Fire Trailer News PRESIDENT S MESSAGE. Ron Reagan. Southeastern Annual Training Seminar

Size: px
Start display at page:

Download "Fire Trailer News PRESIDENT S MESSAGE. Ron Reagan. Southeastern Annual Training Seminar"

Transcription

1 Spring/Summer 2014 Fire Trailer News President Ron Reagan Henry County Fire Department First Vice President Bill Knight Crisp County Fire Rescue Second Vice President John Dancsecs Jr. City of Milton Fire Rescue Secretary Mickey Howard State Farm Insurance Treasurer: Laurel Mason Analytical Forensic Associates PRESIDENT S MESSAGE Ron Reagan Allow me to first begin by thanking you for the opportunity to serve as president this year. I sincerely appreciate the confidence you place in me. Our Spring Seminar was held in McDonough again this past March and was a great success. There were approximately 119 in attendance. In addition to classroom lectures, a number of electrical and mechanical engineers Southeastern Annual Training Seminar Scheduled for August 5 8, 2014, the annual training seminar will be held at the Sea Palms Resort on St. Simons Island. Adam St. John, a Fire Research Engineer with ATF Fire Research Laboratory will present Ventilation Flowpaths & Fire Growth: A review of recent Fire Firefighter Line of Duty Deaths Utilizing Fire Dynamics Simulator (FDS). Dan Hebert with Forensic Investigations Group (ATF Retired) will present a case study of provided hands on demonstrations that were very beneficial and educational. We are well underway in making preparations for The Southeastern Annual Training Conference to be held August 5 8, The conference will again be held at The Sea Palms Resort on St. Simons Island. Additional information is included in the newsletter. Please make your reservations the Carto Quadruple Homicide / Arson Investigation as well as Interrogation for the Fire Investigator. We will also have a presentation by Michele Stuart of JAG Investigations. Ms. Stuart instructs at Quantico and will present "Internet Profiling & Intelligence Gathering. Finally, Art Musselman with the Georgia Public Training Safety Center will present Environmental Hazards & the Fire Investigator. Registration is now open at early so as to take advantage of the lower rates. I encourage each of you to get involved. If there is an area that interests you, please let an officer, director, or committee chair know. I look forward to seeing you in August. The Sea Palms Resort & Conference Center is located at 5445 Frederica Rd., St. Simons Island, GA Their telephone number is and their website is Please register early. Payment may be made at time of online registration or at check in. Early registration enables more efficient planning for the Training & Education Committee.

2 Fire Trailer News Page 2 of 6 ANUNCEMENTS: BOARD MEETINGS The next meeting of the Board will be held Wednesday, August 6, 2014 at Noon at the Sea Palms Resort, St. Simons Island. PLEASE TE: Incoming President Bill Knight has scheduled a Board Meeting for Thursday, August 7, 2014 at 1:00 p.m. at the Sea Palms Resort. ANNUAL MEETING The Annual Meeting of the Association will be held Thursday, August 7, 2014 immediately following the conclusion of class. The meeting will be held in the classroom at Sea Palms Resort. ELECTION The Election will be held Wednesday, August 6, 2014 beginning at 10:00 a.m. through lunch. Mail-in ballots must be received by the Nominating Committee no later than August 1, Please refer to the included ballot for voting instructions. The Jim Swindell Scholarship and the K. G. Davis Scholarship are again offered to winners of essay contest. Scholarships Available The Georgia Arson Control Board is again sponsoring the Jim Swindell Scholarship and the Georgia Fire Investigators Association is sponsoring the K. G. Davis Scholarship for individuals who reside in Georgia and work in a publicsafety related field. Applicants must mail, fax, or a one-page essay entitled, Why I want to attend the Southeastern Annual Training Conference. Essays must be received no later than midnight July 5, Essays may be mailed to the attention of Susan Cunningham at P.O. Box 1279, Snellville, Georgia 30078; faxed to Susan at or ed to her at susan@cunninghamfire.com. Please note former scholarship winners are not eligible to participate. Special Thanks The Association wishes to express our sincere appreciation to all of the speakers at our Spring Seminar. Taking time away from their livelihood, these individuals selflessly dedicated a day of their time to provide instruction. Perry Hopkins, Dave Leone, George Yeremian, John Nemeth, Tony Echols, Ryan Hathaway, Frank Hagan, Tim Dunn, Doug Locker and Chris Shriver provided hands on demonstrations that were extremely well received. Presentations were also given by Bill Knight, Art Musselman, Charles Williams, Keith Bell, Doug Byron and Kenny Wright. Thanks again to all of you. We appreciate your efforts!

3 Page 3 of 6 Fire Trailer News ATTENTION DISTRICTS of the GFIA District Presidents serve on the Board of Directors of the Association pursuant to the terms outlined in the Bylaws. Presently, not all districts are aligned. In fact, some appear to be dissolved. If you are the current president of your district, please contact Bill Knight by phone at or at bill@cunninghamfire.com and provide your contact information. If you are a member of a district that is presently unrepresented, please contact Bill and provide that information as well. It is the intent of the Board of Directors to review the current alignment of districts for possible consolidation. The Board certainly does not wish to dissolve an active district. Thank you for your assistance in this endeavor. ELECTION for Year: Nominations for the office of 2 nd Vice President, Secretary, and Treasurer have been open to the membership and received by the nominating committee. Each nominee received a written nomination and a second. In accordance with the GFIA By-Laws, these nominations were due to and received by the Committee 60 days prior to the annual meeting. Those persons nominated for positions as officer in the calendar year are provided on the included ballot. Per the By-laws, no write in votes will be allowed. Voting will take place Wednesday, August 6, 2014 between the hours of 10:00 a.m. and Noon at the Southeastern Annual Training Conference in St. Simons, GA. If you are unable to attend the seminar, you may vote by mail-in ballot. Only the included ballot will be accepted as an official Mail-In Ballot. Mail-in ballots must be received by the nominating committee no less than five days prior to the election which is Friday, August 1, Ballots received after that date will not be tabulated. Mail-in Ballot Rules: Print the ballot on the following page. Once you have made your selections, fold the ballot and place it in an envelope. Seal the envelope. There should be no identifying information on the ballot or the envelope containing the ballot. The ballot envelope should then be placed within a second outer envelope. This envelope should be sealed with the ballot envelope inside. The voting GFIA Member s name MUST be in the return address location of the outer envelope. Address the outer envelope and mail it to: Kenny Wright, GFIA Nominating Committee, POB 282, Fayetteville, GA

4 Fire Trailer News Page 4 of 6 GFIA Absentee Ballot For 2 nd Vice President: Thom Burruss Perry Hopkins For Secretary: Mickey Howard For Treasurer: Laurel Mason Joe Kelley Shall the Constitution & By-Laws be amended as follows: 1. Article III Section 5. Nominating Committee. The nominating committee shall be appointed by the incoming president. The names of those so appointed shall be published in the last quarterly issue of the Fire Trailer News or announced by special letter to the membership, electronic mail or web page posting at least thirty (30) days prior to publication of the first quarterly issue of the Fire Trailer News. The committee shall consist of five (5) members who are representatives of the insurance industry, civil authorities, the legal community and private investigator profession. 2. Article III Section 9. Installation of Officers. Officers duties and responsibilities begin on the day following the election held during the annual meeting of the Association. The installation of officers shall take place at the annual banquet held in conjunction with the annual seminar. 3. Article V Section 1. Annual Meetings. The annual meeting of the Association will be held during the last six months of the calendar year. The time and location shall be announced at least thirty (30) days prior to the meeting. 4. Article III Section 6. Election and Advancement to Office. The senior vice president and the second vice president shall advance to the next office until reaching the office of president unless removed for cause by the Board. The second vice president, secretary and treasurer shall be elected at the annual meeting by the vote of the active and associate members voting in person or by mail-in ballot using only the ballot provided in the third quarterly Fire Trailer News for use in that election. Such mail-in ballots must be received by the Election Chairperson not less than five calendar days prior to the announced election date to be counted. In the case of a tie vote for any office, the tie shall be resolved by the single toss of a coin while in the presence of the Election Chairperson and the nominees or their duly appointed representative. Any nominee may contest election to the office to which he or she was nominated. A nominee may do so by written statement of protest stating all factual bases for the protest filed with the Election Chairperson within 15 days following the election. No protest shall delay installation of officers. The Election Chairperson shall immediately notify the President of receipt of any protest. The Board and Election Committee shall meet with the individual protesting the election and provide an opportunity to be heard. The issue will be finally resolved by majority vote of the active Board members. If the nominee protesting the election is also a Board member, he or she shall be suspended from the Board for the period that the protest is pending. The Election Chairperson shall secure all ballots cast for a period of 120 days. All such ballots shall be destroyed 120 days following the election. Provided, however, in the case of an election protest, all ballots shall be preserved by the Election Chairperson until such time as directed by the Board to destroy the ballots.

5 Page 5 of 6 Fire Trailer News Minutes Board Meeting; March 26, 2014 Present: Ron Reagan, Bill Knight, John Dancsecs, Mickey Howard, Kevin Wallace, Keith Bell, Charlie Mangan, Doug Byron, Kevin Cunningham, Joe Kelley, Kenny Wright, Teresa McAfee The meeting was called to order at 12:05 p.m. by President Ron Reagan. Standing Committee Reports: Secretary s Report: Motion by Kevin Cunningham, second by Kevin Wallace, to waive reading of the minutes and accept them as published. Motion carried. Treasurer s Report: Teresa McAfee presented report on behalf of Treasurer Laurel Mason. Finances of the Association are in good stead. There are no outstanding bills. Funds are available to cover expenses associated with the annual conference if necessary. Motion by Keith Bell to accept the report; seconded by Kevin Wallace. Motion carried. Finance Committee: First Vice-President Bill Knight reviewed the records and noted no items of concern. Motion by John Dancsecs to accept the report; seconded by Kevin Wallace. Motion carried. Ethics & Grievance Committee: No report Membership Committee: Teresa McAfee presented report on behalf of Membership Chair Sara Bonner. New applicants presented for approval. Motion by Kevin Wallace to accept the report and approve applications; seconded by Keith Bell. Motion carried. Training & Education: T&E Chair Kevin Cunningham provided a status of the Spring Seminar. There were registered and confirmed attendees. The seminar was well underway and progressing as planned. The agenda for the 2014 Annual Seminar has been finalized and confirmed. This will be the last year at the Sea Palms Resort. We have entered into a contract with the Savannah Riverfront Marriott for 2015 and The Georgia Public Safety Training Center is in need of the 2014 edition of NFPA 921. Motion by Keith Bell; seconded by Kevin Wallace to purchase 45 copies for the GPSTC. Motion by Keith Bell; seconded by Kevin Wallace to accept the T&E report. Motion carried. Certification Committee: No report Districts Report: Only the SW District was represented. Bill Knight reported they have 18 members. The district meets the first Tuesday of even numbered months. Old Business: New Business: None Discussion regarding GPSTC burn cells and items needed. Motion by Kevin Wallace; seconded by Charlie Mangum to donate $1,000 to the training center for use in purchasing supplies. Presentation by Sam Harris with the City of Albany Fire Department. There is a window of opportunity for the Association, the SW Chapter, and the City of Albany FD to partner together to conduct real time fire scene training. Sam has confirmed the availability of ten homes that may be used as live burn sites with the opportunity for follow up investigative training. Tabled for further discussion. Having no other business before the Board, motion by Kevin Wallace; seconded by Bill Knight to adjourn. Motion carried.

6 Georgia Fire Investigators Association Chapter 8 of the IAAI P.O. Box 382 Snellville, GA MEMBERSHIP CHAIR: Sara Bonner TRAINING & EDUCATION CHAIR Kevin Cunningham The Fire Trailer News is the official organ of the Georgia Fire Investigators Association Minutes Semi-Annual Meeting: March 27, 2014 Present: Ron Reagan, Bill Knight, John Dancsecs, Mickey Howard, Kevin Wallace, Keith Bell, Charlie Mangan, Doug Byron and general membership (25) The meeting was called to order at 4:35 p.m. by President Ron Reagan. Standing Committee Reports: Secretary s Report: Motion by Bill Knight, second by John Dancsecs, to waive reading of the minutes and accept them as published. Motion carried. Treasurer s Report: Kevin Wallace presented report on behalf of Treasurer Laurel Mason. The Association is in good financial stead. Finance Committee: First Vice-President Bill Knight reviewed the financial records and noted no items of concern. Ethics & Grievance Committee: No Report Certification Committee: No Report Membership Committee: Teresa McAfee presented report on behalf of Membership Chair Sara Bonner. Twelve new applicants were presented to the Board, all were approved for membership. Training & Education: Kevin Wallace presented on behalf of Chair Kevin Cunningham. The agenda for the 2014 Annual Seminar has been finalized and confirmed. The conference will return to Savannah in 2015 and The Georgia Public Safety Training Center is in need of the 2014 edition of NFPA 921 and the Board approved the purchase of 45 copies for the GPSTC. We re on the Web! See us at: Nominating Committee: Kenny Wright reported nominations for 2 nd Vice-President, Secretary and Treasurer are now open and will be accepted until June 1, Nominations must be in writing and seconded. Motion by Teresa McAfee to accept the committee reports as presented; seconded by Kevin Wallace. Motion carried. Districts Report: Bill Knight reported the Southwest District has 18 members. The district meets the first Tuesday of even numbered months. On the last Wednesday of September, the training class will be accredited by FFSTC. The district will again hold a raffle at the annual conference. Jess Zerbe reported the Metro district continues to meet the third Wednesday of every month from 11:30 a.m. 1:00 p.m. at Manuel s Tavern in Atlanta. Continuing Education Credits are available. Motion made by Teresa McAfee to accept the reports as presented; seconded by Kevin Wallace. Motion carried. Unfinished Business: None New Business: Sam Harris with the City of Albany Fire Dept. proposed a training partnership between the AFD, SW District of the GFIA, and the GFIA for live burn training. The discussion was tabled for the next meeting of the Board. Having no other business, motion by Bill Knight to adjourn; seconded by Joe Kelley. Motion carried. Meeting adjourned at 4:46 p.m.

The Fire Trailer News

The Fire Trailer News Winter 2014 Volume 21, Issue 4 The Fire Trailer News 2014-15 Officers: PRESIDENT S MESSAGE President Bill Knight 404-372-5687 Bill Knight First Vice-President John Dancsecs, Jr. 678-276-9361 Second Vice-President

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 February 2009 - Page 2 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009) Purpose: The purpose of the Nominating Committee

More information

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015)

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) January 2014 - Page 1 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) Purpose: The purpose of the Nominating Committee is to provide the OAMR membership a slate

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

MISSISSIPPI SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC.

MISSISSIPPI SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC. MISSISSIPPI SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC. CONSTITUTION AND BYLAWS ARTICLE ONE NAME The name of this organization shall be "Mississippi Society of Certified Public Managers, Inc." It shall

More information

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers APRIL 2011 VOL. 69 NO. 7 Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers PRESIDENT S MESSAGE By Howard Jones, P.E. / FCC President I hope

More information

Society of Cable Telecommunications Engineers. Chapter Election Handbook

Society of Cable Telecommunications Engineers. Chapter Election Handbook Society of Cable Telecommunications Engineers Chapter Election Handbook 11/8/2011 Table of Contents Why Hold Elections?... 3 Elections and Chapter Bylaws... 3 Board Member Elections... 3 Nominations...

More information

TEXAS PROBATION ASSOCIATION BY-LAWS

TEXAS PROBATION ASSOCIATION BY-LAWS TEXAS PROBATION ASSOCIATION BY-LAWS ARTICLE I: NAME AND PURPOSE THE TEXAS PROBATION ASSOCIATION MAY BE HEREINAFTER REFERRED TO AS THE Association. The purposes for which this Association is formed are

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016 ARTICLE I - NAME This Local shall be known as Local 7200, COMMUNICATIONS WORKERS OF AMERICA. ARTICLE II - JURISDICTION Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing

More information

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS NEW, September, 2017 The Michigan State Rabbit Breeders Youth Association, under the leadership of the Michigan State Rabbit

More information

Greater Dublin Realty Association By Laws and Constitution Article I Name Article II Purpose Article III Membership

Greater Dublin Realty Association By Laws and Constitution Article I Name Article II Purpose Article III Membership Greater Dublin Realty Association By Laws and Constitution Article I Name This organization shall be known as the Greater Dublin Realty Association, a non profit organization. Article II Purpose The purpose

More information

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS ARTICLE 1 ARTICLE 2 ARTICLE 3 Section E. Section F. Section G. ARTICLE 4 ARTICLE 5 ARTICLE 6 Section E. ARTICLE 7 Section E. Section F. NAME OF ORGANIZATION

More information

SECTION #1 - Voting Provisions

SECTION #1 - Voting Provisions The Corporation shall be guided by an independent Board of Directors comprised of registered resident property owners and/or Business Owners from District #9 (see Article VI), and who are not active employees

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

SOUTHEASTERN SOCIETY OF AMERICAN FORESTERS

SOUTHEASTERN SOCIETY OF AMERICAN FORESTERS SOUTHEASTERN SOCIETY OF AMERICAN FORESTERS GUIDELINES FOR AWARDS Adopted by the Executive Committee June 17, 1993 Amended by the Executive Committee November 3, 2002 Amended by Executive Committee September

More information

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA SECTION NUMBER Title 1 CORPORATION NAME 2 MISSION STATEMENT 3 CLASSIFICATION OF MEMBERS 4 BOARD OF DIRECTORS 5 ELECTIONS

More information

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA PURPOSE The Iowa Community College Student Personnel Association was established in 1969 by a group of concerned and committed student services

More information

ANNUAL ELECTION POLICY

ANNUAL ELECTION POLICY ANNUAL ELECTION POLICY 8/24/2017 1 P age ELECTION POLICY 1. There will be a Motion at Spring Council to set the date for the Annual Election; 2. A Letter will be sent to the President, from the Registrar,

More information

Cavalier King Charles Spaniel Club of B.C. CONSTITUTION & BY-LAWS

Cavalier King Charles Spaniel Club of B.C. CONSTITUTION & BY-LAWS Cavalier King Charles Spaniel Club of B.C. CONSTITUTION & BY-LAWS Revised July 2013 Cavalier King Charles Spaniel Club of B.C. CONSTITUTION 1. The name of the Club shall be Cavalier King Charles Spaniel

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

Bylaws. of the. Northwest PeriAnesthesia Nurses Association

Bylaws. of the. Northwest PeriAnesthesia Nurses Association Bylaws of the Northwest PeriAnesthesia Nurses Association ARTICLE 1: NAME 1.0 This organization shall be known as the Northwest PeriAnesthesia Nurses Association, hereinafter referred to as NPANA or Association.

More information

12DEC15. Page 1 of 7. and Public Health c. Produce and promote communication, understanding, and professional information among members of the

12DEC15. Page 1 of 7. and Public Health c. Produce and promote communication, understanding, and professional information among members of the 12DEC15 BYLAWS OF THE AMERICAN ASSOCIATION OF FOOD SAFETY & PUBLIC HEALTH VETERINARIANS AAFSPHV 2016 ARTICLE I: NAME Section 1: The name of this association shall be: AMERICAN ASSOCIATION OF FOOD SAFETY

More information

April 6, 2016 Annual Board of Directors Meeting. NFPA Headquarters, Quincy, MA

April 6, 2016 Annual Board of Directors Meeting. NFPA Headquarters, Quincy, MA NEW ENGLAND DIVISION INTERNATIONAL ASSOCIATION OF FIRE CHIEFS April 6, 2016 Annual Board of Directors Meeting NFPA Headquarters, Quincy, MA Meeting called to order at 1507 by Chief Locke. Pledge to the

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association.

1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association. 1 1 1 1 1 0 1 0 WASHINGTON STATE CHAPTER AMERICAN PLANNING ASSOCIATION BYLAWS Includes all Amendments through October, 1 1.0 GENERAL 1.1 General: Name. The name of the Chapter is the Washington Chapter

More information

Rodeo Club Constitution Revised April 2006

Rodeo Club Constitution Revised April 2006 Rodeo Club Constitution Revised April 2006 Article I. Name and Purpose Section 1: This organization shall be knows as the Rodeo Club. Section 2: Purpose 1) Promote the sport of Rodeo 2) Create a greater

More information

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA NCLPA Business Luncheon NCLA 59 th Biennial Conference October 5, 2011, 12:00 Noon Hickory Metro Center Welcoming remarks were made by Jackie Frye, NCLPA Chair. She expressed thanks to the NCLA and the

More information

BYLAWS OF THE LA CONCIERGE ASSOCIATION

BYLAWS OF THE LA CONCIERGE ASSOCIATION BYLAWS OF THE LA CONCIERGE ASSOCIATION ARTICLE I NAME The name of the organization shall be the LA Concierge Association. Also to be known and referred to as the LACA. ARTICLE II NON-DISCRIMINATION DISCLAIMER

More information

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws ARTICLE 1. NAME AND OBJECTIVES 1.1 Name The name of this organization shall be Structural Engineering

More information

CONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC.

CONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC. CONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC. ARTICLE I Name and Objects SECTION 1. The name of the Club shall be The English Cocker Spaniel Club of America, Inc. SECTION

More information

CONSTITUTION ARTICLE I Name, Purpose and Headquarters

CONSTITUTION ARTICLE I Name, Purpose and Headquarters METRO DENVER FIRE CHIEFS ASSOCIATION CONSTITUTION AND BYLAWS (Adopted May 24, 1995, Revised November 16, 2007, Revised November 21, 2014 Revised January 18, 2019 CONSTITUTION ARTICLE I Name, Purpose and

More information

Of the GEORGIA SINGLE SIDEBAND ASSOCIATION. Founded December 1, 1960 CONSTITUTION. Article I. Name. Article II. Purpose. Article III.

Of the GEORGIA SINGLE SIDEBAND ASSOCIATION. Founded December 1, 1960 CONSTITUTION. Article I. Name. Article II. Purpose. Article III. CONSTITUTION and BYLAWS Of the GEORGIA SINGLE SIDEBAND ASSOCIATION Founded December 1, 1960 As amended CONSTITUTION Article I Name The name of this organization shall be "The Georgia Single Sideband Association"

More information

POLICIES Adopted by Board of Directors November 4, 2012

POLICIES Adopted by Board of Directors November 4, 2012 FOREWORD This is a rewrite of the policies approved April 30, 2010. There are very little substantive changes; mostly it is in the format. They are intended to bring the written policies in line with actual

More information

FLORIDA ENVIRONMENTAL HEALTH ASSOCIATION, INC. Bylaws

FLORIDA ENVIRONMENTAL HEALTH ASSOCIATION, INC. Bylaws FLORIDA ENVIRONMENTAL HEALTH ASSOCIATION, INC. Bylaws Table of Contents Appendix...4 1. Organization...7 1.1 Name 1.2 Mission 1.3 Purpose 1.4 Seal 1.5 Emblem 2. Membership...7 2.1 Membership Classes 2.2

More information

By-Laws Revised

By-Laws Revised COMMUNICATIONS WORKERS OF AMERICA CWA LOCAL 7200 AFL-CIO, CLC MINNEAPOLIS By-Laws Revised 09-05-2018 CWA LOCAL 7200 By Laws TABLE OF CONTENTS TITLE PAGE TABLE OF CONTENTS PAGE 1 REVISIONS PAGE 17 ARTICLE

More information

New Mexico Recreation & Parks Association Constitution & By-Laws

New Mexico Recreation & Parks Association Constitution & By-Laws New Mexico Recreation & Parks Association Constitution & By-Laws New Mexico Parks & Recreation Association (Amended - August 2016) NEW MEXICO RECREATION AND PARK ASSOCIATION CONSTITUTION ARTICLE I. NAME

More information

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Proposed revisions approved by the Board, September 22, 2011 Approved by membership November 29, 2011 BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Preamble This Rotary

More information

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION Last Revised 12/01/2015 LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION ARTICLE I - NAME The organization shall be "District 27 B2, Lions of Wisconsin of the International Association of Lions Clubs".

More information

NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS

NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS 10 June 2014 CHAPTER CONSTITUTION AND BYLAWS TABLE OF CONTENTS CONSTITUTION Page ARTICLE I NAME AND CHAPTER. 4

More information

BY-LAWS CAPPO SAN DIEGO

BY-LAWS CAPPO SAN DIEGO BY-LAWS CAPPO SAN DIEGO A CHAPTER OF THE CALIFORNIA ASSOCIATION OF PUBLIC PURCHASING OFFICERS Adopted: April 28, 1982 Revised: September 22, 2004 ARTICLE I NAME The name of this Association shall be CAPPO

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP

BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP 1.1 Residents of Davis County, who identify themselves as Republicans and who support Republican Party candidates shall be members of the Davis

More information

Nominating Committee Process Last Updated 2/9/17

Nominating Committee Process Last Updated 2/9/17 Nominating Committee Process Last Updated 2/9/17 Governing document: By-Laws, Article V, Section 1 Nomination and Election of Directors Summary: Nominations are made by the Nominating Committee Nominating

More information

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

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

More information

Branch 14 By-Laws. Article I. Robert s Rules of Order Page 2. Article II. Meetings Page 2. Article III. Membership, Initiation Fees and Dues Page 2

Branch 14 By-Laws. Article I. Robert s Rules of Order Page 2. Article II. Meetings Page 2. Article III. Membership, Initiation Fees and Dues Page 2 Branch 14 By-Laws Article I. Robert s Rules of Order Page 2 Article II. Meetings Page 2 Article III. Membership, Initiation Fees and Dues Page 2 Article IV. Nominations Page 3 Article V. Notice of Nominations

More information

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Section 1. This association shall be known as the KANSAS COUNTY COMMISSIONERS ASSOCIATION

More information

WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION

WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION (Revised May 2015) Table of Contents Definitions 2 ARTICLE 1 Name and Authority 2 ARTICLE 2 Objectives 2 ARTICLE 3 Membership 3 ARTICLE 4 Member

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018 WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS ARTICLE I: Name and Purpose As amended and adopted September 8, 2018 Section 3: Section 4: The name of this organization shall be the WYOMING STATE

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE 1-NAME, LOCATION, and OBJECT 1. The name of the Association shall be the County Engineers' Association of Maryland. 2. The office of the Association shall be

More information

Nomination Committee Policy 1021

Nomination Committee Policy 1021 Policy 1021 Policy 1021: Nomination Committee for Election of Candidates I. Purpose To set forth the policies pertaining to: A. The process for submission of petitions for the nomination of qualified candidates

More information

ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS

ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS Page of 0 0 ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS ADOPTED AT STATE COUNCIL MEETING ON January, 00 This revision replaces any and all versions prior to the date above Page of 0 ARIZONA

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

NOMINATION AND ELECTION REFERENCE GUIDE TIMELINE

NOMINATION AND ELECTION REFERENCE GUIDE TIMELINE NOMINATION AND ELECTION REFERENCE GUIDE TIMELINE October November December Court and/or Grand Lady appoints Election Committee Chairperson. Nominating Committee and Tellers are elected and/or appointed.

More information

2018 OFFICERS INDIANA ENVIRONMENTAL HEALTH ASSOCIATION, INC. Jason Ravenscroft, President. JoAnn Xiong-Mercado, President-Elect

2018 OFFICERS INDIANA ENVIRONMENTAL HEALTH ASSOCIATION, INC. Jason Ravenscroft, President. JoAnn Xiong-Mercado, President-Elect THE UNDERSIGNED AFFIRM THAT THE ATTACHED DOCUMENTS ARE THE CONSTITUTION AND BY-LAWS OF THE INDIANA ENVIRONMENTAL HEALTH ASSOCIATION, INC. AS AMENDED ON APRIL 12 AND SEPTEMBER 24, 2018 2018 OFFICERS INDIANA

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

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

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation American Polish Rabbit Club Constitution and By-Laws Adopted November 25, 1943 Revised October 1970, August 1988, January 2001, April 2005, Oct. 2007 April 2008, December 2008, November 2013, November

More information

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST Next Board Meeting: Monday June 30, 2014; 8:00 pm EST Tuesday July 8, 2014; 8:00 pm EST Roll call:

More information

PARLIMENTARIAN REPORT Robin Allred

PARLIMENTARIAN REPORT Robin Allred PARLIMENTARIAN REPORT Robin Allred Below is a list of the proposed by-law/standing rule changes submitted by the By-Law Committee that will be presented at the 2019 convention. PLEASE take the time now

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

B.C. UNIVERSITIES MODEL PARLIAMENT SOCIETY CONSTITUTION AND BY-LAWS CONSTITUTION OF THE SOCIETY

B.C. UNIVERSITIES MODEL PARLIAMENT SOCIETY CONSTITUTION AND BY-LAWS CONSTITUTION OF THE SOCIETY CONSTITUTION OF THE SOCIETY Article One Definitions In this Constitution and By-Laws, the following words and phrases have the following meanings: Party Caucus means a body of Members of the Society that

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section of the AMERICAN CHEMICAL SOCIETY and hereinafter referred to as the

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

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

More information

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft)

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft) MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft) ARTICLE I: NAME The name of this organization shall be Missouri City Clerk and Finance Officers Association and it shall

More information

TEXAS ASSOCIATION OF HEALTHCARE FACILITIES MANAGEMENT

TEXAS ASSOCIATION OF HEALTHCARE FACILITIES MANAGEMENT PROCEDURES AND GUIDELINES MANUAL (FOR ELECTED AND APPOINTED OFFICERS) 2001-2002 Managed by Texas Hospital Association P.O. Box 15587 6225 U.S. Highway 290 East Austin, Texas 78761-5587 TABLE OF CONTENTS

More information

TMS SEVEN SPRINGS INTERNATIONAL SYMPOSIUM COMMITTEE BYLAWS

TMS SEVEN SPRINGS INTERNATIONAL SYMPOSIUM COMMITTEE BYLAWS TMS SEVEN SPRINGS INTERNATIONAL SYMPOSIUM COMMITTEE BYLAWS I. PURPOSE STATEMENT: The TMS Seven Springs International Symposium Committee (also referred to as the Committee ) is made up of individual TMS

More information

NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red)

NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red) NOTICE OF PROPOSED BYLAW CHANGES NOTICE OF MEETING TO VOTE ON CHANGES August 1, 2014 (Amended August 14, 2014 Amendments in Red) Local 2544 will hold a special membership meeting at 6 p.m. on September

More information

CONVENTION March 6-8, 2019 v Regina, SK OFFICIAL CONVENTION CALL

CONVENTION March 6-8, 2019 v Regina, SK OFFICIAL CONVENTION CALL CONVENTION 2019 March 6-8, 2019 v Regina, SK OFFICIAL CONVENTION CALL OFFICIAL CALL to affiliated Local Unions of CUPE Saskatchewan Division 2019 Annual Convention March 6 to 8, 2019 Delta Hotel, Regina,

More information

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 GENERAL The 78 th Annual Meeting of Members of United Power, Inc. was held Thursday, April 18, 2017 in the Waymire

More information

PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION. Bylaws PREAMBLE

PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION. Bylaws PREAMBLE PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION Bylaws PREAMBLE This Association is formed to promote and maintain the highest standards and practices for the private investigative and private security

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

Bylaws of The Austin Chapter of The National Association of Residential Property Managers

Bylaws of The Austin Chapter of The National Association of Residential Property Managers Bylaws of The Austin 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 Austin chapter

More information

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

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

More information

ARTICLE I ARTICLE II. OBJECTS AND PURPOSES: The objects and purposes of this Association are: ARTICLE III

ARTICLE I ARTICLE II. OBJECTS AND PURPOSES: The objects and purposes of this Association are: ARTICLE III ARTICLE I The name of the corporation shall be the PALMETTO LAND TITLE ASSOCIATION and the permanent address of the Association shall be Post Office Box 11372, Columbia, South Carolina, 29211. ARTICLE

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

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT ARTICLE I - NAME OF ORGANIZATION CONSTITUTION/BYLAWS 1.1 The name of this organization shall be known as Women in Code Enforcement and Development. 1.2 Where elsewhere

More information

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree

More information

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY Name 1. The name of the Society is the Minor Hockey Association of Calgary (referred to in these bylaws as "MHAC"). Affiliation 2. MHAC will be a member of

More information

Bylaws and Standing Rules

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

More information

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA).

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA). Ohio Academy of Audiology By-Laws 501 (c)(3) ARTICLE I. NAME, MISSION AND VISION The Name of this organization shall be the Ohio Academy of Audiology (OAA). Mission: The Ohio Academy of Audiology, as the

More information

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT Bylaws of The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT The Montville Baseball and Softball Association, Inc. is formed as a not for profit

More information

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is

More information

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE Section 1. Name. The name of this corporation is: Florida Alliance of Paralegal

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

Bylaws. of the. Northwest PeriAnesthesia Nurses Association

Bylaws. of the. Northwest PeriAnesthesia Nurses Association Bylaws of the Northwest PeriAnesthesia Nurses Association ARTICLE 1: NAME 1.0 This organization shall be known as the Northwest PeriAnesthesia Nurses Association, hereinafter referred to as NPANA or Association.

More information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section

More information

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the

More information

History of the Iowa Chapter International Association of Arson Investigators

History of the Iowa Chapter International Association of Arson Investigators History of the Iowa Chapter International Association of Arson Investigators Iowa Chapter IAAI 2014 Written by Alan L. Clark, Chapter Historian Grinnell, Iowa 7/07/14 HISTORY OF THE IOWA CHAPTER INTERNATIONAL

More information

Bylaws of the American Copy Editors Society

Bylaws of the American Copy Editors Society Bylaws of the American Copy Editors Society Revision of bylaws were adopted by unanimous vote on Sept. 20, 2002. Additional revisions to the membership provisions were adopted by unanimous vote on Oct.

More information

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management.

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management. Bylaws of Institute of Real Estate Management, Greater Metropolitan Washington Chapter 8 of the National Association of REALTORS As adopted by the incorporated Chapter effective May 27, 2015 ARTICLE I.

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

NOMINATING CHAIR/COMMITTEE & ELECTION PROCEDURES

NOMINATING CHAIR/COMMITTEE & ELECTION PROCEDURES PSYC Operations Manual NOMINATING CHAIR/COMMITTEE & ELECTION PROCEDURES Date approved by Board: Feb. 11, 2004 Term of Office: One Calendar Year The current by-laws state: The election of Officers and members

More information

Article I - NAME This organization shall be known as the "Northwest Area Realty Association" (NWARA)

Article I - NAME This organization shall be known as the Northwest Area Realty Association (NWARA) NORTHWEST AREA REALTY ASSOCIATION BY-LAWS Article I - NAME This organization shall be known as the "Northwest Area Realty Association" (NWARA) Article II - PURPOSE The purpose of this organization shall

More information

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised: THE CONSTITUTION OF THE GEORGIA ASSOCIATION OF TERMINAL AGENCY COORDINATORS, INC CONSTITUTION Revised: 06-11-2013 1 ARTICLE I NAME This organization shall be known as the Georgia Association of Terminal

More information

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality.

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality. OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS Article I: Name The name of the association shall be the Ohio Association for Healthcare Quality. Article II: Authority The Association shall operate under

More information

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes. ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively

More information

North Louisiana Fly Fishers Bylaws

North Louisiana Fly Fishers Bylaws North Louisiana Fly Fishers P.O. Box 29531 Shreveport, LA 71149 www.northlaflyfishers.org Founded in 1984 North Louisiana Fly Fishers Bylaws September 2016 PREAMBLE - CHARGE OF THE NORTH LOUISIANA FLY

More information