Introductions. Vendor Chair Report: Dave Davis

Size: px
Start display at page:

Download "Introductions. Vendor Chair Report: Dave Davis"

Transcription

1 CSH Board of Directors Meeting 04/21/2016 5:30 pm Business Agenda Introductions In attendance are: Phil Faulkner, President Matt Brown, Vice President and Newsletter Editor Jane Parr, NSH Region VII Director Maggie Glogoswka, Treasurer Dave Davis, Vendor Committee Chair Liz Chlipala, Awards Committee Chair Jen Precord, Past President Erin Smith, Secretary (15 min late) Vendor Chair Report: Dave Davis Many of the long standing vendors will be returning and a few new vendors are coming in. We need to remind attendees at the registration desk to fill out their VENDO cards, so they are eligible for the vendor awards. Awards Chair Report: Liz Chlipala Milestone Medical offers Green Histology Scholarship $500 Cell Marque offers Charles Churukian Excellence in Staining $300 StatLab Medical offers David J Davis Histological Education $500 Gift cards will be issued to speakers as Thank Yous if there is money left over from the meeting. NSH report: Jane Parr Elections are being held this year at NSH. Stay tuned to see who the new officers will be.

2 There will probably not be a Region VII table at NSH this year due to some financial issues at NSH. There will be changes in how reimbursements are handled for speakers. NSH has gone paperless for many of their meetings. CSH is keeping pace with this and has a Drop Box account for our meeting documents. Lodging Phil proposes that CSH will pay for one night of lodging for the following people: 1. Phil Faulkner 2. Matt Brown 3. Jen Precord 4. Erin Smith 5. Maggie Glogowska 6. Dave Davis 7. Liz Chlipala 8. Jane Parr All board members approve. The list has been forwarded to Beaver Run Resort. Honorary members Phil would like to offer honorary membership to past members of CSH who have contributed significantly to the society over the years. The two histotechs he would like to honor are Patsy Ruegg and Jane Maass Honorary membership will include: 1. Complimentary CSH membership for life 2. Waived class dues to the annual meeting for life 3. Honorary Member certificate In order to offer this type of membership, an amendment to the constitutional bylaws will need to be written, and approved by the Board. Dave Davis will write the amendment. Speaker Introductions a. Jason Ramos: Dave Davis b. Kelly Lear-Caul: Jane Parr c. Jennifer Black: Jen Precord d. Josh Wisell: Phil Faulkner or Aimee Topp e. Lauren Hopson: Erin Smith f. Wes Tyson: Matt Brown or Aimee Topp g. Brenden Matus, Gabriel Pepper: Phil Faulkner

3 Arrival Schedule for Friday May 13, 2016 a. Phil, Maggie, Matt and Dave: 10 am b. Jen: 12 pm c. Erin: ~6:30 pm. Erin will be covering the clinical lab bench for Phil. If no stat renal cases come in, she can leave earlier. Meeting/Speaker Kick-off Dinner Dinner will be held at Breckenridge Brewery (600 S Main St, Breckenridge, CO 80424) beginning at 6:30 pm. Award Plaque Funding It was proposed that vendors pay for the plaques of the awards that they sponsor, as is done at the NSH meeting. Dave mentioned that the cost for the vendor booths is expensive, especially for some of the smaller histology companies, and recommended that CSH still sponsor all award plaques. All board members agreed. Vendors who offer monetary scholarship awards will pay CSH directly for their scholarships and then the Treasurer will write a check to the winner/recipient. IRS Status Maggie Glogowska The following information will be presented at the annual business meeting on May 13, CHS s tax-exempt status has been revoked due to several years of unfiled taxes. Additionally, the IRS only had a P.O. box on file as the physical address of CHS. In order to reinstate the tax-exempt status, we need to: 1. Fill out several tax documents to document revenue and expenses for the last 3 years 2. Write a letter of reinstatement 3. Pay an $850 fee 4. Write a Conflict of Interest Policy that must be adopted in the CSH s constitutional bylaws. Taxes must be filed each year by the Treasurer using 990EZ form. Conflict of Interest Policy Vote The Internal Revenue Service requires a Conflict of Interest Policy in CSH bylaws in order to maintain tax exempt status. Phil presented the following Conflict of Interest Policy: In the event that a conflict of interest arises within the Board of Directors, i.e. a member of the board has influence over setting his or her own compensation, or has influence regarding business deals with

4 themselves, that member of the board will recuse him or herself from voting for such decisions. Furthermore, that member will not be present at such in person votes, and, in online voting, that member will refrain from voting. When voting yields a tie, the Chairperson of the awards committee will be the deciding vote. Submitted for vote by General Assembly on 05/14/2016 By Philip Faulkner President, Colorado Society of Histotechnology A vote to approve was requested by Phil to the board. All board members approved. ADDENDUM: CSH bylaws require a vote of the membership in order to amend the bylaws. Phil issued this to inform the membership that a general vote will be called at the CSH Business Meeting on May 14 th : Hello everyone, In order to maintain the tax exempt status of the Colorado Society of Histotechnology, the Internal Revenue Service is requiring us to institute a Conflict of Interest Policy in our bylaws. At a recent meeting of the CSH Board of Directors, a policy was proposed and passed unanimously. After this approval by the Board, it is required by our constitution that such an amendment must be passed by a 2/3 vote of the general membership at the annual business meeting. In essence, the amendment is intended to eliminate members of the Board from having the power to vote for themselves to receive monetary awards. When a Board Member is nominated for such an award, he or she will simply not be able to vote for that award. Specifically, the official Policy will read as such: Colorado Society of Histotechnology Conflict of Interest Policy In the event that a conflict of interest arises within the Board of Directors, i.e. a member of the board has influence over setting his or her own compensation, or has influence regarding business deals with themselves, that member of the board will recuse him or herself from voting for such decisions. Furthermore, that member will not be present at such in person votes, and, in online voting, that member will refrain from voting. When voting yields a tie, the Chairperson of the awards committee will be the deciding vote. Submitted for vote by General Assembly on 05/14/2016 By Philip Faulkner President, Colorado Society of Histotechnology Please consider your thoughts on this and be prepared to vote on it at the Business Meeting in Breckenridge. Looking forward to seeing you all!

5 Regards, Philip Faulkner, HTL CSH President Liz suggested that another meeting should be convened in the summer to discuss incorporating additional policies and procedures into the bylaws. Maggie requested to include specific procedures for the Treasurer to file taxes and hand-off procedures from existing officers to new officers. Registration Packet Party - Volunteers Needed The packet party will be held on Thursday May 12 th at 5:10 pm. Erin has reserved the small conference room in the AMC-RC1 North, 5 th floor (P ). Dave will contact DAKO or Newcomer for bags and Leica for lanyards. Liz will do all the printing, including color copies as needed. She has requested that we carefully match the size of the lanyards to the name tags and choose the correct paper stock ahead of time. Meeting adjourned at 6:48 pm.

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

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

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

Bylaws of the Association of Cancer Executives

Bylaws of the Association of Cancer Executives Bylaws of the Association of Cancer Executives October 5, 2017 ARTICLE I NAME(S) AND PURPOSES Section 1. Name. The name of this organization shall be the Association of Cancer Executives, an independent

More information

Concierge Association of Colorado

Concierge Association of Colorado Article I Name Article II Mission Statement Article III Objectives (Purpose) Article IV Membership Article V [article stricken, now part of Article IV] Article VI Membership Dues Article VII Board of Directors

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive

More information

JOB DESCRIPTIONS FOR ELECTED OFFICERS

JOB DESCRIPTIONS FOR ELECTED OFFICERS JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat

More information

POLICIES OF THE COLORADO WATERCOLOR SOCIETY Approved March 19, 2019

POLICIES OF THE COLORADO WATERCOLOR SOCIETY Approved March 19, 2019 POLICIES OF THE COLORADO WATERCOLOR SOCIETY Approved March 19, 2019 INTRODUCTION The purpose of this document is to list the adopted policies of the Colorado Watercolor Society (CWS) as of the revision

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

Article I: Name. Article II: Purpose

Article I: Name. Article II: Purpose James Madison Maverick Booster Club (Athletics) By-Laws 2017/2018 Article I: Name 1.1 The name of this organization is the James Madison Maverick Booster Club, which may hereinafter be referred to as Booster

More information

Standing Rules Central Texas Business Resource Group (BRG)

Standing Rules Central Texas Business Resource Group (BRG) Standing Rules Central Texas Business Resource Group (BRG) Revised: March 10, 2016 and Approved by Governing Board The permanent address for the Central Texas Business Resource Group will be 310 West Iowa

More information

San Diego Association of Directors of Volunteer Services

San Diego Association of Directors of Volunteer Services BYLAWS Revised November 2011 ARTICLE I: NAME The name of this organization shall be the (hereinafter referred to as SDADVS.) ARTICLE II: PURPOSE The purpose of SDADVS shall be to enhance the effectiveness

More information

Constitution and By-Laws

Constitution and By-Laws Article I Name Article II Mission Statement Article III Objectives (Purpose) Article IV Membership Article V [article stricken, now part of Article IV] Article VI Membership Dues Article VII Board of Directors

More information

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III

More information

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility Bylaws Article I. Purpose The purpose of Break-Away Bicycle Club is to promote the bicycle as not only an excellent form of exercise and commuting, but more importantly, as an avenue to fun and camaraderie.

More information

Greater Orlando Chapter Board Meeting Minutes. Home Builders Association of Metro Orlando, Maitland, FL September 13, 2010

Greater Orlando Chapter Board Meeting Minutes. Home Builders Association of Metro Orlando, Maitland, FL September 13, 2010 Greater Orlando Chapter Board Meeting Minutes Home Builders Association of Metro Orlando, Maitland, FL September 13, 2010 The meeting was called to order by Jim Carten, President, at 1:16 pm. Board Members

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES I. ELECTIVE OFFICERS PRESIDENT (1) Calls meeting of the officers, board members and committee chairpersons

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

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

More information

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

SOUTH METRO NEWCOMERS CONSTITUTION

SOUTH METRO NEWCOMERS CONSTITUTION SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the

More information

Minutes of Board of Directors Meeting

Minutes of Board of Directors Meeting Call Meeting to Order Aaron Praus - President Called to order at 9:35 am Roll Call Chris Kreger - Secretary Directors Present: Aaron Praus, Kevin Magstadt, Chris Kreger, Sherwin Wanner, Josh Kraft, and

More information

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club).

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club). Article I Name and Location Normal Community West High School Booster Club By-Laws Adopted 10/3/2012 The name of this organization shall be: Normal Community West High School Booster Club (hereinafter

More information

INFORMATION AND BOARD MEMBER RESPONSIBILITIES

INFORMATION AND BOARD MEMBER RESPONSIBILITIES INFORMATION AND BOARD MEMBER RESPONSIBILITIES TABLE OF CONTENTS I. INFORMATION AND GENERAL EXPECTATIONS 2 Board Member Expectations Statement on Collegiality Board Activities Financial Responsibility II.

More information

Roles & Responsibilities

Roles & Responsibilities Roles & Responsibilities Effective: 02/01/2018 Underlined items are written in the By-Laws and cannot be changed without also amending the By-Laws ALL BOARD MEMBERS Term of office is one (1) year, beginning

More information

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws Huntington Beach High School Aquatics Booster Club, Inc. By-Laws PREAMBLE The Huntington Beach High School Aquatics Booster Club, Inc., hereafter known as HBHSABC is a nonprofit public benefit corporation,

More information

INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016

INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016 INDIANA MAA EXECUTIVE BOARD MEETING LOCATION: Beering #7150, Purdue University West Lafayette TIME & DATE: 10:00 am-2:00 pm, Friday- June 3, 2016 PRESENT: Alex Capaldi (Treasurer), Haseeb Kazi (Secretary),

More information

MOUNTLAKE TERRACE HIGH SCHOOL PTSA STANDING RULES Approved 9/12/16

MOUNTLAKE TERRACE HIGH SCHOOL PTSA STANDING RULES Approved 9/12/16 MOUNTLAKE TERRACE HIGH SCHOOL PTSA 7.2.170 STANDING RULES 2016-2017 Approved 9/12/16 Article I Name and Organization 1. The Mountlake Terrace High School PTSA is a non-profit organization consisting of

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE A. The purpose of the Western States Hostage Negotiators

More information

HFMA. Regional Operating Agreement Region IV

HFMA. Regional Operating Agreement Region IV Purpose HFMA Region IV 2017-2018 To outline the policies, procedures, organization structure, and standard operational strategies by which Region IV will conduct its business. Region IV is composed of

More information

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES The United Methodist Women of East Ohio Conference shall function in accordance with the Constitution and Bylaws for Local, District, Conference,

More information

Alpha Epsilon Delta The Health Pre-professional Honor Society

Alpha Epsilon Delta The Health Pre-professional Honor Society Alpha Epsilon Delta The Health Pre-professional Honor Society ROWAN UNIVERSITY Proposed By-Laws Prologue As a Chartered Honor Society of Rowan University, this organization is bound by the requirements

More information

th Avenue West Tacoma, WA (253) COPYRIGHT WASHINGTON STATE PTA

th Avenue West Tacoma, WA (253) COPYRIGHT WASHINGTON STATE PTA 3 2003 65th Avenue West Tacoma, WA 98466 (253) 565-2153 1-800-562-3804 www.wastatepta.org COPYRIGHT 2008-09 WASHINGTON STATE PTA Washington State PTA VISION: MISSION: Making every child s potential a reality.

More information

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS OPERATIONS MANUAL POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS and ATTACHMENTS 1. Awards Program Guidelines - SD Federation of NARFE Chapters 2. Functions and Responsibilities

More information

Connecticut Library Association Bylaws

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

More information

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

Mission Statement Vision Statement Constitution By-Laws Policies and Procedures

Mission Statement Vision Statement Constitution By-Laws Policies and Procedures Mission Statement Vision Statement Constitution By-Laws Policies and Procedures Updated November 15, 2012 MISSISSIPPI ASSOCIATION OF STUDENT FINANCIAL AID ADMINISTRATORS, INCORPORATED Mission Statement

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

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws ARTICLE I ORGANIZATION Section 1 Name This non-profit organization shall be known as the Westminster High School Instrumental Music Boosters Section 2 The Mission The Westminster High School Instrumental

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

Information Packet Spring Convention

Information Packet Spring Convention 2017 Spring Convention Information Packet Paid for by the Maryland Republican Party. Not Authorized by any Candidate or Candidate s Committee. R. Christopher Rosenthal, Treasurer www.mdgop.org Maryland

More information

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

BYLAWS, STANDING RULES AND ARTICLES OF INCORPORATION Section 11

BYLAWS, STANDING RULES AND ARTICLES OF INCORPORATION Section 11 BYLAWS, STANDING RULES AND ARTICLES OF INCORPORATION 2018 2019 Section 11 Louisiana BYLAWS Bylaws are the fundamental governing rules of a PTA. They contain the basic rules related to conducting the unit

More information

BYLAWS. of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE ALCOHOLICS ANONYMOUS (LICYPAA)

BYLAWS. of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE ALCOHOLICS ANONYMOUS (LICYPAA) BYLAWS of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE in ALCOHOLICS ANONYMOUS (LICYPAA) Adopted by its members on: May 1, 2017 Amended and adopted by it's members on: February 6, 2018 1. Mission Statement

More information

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS ARTICLE I The name of this organization shall be The National Society of Collegiate Scholars (NSCS) at Lone Star College-North Harris ARTICLE II

More information

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION

BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION BY-LAWS DOUGLAS COUNTY CHAPTER OF THE OREGON MASTER GARDENER ASSOCIATION ARTICLE I: PURPOSE Section 1. The Master Gardener volunteers of Oregon State University Extension Service have associated a non-profit

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

More information

CONVENTION CALL Lake Buena Vista, Florida

CONVENTION CALL Lake Buena Vista, Florida CONVENTION CALL Lake Buena Vista, Florida To: National Executive Council Date: January 2015 Council Presidents Local Presidents & Secretary-Treasurers Greetings You are hereby notified in compliance with

More information

Fallbrook Art Association Bylaws September 2013

Fallbrook Art Association Bylaws September 2013 Fallbrook Art Association Bylaws September 2013 Article I: Name, Purpose, and Objectives 1) Name: The name of this corporation shall be the Fallbrook Art Association. [FAA] 2) Purpose: The purpose of this

More information

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION ARTICLE 1 NAME The name of this organization shall be the Carolina Chapter of the Urban and Regional Information

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Rocky Mountain Chapter BMW CCA Chapter Bylaws

Rocky Mountain Chapter BMW CCA Chapter Bylaws Rocky Mountain Chapter BMW CCA Chapter Bylaws Date: August 2015 Author: RMC Board members Chapter Mission Statement The organization adopts the mission of the BMW Car Club of America (hereinafter BMW CCA

More information

AAHRA. Annual Meeting and Convention Guidelines for the Convention Chair and Committees

AAHRA. Annual Meeting and Convention Guidelines for the Convention Chair and Committees AAHRA Annual Meeting and Convention Guidelines for the Convention Chair and Committees This publication is intended to be a work in progress that is continually reviewed and updated so that the 1 st time

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

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

Pennridge Music Association, Inc. Constitution and Bylaws. P.O. Box 122 Silverdale, PA 18962

Pennridge Music Association, Inc. Constitution and Bylaws. P.O. Box 122 Silverdale, PA 18962 Pennridge Music Association, Inc. Constitution and Bylaws Article I Name & Mailing Address The name of the organization is Pennridge Music Association, Inc. The mailing address shall be: Pennridge Music

More information

Guests: Brian Van Norman Michelle Stevens

Guests: Brian Van Norman Michelle Stevens American Public Works Association Colorado Chapter Board Meeting Minutes Friday, January 19, 2018 9:00 a.m. Board Meeting Fossil Trace Golf Course 3050 Illinois Street Golden, Colorado Present: Steve Glammeyer

More information

2) The minutes for the 2016 SEA Business Meeting were approved unanimously.

2) The minutes for the 2016 SEA Business Meeting were approved unanimously. 1 2017 Minutes of the Society of Early Americanists Business Meeting Friday, March 1, 2017 Hyatt Regency, Tulsa OK SEA 10 th Biennial Conference Minutes Prepared by Patrick Erben, Executive Coordinator

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran.

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran. BYLAWS VIETNAM VETERANS OF AMERICA CONNECTICUT'S GREATER HARTFORD CHAPTER 120, INC. As revised on November 02, 2006 ARITICLE 1 NAME Section 1. This Chapter shall be know as Vietnam Veterans of America

More information

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 A. NAME The name of the committee serving the San Diego community shall be called The San Diego County Community

More information

Plano Senior High School Cross Country - Track Booster Club

Plano Senior High School Cross Country - Track Booster Club Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

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

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

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB ARTICLE I ORGANIZATION NAME AND PURPOSE Section A. The name of this Private Organization (PO) will be the Fort Wood Community Spouses Club, hereafter

More information

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose Bylaws of The Revised On 24 August 2016 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course Technology (the Association ). It shall be

More information

ROTARY CLUB OF HOUMA

ROTARY CLUB OF HOUMA ROTARY CLUB OF HOUMA Policies and Procedures Manual Approved by the Board of Directors 10/19/2017 -Page 1 of 23 These policies and procedures have been adopted by the Board of Directors of The Rotary Club

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

LHS Band Boosters (LBB) Bylaws. Revised May 4, 2009

LHS Band Boosters (LBB) Bylaws. Revised May 4, 2009 LHS Band Boosters (LBB) Bylaws Revision History Description of Revision Author Date Made grammatical and compositional changes; reformatted entire document; added cover page, Table of Contents, and Revision

More information

North Texas Radiologic Technologist Society. Bylaws

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

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

BYLAWS of the CANADIAN COMMUNICATION ASSOCIATION Established June 1983 (with amendments) Last amended June Article I Name

BYLAWS of the CANADIAN COMMUNICATION ASSOCIATION Established June 1983 (with amendments) Last amended June Article I Name BYLAWS of the CANADIAN COMMUNICATION ASSOCIATION Established June 1983 (with amendments) Last amended June 2012 Article I Name 1. The name of this organization shall be the Canadian Communication Association

More information

STERLING HEIGHTS HIGH SCHOOL BOOSTER CLUB BYLAWS (Revised May 18, 2014)

STERLING HEIGHTS HIGH SCHOOL BOOSTER CLUB BYLAWS (Revised May 18, 2014) STERLING HEIGHTS HIGH SCHOOL BOOSTER CLUB BYLAWS (Revised May 18, 2014) Article I NAME AND PURPOSE: The name of this organization shall be the Sterling Heights High School Booster Club, hereafter referred

More information

BYLAWS OF AUTISM YORK

BYLAWS OF AUTISM YORK BYLAWS OF AUTISM YORK ARTICLE I: OFFICES AND FISCAL YEAR 1. REGISTERED OFFICE: The name of the organization is Autism York. Autism York is a local nonprofit organization. The registered office of Autism

More information

BYLAWS OF THE LA CONCIERGE ASSOCIATION

BYLAWS OF THE LA CONCIERGE ASSOCIATION BYLAWS OF THE LA CONCIERGE ASSOCIATION ARTICLE I NAME The name of the organization shall be the LA Concierge Association. Also to be known and referred to as the LACA. ARTICLE II NON-DISCRIMINATION DISCLAIMER

More information

PRESIDENT. Preparation and Powers

PRESIDENT. Preparation and Powers PRESIDENT Preparation and Powers Preparations for the Presidency 1. Become thoroughly familiar with the Constitution. 2. In conjunction with the Past Presidents Advisory Committee, make long range plans

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

MIDSOUTH AQUATIC PLANT MANAGEMENT SOCIETY OPERATING MANUAL

MIDSOUTH AQUATIC PLANT MANAGEMENT SOCIETY OPERATING MANUAL MIDSOUTH AQUATIC PLANT MANAGEMENT SOCIETY OPERATING MANUAL September 26, 2018 OPERATING MANUAL Preface This manual serves as a guide for officers, board members, and committee chairs of the MidSouth Aquatic

More information

Q.U.I.L.T.S. Constitution and Bylaws

Q.U.I.L.T.S. Constitution and Bylaws Q.U.I.L.T.S. Constitution and Bylaws ARTICLE I NAME The name of this group shall be Q.U.I.L.T.S., which stands for: Quilters United In Learning Together, Schenectady. Should Q.U.I.L.T.S. become incorporated,

More information

WISCONSIN ORGANIZATION OF NURSE EXECUTIVES, INC. INDEX OF RULES AND REGULATIONS. 2.1 Organizational Relationships

WISCONSIN ORGANIZATION OF NURSE EXECUTIVES, INC. INDEX OF RULES AND REGULATIONS. 2.1 Organizational Relationships WISCONSIN ORGANIZATION OF NURSE EXECUTIVES, INC. INDEX OF RULES AND REGULATIONS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII Membership 1.1 Eligibility 1.2

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

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

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

TEXAS ASSOCIATION OF HEALTHCARE FACILITIES MANAGEMENT

TEXAS ASSOCIATION OF HEALTHCARE FACILITIES MANAGEMENT PROCEDURES AND GUIDELINES MANUAL (FOR ELECTED AND APPOINTED OFFICERS) 2001-2002 Managed by Texas Hospital Association P.O. Box 15587 6225 U.S. Highway 290 East Austin, Texas 78761-5587 TABLE OF CONTENTS

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

More information

A Chapter of PAUMCS ARTICLE II

A Chapter of PAUMCS ARTICLE II 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 A Chapter of PAUMCS ARTICLE I NAME AND ORGANIZATION A. The name of the

More information

TAHPERD Handbook of Duties & Procedures for Officers

TAHPERD Handbook of Duties & Procedures for Officers TAHPERD Handbook of Duties & Procedures for Officers The Texas Association for Health, Physical Education, Recreation, and Dance is the primary professional organization for developing and promoting the

More information

HOUSTON GEOLOGICAL SOCIETY CONSTITUTION

HOUSTON GEOLOGICAL SOCIETY CONSTITUTION HOUSTON GEOLOGICAL SOCIETY CONSTITUTION ARTICLE I Name and Purpose Section 1. NAME: This organization shall be named "Houston Geological Society". It shall be located at Houston, Texas. Section 2. PURPOSE:

More information

Constitution of the Associated Students of Laney College

Constitution of the Associated Students of Laney College Constitution of the Associated Students of Laney College Table of Contents Preamble Page 2 Mission Statement Page 2 Article I Name, Mascot, Colors Page 2 Section 1 Name Section 2 Mascot Section 3 Colors

More information

CONSTITUTION OF THE FORT LEAVENWORTH SPOUSES CLUB Revised: January 22, 2019

CONSTITUTION OF THE FORT LEAVENWORTH SPOUSES CLUB Revised: January 22, 2019 THE Revised January 2019 Article I Article II Article III Section 3 Section 4 Section 5 Article IV Section 3 Section 4 Section 5 Section 6 Section 7 Section 8 Section 9 Article V Section 3 Section 4 Section

More information

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc.

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc. CARROLL THEATRE BOOSTER CLUB STANDING RULES ARTICLE I - NAME Revised: October 16, 2017 The name of this organization shall be Carroll Theatre Boosters, Inc. ARTICLE II - PURPOSE The purposes of this Booster

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information