Draft Amended & Approved MEETING MINUTES. Date: February 13, Location: Pappadeaux, 3520 Oak Lawn Ave., Dallas, Tx

Size: px
Start display at page:

Download "Draft Amended & Approved MEETING MINUTES. Date: February 13, Location: Pappadeaux, 3520 Oak Lawn Ave., Dallas, Tx"

Transcription

1 Draft Amended & Approved MEETING MINUTES Meeting: Regular, Scheduled Chapter 36 Board Meeting Date: February 13, 2018 Time: 10:30am Location: Pappadeaux, 3520 Oak Lawn Ave., Dallas, Tx President Vice-President Treasurer Secretary Director-1 Year Director-2 Year Officers Kimberly Hiebert Kristen Bennett Lora Gunter Dalton Vann Karen Stearman Marcus Boyd Education Chair PDC Chair Website & Social Media Young Professional (Chair) Newsletter Chair Programs Co-Chair Programs Co-Chair Membership Chair Education - 2 Year Education - 3 Year PDC - 2 Year PDC - 3 Year Committee Chairs Committee Members Jim Thomas Michael Hale TJ Smith Juan Salazar Andrew Cox John Bennett Leighton Gambill Denise Lopez Tommy Matthews Will Snider Sarah Riebe Jace Whatley Margaret Lein Public Relations & Marketing Sherry Smith Historian Dorrien Himes Guests: N/A Others Members in : N/A

2 CHAPTER 36 Meeting of the Board of Directors Tuesday, February 13, 2018 I. The meeting was called to order by President Kim Hiebert at 10:35 a.m. II. III. Roll Call by Secretary Dalton Vann. Quorum confirmed by Director, Marcus Boyd. Board approval of the January 2018 Meeting Minutes [handout]. Motion: Motion to approve January 2017 Meeting Minutes by Andy Cox Second: Kristen Bennett President Hiebert called for a discussion or questions then called for a vote to approve minutes. Vote: Motion unanimously carries to approve the January 2017 Meeting Minutes. IV. Board approval of financial report for January 2017 [handout] presented by Treasurer, Lora Gunter. Motion: Motion to accept and approve January 2017 financial report by Sarah Riebe Second: Juan Salazar President Hiebert called for a discussion or questions then called for a vote to approve the January 2017 financial report, including an ending balance of $53, Discussion was held as to end-of-year expenses and a misplaced check from HQ. Vote: Motion unanimously carries to approve the January 2017 financial report. V. Sarah Reibe reported membership on behalf of Denise Lopez. She presented nine (1) new member for Board approval [handout]. This month s reconciled membership total is 418. Motion: Motion to approve by Kristen Bennett Second: Marcus Boyd President Hiebert called for a discussion. None held. IRWA36 Board Meeting Page 2

3 Vote: Motion unanimously carries VI. VII. Announcements A. President, Kim Hiebert announced that Neils Brown is a Chapter 36 member who is one of the recipients for the RWIEF 40 for Forty Scholarship. Discussion Items A. Kristen Bennett reported that the speakers and venue for the Spring Seminar have been determined. Discussion was held as to location, lunch and sponsorship logistics. B. Dorrien Himes has been collecting submissions for revisions to the bylaws. Some historical documents need to be uploaded to the Chapter 36 website. President Hiebert called for all submissions from Chapter leadership to be delivered to Dorrien Himes before the next meeting in March. C. Karen Stearman has not received any applications for the Donald J. Sherwood Scholarship. Several members have submitted questions to her regarding requirements. Applicants who have received the scholarship in the past can submit their application again but will not be considered before new applicants. The deadline is midnight, April 23 to submit scholarship applications. D. President Hiebert reported that all unpaid members will be dropped from the ternational rolls by April 15. Credentialed members will lose their credentials if they do not be renewed. These items will be announced at the Chapter meeting. E. Director, Marcus Boyd, reported that in March the third member of the nomination committee will be elected. He asked that candidates be suggested by the March Board meeting. F. The Region 2 Forum will be held April 4-6, The Chapter will send a slate of board and committee members as stated in the Chapter 36 Bylaws. The Chapter will reimburse selected members up to $600 for travel expenses. a. Marcus Boyd moved to send an education committee member to the Region 2 forum. b. Seconded by Dorrien Himes. c. Motion passed unanimously. G. The National Seminar in Edmonton, AB, Canada will be held June 24-27, The Chapter will send a slate of board and committee members as stated in the Chapter 36 Bylaws. The Chapter will reimburse selected members up to $3,000 IRWA36 Board Meeting Page 3

4 for travel expenses. If any designated board and committee members are not able to attend then the Education Chair will attend, then the PDC Chair, and the incoming Secretary would take those members places. I. Committee Reports A. Vice President (Kristen Bennett). Nothing to report. B. Treasurer (Lora Gunter). Nothing to report. C. Secretary (Dalton Vann). Nothing to report. D. Director 1 Year (Karen Stearman). Nothing to report. E. Director 2 Year (Marcus Boyd). Nothing to report. F. PDC Chair (Michael Hale). Nothing to report. G. Education Chair (Jimmy Thomas). Several classes are upcoming. Course 804 has only two registrants and is in jeopardy of being cancelled. The other upcoming course is 218. H. Membership Chair (Denise Lopez). Not present. Kim Hiebert alerted the board to be on the lookout for a list of people to call to renew their membership and find out why they will not be renewing, if applicable. I. Programs Co-Chairs (Leighton Gambill & John Bennett). Speakers are lined up through the end of this fiscal year. Location and timing of the June installation meeting was discussed. J. Web Site Chair (TJ Smith). A replacement service for our current website was discussed and TJ Smith will oversee its development. K. Advertising & Marketing Committee (Margaret Lein & Sherry Smith). Marketing invoice sheet [handout] was presented. Most advertisers have paid for 2018 advertisement. When all invoices are paid, the chapter will receive $6,300 for advertising to pay for the website. L. Newsletter (Andy Cox). Several members have reported links need to be updated in the website, which will be addressed shortly. M. YP Chair (Juan Salazar). Lunch-and-learn will be announced for the next YP event. II. Other/New Business a. None. III. Adjournment President Hiebert adjourned the meeting at 11:39 a.m. IRWA36 Board Meeting Page 4

5 Meeting minutes recorded by: Dalton Vann on 2/13/18 Chapter 36 ternational Right of Way Association Dalton Vann, Secretary IRWA36 Board Meeting Page 5

Status Date: December 14, 2010 Draft Amended & Approved. MEETING MINUTES Monthly Chapter 36 Board Meeting Meeting Date November 9, 2010

Status Date: December 14, 2010 Draft Amended & Approved. MEETING MINUTES Monthly Chapter 36 Board Meeting Meeting Date November 9, 2010 Status Date: December 14, 2010 Draft Amended & Approved MEETING MINUTES Meeting Type Monthly Chapter 36 Board Meeting Meeting Date November 9, 2010 Meeting Time Meeting Location President Vice-President

More information

MEETING MINUTES JULY 2009 Chapter Board Meeting Meeting Date July 14, 2009

MEETING MINUTES JULY 2009 Chapter Board Meeting Meeting Date July 14, 2009 Status -- Final Date July 14, 2009 Amended & Approved MEETING MINUTES Meeting Type JULY 2009 Chapter Board Meeting Meeting Date July 14, 2009 Meeting Time Meeting Location President Vice-President Treasurer

More information

Draft. MEETING MINUTES April 2009 Chapter Board Meeting Meeting Date April 14, 2009

Draft. MEETING MINUTES April 2009 Chapter Board Meeting Meeting Date April 14, 2009 Status Date April14, 2009 Draft Amended & Approved Meeting Type MEETING MINUTES April 2009 Chapter Board Meeting Meeting Date April 14, 2009 Meeting Time 10:00 a.m. Meeting Location Cacharel, Arlington,

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

Attendees: Brian Mielke, Mindy Leadholm, Dan Lesher, Greg Cooley, Ben Barker, Penny Rolf, Ben Tozer, Michelle MacMillan

Attendees: Brian Mielke, Mindy Leadholm, Dan Lesher, Greg Cooley, Ben Barker, Penny Rolf, Ben Tozer, Michelle MacMillan Meeting called by: Attendees: Brian Mielke, Mindy Leadholm, Dan Lesher, Greg Cooley, Ben Barker, Penny Rolf, Ben Tozer, Michelle MacMillan 10:00 10:05 CALL TO ORDER Roll Call Everyone November Board Meeting

More information

STANDING RULES I. MEETINGS

STANDING RULES I. MEETINGS STANDING RULES I. MEETINGS A. Meetings are to be held in conjunction with the business meetings of the California Association of REALTORS. B. Meetings shall be identified as Winter, Spring and Fall Meetings

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairpersons work in conjunction with the President to select committee members considering experience, ethnicity, sector interests

More information

BYLAWS (Revised December 2015)

BYLAWS (Revised December 2015) BYLAWS (Revised December 2015) ARTICLE I CLUB NAME Sect. 1: The name of this organization shall be S&B Quilters (herein referred to as the Guild ) Sect. 2: PO Box 803, Hotchkiss, CO 81419 E-mail: sbquilters1989@gmail.com

More information

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL April 2006 1 TABLE OF CONTENTS SECTION 1: Committees A. Committee Organization 4 B. Program Committee 5 C. Membership Committee 8 D. Honors and

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

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION Article I - Name The organization shall be known as the Florida Local Section of the American Industrial Hygiene Association.

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev 2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev. 11-8-16 Chapter Operations Board Meetings / Board 1. Maintain board member and

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

GIRLS INC. GOVERNANCE OF OUR NATIONAL ORGANIZATION

GIRLS INC. GOVERNANCE OF OUR NATIONAL ORGANIZATION GIRLS INC. GOVERNANCE OF OUR NATIONAL ORGANIZATION Girls Inc., like many other national federated organizations (organizations with local affiliates), uses a dual governance structure: the National Council

More information

American Planning Association, Arizona Chapter DUTIES AND RESPONSIBILITIES

American Planning Association, Arizona Chapter DUTIES AND RESPONSIBILITIES American Planning Association, Arizona Chapter DUTIES AND RESPONSIBILITIES Board of Directors. The Board shall: a) manage the affairs of the chapter; b) adopt a budget for the chapter; c) Report to the

More information

Call for Nominations Board of Directors

Call for Nominations Board of Directors ELIGIBILITY REQUIREMENTS All Positions: The individual must be a Regular or Distinguished Life member in good standing. President Elect: The individual must have served on the for the Seattle Chapter or

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).

More information

NORTH TEXAS CHAPTER OF RCI, INC. POLICY GUIDELINES

NORTH TEXAS CHAPTER OF RCI, INC. POLICY GUIDELINES NORTH TEXAS CHAPTER OF RCI, INC. POLICY GUIDELINES TABLE OF CONTENTS CHAPTER MEETINGS... 3 BOARD MEETINGS... 4 PRESIDENT... 4 VICE-PRESIDENT... 5 SECRETARY... 6 TREASURER... 7 IMMEDIATE PAST PRESIDENT...

More information

Constitution and Bylaws of THE PURDUE WOMEN S CLUB, INC.

Constitution and Bylaws of THE PURDUE WOMEN S CLUB, INC. Constitution and Bylaws of THE PURDUE WOMEN S CLUB, INC. Initial Meeting March 16, 1922 Constitution Ratified April 22, 1922 Incorporated July 25, 1973 Revised March 1993 Revised April 2008 Revised April

More information

MONTHLY PROGRAM PROCEDURES

MONTHLY PROGRAM PROCEDURES MONTHLY PROGRAM PROCEDURES Program Committee Protocol Two Program Committee members will manage a monthly program. They will follow the Monthly Program Protocol, sharing the responsibilities as determined.

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

Austin Skiers, Inc By-Laws

Austin Skiers, Inc By-Laws ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Chapter Handbook January 27, 2012

Chapter Handbook January 27, 2012 Chapter Handbook January 27, 2012 TC-0 Table of Contents Introduction... 1 Chapter Executive Committee... 2 President... 2 Vice President... 2 Secretary... 2 Treasurer... 3 Past President... 3 Chapter

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

By-Laws East Coast Shellfish Growers Association

By-Laws East Coast Shellfish Growers Association Adopted: January 2005 Amended February 2010 By-Laws East Coast Shellfish Growers Association Article I. Name The name of the association shall be the East Coast Shellfish Growers Association. (Referred

More information

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association WHEREAS, the (SWOWEA) is a Member Association of the Ohio Water Environment Association (OWEA) which is a 501(c) 3 Organization; and WHEREAS, the SWOWEA relies on an executive committee to run its affairs

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

The American Heritage Dictionary of the English Language

The American Heritage Dictionary of the English Language Constitution and By-laws of the Old Dominion Post Card Club Deltiology - The collection and study of postcards. The American Heritage Dictionary of the English Language CONSTITUTION Article I Section 1:

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

NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA

NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA Founding Date: 9/27/10 ARTICLE I SECTION I PREAMBLE PURPOSE: General The National Society of Leadership and Success

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

MEETING PROFESSIONALS INTERNATIONAL KANSAS CITY CHAPTER POLICY MANUAL Revision Date: September 7, 2016

MEETING PROFESSIONALS INTERNATIONAL KANSAS CITY CHAPTER POLICY MANUAL Revision Date: September 7, 2016 MEETING PROFESSIONALS INTERNATIONAL KANSAS CITY CHAPTER POLICY MANUAL Revision Date: September 7, 2016 MPI VISION: To be the first choice for professional career development and a prominent voice for the

More information

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 ARTICLE I NAME ARTICLE II According to the Articles of Incorporation the name of this organization shall be called NEVADA WATERCOLOR SOCIETY. The headquarters shall

More information

CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS

CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS Updated ARTICLE 1 NAME AND OBJECTIVES The official name of this organization shall be Chicago Area Real Estate Investors Association, NFP. (CAREIA)

More information

BYLAWS OF OKLAHOMA WRITERS' FEDERATION, INC.

BYLAWS OF OKLAHOMA WRITERS' FEDERATION, INC. BYLAWS OF OKLAHOMA WRITERS' FEDERATION, INC. MISSION The Oklahoma Writer's Federation, Inc. is a non-profit federation of writer's groups dedicated to promoting higher standards for the written word. We

More information

Healthcare Financial Management Association Texas Gulf Coast Chapter Board Procedure Manual. Table of Contents

Healthcare Financial Management Association Texas Gulf Coast Chapter Board Procedure Manual. Table of Contents Table of Contents PROGRAMS Pages 3-10 o Marketing Programs at other HFMA Chapters o Joint Program with other HFMA Chapters o Other than HFMA Chapters Requests to send information to HFMA Meetings Mailing

More information

Bylaws of the IEEE Instrumentation and Measurement Society

Bylaws of the IEEE Instrumentation and Measurement Society Bylaws of the IEEE Instrumentation and Measurement Society These Bylaws supplement the Constitution of the IEEE Instrumentation and Measurement Society (the Society). They provide additional details for

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

More information

Women s Council of REALTORS Knoxville Network Standing Rules

Women s Council of REALTORS Knoxville Network Standing Rules Women s Council of REALTORS Knoxville Network Standing Rules The Standing Rules have the purpose of giving continuity, direction and consistency for current and future officers of the Women s Council of

More information

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013 UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS Revised: 2013 TABLE OF CONTENTS PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSE 1 ARTICLE III: MEMBERSHIP 1 ARTICLE IV: DUES

More information

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES I. INTRODUCTION Policies and Procedures provide guidelines to assist with the day-to-day workings of the organization and to elaborate

More information

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter

More information

Santa Clara County Historical and Genealogical Society STANDING RULES

Santa Clara County Historical and Genealogical Society STANDING RULES Santa Clara County Historical and Genealogical Society STANDING RULES I. Enabling Clause A. The Standing Rules are established to enable the Executive Board to perform the duties assigned to it by the

More information

Bylaws Democratic Women's Club of Santa Cruz County

Bylaws Democratic Women's Club of Santa Cruz County Bylaws Democratic Women's Club of Santa Cruz County ARTICLE I NAME AND LEGAL BASIS The name of this organization is the Democratic Women's Club of Santa Cruz County (DWC). The DWC is a chartered organization

More information

Standing Rules Houston Chapter ASG

Standing Rules Houston Chapter ASG Standing Rules Houston Chapter ASG The Houston Chapter of the American Sewing Guild (ASG) shall follow the National ASG By-laws, the ASG Chapter Charter, the latest version of Policies and Procedures as

More information

COLORADO DUGOUT CLUB CONSTITUTION AND BYLAWS

COLORADO DUGOUT CLUB CONSTITUTION AND BYLAWS COLORADO DUGOUT CLUB CONSTITUTION AND BYLAWS CONSTITUTION Article I. NAME Name of this organization shall be the Colorado Dugout Club. Article II. MISSION STATEMENT The purpose of the Colorado Dugout Club

More information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

NSQG State Quilt Guild Policies and Procedures

NSQG State Quilt Guild Policies and Procedures NSQG State Quilt Guild Policies and Procedures The following Standing Rules have been adopted by the Board of Directors of the Nebraska State Quilt Guild. (Revised 4/24/99, Updated 10/25/08, Updated 1/21/12,

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

FLORIDA RECORDS MANAGEMENT ASSOCIATION IN-COMING BOARD MEETING June 1, 2007 APPROVED MINUTES. Ritz Carlton Hotel, Sarasota, Florida

FLORIDA RECORDS MANAGEMENT ASSOCIATION IN-COMING BOARD MEETING June 1, 2007 APPROVED MINUTES. Ritz Carlton Hotel, Sarasota, Florida FLORIDA RECORDS MANAGEMENT ASSOCIATION IN-COMING BOARD MEETING June 1, 2007 APPROVED MINUTES Ritz Carlton Hotel, Sarasota, Florida The meeting was called to order by President Gloria Lewis-Hutchinson at

More information

F-18 F-54 F-55 F-10 F-56

F-18 F-54 F-55 F-10 F-56 THE NARFE CHAPTER Chapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014 Resources to Help You Begin All available on the NARFE web site in downloadable PDF files

More information

Chapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014

Chapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014 THE NARFE CHAPTER Chapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014 Resources to Help You Begin All available on the NARFE web site in downloadable PDF files

More information

Standing Rules Central Texas Business Resource Group (BRG)

Standing Rules Central Texas Business Resource Group (BRG) Standing Rules Central Texas Business Resource Group (BRG) Revised: March 10, 2016 and Approved by Governing Board The permanent address for the Central Texas Business Resource Group will be 310 West Iowa

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST. Article I Seal, Insignia and Logo

BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST. Article I Seal, Insignia and Logo BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST Article I Seal, Insignia and Logo 1. The seal, insignia and logo of the Post shall be the same as established by Society of American

More information

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors BYLAWS OF THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA As Duly Adopted by the Board of Directors June 2016 O:\ClientFiles\NPG\3111-Transparent Watercolor Society of America, The\Bylaws Revised 2006.doc

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

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

BYLAWS of the SKAGIT ART ASSOCIATION

BYLAWS of the SKAGIT ART ASSOCIATION Page 1 of 9 BYLAWS of the SKAGIT ART ASSOCIATION The members of the Skagit Art Association, in order to create, foster and sustain an interest in the arts in Skagit County, and to further the understanding

More information

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Birmingham Museum of Art Budget Size: $5 million to $9.9 million Governance Type: Municipal Notes on strengths or special features:

More information

2018 Leadership Roles & Responsibilities

2018 Leadership Roles & Responsibilities 2018 Leadership Roles & Responsibilities Revised February 2018 CALIFORNIA SOCIETY OF MUNICIPAL FINANCE OFFICERS 2018 Leadership Roles & Responsibilities TABLE OF CONTENTS Terms... 3 President... 4 President-Elect...

More information

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. These Bylaws have been adopted and are effective as of June 30, 2014. A. NAME OF ORGANIZATION PART I. GENERAL The name of this organization is

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS Revised December 2014 CONSTITUTION AND BYLAWS of the NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

More information

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury.

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury. THE CHAPEL HILL GARDEN CLUB POLICIES AND PROCEDURES Updated April 2017 I. RELATIONSHIP TO THE NC BOTANICAL GARDEN The club is fortunate to have a cooperative relationship with the NCBG that permits the

More information

APWA NEVADA CHAPTER HANDBOOK

APWA NEVADA CHAPTER HANDBOOK APWA NEVADA CHAPTER HANDBOOK Produced by the Nevada Chapter Executive Committee, this handbook is intended to provide guidance to the officers and committee chairs in managing the affairs of the Chapter.

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

By- Laws of the Rotary Club of St. Simons Island

By- Laws of the Rotary Club of St. Simons Island By- Laws of the Rotary Club of St. Simons Island Article 1 Definitions 1. Board: The Club s Board of Directors 2. Director: A member of the Club s Board of Directors 3. Member: A member of the Club, other

More information

Academy of Nutrition and Dietetics Calendar

Academy of Nutrition and Dietetics Calendar 2017-2018 Academy of Nutrition and Dietetics Calendar As your affiliate plans the 2017-2018 annual plan of work and calendar events, below are major events for various Academy programs that you may consider

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

Monthly Calendar PRESIDENT

Monthly Calendar PRESIDENT PRESIDENT The President shall serve as the chief executive officer of the Association and chair of the Governing Council; preside over all meetings of the Association and the Governing Council; serve as

More information

Constitution & Bylaws, 2018

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

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

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

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

SOUTH METRO NEWCOMERS CONSTITUTION

SOUTH METRO NEWCOMERS CONSTITUTION SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the

More information

Credit Professionals International District 5 Bylaws

Credit Professionals International District 5 Bylaws Amended: April, 2015 Credit Professionals International District 5 Bylaws ARTICLE 1 - NAME The name of this organization shall be District Five Credit Professionals, affiliated with Credit Professionals

More information

American Risk and Insurance Association Minutes of Mid-year Board of Directors Meeting Saturday, January 25, :15 AM to 2:37 PM

American Risk and Insurance Association Minutes of Mid-year Board of Directors Meeting Saturday, January 25, :15 AM to 2:37 PM American Risk and Insurance Association Minutes of Mid-year Board of Directors Meeting Saturday, January 25, 2003 8:15 AM to 2:37 PM I. OPENING The meeting was called to order by President Mark Browne

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

Student Chapter Organization Manual. Published by. The Biophysical Society Rockville Pike, Suite 800, Rockville, Maryland, 20852

Student Chapter Organization Manual. Published by. The Biophysical Society Rockville Pike, Suite 800, Rockville, Maryland, 20852 Student Chapter Organization Manual Published by The Biophysical Society 11400 Rockville Pike, Suite 800, Rockville, Maryland, 20852 Table of Contents I. Foreword... 3 II. BPS: History, Mission and Goals...

More information

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE A. The purpose of the Western States Hostage Negotiators

More information

SWANA Pennsylvania Keystone Chapter Meeting Minutes November 5, 2015 Page 1

SWANA Pennsylvania Keystone Chapter Meeting Minutes November 5, 2015 Page 1 Meeting Minutes November 5, 2015 Page 1 On November 5, 2016 at 10:00 am, the SWANA Keystone Chapter Board of Directors Meeting was held at the Chester County Solid Waste Authority, Narvon, PA. Those in

More information

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018**

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018** **Changes Proposed for Membership Vote, July 2018** Revised July 2015 2018 by Membership vote at The Minden Truckee Annual Meeting ARTICLE I Name and Purpose A. The name of the Association is Women Soaring

More information

Bylaws of Midstate Miata Club of New York, Inc. A New York Non-Profit Corporation

Bylaws of Midstate Miata Club of New York, Inc. A New York Non-Profit Corporation Bylaws of Midstate Miata Club of New York, Inc. A New York Non-Profit Corporation Article I NAME The name of this organization shall be Midstate Miata Club of New York, Inc. The principal office shall

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

Preside at all meetings of the Board of Directors and the membership

Preside at all meetings of the Board of Directors and the membership Board of Director Role Descriptions Last Revised: May 10, 2018 President Position: The President is the lead officer of the Chapter and is responsible for calling and presiding at Chapter board meetings

More information

Florida Fire Investigators Association

Florida Fire Investigators Association Article I PURPOSE Florida Fire Investigators Association A Section of the Florida Fire Marshals and Inspectors Association Florida Fire Investigators Association Section Guidelines Section 1.0 Purpose:

More information

Georgia Nutrition Council (GNC) Constitution and Bylaws. Constitution. The name of the organization shall be the GEORGIA NUTRITION COUNCIL.

Georgia Nutrition Council (GNC) Constitution and Bylaws. Constitution. The name of the organization shall be the GEORGIA NUTRITION COUNCIL. Georgia Nutrition Council (GNC) Constitution and Bylaws Constitution ARTICLE I: Name The name of the organization shall be the GEORGIA NUTRITION COUNCIL. ARTICLE II: Purpose Section 1. The purpose of the

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairs work in conjunction with the President to select committee members considering experience, ethnicity, sector interests and

More information

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 ARTICLE I NAME This organization shall be known as the Austin Advertising Federation, hereinafter referred to as the Federation,

More information