THE AMERICAN COLLEGE OF RADIOLOGY 2015 ANNUAL COUNCIL MEETING Sunday, May 16, 2015 Tuesday, May18, 2015 Marriot Wardman Park Hotel Washington, DC

Size: px
Start display at page:

Download "THE AMERICAN COLLEGE OF RADIOLOGY 2015 ANNUAL COUNCIL MEETING Sunday, May 16, 2015 Tuesday, May18, 2015 Marriot Wardman Park Hotel Washington, DC"

Transcription

1 THE AMERICAN COLLEGE OF RADIOLOGY 2015 ANNUAL COUNCIL MEETING Sunday, May 16, 2015 Tuesday, May18, 2015 Marriot Wardman Park Hotel Washington, DC I. FIRST COUNCIL SESSION Sunday, May 16, 2015 CALL TO ORDER The Speaker, Kimberly E. Applegate, M.D., MS, FACR called the 92 nd Annual Meeting of the American College of Radiology (ACR) to order, on Sunday, May 16, 2016 at the Marriot Wardman Park Hotel in Washington, DC at 8:00 a.m. PRESIDENTIAL ADDRESS Dr. Applegate introduced Paul H. Ellenbogen, M.D., FACR, ACR President, who delivered the 2015 Presidential Address. KEYNOTE ADDRESS Dr. Ellenbogen introduced Cheri Canon, M.D., FACR, ACR 2015 Program Chair, who introduced General Colin L. Powell, USA (Ret.). General Powell delivered the Keynote Address for ACR WELCOME Dr. Applegate welcomed Councilors, Alternate Councilors, Members of the Board of Chancellors and Council Steering Committee (CSC), Chapter Officers, ACR Members, Residents and Guests to ACR 2015 the Crossroads of Radiology and the 92 nd Annual Meeting of the AC. Dr. Applegate also welcomed and thanked all of those in attendance who have served in our armed services. SPEAKER S REPORT Dr. Applegate emphasized the role of the Speaker and Vice Speaker as elected representatives for the membership and their continued efforts to prioritize innovation and communication to enhance the experience for the Council. She specifically noted the change to recognizing the Council meeting as the Governance Pathway in the expanded ACR meeting, pointing out the availability of Download Central and the podcasts available as resources to help prepare Councilors and attendees at the meeting. Dr. Applegate thanked the Chair and Vice Chair of the Board of Chancellors for encouraging and facilitating the work of the CSC and collaborations with the Board of Chancellors. Dr. Applegate acknowledged the CSC mission statement and the five key roles of the CSC as guided by bylaws and current traditions Guidelines and Standards approval process to include input from members and Council approval Development and management of resolutions for the annual meeting Liaise with chapters and societies Plan the annual meeting Liaise with the BOC Dr. Applegate outlined the work of the CSC over the past year to include

2 Developing policy resolutions, a total of 12 were presented to the Council, with 8 jointly sponsored by the CSC and BOC Contributing to the development of new board policies and internal procedure documents Improving liaison outreach, to include outreach to the full delegation of chapter and society councilors and alternates Increasing communication to improve governance outreach and orientation for councilors and alternate councilors Contributing to the continued development and use of the ACR s audience response system Piloting the ACR 2015 mobile app Vetting collaboration tools for use by the College Writing a series of JACR articles to provide background on College Governance and specific roles of the Council, Chapters, CSC and BOC Dr. Applegate acknowledged CSC accomplishments with respect to the annual meeting. With input from Council members via meeting evaluations and through coordinated efforts of the Board of Chancellors and ACR staff, the CSC Developed a moderated Open Microphone session for ACR 2015 Coordinated the offering of Social Media 102 Expanded the concept of Appy Hour into a dedicated booth providing IT support throughout the meeting Offered a webinar as part of the Chapter Leaders Advancement Series Dr. Applegate acknowledged the chairs of the CSC Work Groups Work Group I, AMCLC & ACR 2015, was chaired by Jacqueline Bello, M.D., FACR; Work Group II, Policy & Resolution Development, was chaired by Richard Strax, M.D., FACR; Work Group III, CSC Liaison Outreach, was chaired by Joseph Cernigliaro, M.D., FACR; and Work Group IV, IT Innovations, was chaired by Sanjay K. Shetty, M.D. Dr. Applegate referred members to the work group summary reports available on the ACR web site. Dr. Applegate thanked the members of the Council Steering Committee for their dedication to serving the College and the Council. She also thanked Governance staff Trina Madison, Lauren Alfero, Tom Hoffman and Brad Short. Acknowledgement was also given to Dr. Applegate s family and the family members of all leaders. Dr. Applegate recognized members of the ACR 2015 Planning and Program Committees for their work in planning the 2015 annual meeting. ACR 2015 Planning Committee Paul H. Ellenbogen, M.D. FACR (Co-Chair) Kimberly E. Applegate, M.D., FACR (Co-Chair) Bibb Allen, Jr., M.D. FACR Mustafa Bashir, M.D. Jacqueline A. Bello, M.D., FACR Cheri L. Canon, M.D., FACR John E. Chenevey, M.D. William T. Herrington, M.D., FACR Alan D. Kaye, M.D., FACR Johnson B. Lightfoote, M.D., FACR Alan H. Matsumoto, M.D., FACR Vanessa Van Duyn Wear, M.D. ACR 2015 Program Committee Cheri L. Canon, M.D., FACR

3 Kristen K. DeStigter, M.D., FACR Jonathan Flug, M.D., MBA C. Matthew Hawkins, M.D. Alan A. Matsumoto, M.D., FACR Reuben Mezrich, M.D., PhD John Pellerito, M.D., FACR Cynthia Sherry, M.D., FACR Shawn Teague, M.D., FACR Dr. Applegate recognized those individuals who were present to receive the distinction of Fellow of the American College of Radiology. She also recognized the new honorary fellows, the Gold Medal recipient, and the recipient of the ACR Distinguished Achievement Award. Honorary Fellows Dr. Lluis Donoso-Bach of Spain Dr. Valentin Sinitsyn of Russia. Gold Medalist Dr. Carl Bogardus Jr. ACR Distinguished Achievement Award Donald F. Levanty, J.D. Dr. Applegate provided an overview of the Governance Pathway to the attendees. Dr. Applegate encouraged each member of the College to participate in advocacy programs upon returning home through participation in the facility visitation program and the Radiology Advocacy Network. CONSIDERATION OF A LATE RESOLUTION Dr. Applegate announced that the Council Steering Committee approved a late resolution in advance of the meeting. The resolution entitled ACR Endorsement of Firearm-Related Injury and Death in the United States: A Call to Action from 8 Health Professional Organizations and the American Bar Association Article was determined emergent and was numbered as 57. This resolution was assigned to Reference Committee IV. The resolution was distributed to the Council via and posted to the ACR web site. AMA Delegation Dr. Applegate welcomed and introduced the ACR delegates to the American Medical Association (AMA). The delegation included: Arl Van Moore, Jr., M.D., FACR Chair Albert L. Blumberg, M.D., FACR Edward I. Bluth, M.D., FACR Tilden L. Childs, III, M.D., FACR Gregory W. Cotter, M.D. Alex Ding, M.D. YPS Howard B. Fleishon, M.D., FACR McKinley Glover, IV, M.D. RFS Todd Hertzberg, M.D. Daniel H. Johnson, Jr., M.D., FACR

4 Travis E. Meyer, M.D. AMA Section RFS Delegate Charles D. Williams, M.D., FACR Resident and Fellow Section Activities Dr. Applegate welcomed and introduced the ACR Resident and Fellow Section chaired by Andrew Moriarity, M.D. Dr. Applegate noted RFS attendance over 375. Dr. Applegate thanked Dr. Charlie Grimes and the Tellers Committee for their preparation in overseeing the election. The members of the Tellers Committee were: 2015 Tellers Committee Charles Grimes, M.D., FACR, Chair Jennifer Cutts, M.D. Deborah Dort, M.D. Annie Lim, M.D. Brad Paulson, M.D., FACR Andrew Wu, M.D., FACR Dr. Applegate called on Dr. Robert Rapoport of New York as chair of the Credentials Committee. The members of the Credentials Committee were: 2015 Credentials Committee Robert J. Rapoport, M.D., FACR Chair Dina F. Caroline, M.D., FACR Daniel Gene Gridley, M.D. Elizabeth Ann Ignacio, M.D. Frank E. Mullens, M.D. Alysha Vartevan, D.O. CREDENTIALS REPORT Dr. Rapoport queried the Council to determine whether 1/3 of the Council was present. Over 117 Councilors were present representing a quorum. Dr. Applegate thanked Dr. Rapoport and the remainder of the Credentials Committee for their volunteerism. APPROVAL OF STANDING RULES Dr. Applegate next considered the Standing Rules which were found on the ACR web site. The rules were developed to both expedite and ensure equitability in the proceedings. The Standing Rules for the 2015 Annual Meeting of the Council were adopted without objection. APPROVAL OF MINUTES The minutes of the meeting of the 2014 ACR Council were published and distributed to the Council. Dr. Applegate asked if there were any corrections to the 2014 ACR Council Minutes. Absent objection, the minutes were approved.

5 POLICY PROGRESS REPORT The April 2015 Policy Progress Report was published and distributed to the Council via the ACR web portal and Council News. Absent objection, the Policy Progress Report was filed. SUNSET POLICIES The 2005 policies as listed in the Agenda Materials were withdrawn and transferred into the historical file without objection in accordance with ACR Bylaws, Article V, Section 10. ANNOUNCEMENTS Dr. Applegate noted that the Council would convene at 8:00 a.m. the following morning. She thanked all attendees for their participation and concluded by stating that, This is your meeting. This is your ACR. Welcome to the Crossroads of Radiology and the 2015 Council Meeting! LEADERSHIP REPORTS The following reports were presented to the Council: Report of the Chairman of the Board of Chancellors Bibb Allen, Jr., M.D., FACR Report of the Chief Executive Officer William T. Thorwarth, Jr., M.D., FACR Report of the Secretary-Treasurer Anne C. Roberts, M.D., FACR REPORT OF THE NOMINATING COMMITTEE The report of the College Nominating Committee was presented by Diane Strollo, M.D., FACR, Vice Chair of the CNC. The nominations for uncontested positions were: President: David C. Kushner, M.D., FACR Vice-President: Anne C. Roberts, M.D., FACR Board Members: Philip S. Cook, M.D., FACR, 2 nd Term (Interventional and Cardiovascular Radiology) Richard A. Geise, Ph.D., FACR, 2 nd Term (Medical Physics) Marta Hernanz-Schulman, M.D., FACR, 2 nd Term (Pediatrics) ACR Board of Chancellors: (Selected Position) Richard L. Baron, M.D., FACR, 1 st Term (RSNA) ACR Council Speaker: William T. Herrington, M.D., FACR Intersociety Committee: (Selected Position) Andrew V. Kayes, M.D., 2-year term Candidates for ACR Board of Chancellors (Board Member at-large): Mark J. Adams, M.D., FACR, 1 st Term

6 Kimberly E. Applegate, M.D., FACR, 1 st Term Candidates for ACR Council Vice Speaker: Jay A. Harolds, M.D., FACR Timothy L. Swan, M.D., FACR Candidates for ACR Council Steering Committee: Lynn S. Broderick, M.D., FACR Joseph G. Cernigliaro, M.D., FACR Harris L. Cohen, M.D., FACR I. Ray Kirk III, M.D., FACR Darlene Metter, M.D., FACR Eric J. Stern, M.D. ACR College Nominating Committee: Ben A. Aronovitz, M.D. John Michael Holbert, M.D., FACR Joseph J. Junewick, M.D., FACR Andrew L. Rivard, M.D. Adam W. Specht, M.D. Scott M. Truhlar, M.D. Syed F. Zaidi, M.D. Members-In-Training Representatives to the Intersociety Summer Conference: Paul Hill, M.D. Mary W. Huff, M.D. Jawad S. Hussain, M.D. Premal Trivedi, M.D. CANDIDATE PRESENTATIONS The Nominating Committee put forth several candidates for contested elections. William T. Herrington, M.D., FACR, Vice-Speaker of the Council, presided over the candidate presentation portion of the Council session. He congratulated each candidate for being nominated and thanked Loretta Brown for providing public speaking guidance to the candidates. Candidates for each contested position were allowed two (2) minutes to address the Council regarding their qualifications for leadership positions. The candidates were randomly chosen to make their presentations. The following candidates made presentations: Members-in-Training Representatives to the Intersociety Meeting: Paul Hill, M.D. Jawad S. Hussain, M.D. Premal Trivedi, M.D. Mary W. Huff, M.D. Candidates for ACR Board of Chancellors: Kimberly E. Applegate, M.D., FACR Mark J. Adams, M.D., FACR Candidates for ACR Council Vice Speaker: Jay A. Harolds, M.D., FACR Timothy L. Swan, M.D., FACR

7 Candidates for ACR Council Steering Committee Lynn S. Broderick, M.D., FACR Darlene Metter, M.D., FACR Eric J. Stern, M.D. I. Ray Kirk III, M.D., FACR Joseph G. Cernigliaro, M.D., FACR Candidates for the College Nominating Committee: John Michael Holbert, M.D., FACR Syed F. Zaidi, M.D. Joseph J. Junewick, M.D., FACR Andrew L. Rivard, M.D. Scott M. Truhlar, M.D. Ben A. Aronovitz, M.D. Adam W. Specht, M.D. Dr. Herrington thanked the candidates. Dr. Herrington announced that voting would take place on Monday, May 16 from 7:00 a.m. to 10:00a.m. He noted that those members appropriately credentialed could vote electronically via their smart phone, tablet or laptop, or on computer stations in the Park Tower Room Dr. Herrington announced that a Meet the Candidates session would follow immediately after the Council session in Marriot Balcony B. He also announced that Social Media 102 would begin at 12:30 p.m. in the Harding room and that a schedule of caucus meetings to be held in the afternoon was available online. It was noted that Fellowship Convocation would take place in the ballroom at 5:30 p.m. The Council recessed, without objection, at approximately 12:00 p.m. II. SECOND COUNCIL SESSION Monday, May 17, 2015 The Speaker, Kimberly E. Applegate, M.D., M.S., FACR, called the second session of the 92 nd ACR Annual meeting to order at approximately 8:00 a.m. on Monday, May 17, Barry M. Glazer, M.D., CPP-T was present to provide parliamentary assistance. CREDENTIALS REPORT Robert J. Rapoport, M.D., FACR was asked to give the credentials report to determine whether a quorum was present for the conduct of Council business. Dr. Rapoport queried the Council to determine whether 1/3 of the Council was present. Over 117 Councilors were present representing a quorum. ANNOUNCEMENTS Dr. Applegate made announcements to encourage members to visit ACR Services in the Marriott Foyer and the ACR Membership booth. Members were also invited to visit the Exhibit Hall, open from 9:30 a.m. 6:30 p.m. Dr. Applegate reminded Councilors that voting was taking place until 10:00 a.m. She noted that credentialed Councilors could vote via the ACR web site or in Park Tower 8212 outside of the ballroom RADPAC UPDATE Dr. Applegate suspended the ACR meeting and convened the ACRA.

8 Dr. Applegate introduced James Brink, M.D., FACR, Chair, RADPAC to give the RADPAC Update. Following the presentation of the RADPAC Update, Dr. Applegate suspended the meeting of the ACRA was and the ACR meeting was reconvened. RESIDENT AND FELLOW SECTION REPORT Andrew Moriarity, M.D., as Chair of the ACR Resident and Fellow Section delivered the annual Resident and Fellow Section Report. YOUNG AND EARLY CAREER PHYSICIAN SECTION REPORT Jennifer Nathan, M.D., as Vice Chair of the ACR Young and Early Career Physician Section delivered the annual Young and Early Career Physician Section report. ABR REPORT Milton J. Guiberteau, M.D., FACR, President of the American Board of Radiology, presented the ABR Report. ACR RESEARCH REPORT Donald P. Rosen, M.D., FACR presented the ACR Research Report. PRESENTATION OF PLAQUES Dr. Rosen invited Carolyn Meltzer, M.D., FACR to the podium to present plaques to Drs. Bruce J. Hillman and Dr. Mitchell Schnall. Dr. Hillman and Schnall were recognized for their significant contributions to ACRIN and ACR s clinical research initiatives. COUNCIL DELIBERATIONS Dr. Applegate provided an overview on the procedures of the open reference committee hearings. As stipulated by ACR Bylaws, the body will follow The Standard Code of Parliamentary Procedure by Alice Sturgis, 4 th edition. Dr. Applegate noted that the 2015 Scenario Cards, Standing Rules, and Procedures of the Council could be found in Download Central on the Governance page of the ACR 2015 web site. She also noted the availability of orientation podcasts that review the process for reference committee hearings. Dr. Applegate cautioned against being intimidated by the process. The process is necessary to ensure order and fairness in the debate. She acknowledged that staff and the parliamentarian were present to assist in the process. UPDATE TO PROCEDURES OF THE COUNCIL Dr. Applegate called attention to an update to the Procedures of the Council. The change to the procedures reflects that a vote to refer a parameter at its 5-year limit will result in the original practice parameter being extended for one year. The intent is to ensure that we are not without a parameter in place during the referral period. UPDATE TO REFERENCE COMMITTEE COVERSHEETS

9 Dr. Applegate called attention to updates to the Reference Committee coversheets. Changes were made to allow Council members to more easily distinguish between the different types of resolutions that are being presented. RECOGNITION OF COLLABORATING ORGANIZATIONS Dr. Applegate recognized representatives from collaborating organizations that attended to assist with and answer questions that arise from collaborative practice guidelines and technical standards. AAPM: AIUM: ASNR: NASCI: SAR: SIR: SPR: SRU: SSR: STR: Joann I. Prisciandaro, PhD Beth A. Harkness, MS, FACR Jonas Fontenot, PhD David Paushter, MD, FACR William Donovan, MD, MPH, FACR Raymond Tu, MD, FACR Joseph Schoepf, MD Angela Levy, MD Myles Taffel, MD Aradhana Venkatesan, MD Marta Hernanz-Schulman, MD, FACR Leslie M. Scoutt, MD, FACR Jonathan S. Luchs, MD Adam Zoga, MD Lynn Broderick, MD, FACR Dr. Applegate thanked the representatives for their expertise and service. EXTENSION OF ELECTIONS Dr. Applegate announced that due to a technical error, members encountered issues accessing the online voting platform. As a result, the elections were extended by 30 minutes so polls closed at 10:30 a.m. rather than 10:00 a.m. as previously announced. OPEN REFERENCE COMMITTEE SESSIONS The open sessions of Reference Committees I, II, III, and IV were held. It was announced that the sessions would run sequentially. Eric M. Rubin, M.D.; Alan H. Matsumoto, M.D., FACR; Phillip L. Lund, M.D., FACR; and Mark D. Wittry, M.D., chaired the reference committees respectively. Dr. Applegate thanked the reference committees for their preparation in advance of the meeting and noted the following prior to introducing Reference Committee I: 1. Any ACR member can speak at the microphones. 2. Others may speak at the discretion of the Chair. We encourage everyone to participate. As per our standing rules please try and keep your comments to 2 minutes. If you are supporting what another speaker has already said, please do so concisely. 3. When recognized by the chair, please first state your name, chapter and if you stand for or against the resolution. 4. All recommendations for change must be voiced at the reference committee hearings and submitted in writing by using the amendment sheets or submitting hard copies of the electronic amendments. You will find these sheets on the tables in the back or via the print station outside.

10 At the conclusion of the open hearings, members were reminded to refrain from communicating with members of the Reference Committees during closed session. Dr. Applegate noted that Reference Committee reports would be posted online as they are finalized and reminded members of the availability of the Speaker, Vice Speaker and Parliamentarian from 7:00 8:00 a.m. on Tuesday morning. Dr. Applegate introduced Dr. Herrington to announce the election results. ELECTION RESULTS Elections for several contested ACR positions were held from 7:00 a.m. to 10:30 a.m. Dr. Herrington announced the winners below to the Council. ACR Board of Chancellors (Body Imaging): Kimberly E. Applegate, M.D., FACR Council Steering Committee: Joseph G. Cernigliaro, M.D., FACR I. Ray Kirk III, M.D., FACR Darlene Metter, M.D., FACR Eric J. Stern, M.D. College Nominating Committee: Joseph J. Junewick, M.D., FACR Scott M. Truhlar, M.D. Adam W. Specht, M.D. ACR Member-in-Training Representatives to the Intersociety Meeting: Mary W. Huff, M.D. Jawad S. Hussain, M.D. Dr. Herrington congratulated the winners and thanked all the candidates for running for office. ANNOUNCEMENTS Dr. Herrington announced that the Economics Forum would take place from 1:30 5:00 p.m. in the ballroom and that a welcome reception would be held in the Exhibit Hall from 5:30 6:30 p.m. Dr. Herrington announced that the Council would reconvene at 8:00 a.m. on Tuesday morning. The Council recessed, without objection, at approximately 12:00 p.m. III. THIRD COUNCIL SESSION TUESDAY, MAY 18, 2015 CALL TO ORDER The Speaker, Kimberly E. Applegate, M.D., M.S., FACR called the third session of the 92 nd ACR Annual Meeting to order at approximately 8:00 a.m. on May 18, Barry M. Glazer, M.D., CPP-T was present to provide parliamentary services. ANNOUNCEMENTS

11 The Speaker acknowledged the work of ACR staff, including Trina Madison, Lauren Alfero, Tom Hoffman, Liza Trey, Brad Short, Mike Tilkin and the IT team. The Speaker noted that this year s evaluation will be done online along with CME claiming. The Speaker noted to visit ACR Services in the Marriott Foyer and the Exhibit Hall which was open from 9:30 a.m. to 3:30 p.m. CREDENTIALS REPORT Robert J. Rapoport, M.D., FACR was asked to give the credentials report to determine whether a quorum was present for the conduct of Council business. Dr. Rapoport queried the Council to determine whether 1/3 of the Council was present. Over 117 Councilors were present representing a quorum. IN MEMORIAM Dr. Applegate asked the Council to pay honor to those ACR members who passed away during the period of April 19, 2014 to May 1, CHAPTER RECOGNITION Winners of the 2014 ACR Chapter Recognition Awards were presented by John T. Renz, M.D., FACR. The following chapter winners were recognized: Excellence in Government Relations Division A Mississippi Radiological Society Division B Iowa Radiological Society Division C South Carolina Radiological Society Division D New York State Radiological Society Excellence in Meetings and Education Division A Delaware Radiological Society Division B Arkansas Radiological Society Division C Colorado Radiological Society Division D Georgia Radiological Society Excellence in Membership Division A Puerto Rico Chapter of the ACR Division B Nebraska Radiological Society Division C DC Metropolitan Radiological Society Division D Texas Radiological Society Excellence in Quality and Safety Division A New Hampshire Radiological Society Division B Utah State Radiological Society Division C Alabama Academy of Radiology Division D Maryland Radiological Society Overall Excellence Division A Hawaii Radiological Society Division B Oklahoma Radiological Society

12 Division C Alabama Academy of Radiology Division D Florida Radiological Society GLOBAL HUMANITARIAN AWARDS Winners of the ACR Foundation Global Humanitarian Awards were presented by Howard B. Fleishon, M.D., MMM, FACR. The following individuals were recognized: Individual: Helmut Diefenthal, M.D., HFACR Organization: RAD-AID International RADPAC UPDATE Dr. Applegate suspended the ACR meeting and convened the ACRA. Dr. Applegate introduced James Brink, M.D., FACR, Chair, RADPAC to give the RADPAC Update. RADPAC AWARDS Dr. Brink presented the State Contributor Recognition Awards. Most Contributors: California Radiological Society Highest Percentage of Contributors: Utah State Radiological Society Dr. Brink introduced Dr. Andrew Wu to present the RADPAC Advocate of the Year Award. Advocate of the Year: David C. Youmans, M.D., FACR Following the presentation of the RADPAC update and awards, Dr. Applegate suspended the meeting of the ACRA and the ACR meeting was reconvened. CHANGING OF OFFICERS The Speaker, Kimberly E. Applegate, M.D., M.S., FACR invited the incoming Speaker William T. Herrington, M.D., FACR to the podium. Dr. Herrington thanked the outgoing Speaker and presented her with a plaque. The new Speaker introduced and welcomed the new Vice Speaker, Timothy L. Swan, M.D., FACR. Dr. Herrington invited the outgoing president Paul H. Ellenbogen, M.D., FACR to the podium. Dr. Ellenbogen asked the incoming president, David C. Kushner, M.D., FACR to the podium. Dr. Kushner recognized the election of the new vice president, Anne C. Roberts, M.D., FACR. The new president, Dr. Kushner invited the chairman of the Board of Chancellors, Bibb Allen, Jr., M.D., FACR to the podium. Dr. Allen presented Dr. Ellenbogen, as outgoing president, with the president plaque and pin. Dr. Allen introduced the Board of Chancellors. Dr. Allen then provided the incoming Speaker, Dr. Herrington with the podium to introduce the Council Steering Committee BOARD OF CHANCELLORS Bibb Allen, Jr., M.D., FACR, Chair James A. Brink, M.D., FACR, Vice-Chair David C. Kushner, M.D., FACR, President Anne C. Roberts, M.D., FACR, Vice-President Howard B. Fleishon, M.D., FACR, Secretary-Treasurer William T. Herrington, M.D., FACR, Speaker, ACR Council Timothy L. Swan, M.D., FACR, Vice-Speaker, ACR Council

13 Kimberly E. Applegate, M.D., FACR Richard L. Baron, M.D., FACR Jacqueline A. Bello, M.D., FACR Lincoln L. Berland, M.D., FACR Edward I. Bluth, M.D., FACR Cheri Canon, M.D., FACR Beverly Coleman, M.D., FACR Philip S. Cook, M.D., FACR Gerald D. Dodd, III, M.D., FACR Keith Dreyer, D.O., PhD, FACR Richard Geise, Ph.D., FACR Marta Hernanz-Schulman, M.D., FACR Bruce J. Hillman, M.D., FACR Peter A.S. Johnstone, M.D., FACR Alan D. Kaye, M.D., FACR Emil J. Y. Lee, M.D. Frank J. Lexa, M.D., MBA Lawrence Liebscher, M.D., FACR Katarzyna J. Macura, M.D., Ph.D. Geraldine B. McGinty, M.D., FACR Debra L. Monticciolo, M.D., FACR Alexander M. Norbash, M.D., FACR M. Elizabeth Oates, M.D. James V. Rawson, M.D., FACR Seth A. Rosenthal, M.D., FACR Mitchell D. Schnall, M.D., PhD, FACR COUNCIL STEERING COMMITTEE William T. Herrington, M.D., FACR, Speaker Timothy L. Swan, M.D., FACR, Vice-Speaker Mark D. Alson, M.D., FACR Joseph G. Cernigliaro, M.D., FACR Catherine J. Everett, M.D., MBA Eric B. Friedberg, M.D., FACR Richard B. Gunderman, M.D., PhD, FACR I Ray Kirk, III, M.D., FACR Amy L. Kotsenas, M.D., FACR Neil U. Lall, M.D. Johnson B. Lightfoote, M.D., FACR Joshua M. McDonald, M.D. Darlene F. Metter, M.D., FACR Andrew Moriarity, M.D. Paul Nagy, PhD Jennifer E. Nathan, M.D. Sanjay K. Shetty, M.D., MBA Ezequiel Silva, III, M.D., FACR William Small, Jr., M.D., FACR Eric J. Stern, M.D. Richard Strax, M.D., FACR Christopher G. Ullrich, M.D., FACR

14 MORETON LECTURE The Moreton Lecture entitled Imaging in the Era of Precision Medicine was given by James T. Thrall, M.D., FACR. Following the presentation, Dr. Thrall was presented with a plaque by Vice-Speaker, William T. Herrington, M.D., FACR. OPEN MICROPHONE SESSION Eric J. Stern, M.D. facilitated an open microphone session along with co-moderator Catherine J. Everett, M.D., MBA. RECESS FOR LUNCH The Council stood in recess for lunch. COUNCIL RECONVENES Dr. Applegate called the ACRA Council to order following a recess for lunch. RAPDAC UPDATE Dr. Applegate introduced James Brink, M.D., FACR, Chair, RADPAC to give the RADPAC Update. Following the presentation of the RADPAC update, Dr. Applegate suspended the meeting of the ACRA and the ACR meeting was reconvened. CREDENTIALS COMMITTEE Robert J. Rapoport, M.D., FACR was asked to give the credentials report to determine whether a quorum was present for the conduct of Council business. Dr. Rapoport queried the Council to determine whether 1/3 of the Council was present. Over 117 Councilors were present representing a quorum. CONSIDERATION OF REFERENCE COMMITTEE REPORTS The 2015 Reference Committee reports were considered by the Council. REFERENCE COMMITTEE I Reference Committee I met on Monday, May 18, 2015 in the Washington Marriott Wardman Park Hotel in Washington, D.C. The members of this committee were Eric M. Rubin, MD, Chair, Mark J. Adams, MD, MBA, FACR, Manisha Bahl, MD, David R. Gruen, MD, MBA, Sanjay K. Shetty, MD, MBA, Scott M. Truhlar, MD, MBA. The session was attended by approximately 700 members. The Reference Committee recognizes the following reports as informational and I recommend that they be filed. COMMISSIONS, COMMITTEES & TASK FORCES: Audit Committee Committee on Awards & Honors Committee on Bylaws Committee on Ethics Committee on Governance Intersociety Committee

15 Committee for Women & Diversity Commission on Body Imaging Commission on Leadership & Practice Development Commission on Pediatric Radiology The Committee was assigned the following resolutions for consideration: Resolution Sponsor 1. Ten Year Extension of Policies: CSC (a) Chapters 5. Resident and Fellow Section (b) Relationships to Other Organizations 11. Diagnostic Radiologist, Interventional Radiologist, and Radiation Oncologist Involvement in their state medical societies (c) Radiological Practice and Ethics 2. ACR Policy on Development of Practice Parameters and Technical Standards p. Pregnant Women: Facility Policy on Imaging Pregnant Women 2. ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance CSC Imaging (MRI) of the Abdomen (Excluding the Liver) 3. ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance CSC Imaging (MRI) of the Liver 4. ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance CSC Imaging (MRI) of the Soft-Tissue Components of the Pelvis 5. ACR SPR SSR Practice Parameter for the Performance and Interpretation of Magnetic CSC Resonance Imaging (MRI) of Bone and Soft Tissue Tumors 6. ACR SPR SSR Practice Parameter for the Performance and Interpretation of Magnetic CSC Resonance Imaging (MRI) of the Knee 7. ACR SPR SSR Practice Parameter for the Performance and Interpretation of Magnetic CSC Resonance Imaging (MRI) of the Shoulder 8. ACR NASCI SPR Practice Parameter for the Performance of Body Magnetic Resonance CSC Angiography (MRA) 9. ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance (MR) CSC Enterography 10. ACR ASNR SNIS SPR Practice Parameter for the Performance of Cervicocerebral CSC Magnetic Resonance Angiography (MRA) 11. ACR SPR Practice Parameter for the Safe and Optimal Performance of Fetal Magnetic CSC Resonance Imaging (MRI) 12. ACR Patient Advocacy Liaison Program BOC/CSC 13. ACR Commitment to Professionalism BOC/CSC 14. Diversity is Central to our Mission BOC/CSC 15. Election of Member-in-Training Representatives to the Intersociety Summer Conference CSC THE REFERENCE COMMITTEE RECOMMENDS THE FOLLOWING CONSENT CALENDAR FOR ACCEPTANCE: RECOMMENDED FOR ADOPTION: Resolution No. 1 Ten Year Extension of Policies that the following policies of the American College of Radiology be extended for an additional ten year period:

16 (a) CHAPTERS 5. Resident and Fellow Section The American College of Radiology encourages chapter resident and fellow sections and will continue to assist in their formation; 1985, amended 1995, 2005 (Res. 12). (c) RADIOLOGICAL PRACTICE AND ETHICS 2. ACR Policy on Development of Practice Parameters and Technical Standards p. Pregnant Women: Facility Policy on Imaging Pregnant Women The following statement regarding pregnancy is to be included in all of the Practice Parameters and Technical Standards of the American College of Radiology involving the use of ionizing radiation, with the exception of Radiation Oncology. All existing ACR Practice Parameters and Technical Standards involving ionizing radiation will be revised to include this statement. For the pregnant or potentially pregnant patient, see the ACR SPR Practice Parameter for Imaging Pregnant or Potentially Pregnant Adolescents and Women with Ionizing Radiation. All imaging facilities should have policies and procedures to reasonably attempt to identify pregnant patients prior to the performance of any diagnostic examination involving ionizing radiation. If a patient is known to be pregnant, the potential radiation risks to the fetus and clinical benefits of the procedure should be considered before proceeding with the study ;1995 (Res. 24), amended 2005 (Res. 1). Resolution No. 2 Resolution No. 4 Resolution No. 5 Resolution No. 6 Resolution No. 7 Resolution No. 8 Resolution No. 9 Resolution No. 10 Resolution No. 11 ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance Imaging (MRI) of the Abdomen (Excluding the Liver) ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance Imaging (MRI) of the Soft-Tissue Components of the Pelvis ACR SPR SSR Practice Parameter for the Performance and Interpretation of Magnetic Resonance Imaging (MRI) of Bone and Soft Tissue Tumors ACR SPR SSR Practice Parameter for the Performance and Interpretation of Magnetic Resonance Imaging (MRI) of the Knee ACR SPR SSR Practice Parameter for the Performance and Interpretation of Magnetic Resonance Imaging (MRI) of the Shoulder ACR NASCI SPR Practice Parameter for the Performance of Body Magnetic Resonance Angiography (MRA) ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance (MR) Enterography ACR ASNR SNIS SPR Practice Parameter for the Performance of Cervicocerebral Magnetic Resonance Angiography (MRA) ACR SPR Practice Parameter for the Safe and Optimal Performance of Fetal Magnetic Resonance Imaging (MRI)

17 Resolution No. 12 Resolution No. 13 ACR Patient Advocacy Liaison Program that the ACR continue to explore ways to enhance existing relationships and build liaisons with the leading patient advocacy groups in the United States. ACR Commitment to Professionalism that professionalism is defined as a duty to those we serve, our patients; a duty to those at whose pleasure we serve, our society; and a duty to those with whom we serve, our colleagues and thus our profession itself (Appendix); and BE IT FURTHER RESOLVED, that the American College of Radiology reaffirms its commitment to upholding and promoting high standards of professionalism in all its policymaking, advocacy, and educational programs. Resolution No. 14 Diversity is Central to Our Mission that the American College of Radiology affirms that diversity of our membership, and of the radiological professions in general, strengthens our organization and enhances our ability to achieve our mission; and BE IT FURTHER RESOLVED, that the American College of Radiology affirms that diversity of our membership is a central objective and that opportunities to continually measure and assess our membership diversity should be promoted. Resolution No. 15 Election of Member-in-Training Representatives to the Intersociety Summer Conference that the Resident and Fellow Section Nominating Committee nominate the member-in-training candidates to be considered for the Intersociety Summer Conference representative positions. BE IT FURTHER RESOLVED, that the American College of Radiology Resident and Fellow Section shall vote upon and elect the member-in-training representatives to the Intersociety Summer Conference. ACTION: Resolutions 1(a), 1(c), 2, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14 and 15 were adopted. RECOMMENDED FOR ADOPTION AS AMENDED (amended lines noted): Resolution No. 1 Ten Year Extension of Policies

18 that the following policies of the American College of Radiology be extended for an additional ten year period: (b) RELATIONSHIPS TO OTHER ORGANIZATIONS 11. Diagnostic Radiologist, Interventional Radiologist, Nuclear Medicine Physician and Radiation Oncologist Involvement in their state medical societies Each ACR state chapter shall encourage and support the activity of diagnostic radiologists, interventional radiologists, nuclear medicine physicians and radiation oncologists within each state medical society and that state s AMA delegation. The members of the Council Steering Committee, in their state liaison roles, shall work with each state chapter to identify such individuals and facilitate such activity; adopted 2005 (Res. 37). Resolution No. 3 ACR SAR SPR Practice Parameter for the Performance of Magnetic Resonance Imaging (MRI) of the Liver (Lines 119, 120) The SAR and SPR representatives affirm that in their best judgment the proposed changes would be acceptable to SAR and SPR; subject to ratification by SAR and SPR ACTION: Resolutions 1(b) and 3 were adopted as amended. Reference Committee I thanked the Councilors and visitors for their valuable input in these deliberations. Respectfully Submitted: Eric M. Rubin, MD, Chair Mark J. Adams, MD, MBA, FACR Manisha Bahl, MD David R. Gruen, MD, MBA Sanjay K. Shetty, MD, MBA Scott M. Truhlar, MD, MBA REFERENCE COMMITTEE II Reference Committee II met on Monday, May 18, 2015 in the Washington Marriott Wardman Park Hotel in Washington, D.C. The members of this committee were Alan H. Matsumoto, MD, FACR, Chair, M. Cody O Dell, MD, MPH, Amy L. Kotsenas, MD, Andrew Moriarity, MD, Jennifer E. Nathan, MD, Rajeev Suri, MBBS. The session was attended by approximately 700 members. The Reference Committee recognizes the following reports as informational and I recommend that they be filed. COMMISSIONS, COMMITTEES & TASK FORCES: Commission on Economics Commission on Government Relations Commission on Human Resources Commission on Interventional & Cardiovascular Commission on Neuroradiology Journal of American College of Radiology

19 Task Force for the Implementation of Clinical Practices of IR INR The Committee was assigned the following resolutions for consideration: Resolution Sponsor 16. Ten Year Extension of Policies: CSC (d) Council 2. Resolutions a. Fiscal Note (e) Third Party Carriers and Compensation 11. ERISA Pre-emption of State Law 1995 (f) Third Party Carriers and Compensation 22. Physician Hospital Organizations Accountable Care Organizations: Opposition to Mandated Contracting Through ACOs PHOs 17. ACR STR Practice Parameter for the Performance of High-Resolution Computed CSC Tomography (HRCT) of the Lungs in Adults 18. ACR SAR SPR Practice Parameter for the Performance of Computed Tomography (CT) CSC Enterography 19. ACR ASNR SPR Practice Parameter for the Performance and Interpretation of CSC Cervicocerebral Computed Tomography Angiography (CTA) 20. ACR ASNR SPR Practice Parameter for the Performance of Computed Tomography (CT) CSC of the Brain 21. ACR ASNR Practice Parameter for Brain PET/CT Imaging in Dementia CSC 22. ACR SIR Practice Parameter for the Performance of Angiography, Angioplasty, CSC and Stenting for the Diagnosis and Treatment of Renal Artery Stenosis in Adults 23. ACR SIR SPR Practice Parameter for the Performance of Inferior Vena Cava (IVC) Filter CSC Placement for the Prevention of Pulmonary Embolism 24. ACR SIR Practice Parameter for Sedation/Analgesia CSC 25. Supporting Diagnostic Imaging Interpretations by Physicians BOC/CSC 26. ACR Action on the CMS Professional Component (PC) Multiple Procedural Payment BOC/CSC Reduction (MPPR) 27. Expedited Review of ACR Practice Parameters and Technical Standards CSC 28. Honoring the Massachusetts Radiological Society on Their Golden MA Radiological Society Anniversary 29. Eliminate the Resident Conference Registration Fee MN Radiological Society THE REFERENCE COMMITTEE RECOMMENDS THE FOLLOWING CONSENT CALENDAR FOR ACCEPTANCE: RECOMMENDED FOR ADOPTION: Resolution No. 16 (c) Ten Year Extension of Policies that the following policies of the American College of Radiology be extended for an additional ten year period: COUNCIL 2. Resolutions

20 a. Fiscal Note All resolutions submitted to the Council of the American College of Radiology calling for or requiring appropriations by the ACR to properly carry out such proposals must be accompanied by a fiscal note. The fiscal note must be approved as appropriate for the proposal as determined by the Council Steering Committee; 1985, 1995, amended 2005 (Res. 1-c). (d) THIRD PARTY CARRIERS AND COMPENSATION 11. ERISA Pre-emption of State Law 1995 ACR favors efforts to remove barriers created by the Employee Retirement Income Security Act (ERISA) to state oversight of employer-sponsored selffunded health insurance plans, including the right to bring contact and tort claims against such plans; adopted 1995, 2005 (Res. 1). Resolution No. 17 (c) THIRD PARTY CARRIERS AND COMPENSATION 22. Physician Hospital Organizations Accountable Care Organizations: Opposition to Mandated Contracting Through ACOs PHOs The American College of Radiology shall promote a legal and regulatory climate, either by ACR Board decisions to participate in selected legal cases as a friend of the court or through enactment of appropriate state legislation to permit radiologists and other physicians to contract directly rather than being exclusively bound, to contracting efforts of physician hospital accountable care organizations; adopted 1995, 2005 (Res. 35). ACR STR Practice Parameter for the Performance of High-Resolution Computed Tomography (HRCT) of the Lungs in Adults Resolution No. 19 ACR ASNR SPR Practice Parameter for the Performance and Interpretation of Cervicocerebral Computed Tomography Angiography (CTA) Resolution No. 20 Resolution No. 21 Resolution No. 25 Resolution No. 26 ACR ASNR SPR Practice Parameter for the Performance of Computed Tomography (CT) of the Brain ACR ASNR Practice Parameter for Brain PET/CT Imaging in Dementia Supporting Diagnostic Imaging Interpretations by Physicians that the ACR reaffirms its policy that only appropriately trained physicians may interpret diagnostic imaging examinations by providing reasonable and necessary support to its State Chapters for advocacy activities related to non-physician scope of practice expansion proposals related to the interpretation of diagnostic imaging. ACR Action on the CMS Professional Component (PC) Multiple Procedural Payment Reduction (MPPR)

21 that the ACR shall continue to dedicate appropriate resources to ensure that CMS provide the information considered when implementing the PC MPPR, and BE IT FURTHER RESOLVED, that the ACR shall evaluate this data to identify any shortcomings which may lead to reversal of this flawed PC MPPR policy. Resolution No. 28 Honoring the Massachusetts Radiological Society on Their Golden Anniversary that the Council of the American College of Radiology commends the Massachusetts Radiological Society for 50 years of Imaging Excellence, and BE IT FURTHER RESOLVED, that the Council of the American College of Radiology extends to the Massachusetts Radiological Society best wishes for a hugely successful golden anniversary in Resolution No. 29 ACTION: Eliminate the Resident Conference Registration Fee that the $50.00-$ resident registration fee for the ACR annual conference be eliminated. Resolutions 16(a-c), 17, 19, 20, 21, 25, 26, 28, and 29 were adopted. RECOMMENDED FOR ADOPTION AS AMENDED (amended lines noted): Resolution No. 18 ACR SAR SPR Practice Parameter for the Performance of Computed Tomography (CT) Enterography (Lines 25, 33) The SAR and SPR representatives affirm that in their best judgment the proposed changes would be acceptable to SAR and SPR; subject to ratification by SAR and SPR. Resolution No. 22 ACR SIR Practice Parameter for the Performance of Angiography, Angioplasty, and Stenting for the Diagnosis and Treatment of Renal Artery Stenosis in Adults (Lines 747, 887, 1096, 1097) The SIR representative affirms that in their best judgment the proposed changes would be acceptable to SIR; subject to ratification by SIR. Resolution No. 24 ACR SIR Practice Parameter for Sedation/Analgesia (Lines 74, 75, 92, 93, 185, 320) The SIR representative affirms that in their best judgment the proposed changes would be acceptable to SIR; subject to ratification by SIR. Resolution No. 27 Expedited Review of ACR Practice Parameters and Technical Standards

22 that the ACR Commission on Quality and Safety establish a deliberative process, whereby a particular ACR Practice Parameters and Technical Standards Committee, with Council Steering Committee (CSC) and Board of Chancellors (BOC) representatives, may deem that particular ACR Practice Parameters and Technical Standards are appropriate for expedited review, and BE IT FURTHER RESOLVED, that the CSC will act on behalf of the Council to address such ACR Practice Parameters and Technical Standards deemed urgent for expedited review as follows: a) ACR members will have an open comment period to allow them to participate in the expedited review process; b) After the comment period, the Speaker will call a meeting of the CSC to deliberate and decide upon that particular Practice Parameters and Technical Standards; c) The CSC will inform the BOC of the approved Practice Parameters and Technical Standards; d) Once received by the BOC, the Practice Parameters and Technical Standards will become effective immediately; e) The ACR will immediately publish and also inform the Council of expedited Practice Parameters and Technical Standards at the next annual meeting, and BE IT FURTHER RESOLVED, that the expedited review process will incorporate standard Conflict of Interest attestation and will not be used on a routine basis, nor will it preclude collaborative societies participation. ACTION: Resolutions 18, 22, 24 and 27 were adopted as amended. RECOMMENDED FOR REFERRAL: Resolution No. 23 ACTION: ACR SIR SPR Practice Parameter for the Performance of Inferior Vena Cava (IVC) Filter Placement for the Prevention of Pulmonary Embolism Resolution 23 was referred. Reference Committee II thanked the Councilors and visitors for their valuable input in these deliberations. Respectfully Submitted: Alan H. Matsumoto, MD, FACR Chair M. Cody O Dell, MD, MPH Amy L. Kotsenas, MD Andrew Moriarity, MD Jennifer E. Nathan, MD Rajeev Suri, MBBS REFERENCE COMMITTEE III

23 Reference Committee III met on Monday, May 18, 2015 in the Washington Marriott Wardman Park Hotel in Washington, D.C. The members of this committee were Philip L. Lund, MD, FACR, Chair, Catherine J. Everett, MD, MBA, Kate A. Feinstein, MD, FACR, Margaret Fleming, MD, Barbara K. Pawley, MD, William L. Simpson Jr., MD. The session was attended by approximately 700 members. The Reference Committee recognizes the following reports as informational and I recommend that they be filed. COMMISSIONS, COMMITTEES & TASK FORCES: Commission on Education Commission on Membership & Communications Commission on Informatics Commission on Research Commission on Ultrasound Task Force Pneumoconiosis Certification Program The Committee was assigned the following resolutions for consideration: Resolution Sponsor 30. Ten Year Extension of Policies: CSC (g) Relationships to Other Organizations 1. American Board of Radiology (ABR) c. ACR Representation on the American Board of Radiology (h) Education 1. Credentialing and Training a. Certification and Credentialing of Physicians (i) Radiological Practice and Ethics 3. Position Statements k. Position Statement on Non-operative Spinal/Paraspinal Ultrasound in Adults 31. ACR SAR Practice Parameter for the Performance of Adult Cystography and CSC Urethrography 32. ACR AIUM SRU Practice Parameter for the Performance of Diagnostic and Screening CSC Ultrasound of the Abdominal Aorta in Adults 33. ACR AIUM SPR SRU Practice Parameter for the Performance of Peripheral Venous CSC Ultrasound Examination 34. ACR AIUM SRU Practice Parameter for the Performance of Ultrasound Evaluation CSC of the Prostate (and Surrounding Structures) 35. ACR AIUM SPR SRU Practice Parameter for the Performance of Scrotal Ultrasound CSC Examinations 36. ACR SPR Practice Parameter for the Performance of Contrast Esophagrams and Upper CSC Gastrointestinal Examinations in Infants and Children 37. ACR ACOG AIUM SRU Practice Parameter for the Performance of Sonohysterography CSC 38. Review of Evidence Concerning the Patient Care Impact of ABR IA Radiological Society MOC/CC Participation, Costs of Participation, and Optimization of Member Participation 39. Lead Chapter Contact for CSC Outreach BOC/CSC 40. AMA Liaison Role for the Council Steering Committee BOC/CSC 41. Coordination of National Board Examinations and Fellowship Interviewing BOC/CSC 42. Bylaws Proposal BOC THE REFERENCE COMMITTEE RECOMMENDS THE FOLLOWING CONSENT CALENDAR FOR ACCEPTANCE:

24 RECOMMENDED FOR ADOPTION: Resolution No. 30 (e) Ten Year Extension of Policies that the following policies of the American College of Radiology be extended for an additional ten year period: RELATIONSHIPS TO OTHER ORGANIZATIONS 1. American Board of Radiology (ABR) c. ACR Representation on the American Board of Radiology The ABR trustees nominated by the ACR shall be encouraged to support ACR policy in matters being considered by the ABR. The ABR trustees nominated by the ACR shall be encouraged to keep the ABR fully informed of ACR policy in all matters being considered by the ABR, and said trustees shall be encouraged to keep the ACR informed of all proposed actions of the ABR, which may involve ACR policy or interests; adopted 1995, 2005 (Res. 25). (f) EDUCATION 1. Credentialing and Training a. Certification and Credentialing of Physicians The American College of Radiology endorses board certification, credentialing, and delineation of clinical privileges for physicians. When Board certification is being considered in the credentialing of a physician for performing and interpreting imaging examinations, only physician-administered certifying bodies that are members of the American Board of Medical Specialties (ABMS), the American Osteopathic Association (AOA), the Royal College of Physicians and Surgeons of Canada (RCPSC), or Le College des Medecins du Quebec should be recognized; adopted 1995, 2005 (Res. 12) (c) RADIOLOGICAL PRACTICE AND ETHICS 3. Position Statements k. Position Statement on Non-operative Spinal/Paraspinal Ultrasound in Adults The use of diagnostic spinal ultrasound for the evaluation of pain or radiculopathy syndromes (facet joints and capsules, nerve and fascial edema, and other subtle paraspinous abnormalities) has no proven clinical utility as a screening, diagnostic, or adjunctive imaging tool; adopted 1995, 2005 (Res. 25). Resolution No. 31 Resolution No. 32 Resolution No. 33 Resolution No. 34 ACR SAR Practice Parameter for the Performance of Adult Cystography and Urethrography ACR AIUM SRU Practice Parameter for the Performance of Diagnostic and Screening Ultrasound of the Abdominal Aorta in Adults ACR AIUM SPR SRU Practice Parameter for the Performance of Peripheral Venous Ultrasound Examination ACR AIUM SRU Practice Parameter for the Performance of Ultrasound Evaluation of the Prostate (and Surrounding Structures)

THE AMERICAN COLLEGE OF RADIOLOGY BYLAWS. (Incorporating ACR Council Changes Approved at the 2017 Annual Meeting)

THE AMERICAN COLLEGE OF RADIOLOGY BYLAWS. (Incorporating ACR Council Changes Approved at the 2017 Annual Meeting) THE AMERICAN COLLEGE OF RADIOLOGY 2017-2018 BYLAWS (Incorporating ACR Council Changes Approved at the 2017 Annual Meeting) 1 2 Table of Contents Glossary... 5 ARTICLE I Name and Purpose... 6 Section 1

More information

THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS. (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting)

THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS. (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting) 2010-2011 BYLAWS THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting) ARTICLE I NAME The name of this corporation shall be The American

More information

COUNCILOR HANDBOOK. For ACR Councilors & Alternate Councilors. Updated August 2017

COUNCILOR HANDBOOK. For ACR Councilors & Alternate Councilors. Updated August 2017 2017 2018 COUNCILOR HANDBOOK For ACR Councilors & Alternate Councilors Updated August 2017 COUNCILORS AND ALTERNATE COUNCILORS The Council is the legislative (policy-making) body of the College. The Council

More information

ACR College Nominating Committee Manual. Revised July 2018

ACR College Nominating Committee Manual. Revised July 2018 ACR College Nominating Committee Manual Revised July 2018 Guidelines for College Nominating Committee... 2 College Nominating Committee... 2 Call for Candidates... 2 CNC Meetings... 2 Chair BOC... 2 Elected

More information

2018 Constituent Society Delegate Apportionment

2018 Constituent Society Delegate Apportionment Memo to: From: Executive Directors State Medical Associations James L. Madara, MD Date: February 1, Subject: Constituent Society Apportionment I am pleased to provide delegate apportionment figures for.

More information

MACRA and MIPS Update: 2018 A Transitional Year

MACRA and MIPS Update: 2018 A Transitional Year MACRA and MIPS Update: 2018 A Transitional Year Geraldine McGinty MD MBA FACR* Vice Chair ACR Board of Chancellors *with full credit to Dr Zeke Silva Agenda for today What a difference a year makes! How

More information

PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS

PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS Formal Submission: The following amendment was written and submitted by the Phi Beta Lambda (PBL) National Executive Council Ad-hoc

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws 2018 American Medical Association. All rights reserved. Table of Contents - Constitution and Bylaws of the American Medical Association Constitution of the American Medical Association

More information

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their commitment to all children. Official Bylaws October 2017 NAESP

More information

2018 Annual Council Meeting REFERENCE COMMITTEE HANDBOOK. For Committee Chair & Members

2018 Annual Council Meeting REFERENCE COMMITTEE HANDBOOK. For Committee Chair & Members 2018 Annual Council Meeting REFERENCE COMMITTEE HANDBOOK For Committee Chair & Members REFERENCE COMMITTEES In accordance with ACR bylaws, Reference Committees are groups of not less than four (4) Councilors.

More information

ROTARY INTERNATIONAL

ROTARY INTERNATIONAL ROTARY INTERNATIONAL COUNCIL ON LEGISLATION 23-30 APRIL, 2010 CHICAGO, ILLINOIS U.S.A. KENNETH G. TILLMAN, REPRESENTATIVE DISTRICT 7610 REPORT ON THE 2010 COUNCIL ON LEGISLATION BY KENNETH G. TILLMAN,

More information

American Medical Association Medical Student Section. Internal Operating Procedures

American Medical Association Medical Student Section. Internal Operating Procedures American Medical Association Medical Student Section Internal Operating Procedures I. Name The name of this organization shall be the Medical Student Section (MSS) of the American Medical Association (AMA).

More information

Report to the Board of Directors RadioGraphics Annual Report Jeffrey S. Klein, MD, Editor November 2016

Report to the Board of Directors RadioGraphics Annual Report Jeffrey S. Klein, MD, Editor November 2016 Report to the Board of Directors RadioGraphics Annual Report Jeffrey S. Klein, MD, Editor November 2016 RadioGraphics continues in its mission to identify, solicit, peer review, and publish educational

More information

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their commitment to all children. NAESP BYLAWS Preamble We, the members

More information

FBLA- PAPBL Drexel University Bylaws

FBLA- PAPBL Drexel University Bylaws ARTICLE I Name The name of this division of FBLA-PBL, Inc. shall be Future Business Leaders of America and may be referred to as FBLA. ARTICLE II Purpose Section 1. The purpose of FBLA is to provide, as

More information

American College of Allergy, Asthma and Immunology. American College of Allergy, Asthma and Immunology. Governance. Governance Manual Manual

American College of Allergy, Asthma and Immunology. American College of Allergy, Asthma and Immunology. Governance. Governance Manual Manual American College of Allergy, Asthma and Immunology American College of Allergy, Asthma and Immunology Governance Governance Manual Manual Introduction This Governance Manual outlines the system of governance

More information

BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY

BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY ARTICLE I: NAME The organization known as the American Osteopathic College of Radiology (AOCR), hereafter sometimes referred to as the College, is a not-for-profit

More information

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego Revised 2015 Article I Name The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

More information

2018 Annual Council Meeting PROCEDURES OF THE COUNCIL

2018 Annual Council Meeting PROCEDURES OF THE COUNCIL 2018 Annual Council Meeting PROCEDURES OF THE COUNCIL PURPOSE This document sets forth procedures governing the conduct of business during meetings of the Council of the American College of Radiology.

More information

BY-LAWS OF THE NEBRASKA DELTA CHAPTER OF LAMBDA NU. Article I Name, Location, and Color Identity

BY-LAWS OF THE NEBRASKA DELTA CHAPTER OF LAMBDA NU. Article I Name, Location, and Color Identity ΛΝ Lambda Nu National Honor Society for the Radiologic and Imaging Sciences. Arkansas State University, Box 910, State University, AR 72467-0910, 870-972-3073, Fax 870-972-2004 rwinters@mail.astate.edu,

More information

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Meeting of Conference of State Council Presidents was called to order by Chair Rex Moody at

More information

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, 2016 Orlando, FL MINUTES OF MEETING INDEX PAGE Approval of the Minutes from the 2016 Spring

More information

AAP board update: Member feedback leads to revisions of proposed bylaws

AAP board update: Member feedback leads to revisions of proposed bylaws AAP board update: Member feedback leads to revisions of proposed bylaws by Anne Hegland, Editor in Chief In response to member comments on proposed bylaws changes, the Board of Directors has revised the

More information

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS . ARTICLE I: THE NAME BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS American Association for Women Radiologists (the Association or the AAWR ). ARTICLE II: OBJECTIVES The Association is organized

More information

National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning

National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning Center Contact Us PBL National Officers Membership Benefits

More information

Contents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2

Contents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2 ASRT Articles of Incorporation, 2017 ASRT Bylaws, 2017 Adopted June 2017 Contents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2 ARTICLE I, Name... 2 ARTICLE II, Definition and Purpose... 2 Section 1.

More information

Contents. Articles of Incorporation...1. ASRT Bylaws...2. ARTICLE I, Name...3

Contents. Articles of Incorporation...1. ASRT Bylaws...2. ARTICLE I, Name...3 ASRT Articles of Incorporation, 2010 ASRT Bylaws, 2013 Proposed 2014 Contents Articles of Incorporation...1 ASRT Bylaws...2 ARTICLE I, Name...3 ARTICLE II, Definition and Purpose...3 Section 1. Definition...3

More information

The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL.

The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL. Phi Beta Lambda National Bylaws Revised 2008 ARTICLE I Name The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL. ARTICLE II Purpose Section 1. The purpose

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

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

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting Westin Copley Place Boston, MA Tuesday, October 28, 2008 A duly called Annual Business Meeting of

More information

Radiological Society of North America, Inc.

Radiological Society of North America, Inc. Radiological Society of North America, Inc. Bylaws as adopted November 1976 Revised November 1978 Revised November 1981 Revised November 1983 Revised November 1985 Revised November 1986 Revised November

More information

Monthly Calendar PRESIDENT

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

More information

THE ROYAL AUSTRALIAN AND NEW ZEALAND COLLEGE OF RADIOLOGISTS

THE ROYAL AUSTRALIAN AND NEW ZEALAND COLLEGE OF RADIOLOGISTS guidelines for Ranzcr fellows who act as expert witnesses THE ROYAL AUSTRALIAN AND NEW ZEALAND COLLEGE OF RADIOLOGISTS GUIDELINES FOR RANZCR FELLOWS WHO ACT AS EXPERT WITNESSES RANZCR Guidelines Name of

More information

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017 SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS Approved: September 2017 BY-LAWS 3 Article I Name 3 Article II Purposes 3 Article III Membership 4 Article IV Dues and Payment 4 Article V Elected

More information

BLACKS IN GOVERNMENT REGION XI MEETING MINUTES SATURDAY JULY 9, 2016 Marion V. Allen, Regional Council President

BLACKS IN GOVERNMENT REGION XI MEETING MINUTES SATURDAY JULY 9, 2016 Marion V. Allen, Regional Council President BLACKS IN GOVERNMENT REGION XI MEETING MINUTES SATURDAY JULY 9, 2016 Marion V. Allen, Regional Council President Meeting called to order by President Marion Allen at 10:02 am. Moment of Silence Roll Call/Establishment

More information

HONORS AND AWARDS MANUAL

HONORS AND AWARDS MANUAL HONORS AND AWARDS MANUAL A Guide to TAPPI Awards (Revised January 2015) TABLE OF CONTENTS Forward... 3 Introduction of TAPPI Honors... 4 A. Gunnar Nicholson Gold Medal Award... 8 B. Herman L. Joachim Distinguished

More information

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) ARTICLE I: NAME The organization shall be known as The National Federation of Democratic Women (NFDW.) ARTICLE II: OBJECTIVES

More information

CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated.

CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated. CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated. ARTICLE II - INCORPORATION The organization shall be incorporated. The

More information

The Society is organized for the following educational and scientific purposes, as stated in its articles of incorporation:

The Society is organized for the following educational and scientific purposes, as stated in its articles of incorporation: ASPA BYLAWS Article I: Purposes The American Society for Public Administration ( Society ) is a corporation under the general not for profit corporation act of the State of Illinois, incorporated September

More information

APHA ORIENTATION FOR NEW GOVERNING COUNCILORS. Fall, 2017

APHA ORIENTATION FOR NEW GOVERNING COUNCILORS. Fall, 2017 APHA ORIENTATION FOR NEW GOVERNING COUNCILORS Fall, 2017 Presenters Barbara Giloth, DrPH, Speaker of the Governing Council Greg Ullrich, JD, Parliamentarian Catherine L. Troisi, PhD, Chair, Action Board

More information

OFFICIAL CALL TO 2017 MEETING

OFFICIAL CALL TO 2017 MEETING OFFICIAL CALL TO 2017 MEETING The 2017 annual meeting of the House of Delegates of the Pennsylvania Medical Society (PAMED) will be called to order at the Hershey Lodge, Hershey, Pennsylvania, on Saturday,

More information

Election Year Restrictions on Mass Mailings by Members of Congress: How H.R Would Change Current Law

Election Year Restrictions on Mass Mailings by Members of Congress: How H.R Would Change Current Law Election Year Restrictions on Mass Mailings by Members of Congress: How H.R. 2056 Would Change Current Law Matthew Eric Glassman Analyst on the Congress August 20, 2010 Congressional Research Service CRS

More information

Precision Measurements and Fundamental Constants Group Newsletter No. 31, May, 2007

Precision Measurements and Fundamental Constants Group Newsletter No. 31, May, 2007 Precision Measurements and Fundamental Constants Group Newsletter No. 31, May, 2007 Contents: Election Results New APS Fellows sponsored by GPMFC Minutes of the Business Meeting 2007 Executive Committee

More information

ASSOCIATION OF UNIVERSITY RADIOLOGISTS BYLAWS

ASSOCIATION OF UNIVERSITY RADIOLOGISTS BYLAWS ASSOCIATION OF UNIVERSITY RADIOLOGISTS BYLAWS Approved by AUR Membership 5/10/17 ARTICLE I - Name The name of this organization will be the Association of University Radiologists, hereafter known as the

More information

PROGRAM ANNOUNCEMENT. The Advocacy Institute Is Pleased to Present DCF IN-SERVICE

PROGRAM ANNOUNCEMENT. The Advocacy Institute Is Pleased to Present DCF IN-SERVICE PROGRAM ANNOUNCEMENT The Advocacy Institute Is Pleased to Present DCF IN-SERVICE November 20, 2017 9:00 a.m. to 4:00 p.m. Department of Children and Families New Jersey Child Welfare Training Academy 30

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC.

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC. BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC. ARTICLE I The President Section 1. It shall be the duty of the President, who shall be elected for one (1) year, to preside

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

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

BYLAWS. of THE UNIVERSITY of TEXAS SYSTEM KENNETH I. SHINE, M.D., ACADEMY of HEALTH SCIENCE EDUCATION

BYLAWS. of THE UNIVERSITY of TEXAS SYSTEM KENNETH I. SHINE, M.D., ACADEMY of HEALTH SCIENCE EDUCATION BYLAWS of THE UNIVERSITY of TEXAS SYSTEM KENNETH I. SHINE, M.D., ACADEMY of HEALTH SCIENCE EDUCATION I. NAME The name of this organization shall be The University of Texas System Kenneth I. Shine, M.D.,

More information

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS MUSCULOSKELETAL TUMOR SOCIETY BYLAWS ARTICLE I OFFICES Section 1.01 Registered Office. The registered office of the Society, located in Minnesota, shall be that as set forth in the Articles of Incorporation,

More information

AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES

AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES REVISED SEPTEMBER 2003 2 TABLE OF CONTENTS GENERAL INFORMATION Checklist for Delegates/Alternates... 3

More information

DELAWARE PHOTOGRAPHIC SOCIETY, INCORPORATED BYLAWS. Article I Finance

DELAWARE PHOTOGRAPHIC SOCIETY, INCORPORATED BYLAWS. Article I Finance Section 1 Annual Dues DELAWARE PHOTOGRAPHIC SOCIETY, INCORPORATED BYLAWS Article I Finance Annual dues are $45 per member. Dues are payable on July 1. Dues for an applicant joining after February 1 are

More information

CIRCLE The Center for Information & Research on Civic Learning & Engagement. State Voter Registration and Election Day Laws

CIRCLE The Center for Information & Research on Civic Learning & Engagement. State Voter Registration and Election Day Laws FACT SHEET CIRCLE The Center for Information & Research on Civic Learning & Engagement State Voter Registration and Election Day Laws By Emily Hoban Kirby and Mark Hugo Lopez 1 June 2004 Recent voting

More information

APHA ORIENTATION FOR NEW GOVERNING COUNCILORS. May, 2018

APHA ORIENTATION FOR NEW GOVERNING COUNCILORS. May, 2018 APHA ORIENTATION FOR NEW GOVERNING COUNCILORS May, 2018 Overview of Content APHA Membership Structure Roles of Governing Council Composition of Governing Council Functioning of the Governing Council Role

More information

Subcommittee on Design Operating Guidelines

Subcommittee on Design Operating Guidelines Subcommittee on Design Operating Guidelines Adopted March 1, 2004 Revised 6-14-12; Revised 9-24-15 These Operating Guidelines are adopted by the Subcommittee on Design to ensure proper and consistent operation

More information

National FFA Delegate Process

National FFA Delegate Process The first Delegate Business Session of the 87th National FFA Convention and Expo was called to order at 10:38 a.m. on Thursday, October 30, 2014. National FFA President Brian Walsh served as the presiding

More information

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE Section 1. Name This organization, a not-for-profit corporation*, shall be known as the New York State

More information

Table 4.15 THE SECRETARIES OF STATE, 2005

Table 4.15 THE SECRETARIES OF STATE, 2005 Table 4.15 THE, 2005 Maximum Length of Number of consecutive State or other Method of regular term Date of Present previous terms allowed jurisdiction Name and party selection in years first service term

More information

THE TEXAS DENTAL ASSOCIATION MANUAL ON CAUCUS PROCEDURES, CAMPAIGNS, NOMINATION AND ELECTIONS. (Updated May 2016)

THE TEXAS DENTAL ASSOCIATION MANUAL ON CAUCUS PROCEDURES, CAMPAIGNS, NOMINATION AND ELECTIONS. (Updated May 2016) THE TEXAS DENTAL ASSOCIATION MANUAL ON CAUCUS PROCEDURES, CAMPAIGNS, NOMINATION AND ELECTIONS (Updated May 2016) 1 THE TEXAS DENTAL ASSOCIATION MANUAL ON CAUCUS PROCEDURES, CAMPAIGNS, NOMINATION AND ELECTIONS

More information

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2.1 The sectors reporting to the Board of Governors shall be the Standards and Certification Sector, Technical Events and Content Sector,

More information

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc.

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc. IFTA Audit Committee New Member Orientation Guide Information to Assist a New Member of the IFTA Audit Committee IFTA, Inc. Lonette L. Turner Executive Director lturner@iftach.org Debora K. Meise Program

More information

University Medical Center of Southern Nevada Governing Board December 16, 2015

University Medical Center of Southern Nevada Governing Board December 16, 2015 University Medical Center of Southern Nevada Governing Board December 16, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, December 16, 2015 3:00 p.m. The University

More information

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS 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 APPENDIX COUNCILS AND CAUCUSES THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

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

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION BYLAWS OF THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 ARTICLE ONE MISSION To enhance the state workforce agencies

More information

MINNESOTA RADIOLOGICAL SOCIETY

MINNESOTA RADIOLOGICAL SOCIETY MINNESOTA RADIOLOGICAL SOCIETY B Y L A W S Effective date of this revision: November 5, 2011 A chapter of the American College of Radiology Minnesota Radiological Society Bylaws TABLE OF CONTENTS Page

More information

Proposed Revisions for 2017

Proposed Revisions for 2017 ARTICLE 1: NAME The name of this organization, located in Virginia Beach, Virginia, is the VIRGINIA BEACH CITY DEMOCRATIC COMMITTEE, hereafter referred to as the VBDC. The Committee is organized under

More information

AMERICAN ASSOCIATION FOR RESPIRATORY CARE HOUSE OF DELEGATES REPORT Las Vegas, NV Dec. 9-10, 2006

AMERICAN ASSOCIATION FOR RESPIRATORY CARE HOUSE OF DELEGATES REPORT Las Vegas, NV Dec. 9-10, 2006 AMERICAN ASSOCIATION FOR RESPIRATORY CARE HOUSE OF DELEGATES REPORT Las Vegas, NV Dec. 9-10, 2006 Jessie Christopherson-Delegate MSRC Deb Skees-Delegate MSRC RESOLUTIONS #29-06-18 "Resolved that the AARC

More information

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting. Regular Meeting of the Board of Trustees Tuesday, January 27, 2015 5:00 p.m. Minutes Trustees Present: Joseph Askew, via teleconference Christopher Bell Natasha Bennett Elaine Crider, Chair James Dyke

More information

Society of Interventional Radiology Bylaws

Society of Interventional Radiology Bylaws Society of Interventional Radiology Bylaws ARTICLE I: NAME The name of the Society shall be the Society of Interventional Radiology (SIR). ARTICLE II: INCORPORATION The Society is incorporated in the State

More information

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC.

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION ARTICLE I: NAME The Society shall be known as THE AMERICAN RADIUM SOCIETY, INC. ARTICLE II: OBJECTIVES The objectives of The Society

More information

BYLAWS OF THE AMERICAN SOCIETY FOR AESTHETIC PLASTIC SURGERY, INC.

BYLAWS OF THE AMERICAN SOCIETY FOR AESTHETIC PLASTIC SURGERY, INC. BYLAWS OF THE AMERICAN SOCIETY FOR AESTHETIC PLASTIC SURGERY, INC. ARTICLE I NAME As of May 2018 The name of this organization shall be "THE AMERICAN SOCIETY FOR AESTHETIC PLASTIC SURGERY, INC." ("the

More information

Annual Meeting of Members Meeting Minutes 11 May 2018 Hong Kong, SAR

Annual Meeting of Members Meeting Minutes 11 May 2018 Hong Kong, SAR Annual Meeting of Members Meeting Minutes 11 May 2018 Hong Kong, SAR PRESENTERS: Robert W. Jenkins, FSIP CFA Institute Board of Governors Chair Frédéric P. Lebel, CFA CFA Institute Board of Governors Immediate

More information

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair Agenda Item (Time) Presenter Action Items Deadline Sunday, May 7, 2017 1. Welcome/Opening Remarks Dr. Fernández-Peña called the meeting to order and made welcoming remarks. 2. Approval of the Agenda The

More information

APDR COMMITTEE GUIDELINES

APDR COMMITTEE GUIDELINES APDR COMMITTEE GUIDELINES Updated June 22, 2017 STANDING COMMITTEES Archives Committee Charge: The Archives Committee will solicit volunteers annually for the American Board of Radiology exam committees.

More information

Board of Trustees Signet Executive Board Room March 7, 2018

Board of Trustees Signet Executive Board Room March 7, 2018 Board of Trustees Signet Executive Board Room March 7, 2018 Trustees Present: Robert J. Klonk, Chair Daisy L. Alford-Smith, Ph.D. Carl A. Allamby E. Douglas Beach, Ph.D. Paul R. Bishop, J.D., Vice Chair

More information

June 15, 2007 Number 1

June 15, 2007 Number 1 June 15, 2007 Number 1 In This Issue Commissioner News Staff News Agency News PAC News Conference News Commissioner News CALEA Commissioner Robert Greenlaw recently accepted the position as Director of

More information

Western Society of Weed Science Operating Guide

Western Society of Weed Science Operating Guide Updated March 2016 Western Society of Weed Science Operating Guide The purpose of this manual is to provide guidance to officers of the Western Society of Weed Science while discharging their normal duties

More information

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AS AMENDED AT THE ANNUAL BUSINESS MEETING, SEPTEMBER 12, 2014 AT THE 73 rd ANNUAL MEETING OF THE AAST and CLINICAL CONGRESS OF ACUTE CARE SURGERY,

More information

Glossary of Terms. Active Member. Add & Change Form. Administrative Vice President (AVP) All American Chapter. Ambassador Award.

Glossary of Terms. Active Member. Add & Change Form. Administrative Vice President (AVP) All American Chapter. Ambassador Award. Glossary of Terms Active Member Add & Change Form Administrative Vice President (AVP) All American Chapter Ambassador Award Annual Convention Area Meeting Article of Incorporation Awards Committee Bid

More information

North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 10 April 2014 Rochester, MN

North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 10 April 2014 Rochester, MN North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 10 April 2014 Rochester, MN Attendees: Gary Yarrow, Glenn Sturchio, Victor Goretsky, Barbara Hodge, Chris Kessler and

More information

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised: FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**

More information

Agenda. 7:35 pm 7:55 pm Welcome Remarks Facilitated By: Marjorie Maginn President & Executive Director Women In Government

Agenda. 7:35 pm 7:55 pm Welcome Remarks Facilitated By: Marjorie Maginn President & Executive Director Women In Government 20 th Annual Midwestern Regional Conference September 19 21, 2013 Renaissance Convention Center Oklahoma City, Oklahoma Thursday, September 19, 2013 7:00 pm 9:30 pm Welcome Reception & Dinner Location:

More information

Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015

Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015 Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015 1. Preamble 1.1. The BMW Car Club of America E31 Chapter is a Non-Geographic Chapter of BMW Car Club of America. 1.2. The BMW

More information

Constitution of The National Alumnae Association of Spelman College (NAASC)

Constitution of The National Alumnae Association of Spelman College (NAASC) Constitution of The National Alumnae Association of Spelman College (NAASC) (Ratified: May 14, 1977 - Revised: May 17, 1986; May 21, 1988) (Amended: May 18, 1991) REVISED MAY 18, 1994 Amended July 1, 1997

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME The name of the corporation, an Illinois not-for-profit corporation, hereinafter referred to as the Society, is: Society of Gynecologic Oncology. ARTICLE

More information

2014 GAC Meeting Schedule September 14-16, 2014

2014 GAC Meeting Schedule September 14-16, 2014 2014 GAC Meeting Schedule September 14-16, 2014 Sunday September 14, 2014 4-7 p.m. Registration Desk Open Location: Capitol Ballroom Foyer 6 7 p.m. Welcome Reception (for all Attendees) Room: Thornton

More information

MEETING AGENDA (session titles and times are subject to change)

MEETING AGENDA (session titles and times are subject to change) Association of Regulatory Boards of Optometry 2018 Annual Meeting June 17-19, 2018 Sheraton Downtown Denver Hotel Denver, Colorado Evolution of Regulation: New Demands/New Opportunities MEETING AGENDA

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

American Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017

American Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017 American Planning Association National Capital Area Chapter Approved Bylaws Effective 7/1/2017 Table of Contents ARTICLE 1 GENERAL... 2 ARTICLE 2 MEMBERSHIP QUALIFICATIONS... 3 ARTICLE 3 EXECUTIVE BOARD...

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS. (Adopted April 11, 1975)

CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS. (Adopted April 11, 1975) CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS (Adopted April 11, 1975) Amended April 12, 1990 Amended January 21, 2006 ARTICLE I Name

More information

ISFRI Congress Congress of the International Society of Forensic Radiology and May 14-15, 2012, Zurich, Switzerland....

ISFRI Congress Congress of the International Society of Forensic Radiology and May 14-15, 2012, Zurich, Switzerland.... ISFRI Congress 2012 1 st Congress of the International Society of Ed experum Forensic Radiology and cone. Imaging May 14-15, 2012, Zurich, Switzerland...endia quatecearum WELCOME ADDRESS Dear friends and

More information

North Texas Radiologic Technologist Society. Bylaws

North Texas Radiologic Technologist Society. Bylaws North Texas Radiologic Technologist Society Bylaws 2017-2018 North Texas Radiologic Technologist Society ARTICLE I Name The name of this society shall be North Texas Radiologic Technologists Society, hereinafter

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

CONSTITUTION AND BYLAWS OF DELTA THETA CHI SORORITY ARTICLE I. Name ARTICLE II. Purpose

CONSTITUTION AND BYLAWS OF DELTA THETA CHI SORORITY ARTICLE I. Name ARTICLE II. Purpose In order that this incorporated body may have an orderly existence and conduct necessary business in due and legal form, we adopt as our Code of Rules and Bylaws, the following Constitution: CONSTITUTION

More information

Final Report of the Bylaws and Policy Development Committee

Final Report of the Bylaws and Policy Development Committee AACP REPORTS Final Report of the 2010-2011 Bylaws and Policy Development Committee A. MEMBERSHIP RESOLUTIONS Resolution #1-5 Adopted by the AACP House of Delegates. Approving Institutional memberships

More information