DRAFT. Minutes of the 2007 Midwest Regional Board Meeting Kansas City, Missouri November 9, 2007

Size: px
Start display at page:

Download "DRAFT. Minutes of the 2007 Midwest Regional Board Meeting Kansas City, Missouri November 9, 2007"

Transcription

1 DRAFT Minutes of the 2007 Midwest Regional Board Meeting Kansas City, Missouri November 9, 2007 Presiding: Margie St. Germain, Board Chair, Kansas City Section Attending: John Adams (Region Webmaster, University of Missouri), Keith Buszek (Kansas City), Jim Carroll (Omaha), Dana Delaware (Mark Twain), Gary Earl (Sioux Valley), Margie St. Germain (Chair, Kansas City), Michael Greenlief (Vice-Chair, University of Missouri), Ruth Hathaway (Historian, Southern Illinois), Daniel Higgins (Secretary, Kansas State University), Art Landis (Wichita), Michael Mosher (Nebraska) Leah O Brien (St. Louis), Chris Pigge (Iowa), Donivan Porterfield (Central New Mexico), Paul Rillema (Wichita), Khamis Siam (MoKanOk), John Michael Sophos (ACS), David Wohlers (Mark Twain) Agenda: (attached) 0. The meeting was called to order at 7:25 am by Margie St. Germain (Chair) 1. The minutes of the Midwest Regional Board Meeting from October 27, 2006 were discussed and several minor corrections made. A motion to approve the minutes was made by Ruth Hathaway and seconded by Mike Mosher. The motion passed unanimously. 2. The treasurer s report (attached) was presented by Margie St. Germain in Gary Clapp s absence. It was noted that funds have not yet been received by the treasurer for the 40 th and 41 st Midwest Regional Meetings and that this has impacted the current Sinking Fund balance. Some minor corrections to the report were noted. Jim Carroll moved that the treasurer s report be accepted. Ruth Hathaway seconded the motion. The motion passed unanimously. 3. The Chair asked for nominations for secretary. David Wohlers nominated Dawood Afzal (Mark Twain Section). Khamis Siam moved that Dawood be elected secretary, contingent upon his acceptance. Mike Greenlief seconded the motion. The motion passed unanimously. 4. David Wohlers and Dana Delaware (both Mark Twain Section) gave an oral presentation of the final report for the 41 st Midwest Regional Meeting in Quincy, IL. A total of 735 were in attendance at the meeting, including 283 high school students. Over 300 from the general public were in attendance at the evening chemistry demonstration show held as a meetingaffiliated special event. Dana noted that the final account balance from the meeting was $6,080.72, reflecting a $3, loss. He stated that the Mark Twain Section had agreed to split the loss with the Steering Committee. It was noted by Ruth Hathaway that this is not

2 the usual practice. A full final report is expected in the near future. The final report for the 40 th MWRM is also expected from Mel Mosher in the near future. 5. Keith Buszek (Kansas City Section) presented a preliminary report (attached) for the 42 nd MWRM in Kansas City. John Michael Sophos contributed additional data. The meeting was classified as an unqualified success by Keith. It was noted that there were about 1000 attendees, including invited speakers, student volunteers and exhibitors. The exhibition featured 40 booths with an approximately equal split between academic and industrial exhibits. The Kansas City Life Sciences Institute was acknowledged for their cosponsorship of the meeting. The meeting budget looks to be on track to make a small profit. 6. Michael Mosher (Nebraska Section) presented a report (attached) on plans for the 43 rd MWRM in Kearney, Nebraska. The meeting is scheduled for October 9-11, 2008 at the Kearney Ramada, which is now being completely remodeled. The theme of the meeting is to be Renewables and Global Climate. Ruth Hathaway moved that the meeting budget plan be approved and Art Landis seconded the motion. The motion passed unanimously. 7. Chris Pigge (Iowa Section) presented plans (attached) for the 44 th MWRM to be held at the Sheraton in Iowa City. The meeting is scheduled for October 20-23, Symposia at the meeting are to include sessions on Organophosphorous Chemistry, Supermolecular Chemistry and Ethanol Research and Development. 8. Art Landis (Wichita Section) presented plans (attached) for the 45 th MWRM to be held in Wichita, KS from October 27-30, Discussion of the Steering Committee s role in reimbursing travel expenses to the RMPC ensued. In was noted that the Steering Committee would pay for one of two meeting organizers (usually the general chair and program chair) to attend the RMPC. Organizers for the 43 rd -45 th Regional Meetings need to submit receipts for travel and registration to Gary Clapp (treasurer) for reimbursement. 9. Leah O Brien (St. Louis Section) presented a proposal (attached) to hold the 46 th MWRM (2011) in St. Louis. Khamis Siam moved that the proposal be accepted. Art Landis seconded the motion. The motion passed unanimously. Jim Carroll (Omaha) presented a preliminary proposal to hold the 47 th MWRM (2012) in Omaha, Nebraska. Michael Greenlief stated that the Ozark Section had expressed interest in hosting the 48 th MWRM (2013). Margie St. Germain noted that the Kansas City Section would be hosting the 50 th MWRM in Art Landis (Wichita Section) presented the report of the Midwest Region Awards Committee (attached). He noted that there were significant difficulties this year with respect to communication and the timeline for awards nominations and decisions. John Sophos stated that each Regional Meeting Committee should include an Awards Chair who will work with

3 the Regional Awards Committee. It is planned that the Regional Awards Committee will come up with a set of written procedures and a time line for awards issues, to be distributed to Regional Meeting Committees in the future. 11. John Adams (Webmaster, University of Missouri Section) noted that the website for the Midwest Regional Board is up and running and may be accessed at He asked that anyone submitting materials to be posted on the website submit them as MS Word or Excel files and not as PDF files. The former facilitate editing. He also requested that meeting organizers give him the URLs for upcoming meetings so he can add links to these sites. 12. Michael Greenlief (Vice-Chair, University of Missouri Section) presented a draft of the Midwest Regional Board Governance Document (attached). Several minor corrections and issues were raised. It was decided that these and other issues would be addressed by a small group after the conclusion of the Regional Board Meeting. Margie St. Germain called for a sense of the board vote on whether the Governance Document would be acceptable to the Board, once corrections had been made. A show of hands indicated a majority would likely approve them. 13. John Michael Sophos (ACS) presented the ACS report. It was noted that the Regional Meetings Subcommittee of the National ACS Committee on Meetings and Exhibitions would now include a liaison to each ACS Regional Board. 14. No new business issues and no continuing business issues were raised. 15. Michael Greenlief asked the Board to thank Margie St. Germain for serving as General Chair of the 42 nd MWRM and for her three years of service to the Board. Margie St. Germain asked the Board to acknowledge Ruth Hathaway, this year s recipient of the Midwest Region Volunteer Award, for her contributions. 16) The meeting adjourned at 9:50 am.

4 TO: Midwest Region Board, Midwest Region of American Chemical Society FROM: Margie St. Germain, Chair Mike Greenlief, Vice-Chair Dan Higgins, Secretary Subject: Agenda for 2007 Midwest Region Board Meeting, Kansas City, Missouri The Board of Directors will meet at 7:00 a.m. in the Room on November 9, Margie St. Germain will preside over the meeting. 1. Approval of minutes from the 41 st MWRM Region Board Meeting of the American Chemical Society. (Margie St. Germain) 2. Treasurer s report. (Gary Clapp of the Kansas City Section) 3. Vote for new secretary. (Margie St. Germain) 4. Final Report on the 41 st meeting (2006) in Quincy (Dawood Afzal and Mark Moore). 5. Draft Report on the 42 nd meeting, November 7-10, 2007, in Kansas City, MO hosted by the Kansas City Section. (Keith Buszek) 6. Report on the plans for the 43 rd meeting (2008) hosted by the Nebraska Local Section in Kearny. (Mike Mosher will be General Chair, Scott Darveau will be the Program Chair) 7. Report on plans for the 44 th meeting (2009) hosted by the University of Iowa in Iowa City. (Jason Telford) 8. Report on plans for the 45 th (2010) hosted by the Wichita Section in Wichita. (Art Landis) 9. Proposals for future meetings (Chris Spilling, Margie St. Germain) a. St. Louis, 46 th meeting (2011) b. Kansas City, 50 th meeting (2015) c. Omaha (James Carroll) 10. Awards Committee Report (Art Landis) 11. MWRM Web pages and resources (John Adams) 12. Governance Document Issues (Mike Greenlief and Ruth Hathaway) 13. ACS Report (John Michael Sophos)

5

6

7

8

9

10

11

12

13

14

15

16

17 Midwest Region Awards Committee Report November, 9, 2007 The MWR Awards committee was initially instituted essentially to keep accurate lists of the awardees and to pick the teacher for The John E. Bauman, Jr. Midwest Region Award for High School Chemistry award. Since that time, the Awards Committee has seen its role in the awards process become expanded beyond what was its original charge. Now the committee does that and nominates last year s HS Teacher Award recipient for the James Bryant Conant Award in High School Chemistry Teaching and selects the person for The E. Ann Nalley Regional Award for Volunteer Service to the American Chemical Society award. At last year s meeting, this Board agreed to accept the offer of the ACS Division of Chemical Education to sponsor the high school teacher award. As part of that agreement, the name of the HS award has been changed from The John E. Bauman, Jr. Midwest Region Award for High School Chemistry to the ACS Division of Chemical Education Midwest Region Award for Excellence in High School Teaching in Honor of John E. Bauman, Jr. and a representative of the Division of Chemical Education is to be included on the selection committee. The MWR Awards Committee members are Jetty Duffy-Matzner and me, Art Landis. During the selection process for the HS Teaching Award, Paul Rillema was involved as the Chem. Educ. Representative. In this past year, we, the committee, have become more involved in the awards process. We have set time-lines and answered questions about the awards criteria. We received nomination materials for the HS Teacher Award, verified the receipt of those materials, notified the nominators of incomplete nomination files, reviewed and selected a teacher, Jackie Stewart. We then notified by the person selected, the nominator, the general chair of the host KC section, the Division of Chemical Education via its representative, Paul Rillema, and John Sophos of our choice. We also then informed the other nominees and their nominators that they were not selected and encouraged them to re-apply next year. All of this was accomplished before September 15, We also nominated last year s recipient of The John E. Bauman, Jr. Midwest Region Award for High School Chemistry, Paul Kuhlman, for the 2009 James Bryant Conant Award in High School Chemistry Teaching. (Deadline is Nov 1, 2007 for the 2009 award.) The committee did not receive any nominations for The E. Ann Nalley Regional Award for Volunteer Service to the American Chemical Society or for any other awards before the deadline. We assumed that our tasks were completed and the committee s services were no longer needed. In November, the committee was asked what the committee had done about the E. Ann Nalley Regional Award for Volunteer Service to the American Chemical Society. After a series of s, the committee received a nomination for Ruth Hathaway and we did select her after the nominating materials were sent to us. As previously noted, a number of situations have arisen that go beyond the committee's original mission. The Volunteer Award and the nomination package for the Conant Award (which

18 took about 20 hours to complete) are just two examples. The committee wishes to have the MWR Board clarify the mission and responsibilities of the committee. Especially relevant are the communications with the host section about who will do what, and when it will be accomplished. As an aid to this request, we have submitted some suggestions as an appendix to this report. Respectfully submitted, Art Landis Nov. 9, 2007

19 Appendix to Midwest Region Awards Committee Report November, 9, 2007 Awards Committee Suggestions In the following this awards committee is called the committee. In the time that this committee has existed, the committee has made progress in making the awards process run more smoothly, but much still needs to be done to make the process friendly to all involved. In order to make the awards process proceed more smoothly, we, the committee are making the following suggestions. Please refer to the accompanying table of Awards Given by the Midwest Region. 1.) The MWR Board: A.) should designate the committee to be the selection committee of all awards of the MWR, except the Midwest Regional ACS Award for Outstanding Achievements in Chemistry and those designated by the Board. B.) should designate those awards that it wishes to give on a continuing basis. Currently three. 2.) The current awards are: A.) Midwest Regional ACS Award for Outstanding Achievements in Chemistry B.) ACS Division of Chemical Education Midwest Region Award for Excellence in High School Teaching in Honor of John E. Bauman, Jr. (Previously, The John E. Bauman, Jr. Midwest Region Award for High School Chemistry) C.) The E. Ann Nalley Regional Award for Volunteer Service to the American Chemical Society 3.) The committee: A.) should be responsible for maintaining an up-to-date lists of all awards given by the MWR and past award winners. These should be posted on the MWR s homepage. B.) should be responsible for having available at the MWR s homepage the criteria, nominee application forms, submission deadlines, and the address to which the information should be sent. Even though the Midwest Regional ACS Award for Outstanding Achievements in Chemistry is sponsored and selected by the St. Louis section, this information should also be on the MWR webpage. C.) should set time lines, in consultation with the host section, and act upon nominees that have been submitted so as to meet these time lines. The host local section awards

20 contact person should contact the committee chair early in the planning process so that the appropriate deadlines can be mounted at the MWR website. D.) should be responsible for nominating the previous year s recipient of the Excellence in High School Teaching award for the James Bryant Conant Award in High School Chemistry Teaching. (This necessary because the deadline for nominations is November 1 of each year for the award to be announce two years from now - that is Nov. 1, 2007 was the deadline for the 2009 Conant Award.) 4.) The local host section: A.) should designate an awards contact person and his or her and other contact information should appear on their Midwest Region Meeting (MWRM) website. This person will be the liaison between the committee and the host section. B.) should have primary responsibility for advertising the awards. The committee should remain neutral and unbiased. The process of soliciting nominations could compromise or give the appearance of compromising the committee. C.) should be responsible for housing, transportation, registration, etc. This should include obtaining pictures resumes etc. The committee should be responsible for notifying the national ACS contact person (John Sophos). The folks at national are the ones who arrange for the plaques. In the case of the HS Teacher award, the committee should notify the Division of Chemical Education via its representative on the selection committee.

21 Bylaws of the Midwest Region of the American Chemical Society Bylaw I. Name The name of the organization shall be the Midwest Region (hereinafter referred to as 'the Region' ) of the American Chemical Society (hereinafter referred to as 'the SOCIETY'). Bylaw II. Objectives Section 1. The objectives of the Region shall be those of the SOCIETY and more specifically a. to conduct regional meetings, b. to confer awards, c. to encourage cooperation among the member Local Sections for the advancement of science and related regional activities. Section 2. Nothing in these Bylaws shall be inconsistent with the Charter, Constitution, and Bylaws of the SOCIETY. Bylaw III. Territory Section 1. The territory shall consist of the sum of the territories of the member Local Sections. Bylaw IV. Members Section 1. The members of the Region shall consist of Local Sections of the SOCIETY. Section 2. The initial members shall consist of those Local Sections that agree to form the Region and to apply for corporate status of the Region in the District of Columbia under the aegis of the SOCIETY. Section 3. Additional Local Sections may apply for membership. a. To become a member of the Region, a Local Section must submit a written application to the Secretary of the Region, who shall within thirty (30) days

22 send copies of the application to the member Local Sections and to the Regional Board (identified below). b. The member Local Sections shall have thirty (30) days to send comments regarding the application to the Secretary of the Region after which the application shall be referred to the Regional Board. c. Within thirty (30) days a vote shall be taken by the Regional Board with a twothirds (2/3) vote of approval signifying that the applicant Local Section has become a member of the Region. d. Each new member Local Section must present a Resolution to the Secretary of the Region stating its agreement to the Bylaws and regulations of the Region. Section 4. A member Local Section may withdraw from the Region. a. To withdraw from the Region, a Local Section must submit a written resolution to do so to the Secretary of the Region, who shall within thirty (30) days send copies of the withdrawal request to the member Local Sections and to the Regional Board. b. Member Local Sections shall have thirty (30) days to send comments to the Secretary after which the Regional Board shall meet with officers of the Local Section in an effort to reconcile differences. c. If this fails the Regional Board may accept the withdrawal of the member Local Section by a majority vote. Section 5. All member Local Sections are entitled to equal status in all activities and operations of the Region. a. Member Local Sections that do not host a regional meeting or otherwise engage in regional activities can be designated by the Regional Board of Directors as "Inactive". (i) An inactive Section would not be eligible for any regional perquisites (including participation is any awards given by or to the Region). (ii) An inactive Section could petition the Regional Board for reinstatement to "Active" status explaining what measures have been taken to make it eligible for active membership. Section 6. Any Local Section may be a member of more than one Region. Bylaw V. Governance

23 Section 1. The governing authority of the Region shall be a Board of Directors (hereinafter referred to as the 'Regional Board') consisting of one representative from each member Local Section. a. Each member Local Section shall designate its Regional Board member and an alternate not later than January 15 of each year and shall so notify the Secretary of the Region in writing. b. The Regional Board shall meet annually at the time of the Midwest Meeting and at other times as scheduled by the Chair. No business shall be transacted without a quorum. Any or all Board Members may participate in any Board meeting by any means of communication by which all persons are able to participate in debate. Board meetings shall be conducted according to Robert s Rules of Order, Newly Revised, except as specified herein. Section 2. The Regional Board shall have full power to conduct, manage, and direct the business and affairs of the Region in accordance with these Bylaws. In particular, the Regional Board a. accepts fiduciary stewardship of all activities of the Region, b. develops and promulgates operating guidelines, c. to select the location, host local section, and approximate meeting time for the Midwest Regional Meeting of the American Chemical Society ( Midwest Meeting ) at least three years in advance; d. to approve the tentative budget to be submitted by the host local section of the Midwest Meeting at the immediately preceding Midwest Meeting; e. to act in an advisory capacity to the host local section of the Midwest Meeting; f. to provide continuity for Midwest Meetings; g. to promote cooperation between local sections and to provide an organization capable of executing projects of benefit to more than one local section; h. to serve as a body to ensure the ongoing success, continuity, and progress of scientific meetings based on chemistry and related areas of science within the Midwest Region of the SOCIETY; i. maintains an operating fund and a reserve fund; (as specified elsewhere in these Bylaws.) j. conveys to the member Local Sections a regular report of the Regional Meeting and all other regional activities; k. acts upon admission and withdrawal petitions of Local Sections; l. determines other activities of the Region.

24 Bylaw VI. Officers Section 1. a. Permanent Officers. The officers of the Regional Board shall be a Chair, a Chairelect, a Secretary, a Historian, and a Chief Financial Officer ( CFO ). b. Other Officers. The Board shall have the power by resolution adopted by a majority of the Board members then in office, to designate other officers, the means of their election or appointment, and their terms of office. c. Officers, with the exception of the CFO, must be voting members of the Regional Board. No individual may hold more than one office at the same time. d. Election of Officers. The election of Officers shall occur at the annual Regional Board meeting. Each year the Regional Board shall elect one of its Members to serve a one-year term as Secretary, who shall succeed to Chair-Elect for one year, and then to Chair for one year, i.e. three years in service. A Historian shall be elected to serve a ten-year term. The CFO shall be elected as specified elsewhere in these Bylaws. Section 2. All Officers shall take office on January 1 of each year. Section 3. In the event of a vacancy in an Office, the Regional Board shall fill the vacancy for the duration of the particular Officer's term. Bylaw VII. Committees Section 1. There shall be an Executive Committee composed of the Permanent Officers of the Region. Section 2. The Regional Board shall establish committees as necessary for the proper operation of the Region. Bylaw VIII. Duties of Officers and Host Sections Section 1. The duties of the Officers shall be those customarily performed by corporate directors together with those prescribed for corporations organized in the District of Columbia. Section 2. The duties of the Officers shall be those customarily performed by such officers together with those responsibilities prescribed in the Constitution and Bylaws of the

25 SOCIETY, and by these Bylaws. Other duties may be prescribed by the Regional Board. Section 3. The Executive Committee shall have the power to act on behalf of the Regional Board subject to ratification of its actions by the Regional Board. Section 4. The Chair shall be the chief executive officer of the Corporation, shall, subject to the control of the Board, have general supervision, direction and control of the business affairs of the Corporation, shall have the general powers and duties of management usually vested in the office of Chair, and shall have other powers and duties as may be prescribed by the Regional Board and by these Bylaws. The Chair shall preside at meetings of the Regional Board. Acting under the direction of the Regional Board, and on its behalf, the Chair shall perform all acts, execute and deliver all documents, and take all steps authorized by the Regional Board in order to effectuate the actions and policies of the Board. Section 5. The Vice Chair shall serve in place of the Chair in the event that the Chair is unable to so serve. In addition, the Vice Chair shall have other powers and duties as may be prescribed by the Regional Board and by these Bylaws. Section 6: The Secretary shall preserve in record books the full and correct minutes of the proceedings of all Regional Board meetings, and shall be custodian of the Articles of Incorporation, Bylaws, and Minute Books. It shall be the duty of the Secretary to sign and execute all corporate documents and instruments whereupon the secretary s signature may be lawfully required. The Secretary shall also serve all notices required by law, the Bylaws, or by resolution of the Regional Board, and it shall be the Secretary s duty to cause to be prepared and filed, with appropriate bodies, official reports and documents required by law to be filed by nonprofit corporations. The Secretary shall have other powers and duties as may be prescribed by the Regional Board and by these Bylaws. Section 7: The permanent chief financial officer ( CFO ) for the Regional Board shall be the treasurer of the Kansas City Section of the SOCIETY ( Kansas City Section ). If the Kansas City Section elects a different voting representative to the Regional Board, then the CFO shall serve as a non-voting member of the Regional Board. The CFO shall keep or cause to be kept, in books belonging to the Corporation, complete and accurate accounts of all receipts and disbursements, resources and liabilities, and shall deposit all monies and funds and other valuable effects of the Corporation, in the name of and to the credit of the Corporation, in such depository or depositories as may be designated by the Board. The CFO shall disburse funds

26 of the Corporation in payment of its obligations, taking proper vouchers and receipts for such disbursements. The CFO shall render to the Chair and to the Board Members at Regional Board meetings, or whenever otherwise requested, correct statements and reports showing the financial condition of the Corporation. The CFO may sign corporate documents and instruments as necessary. The CFO shall arrange for the performance of an audit and for the preparation of audited financial statements by a certified public accountant on behalf of the Corporation, whenever directed to do so by the Regional Board. Section 8: The Historian is responsible for archiving all historical documents of the Region. Section 9: Duties of Host Sections. Responsibility for conduct of each meeting of the Corporation shall be assigned by the Regional Board to one or more host sections. a. Participating sections may indicate their desire to host or co-host a Midwest Meeting by advising the Secretary of the Regional Board in writing. b. The local section hosting the Midwest Meeting shall be responsible for selecting the general chair and the program chair for that meeting; the selection shall be reported to the Regional Board at least two years prior to the meeting for Board approval. c. Host sections shall be responsible for submitting to the Secretary for distribution to the Regional Board at the prior Midwest Meeting a budget of income and expenses for Board approval. Income resulting from the annual accrual of interest in the Sinking Fund may be built into the budget. d. In selecting host local sections for Midwest Meetings, the Regional Board shall require host local sections at the conclusion of Midwest Meetings to submit a final accounting no more than one year after the conclusion of the meeting. Such accounting shall allocate the revenues derived from hosting the Midwest Meeting as follows: 1. pay all expenses associated with hosting the Midwest Meeting; 2. repay any and all advances to the Corporation; 3. pay 50% (fifty percent) of any remaining revenues derived from hosting the Midwest Meeting to the Corporation; and, 4. retain any remaining revenues.

27 Bylaw IX. Finances Section 1. The Treasurer shall be directly responsible for maintaining all financial records and for disbursing funds in accordance with the directives of the Regional Board. Section 2. The operating and reserve funds (hereinafter referred to as the Sinking Fund ) of the Region shall be properly invested by the Treasurer with the advice of the Executive Committee. a. The former shall be used to offset the expenses of running the Region. b. The latter shall be used to offset costs in the event a Regional Meeting incurs a deficit. Section 3. The Sinking Fund shall bear the costs for the award recipient of the Division of Chemical Education John E. Bauman, Jr. Award For Excellence in High School Teaching. Section 4. Up to two awards are to be made each year from the Sinking Fund to each Local Section for the purpose of partially supporting high school teachers attendance at Midwest Regional Meetings Section 5. Section 6. The Board may advance monies from the Sinking Fund to local sections hosting the Midwest Meeting. The cost of Board meetings shall be paid directly from the Sinking Fund. Bylaw X. Board Member Compensation Section 1. All Regional Board members shall serve without compensation. Section 2. Documented travel expenses required for the CFO to attend a Regional Board meeting will be paid from the Sinking Fund. Section 3. The Corporation shall indemnify Board Members who may have served at its request as Board Members against damages awarded against them, and expenses actually and necessarily incurred by them in connection with the defense of any action, suit or proceeding in which they are made a party by reason of being or having been such a Board Member, except in relation to matters as to which they shall be adjudged in such action, suit or proceeding to be liable for misconduct in the performance of their duty. Such rights of indemnification and reimbursement shall not be deemed exclusive or any other rights to which such Board Member may be entitled under Bylaw, agreement or otherwise.

28 Bylaw XI. Adoption, Amendments and Priority of Bylaws Section 1. These Bylaws shall become effective immediately upon the approval of two-thirds of the voting Members of the Board present at a meeting of the Board. Section 2. A proposed amendment to these Bylaws must first be submitted in writing to the Regional Board for review and comment at least five (15) calendar days prior to the meeting at which it is proposed. Section 3: An amendment is deemed to have been passed if two-thirds (2/3) of the voting Members of the Regional Board present at any meeting of the Regional Board approve the amendment. Section 4. In any conflict between these Bylaws and the Constitution and Bylaws of the SOCIETY, the latter shall take precedence. Bylaw XII. Recall of Elected Officers and Directors Section 1. Elected Officers and Directors of the Region are subject to recall for neglect of duties or conduct injurious to the SOCIETY. Section 2. Detailed procedure for recall of an Officer is given in Appendix A. Section 3. Recall of a Director is the responsibility of the relevant Local Section and shall proceed according to the Local Section Bylaws. Section 4. The vacancy provision of these Bylaws shall be used to fill a vacancy caused by the recall process. All member Local Sections and the SOCIETY shall be informed of the recall process and the replacement of the Officer or Director. Bylaw XIII. Dissolution of the Region The termination of the Corporation may be determined only on the recommendation of the Executive Director of the American Chemical Society and by the concurrence of two-thirds (2/3) of the voting Members of the Regional Board present at a meeting of the Board. In the case of the termination of the Corporation, the net assets in possession of the Corporation, after making provision for the payment of all of the liabilities of the Corporation, shall be distributed to the eligible local sections in such a manner as to comply with the requirements of Section 501(c)(3) of the Internal Revenue Code

29 APPENDIX A. Recall of Elected Officers Section 1. Elected Officers of the Region are subject to recall for neglect of duties or conduct injurious to the SOCIETY. Section 2. The recall of an Officer shall be initiated by a written petition signed by not fewer than one-third (1/3) of the Directors specifying charges and reasonable substantiating evidence. a. In the event that the Chair is the Officer in question, then the Chair-Elect shall assume the duties of Chair. Section 3. The Chair shall without delay determine that the petitioners are aware of the gravity of their actions and the procedures to be followed. Section 4. The Chair shall seek an alternate resolution to the problem and a withdrawal of the petition at this time. Section 5. In the absence of a resolution of the problem, the Chair shall present the issue to the Executive Committee as a new business item at the next Executive Committee meeting. The Officer in question shall not sit with the Executive Committee. a. The Executive Committee shall promptly continue the recall process or dismiss the petition as ill-founded or find an alternative solution to the problem. (i) The Chair shall promptly inform the petitioners and the Officer of the decision of the Executive Committee. b. If the proceedings continue, the Chair shall assign the duties of the Officer to another Director until the issue is resolved. c. If the proceedings continue the Officer shall be offered an opportunity to answer the allegations in the petition before the Executive Committee. d. Every reasonable effort shall be made to contact the Officer throughout this procedure. (i) That effort shall include a certified letter to the last know address on the official SOCIETY member rolls. (ii) Upon notification the Officer shall have thirty (30) days to make a written response to the allegations. (iii) Within thirty (30) days the Executive Committee shall decide whether to proceed after studying the Officer's response.

30 (iv) The Chair shall inform the Officer and the petitioners of the decision of the Executive Committee. (v) If no contact can be made after reasonable effort, the Executive Committee may remove the Officer in question with a two-thirds (2/3) vote of the remaining members of the Executive Committee. e. If the proceeding continues, the Officer may choose one of the following options. (i) The Officer may resign. (ii) The Officer may request a recall vote in the same manner as the original election by the Regional Board, which must be consistent with the Region Bylaws. The Directors shall be given brief statements prepared by the Executive Committee and the Officer in question. (iii) The Officer may choose not to respond and thus forfeit the position.

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

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

More information

SILICON VALLEY SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SILICON VALLEY SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SILICON VALLEY SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name The name of this organization shall be the Silicon Valley Section, Inc., hereinafter referred to as the Section,

More information

DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Inorganic Chemistry (hereinafter referred to as the Division

More information

SOUTHERN CALIFORNIA SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

SOUTHERN CALIFORNIA SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE SOUTHERN CALIFORNIA SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the Southern California Section, Inc., (hereinafter

More information

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

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

More information

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. This organization shall be known as the Northeast Tennessee Section of the AMERICAN CHEMICAL SOCIETY

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Erie Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL SOCIETY

More information

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the

More information

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name * BYLAWS OF THE SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Section Name This organization shall be known as the San Diego Section (hereinafter referred to as the Section ) of the AMERICAN

More information

CHARTER BYLAWS * OF THE INDIA INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

CHARTER BYLAWS * OF THE INDIA INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name CHARTER BYLAWS * OF THE INDIA INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name The name of this organization shall be the India International Chemical Sciences Chapter

More information

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Eastern North Carolina Section (hereinafter referred to as the Section

More information

*BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY

*BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY *BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Kansas City Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Catalysis Science and Technology (hereinafter

More information

*BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

*BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name *BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Alabama Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL SOCIETY

More information

WESTERN MARYLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects. BYLAW III Territory. BYLAW IV Members and Affiliates

WESTERN MARYLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects. BYLAW III Territory. BYLAW IV Members and Affiliates * BYLAWS OF THE WESTERN MARYLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Western Maryland Section (hereinafter referred to as the Section ) of the

More information

DIVISION OF PHYSICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

DIVISION OF PHYSICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects * BYLAWS OF THE DIVISION OF PHYSICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Objects Section 1. This organization shall be known as the Division of Physical Chemistry (hereinafter referred

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the South Plains Section (hereinafter referred to as the Section ) of the AMERICAN

More information

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. This organization shall be known as the Baton Rouge Section (hereinafter referred to as the Section") of the

More information

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation) BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia Non-Profit Corporation) As adopted by the Board of Directors on March 22, 2011 BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia

More information

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

RHODE ISLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

RHODE ISLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE RHODE ISLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Rhode Island Section (hereinafter referred to as the Section ) of the AMERICAN

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

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

More information

DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. The name of this organization shall be the Division of Chemical Health and Safety,

More information

MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN. BYLAW I Name

MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN. BYLAW I Name MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN BYLAW I Name This organization shall be known as the Michigan State University Section, hereinafter referred to

More information

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Energy and Fuels (hereinafter referred to as the Division

More information

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION ACADEMY OF VETERINARY DENTISTRY CONSTITUTION ARTICLE I: NAME The name of this corporation is ACADEMY OF VETERINARY DENTISTRY, INC., a non-profit, non-stock, membership-based corporation organized and incorporated

More information

BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE

BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE ARTICLE I Name The name of the corporation shall be Society for Cardiovascular Magnetic Resonance (SCMR) (hereinafter referred to as the Society

More information

BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Biochemical Technology (hereinafter referred to as the

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

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

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

More information

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

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

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

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

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

More information

Girl Scouts of Nassau County, Inc. Bylaws

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

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted )

Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted ) Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted 07 13 2015) Article I Name The name of the organization shall be the Tennessee Relocation Council and shall sometimes herein be referred

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME The name of this organization shall be the Kansas Section

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

Approved by HESI BoT, April 13, 2016

Approved by HESI BoT, April 13, 2016 ILSI HEALTH AND ENVIRONMENTAL SCIENCES INSTITUTE BYLAWS Approved by HESI BoT, April 13, 2016 PREAMBLE The ILSI Health and Environmental Sciences Institute (hereinafter "HESI") is the global branch of the

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP

More information

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT)

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) BYLAWS OF NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) ARTICLE I OFFICES Section 1. Location. The principal office of

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION At our Annual Meeting on September 13, 2007 the membership adopted the bylaws shown below. Section 3.01 updated and adopted at the Annual Meeting on September 26, 2013. Section 5.08 updated and adopted

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

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

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

SIOR Model Chapter Bylaws

SIOR Model Chapter Bylaws Nov12 SIOR Model Chapter Bylaws Bylaws of the Chapter of the Society of Industrial and Office Realtors As approved by SIOR Board of Directors, [Date to be completed by SIOR HQ] ARTICLE I Name and Jurisdiction

More information

Bylaws of the Colonial District of the American Rose Society

Bylaws of the Colonial District of the American Rose Society 1 Bylaws of the Colonial District of the American Rose Society Revision: Fall of 2010 Approved at Staunton, VA March 26, 2011 BYLAWS COMMITTEE John Fleek Edwin Krauss Dick Hanlon ARTICLE I Name and Organization

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects * BYLAWS OF THE DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Objects Section 1. The name of this organization shall be the Division of Analytical Chemistry (hereinafter

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

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 of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

The Hip Society Bylaws

The Hip Society Bylaws The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August

More information

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

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

More information

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

of the American Logistics Association

of the American Logistics Association BYLAWS of the American Logistics Association Approved October 20, 2010 BYLAWS OF THE AMERICAN LOGISTICS ASSOCIATION ARTICLE I Name and Location The name of the Association is the American Logistics Association

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General BYLAWS OF THE NATIONAL PEST MANAGEMENT ASSOCIATION, INC. ARTICLE I- NAME AND LOCATION Section 1.1. Name. The name of the corporation shall be the National Pest Management Association, Inc. (the Association

More information

CODE OF REGULATIONS As Amended September 2016

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

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

BYLAWS OF ITS HEARTLAND I PURPOSE

BYLAWS OF ITS HEARTLAND I PURPOSE BYLAWS OF ITS HEARTLAND I PURPOSE 1. Purpose. ITS Heartland (hereinafter designated as Chapter ), is organized and shall be administered and operated exclusively to receive, administer, and expend funds

More information

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws Approved By Board of Directors September 2018 Approved by Lions of Multiple District 44 January 2019 LIONS SIGHT AND HEARING

More information

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors. Bylaws ARTICLE I Name The name of this organization shall be the Iowa Soccer Association, Inc., and will be referred to as Iowa Soccer, or State Association. ARTICLE II Purpose The purpose for which this

More information

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School.

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School. ARTICLE I Name and Objectives SECTION 1. SECTION 2. The name of this not-for-profit corporation organized in 1995 and incorporated in 1996 under the laws of the District of Columbia shall be the Association

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation June 17, 2015 Table of Contents: Article I: NAME... 1 Article II: OFFICES... 1 Article III: OBJECTIVE... 2 Article IV: MEMBERS...

More information

BYLAWS OF THE BUILDING INDUSTRY CONSULTING SERVICE INTERNATIONAL, INC.

BYLAWS OF THE BUILDING INDUSTRY CONSULTING SERVICE INTERNATIONAL, INC. BYLAWS OF THE BUILDING INDUSTRY CONSULTING SERVICE INTERNATIONAL, INC. ARTICLE I NAME The name of the corporation shall be The Building Industry Consulting Service International, Inc., hereinafter called

More information

*BYLAWS OF THE RUBBER DIVISION, AMERICAN CHEMICAL SOCIETY, INC. OF THE AMERICAN CHEMICAL SOCIETY

*BYLAWS OF THE RUBBER DIVISION, AMERICAN CHEMICAL SOCIETY, INC. OF THE AMERICAN CHEMICAL SOCIETY *BYLAWS OF THE RUBBER DIVISION, AMERICAN CHEMICAL SOCIETY, INC. OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the RUBBER DIVISION, AMERICAN CHEMICAL SOCIETY, INC. (hereinafter

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE As approved by the Board of Directors 23 October 2012. For submission to the Members in accordance with Article XVI, Section 1 of the Constitution and Bylaws AMENDED AND RESTATED CONSTITUTION AND BYLAWS

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

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

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Certificate of Incorporation and Bylaws of World Wide Web Foundation

Certificate of Incorporation and Bylaws of World Wide Web Foundation Attachment A Form: 1023 Part II Date: September 17, 2008 World Wide Web Foundation EIN: 26-2852431 Certificate of Incorporation and Bylaws of World Wide Web Foundation Error! Unknown document property

More information

of the AMERICAN CHEMICAL SOCIETY CONSTITUTION ARTICLE I

of the AMERICAN CHEMICAL SOCIETY CONSTITUTION ARTICLE I * CONSTITUTION AND BYLAWS OF THE AKRON SECTION of the AMERICAN CHEMICAL SOCIETY CONSTITUTION ARTICLE I Name: The name of this organization shall be the Akron Section, hereinafter referred to as the Section,

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information