Corporate Housing Providers Association Volunteer Leader Responsibilities

Size: px
Start display at page:

Download "Corporate Housing Providers Association Volunteer Leader Responsibilities"

Transcription

1 Corporate Housing Providers Association Volunteer Leader Responsibilities CHPA is governed by 3 groups, the Board of Directors, an elected and appointed group from the membership; an Executive Committee (EC), a group of Board members who are elected by the Board to serve in specific leadership roles; and, the CEO, a full time staff member of the association. The Executive Committee can act with the full authority of the Board of Directors. The Chairman of the Association shall also serve as the Chairman of the Board of Directors. Board of Directors Position Type Term Vote Past Chairman EC/Board 1 year Automatic Yes Chairman EC/Board 1 year Elected by Board Yes Vice Chairman EC/Board 1 year Elected by Board Yes Secretary/Treasurer EC/Board 1 year Elected by Board Yes 4 Providers w/greatest Board Indefinite; validated Appointed by Company Yes annual unit count every 3 years Associate Provider Board 2 years Elected by Membership Yes CEO EC/Board Indefinite Staff No CHPA Board of Directors Composition (per the CHPA bylaws): The CHPA board currently has 12 directors and shall be comprised of no less than ten members. 4 Providers w/greatest annual unit count Associate Providers Past Chairman CEO 4 Board members are representatives of the 4 member companies with the greatest unit count. Member companies with the greatest annual unit count will be validated through a process identified by the Board of Directors. Validation will occur every three years. Additional directors may be affiliated with, but not employed by, one of these companies. 1 shall be an associate member representative with the right to vote. 6 members, the majority of the Board directors, shall be elected by a vote of the active membership. Independent providers must be the majority of Board members, having at least one more representative than the four providers with the greatest annual unit count. 1 member of the Board of Directors shall be the immediate Past Chairman, even if that person s term as a director has otherwise expired. The immediate Past Chairman remains on the Board of Directors until the end of the term of the succeeding Chairman. Is a non-voting Board member and is a paid CHPA position. Board Member Criteria & Responsibilities Members of the CHPA Board of Directors make the policies for the Chapter and monitor the execution of those policies. The Board determines the organization s present and future direction including: general and specific policies, long-range planning, management and augmentation of finances, personnel policy, and working relationship with the headquarters staff. Term March 1 February 28 is one year. The terms of the Directors shall be three (3) years for active members and two (2) years for the associate member Board representative. Terms are staggered so one-third (1/3) is elected or appointed each year, with the associate member Board representative elected every other year. Directors elected by the active membership may not serve more than two (2) consecutive three (3) year terms. The associate member representative may not serve consecutive two (2) year terms. There is no limit on the number of consecutive three (3) year terms directors appointed by the four (4) active members with the greatest monthly average leased unit count, calculated on an annual basis may serve, as long as these positions are validated regularly. Qualifications Be a CHPA member for at least two (2) years. Have actively participated on at least one (1) committee. Have attended at least one (1) annual conference.

2 Hold a senior management position, unless otherwise approved by the Nominating Committee. All directors shall be members in good standing of the Association and shall maintain such membership at all times during their terms in office. General Uphold the Code of Ethics of the Corporate Housing Providers Association Take on a leadership role within the association Assist the membership committee in making members feel welcome and a part of the association Responsible for the association s activities Responsible for Association s fiscal integrity. Responsible for the future growth and development of the Association. Responsible for promoting an understanding of the corporate housing industry Have the ability to financially commit their company to supporting new CHPA initiatives up to $1,500 Take pride in the Industry Directors shall serve without compensation Strategy Are responsible for the future growth and development of the association Meetings Attend all meetings of the board and dedicate approximately four hours per month to CHPA activities. Legal All volunteers and staff of the Association have fiduciary duties and responsibilities to the Association. To ensure that all individuals in leadership positions within the Association are aware of these duties and responsibilities, each volunteer leader receives, reviews and signs an annual Conflict of Interest policy and volunteer undertaking. See COI policy for specific details. Financials Review monthly financial statements as part of monthly meeting materials. Committees Serve as Board Liaison representatives between at least one committee/task force and the Board. The incoming CHPA Chairman contacts each board member to discuss their interests regarding board liaison roles. Board liaison assignments are determined at the beginning of each term year. Board liaisons may serve more than one term. Attending all meetings of committee/task force. Advising on Board decisions and discussions. Bringing forward requests to the Board for discussion and decision. Review and/or approves recommendations from committees/task forces/staff and Executive Committee. Facilitate communication between the Board of Directors and the committee, attending the committee meetings to which they have been assigned to stay informed of initiatives. Communicate Board decisions to the committee, with rationale of the board s perspective. Convey requests for action, proposed policies and their rationale, and other committee-initiated matters to the Board of Directors. Clarify the committee s role within the organization and how its work supports the strategic initiatives of CHPA. Serves as an informed resource person to the committee and its chair. Work with the chair and CHPA staff to ensure the committee s work is consistent with the Board's priorities, goals, and objectives of CHPA. Policies Approves any and all new or altered policies for the organizations. All current policies and procedures are kept online on the CHPA website, in the secure Board-only section of the website. These same documents reside on the CHPA server and are backed up regularly. Initiatives Discuss potential initiatives, programs and/or change in approach

3 Leadership Meetings Most Executive Committee and Board meetings are held via teleconference for approximately 90 minutes. The Board receives an annual meeting schedule at the beginning of their term. Additional or special meetings may be called, with advance notice to participants. There are two in-person Board meetings: February or March, on the opening day of the Annual Conference and in September or October, for a two-day annual leadership and strategic planning retreat. All Board members are responsible for their own travel and lodging expenses at these events. EC Board Committees Task Forces Monthly - Executive Committee members meet once a month, either as the Executive Committee or as the full Board of Directors 2 in-person meetings 10 conference calls Every Other Month (6 times a year) 2 in-person meetings 4 conference calls Meet regularly throughout the year on a schedule to be determined by the Committee. Task Forces are established throughout the year to accomplish specific tasks and meet on a schedule they determine until the task is completed. Chairman In addition to all the tasks, requirements of a regular Board Member, the Chairman also takes on the following roles and tasks: General Serves on the Executive Committee. Initial review of association management contract Determine agendas for Executive Committee and Board of Directors meetings. Contacts Board members to encourage active involvement in specific initiatives. Assists in determining Board Liaison positions, discussing interests with Board members. Meetings Convenes all Executive Committee and Board of Director meetings. Determines leadership meeting schedule for the year. Participates in initial Committee/Task Force meetings to support and encourage member participation. Strategy Determines annual goals for presidency year, aligning with organizational strategic goals. Communicates strategic goals for organization. Involved in strategic planning update process and drives plan from volunteer leadership side. Exec. Dir Advises CEO on industry perspective on a regular and ad-hoc basis. Public Relations Acts as spokesperson for the organization. Communicates regularly with membership via blog, newsletters and eblasts. Financial Back up signer on bank cards. Vice Chairman (Chairman Elect) In addition to all the tasks, requirements of a regular Board Member, the Vice Chairman also takes on the following roles and tasks: General Assists the Chairman as needed. Serves on the Executive Committee. Leads ac hoc task forces, as requested by the Board. Reviews and advises on annual Board and management company evaluations. Supports review of association management contract Fills the unexpired term of the Chairman if that office becomes vacant for any reason. Performs all duties of the Chairman during the absence or disability of the Chairman. Strategy Involved in the strategic planning process, to ensure continuity between leadership terms. Financial Back up signer on bank cards.

4 Immediate Past Chairman In addition to all the tasks, requirements of a regular Board Member, the Immediate Past Chairman also takes on the following roles and tasks: General Assists with strategic planning, as needed. ERC Serves as CHPA representative on ERC U.S. Advisory Council, attending bi-yearly meetings of ERC. Public Relations Acts as spokesperson for the organization re: media interviews, etc. Consulted on PR and governance issues as needed. Nominating Committee Chairs the Nominating Committee and presents reports to the Executive Committee and Board of Directors. Secretary/Treasurer In addition to all the tasks, requirements of a regular Board Member, the Immediate Past Chairman also takes on the following roles and tasks: General Volunteer leader in charge of CHPA s finances. Chair of the Finance Task Force, if the Task Force is needed Participate in the strategic planning process. Monthly Reviews invoices, staff expense checks. Invoices are prepared by staff and approved by the CEO. Sign checks before staff member. RGI policy requires two signatures one staff and one volunteer leader as an internal check. CHPA cuts checks once a month, approximately on the 20 th of each month. Checks are prepared by RGI and sent to the Secretary/Treasurer each month. The checks are attached to the original invoice. After the S/T signs the checks, they forward the checks to the CEO for second signature. Review the financial statements and General Ledger detail. As needed, S/T is copied on transfers between accounts as an FYI. Per Board approval, the CEO has the authority to move funds between accounts to cover monthly payments, with a copy to the S/T. Presents the financial statement, minutes and consent agenda to the Board/Executive Committee for review and approval. Annually Sign bank signature cards both as signer and as Secretary (multiple places on bank forms). Review next fiscal year s budget draft Advise the CEO on the budget prior to presentation to the Executive Committee and/or Board of Directors. Review and present EOY budget variance document to the Board of Directors. Chair the Finance Task Force for review of financial policies as needed. Review the audit and/or review documents. Signs the tax return after staff review and CPA preparation.

5 Committee/Task Force Chair General Uphold the Code of Ethics of the Corporate Housing Providers Association. Clearly understand and communicate the organization s strategic expectations, goals and objectives to committee members. Complete an annual committee plan of action consistent with these strategic goals. Prepare update reports to the CHPA Board of Directors, as requested by the Board. Supervise the ongoing activities of the committee. Ensure board and staff liaisons receive copies of all committee communications. Mentor members of the committee to develop their leadership potential. Meetings Lead, organize and hold regular meetings as needed. Draft and distribute in advance agendas for meetings and ensure accurate minutes are taken and distributed, with one copy sent to the CHPA staff. Attend the two in-face meetings to report on committee activities to the Board, at the annual conference and annual leadership retreat if requested Budget Be fiscally responsible in overseeing the committee s budget, if applicable. Finance Task Force General Convened as needed to review and/or develop new policies that deal with CHPA finances Members of this committee are recruited from the membership at large, with interest in leadership and/or expertise in financial areas. At a minimum, the Finance Committee will review the investment policy and existing other policies that require regular review. Refer to the Financial Processes, Policies and Procedures for specific information re: CHPA s financial operations.

6 Directors and Officer s Insurance (D&O Insurance) CHPA purchases two insurance policies for the Association: (1) Directors and Officer s Liability Insurance (2) Liability policy that covers Association events D&O Provides up to 1 million dollars coverage The D&O policy runs from 04/27/10 to 04/27/11 Liability Business Owners Policy this policy protects CHPA contents as well as any liability for the CHPA conference, events or at the office. CHPA provides a certificate of coverage each year to the conference venue where the show is held. The limit is 1 Mill/2Mill liability. The Business Owners Policy is in effect from 02/11/10 to 02/11/11 Annually, the insurance broker reviews the policy and compares offerings for the best coverage and rates available. There is a review and application each year to determine if any changes are needed. The broker consults and advises the CEO on these policies, available at any time for questions. The Canadian Chapter Board of Directors has a separate and similar policy specific to Canadian organizations, through another broker and another insurance company. This is also reviewed and renewed annually. Nominating Committee The Nominating Committee is a group of CHPA Leaders and members that work to develop a platform of candidates to be elected for Board Elections and Board Officer positions. In addition qualified members can self-nominate through an open call for nominations. All Board members are elected by the general membership via an online election. Board members vote for the Board Officer positions. (Review) The vice Chairman is not a Chairman-elect position, however, the Nominating Committee recruits candidates for officer positions that are interested in becoming Chairman. Chair The immediate past Chairman is chair of the Nominating Committee. Members The Chair recruits a Board member and a member at large. Task The Nominating Committee identifies potential candidates and encourages them to submit a nom Legal Notices Any legal notices received by CHPA staff are immediately opened and presented to the Chairman or Board of Directors. Staff annually reviews the Legal Framework outline document that summarizes the documentation necessary for a non-profit professional association to operate. Any updates or changes are brought forward to the appropriate volunteer leadership group for review, discussion and/or approval. Legal Consultation CHPA consults legal counsel that specializes in associations on an as-needed basis. This firm partners with all of RGI s clients to advise them on questions and issues of concern before client boards of directors. Legal counsel reports directly to the CHPA Board of Directors. The CEO facilitates the communication, however, the fiduciary responsibility is to the organization s Board of Directors. If the firm believes there is a conflict of interest, they are bound by their professional code of ethics to alert the Board. They are available at any time to answer Board questions or concerns. The firm s services are billed directly back to CHPA for any CHPA-related issues. Approved, Board of Directors, February 15, 2012 Approved, Executive Committee, January 18, 2012 Approved, Board of Directors, October 6, 2010

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement The mission of the Litigation Committee shall be to provide an organized forum for inhouse counsel with responsibility

More information

JOB DESCRIPTIONS. Leadership Skills/Competencies

JOB DESCRIPTIONS. Leadership Skills/Competencies JOB DESCRIPTIONS PRESIDENT Leadership Expectations Management Strategic Planning: work with the board to create and execute a strategic business plan Create goals and objectives for the board and committees

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

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

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 ARTICLE I. NAME, PURPOSES, AND FUNCTIONS Section 1. Name The name of this association shall be the North Carolina Nurses Association

More information

ACHA Board of Directors POSITION DESCRIPTIONS

ACHA Board of Directors POSITION DESCRIPTIONS ACHA Board of Directors POSITION DESCRIPTIONS President Board of Directors and ACHA Membership during the previous year s election for President-Elect; assumes the office of President after completion

More information

SHRM-ATLANTA CHAPTER BYLAWS

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

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

Board of Directors Candidate Information

Board of Directors Candidate Information Board of Directors Candidate Information For the purpose of answering questions regarding responsibilities and roles expected of the U.S. Bobsled & Skeleton Federation Board of Directors for interested

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

Job Description: Chair

Job Description: Chair Job Description: Chair A. ELECTED OR APPOINTED: Elected (as Chair-Elect) B. DURATION OF POSITION: One year; preceded by one year as Chair-Elect, followed by one year as Past-Chair. C. TERM OF POSITION:

More information

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization.

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article I Name October 26, 2006 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article II Mission and Goals To promote, improve, and maintain

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name CONSTITUTION AND BYLAWS OF THE 4-H CLUB Adopted Revised CONSTITUTION ARTICLE I Name The name of this organization shall be the 4-H CLUB, hereafter referred to as 4-H Club. The principle location of the

More information

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION Date Adopted Date Revised ARTICLE I Name The name of this organization shall be the referred to as 4-H Club. The principle location of the 4-H Club

More information

MIDWEST RELIABILITY ORGANIZATION

MIDWEST RELIABILITY ORGANIZATION Page 1 of 7 MIDWEST RELIABILITY ORGANIZATION Policy and Procedure 1: MRO Board of Directors Objective The objective of this policy and procedure is to set forth the general procedures regarding board composition

More information

Alberta Council on Aging Bylaws

Alberta Council on Aging Bylaws Alberta Council on Aging Bylaws 1. Preamble 1.1. The following articles set forth the bylaws of Alberta Council on Aging; 1.2. The name of the organization is Alberta Council on Aging; 1.3. The rules contained

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

Board Members Job Descriptions

Board Members Job Descriptions Board Members Job Descriptions Approved March 24, 2017 Members of the Board of Trustees The members of the Board of Trustees (Board) will support the work of NC AWWA-WEA and provide mission-based leadership

More information

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC Contents Adopted _month/day/year ARTICLE I. NAME, PUBLICATION, CONTACT INFORMATION... 4 Section 1: Name... 4 Section 2: Publication... 4 Section 3: Contact Information... 4 ARTICLE II. PURPOSE OF THE ASSOCIATION...

More information

Job Description: Chair

Job Description: Chair Job Description: Chair A. ELECTED OR APPOINTED: Elected (as Chair-Elect) B. DURATION OF POSITION: One year; proceeded by one year as Chair-Elect, followed by one year as Past-Chair. C. TERM OF POSITION:

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

BYLAWS ASSOCIATION OF PROGRAM DIRECTORS IN VASCULAR SURGERY. ARTICLE I. Name

BYLAWS ASSOCIATION OF PROGRAM DIRECTORS IN VASCULAR SURGERY. ARTICLE I. Name BYLAWS ASSOCIATION OF PROGRAM DIRECTORS IN VASCULAR SURGERY ARTICLE I. Name The name of this not for profit corporation shall be THE ASSOCIATION OF PROGRAM DIRECTORS IN VASCULAR SURGERY. The location and

More information

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as The Society. BYLAWS Revised November 1986 Amended April 1988 Amended April 1989 Amended March 1991 Amended February 1993 Amended April 1994 Amended April 1995 Amended April 1996 Amended April 1997 Amended April 1999

More information

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Maritime Association of Professional Sign Language Interpreters

Maritime Association of Professional Sign Language Interpreters Maritime Association of Professional Sign Language Interpreters Policies and Procedures POLICIES AND PROCEDURES 1. ORGANIZATIONAL STRUCTURE BOARD OF DIRECTORS COMMITTEE COORDINATORS EXTERNAL REPRESENTATION

More information

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013 BYLAWS of The FAUQUIER COUNTY REPUBLICAN COMMITTEE As revised and approved, Effective June 4 th, 2013 2 Bylaws ARTICLE I - NAME The name of this organization shall be "Fauquier County Republican Committee,"

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2018 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION AND BYLAWS Section Title Page 1 Name...2 2 Nonprofit Status...2 3 Affiliation...2 4 Fiscal Year...2

More information

Dutch Hill PTA Standing Rules Final Approved

Dutch Hill PTA Standing Rules Final Approved Standing rules are the specific conditions or rules a PTA chooses to impose upon itself within the scope of the Uniform Bylaws. Standing rules cannot be in conflict with the WSPTA Uniform Bylaws. While

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC. Article I Name Article II Office Article III Objectives and Purposes Section 1. General Section 2. Mission Section 3. Goals Article IV Membership Section 1. Membership Categories Section 2. Dues Section

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

VNA BYLAWS. Article II. Revised 11/12/2014 1

VNA BYLAWS. Article II. Revised 11/12/2014 1 VNA BYLAWS Article I Name, Purpose, and Functions Section 1. Name The name of this association shall be Virginia Nurses Association, hereinafter referred to as VNA. Section 2. Purpose A. The purposes of

More information

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

BYLAWS OF THE MINNESOTA SCHOOL NUTRITION ASSOCIATION ARTICLE I NAME

BYLAWS OF THE MINNESOTA SCHOOL NUTRITION ASSOCIATION ARTICLE I NAME 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 BYLAWS OF THE MINNESOTA SCHOOL NUTRITION ASSOCIATION ARTICLE

More information

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS 1 TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS As revised June 20172017 ARTICLE I Name The name of this organization shall be the TENNESSEE SCHOOL NUTRITION ASSOCIATION. Hereinafter referred to as the

More information

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION Adopted Revised ARTICLE I Name The name of this organization shall be the 4-H Club, hereafter referred to as the 4-H Club. The principal mailing and

More information

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 ARTICLE I ORGANIZATION AND OBJECTIVE NAME There shall be a City Committee of the Republican Party of Virginia Beach, hereinafter

More information

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION ARTICLE I: NAME The name of the organization shall be the PROSPECT PARK EAST RIVER ROAD IMPROVEMENT ASSOCIATION, INC. (PPERRIA), doing business

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

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

Bylaws. Amended January 2017

Bylaws. Amended January 2017 Bylaws Amended January 2017 Table of Contents Bylaw 1 Name & Territory... 3 Bylaw 2 Objective... 3 Bylaw 3 Composition... 4 Bylaw 4 Membership... 4 Bylaw 5 Chapter Calendar... 5 Bylaw 6 Officers and Directors...

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Purpose: To describe the role, responsibilities and activities of the PTWA Board of Directors. Background: The job description

More information

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET Thank you for your interest registering a new Student Club/Organization for the 2018 2019 Academic Year. This packet contains the following materials: Welcome

More information

CONSTITUTION AND BYLAWS

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

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES 1.1 General Powers. The Foundation shall have a Board of Trustees. All corporate powers shall be exercised by or

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

Home Builders Association of Fayetteville, Inc. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC.

Home Builders Association of Fayetteville, Inc. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC. 1 CONSTITUTION & BY-LAWS TABLE OF CONTENTS CONSTITUTION 3 ARTICLE I, NAME 3 ARTICLE II, AFFLIATION 3 ARTICLE

More information

BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015

BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015 BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015 Article I Name The name of this corporation shall be Association for Career and Technical Education. Article II Mission and

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

Regions. Regulation No. 9. Effective June 7, 2017

Regions. Regulation No. 9. Effective June 7, 2017 Regulation No. 9 Regions Effective June 7, 2017 Copyright 2017 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored in

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

Oregon Society for Respiratory Care Bylaws

Oregon Society for Respiratory Care Bylaws Oregon Society for Respiratory Care Bylaws Revised 2016 ARTICLE I-NAME This organization shall be known as the Oregon Society for Respiratory Care, hereinafter referred to as the Society, a chartered affiliate

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

Mercer County Community College School of Nursing BYLAWS

Mercer County Community College School of Nursing BYLAWS Mercer County Community College School of Nursing BYLAWS ARTICLE I - NAME OF ORGANIZATION Section 1. The name of this organization shall be the Mercer County Community College Student Nurses Association.

More information

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

REAL PROPERTY, PROBATE AND TRUST SECTION

REAL PROPERTY, PROBATE AND TRUST SECTION REAL PROPERTY, PROBATE AND TRUST SECTION Bylaws As approved by the Washington State Bar Association Board of Governors on October 28, 2005 and as amended on July 22, 2011, July 23, 2016, and July 27, 2017.

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

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

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

More information

Board Charter Approved 26 April 2016

Board Charter Approved 26 April 2016 Board Charter Approved 26 April 2016 OVERVIEW... 4 GOVERNANCE STRUCTURE... 4 ROLE AND FUNCTIONS OF THE BOARD... 4 BOARD COMPOSITION... 5 BOARD APPOINTMENTS... 5 TERM OF OFFICE... 5 BOARD OFFICE-HOLDERS...

More information

ADMINISTRATIVE LAW SECTION

ADMINISTRATIVE LAW SECTION ADMINISTRATIVE LAW SECTION Bylaws As last amended and approved by the Washington State Bar Association Board of Governors on July 27, 2017. ARTICLE 1. ESTABLISHMENT OF SECTION AND IDENTIFICATION 1.1 The

More information

Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7

Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7 Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7 Article I Name, Principal Office; Other Offices. Section 1.01 - Name/Non-Profit Incorporation. This

More information

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS Revised June 2014 ARTICLE I. NAME Section 1. The name of this organization shall be the Texas Economic Development Council, Inc. (hereafter designated TEDC).

More information

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. May 2015 Port.land, Oregon - ISSA 1 May 2015 Port.land, Oregon - ISSA 2 Article I. Name The name of this organization

More information

THE LEADERSHIP ACADEMY SOCIETY ADVISORY BOARD BYLAWS **************************************************************** ARTICLE ONE - NAME

THE LEADERSHIP ACADEMY SOCIETY ADVISORY BOARD BYLAWS **************************************************************** ARTICLE ONE - NAME THE LEADERSHIP ACADEMY SOCIETY ADVISORY BOARD BYLAWS ARTICLE ONE - NAME 1.1 Name. The name of this voluntary organization is the Leadership Academy Society Advisory Board. It is affiliated with the in

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws AURORA TOWN PUBLIC LIBRARY ARTICLE I Tenure of Office and Powers and Duties of Trustees 1. The Board of Trustees of the Aurora Town Public Library shall consist of five (5) members

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

The District Treasurer shall be an ex-officio member of the District Finance Committee.

The District Treasurer shall be an ex-officio member of the District Finance Committee. ROTARY INTERNATIONAL DISTRICT 5150 POLICY MANUAL This Policy Manual is established for the following purposes: 1) To provide guidance for the administration of the District by the Governor under the control

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

Osher Lifelong Learning Institute at the University of Nebraska-Lincoln Policies and Procedures

Osher Lifelong Learning Institute at the University of Nebraska-Lincoln Policies and Procedures Osher Lifelong Learning Institute at the University of Nebraska-Lincoln Policies and Procedures ARTICLE 1. NAME The name of the program is the Osher Lifelong Learning Institute at the University of Nebraska-Lincoln

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Governance Restructuring Update

Governance Restructuring Update Restructuring Update 28 August 2015 Table of Contents 1. Overview of Changes to New Model page 2 2. Diagram of New Model page 4 3. Detailed Transition Plan page 5 4. Definitions page 6 a. Committees page

More information

Director (All Board Members)

Director (All Board Members) Director (All Board Members) The LWV-VA Board of Directors is the governing body for the local leagues throughout the state and as such has legal and fiduciary oversight responsibilities (to include program,

More information

UNIVERSITY EVENT PLANNERS Bylaws and Constitution

UNIVERSITY EVENT PLANNERS Bylaws and Constitution UNIVERSITY EVENT PLANNERS Bylaws and Constitution ARTICLE I. Name The name of this organization is the University Event Planners, herein also referred to as UEP or Organization. ARTICLE II. Mission Statement

More information

Tennessee Association of School Librarians

Tennessee Association of School Librarians Tennessee Association of School Librarians Officer and Committee Qualifications and Duties Handbook Table of Contents Position Page Number President 3 President-Elect/Conference Chair 4 Treasurer 5 Secretary

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS Amended February 2013 INDEX ARTICLE/SECTION PAGE ARTICLE I GENERAL 4 Section 1 Name 4 Section 2 Mission statement 4 Section

More information

JOB DESCRIPTION FOR THE AFP CHAIR

JOB DESCRIPTION FOR THE AFP CHAIR AFP CHAIR The function of the chair, in partnership with the president and CEO, is to ensure the board of directors fulfills its governance responsibilities and optimizes the relationship between the board

More information

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011)

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011) Board of Directors: Composition & Election The Board of Directors is composed of four officers

More information

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT ARTICLE I. NAME Section 1 The name of the organization shall be the Jefferson County Meat Animal Project. From this point on it shall be

More information

NORTHEASTERN NEW YORK SECTION PGA Constitution & By-Laws

NORTHEASTERN NEW YORK SECTION PGA Constitution & By-Laws @ Town of Colonie Golf Course 418 Consaul Road, Schenectady, NY 12304 PH 518-438-8645 FAX 518-438-8670 www.neny.pga.com www.twitter.com/@nenypga www.facebook.com/nenypga NORTHEASTERN NEW YORK SECTION PGA

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

BYLAWS of the Ohio Association of Health Underwriters

BYLAWS of the Ohio Association of Health Underwriters BYLAWS of the Ohio Association of Health Underwriters Adopted May 4, 1993 Amended May 3, 1994, May 2, 1995, May 19, 1998, May 4, 1999 Revised May 17, 2007 Revised November 30, 2010 Revised 2015 ARTICLE

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

Council on College Admission in South Dakota

Council on College Admission in South Dakota Council on College Admission in South Dakota Constitution & Bylaws (Approved June, 2012) Preamble The Council on College Admission in South Dakota is committed to the coordination of activities related

More information

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

CONSTITUTION AND BY-LAWS May 2017

CONSTITUTION AND BY-LAWS May 2017 1 CONSTITUTION AND BY-LAWS May 2017 CONSTITUTION ********************* ARTICLE I NAME This organization shall be known as the NEVADA RECREATION AND PARK SOCIETY, a state affiliate of the NATIONAL RECREATION

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

Young Leadership Council 2018 Board Information Session. Thursday, July 12, :30 pm - 6:30 pm

Young Leadership Council 2018 Board Information Session. Thursday, July 12, :30 pm - 6:30 pm Young Leadership Council 2018 Board Information Session Thursday, July 12, 2018 5:30 pm - 6:30 pm Timeline Preparation & Interview Board of Directors Executive Committee I. Timeline for YLC 2018 Board

More information

SETAC NORTH AMERICA BY-LAWS

SETAC NORTH AMERICA BY-LAWS SETAC NORTH AMERICA BY-LAWS Article I. Organizational Structure 1. SETAC NA is a Geographic Unit of SETAC governed by the SETAC NA Board of Directors. SETAC is a learned scientific society, governed by

More information