SUMMARY OF TRANSACTIONS

Size: px
Start display at page:

Download "SUMMARY OF TRANSACTIONS"

Transcription

1 SUMMARY OF TRANSACTIONS Summary of the 2006 House of Delegates Meeting Committee on Rules and Order: RESOLUTION H Concerning CDA House of Delegates Standing Rules and Regulations RESOLVED, that the standing rules and regulations of the CDA House of Delegates be approved as published and distributed. RESOLUTION H Concerning the Summary of Transactions of the 2005 CDA House of Delegates RESOLVED, that the summary of transactions of the 2005 session of the CDA House of Delegates as published and distributed be approved. AS AMENDED (Dr. Dana Johnson presented an amendment to this resolution. The amendment called for Resolution H, Concerning enhancing Dental malpractice insurance coverage through the Colorado Dental Association, to be documented in the 2005 Summary of Transactions. It was further noted that during the 2005 CDA House of Delegates meeting Resolution H was Postponed Definitely until the next House of Delegates session. Dr. Johnson s amendment passed and Resolution H was Adopted As Amended.) 1

2 Council on Membership: RESOLUTION B Concerning Life Members RESOLVED, that the following individuals meeting qualifications for Life Membership in the Colorado Dental Association, effective January 1, 2007 be approved. W. M. Allen, DDS, MDDS Neal D. Bellanti, DDS, LCDS Roger H. Boltz, DDS, WELD Jeffrey R. Browman, DDS, MDDS Stephen M. Cameron, DDS, LCDS Lynn D. Carlisle, DDS, LCDS Donald K. Cunningham, DDS, MDDS William K. Davis, DDS, LCDS Robert C. Davis, Jr., DMD, SECDS Forrest H. Faulconer, DDS, CSDS Gerald J. Fedrizzi, DMD, WCDS Howard F. Ford, DMD, MDDS William J. Frank, DDS, WCDS Harold Gimpelson, DDS, CSDS DeWayne L. Glenn, DDS, MDDS William Hoffman, DDS, MDDS Charles D. Kelley, DDS, AVDS Richard S. Kloehn, DDS, MDDS Thomas A. Knappe, DDS, MDDS Alan J. Kusek, DDS, BBCDS James E. Latta, DDS, MDDS Lawrence R. Martin, DDS, BBCDS Gerald A. McCool, DDS, BBCDS Bill J. Miller, DDS, MDDS Ronald L. Morse, DDS, MDDS Richard D. Mulholland, DDS, MDDS Edward W. Neubaum, DDS, SECDS James E. Orban, DDS, CSDS Gail F. Person, DDS, SJBDS Gene F. Peterson, DDS, BBCDS Justin L. Roth, DDS, MDDS Donald S. Safer, DDS, MDDS Paul A. Schelgel DDS, WCDS Floyd T. Sekiya, DDS, MDDS William S. Spanjer, DDS, MDDS John M. Traul, DDS, WCDS Milan Uremovich, DDS, MDDS Kenneth V. Wadsworth, DDS, MDDS David J. Welker, DDS, BBCDS 2

3 Council on Finance: RESOLUTION B Concerning the 2006/2007 Fiscal Year Operating Budget RESOLVED, that the 2006/2007 operating budget of revenue and expenses be approved. Council on Membership: RESOLUTION B Concerning enhancing Dental malpractice insurance coverage through the Colorado Dental Association RESOLVED, that the Colorado Dental Association enhance dental malpractice coverage for its membership. HOUSE ACTION: NOT ADOPTED RESOLUTION B Concerning a non-voting position called Student Member to the Colorado Dental Association s Board of Trustees to be created to serve on the CDA Board of Trustees. RESOLVED, that the position called Student Member to the Colorado Dental Association s Board of Trustees be created and occupied by the First Delegate of the University of Colorado School of Dentistry s ASDA chapter for a term of one year beginning immediately after the close of the CDA s annual House of Delegates meeting; and be it RESOLVED, that an alternate student representative be designated and occupied by the Legislative Liaison of the UCSOD s ASDA Chapter. RESOLUTION B Concerning the composition of the CDA Board of Trustees. RESOLVED, that the CDA Bylaws, Chapter V, Board of Trustees, Section 1, Composition, be amended to read, The Board of Trustees shall be composed of the elected officers, the Immediate Past President, and one trustee elected by each component society and the Allied Dental Team members. The Speaker of the House, the Editor, the Executive Director, and the Student Member shall be ex-officio members without the right to vote. AS AMENDED 3

4 RESOLUTION B Concerning the term of office of the members of the CDA Board of Trustees. RESOLVED, that the CDA Bylaws, Chapter V, Board of Trustees, Section 4, Term of Office, be amended to read, No trustee shall be elected for more than three (3) consecutive three (3) year terms. If a trustee has been appointed by their component society or by the Allied Dental team members to fill an unexpired term and if that unexpired term has more than two (2) years remaining, then that appointee may seek only two (2) more three (3) year terms. If, however, that unexpired term has less than two (2) years remaining, then that appointee may seek three (3) additional three (3) year terms. A trustee who has served three (3) consecutive three (3) year terms may seek re-election for a position as a trustee only after sitting out a minimum of one (1) three (3) year term. A trustee (excluding the Allied Dental Team trustee and the Student trustee), regardless of length of service as a trustee, may seek a position as a member of the CDA Executive Committee and, if elected, serve as an officer of the Colorado Dental Association and member of the Board of Trustees in that capacity. The Student trustee s term of office shall be one year. RESOLUTION B Concerning the qualifications of the CDA Board of Trustee members. RESOLVED, that the CDA Bylaws, Chapter V, Board of Trustees, Section 2, Qualifications, be amended to add, D, Allied Dental Team members and Student members shall elect one trustee, from their respective membership categories. They may also elect one alternate trustee, from their respective membership categories to serve as their representative in the absence of their elected trustee. RESOLUTION B Concerning entitlements for Allied Dental Team members. RESOLVED, that the CDA Bylaws, Chapter 1, Membership, Section 4, Privileges, B, Allied Dental Team Member, 3, be amended to read, Entitled to serve as a member of any council, committee or task force of the Colorado Dental Association as appointed by the president, and be it further RESOLVED, that the CDA Bylaws, Chapter 1, Membership, Section 4, Privileges, B, Allied Dental Team Member, be amended by the addition of, 6. Entitled to membership benefits as presented in the most current Colorado Dental Association brochure for Allied Dental Team members, and be it further RESOLVED, that the CDA Bylaws, Chapter 1, Membership, Section 4, Privileges, B, Allied Dental Team Members, be amended by the addition 4

5 of, 7. The members in the Allied Dental Team Membership Category are entitled to elect one of their members to serve as a voting member of the Colorado Dental Association Board of Trustees with the term of office being the same as dentist members of the Board of Trustees. AS AMENDED RESOLUTION B Concerning changing the annual dues for Allied Dental Team Membership. RESOLVED, that the annual dues for the Allied Dental Team Membership be increased to $55.00 effective July 1, RESOLUTION B Concerning the publishing date requirements for the House of Delegates Reports. RESOLVED, that the CDA Bylaws, Chapter IV, House of Delegates, Section 15, Standing Rules and Reports, A, Reports, be amended to read, All reports of elective officers, appointive officers, councils, committees and task forces, except supplemental reports, shall be sent to each delegate and alternate delegate and post-marked at least thirty (30) days in advance of the meeting of the House of Delegates. All supplemental reports shall be distributed to each delegate before such report is considered by the House of Delegates. RESOLUTION B Concerning the publishing date requirements for the Annual Budget. RESOLVED, that the CDA Bylaws, Chapter IV, House of Delegates, Section 15, Standing Rules and Reports, C, Approval of Annual Budget, be amended to read, The annual budget shall be sent to each delegate and alternate delegate and post-marked at least thirty (30) days in advance of the meeting of the House of Delegates. If the budget as submitted is not approved, all recommendations for changes shall be referred to the Board of Trustees to prepare and present a revised budget. This procedure shall be repeated until a budget for the ensuing fiscal year shall be adopted. 5

6 RESOLUTION B Concerning the component societies designation of an alternate trustee. RESOLVED, that the CDA Bylaws, Chapter III, Component Societies, Section 8, Privileges of Representation, D, be amended to read, Each component society may designate from among its active or retired members an alternate trustee. RESOLUTION B Concerning clarification of individuals qualifying to be Allied Dental Team members. RESOLVED, that the CDA Bylaws, Chapter I, Membership, Section 2, Qualifications, B, Allied Dental Team Member, be amended to read, This classification excludes all dentists and includes any dental laboratory technician or any licensed dental hygienist, dental assistant and other dental office staff employed by a CDA member dentist or any dental hygienist, dental assistant and other dental office staff not employed by a CDA member dentist who are sponsored by a CDA member dentist and approved by the CDA Executive Committee. AS AMENDED RESOLUTION B Concerning the repeal of Resolution B. RESOLVED, that Resolution B be repealed in its entirety. RESOLUTION B Concerning the elimination of the age requirement for ADA Life Member Status. RESOLVED, that the 2006 Colorado Dental Association House of Delegates direct Colorado s 2006 ADA delegation to draft a resolution which seeks to change the qualifications for Life Member Status in the ADA with the intent of earlier recognition of extended service to dentistry such that those individuals with 35 years of active membership be recognized as life members with rights and privileges to be amended as fiscally prudent for the organization as determined by the American Dental Association, and be it further RESOLVED, that Colorado s ADA delegation present this resolution at the Caucus I meeting of the American Dental Association s 14 th District and seek support for its submission to the 2006 ADA House of Delegates for review and action. AS AMENDED 6

7 2006 ELECTION RESULTS 2006/2007 OFFICERS -- COLORADO DENTAL ASSOCIATION President President-Elect Vice President Past President Secretary Treasurer Editor Speaker of the House Executive Director Dr. Rhett Murray, MDDS Dr. Jeanne Salcetti, CSDS Dr. Jeffery Hurst, MDDS Dr. John Hanck, LCDS Dr. David Lurye, WCDS Dr. Pasco Scarpella, MDDS TBA Dr. Kevin Sessa, BBCDS Mr. Gary Cummins DELEGATES ADA HOUSE OF DELEGATES (To serve for a three (3) year term beginning in 2007) Dr. Kevin Sessa Dr. David Lurye Dr. Robert Morrow ALTERNATE DELEGATES ADA HOUSE OF DELEGATES Dr. Steven Nelson, MDDS Dr. Dana Johnson, BBCDS Dr. Diane Fuller, MDDS Dr. Olinga Hargreaves, MDDS Dr. J. Scott Hadley, MDDS Dr. Jeane Schoemaker, NECDS Dr. Jim Setterberg, WCDS Dr. Rhett Murray, MDDS (Is designated alternate under CDA Bylaws) 7

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016 CONSTITUTION and BYLAWS of the ILLINOIS STATE DENTAL SOCIETY Revised to October 1 0 1 Contents Constitution of the Illinois State Dental Society Article I Name Article II Object Article III Organization

More information

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME The name of this Society shall be the NORTHERN ARIZONA DENTAL SOCIETY (NADS). ARTICLE II - OBJECT The

More information

Arizona Dental Association. Bylaws. December 12, 2018

Arizona Dental Association. Bylaws. December 12, 2018 Arizona Dental Association Bylaws December 12, 2018 Arizona Dental Association 3193 N Drinkwater Blvd Scottsdale, AZ 85251 480 344 5777 / 800 866 2732 www.azda.org ARIZONA DENTAL ASSOCIATION Bylaws Amended

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY

CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY April 19, 2016ugust 12, 2015 METROPOLITAN DENVER DENTAL SOCIETY Bylaws Article I Amendments 4 Article II Membership 5 Article III Judicial Procedure

More information

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS CONSTITUTION AND BY-LAWS OF THE FLORIDA ASSOCIATION OF PERIODONTISTS Adopted February 2, 1970 Revised February 12, 2011 TABLE OF CONTENTS CONSTITUTION I Name II III IV V VI VII VII IX Purpose Membership

More information

CONSTITUTION MOBILE DENTAL SOCIETY

CONSTITUTION MOBILE DENTAL SOCIETY CONSTITUTION MOBILE DENTAL SOCIETY ARTICLE I NAME AND CONFINES The name of this organization shall be the Mobile Area Dental Society or MADS. The confines of this Society shall include Choctaw, Washington,

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws Approved October 19, 2001 Rev. September 25, 2015 THIRD DISTRICT DENTAL SOCIETY Table of Contents CONSTITUTION Preamble 1 Name, Article I 1 Object, Article II 1 Organization, Article

More information

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND 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 SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS CONSTITUTION

More information

Constitution and. Bylaws

Constitution and. Bylaws Constitution and Bylaws American Society of Dentist Anesthesiologists effective date: March 9, 1996 amended: March 18, 2001 March 16, 2002 April 17, 2004 April 22, 2006 March 24, 2007 March 14, 2009 April

More information

NOTICE TO ACTIVE, FELLOW AND LIFE MEMBERS

NOTICE TO ACTIVE, FELLOW AND LIFE MEMBERS NOTICE TO ACTIVE, FELLOW AND LIFE MEMBERS Constitution and Bylaws Amendments Before the 2005 General Assembly The subsequent proposed changes to the Constitution and Bylaws were prepared by the Council

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

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

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

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

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999 CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999 CONSTITUTION ARTICLE I Name The name and title by which this organization (hereinafter referred to as the Constituent

More information

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc. The New Jersey Academy of Pediatric Dentistry Constitution and Bylaws Article I: Name The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc. Article II: Purpose and Objectives

More information

Kentucky Academy of General Dentistry. Constitution and Bylaws

Kentucky Academy of General Dentistry. Constitution and Bylaws Kentucky Academy of General Dentistry Constitution and Bylaws 12 October 2013 Contents Line Constitution of the Kentucky Academy of General Dentistry...1-87 Article I Name...2 Article II Purpose...7 Article

More information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

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

More information

American Dental Association. Constitution and Bylaws

American Dental Association. Constitution and Bylaws American Dental Association Constitution and Bylaws Revised to January 1, 2018 Contents Constitution of American Dental Association 3 Amendments, Article VIII 4 Annual Session, Article VI 4 Government,

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

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

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

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

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

BYLAWS OF THE OKLAHOMA DENTAL POLITICAL ACTION COMMITTEE (DENPAC)

BYLAWS OF THE OKLAHOMA DENTAL POLITICAL ACTION COMMITTEE (DENPAC) BYLAWS OF THE OKLAHOMA DENTAL POLITICAL ACTION COMMITTEE (DENPAC) Adopted April 29, 1990; Amended April 25, 1993; Amended May 18, 2008; Amended November 26, 2013. ARTICLE I NAME The name of this organization

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

ASDOH ASDA Constitution

ASDOH ASDA Constitution ASDOH ASDA Constitution 1 ARTICLE I NAME The name of this Association shall be the Arizona School of Dentistry and Oral Health American Student Dental Association, hereafter referred to as ASDOH ASDA or

More information

BYLAWS TEXAS ORAL HEALTH COALITION

BYLAWS TEXAS ORAL HEALTH COALITION BYLAWS TEXAS ORAL HEALTH COALITION ARTICLE 1 COALITION The name of the organization shall be the Texas Oral Health Coalition, hereinafter referred to as the Coalition. ARTICLE 2 PURPOSE The purpose of

More information

CASBO Education Advocacy Foundation Manual of Procedures

CASBO Education Advocacy Foundation Manual of Procedures CASBO Education Advocacy Foundation Manual of Procedures Adopted Jan. 23, 2010 by the EAF Board of Trustees Amended April 16, 2010 by the EAF Board of Trustees Amended April 6, 2011 by the EAF Board of

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 PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME

BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA Section 1 NAME 1.0 This Section of the State Bar of Nevada shall be known as the PUBLIC LAWYERS SECTION OF THE STATE BAR OF NEVADA. Section 2 PURPOSES

More information

BY-LAWS THE NEW YORK STATE DENTAL FOUNDATION. Incorporated by the Regents of the University of the State of New York.

BY-LAWS THE NEW YORK STATE DENTAL FOUNDATION. Incorporated by the Regents of the University of the State of New York. LAST AMENDED 11/14 BY-LAWS OF THE NEW YORK STATE DENTAL FOUNDATION Incorporated by the Regents of the University of the State of New York on June 19, 1980 Certificate of Incorporation granted on June 19,

More information

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010 1 1 Bylaws Kentucky Association of Orthodontists, Inc. 1 1 1 1 1 1 0 1 Amended August, 0 0 1 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws Kentucky Association of Orthodontists, Inc. Amended August, 0 Article I

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

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013 Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws American Dental Society of Anesthesiology effective date: April 24, 2015 amended: April 21, 2017 Table of Contents Certificate of Incorporation... iv Articles of Incorporation...

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

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

Omicron Kappa Upsilon

Omicron Kappa Upsilon Omicron Kappa Upsilon MU NU CHAPTER The University of Texas Dental School at San Antonio BYLAWS Article 1. Origin, Name and Objectives Section 1. Origin and Name. This Society, a component of the national

More information

BYLAWS OF BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. Amended December 13, 2012 ARTICLE I NAME AND ADDRESS

BYLAWS OF BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. Amended December 13, 2012 ARTICLE I NAME AND ADDRESS BYLAWS OF BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. Amended December 13, 2012 ARTICLE I NAME AND ADDRESS The name of this corporation is BLUE CROSS AND BLUE SHIELD OF KANSAS, INC. The principal place

More information

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of

More information

THE BYLAWS. of the NEW HAMPSHIRE MUSIC TEACHER ASSOCIATION. (Incorporated March 26, 1976) Revised June 2011

THE BYLAWS. of the NEW HAMPSHIRE MUSIC TEACHER ASSOCIATION. (Incorporated March 26, 1976) Revised June 2011 THE BYLAWS of the NEW HAMPSHIRE MUSIC TEACHER ASSOCIATION (Incorporated March 26, 1976) Revised June 2011 ARTICLE I. MEMBERSHIP Section 1. Membership Classifications The following membership classes are

More information

IEEE INDUSTRY APPLICATIONS SOCIETY BYLAWS The IEEE grade shall be the same as the member s grade within the society.

IEEE INDUSTRY APPLICATIONS SOCIETY BYLAWS The IEEE grade shall be the same as the member s grade within the society. IEEE INDUSTRY APPLICATIONS SOCIETY BYLAWS 1.0 Membership: Membership in the IEEE Industry Applications Society, which will also be referred to as the IA Society or the Society or the IAS, shall be open

More information

THE DELTA CHI FRATERNITY, INC. MINUTES BOARD MEETING JULY 31-AUGUST 1, 2018

THE DELTA CHI FRATERNITY, INC. MINUTES BOARD MEETING JULY 31-AUGUST 1, 2018 The meeting of the Board of Regents of The Delta Chi Fraternity, Inc. was called to order by Aaron Otto, AA, at 8:22 a.m. MDT on July 31, 2018 at the Stapleton Renaissance Hotel, Denver Colorado. The following

More information

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES DIETITIANS IN NUTRITION SUPPORT (DNS) DIETETIC PRACTICE GROUP This dietetic practice group (DNS) of the Academy of Nutrition and Dietetics (Academy),

More information

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS Revised September, 2018 PREAMBLE The Ohio Statewide Independent Living Council (OSILC) shall be committed to promoting a philosophy of independent living,

More information

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17 Vision The Georgia Academy of Cosmetic Dentistry is dedicated to advancing the science and art of cosmetic dentistry for its members and their patients

More information

REAL PROPERTY, PROBATE AND TRUST SECTION

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

More information

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City

More information

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE 1 RHODE ISLAND STATE CHAPTER AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Rhode Island Chapter

More information

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

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

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

RULES OF OPERATION FOR CHAPTERS OF TELECOMPIONEERS

RULES OF OPERATION FOR CHAPTERS OF TELECOMPIONEERS Approved Jan. 24, 2006 RULES OF OPERATION FOR CHAPTERS OF TELECOMPIONEERS ARTICLE I. NAME AND SCOPE. Section 1. The name of this organization shall be (insert chapter name and number) Chapter, TelecomPioneers,

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 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 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

School Nutrition Services Dietetic Practice Group Guiding Principles

School Nutrition Services Dietetic Practice Group Guiding Principles School Nutrition Services Dietetic Practice Group Guiding Principles NAME This dietetic practice group (DPG) of the Academy of Nutrition and Dietetics (Academy), as outlined in the Academy Bylaws shall

More information

House of Delegates Manual January, 2017 Table of Contents

House of Delegates Manual January, 2017 Table of Contents House of Delegates Manual January, 2017 Table of Contents Introduction... 2 House of Delegates... 2 Authority and responsibility... 2 Certification of delegates and alternate delegates... 2 Composition...

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

OSAP Association Bylaws 2014

OSAP Association Bylaws 2014 Article I: Name, Location and Purpose 1. Name The name of the organization is the "Organization for Safety, Asepsis and Prevention (OSAP)," a nonprofit Association incorporated in the State of Colorado.

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON DENTAL SERVICE ARTICLE I MEMBERSHIP

AMENDED AND RESTATED BYLAWS OF WASHINGTON DENTAL SERVICE ARTICLE I MEMBERSHIP AMENDED AND RESTATED BYLAWS OF WASHINGTON DENTAL SERVICE ARTICLE I MEMBERSHIP SECTION 1. GENERAL. Any dentist duly licensed by the State of Washington to engage in the practice of dentistry in this state

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION BYLAWS OF BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION 1. NAME: The name of the corporation shall be Bixby Knolls Business Improvement Association,

More information

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 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 33 34 35 36 37 38 39 40 41 42 43 44 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

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

More information

Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015

Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015 The meeting convened at 8:30 a.m. Board Members Present: Drs. David Moyer; Geraldine Schneider; David Pier; Lisa Howard and Christopher Maller; Ms. Michelle Gallant, RDH; Ms. Nancy Foster, RDH, EFDA, and

More information

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose BYLAWS ARTICLE I NAME Section 1: Name TABLE OF CONTENTS ARTICLE II MISSION STATEMENT Section 1: Mission Statement ARTICLE III PURPOSE Section 1: Purpose ARTICLE IV COMPOSITION Section 1: Composition ARTICLE

More information

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library ARTICLE I: Board of Trustees The Board of Trustees is established pursuant to the provisions of K.S.A. 12-1260 et seq. and

More information

PRINCIPLE OVER POLITICS?

PRINCIPLE OVER POLITICS? A 372469 PRINCIPLE OVER POLITICS? / The Domestic Policy of the George H. W. Bush Presidency Edited by Richard Himelfarb and Rosanna Perotti Prepared under the auspices of Hofstra University Contributions

More information

The Alumni Association of Lawrence Technological University By Laws (Final)

The Alumni Association of Lawrence Technological University By Laws (Final) ARTICLE I NAME & SEAL The name of the corporation shall be The Alumni Association of Lawrence Technological University, to be referred to as the Association. Wherever the term alumnus and alumni shall

More information

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION BYLAWS I. MEMBERSHIP A. Jurisdictional Membership Definition of Jurisdictional Membership in this Association shall be restricted to a. States, counties,

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016)

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) DEFINITIONS The South Central Unity Churches Association, Inc. DBA: the Unity South Central Region, Inc. and will

More information

Bylaws Revised April 16, 2016

Bylaws Revised April 16, 2016 Bylaws Revised April 16, 2016 Article I: Name and Mission Section 1. Name. The name of this organization shall be the Broadcast Education Association (BEA). Section 2. Mission. BEA is the premier international

More information

Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016

Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016 Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016 ARTICLE I. NAME AND OFFICIAL EMBLEM Section 1. --- Name: The name of this organization shall be the Wisconsin Chapter

More information

Probation Officers Professional Association of Indiana, Inc.

Probation Officers Professional Association of Indiana, Inc. Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL

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

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012 MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012 2012 Governance Committee: Charlie Mack, CCIM, Chair Daryl A. Crotts, CCIM, Vice Chair Frank Simpson,

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

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2012 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION & BYLAWS Section Title Page # 1 Name...2 2 Objectives...2 3 Affiliation...3 4 Fiscal Year...3 5 Membership...3

More information

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc. BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. ARTICLE I: NAME OF THE ASSOCIATION The name of this organization shall be the Louisiana Retired Teachers Association, Inc. ARTICLE II: PURPOSES

More information

WHEREAS, the City Council has created such boards and committees; and

WHEREAS, the City Council has created such boards and committees; and ORDINANCE NO. 02014-11- 06 AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE 1. 000, BOARDS, COMMISSIONERS, AND COMMITTEES, PROVIDING FOR THE COMPOSITION OF CITY COMMITTEES; QUALIFICATIONS

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

National Wooden Pallet & Container Association. Bylaws

National Wooden Pallet & Container Association. Bylaws National Wooden Pallet & Container Association Bylaws Revised June 2017 Authorized by the NWPCA Board of Directors for Dissemination to NWPCA Membership National Wooden Pallet and Container Association

More information

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North

More information

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS Revised 10/10 ARTICLE I. NAME The name of the organization shall be the American Association of Endodontists Foundation (the "Foundation" or "AAE

More information

Bylaws of The Kansas Association of City/County Management as of April 27, 2017

Bylaws of The Kansas Association of City/County Management as of April 27, 2017 Bylaws of The Kansas Association of City/County Management as of April 27, 2017 ARTICLE I SECTION 1. NAME. The name of the organization shall be the Kansas Association of City/County Management (KACM).

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS Adopted June 17, 1967 Revised February 23, 1986 Revised December 3, 1989 Revised May 17, 1993 Revised November 13, 1994 Revised May 23, 1995 Revised

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

PREAMBLE. WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the "Society") in Jul.

PREAMBLE. WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the Society) in Jul. PREAMBLE WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the "Society") in Jul. 1948 and WHEREAS continuance of such recognition is contingent

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II.

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II. BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME Name. The name of this program shall be The University of Illinois Extension Illinois Grand Prairie

More information

A PRACTICE GROUP OF THE MARYLAND ACADEMY OF NUTRITION AND DIETETICS BYLAWS

A PRACTICE GROUP OF THE MARYLAND ACADEMY OF NUTRITION AND DIETETICS BYLAWS MARYLAND DIETETICS IN HEALTH CARE COMMUNITIES (MD-DHCC) A PRACTICE GROUP OF THE MARYLAND ACADEMY OF NUTRITION AND DIETETICS BYLAWS The Maryland Consultant Dietitians in Health Care facilities (MD-CDHCF)

More information

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

The Society of FlavorChemists, Inc.

The Society of FlavorChemists, Inc. The Society of FlavorChemists, Inc. BY-LAWS ARTICLE I. OFFICES 1. THE PRINCIPAL OFFICE shall be located at the office of the Secretary. 2. THE SOCIETY may also have offices at such other places, either

More information