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

Size: px
Start display at page:

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

Transcription

1 Bylaws of the Nevada Physical Therapy Association Adopted September Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association, hereinafter referred to as the Chapter, which is a Chapter of the American Physical Therapy Association, hereinafter referred to as the Association. Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. ARTICLE II. OBJECT The object of this Chapter shall be the object of the Association as stated in the Association bylaws. ARTICLE III. FUNCTIONS The functions of the Chapter shall be the same as the functions of the Association as stated in the Association Bylaws. ARTICLE IV. MEMBERSHIP Section 1. Categories and Qualification of Members The Chapter membership categories and qualifications for Physical Therapist, Retired Physical Therapist, Life Physical Therapist, Student Physical Therapist, Physical Therapist Assistant, Retired Physical Therapist Assistant, Life Physical Therapist Assistant, and Student Physical Therapist Assistant shall be the same as those of the Association. In addition, the Chapter shall maintain a single Corresponding Member category with rights and privileges as stated in the Association bylaws. Section 2. Rights and Privileges of Members The rights and privileges of the Chapter s members shall be identical to those established in the Association s bylaws. Physical Therapist Assistant, Retired Physical Therapist Assistant, and Life Physical Therapist Assistant shall have 1 vote at Chapter membership meetings and any authorized absentee voting. Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Section 4. Good Standing An individual member is in good standing within the meaning of these bylaws if the member is in good standing in the Association. Nevada Chapter APTA Bylaws 1

2 Section 5. Disciplinary Action A. Any member of the Chapter who is suspended by the Association shall have their membership privileges suspended from the Association and from the Chapter. Any member who is expelled from membership in the Association shall be expelled from Chapter membership. B. Complaints to the effect that a member has violated the ethical principles or standards of the Association shall be processed in accordance with the Association s Procedural Document on Disciplinary Action. Section 6. Reinstatement Individuals are reinstated to Chapter membership in accordance with the Association s Standing Rules. The Chapter may not charge a reinstatement fee. ARTICLE V. DISTRICTS Section 1. Districts: Northern and Southern A. A district shall: 1. Operate under bylaws or rules of order that shall not be inconsistent with Chapter or Association bylaws and that shall be approved by the Chapter Board of Directors. 2. Not establish dues. 3. Not levy special assessments that carry punitive action or loss of good standing. B. A district of the Chapter may be established and/or dissolved in accordance with the rules and conditions specified by the Chapter s Policy and Procedures Manual. Comment [GO1]: APTA Model bylaws recommendation is not to name the district in bylaws. Thus, changing the name will not result in a bylaw change. Section 2. Limitations Districts are subject to the following limitations: A. Bylaws and policies of the Association and the Chapter. B. No district, hall profess or imply that it speaks for or represents the Chapter or members other than those currently holding membership in the district unless authorized by the Chapter s governing body. ARTICLE VI. MEETINGS Section 1. Regular and Annual Meetings A. The Annual Business Meeting shall be held in the fall of each calendar year. B. Only Chapter members may attend and vote at the annual business meeting and shall be recognized by either their current Association membership card vote or by confirmation of their membership from the current active member list on file with the executive director of the NPTA. Non members may be allowed to attend with approval of members in attendance but may not vote. Nevada Chapter APTA Bylaws 2

3 Section 2. Special Meeting(s) A. A special meeting of the Chapter may be called by the Chapter Board of Directors. B. A special meeting of the Chapter may be called by the membership upon written or electronic petition of 50% of the membership. C. Only Chapter members may attend the special meeting and shall be recognized by either their current Association membership card or by confirmation of their membership from the current active member list on file with the Executive Director of the NPTA. Section 3. Notice of Meeting Requirements A. Notice shall be sent to the membership thirty days (30) prior to the meeting. Section 4. Quorum A. Two and one half percent (2.5%) of the members of the Nevada Chapter of the APTA must be present at a meeting to constitute a quorum. Section 5. All meeting minutes shall be submitted to the Association within 45 days after the date of the meeting. ARTICLE VII. OFFICERS, BOARD OF DIRECTORS, EXECUTIVE COMMITTEE Section 1. Officers: Rights, Duties, and Responsibilities The officers of the Chapter shall be the President, Vice President, Secretary, Treasurer, Chief Delegate, and two Directors. A. President The President shall preside at all meetings of the Board of Directors, the Executive Committee and all other Chapter meetings, and shall be an ex officio member of all committees appointed by the Board of Directors except the Ethics and Nominating Committee. The President shall serve as the Board Representative to the Administrative Services Team. The President shall also direct and delegate the Board Representatives to the Administrative, Government Affairs and Practice, Financial, Governance, Membership, and Education Service Teams. Only the President or the President s designee shall serve as the official spokesperson of the Chapter. B. Vice President The Vice President shall assume the duties of the President in the absence or incapacitation of the President. The Vice President shall serve as the Board Representative to the Government Affairs and Practice Services Team and shall report to the President. In the event of a vacancy in the office of President, the Vice President shall succeed to the Presidency for the unexpired portion of the term. C. Secretary The Secretary shall be responsible for keeping the minutes of the proceedings of all meetings of the Chapter, of the Board of Directors, and of the Executive Committee; for submitting a written report at the annual meeting of the Chapter; and for maintaining Comment [GO2]: Goal: Eliminate executive committee, decrease size of board from 12 to 7, combine into one governing body; eliminate 2 executive board meetings per year and keep 4 board meetings per year. Comment [GO3]: Goal: Reduce standing committees, reduce committee chairs on board, remove board oversight over all committees, add individual oversight to ad hoc committees by incorporating Team Leaders. We are creating a list of Service teams, to group responsibilities in P&P, rather than all committee report to board. Individual accountability rather than group. Comment [GO4]: See above rationale Nevada Chapter APTA Bylaws 3

4 membership information. The Secretary shall serve as the Board Representative to the Governance Services Team, and shall report to the President D. Treasurer The Treasurer shall be responsible for reporting in writing on the financial status of the Chapter at Executive Committee, Board of Directors and Chapter business meetings. The Treasurer shall be custodian of all Chapter funds and shall serve on the Finance Committee as the Board Representative to the Financial Services Team and shall report to the President. E. Chief Delegate The Chief Delegate shall report to the President. The Chief Delegate shall perform duties as specified elsewhere in these bylaws. F. Directors. One Director shall serve as the Board Representative to the Education Services Team, and one Direcgtor shall serve as the Board Representative to the Membership Services Team. Each Director shall report to the President. Section 2. Vacancies A. If before the expiration of the term for which he was elected, the President dies, resigns, is removed, or becomes disqualified, the Vice President shall succeed to this office vacated for the unexpired portion of the term. B. The Vacancies created by the death, resignation, removal or disqualification of any other elected officer shall be filled by Executive Committee Board of Directors appointment until the next election for that office. Comment [GO5]: Outdated language and responsibilities; responsibilities listed in P&P Comment [GO6]: Remove responsibilities listed in bylaws and place in P&P Comment [GO7]: Added as 5 th board member with consistent election rotation explained in another section Comment [GO8]: Added as 6 th and 7 th board members Section 3. Qualifications A. Only such members of the Chapter as are provided for in the Association bylaws, Article IV, Section 2 subparagraph B(3)b, who have been members in good standing for a period of at least one year immediately proceeding their election, who have consented to serve, who will reside in the state or be employed in the state during the term of office, and who have agreed to fulfill the duties of the office for which they have been nominated, shall be eligible for election to office. B. PTAs, Life PTAs and Retired PTAs may hold office subject to the limitations specified in the Association bylaws, Article V, Section 4, subparagraph C. Nevada Chapter APTA Bylaws 4

5 Section 4. Elections and Terms of Office A. The term of office for President shall be two (2) years or until the installation of his successor, commencing on even numbered years. B. The Vice President shall serve a term of two years or until the election and installation of his successor, commencing on odd numbered years. C. The Secretary shall be elected to serve a two year term or until the election and installation of his successor, commencing on even numbered years. D. The Treasurer shall be elected to serve a two year term or until the election and installation of his successor, commencing on an oddnumbered year. E. A Delegate shall be elected to serve a four year term or until the election and installation of his successor, commencing on even numbered years. After the fall chapter business meeting in the second year, he/she will assume duites of Chief Delegate for the remaining two years. F. The Directors shall be elected to serve a two year term or until the election and installation of his successor, commencing on an odd numbered year for director over the education team and on an even numbered year for director over the member services team. G. No officer of the Chapter shall serve more than two full consecutive terms in the same elected office. Section 5. Board of Directors A. Composition The Chapter Board of Directors shall be composed of the President, Vice President, Secretary, and Treasurer Officers of the Chapter; the chairmen of chapter districts; the immediate past president of the Chapter; two Board members at large, the representative to the Physical Therapist Assistant Caucus (PTA Caucus), and the Early Career Liaison as voting members. The Chief Delegate will be a nonvoting member of the Board of Directors. Exception: If the Chief Delegate is the President, he will be a voting member. B. Duties and Responsibilities The Board of Directors shall, in addition to the duties otherwise imposed by these Bylaws: Comment [GO9]: Since adding Chief to board, we need to state election and terms of office. Modeled after another organization, this will allow for two elected delegates to serve 4 years, staggered every two years. After two years mentored as a delegate, he/she will step up to Chief and serve on the board. The 3 rd delegate is the President or the President s appointee. This will reduce the burden of determining delegates each and every year. Comment [GO10]: Since we are adding Directors to the board, we need to include election and terms of office. Comment [GO11]: Officers are stated elsewhere in bylaws; this is defunct language for the previous model we are removing and duplicate language for the new model we are introducing. Nevada Chapter APTA Bylaws 5

6 1. Carry out the mandates and policies of the Chapter as determined by the membership. 2. Have full power and complete authority to perform all acts and to transact all business for and on behalf of the Chapter, subject to all resolutions and enactment s of the membership. 3. Determine goals and objectives for the Chapter. 4. Be responsible for creation, appointment, purposes, and activities of such committees as it deems necessary. 5. Maintain current Chapter policies, except in these Bylaws, with revisions as indicated. 6. Appoint an Early Career Liaison. 7. When deemed necessary by the majority of the Chapter membership, a Director of the Chapter may be selected and appointed by the Board of Directors of the Chapter. The Director of the Chapter, when appointed, may be removed from his position by a majority of the Chapter Board of Directors. C. Meetings The Board of Directors shall meet not less than two four times annually. A majority shall constitute a quorum. The President may call a special meeting of the Board of Directors and must call a special meeting on written request of a majority of the members of the Board. Written notice of all meetings shall be mailed to all members of the Board of Directors not later than 10 days before the meeting date. Section 6. Executive Committee A. Composition The Chapter Executive Committee shall be composed of the President, Vice President, Secretary, and Treasurer of the Chapter. B. Duties and Responsibilities 1. The Executive Committee shall exercise the power and the directives of the Board of Directors between its meetings. 2. Be responsible for filling vacancies on the Board of Directors, except as otherwise provided in these Bylaws. C. Meetings The Executive Committee shall meet not less than four times annually. A majority shall constitute a quorum. The President may call a special meeting of the Executive Committee. Written notice of all meetings of the Executive Committee shall be mailed to all members of the committee not less than 10 days prior to the meeting. ARTICLE VIII. SERVICE TEAMS AND COMMITTEES Section 1. Finance Committee This committee shall consist of at least five two members: the Chapter Treasurer, immediate past Chapter Treasurer, Southern District Secretary, and the Northern District Secretary. The President may appoint additional members as necessary. This committee shall be responsible for advising the Board of Directors on matters pertaining to the Chapter s financial needs, growth and stability based on periodic Comment [GO12]: With change in structure, this is not needed. Comment [GO13]: Removing E.C. structure and replacing it with Board, composition placed elsewhere in these bylaws. Comment [GO14]: Incorporating Service Teams in P&P that will group certain committees under umbrellas Comment [GO15]: Micro chapter can t and doesn t require 5 people on finance committee, reduce the number of volunteers needed. Nevada Chapter APTA Bylaws 6

7 review of income, expenditures and investments; and assisting the Chapter Treasurer as directed by the Board of Directors. The committee shall present an annual budget to the Board of Directors. Section 2. Ethics Committee The Ethics Committee shall be, if possible, a three person committee, one person may be appointed annually by the Executive Committee. The President shall appoint the chairperson. The committee shall be charged with investigating any ethics complaints according to the Association s stated procedures. Section 3 2. Nominating Committee 1. The Nominating Committee shall consist of three eligible members who shall be elected at the annual meeting of the Chapter. Two members of the committee shall be elected in the even numbered years. 2. Members shall serve a term of two years or until their successors are elected. One member shall reside in the northern part of the state, one member shall reside in the Southern part of the state, and if possible, the third member shall be from one of the remaining geographical areas of the State of Nevada. 3. The Chairman shall be elected by the committee and shall serve until the successor assumes office. 4. This committee shall: a. Seek out candidates for vacant offices and review their qualifications. b. Nominate only those members who, if elected, have consented to serve. c. Prepare a slate of at least two candidates, if possible, for each position from those consenting to serve, if elected, for all elections of the Chapter, except the elections of Delegates to the Association House of Delegates. Submit this slate of candidates to the Chapter Board of Directors at least sixty days prior to the election. d. Be responsible for submitting biographical data for each candidate to the Chapter publication or other sources of information to the membership for publication at least thirty days prior to the annual meeting. e. Present the prepared slate of officers during the Annual Chapter meeting. Section 3. Service Teams The following Service Team leaders shall be appointed by the Board according to Chapter policies and procedures. 1. Administrative Services Team Leader: The Administrative Team Leader is the President who shall coordinate, supervise and direct committees and activities as assigned by the Board of Directors. 2. Federal Government Affairs Team Leader: The Government Affairs Team Leader is the President who shall coordinate, supervise and direct committees and activities, including a Federal Affairs Liaison as assigned by the Board of Directors. Comment [GO16]: APTA is now recommending removing most committees from bylaws and place in P&P as ad hoc committees rather than standing. Comment [GO17]: Remove geographic barriers. Use guidelines for selection in P&P. Comment [GO18]: Sending slate to board is not necessary and accomplishes nothing. Send slate to members. Comment [GO19]: Incorporate Service Team Structure as umbrella to ad hoc committees listed in P&P. This model fashioned after other organizations using it succesfully. Nevada Chapter APTA Bylaws 7

8 3. State Government Affairs Team Leader: The State Government Affairs Team Leader is the Vice President who shall coordinate, supervise and direct committees and activities as assigned by the Board of Directors. 4. Financial Services Team Leader: The Financial Services Team Leader is the Treasurer who shall coordinate, supervise and direct committees and activities as assigned by the Board of Directors: 5. Governance Services Team Leader: The Governance Services Team Leader is the Secretary who shall coordinate, supervise and direct committees and activities as assigned by the Board of Directors 6. Membership Services Team Leaders: The Membership Services Team Leader is one Director who shall coordinate, supervise and direct committees and activities as assigned by the Board of Directors. 7. Programming and C.E. Services Team Leader: The Programming C.E. Services Team Leader is one Director who shall coordinate, supervise and direct committees and activities as assigned by the Board of Directors. Nevada Chapter APTA Bylaws 8 Section 4. Government Affairs Committee/Reimbursement Committee The Government Affairs Committee/Reimbursement Committee shall be, if possible, a three person committee. The committee will be charged with serving as a liaison between chapter members (through the board of directors) and the chapter lobbyist, the Nevada legislature, the federal government, and the APTA. The committee will monitor legislative affairs in Nevada and keep chapter members apprised of these affairs. The committee will also be charged with serving as a liaison between chapter members (through the Board of Directors) and the APTA, the state government, the federal government, third party payers and the APTA. The committee will monitor APTA announcements, attend APTA workshops, and monitor governments and third party payers as they make changes in reimbursement and keep the membership apprised of these changes. Section 5. Education Committee The Education Committee shall be, if possible, a three person committee. The committee will be charged with working with the Executive Director to seek and arrange for continuing education programs for the Chapter s two annual conferences at a minimum. They will work with the Executive Director to identify appropriate speakers and venues for the continuing education programs. Section 6. Political Action Committee (PAC) The Political Action Committee (PAC) shall have, if possible, a five person board of trustees to include at least one student member. The Chair of the PAC shall be the immediate past president of the NPTA or a member appointed by the President. The committee shall be charged with working with the Government Affairs Committee, the Executive Committee, and the Board of Directors of the NPTA to set fundraising

9 goals, develop plans for the fundraising, identify local and state candidates (not federal candidates) to support and to work with the APTA S PAC to keep members informed of pertinent legislative issues at the state level. No chapter funds will go to the PAC. All funds raised by the PAC will be kept in a separate PAC account. ARTICLE IX. DELEGATES TO THE ASSOCIATION S HOUSE OF DELEGATES Section 1. Qualifications A. The qualifications of the delegates shall be as stated in the Association s bylaws. B. A Chapter Delegate may not, in the same year, serve as Section or Assembly Delegate. C. The Chapter shall notify Association headquarters of the names of Chapter Delegates, as required by the Association and the Standing Rules of the House of Delegates. D. The Chapter must be represented in the House of Delegates at least every third year. Section 2. Election and Term A. The Chapter Delegates shall serve a term of two years or until the election and installation of their successor. One Physical Therapist member delegate from the Northern district and one Physical Therapist member from the Southern District shall be elected by a written or electronic ballot if chapter membership supports this number of delegates. The Northern District Delegate will be elected at the September district meeting commencing on odd numbered years. The Southern District Delegates will be elected at the September district meeting commencing on even numbered years. An alternate to each District Delegate will be elected at the same time and in the same manner in each District. The Chapter shall elect one delegate in even numbered years at the fall meeting. The incumbent Chapter President or his/her designee will serve as the third Chapter delegate. The Vice President will serve as the alternate to the President. B. The delegate shall serve a four year term, the first two years shall be as delegate, and the second two years shall be as Chief Delegate. Following the last year as delegate, that person shall assist newly elected delegates by orienting them to the process utilized in the House of Delegates and preparing any issues suitable for proposals to the House of Delegates. C. If any delegate to whom the Chapter is entitled is not able to be present in the House of Delegates, the Chief Delegate shall assume the right to cast the vote or votes of the delegates not in attendance. If the Chief Delegate is not able to attend a session of the House of Delegates, the delegates attending will elect an acting Chief Delegate to assume his or her duties. D. The Chapter President shall appoint a Chief delegate from the two delegates elected or the Chapter President may appoint himself or herself as Chief delegate. The Chief delegate shall serve a two year term or until his replacement is appointed. Comment [GO20]: Move standing committees to P&P as ad hoc Comment [GO21]: Goal is to decrease regional/geographic restrictions and simply elections and terms. Comment [GO22]: This will allow for longer HOD terms,more mentoring, easier transition to Chief and Board position. This model used elsewhere very successfully. Nevada Chapter APTA Bylaws 9

10 D. Vacancies or lack of sufficient number of nominees to provide the number of delegates allowable under Association bylaws shall be filled by appointment by the Chapter President Board of Directors. Section 3. Duties of Delegates A. To attend the annual and special meetings of the House of Delegates of the Association. B. To present to the House of Delegates such matters as are ordered by the Board of Directors and/or voting body. C. A consensus of all delegates present may decide the manner of voting on a question not previously discussed by the Chapter. ARTICLE X. REPRESENTATIVE TO THE PHYSICAL THERAPIST ASSISTANT CAUCUS (PTA CAUCUS) Section 1. Qualifications A. The qualifications of the representative shall be as stated in the APTA Board policies and procedures. B. The Chapter shall notify Association headquarters of the name of the Representative, as required by the Association. Section 2: Election and Term In the fall, prior to the annual session of the PTA Caucus, the Physical Therapist Assistant, the Life Physical Therapist Assistant, and the Retired Physical Therapist Assistant members of the Chapter shall elect the Representative to which the Chapter is entitled. Election may be by electronic or mail vote or at the district meetings. Section 3: Duties of Representative A. To attend the annual and special meetings of the PTA Caucus. B. To present to the PTA Caucus such matters as are ordered by the Board of Directors and/or voting body. ARTICLE XI. ELECTIONS Section 1. Election of Officers A. Election of officers for the Chapter shall be held at the Chapter s annual meeting held in the Fall of each year. B. All Chapter officers shall be elected from the eligible members of the Chapter, regardless of their District membership. Comment [GO23]: Unnecessary wording Nevada Chapter APTA Bylaws 10

11 Section 2. Election of Board Members at Large A. The election of the Northern District Board Member at Large shall be held at the September District meeting in even numbered years. The election of the Southern District Board Member at Large shall be held at the September District meeting in odd numbered years. B. One Board member at large shall be elected from each of the two Chapter Districts. C. Each Board member at large shall be elected to serve a two year term or until the election and installment of his successor, commencing on even numbered years in the Northern District and on odd numbered years in the Southern District. D. No Board member at large shall serve more than two full consecutive terms as a Board member at large. Section 3. Voting Body The voting body of this Chapter shall be composed of Physical Therapist, Physical Therapist Assistant, Life Physical Therapist and Physical Therapist Assistant, Retired Physical Therapist and Physical Therapist Assistant members. Comment [GO24]: Removed geographic descriptions, adding directors, and elections listed elsewhere in these bylaws Comment [GO25]: Repeats terms of elections in previous section. Merge to election of officers. This section should describe the provisions. Section 4. Procedures A. A plurality vote shall be effective in all elections of the Chapter. The candidates who receive the highest number of votes shall be declared elected. In the event of a tie, reballoting shall be held but only the ballots of those voting in person shall be counted. B. The Nominating Committee of the Chapter shall submit to the Chapter Board of Directors, at least sixty (60) days prior to the election, a slate of nominees for each office. C. The slate of nominees shall be published by the Chapter and distributed to the members at least thirty (30) days prior to the annual meeting. D. Election shall be by ballot, unless there is but one nominee for an office when a voice vote may be called and accepted. E. When there are two or more candidates for an office, the President shall appoint tellers to count and report the vote. F. Results of the election shall be reported to the membership by the Chapter Board of Directors, with the results being sent to Association headquarters within 45 days. Comment [GO26]: Sending slate to board is not necessary and accomplishes nothing. Send slate to members. Nevada Chapter APTA Bylaws 11 Section 5. Mail/electronic Ballot A. A mail or electronic ballot may be used when a decision is needed between meetings of the Chapter. Mail or electronic ballots must be returned within 30 days of the date the ballot was mailed to be counted. Ten percent (10%) of the ballots must be returned and counted in order to validate the election. All ballot envelopes must be signed by the member. All mailed ballot envelopes must be signed by the member with membership number. B. Absentee ballots will be permitted for the election of officers. For election purposes only, absentee ballots shall count toward the

12 quorum for a meeting. Ballot envelopes must be signed by the voting member and returned to the state secretary before the annual meeting. These ballots will be opened only at the time of voting at the annual meeting. If, after submitting an absentee ballot, a member attends the annual meeting and wishes to vote in person, he may do so by requesting that his absentee ballot be destroyed. ARTICLE XII. FINANCE Section 1. Fiscal Year The fiscal year of the Chapter is from January 1 through December 31. Section 2. Limitation on Expenditures No officer, employee, or committee shall expend any money not provided in the budget as adopted, or spend any money in excess of the budget allotment, except by order of the Chapter s Board of Directors. The Board of Directors shall not commit the Chapter to any financial obligation in excess of its current financial resources. Section 3. Dues A. Chapter dues for: Physical Therapist $ Physical Therapist Post Professional Student $ Physical Therapist Assistant $ Life Physical Therapist $ 0.00 Life Physical Therapist Assistant $ 0.00 Student Physical Therapist $ Student Physical Therapist Assistant $ Retired Physical Therapist $ Retired Physical Therapist Assistant $ Corresponding member: $ B. Physical Therapist Post Professional Student, Student Physical Therapist, and Student Physical Therapist Assistant member dues are for 12 months from the time of renewal or join date. As of the last day of the graduation month, a student or student affiliate member automatically converts to the active or affiliate member category for the remainder of the 12 months of membership. Once the membership remainder expires, these new active or affiliate members are eligible for one year of membership at 50% of the chapter dues rate for an active or affiliate member. C. All dues shall be for the period specified in the Association s bylaws. D. All dues changes approved by the Chapter membership and approved by the Association s Board of Directors before the Association s deadline will become effective on the first of the Association s next fiscal year. E. The Chapter s Board of Directors may offer reduced rates for chapter dues as an incentive to promote membership. Nevada Chapter APTA Bylaws 12

13 Section 4. The Component shall submit its annual financial statements, tax returns, and audit report to the Association when and as directed by APTA Headquarters. ARTICLE XIII. DISSOLUTION A. The Chapter may dissolve subject to a recommendation to dissolve supported by no less than two thirds of the Chapter s Board of Directors and adopted by two thirds of the Chapter s members. B. Upon dissolution of the Chapter, all property and records in the possession of the chapter shall, after payment of its debts, be conveyed to the Association. In the case of two or more chapters merging, all property and records will be turned over to the continuing Chapter without being returned through the Association. ARTICLE XIV. PARLIAMENTARY AUTHORITY The rules contained in the current edition of Robert s Rules of Order Newly Revised shall govern the Chapter in all cases to which they are applicable and in which they are not inconsistent with these bylaws and any special rules of order adopted by the Chapter. ARTICLE XV. AMENDMENTS A. These Bylaws may be amended in whole or in part by an affirmative vote of two thirds of the members present and voting at any meeting of the Chapter, provided that a quorum is present. At least thirty days prior to the meeting, a copy of the proposed amendments shall be sent out by mail to members of the Chapter. The amended bylaws must be submitted to the Board of Directors of the Association for their review and recommendations. B. If the intent of an amendment is editorial or to bring the Chapter s Bylaws into agreement with those of the Association, the amendment shall be made as required by the Chapter s Bylaws Committee and shared with the Executive Committee Board of Directors of the Chapter. The Bylaws Committee shall notify the Chapter s membership that such amendments have been made. C. Amendments to the Chapter s bylaws become effective upon approval in writing by the Association s Board of Directors. (Exception: Changes in chapter dues become effective on the first day of the fiscal year following approval.) ARTICLE XVI. ASSOCIATION AS HIGHER AUTHORITY In addition to these Chapter bylaws, the Chapter is governed by the Association s bylaws and standing rules, and by the Association s House of Delegates and Board of Directors policies. Provisio: Upon member approval and APTA final approval, amendments will become active October 1. Current officers will remain as named on the board: President, Vice President, Secretary, Treasurer. Nevada Chapter APTA Bylaws 13

14 The Members at Large Positions will become Directors with the same terms. Chief Delegate will be appointed by the board from the delegation in place. PTA Representative, Early Career Liasion, Past President, District Chair positions will continue roles off board and positions refined in Policy & Procedures. Committee structure is unaffected by bylaw changes. Nevada Chapter APTA Bylaws 14

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

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

More information

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

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

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

More information

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

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

More information

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 Article I. Name and Territorial Jurisdiction The name of this organization shall be the Virginia Physical Therapy Association,

More information

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

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

More information

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018 ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL

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

ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL THERAPY ASSOCIATION

ARTICLE I: NAME AND RELATIONSHIP TO THE AMERICAN PHYSICAL THERAPY ASSOCIATION Aquatic Physical Therapy Section American Physical Therapy Association Bylaws Bylaws of the Aquatic Physical Therapy Section, Inc. of the American Physical Therapy Association Voted on and passed by membership

More information

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

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

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

More information

Model Language appears in boldface type. This language exactly as written or its functional equivalent shall appear in component bylaws.

Model Language appears in boldface type. This language exactly as written or its functional equivalent shall appear in component bylaws. GUIDELINES: MODEL BYLAWS FOR SECTIONS BOD G11-05-29-78 [Amended BOD G03-05-27-73; BOD 11-02-27-87; BOD 11-00-14-42; BOD 11-00-14-42; BOD 03-99-32-97; BOD 03-98-24-87; BOD 11-96-09-29; Initial BOD 03-92-29-100]

More information

SECTION 1. DEFINITION

SECTION 1. DEFINITION Bylaws 2018 Article I Title and Functions SECTION 1. NAME The name of this Association shall be the Arizona Nurses Association (AzNA). SECTION 2. PURPOSE The purpose of AzNA shall be to foster high standards

More information

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Adopted June 1970; amended June of each year 1971-1982, June 1985 and 1986, June of each year 1988-1994, June 1996, and May 1997; adopted revision June

More information

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

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

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

More information

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

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

More information

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order I. STRUCTURE A. Name The name of this sub-group shall be the American Academy of Orthopaedic Manual

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

TEXAS STUDENT PHYSICAL THERAPY ASSOCIATION A SPECIAL INTEREST GROUP OF THE TEXAS PHYSICAL THERAPY ASSOCIATION BYLAWS (Revised 10/2015)

TEXAS STUDENT PHYSICAL THERAPY ASSOCIATION A SPECIAL INTEREST GROUP OF THE TEXAS PHYSICAL THERAPY ASSOCIATION BYLAWS (Revised 10/2015) Updated on October 28, 2015-1 - TEXAS STUDENT PHYSICAL THERAPY ASSOCIATION A SPECIAL INTEREST GROUP OF THE TEXAS PHYSICAL THERAPY ASSOCIATION BYLAWS (Revised 10/2015) ARTICLE I: NAME The name of this organization

More information

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

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

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Nevada Society for

More information

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS 1 NAME AND PURPOSE MEMBERSHIP ELECTED OFFICERS DUTIES OF OFFICERS EXECUTIVE BOARD COUNCILS AND COMMITTIES MEETINGS ABSENTEE VOTING ADHA REPRESENTATION COMPONENTS

More information

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

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

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

MODEL CHAPTER BYLAWS

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

More information

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Elder Law, and shall be hereinafter designated

More information

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME * BYLAWS OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME Section 1. This organization shall be known as the Central Massachusetts Section of the American Chemical Society

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

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

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

More information

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

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

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

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

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

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

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

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

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

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

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

More information

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS ARTICLE I Name, Publication and Objectives Name The organization shall be called the Florida Occupational Therapy Association, Inc. (FOTA) Publication

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

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

BYLAWS EMERGENCY NURSES ASSOCIATION

BYLAWS EMERGENCY NURSES ASSOCIATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

More information

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012 INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012 ARTICLE I FUNCTIONS NAME, PURPOSES, AND procedures of the Board of An ISNA member may join any chapter according to ISNA policies.

More information

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA). WISCONSIN OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS (Proposed Changes 10-19-18) Note: Items to remove are marked red. Items to add are marked green. Article I: Name The organization shall be called

More information

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

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

More information

Bylaws 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

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON 1 1 October 20 2 3 4 5 6 7 8 9 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON BYLAWS PREAMBLE

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

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

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

More information

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I Page1 MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I Name The name of this organization is the Michigan Academy of General Dentistry and shall be known as "The Michigan AGD" and/or The Michigan Chapter of

More information

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED The Missouri Library Association, Incorporated is a Chapter of the American Library Association and a Missouri Corporation, hereinafter, sometimes

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

National Tuberculosis Controllers Association Bylaws

National Tuberculosis Controllers Association Bylaws 1 2 National Tuberculosis Controllers Association Bylaws 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 ARTICLE I. ARTICLE II. ARTICLE

More information

ARTICLE II MEMBERSHIP

ARTICLE II MEMBERSHIP BYLAWS OF THE PENNSYLVANIA OCCUPATIONAL THERAPY ASSOCIATION, INC. ARTICLE I NAME, PURPOSE, AND PRINCIPAL OFFICE Section 1. Name: The organization shall be called the Pennsylvania Occupational Therapy Association,

More information

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

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

More information

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Indian Law, and shall be hereinafter designated

More information

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, 2015 ARTICLE I Name The name of the organization is the Society of Fire Protection Engineers, Inc., hereafter referenced as

More information

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

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

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter

More information

AIA Seattle By-Laws 1

AIA Seattle By-Laws 1 AIA Seattle By-Laws 1 Article I. Article II. Article III. Article IV. Article V. Article VI. Article VII. Article VIII. Article IX. Article X. Article XI. Article XII. Article XIII. Article XIV. Article

More information

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

Bylaws As Amended September 2015

Bylaws As Amended September 2015 Bylaws As Amended September 2015 NATIONAL ASSOCIATION OF PARLIAMENTARIANS BYLAWS TABLE OF CONTENTS ARTICLE I Name... 2 ARTICLE II Object... 2 ARTICLE III Members... 2 ARTICLE IV Divisions... 4 ARTICLE

More information

ARTICLE I: IDENTIFICATION

ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO IMMIGRATION LAW SECTION BYLAWS (Last amended Sept. 30, 2015) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as "The Section of Immigration Law," and shall be hereinafter

More information

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects * BYLAWS OF THE ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the St. Louis Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

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

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

More information

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children.

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children. CONSTITUTION AND BYLAWS OF THE NEW YORK DIVISION ON CAREER DEVELOPMENT AND TRANSITION (NYS DCDT) A SUBDIVISION OF THE NATIONAL DCDT OF THE COUNCIL FOR EXCEPTIONAL CHILDREN ARTICLE I. NAME The name of this

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter

More information

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS November 8, 1984 Revised Jan 21, 1989 Revised Nov 1, 1990 Revised Nov 12, 1992 Revised Apr 10, 1997 Revised Apr 3, 2002 Revised Apr 20,2010 Revised June

More information

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors Bylaws of the National Association for College Admission Counseling Table of Contents Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX Subject Name and Offices Purpose Membership

More information

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name Section 1. The name of this organization shall be the Texas Association of Museums. Section 2. For the purposes of this Association,

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

BYLAWS. of the MICHIGAN ASSOCIATION PROFESSIONAL COURT REPORTERS

BYLAWS. of the MICHIGAN ASSOCIATION PROFESSIONAL COURT REPORTERS BYLAWS of the MICHIGAN ASSOCIATION of PROFESSIONAL COURT REPORTERS MAPCR Bylaws as Adopted at Fall Convention - 2014 Printed 9-27-2014 1 CONTENT PAGE ARTICLE PAGE ARTICLE I Name.... 4 ARTICLE II Object....

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

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 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 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

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

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

COLORADO DENTAL HYGIENISTS ASSOCIATION BYLAWS (Amended September 2017) TABLE OF CONTENTS

COLORADO DENTAL HYGIENISTS ASSOCIATION BYLAWS (Amended September 2017) TABLE OF CONTENTS COLORADO DENTAL HYGIENISTS ASSOCIATION BYLAWS (Amended September 2017) TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X 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

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter

More information

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

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

More information

KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011

KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011 KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011 TABLE OF CONTENTS ARTICLE CONTENT PAGE Article I: NAME /PUBLICATIONS/BOUNDARIES 2 Article II: OBJECTIVES 2 Article III: MEMBERSHIP

More information

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013) MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS (Revised 2013) ARTICLE I. Name The name of this non-profit incorporated organization shall be the Michigan Health Sciences Libraries Association, abbreviated

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

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

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE

More information

Constitution of the North Carolina Association of Educators

Constitution of the North Carolina Association of Educators Constitution of the North Carolina Association of Educators As Updated at the March 22-23, 2019 Representative Assembly Preamble... 2 Article I - Name and Objectives... 2 Article II - Organization... 2

More information