Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant

Size: px
Start display at page:

Download "Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant"

Transcription

1 ONCOLOGY NURSING SOCIETY BOARD OF DIRECTORS MEETING APPROVED MINUTES Date: Thursday, October 23, 2014 Time: 4:00 p.m. to 8:00 PM EDT Place: Pittsburgh Airport Marriott Attendees: President, Margaret Barton-Burke; Secretary, Marlon Garzo Saria; Treasurer, Tracy Gosselin; Directors-at-Large, Donald Bailey, Anne Ireland, Susie Newton, Vicki Norton, Colleen O Leary, Debbie Walker; Chief Executive Officer, Brenda Nevidjon Absent: none Guests: none Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant I. Call to Order M. Barton-Burke called the meeting to order at 4:00 pm EST II. Welcome and Catch Up M. Barton-Burke welcomed the Board members to the meeting. III. IV. Assignment of To-Do List and Timekeeper D. Bailey has been assigned to capture the to-do list and T. Gosselin will be the timekeeper. Approval of Agenda including consent agenda and timeframes 1

2 The Board requested to pull AVA Meeting from the Consent Agenda (VII.10) and add Strategic Plan on Global Initiatives to Action Agenda. C. O Leary moved to approve the agenda including the consent agenda and timeframes as amended. The motion was adopted. V. Conflict of Interest None noted VI. Vote- September conference call minutes The September 24, 2014 conference call minutes were approved via vote on October 14, CONSENT AGENDA VII. Reports 1. President s report including EONS report M. Barton-Burke 2. Dashboard M. Dietz 3. Quarterly Strategic Plan tactics M. Dietz 4. UAE International Affiliate Pilot update K. Hankle/B. Theil 5. International business development in UAE K. Hankle 6. International component to Board orientation K. Hankle 7. National Cancer Advisory Board meeting C. O Leary 8. Technology Strategic Plan update R. Conover ONS Research Agenda G. Mallory 10. AVA meeting - P. Johnston 11. Patient Quality of Life meeting (PQOL) M. Dietz VIII. InterOrganizational Liaison Meetings 1. ONCC 2. ONSEdge 3. ONS Foundation 2

3 ACTION AGENDA IX. ONS Board Work 1. Generative on Board engagement The ONS Board held discussion on moving ONS to the future. Liaisons to the affiliate corporations as well as to the Nominating Committee were also discussed. An outcome of the conversation was the implementation of a Nominating Committee taskforce to look at the scope of work and provide clear outcomes. 2. CEO Update B. Nevidjon provided an update on the first two months in her role as Chief Executive Officer. The Executive secretary is an extension of the CEO and will be present at most board discussions. The Executive Leadership Team (ELT) named Tony Felice as project manager for Congress ONS Board meeting/conference call planning The ONS Board of Directors finalized the conference call dates and times for The March meeting was confirmed for March st at the ONS National Office. 4. Planning for 2015 January meeting The Board discussed the preliminary timeline for the January Board meeting. ONS Senior staff will attend the strategic session portion of the January meeting. 1. T. Gosselin moved to form a nominating committee taskforce and appoint V. Norton to the taskforce. The motion was adopted. 3. J. DiVito will send out the conference call dates and times to the ONS Board of Directors for 2015 via outlook. 3

4 X. AVA Meeting Reviewed implications of ONS participation and noted no specific request from VAPSI. Board generated a philosophical discussion about participation. Generative discussion N/A XI. Adjournment - Meeting adjourned by President, M. Barton-Burke at 7:40 PM EST 4

5 ONCOLOGY NURSING SOCIETY UNBOARD OF DIRECTORS MEETING APPROVED MINUTES Date: Friday, October 24, 2014 Time: 8:00 AM to 5:30 PM Place: ONS National Office, Pittsburgh, PA Attendees: President, Margaret Barton-Burke; Secretary, Marlon Garzo Saria; Treasurer, Tracy Gosselin; Directors-at-Large, Donald Bailey, Anne Ireland, Susie Newton, Vicki Norton, Colleen O Leary, Debbie Walker; Chief Executive Officer, Brenda Nevidjon Absent: None Guests: D. Barkley, M. Dietz, A. Borchert, K. Burns, J. DeWalt, D. Duda, A. Borchert, B. Theil, A. Stone (via phone) K. Hankle Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant XII. Call to Order M. Barton-Burke called the meeting to order at 8:46 AM EST ACTION AGENDA XIII. Membership and Component Relations A. Recommended chartering of the Wyoming Chapter of ONS B. Theil presented the formal request to the ONS Board. The ONS Wyoming CHIP has met the requirements to become a Chapter. 5

6 B. National Conference Strategic Plan Update on engaging the researchers/scientists. What would success look like? Recommendation to conduct a qualitative evaluation from all the nurse scientists presenting at the conference. C. Update on member engagement Generative discussion particularly centering on engaging millennials. V. Norton moved to charter the Wyoming Chapter. The motion was adopted. Membership and Component Relations Ongoing XIV. Update on Strategic Sponsor Request for and Organizational Statement D. Barkley provided an update on the strategic sponsor (SS) request. The ONS Strategic Sponsor (SSP) group has been discussing health care professionals access to product information. This discussion relates to product support materials only and not product advertising materials. Side effect management is important to adherence and successful patient outcomes, yet their respective educational materials are not permitted to be used in many healthcare facilities. Industry materials are closely regulated and are always current. Unfortunately, internet resources and healthcare facility practice resources may not be current. The Strategic Sponsors are asking ONS to consider developing an organizational statement that industry can refer to when dealing with the barriers mentioned above. with colleagues in other cancer and nursing organizations was held to determine each organization s perspective on the topic. around the SS request and engage appropriate internal and 6

7 external stakeholders to determine the magnitude and potential opportunities to mitigate misperceptions that exist around the quality and validity of product and non- product related materials. V. Norton moved to approve the Strategic Sponsor Organizational statement as written. The motion was adopted. D. Barkley D. Barkley to determine best placement for statement. XV. Generative on Policy Initiatives The Board held a generative discussion on the future scope of ONS Health Policy initiatives. Key question that the Board must consider and provide direction on are: What is our long-term health policy vision? 1. What is the benefit to ONS of further enhancing health policy efforts? 2. What is the threat to ONS for not further enhancing health policy efforts? 3. What are the desired outcomes for our members? 4. Policy agenda planning- what should our focus be? A. Stone Ongoing XVI. National Cancer Advisory Board Board member position At their June 2014 meeting, the NCAB announced upcoming vacancies on the NCAB Board, as there will not be any nurse representation after August The Board identified a pool of four names for consideration. 7

8 December 2014 A. Ireland moved to contact the four nominees (Betty Ferrell, Susan McMillan, Donna Berry and Barb Given) to gauge interest for a seat on the National Cancer Advisory Board. The motion was adopted. A. Stone will work will the interested nominees to prepare the documentation necessary for the Board member position. A. Stone XVII. Shared Services A. Investment 1. Investment Update The total fund produced a slightly negative result for the 3 rd quarter. In addition, domestic mid and small cap stocks as well as international stocks were negative for the quarter. 2. Annual review of asset allocation The ONS Board reviewed and analyzed the ONS asset allocation. Factors used to examine the allocation mixes include return, risk, and portfolio value. B. Recommendations from the Compensation Committee 1. Salary Grade Structure Our compensation consultants, Corporate Compensation Partners (CCP), conducted an analysis of ONS s compensation structure in comparison to local and national markets. CCP recommends a 2% increase in the salary grade structure meaning that the grade minimum salary, midpoint salary and maximum salary would increase by 2%. Increasing the grade structure periodically ensures that ONS remain competitive with its recruiting and retention efforts. 2. Profit Program Adjustments The ONS Profit Program was established in 2011 to recognize employee 8

9 contributions to the success of ONS. During the administration of the Profit Program, some minor adjustments are being recommended to clarify language in the plan document. The language changes being proposed clarify items already in place for the Profit Program. C. Financial Reports 1. Building report ONS is the sole member of the limited liability company (ONS Building LLC) which is the general partner in the ONS Building Partnership, LP. The ONS Board meets twice a year to discuss the partnership activities and financial results. At the March board meeting we review the previous year s financial results and any activity of note. The fall Board meeting provides a forum to review the Partnership s activity through the first nine months of the year. At the end of September, the third floor tenant exercised their early terminate right within their sublease with ONS. The company signed a seven year lease with an early termination right at five years upon one year written notice and payment of $507,000. The sublease agreement included the one year notice to allow ONS time to find a suitable replacement before the tenant s relocation. The payment provides ONS with reimbursement for costs associated with new tenant acquisition sooner than expected. To the extent that a new tenant will require additional improvements, the partnership will cover those costs in Treasurer s report T. Gosselin provided the Board with financial information for the society through September Technology Spending Funds for branding unification, AMS selection, and data layer abstraction are included in the 2015 budget. Funds for the purchase and implementation of a new AMS will be included in future budgets. D. Budgets 1. Approval of Building budget 9

10 2. Approval of Capital budget 3. Presentation of 2015 Board budget 4. Approval of 2015 budget A 2. V. Norton moved to retain the current allocation mix of 50% diversified equity and 50% fixed income and cash. The motion was adopted. B 1. S. Newton moved to approve the Salary Grade Structure as recommended. The motion was adopted. B 2. C. O Leary moved to approve modifications to the Profit Program as outlined. The motion was adopted. D 1. T. Gosselin moved to approve the 2015 Building Budget as presented. The motion was adopted. D 2. T. Gosselin moved to approve the capital budget including the renovation plan concept. The motion was adopted. D4A. T. Gosselin moved to approve the 2015 ONS Board budget as presented. The motion was adopted. D 4B. T. Gosselin moved to approve 2015 management fees. The motion was adopted. D 4C. T. Gosselin moved to approve the 2015 budget as presented excluding the transferred revenue from investments. The motion was adopted. n/a n/a Professional Practice and Programs 1. International Update ISNCC has invited ONS to be a Regional Partner for the International Conference on Cancer Nursing (ICCN) 2015, July 8-11, 2015 in Vancouver, Canada. ONS member J. Ponto has been recommended by M. Barton-Burke and B. Nevidjon to serve as the ONS 10

11 representative to the ICCN 2015 Conference management committee for one year. J. Ponto has a strong history of interest and service in ONS leadership roles, as well as experience and interest in serving ONS and oncology nurses internationally. V. Norton moved to support ISNCC as a regional partner for the 2015 ICCN and to appoint J. Ponto as the ONS representative to the ICCN 2015 conference management committee for one year. The motion was adopted. K. Hankle M. Barton-Burke will contact J. Ponto to verify if she would be willing to serve in this position. SIG Taskforce Update A taskforce was implemented and charged with reviewing the current model used for ONS SIGs. A. Ireland moved to relax the SIG requirements for this year and the three SIGs without a coordinator-elect will not be placed on the ballot for election. The motion was adopted. The SIGs will still be invited to attend leadership weekend. D. Bailey, A. Ireland Ongoing XV. Adjournment - Meeting adjourned by President, M. Barton-Burke at 4:41 PM EST 11

12 ONCOLOGY NURSING SOCIETY BOARD OF DIRECTORS MEETING APPROVED MINUTES Date: Saturday, October 25, 2014 Time: 8:00 AM to 4:00 PM Place: ONS National Office Attendees: President, Margaret Barton-Burke; Secretary, Marlon Garzo Saria; Treasurer, Tracy Gosselin; Directors-at-Large, Donald Bailey, Anne Ireland, Susie Newton, Vicki Norton, Colleen O Leary, Debbie Walker; Chief Executive Officer, Brenda Nevidjon Absent: None Guests: M. Dietz, M. Galioto, B. Callender (Korn Ferry Consultant) Recorder(s): Marlon Garzo Saria, Secretary and Jennifer DiVito, Senior Executive Assistant IX. Call to Order M. Barton-Burke called the meeting to order at 8:01 am EST ACTION AGENDA CEO Onboarding with Korn Ferry about future of ONS and the role of the CEO. A summary of the meeting was distributed to the ONS Board; the summary is also on file at the national office. B. Nevidjon and M. Barton-Burke will summarize workgroup 12

13 discussions. Ongoing New ONS Board Initiatives A. Compliance issues Compliance issues facing current Board members are being reviewed. ONS Staff will consult with the ONS attorney. B. ONS Endorsements Currently, ONS does not have a policy to guide decisions on endorsement requests received from organizations. The Board in conjunction with the staff will develop a policy to utilize as requests are received. C. NCONN NCONN will dissolve as of December 31, The ONS Board and staff will hold further dialogue with NCONN to determine ways to provide their membership with a discounted membership. An incentive membership letter will be drafted by M. Barton-Burke and B. Nevidjon. D. Endorsement of Nursing Ethics Summit As a strategic or collaborating partner of the National Nursing Ethics Summit, ONS has been asked to endorse the vision of the Blueprint for 21 st Century Nursing Ethics. E. Pharmaceutical Nurses Issue: Serving on ONS Board Executive Committee A previous Board made a decision to exclude pharmaceutical nurses from serving on the ONS Board Executive Committee. D. T. Gosselin moved to endorse the vision of the Nursing Ethics Summit. The motion was adopted. M. Barton Burke will relay the Board s decision. E. S. Newton will research the issue of Pharmaceutical Nurses restricted from serving on Board Executive Committees and report back on a 13

14 future agenda. M. Barton Burke, S. Newton Ongoing Professional Practice and Programs (continued) A. Congress th anniversary celebration The 40 th anniversary is a significant milestone for the Society. Staff will discuss options for 40 th anniversary giveaways. 2. Sessions and Abstracts B. Positions 1. Safe Handling about ASCO provisions for signing on to joint position statement. There is a need to bring the 3 groups together to discuss revisions. 2. Palliative Care C. O Leary moved to approve the Palliative Care position as submitted. The motion was adopted. A. Board to discuss board-sponsored sessions at December meeting. B. Nevidjon to oversee planning 40th anniversary. B. 1. C. O Leary moved to bring the position statement back to ONS, ASCO, and HOPA to discuss revisions. The motion was adopted. B. 2. C. O Leary moved to accept the position statement on palliative care with the proposed edits as written. AI 2nd. Motion carried. C. O Leary 14

15 Ongoing Review of Assignments and Dates Key Issues to convey to Chapters, SIGs, etc. Reflections XV. Adjournment - Meeting adjourned by President, M. Barton-Burke at 4:57 PM EST 15

ONCOLOGY NURSING SOCIETY BOARD OF DIRECTORS APPROVED MINUTES. Date: Thursday, March 16, 2017 Time: 9:00 am 4:00 PM EST Place: Pittsburgh, PA

ONCOLOGY NURSING SOCIETY BOARD OF DIRECTORS APPROVED MINUTES. Date: Thursday, March 16, 2017 Time: 9:00 am 4:00 PM EST Place: Pittsburgh, PA ONCOLOGY NURSING SOCIETY BOARD OF DIRECTORS APPROVED MINUTES Date: Thursday, March 16, 2017 Time: 9:00 am 4:00 PM EST Place: Pittsburgh, PA Attendees: President, Susan Schneider; Secretary, Barbara Holmes

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

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

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

More information

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

More information

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION SECTION 1. The name the organization shall be the American Public Works Association, hereinafter called APWA, Oregon

More information

CHAPTER POLICY AND OPERATIONS MANUAL

CHAPTER POLICY AND OPERATIONS MANUAL CHAPTER POLICY AND OPERATIONS MANUAL Rev. January 2016 Chapter Policy and Operations Manual Table of Contents Introduction... 3 Section I. Chapter Operations Guidelines... 4 Part I. Minimum Requirements

More information

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

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

More information

Bylaws of the National Fluid Power Association Last revised February 20, 2018

Bylaws of the National Fluid Power Association Last revised February 20, 2018 Bylaws of the National Fluid Power Association Last revised February 20, 2018 Article I Name Section 1. The name of this corporation shall be the National Fluid Power Association (the Association ). The

More information

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

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

More information

The State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws.

The State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws. BYLAWS OF THE ASSOCIATION OF PROFESSIONAL RESEARCHERS FOR ADVANCEMENT March 18, 1998 (as amended March 5, 1999) (as amended March 17, 2000) (as amended March 9, 2001) (as amended August 12, 2002) (as amended

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

More information

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

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

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

FSCPM Bylaws (2013) Article III -Membership

FSCPM Bylaws (2013) Article III -Membership FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018

Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018 Bylaws of the Residence Hall Association (RHA) University of Colorado Boulder Last Updated: August 24, 2018 I. The Board of Directors Responsibilities (this section is to be updated every year based on

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC.

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Article I NAME The name of this organization shall be the Castle High School Show Choir Booster Club, Inc. Article II PURPOSE The purpose

More information

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

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

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 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 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO

CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO Revised May 4, 2017 TABLE OF CONTENTS TABLE OF CONTENTS... DEFINITIONS...1 ARTICLE

More information

Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous

Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous Adopted February 25, 2012 Last Revised February 27, 2015 Table of Contents ARTICLE I: NAME... 4 ARTICLE II: PURPOSE...

More information

NEVADA ASSOCIATION OF SCHOOL BOARDS

NEVADA ASSOCIATION OF SCHOOL BOARDS NEVADA ASSOCIATION OF SCHOOL BOARDS BYLAWS ORIGINALLY ADOPTED 1966 Including Amendments Approved through November 17, 2017 [including technical revisions made February 20, 2018] 1 BYLAWS OF THE NEVADA

More information

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS FUNCTION AND PURPOSE The function and purpose of the Compensation, Governance and Nominating

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS Page 1 of 11 THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC 20001 BY-LAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV DUES AND FISCAL YEAR ARTICLE V BOARD OF GOVERNORS

More information

California Nursing Students Association Bylaws

California Nursing Students Association Bylaws California Nursing Students Association Bylaws Revised and Adopted by the House of Delegates 01/12/2019 ARTICLE I. NAME AND AUSPICES 1 ARTICLE II. OBJECTIVES AND PURPOSES 1 ARTICLE III. OFFICES 2 ARTICLE

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information

BYLAWS of Chapter Name Date adopted

BYLAWS of Chapter Name Date adopted BYLAWS of Chapter Name Date adopted ARTICLE I NAME The name of the association/chapter shall be hereinafter referred to as "association"/ chapter. The principal office of the association shall be located

More information

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC.

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC. I. PURPOSE The primary purpose of the Compensation Committee (the Committee ) is to assist the Board of Directors (the Board ) of Minerals Technologies Inc. (the Company ) in the discharge of its responsibilities

More information

Bylaws Changes for Membership Approval As of October 20, 2017

Bylaws Changes for Membership Approval As of October 20, 2017 General Comments: 1. Proposed changes to The IIA s global governance structure were submitted to The IIA membership via an online survey in September/October 2017 and strongly endorsed. The changes to

More information

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

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

More information

Northwest Indiana Community Action Corporation Bylaws

Northwest Indiana Community Action Corporation Bylaws Northwest Indiana Community Action Corporation Bylaws Adopted February 26, 1997 Amended October 23, 2002/Adopted November 26, 2002 Amended and Adopted June 22, 2010 Amended and Adopted July 28, 2015 PREAMBLE

More information

European Psychiatric Association L Association Européenne de Psychiatrie

European Psychiatric Association L Association Européenne de Psychiatrie European Psychiatric Association L Association Européenne de Psychiatrie Statutes Approved by the EPA Extraordinary General Assembly on 2 April 2017, Florence, Italy CONTENTS 1. Name:... 4 2. Definition

More information

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

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

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal alumni association, as recognized

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION 2018-2019 ADMINISTRATIVE YEAR Table of Contents I. IMPORTANT INFORMATION.... 3 II. ELECTED POSITIONS A. National President..

More information

"Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws

Hernando Flyers. Experimental Aircraft Association, Chapter 1298 Inc. Bylaws "Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws Article I Name: The name of this Chapter is Hernando Flyers, Experimental Aircraft Association, Chapter 1298, Inc. Article

More information

ASSOCIATION OF ZAMBIANS IN ATLANTA, INC. AMENDED BYLAWS ARTICLE I INTERPRETATIONS 1.1 In these regulations, unless the context otherwise requires

ASSOCIATION OF ZAMBIANS IN ATLANTA, INC. AMENDED BYLAWS ARTICLE I INTERPRETATIONS 1.1 In these regulations, unless the context otherwise requires ASSOCIATION OF ZAMBIANS IN ATLANTA, INC. AMENDED BYLAWS ARTICLE I INTERPRETATIONS 1.1 In these regulations, unless the context otherwise requires Association means the Association of Zambians in Atlanta

More information

BYLAWS OF CASE July, 2017

BYLAWS OF CASE July, 2017 BYLAWS OF CASE July, 2017 It shall be the mission and purpose of the to provide a forum and platform for Colorado educational leadership: ARTICLE I NAME The name of this Association shall be the. ARTICLE

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

Bylaws Approved October 1, 2015

Bylaws Approved October 1, 2015 Bylaws Approved October 1, 2015 Table of Contents Bylaws Revision Committee... 10 ARTICLE I Name and Location... 3 ARTICLE II Mission, Objectives, Insignia & Motto... 3 ARTICLE III Organization Seal...

More information

BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION. Article I. Name

BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION. Article I. Name Revised March 2016 BYLAWS OF THE OHIO STATE UNIVERSITY PANHELLENIC ASSOCIATION Article I. Name The name of this organization shall be The Ohio State University Panhellenic Association. Article II. Object

More information

Bylaws of the Society for Clinical Data Management, Inc.

Bylaws of the Society for Clinical Data Management, Inc. Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for

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

AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of October 6, 2016

AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES. As amended by the Board of Directors as of October 6, 2016 I. Purpose of Guidelines AVON PRODUCTS, INC. CORPORATE GOVERNANCE GUIDELINES As amended by the Board of Directors as of October 6, 2016 These corporate governance guidelines are intended to set a proper

More information

The name of this organization shall be the University Staff Council of The University of Iowa. Herein referred to as the Council or Council.

The name of this organization shall be the University Staff Council of The University of Iowa. Herein referred to as the Council or Council. The University of Iowa Iowa City, Iowa Article I Name The name of this organization shall be the University Staff Council of The University of Iowa. Herein referred to as the Council or Council. Article

More information

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** The council of Affiliated State Health Care Association Executives (ASHCAE), established within the American Health

More information

(a) A number of Constituencies, where applicable, organized within the Stakeholder Groups as described in Section 11.5;

(a) A number of Constituencies, where applicable, organized within the Stakeholder Groups as described in Section 11.5; ARTICLE 11 GENERIC NAMES SUPPORTING ORGANIZATION Section 11.1. DESCRIPTION There shall be a policy-development body known as the Generic Names Supporting Organization (the "Generic Names Supporting Organization"

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS Approved by the NBD July 09, 2017 TABLE OF CONTENTS ARTICLE I NAME -----------------------------------------------------------------------------------------------------

More information

By-Law Review Committee Amendment Proposal Number 4: Board of Directors

By-Law Review Committee Amendment Proposal Number 4: Board of Directors By-Law Review Committee Amendment Proposal Number 4: Board of Directors Background In 2015, the Los Angeles Intergroup passed a motion to convene a committee made up of past Chairpersons to update the

More information

CHARTER OF THE CORPORATE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE CORPORATE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER OF THE CORPORATE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. Purpose The Corporate Governance, Nominating and Compensation Committee (the Committee ) of the Board

More information

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE

More information

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,

More information

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

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

More information

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2009-2011Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters, and Alumni Chapters November 2009 - December 2011

More information

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION

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

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

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

More information

Chapter Greek Name: Chapter # 341 Region 1

Chapter Greek Name: Chapter # 341 Region 1 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters and Alumni Chapters November 2013 - December 2015

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

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

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC)

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Page 1 of 5 By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Article I: Name and Type of Organization The name of this organization shall be the Marlborough Special Education

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION Constitution of the Western Indiana Officials Association approved and adopted March 13, 1985 and amended June 30, 2013. ARTICLE I NAME The name of the

More information

Grant County Band Booster Association Constitution and By-Laws

Grant County Band Booster Association Constitution and By-Laws Grant County Band Booster Association Constitution and By-Laws Adopted and Effective as of January 10, 2012 Mission Statement: It is our mission to ensure that every child who is a member of the Grant

More information

VECA BYLAWS. Introduction

VECA BYLAWS. Introduction VECA BYLAWS BYLAWS OF THE VENICE EAST COMMUNITY ASSOCIATION, INCORPORATED Bylaws Revised November 14, 1988 Bylaws Revised February 26, 2018 Bylaws Amended August 21, 2018 Introduction The Venice East Community

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

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

STUDENT NATIONAL MEDICAL ASSOCIATION, INC REGION IV BY-LAWS

STUDENT NATIONAL MEDICAL ASSOCIATION, INC REGION IV BY-LAWS STUDENT NATIONAL MEDICAL ASSOCIATION, INC REGION IV BY-LAWS ARTICLE I Name The name of this organization shall be the Student National Medical Association Region IV Inc. ARTICLE II Purpose The purposes

More information

Constitution of the Republican Party of Iowa

Constitution of the Republican Party of Iowa Constitution of the Republican Party of Iowa Adopted July 20, 1974 Amended July 17, 1976 Amended June 24, 1978 Amended June 26, 1982 Amended June 16, 1984 Amended June 25, 1988 Amended June 23, 1990 Amended

More information

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

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

More information

Let s Network Bylaws Mission Statement II. Vision Statement III. Structure

Let s Network Bylaws Mission Statement II. Vision Statement III. Structure Let s Network Bylaws I. Mission Statement It is the mission of Let s Network to help our members increase sales and profits through networking, promoting each other s businesses, and expanding our collaborative

More information

Fairfax High School Theatre Boosters Bylaws August 27, 2014

Fairfax High School Theatre Boosters Bylaws August 27, 2014 Fairfax High School Theatre Boosters Bylaws August 27, 2014 Article I. Description and Purpose of the Organization 1.1 Name: The name of the organization shall be Fairfax High School (FHS) Theatre Boosters.

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

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

More information

American Association for Agricultural Education

American Association for Agricultural Education ARTICLE I ARTICLE II Constitution of the Western Region of the American Association for Agricultural Education NAME Adopted September 2013, Amended September 2018 The name of the organization shall be

More information

NATIONAL SOCIETY OF BLACK ENGINEERS PROFESSIONALS BYLAWS

NATIONAL SOCIETY OF BLACK ENGINEERS PROFESSIONALS BYLAWS Think Green! Please do not print unless absolutely necessary NATIONAL SOCIETY OF BLACK ENGINEERS PROFESSIONALS BYLAWS PREFACE The National Society of Black Engineers (NSBE) Professionals Bylaws describes

More information

SIFAIntroduction ARTICLE I: NAME

SIFAIntroduction ARTICLE I: NAME SIFAIntroduction South India Fine Arts (SIFA), a San Francisco Bay Area community organization was formed in April, 1979. A constitution document in addition to a set of bylaws were also drafted and adopted

More information

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 ARTICLE I MEMBERSHIP Section 1. Membership Applications. Applications for membership in NENA, and the reporting thereof, shall be executed upon standing

More information

Lake Elsinore Teachers Association/CTA/NEA Bylaws

Lake Elsinore Teachers Association/CTA/NEA Bylaws Lake Elsinore Teachers Association/CTA/NEA Bylaws I. NAME AND LOCATION The name of this Association shall be the Lake Elsinore Teachers Association/CTA/NEA in Riverside County. II. PURPOSES The primary

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit

More information

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY ARTICLE I: MEMBERSHIP Section 5. Section 6. Any person interested in the purposes of the St. Louis Audubon Society, hereafter referred to as the Society, is eligible for membership. Membership in the National

More information

CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA

CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA CONSTITUTION OF THE REPUBLICAN PARTY OF IOWA Adopted July 20, 1974 Amended July 17, 1976 Amended June 24, 1978 Amended June 26, 1982 Amended June 16, 1984 Amended June 25, 1988 Amended June 23, 1990 Amended

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format

More information

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

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

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

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

More information