. Members of the Board of Directors shall receive credit for one business meeting by attending one half of the Directors meetings held each year. 2. To receive credit for attendance at a meeting or clinic a member must arrive no later than 5 minutes after the scheduled starting time and remain until dismissed by the person presiding. ARTICLE X - FEES, DUES & ASSESSMENTS A. The annual membership dues shall be determined by recommendation of the Board of Directors and a majority vote of those Board #60 members eligible to vote. B. The deadline for payment of Board #60 dues shall be the business meeting closest to January 15 th (post marked) Any member whose dues (including fines) remain unpaid after March 15 th (post marked) shall be ineligible for high school varsity game assignments during the following season and will not be eligible to vote. C. The fee for registration in the instructional program shall be determined by recommendation of the Clinic Committee and approval of the Board of Directors. D. The fee for Active / Non Working membership shall be ½ of an active member s dues. Full membership dues must be paid by an inactive member prior to restoration of membership to active status. ARTICLE XI - FINAL INTERPRETATION Parliamentary authority. The rules contained in the current edition of Robert s Rules of Order Newly Revised shall govern the Board in all cases to which they are applicable and in which they are not inconsistent with these Bylaws, the IAABO Constitution, and any special rules of order the board may adopt. ARTICLE XII - AMENDMENTS Amendments to these By-laws may be proposed and ratified as follows: A. to be presented to the membership of Board #60 a proposed amendment must have either: 1. a two-thirds yes vote of the entire Board of Directors or 2. a petition signed by two-thirds of the eligible-to-vote membership. B. Amendments must be ratified by a majority of those members eligible to vote. The vote may be no sooner than two weeks following the proposal and may be either by mail, by or at a meeting with ten days written notification to the membership. 10/2014 9

CONSTITUTION OF THE CAPE COD DISTRICT BOARD OF INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS (REVISED 2016) (Proposed changes Fall 2018)

CONSTITUTION OF THE CAPE COD DISTRICT BOARD OF INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS (REVISED 2016) (Proposed changes Fall 2018) Cape Cod District IAABO Board 152 CONSTITUTION OF THE CAPE COD DISTRICT BOARD OF INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS (REVISED 2016) (Proposed changes Fall 2018) Change Log Date Whom

More information

Central Virginia Basketball Officials Association Constitution

Central Virginia Basketball Officials Association Constitution Central Virginia Basketball Officials Association Constitution Article I - Name and Affiliation This organization shall be known as the Central Virginia Basketball Officials Association, Inc., and shall

More information

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

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME

WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS Amended 3/27/06 ARTICLE I: NAME The name of this association is West Texas Golf Course Superintendents Association, Inc., a non-profit Association.

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

CONSTITUTION AND BY-LAWS OF THE RICE BELT BASKETBALL OFFICIALS ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE RICE BELT BASKETBALL OFFICIALS ASSOCIATION CONSTITUTION AND BY-LAWS OF THE RICE BELT BASKETBALL OFFICIALS ASSOCIATION SECTION I ARTICLE I OFFICERS AND BOARD OF DIRECTORS (a) The elected officers of the Association shall be President, Vice President,

More information

CONSTITUTION of the International Association of Approved Basketball Officials, Inc. ARTICLE I NAME

CONSTITUTION of the International Association of Approved Basketball Officials, Inc. ARTICLE I NAME CONSTITUTION of the International Association of Approved Basketball Officials, Inc. ARTICLE I NAME The name of the association shall be the INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS,

More information

SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000)

SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000) SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000) ARTICLE I Name Section 1 This organization shall be known as the SFA Basketball Officials Association,

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter 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 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

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

WESTERN MASSACHUSETTS LACROSSE OFFICIALS ASSOCIATION CONSTITUTION

WESTERN MASSACHUSETTS LACROSSE OFFICIALS ASSOCIATION CONSTITUTION WESTERN MASSACHUSETTS LACROSSE OFFICIALS ASSOCIATION CONSTITUTION ARTICLE I - NAME SECTION 1. The name of this organization shall be the Western Massachusetts Lacrosse Officials Association (referred to

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

EASTERN OFFICIALS ASSOCIATION, INCORPORATED

EASTERN OFFICIALS ASSOCIATION, INCORPORATED EASTERN OFFICIALS ASSOCIATION, INCORPORATED CONSTITUTION Article I - Name The name of this organization shall be Eastern Officials Association, Incorporated. Article II Objectives The objectives of the

More information

NASSAU COUNTY LACROSSE OFFICIALS ASSOCIATION, INC. WEBSITE: CONSTITUTION AND BY-LAWS

NASSAU COUNTY LACROSSE OFFICIALS ASSOCIATION, INC. WEBSITE:   CONSTITUTION AND BY-LAWS NASSAU COUNTY LACROSSE OFFICIALS ASSOCIATION, INC. WEBSITE: www.ncloa.org CONSTITUTION AND BY-LAWS Revised: April 2018 Republished: July 2018 NASSAU COUNTY LACROSSE OFFICIALS ASSOCIATION, INC. Table of

More information

Bylaws of the Milwaukee Chapter of ARMA International

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

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk 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 information

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers Bylaws of The Pensacola Florida Chapter Of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the NARPM

More information

JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION

JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION ARTICLE I NAME 1.1 NAME OF ORGANIZATION This association shall be known as the INLAND BASEBALL UMPIRES ASSOCIATION

More information

Virginia Pest Management Association Constitution and Bylaws

Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws (September 2014) Name and Location Article I Section 1. The name of the organization

More information

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC.

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. BYLAWS of THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. TABLE OF CONTENTS Page Article I Name 1 Article II Object 1 Article III Members 1, 2 Article IV Dues and Finances 2 Article V Officers and Their

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

Anchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska

Anchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska Anchorage Hockey Officials, Inc. BYLAWS Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska Article 1 Name Section 1.1 Name Article 2 Mission Section 2.1 Mission

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

The Constitution and By-laws of The National Wheelchair Basketball Officials Association

The Constitution and By-laws of The National Wheelchair Basketball Officials Association The Constitution and By-laws of The National Wheelchair Basketball Officials Association CONSTITUTION ARTICLE I - Name The name of the Association shall be the National Wheelchair Basketball Officials

More information

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 ARTICLE I Sec. 1. The name of this organization shall be the League of Women Voters of Camden County. This local League is an integral part of

More information

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION Believing that the growth of the game of golf and its high standing in this country is largely due to the efforts of its early professional

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

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

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

EASTERN VIRGINIA OFFICIALS ASSOCIATION, INC. CONSTITUTION

EASTERN VIRGINIA OFFICIALS ASSOCIATION, INC. CONSTITUTION EASTERN VIRGINIA OFFICIALS ASSOCIATION, INC. CONSTITUTION Article 1 - Name The name of this organization shall be Eastern Virginia Officials Association, Inc. Article 2 - Objectives The objectives of this

More information

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

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION A DIVISION OF THE WINSTON-SALEM REGIONAL ASSOCIATION OF REALTORS, INC. ARTICLE I - IDENTIFICATION AND PURPOSE Section 1. Name: The name

More information

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

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

More information

American Philatelic Society Writers Unit # 30 Bylaws

American Philatelic Society Writers Unit # 30 Bylaws American Philatelic Society Writers Unit # 30 Bylaws Article 1 Name The name of this organization shall be the American Philatelic Society Writers Unit #30, hereinafter referred to as WU#30. Article II

More information

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

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington. BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,

More information

Chapters. Regulation No. 8. Effective November 18, 2016

Chapters. Regulation No. 8. Effective November 18, 2016 Regulation No. 8 Chapters Effective November 18, 2016 Copyright 2016 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

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

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

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

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

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized

More information

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

Institute for Supply Management - Columbia Basin, Inc. BYLAWS Institute for Supply Management - Columbia Basin, Inc. BYLAWS 2/24/2014 Table of Contents ARTICLE I NAME AND LOCATION... 4 1. Name... 4 2. Location... 4 ARTICLE II PURPOSES... 4 1. Not-For-Profit Corporation...

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

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

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION ARTICLE I NAME AND CORPORATION Name. The name of the corporation shall be the Massachusetts Veterinary Medical Association. Office. The principal office

More information

CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose

CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name The name of this organization shall be the Women s South Carolina Golf Association

More information

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives CONSTITUTION ARTICLE I Name and Objectives (a) (b) (c) (d) (e) Section 4. The name of the Club shall be The Pembroke Welsh Corgi Club of the Potomac, Inc. The objectives of the Club shall be: To encourage

More information

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014 WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

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

More information

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

Central Virginia Basketball Officials Association

Central Virginia Basketball Officials Association Central Virginia Basketball Officials Association Constitution By-laws Article I Name and Affiliation Article II Territory Article III Objectives Article IV Membership Article V Officers Article VI Committees

More information

CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB. (As of 12. April 2018)

CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB. (As of 12. April 2018) CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB (As of 12. April 2018) ARTICLE I NAME This Club shall be incorporated as a not-for-profit corporation under the laws of the State of Missouri, appertaining

More information

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc.

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Article I: Name The name of the academy shall be the American Academy of Water Resources Engineers (hereinafter

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, April 2014, May 2016, April 2017 ARTICLE

More information

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities Updated: June 8, 2010 TABLE OF CONTENTS Title ELEVATOR U Bylaws & Policy Guidelines Job Descriptions, Duties and Responsibilities ELEVATOR U Meetings Board Meetings President Vice-President Secretary Treasurer

More information

OPERATING PROCEDURES

OPERATING PROCEDURES TEXAS ASSOCIATION OF SPORTS OFFICIALS BASEBALL DIVISION OPERATING PROCEDURES TABLE OF CONTENTS Article I: Name, Purpose, and Governance... 3 Section 1 Name...3 Section 2 Purpose of Organization...3 Section

More information

IAEM-USA BYLAWS. Page 1

IAEM-USA BYLAWS. Page 1 IAEM-USA BYLAWS ARTICLE I - NAME Section 1. Incorporation The United States Council of the International Association of Emergency Managers (IAEM- USA) is a non-profit organization incorporated by and under

More information

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

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

More information

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

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS ARTICLE I The name of the corporation is THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. The purposes of the corporation

More information

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS These By-laws, which were adopted 5 January 1976 (Amended 8 August 1977, 6 June 1984, 5 November 1984, 7 April 1986, 6 October 1986, 9 January 1989, 5 July 1993,

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 1 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS ARTICLE I NAME The name of this organization shall be TENNESSEE FEDERATION OF

More information

6 Club Constitution for Clubs of Toastmasters International

6 Club Constitution for Clubs of Toastmasters International FORM 6 Club Constitution for Clubs of Toastmasters International (As Amended August 24, 2013) Certificate of Club Adoption The undersigned, being the validly elected and duly acting president and secretary

More information

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

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

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October

More information

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL SECTION I - Upon adoption of these By-laws at a general membership meeting of the North-Eastern Maryland Officials Association (hereinafter called NEMOA

More information

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.

More information

BYLAWS OF ACADEMY OF MANAGEMENT

BYLAWS OF ACADEMY OF MANAGEMENT BYLAWS OF ACADEMY OF MANAGEMENT ARTICLE I - NAME AND OBJECTIVES ARTICLE II - BOARD OF GOVERNORS ARTICLE III - OFFICERS ARTICLE IV - PROFESSIONAL DIVISIONS AND INTEREST GROUPS ARTICLE V - COMMITTEES AND

More information

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION ARTICLE I - NAME ARTICLE II - PURPOSES ARTICLE III - POWERS ARTICLE IV - INDIVIDUAL MEMBERS TABLE OF CONTENTS Section 1. Types of Individual Membership

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

More information

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

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

- TASO CHAPTER BY-LAWS

- TASO CHAPTER BY-LAWS - TASO CHAPTER BY-LAWS ARTICLE I NAME This organization shall be known as the Brownsville Officials Soccer Association (BOSA). ARTICLE II OBJECTIVE The objective of the Brownsville Officials Soccer Association

More information

BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA

BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA TABLE OF CONTENTS Adopted: Amended: Amended and Restated: Amended: Amended: Amended and Restated: ARTICLE I Name ARTICLE II Organization

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name St. Paul United States Bowling Congress (USBC) Association Bylaws Article I Name The name of the organization is the St. Paul USBC Association, chartered by the United States Bowling Congress. Article

More information

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 Article I Name The name of this organization shall be Arkansas Federation of Republican Women. Article II Purpose The purpose of this organization shall

More information

CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. CONSTITUTION CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. REVISED: October 8, 2018 REVISIONS APPROVED BY AMERICAN KENNEL CLUB: January 15, 2019 Section 1. CONSTITUTION ARTICLE I The

More information

By-Laws of The Pipeliners Association of Houston

By-Laws of The Pipeliners Association of Houston ARTICLE I: NAME AND OBJECT By-Laws of The Pipeliners Association of Houston Sec.1 The name of this organization shall be The Pipeliners Association of Houston ( Association ). The purpose of the Association

More information

Kaufman County Basketball Officials Association Bylaws. Article I. Name

Kaufman County Basketball Officials Association Bylaws. Article I. Name Kaufman County Basketball Officials Association Bylaws Article I Name Section 1 a.k.a. KCBOA This organization shall be known as the Kaufman County Basketball Officials Association Section 2 KCBOA chapter

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

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS ARTICLE I NAME The name of this Society shall be the International Society of Hair Restoration Surgery. Hereinafter it shall be referred to as the

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS CHESTERFIELD BASKETBALL LEAGUE BY-LAWS ARTICLE I ARTICLE II Section 3 ARTICLE III NAME The name of the association shall be CHESTERFIELD BASKETBALL LEAGUE, INC. PURPOSE To promote an organized sports program

More information

Winnipeg Tenpin Bowling Association By-Laws

Winnipeg Tenpin Bowling Association By-Laws Winnipeg Tenpin Bowling Association By-Laws Introduction The following document is the bylaws for the WTBA to be used in conjunction with the CTF Policy Manual. The WTBA, if incorporated, must abide by

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information