USHJA Board of Directors

Size: px
Start display at page:

Download "USHJA Board of Directors"

Transcription

1 Page 1 of 10 Session I Monday, December, 12 USHJA Board of Directors Meeting Minutes Monday, December 12 - Thursday, December 15, 2016 Palm Springs, CA Board Members Present: Mary Babick, John Bahret, Debbie Bass, Bob Bell, Tom Brennan, Jennifer Burger, Shelley Campf, Diane Carney, Richard Cram, Lori Cramer, David Distler, Dianne Johnson, Larry Langer, Tobey McWilliams, Bill Moroney, Cheryl Rubenstein, Charlotte Skinner-Robson, Geoff Teall, Skip Thornbury Board Members Not Present: Margie Engle, Candice King, Anne Kursinski Staff Present: Kevin Price, Marianne Kutner, Leslie Mangan I. Welcome Bill Moroney welcomed the Board and the meeting commenced at 4:30 p.m. PST. II. III. Roll Call Roll call was conducted and it was established that there was a quorum present. Approval of Agenda The agenda was amended to add, after Item 8, Ratification of Working Group Appointees to the Board. Diane Carney made a motion to approve the amended agenda; Dianne Johnson seconded. The motion was unanimously approved. IV. Approval of the Meeting Minutes from November 14, 2016 John Bahret made a motion to approve the minutes of the November 14, 2016 meeting; Larry Langer seconded. The motion was approved by majority vote, with abstention from Bill Moroney who was not present at the November 14 meeting. V. Review of Conflict of Interest and Ethics Statement Bill Moroney reviewed the Conflict of Interest Statement and Ethics Policy and reminded Board members to complete, sign and return a copy of the Disclosure and Affirmation as well as the Conflict of Interest Disclosure Statement which is an annual requirement for all board members. VI. Executive Director Report The Board reviewed the report presented with their meeting materials. Kevin Price summarized additional information not included within the report that included mention of the ribbon discount USHJA Board of Directors Meeting Minutes

2 Page 2 of 10 program offered to Affiliates through Hodges Badge Company, the fact that the ShopUSHJA.com website has been optimized for mobile devices, that a retail outlet in Lexington, Kentucky will be offering USHJA logo wear in its store, and that USHJA continues to investigate available LMS (Learning Management Systems) platforms in the Association s quest to develop an education content delivery system for its members. No questions were asked. VII. Treasurer s Report The Board reviewed the Treasurer s Report presented within their meeting materials. No questions were asked. Ms. Carney made a motion to approve the Treasurer s Report, as presented. Mr. Langer seconded, and the motion was unanimously approved. VIII. IX. Election Procedures & Presentation of Voting Slate Mr. Moroney reviewed the Election Procedures provided to the Board within their meeting materials. Nominating Committee Report to the Board Nominating Committee Chair Howard Pike presented the Nominating Committee Report which included the final voting slate of officers and Directors At-Large: National Vice President Four-Year Term David Distler Nominating Committee Nominee Treasurer Two-Year Term Dianne Johnson Nominating Committee Nominee Shelley Campf Board Floor Nominee At-Large Directors (3 seats) Katharine Benson - Nominating Committee Nominee Lori Cramer Board Floor Nominee Joe Dotoli - Nominating Committee Nominee Britt McCormick - Board Floor Nominee Sissy Wickes - Nominating Committee Nominee At the conclusion of the report, both Dianne Johnson and Lori Cramer asked to be removed from the voting slate. Charlotte Skinner-Robson made a motion to approve the voting slate amended by removal of both Dianne Johnson s and Lori Cramer s names from the ballot. Mr. Langer seconded, and the motion was unanimously approved. X. Election of National Vice President and Treasurer Board members participated in the voting process by casting their votes individually via secret ballot. Nominating Committee Chair Howard Pike and USHJA Legal Counsel Marianne Kutner, assisted by USHJA staff Leslie Mangan and Kevin Price, witnessed votes being cast and tallied the ballots upon completion of the voting process.

3 Page 3 of 10 At the conclusion of the vote tally, David Distler was announced as the USHJA Vice President and Shelley Campf was announced as the USHJA Treasurer. XI. Election of At-Large Directors (for 3 available seats) Board members repeated the voting process by casting their votes individually via secret ballot. Nominating Committee Chair Howard Pike and USHJA Legal Counsel Marianne Kutner, assisted by USHJA staff Leslie Mangan and Kevin Price, witnessed votes being cast and tallied the ballots upon completion of the voting process. At the conclusion of the vote tally, both Katharine Benson and Sissy Wickes were announced as At- Large Directors and there was a tie between Joe Dotoli and Britt McCormick. A run-off vote was cast individually by each Board member via secret ballot. At the conclusion of the run-off election and vote tally, Joe Dotoli was announced as the third At-Large Director. XII. Ratification of Working Group Appointments to the USHJA Board Bill Moroney announced the results of the Hunter and the Jumper Working Group elections and presented the list of resulting appointments to the USHJA Board. A ballot was signed and submitted by each Board member ratifying the following appointments to the USHJA Board (each for a two-year term): Discipline Vice President Hunter Dianne Johnson Discipline Vice President Jumper Charlotte Skinner-Robson Discipline Director Hunter Betty Oare Discipline Director Jumper (2) DiAnn Langer Jimmy Torano XIII. Election of USHJA Representatives to USEF National Breeds & Disciplines Council (NBDC) Bill Moroney summarized a report provided to the Board within the meeting materials that explained that since three members of the USEF NBDC were vacating the USHJA Board at the conclusion of Annual Meeting, they were no longer eligible to serve on the Council for the remainder of their terms. Therefore, an election was held to replace those individuals. At the conclusion of balloting, the following USHJA Board members were elected to the NBDC Council (replacing the seats held by Bill Moroney and Skip Thornbury): Jennifer Burger Cheryl Rubenstein Since there were no additional USHJA Board members eligible or able to serve on the NBDC, the Hunter Working Group nominee was recommended for appointment (to replace the seat held by Bob Bell):

4 Page 4 of 10 **Robin Fairclough [**Clarification to the Meeting Minutes: At the conclusion of the Board meeting on Thursday, December 15, it was noted that Bob Bell, because of his service on another Federation Committee, was still eligible to serve on the NBDC and did not have to give up his seat even though he was leaving the USHJA Board. Therefore, Bob Bell will retain his position on the NBDC for the remainder of his original term. Ms. Fairclough was notified of this clarification and will not be seated on the NBDC at this time]. XIV Rule Change Procedures Board members reviewed the 2016 rule change procedure document provided to them in their meeting materials. No questions were asked. XV. Consideration of Dates/Locations for 2017 Board Retreat Board members reviewed a document provided with their meeting materials that listed possible dates and location for an in-person Board retreat in either May or June, Discussion ensued and the group decided to follow-up on the conversation at a later date. No formal action was taken. XVI Board of Directors Meeting Schedule Board members reviewed and approved the 2017 meeting calendar for both the Board and the Executive Committee, as presented. No questions were asked. XVII. Current Bylaws and Policy Manual The Board reviewed copies of both the USHJA bylaws and the Bylaw Policy and Procedure Manual presented with their meeting materials. No questions were asked XIII. Old Business None XIV. New Business None XV. Recess There being no further business, Ms. Carney made a motion to recess, Ms. Skinner-Robson seconded, and the meeting recessed at 5:24 p.m. PST. Session II Tuesday, December, 13 Board Members Present: Mary Babick, John Bahret, Jennifer Burger, Debbie Bass, Bob Bell, Tom Brennan, Shelley Campf, Diane Carney, Richard Cram, Lori Cramer, David Distler, Dianne Johnson, Larry Langer, Tobey McWilliams, Bill Moroney, Cheryl Rubenstein, Charlotte Skinner-Robson, Geoff Teall, Skip Thornbury Board Members Not Present: Bob Bell, Margie Engle, Candice King, Anne Kursinski Staff Present: Kevin Price, Marianne Kutner, Leslie Mangan

5 Page 5 of 10 I. Welcome Bill Moroney welcomed the Board and the meeting resumed at 5:00 p.m. PST. II. III. IV. Roll Call Roll call was conducted and it was determined that the quorum established in the meeting s opening session was maintained. Approval of Amended Agenda Mr. Distler Distler made a motion to approve the amended agenda; Mr. Bahret seconded. The motion was unanimously approved. At-Large Director Vacancy Due to Charlotte Skinner-Robson s appointment to the USHJA Board as Jumping Discipline Vice- President, she was forced to vacate her At-Large Director seat on the Board. The single remaining At-Large Director nominee from the original voting ballot was Britt McCormick. The Board, absent objection, has selected Britt McCormick to fill the At-Large Director vacancy on the Board for the remainder of Ms. Skinner-Robson s term (December 2016-December 2018). Mr. Distler made a motion to name Britt McCormick at At-Large Director to the Board to fill the vacancy for the remainder of the original term (December 2016-December 2018). Mr. Bahret seconded, and the motion was unanimously approved. V. USHJA Appointments to the USHJA Foundation Board Board members were presented with a list of names of USHJA representatives to the USHJA Foundation Board. This listing was a requirement to ensure that both organizations are in compliance with IRS Type 1 Public Charity Status which mandates that the majority of the USHJA Foundation Directors must be appointed by the USHJA Board of Directors. By providing the USHJA BOD-approved list of appointees to the USHJA Foundation Board, this majority is established and the Association and Foundation can ensure they remain compliant with non-profit regulations. The following individuals were recommended for appointment to the USHJA Foundation Board: Mary Babick (currently serving) Marnye Langer (currently serving) Cheryl Rubenistein (currently serving) Geoff Teall (currently serving) W. Craig Dobbs (currently serving) Cindi Perez Louise Serio (currently serving) Bill Woodson A motion was made and seconded to approve the USHJA appointments to the USHJA Foundation Board of Directors. The motion was unanimously approved. VI. Approval of Amendment to USHJA Bylaw Policy & Procedure Manual Board members reviewed a proposed amendment to the Bylaw Policy & Procedure Manual needed to document the necessary procedure for naming USHJA-appointed individuals to the USHJA Foundation Board to ensure both organizations are in compliance with non-profit regulations: XII. USHJA Foundation Representation*

6 Page 6 of 10 Appointment of Directors to the USHJA Foundation The USHJA President will put forward names to the USHJA Board of Directors for appointment to the USHJA Foundation Board of Directors. The number of Directors appointed to the USHJA Foundation Board shall constitute a majority of the Foundation Board members. This number will be adjusted at any time to ensure a majority is maintained. Removal of Directors Any Director appointed to the USHJA Foundation by the President of USHJA can be removed from his/her position by the USHJA Board of Directors with or without cause. *In order to maintain IRS Type 1 Public Charity status, the majority of the USHJA Foundation Directors must be appointed by the USHJA Board of Directors. Ms. Carney made a motion to approve the amendments to the USHJA Bylaw Policy & Procedure Manual, as presented. Mr. Langer seconded and the motion was unanimously approved. VII. Board Work Session Legal and Liability Issues for Directors, Volunteers, and Staff The board participated in a working session conducted by Angela Bailey from HR Affiliates regarding legal issues and liability concerning Harassment in the work place. V. Recess The working session concluded and the Board meeting recessed at 6:10 p.m. PST. Session III Thursday, December, 15 Board Members Present: Mary Babick, John Bahret, Debbie Bass, Bob Bell, Tom Brennan, Shelley Campf, Diane Carney, Richard Cram, Lori Cramer, David Distler, Margie Engle, Dianne Johnson, Anne Kursinski, Larry Langer, Tobey McWilliams, Bill Moroney, Cheryl Rubenstein, Charlotte Skinner-Robson, Skip Thornbury Board Members Not Present: Jennifer Burger, Candice King, Anne Kursinski, Geoff Teall Staff Present: Kevin Price, Marianne Kutner, Leslie Mangan, I. Welcome Bill Moroney welcomed the Board and the meeting resumed at 8:00 a.m. PST. II. III. Roll Call Roll call was conducted and it was determined that the quorum established in the meeting s opening session was maintained. Approval of Agenda Ms. Babick made a motion to approve the agenda; Mr. Langer seconded. The motion was unanimously approved. V. Rule Change Proposals Consent Calendars - Approval

7 Page 7 of 10 Mr. Cram a motion to put the International Consent Calendar- Approval on the floor for discussion and vote; Mr. Bahret seconded. Ms. Babick requested that two of the rule change proposals be removed from the consent calendar and moved to the voting calendar. Tracking # (JP Schooling Appendix) and Tracking # (JP135.14) were moved to the International Voting Calendar. There being no further comment or question, the consent calendar listed below was put to vote and was unanimously approved: International Consent Calendar - Approval Rule Tracking # Draft # Description Walk Rails JP Appendix A JP Appendix A cm height variance schooling fences moved to voting calendar JP Certified Schooling Supervisor Young Jumper Classes JP Schooling Supervision JP Judges JP Five Year Old Jumper JP Five Year Old Jumper JP Classes Restricted by Age of Horse JP Amateur Jumper JP Classes Restricted to Junior, Amateur Owner or Young Riders JP Classes Restricted to Children, Adult Amateurs or Ponies JP Standards JP American Standard JP Speed JP Hors De Concours moved to voting calendar JP Breaking Ties JP Faults and Time JP Faults and Time JP Faults Converted Into Seconds JP Starting Order JP Multiple Horses Mr. Bahret made a motion to put the National Consent Calendar - Approval on the floor for discussion and vote; Mr. Langer seconded. Ms. Babick requested that Tracking # (HJ208) be moved to the National Voting Calendar. There being no further comment or question, the consent calendar listed below was put to vote and was unanimously approved: National Consent Calendar - Approval Rule Tracking Draft # Description # EQ Eligibility to Compete EQ Appointments EQ Pony Medal Class EQ WIHS Equitation EQ Medal Class

8 Page 8 of 10 EQ H/J Seat Equitation HJ Exercise/Longe Area moved to voting calendar HU Ponies HU Junior Hunter HU Junior Hunter 3 3 HU National/Zone HOTY Awards Mr. Langer made a motion to put the General Consent Calendar - Approval on the floor for discussion and vote, Ms. Skinner-Robson seconded. Ms. Babick requested that Tracking # (GR ) be moved to the National Voting Calendar. There being no further comment or question, the consent calendar listed below was put to vote and was unanimously approved: General Consent Calendar - Approval Rule Tracking Draft # Description # GR Farm Membership GR Membership GR Championships GR Safety Preparedness GR Recorded Judge GR Learner-Apprentice GR Steward GR Hunter/Jumping Seat Equitation Judges moved to voting calendar GR Hunter Judges GR Course Designers GR Jumper Course Designer GR Awards GR Amateur Jumpers GR Competition Management GR Prize Lists Mr. Bahret made a motion to put the General Consent Calendar Disapprovals on the floor for discussion and vote; Ms. Rubenstein seconded. There being no further comment or question, the disapproval consent calendar listed below was put to vote and was unanimously approved: General Consent Calendar - Disapproval Rule Tracking # Draft # Description GR Mileage GR Mileage GR Mileage GR Mileage GR Privacy GR Professional/Amateur

9 Page 9 of 10 Voting Calendars Ms. Babick made a motion to put the International Voting Calendar on the floor for discussion and vote; Ms. Rubenstein seconded. The following individual actions were taken: International Voting Calendar Rule Tracking Draft # Description Board Action # JP Appendix A cm height variance Refer to January schooling fences JP Hors De Concours Approved (8 to 7 vote) JP Cell Phones/Ear Buds Refer to January Mr. Bahret made a motion to put the National Voting Calendar on the floor for discussion and vote; Mr. Langer seconded. The following individual actions were taken: National Voting Calendar Rule Tracking Draft # Description Board Action # HJ Exercise/Longe Area Approved EQ Tack Refer to January HJ Certified Jumper Withdrawn Schooling Supervisor HJ Limiting Entries Referred to January HU National Hunter Derby Referred to January HU Cell Phones/Ear Buds Referred to January HU Measurements Approved HU International Hunter Derby Approved (10 to 5 vote) Mr. Langer made a motion to put the General Voting Calendar on the floor for discussion and vote; Mr. Bahret seconded. The following individual actions were taken: General Voting Calendar Rule Tracking Draft # Description Board Action # GR Hunter/Jumping Seat Disapproved Equitation Judges GR Definition of Horse Disapproved GR r Dues, Fees & Insurance Approved GR Hunter Approved GR Cruelty Disapproved GR Horse Collapse Approved GR Horse Fatality Disapproved GR Tails Disapproved GR Limiting Entries Refer to January GR Stewards/TDs Approved GR Competition Manager Approved GR Qualified Medical Disapproved Personnel GR Amateur Rule Disapproved

10 Page 10 of 10 VI. VII. VIII. Old Business None New Business Ms. Johnson suggested considering moving the final Board session at Annual Meeting to Wednesday evening rather than Thursday morning. Discussion ensued regarding considering the feasibility of doing so in the future, although it was noted that the Annual Meeting schedule, and particularly the final Board meeting session, is very dependent upon the number of rule changes proposed each year that USHJA will have to consider and that is not determined until mid-september. By that date, most of the schedule for that year s Annual Meeting has already been established and meeting space contracted. Adjourn There being no further business, the December 12-15, 2016 meeting of the USHJA Board of Directors was adjourned at 10:30 a.m. PST Respectfully submitted, Larry Langer, Secretary

USHJA Executive Committee Meeting Minutes. June 5, :00 p.m. ET via Teleconference

USHJA Executive Committee Meeting Minutes. June 5, :00 p.m. ET via Teleconference Page 1 of 6 USHJA Executive Committee Meeting Minutes June 5, 2018 6:00 p.m. ET via Teleconference Members Participating: Mary Babick, John Bahret, Dianne Johnson, Anne Kursinski, Larry Langer, Britt McCormick,

More information

SOUTH EAST HUNTER ASSOCIATION BY- LAWS

SOUTH EAST HUNTER ASSOCIATION BY- LAWS SOUTH EAST HUNTER ASSOCIATION BY- LAWS ARTICLE I GENERAL A. NAME a. The name of the organization shall be The South East Hunter Association, Inc. B. DEFINITIONS a. The word Association when used herein

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

Football Club Constitution

Football Club Constitution Eastern Connecticut State University Football Club Constitution Mission Statement: The purpose of the Eastern Connecticut State University Football Club is to provide an opportunity for student-athletes

More information

NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws. Adopted by The NJHSA

NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws. Adopted by The NJHSA NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws Adopted by The NJHSA ARTICLE I: Name New Jersey Horse Shows Association, Inc. CONSTITUTION The name of this Association shall be "NEW JERSEY

More information

VIA TELECONFERENCE MONDAY, AUGUST 29, :00 P.M. EDT MINUTES

VIA TELECONFERENCE MONDAY, AUGUST 29, :00 P.M. EDT MINUTES UNITED STATES EQUESTRIAN FEDERATION, INC. BOARD OF DIRECTORS MEETING VIA TELECONFERENCE MONDAY, AUGUST 29, 2016 3:00 P.M. EDT MINUTES Board Members Present: Chrystine Tauber, Elisabeth Goth, Derek di Grazia,

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES ARTICLE 1: NAME BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES Ratified, October 14, 1985 Amended, February 2001 Amended, February 2003 Amended, December

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law BYLAWS Adopted April 1999; revised January 2013 ARTICLE I Name

More information

By Laws of the Missouri Rehabilitation Association

By Laws of the Missouri Rehabilitation Association By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation

More information

Fairfax High School Theatre Boosters Bylaws August 27, 2014

Fairfax High School Theatre Boosters Bylaws August 27, 2014 Fairfax High School Theatre Boosters Bylaws August 27, 2014 Article I. Description and Purpose of the Organization 1.1 Name: The name of the organization shall be Fairfax High School (FHS) Theatre Boosters.

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

University of Scranton STAFF SENATE BY-LAWS

University of Scranton STAFF SENATE BY-LAWS University of Scranton STAFF SENATE BY-LAWS Approved and Amended November 18, 2015 Approved and Amended June 27, 2012 2 UNIVERSITY STAFF SENATE BY-LAWS These By-laws are established in accordance with

More information

University of California, Merced Housing & Residence Life

University of California, Merced Housing & Residence Life University of California, Merced RHA Constitution Page 1 University of California, Merced Housing & Residence Life Residence Hall Association (RHA) Constitution and Bylaws Residence Hall Association Constitution

More information

CONSTITUTION And BYLAWS

CONSTITUTION And BYLAWS Southwest Area Human Resource Association CONSTITUTION And BYLAWS Chartered September 9, 1999 Chapter #0571 Updated September, 2017 Adopted by membership October 12, 2017 1 ARTICLE I Southwest Area Human

More information

EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS

EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS ARTICLE I - Name EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS This organization shall be known as Educational Support Professional Association-Community College of

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51

More information

Senior Class Committee Constitution

Senior Class Committee Constitution Senior Class Committee Constitution Revised 9/2011 ARTICLE I-NAME The name of this club shall be senior class committee of Eastern Connecticut State University. ARTICLE II- PURPOSE It shall be the purpose

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION Constitution of the Western Indiana Officials Association approved and adopted March 13, 1985 and amended June 30, 2013. ARTICLE I NAME The name of the

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

East Tennessee Saddlebred Association Bylaws and Standing Rules Ratified April 20, 2009 Amended and Ratified January 1, 2019 February 16, 2019

East Tennessee Saddlebred Association Bylaws and Standing Rules Ratified April 20, 2009 Amended and Ratified January 1, 2019 February 16, 2019 East Tennessee Saddlebred Association Bylaws and Standing Rules Ratified April 20, 2009 Amended and Ratified January 1, 2019 February 16, 2019 The key to colors in this document Bold type indicated changes

More information

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007 GREATER LOS ANGELES AREA MENSA BYLAWS December 2007 ARTICLE I. NAME. The name of this organization shall be Greater Los Angeles Area Mensa, which name may be abbreviated to GLAAM. ARTICLE II. IDENTITY,

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

Columbia Basin SHRM Chapter Bylaws. December 2012

Columbia Basin SHRM Chapter Bylaws. December 2012 Columbia Basin SHRM Chapter Bylaws December 2012 ARTICLE I COLUMBIA BASIN SHRM CHAPTER Section 1.1 Name. The Chapter is the Columbia Basin SHRM (herein referred to as the chapter ). To avoid potential

More information

UNITED STATES EQUESTRIAN FEDERATION, INC. BOARD OF DIRECTORS MEETING GLADSTONE, NEW JERSEY MONDAY, JUNE 20, :00 P.M.

UNITED STATES EQUESTRIAN FEDERATION, INC. BOARD OF DIRECTORS MEETING GLADSTONE, NEW JERSEY MONDAY, JUNE 20, :00 P.M. UNITED STATES EQUESTRIAN FEDERATION, INC. BOARD OF DIRECTORS MEETING GLADSTONE, NEW JERSEY MONDAY, JUNE 20, 2016 1:00 P.M. EDT MINUTES Board Members Present: Chrystine Tauber, Elisabeth Goth, Chester Weber,

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

IHJA General Membership Meeting November 05, 2018 Lucky Farms, LLC 9919 Towne Road Carmel, IN 46040

IHJA General Membership Meeting November 05, 2018 Lucky Farms, LLC 9919 Towne Road Carmel, IN 46040 IHJA General Membership Meeting November 05, 2018 Lucky Farms, LLC 9919 Towne Road Carmel, IN 46040 Present: Absent: Guests: Sarah Burton, President Maggie Boyle, Vice President Liz Obrecht, Secretary/Treasurer

More information

Marshall County High School (MCHS) Band Boosters

Marshall County High School (MCHS) Band Boosters Marshall County High School (MCHS) Band Boosters By-Laws Article I Name The name of this organization shall be the Marshall County High School Band Boosters and shall appear as such on all bank accounts,

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

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

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

DISTRICT ADMINISTRATIVE BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

Michigan Association of Secondary School Principals

Michigan Association of Secondary School Principals Michigan Association of Secondary School Principals Adopted June, 2009 Bylaws of the Association Article I Name The name of this organization shall be the Michigan Association of Secondary School Principals.

More information

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office (Bylaws) Last Amended: December 1, 2012 Civic Betterment Party Village of Glen Ellyn Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws") Mission Statement It is the mission

More information

BAY STATE MARAUDERS CONSTITUTION. FIRST CLUB MEETING March 1st, ORIGINAL CONSTITUTION RATIFIED September 6th, 2003

BAY STATE MARAUDERS CONSTITUTION. FIRST CLUB MEETING March 1st, ORIGINAL CONSTITUTION RATIFIED September 6th, 2003 BAY STATE MARAUDERS CONSTITUTION FIRST CLUB MEETING March 1st, 2003 ORIGINAL CONSTITUTION RATIFIED September 6th, 2003 FORMAL CLUB PUBLIC ANNOUNCEMENT February 27th, 2004 AMENDED January 22nd, 2006 REDRAFTED

More information

Labor and Working Class History Association

Labor and Working Class History Association Labor and Working Class History Association CONSTITUTION AND BY-LAWS Preamble The Labor and Working Class History Association (LAWCHA) is open to everyone interested in studying the history of working-class

More information

SCTA BYLAWS TABLE OF CONTENTS:

SCTA BYLAWS TABLE OF CONTENTS: TABLE OF CONTENTS: I. NAME AND LOCATION. 1 II. PURPOSES. 1 III. AFFILIATION WITH CTA/NEA 1 IV. MEMBERSHIP.2 V. DUES, FEES, AND ASSESSMENTS...2 VI. POLICY-MAKING BODY.3 VII. REPRESENTATIVES..4 VIII. OFFICERS...4-6

More information

Northwest Indiana Community Action Corporation Bylaws

Northwest Indiana Community Action Corporation Bylaws Northwest Indiana Community Action Corporation Bylaws Adopted February 26, 1997 Amended October 23, 2002/Adopted November 26, 2002 Amended and Adopted June 22, 2010 Amended and Adopted July 28, 2015 PREAMBLE

More information

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016 ARTICLE I - NAME This Local shall be known as Local 7200, COMMUNICATIONS WORKERS OF AMERICA. ARTICLE II - JURISDICTION Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing

More information

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015 AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY Last Revised: August 22, 2015 1 of 31 Table of Contents ARTICLE I INTRODUCTORY... 3 ARTICLE II PURPOSES

More information

TIDEWATER STRIDERS CONSTITUTION

TIDEWATER STRIDERS CONSTITUTION TIDEWATER STRIDERS CONSTITUTION ARTICLE I NAME SECTION I: The organization shall be called the Tidewater Striders Track Club, hereinafter referred to as the Striders. ARTICLE II PURPOSES SECTION I: The

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016 Article I. Name Section 1.01 The name of the organization shall be "The

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

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

All Bates Professional Technical Employees are eligible for Association membership.

All Bates Professional Technical Employees are eligible for Association membership. Article I Membership BATES PROFESSIONAL TECHNICAL EMPLOYEES Bylaws All Bates Professional Technical Employees are eligible for Association membership. Article II -Dues, Fees, and Assessments Association

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC Amended and Restated Bylaws First Congregational United Church of Christ Asheville, NC Article I. NAME The name of the church is First Congregational United Church of Christ, Asheville, North Carolina,

More information

INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC.

INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC. INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC. May 15, 1995 Approved by Full Board of Directors May 22, 1995 Approved by Regular Membership August 17, 1998 Amended by Full Board of Directors

More information

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS ARTICLE I NAME The name of this organization shall be the Maryland Library Association, Inc. ARTICLE II PURPOSE The purpose of the Maryland Library Association

More information

BY-LAWS OF THE MARYSVILLE EDUCATION ASSOCIATION

BY-LAWS OF THE MARYSVILLE EDUCATION ASSOCIATION MARYSVILLE EDUCATION ASSOCIATION BY-LAWS OF THE MARYSVILLE EDUCATION ASSOCIATION (Amended and approved by Representative Council on May 22, 2018) ARTICLE I - GOALS The Marysville Education Association

More information

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 CHAPTER CONSTITUTION AND BY-LAWS Adopted: December 3, 1986

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

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 of the AMERICAN CHEMICAL SOCIETY and hereinafter referred to as the

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

SBMC BY-LAWS ARTICLE I.

SBMC BY-LAWS ARTICLE I. SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE

More information

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

More information

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION ARTICLE I: NAME The name of this organization shall be the SEIU Local 503, OPEU, University of Oregon Local 085. ARTICLE II: PURPOSE The

More information

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors Bylaws of the National Association for College Admission Counseling Table of Contents Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX Subject Name and Offices Purpose Membership

More information

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS PROLOGUE The American Association of Cosmetology Schools (AACS) is a Non-Profit Association open to schools that provide education in cosmetology, beauty,

More information

ESA FOUNDATION BYLAWS

ESA FOUNDATION BYLAWS ARTICLE/Section ESA FOUNDATION BYLAWS I. NAME AND LOCATION A. The name of this non-profit foundation shall be ESA Foundation. B. The ESA Foundation shall maintain a permanent mailing address: 363 West

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. ARTICLE II - JURISDICTION Jurisdiction of this Local shall

More information

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** The council of Affiliated State Health Care Association Executives (ASHCAE), established within the American Health

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format

More information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 Article I. Name and Territorial Jurisdiction The name of this organization shall be the Virginia Physical Therapy Association,

More information

KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS. Revised and Adopted: March 2016

KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS. Revised and Adopted: March 2016 KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS Revised and Adopted: March 2016 BYLAWS OF KENNESAW YOUTH FOOTBALL ASSOCIATION, INC Article I. Name Section 1. The organization shall be known as the "Kennesaw

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

5. Fees for classes must be paid in advance of the start of the class.

5. Fees for classes must be paid in advance of the start of the class. Standing Rules 1. New members joining the Society in October, November or December are considered members for the balance of that year as well as the following. 2. Dues must be paid by the end of February

More information

THE TOASTMASTERS CLUB AT FAU CONSTITUTION

THE TOASTMASTERS CLUB AT FAU CONSTITUTION THE TOASTMASTERS CLUB AT FAU CONSTITUTION Updated (June, 2017) Article I Name of Organization The name of this organization shall be the Toastmasters Club at FAU. The Toastmasters Club at FAU may also

More information

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name of this organization shall be Region 10, Arabian Horse

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

University of California, Merced Housing & Residence Life

University of California, Merced Housing & Residence Life University of California, Merced RHA Constitution Page 1 University of California, Merced Housing & Residence Life Residence Hall Association (RHA) Constitution and Bylaws Residence Hall Association Constitution

More information

By-Laws Revised

By-Laws Revised COMMUNICATIONS WORKERS OF AMERICA CWA LOCAL 7200 AFL-CIO, CLC MINNEAPOLIS By-Laws Revised 09-05-2018 CWA LOCAL 7200 By Laws TABLE OF CONTENTS TITLE PAGE TABLE OF CONTENTS PAGE 1 REVISIONS PAGE 17 ARTICLE

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

OREGON ASSOCIATION MEDICAL STAFF SERVICES BYLAWS

OREGON ASSOCIATION MEDICAL STAFF SERVICES BYLAWS OREGON ASSOCIATION MEDICAL STAFF SERVICES BYLAWS ARTICLE I. NAME The name of the Organization shall be the Oregon Association Medical Staff Services (OAMSS), governed by these Bylaws and by the Bylaws

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

More information