USHJA Board of Directors
|
|
- Norma Dennis
- 6 years ago
- Views:
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
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 informationSOUTH 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 informationCONSTITUTION (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 informationTHE 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 informationFootball 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 informationNEW 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 informationVIA 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 informationSLIPPERY 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 informationATHLETIC 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 informationBYLAWS 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 informationCOLUMBIA-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 informationKENTUCKY 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 informationESA 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 informationBy 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 informationFairfax 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 informationSection 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 informationBylaws 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 informationBylaws 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 informationAMENDED 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 informationPHYSICAL 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 informationUniversity 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 informationUniversity 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 informationCONSTITUTION 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 informationEDUCATIONAL 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 informationBowling 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 informationMINNESOTA 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 informationSenior 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 informationPOLICIES 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 informationWESTERN 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 informationAmended 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 informationEast 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 informationGREATER 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 informationBY-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 informationColumbia 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 informationUNITED 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 informationTHE 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 informationPARALEGAL 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 informationDance 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 informationCORPORATE 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 informationBYLAWS. 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 informationIHJA 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 informationMarshall 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 informationThe 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.]
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 informationKnit 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 informationOF 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 informationPre-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 informationDISTRICT 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 informationSheboygan 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 informationMichigan 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 informationCivic 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 informationBAY 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 informationLabor 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 informationSCTA 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 informationNorthwest 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 informationBYLAWS 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 informationAMENDED 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 informationTIDEWATER 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 informationProposed 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 informationBylaws 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 informationCobb 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 informationBYLAWS 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 informationAll 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 informationBylaws. 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 informationAmended 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 informationINDEX 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 informationMARYLAND 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 informationBY-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 informationEAST 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 informationAMERICAN 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 informationCLARK 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 informationGEORGIA 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 informationCHAPTER 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 informationSBMC 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 informationCOMMUNICATIONS 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 informationSEIU 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 informationTable 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 informationAMERICAN 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 informationESA 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 informationBYLAWS 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 informationCOMMUNICATIONS 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 informationAFFILIATED 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 informationBylaws 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 informationPARTNERSHIP 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 informationCONSTITUTION 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 informationThe 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 informationVENTURA 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 informationVIRGINIA 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 informationKENNESAW 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 informationBYLAWS 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 information5. 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 informationTHE 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 informationBylaws 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 informationREGION 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 informationBylaws 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 informationUniversity 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 informationBy-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 informationHarry 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 informationOREGON 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 informationAlumni 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