Constitution Maryland Activity Coordinators Society, Inc.

Size: px
Start display at page:

Download "Constitution Maryland Activity Coordinators Society, Inc."

Transcription

1 Constitution Maryland Activity Coordinators Society, Inc. Revised September 2012

2 Article 1 Name The name of this organization shall be the Maryland Activity Coordinators Society, Inc, which shall hereafter be referred to as the Society. Article 2-Statement of Purpose Section 1 It is the purpose of this Society to facilitate a better understanding of the importance of therapeutic activity programs in a predominately geriatric setting. To increase knowledge of techniques and skills through continuing education and training by educating administrators, staff and the public; and by acting as a forum for it s members to network. Section 2 The purpose of therapeutic activity program in predominately geriatric setting to help residents lead meaningful lives through spiritual, rehabilitative, educational, cultural, social and recreational opportunities. Article 3 Objectives of the Society Section 1 To promote therapeutic programs designed to continually improve the residents quality of life. Section 2 To sponsor, support and promote programs of continuing education and training for activity professionals and other staff. Section 3 To educate administrators, their staff and the public to a better understanding of the importance of therapeutic activity programs through demonstration of performance, in-service education and public relations. Section 4 To establish and maintain an active liaison with other related professional groups. Section 5 To establish and maintain an active liaison with local, state, and federal governments regarding the promotions and regulations of therapeutic activity programs. Section 6 To establish and maintain a political liaison with local, state and federal governments regarding the regulation and standards of activity professionals. Article 4 Membership Section 1 A Full membership shall be open to all persons employed and working as an activity professional as well as retired activity professionals who maintain their certification. Section 1 B Privileges shall include state and regional voting, holding office, receiving State newsletter, and listing on the membership roster.

3 Section 2 A - Associate memberships shall be open to all persons, such as volunteers, interns, students, and business and retired persons. Section 2 B Privileges shall include those of full membership except for restriction from voting and holding office. Article 5 - Board of Directors Section 1 The following persons shall comprise the membership of the Board of Directors. The State Officers, the immediate past President, the chair of all standing committees, and the President of the four state regions. Section 2 The Board of Directors will transact the business of the society for the fiscal year from Oct. 1 st through Sept. 30. Section 3 The Office of the President shall be filled by the Vice President if the President is unable to complete the term. It is the responsibility of the Board to fill all other vacancies by accepting nominations from the Board. Voting for the replacement officer shall be by secret ballot and require a simple majority. Section 4 The Board shall report to the members of the Society by mail quarterly. A report of business transacted by the Board shall be given to the members at the annual conference. Section 5 The Board shall meet no less than quarterly. The meeting date to be set by the President; and the location of the quarterly meeting shall rotate from region to region. Special meetings may be called upon the request of a simple majority of the Board or upon the call of the President. Section 6 A Quorum shall consist of a simple majority (50% + 1) of the members of the Board. Article 6 Officers and Duties State Section 1 A The elected officers of the Society shall be President, Vice- President, Secretary, Treasurer and Parliamentarian. Section 1 B The Term of office shall commence with the new fiscal year (Oct. 1 through Sept. 30) Section 2 - Qualifications: must be a full member of the society and have served one year in a region position. Section 3 The President shall be the chief executive of the Society. The President shall preside at all State meetings; shall serve as chair of the Board; and shall supervise the business of the Society. The President shall present a report of the business of the Society at the annual conference to be kept in the permanent

4 file of the Society. The President shall perform other duties as authorized by the Board and the voting membership. The President shall be a member pro-tem of all committees, and shall name special committees and shall make appointments to standing committees. Section 4 The Vice President shall serve in the absence, death, resignation or incapacity of the President and shall be familiar with the duties of the office of the President. The Vice President will perform other duties as authorized by the President. Section 5 The Secretary shall keep an accurate record of attendance and all proceedings of the State meetings of the Society and shall carry on all correspondence for the Society. Section 6 The Treasurer shall keep an accurate record of all income and expenses. The Treasurer shall maintain accurate financial accurate records. These records are subject to an annual independent financial review. Section 7 The Parliamentarian shall ensure that the Society follows the rules found in Robert s Rules of Orders, Newly Revised in all cases to which they are applicable, and in which they are not inconsistent with the Constitution of the Society s by-laws. Section 8 Officers shall be elected by mail in ballots by the full members for a term of one year and may succeed the office one time. Election will be by a simple majority of ballots returned. Section 9 Removal from State Office A Cases for removal from office shall be one of the following: 1. Failure to adhere to the rules of the Society as prescribed in this Constitution. 2. Multiple unexcused absences, as determined by the Board of Directors. 3. Failure to perform the duties of the elected office. B. The recommendation for removal of any officer shall be simple majority vote of the members of the Society s Board of Directors. Following a recommendation for removal; notice shall be sent to all Board members with reasons given for removal. Such notice shall be sent at least ten days in advance of the next meeting of the Board of Directors. A two-thirds majority vote by secret ballot shall be required for removal. The accused officer shall be entitled to appeal to the Board within thirty days.

5 Article 7 Regional Organization Membership of the Society shall be divided into four regions comprised of the following: A. Region I Eastern Shore area encompassing these counties: Cecil, Kent, Queen Anne, Caroline, Worchester, Dorchester, Talbot, Wicomico and Somerset B. Region II Baltimore metropolitan area including: Baltimore City and these counties: Baltimore, Carroll, Anne Arundel, Harford, and Howard C. Region III Washington metropolitan area and Southern Maryland encompassing these counties: Montgomery, Prince George s, St. Mary s, Calvert, Charles D. Region IV Western Maryland counties: Frederick, Washington, Alleghany and Garrett Article 8 State Conference Section 1 The annual conference shall be held during the month of September. Section 2 The education program for the Conference will come under the leadership of the Professional Review Chair. Each Region will have representation with the Professional Review Committee for the purpose of educational coordination of speakers for the Annual Conference. Section 3 Notice of the time and place of the conference shall be sent to the Regions at least 90 days in advance of the conference. Section 4 - A A business meeting shall be held at the annual conference. B Actions taken place at the conference shall be passed by a simple majority vote of the members present. Section 5 The Board of Directors shall set standards for the selection of conference sites. Section 6 Each Region will host, on a rotating basis, the Annual Conference. The region will provide a Conference Chair and Education Chair to arrange the Conference speakers. Section 7 The conference Chairperson and regional Education Chair will serve on the MACS Board for the host year to provide quarterly reports.

6 Section 8 In the event of surplus funds, the Region hosting and coordinating the State conference will submit those funds back to the State treasury. Article 9 State Committees The following state committees shall be set up with each region responsible for one committee annually. The committee assignments should be decided by the state board at the state conference. The member holding the committee assignment can hold the position a maximum of three years. Section 1 - By-Laws Committee: A. The select Region shall establish a committee to consider all proposed amendments to the Constitution and the By-Laws of the Society, put them in proper form and present them to the membership at the State conference. B. Each Region shall have a designee to pass the proposed amendments to the By-Laws of their Region to the State committee for review and approval. C. All approved amendments to the State Constitution or By-Laws shall be submitted to the committee 60 days prior to the State conference. D. Regions must submit its Region s By-Laws to the chair for review and approval. The Region s By-Laws must be consistent with the State by-laws; however the Region s By-Laws may be specific to each Region reflecting the individual needs of the Region. Section 2 Government Relations Committee: A. The Committee shall review all State and Federal regulations pertaining to Activity professionals. B. The Committee shall establish and maintain a professional liaison with local and federal legislators. C. The Committee shall represent the Society in legislative areas when Activity professional standards are being legislated. D. The Committee shall keep the general membership informed of state or federal regulations via the newsletter. Section 3 - Nominating Committee A. The select Region shall be responsible for handling nominations to State offices B. The Nominating Committee shall be responsible for formulating a slate of officers to present to the July State Board meeting. C. The Region responsible for the committee shall select one full member to chair the committee. The chair of this committee shall serve on the State Board. D. The Nominating Committee will mail out nominating forms via the April newsletter.

7 E. Each member will be responsible to return these forms to the nominating chair postmarked on or before May 30. F. The Nominating Committee shall confirm nominees and prepare the ballot. G. The State Board approved ballot will be mailed to the membership via the July newsletter. H. Each member will be responsible to return their completed election ballot to the nominating chair on or before August 15. I. The Nominating Committee shall tabulate election ballots prior to the State conference; notify the nominees of the results and present the results to the membership at the State conference. Section 4 Newsletter Committee A. The select Region shall establish a committee to compile, edit, publish and mail the quarterly newsletter. This publication shall consist of permanent Regional information. State disclosures as indicated above, legislative review and general Activity professional news. The publication shall be entitled Maryland Activity Coordinators Society Newsletter. B. The Region responsible for the committee shall select one full member to chair the committee and serve on the State Board. The chair will serve as historian and coordinator of the newsletter. C. Each Region shall forward minutes, professional opportunities in career positions and upcoming seminars, photos and other pertinent information to the chair. D. The newsletter will be published quarterly within 30 days of each State Board meeting. Section 5 Ways and Means Committee A. The select Region shall establish a committee to work on special financial projects with the approval of the State Board. B. The committee shall be in charge of special financial projects which benefit the members as a whole, with approval of the State Board. Section 6 Membership Committee A. The select Region shall establish a committee to be responsible for the recruitment of new members, public relations and publicity for the Society, with Board approval. B. The Region responsible for the committee shall select one full member to chair the committee and serve on the State Board. C. The Membership Chair shall be responsible for maintaining current membership roster, notify Regions of new members in a timely manner and notify the Regions of pertinent changes quarterly. The quarterly report shall include updated address labels for the Region.

8 D. Each Regional Membership chair shall notify the State Membership Chair in writing any member s change of address, either personal or professional. Section 7 Awards Committee A. The committee shall consist of the chair appointed by the designated Region s President. The chair shall rotate Regions in sequence on a yearly basis. A member from each Region shall be represented on the committee. Current members of the committee are not eligible to receive awards. B. The Region responsible for the committee shall select one full member to chair the committee and serve on the State Board. C. The committee is responsible for publicizing the awards; receiving nominations; selecting recipients; presenting the awards at the State conference. A written report of the Committee s activities shall be maintained for the Society. D. Nomination forms shall be included in the April newsletter; and must be returned to the chair no later than June 1 st. Section 8 NAAP State Contact A. The State contact acts as a liaison between the Society and the national organization of NAAP. The State contact shall maintain communication between the organizations via phone, , fax or mail. The State contact shall provide the newsletter with all pertinent information regarding Activity Professionals. B. The State Contact selected by the President must be a member of NAAP and NCAP certified and shall report quarterly on information released by NAAP. This report should be oral at the State Board meetings with a written report for the newsletter. C. The State Contact shall keep the membership informed of conferences, workshops and educational opportunities pertinent to the Activity Professional via the newsletter. Section 9 Professional Review Chair will research the credentials of each speaker for the Conference, Regional Seminars and Workshops. The Chair will ensure that the continuing education units (CEU s) are applied for by the deadline required by the certifying body. Professional Review will work with the host region Education Chair to ensure the professional qualifications of the speakers which will provide the maximum benefits of the membership. All speakers for the Conference, Workshops and Seminars will be cleared thru the Professional Review. This information will be kept for future reference. Registration, attendance and CEU s will be maintained by Professional Review for 5 years.

9 Article 10 Funding Section 1 Membership dues shall be determined by the State Board. All funds will be paid to the State treasury annually. Section 2 The fiscal year of the Society shall begin October 1 st and end on September 30 th. Society dues shall be paid annually on the anniversary date when first paid. Section 3 In the event of the discontinuation of the Society, all existing funds of the Society shall be donated to an institution or organization with an interest in therapeutic activity program age specific to the geriatric population. Article 11 Amendments to the State Constitution and the State By-Laws Section 1 The membership will be notified 60 days prior by receiving all proposed changes to this document. Section 2 All proposed amendments to the Constitution/By-Laws will be approved by the Board. Section 3 The State Constitution/By-Laws of the Society may be amended by majority count of returned ballots. Revised September 2012

Maryland Chapter of 4-H Club All Stars, Inc. Standard Operating Procedures

Maryland Chapter of 4-H Club All Stars, Inc. Standard Operating Procedures Maryland Chapter of 4-H Club All Stars, Inc. Standard Operating Procedures Article I. PURPOSE Section 1.01 The purpose of this instrument is to standardize operations of the State and County All Star organizations

More information

CONSTITUTION OF Learning Forward Maryland ARTICLE I: NAME, MISSION, AND PURPOSE

CONSTITUTION OF Learning Forward Maryland ARTICLE I: NAME, MISSION, AND PURPOSE CONSTITUTION OF Learning Forward Maryland ARTICLE I: NAME, MISSION, AND PURPOSE The organization shall be known as Learning Forward Maryland (LFMD). The mission of LFMD shall be to provide vision, leadership

More information

LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 22 CONSTITUTION AND BY-LAWS. Multiple District 22. Serving Delaware, Maryland and District of Columbia

LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 22 CONSTITUTION AND BY-LAWS. Multiple District 22. Serving Delaware, Maryland and District of Columbia LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 22 CONSTITUTION AND BY-LAWS Multiple District 22 Serving Delaware, Maryland and District of Columbia Definition of Districts Adopted By Council of District Governors

More information

St. Mary s County Public Hearing

St. Mary s County Public Hearing St. Mary s County Public Hearing County Governments Commission vs. Code Home Rule (January 19, 2016) Types of County Governments in Maryland There are 24 counties in Maryland (23 counties + Baltimore City

More information

SENATE BILL 480. B1, F5, J1 9lr2128 A BILL ENTITLED. Operating Budget Elimination of Inflation Adjustments

SENATE BILL 480. B1, F5, J1 9lr2128 A BILL ENTITLED. Operating Budget Elimination of Inflation Adjustments SENATE BILL 0 B, F, J lr By: Senator Pipkin Introduced and read first time: February, 0 Assigned to: Budget and Taxation A BILL ENTITLED 0 AN ACT concerning Operating Budget Elimination of Inflation Adjustments

More information

Chesapeake Climate Action Network

Chesapeake Climate Action Network www.gonzalesresearch.com 443-458-5034 Conducted for: Chesapeake Climate Action Network October 2013 Methodology Patrick E. Gonzales graduated from the University of Baltimore in 1981 with a degree in political

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 OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

Maryland BASS Nation By-Laws

Maryland BASS Nation By-Laws Maryland BASS Nation By-Laws Home > By-Laws MARYLAND B.A.S.S. FEDERATION, INC. BYLAWS TABLE OF CONTENTS ARTICLE I - INTRODUCTION Section 1. Code of Rules Section 2. Purpose and Powers ARTICLE II - LOCATION

More information

County Government Options in Maryland by Mike Burns. Compiled from MACO website, Whig archives and related correspondence

County Government Options in Maryland by Mike Burns. Compiled from MACO website, Whig archives and related correspondence County Government Options in Maryland by Mike Burns. Compiled from MACO website, Whig archives and related correspondence Cecil County, along with seven other MD counties, is currently governed a board

More information

Judiciary. District Court Civil Cases Timeliness of Initial Recording of Filings

Judiciary. District Court Civil Cases Timeliness of Initial Recording of Filings Performance Audit Report Judiciary District Court Civil Cases Timeliness of Initial Recording of Filings Initial Recording Times Vary Among the Districts Processing Time Standards Should Be Established

More information

Department of Legislative Services Maryland General Assembly 2012 Session

Department of Legislative Services Maryland General Assembly 2012 Session Department of Legislative Services Maryland General Assembly 2012 Session HB 14 FISCAL AND POLICY NOTE House Bill 14 Ways and Means (Delegate Glenn) Baltimore City Board of School Commissioners - Selection

More information

Constitution Texas Art Education Association

Constitution Texas Art Education Association ARTICLE I. Name: This non-profit organization shall be known at the (TAEA). ARTICLE II. Purpose: The objective of TAEA shall be to expand and advance the standard of art education and the teaching practices

More information

KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011

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

More information

Prune Hill Elementary PTA. Officer Duties and Standing Rules

Prune Hill Elementary PTA. Officer Duties and Standing Rules Prune Hill Elementary PTA Officer Duties and Standing Rules Last Updated: October 15 th, 2015 Board Approved: June 14 th, 2015 General Membership Approved: October 15 th, 2015 Prune Hill Elementary PTA

More information

MARYLAND STATE FIREMEN S ASSOCIATION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

MARYLAND STATE FIREMEN S ASSOCIATION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS MARYLAND STATE FIREMEN S ASSOCIATION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS Constitution- Page Article I Name and Membership 1 Article II Annual and Special Conventions and Conferences 4 Article III

More information

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011 REVISED 2007 AMENDED 2011 Heartland Region The Embroiderers Guild of America, Inc. Bylaws 2007 Article I Name, Use of EGA s Trademarks The name of the organization shall be (the) Heartland Region of The

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

Maryland Marijuana Arrests

Maryland Marijuana Arrests Working to Reform Marijuana Laws The NORML Almanac of Marijuana Arrest Statistics Maryland Marijuana Arrests Marijuana Arrests 1995-2002 (Summary) Marijuana Possession Arrests-2002 (Demographics) Marijuana

More information

VIRGINIA COUNSELORS ASSOCIATION BYLAWS TABLE OF CONTENTS

VIRGINIA COUNSELORS ASSOCIATION BYLAWS TABLE OF CONTENTS VIRGINIA COUNSELORS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I - Name ARTICLE II - Purpose ARTICLE III - Membership ARTICLE IV - Officers ARTICLE V - Board of Directors ARTICLE VI - Committees ARTICLE

More information

ASSOCIATION OF LEARNING CONSULTANTS BY-LAWS

ASSOCIATION OF LEARNING CONSULTANTS BY-LAWS ARTICLE I - MEETINGS Section 1. ASSOCIATION OF LEARNING CONSULTANTS BY-LAWS The NJALC shall conduct a minimum of one general business meeting each year. Section 2. The Executive Board shall meet a minimum

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be Minnesota Council for the Social Studies. It shall be a nonprofit organization

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

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

More information

Hummingbird Stitchers Quilt Guild Bylaws Post Office Box 1326 Sierra Vista, AZ

Hummingbird Stitchers Quilt Guild Bylaws Post Office Box 1326 Sierra Vista, AZ Hummingbird Stitchers Quilt Guild Bylaws Post Office Box 1326 Sierra Vista, AZ 85636-1326 ARTICLE I These are the Bylaws of the Hummingbird Stitchers Quilt Guild, hereafter referred to as the Guild. ARTICLE

More information

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION ARTICLE l: NAME The organization shall be known and designated as the Village Nomads Motorcycle Club and also known as The Village Nomads. ARTICLE II: PURPOSE

More information

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

Bylaws. North Carolina Preservation Consortium

Bylaws. North Carolina Preservation Consortium Bylaws North Carolina Preservation Consortium Adopted November 14, 1991 Amended January 10, 1995 Amended March 28, 2001 Amended February 20, 2004 Amended February 25, 2005 Amended August 9, 2013 MISSION:

More information

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas Article I - Membership Section 1. Eligibility. Any person who has been commissioned County Treasurer under the laws

More information

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

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

More information

TABLE OF CONTENTS INTRODUCTION..2. I. Membership..3. Budget and Finance..5. Elections...7. Biennial National Convention and Conference...

TABLE OF CONTENTS INTRODUCTION..2. I. Membership..3. Budget and Finance..5. Elections...7. Biennial National Convention and Conference... TABLE OF CONTENTS INTRODUCTION..2 CHAPTER I. Membership..3 II. III. IV. Budget and Finance..5 Elections...7 Biennial National Convention and Conference...11 V. Metropolis Standing Committees 14 VI. Legislative

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management.

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management. Bylaws of Institute of Real Estate Management, Greater Metropolitan Washington Chapter 8 of the National Association of REALTORS As adopted by the incorporated Chapter effective May 27, 2015 ARTICLE I.

More information

MODEL CHAPTER BYLAWS

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

More information

COASTAL PRAIRIE QUILT GUILD OF TEXAS

COASTAL PRAIRIE QUILT GUILD OF TEXAS COASTAL PRAIRIE QUILT GUILD OF TEXAS By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Coastal Prairie Quilt Guild of Texas, hereinafter Guild. ARTICLE II Purpose The

More information

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization.

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization. BYLAWS OF MARIN WOMEN S POLITICAL ACTION COMMITTEE Approved: 1-28-13 ARTICLE 1: NAME The name of this organization shall be the Marin Women s Political Action Committee. (MWPAC) It shall function as a

More information

Maryland s leader in public opinion polling Maryland Poll January 2011 Contact: Laslo Boyd

Maryland s leader in public opinion polling Maryland Poll January 2011 Contact: Laslo Boyd www.gonzalesresearch.com Maryland s leader in public opinion polling Maryland Poll January 2011 Contact: Laslo Boyd 443-812-4883 Methodology Patrick E. Gonzales graduated from the University of Baltimore

More information

CONSTITUTION AND BY-LAWS May 2017

CONSTITUTION AND BY-LAWS May 2017 1 CONSTITUTION AND BY-LAWS May 2017 CONSTITUTION ********************* ARTICLE I NAME This organization shall be known as the NEVADA RECREATION AND PARK SOCIETY, a state affiliate of the NATIONAL RECREATION

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS 2015 The : Constitution and Bylaws Published by Calvin 12/06 10/09 05/15 3 THE CALL CONSTITUTION 1. ARTICLE I - NAME 1.1. Name The official name of the organization is Calvin Academy

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

BY-LAWS OF THE BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES ARTICLE I ORGANIZATION FORMATION The Eastern Shore Regional Library, Inc. was established as of July 1, 1992, by the Boards of Trustees of eight Eastern Shore counties

More information

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 Updated September 19 th, 2016 ARTICLE I: NAME ARTICLE II: PURPOSE The name of this organization

More information

Gonzales Research & Marketing Strategies

Gonzales Research & Marketing Strategies Gonzales Research & Marketing Strategies Maryland s leader in public opinion polling Maryland Poll Part 1 Most Important Issue Governor s Contest U.S. Senate September 2009 Contact: Laslo Boyd 443-812-4883

More information

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION CONSTITUTION OF THE NATIONAL CAPITAL CHAPTER OF ASHRAE Approved by the Society: ARTICLE I - NAME The name of the organization is the National Capital Chapter

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

BYLAWS. of the MICHIGAN ASSOCIATION PROFESSIONAL COURT REPORTERS

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

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS

More information

DISTRICT U-46 TRANSPORTATION UNION DUTU

DISTRICT U-46 TRANSPORTATION UNION DUTU DISTRICT U-46 TRANSPORTATION UNION DUTU BYLAWS 1 Article I Name and Objective Section 1 - Name 4 Section 2 - Objective 4 Article II Membership, Affiliation and Non-Discrimination 4 Section 1 - Membership

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

More information

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER Mission Statement The mission of the Columbia Association International & Multicultural Advisory Committee ( IMAC or the Committee

More information

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 Table of Contents IPAC Northern Alberta (NA) Chapter Terms of Reference 1.0 Name and Endorsement... 2 2.0 Purpose and Objectives...

More information

North Carolina Extension & Community Association, Incorporated

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

More information

Kentucky Extension Homemakers Association, Inc

Kentucky Extension Homemakers Association, Inc Kentucky Extension Homemakers Association, Inc The Kentucky Extension Homemakers Association (KEHA) is a volunteer organization that works to improve the quality of life for families and communities through

More information

4. No Officer is allowed to sign their own check/cheque. The Governor s expenses will be approved by the Chair of the Finance Committee.

4. No Officer is allowed to sign their own check/cheque. The Governor s expenses will be approved by the Chair of the Finance Committee. Zonta International District 4 Rules of Procedure Adopted: April 29, 2006 Revised: Adopted by District Conference, September 27, 2013 Revised: Adopted by District Conference, September 26, 2015 District

More information

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. ARTICLE ONE 1.1 The name of the corporation is Marriotts Ridge High School Boosters Club, Inc. hereinafter called the Boosters Club. ARTICLE TWO

More information

Standing Rules. Sigma Chapter, Alpha Epsilon State. The Delta Kappa Gamma Society International

Standing Rules. Sigma Chapter, Alpha Epsilon State. The Delta Kappa Gamma Society International Standing Rules Sigma Chapter, Alpha Epsilon State The Delta Kappa Gamma Society International Date: August 13, 2009 (adopted) I. Chapter Name The name of this chapter shall be Sigma Chapter, Alpha Epsilon

More information

BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION

BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION MISSION STATEMENT Promoting excellence in delivery of Cardiac and Pulmonary Rehabilitation programming that meets

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

Maryland Judiciary. Annual Statistical Abstract

Maryland Judiciary. Annual Statistical Abstract Maryland Judiciary Annual Statistical Abstract 201 MARYLAND JUDICIARY Annual Statistical Abstract Fiscal Year 2015 July 1, 2014 - June 30, 2015 Prepared By Court Operations Department Administrative Office

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries CODE OF REGULATIONS OF CORRYVILLE COMMUNITY COUNCIL ARTICLE I Name, Mission, Purpose, Policies, Location, and Boundaries Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation

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

1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association.

1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association. 1 1 1 1 1 0 1 0 WASHINGTON STATE CHAPTER AMERICAN PLANNING ASSOCIATION BYLAWS Includes all Amendments through October, 1 1.0 GENERAL 1.1 General: Name. The name of the Chapter is the Washington Chapter

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

TABLE OF CONTENTS EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS ARTICLE I NAME AND OBJECTIVES 1

TABLE OF CONTENTS EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS ARTICLE I NAME AND OBJECTIVES 1 EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND OBJECTIVES 1 ARTICLE II ADMINISTRATION..1 ARTICLE III MEMBERSHIP.2 ARTICLE IV OFFICERS.2

More information

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

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

More information

DENVER R/C EAGLES BYLAWS Revised November 21, 2018

DENVER R/C EAGLES BYLAWS Revised November 21, 2018 DENVER R/C EAGLES BYLAWS Revised November 21, 2018 Article One Objectives Section 1 Local Objectives Section 2 Conformance to National Org. Section 3 National Objectives Section 4 Articles of Incorporation

More information

CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS

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

More information

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS ARTICLE I ARTICLE II ARTICLE III NAME, AFFILIATION, AND EMBLEM The name of this organization shall be Palm

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

CONFERENCE OF ORPHANS COURT JUDGES

CONFERENCE OF ORPHANS COURT JUDGES 2016-2017 Term Hon. Anne L. Dodd, Chair Hon. Wendy A. Cartwright, Vice- Chair Stephane J. Latour, Esquire, Staff CONFERENCE OF ORPHANS COURT JUDGES Maryland Judiciary Judiciary Education and Conference

More information

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA).

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA). Ohio Academy of Audiology By-Laws 501 (c)(3) ARTICLE I. NAME, MISSION AND VISION The Name of this organization shall be the Ohio Academy of Audiology (OAA). Mission: The Ohio Academy of Audiology, as the

More information

MUNICIPAL COURT ADMINISTRATION

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

More information

CONSTITUTION of the Lewis Ski Club, Inc. The name of this non-profit Ohio Corporation shall be the Lewis Ski Club, Inc.

CONSTITUTION of the Lewis Ski Club, Inc. The name of this non-profit Ohio Corporation shall be the Lewis Ski Club, Inc. CONSTITUTION of the Lewis Ski Club, Inc. ARTICLE I: NAME The name of this non-profit Ohio Corporation shall be the Lewis Ski Club, Inc. ARTICLE II: PURPOSE The purpose of this organization is to form an

More information

ARTICLE I NAME ARTICLE II PURPOSES

ARTICLE I NAME ARTICLE II PURPOSES BYLAWS OF THE IMPERIAL VALLEY COLLEGE CHAPTER OF THE COMMUNITY COLLEGE ASSOCIATION, THE CALIFORNIA TEACHERS ASSOCIATION, AND THE NATIONAL EDUCATION ASSOCIATION (Amended May 2015) ARTICLE I NAME The official

More information

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS ARTICLE I: NAME The name of this organization shall be the Northwest Florida State College Chapter of the Florida

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS

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

More information

Credit Professionals International District 5 Bylaws

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

More information

June Revision History

June Revision History Bylaws June 2010 Revision History Date Version Author Comments 1983 V1 Original document 6/2010 V2 Greenberg 1. Combine the Constitute & Bylaws into new Bylaws document. Rewrote each article, eliminated

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 The number of meetings per year, the months in which they are held and the time and place is determined by mutual agreement of the Board of

More information

CONSTITUTION WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC.

CONSTITUTION WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. (Affiliated with New York State Council of Health-system Pharmacists ) ARTICLE 1. CONSTITUTION NAME, AFFILIATIONS AND OBJECTIVES c. To assure

More information

STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW

STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW ARTICLE I Name and Purpose Section 1: The name of this Section shall be the Section of Environmental Law. Section 2: The purpose of this Section shall be

More information

GENERAL BYLAWS & RULES

GENERAL BYLAWS & RULES Democratic Party of Kaua i GENERAL BYLAWS & RULES Amended April 30, 2009 Approved by the State Central Committee August 1, 2009 Page 1 of 9 Table of Contents Section 1. Organization. 3 Section 2. Officers,

More information

CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION ARTICLE I DESCRIPTION OF PURPOSE The name of the organization shall be the Coho Swim Club Parents Association (referred to hereafter as

More information

EAST END AREA of NARCOTICS ANONYMOUS (EEANA) Service Committee Guidelines

EAST END AREA of NARCOTICS ANONYMOUS (EEANA) Service Committee Guidelines EAST END AREA of NARCOTICS ANONYMOUS (EEANA) Service Committee Guidelines P.O. Box 81042 Pittsburgh, PA 15217 www.eastendarea.org Email: eastendarea@gmail.com Revised March 2017 Includes: ASC Guidelines

More information

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS ARTICLE I: NAME The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). ARTICLE II: PURPOSE The Nevada Black Legislative Caucus

More information

Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 TABLE OF CONTENTS

Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 TABLE OF CONTENTS Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 PREAMBLE TABLE OF CONTENTS ARTICLE I. MEMBERSHIP, RIGHTS, AND DUTIES ARTICLE II. PRECINCT MEETINGS

More information

Results Embargoed Until Monday, September 25, 2017 at 12:01am

Results Embargoed Until Monday, September 25, 2017 at 12:01am Results Embargoed Until Monday, September 25, 20 at 12:01am Press Contact Information Mileah Kromer Director, Sarah T. Hughes Field Politics Center mileah.kromer@goucher.edu Chris Landers chris.landers@goucher.edu

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

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information