Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year.

Size: px
Start display at page:

Download "Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year."

Transcription

1 Minutes of the 92 nd Annual Business Meeting of the American Society for Clinical Pathology Friday, October 10, 2014 Tampa, Florida Dr. Steven Kroft, ASCP President, called the 92 nd Annual Business Meeting of the American Society for Clinical Pathology to order and thanked the members for attending. Report of the Treasurer Gregory N. Sossaman, MD, FASCP Dr. Sossaman presented the Treasurer s Report and gave an overview of ASCP s revenue and expenses for FY2014. He reported that ASCP ended FY2014 with positive income from operations. The financial result was consistent with the prior year s performance. ASCP finances were audited by the firm of Plante and Moran. In their opinion, the financial statements fairly represented the financial position of ASCP as of June 30, The firm felt that the management records were organized and fully available to the auditors. Report of the Secretary William E. Schreiber, MD, FASCP The minutes from the September 20, 2013 ASCP Annual Business Meeting were posted on the ASCP Website and copies were available at this meeting. A motion was made, seconded and carried out to: approve the minutes from the 91 st Annual Business Meeting held on September 30, 2014 in Chicago, IL. Dr. Schreiber reported that membership continues to be stable. As of September 1 st, there were 9,637 physicians and 97,237 laboratory professional dues paying members. Additionally, ASCP had 2,936 members in residency and fellowship programs, along with 11,030 laboratory science students and 779 medical students. Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year. Report of the Bylaws Committee William Schreiber, MD, FASCP Dr. Schreiber reviewed the bylaws amendments which were recommended by the Bylaws Committee and approved by the ASCP Board of Directors. These changes were electronically sent to members eligible to vote. The changes included: Providing Laboratory Professional Members the right to serve as Secretary or Treasurer. Modifying the committee appointment process to allow the Commission on Continuing Professional Development to appoint members of those committees under its umbrella. The ASCP President will continue to appoint members to all Commissions and other committees. Removing the description of the commission committee terms of service from the bylaws. This information will be kept within each individual Commission Charter or policy manual. Modifying the title of Executive Vice President. Since ASCP has become a larger, complex organization, the title of Executive Vice President has been changed to Chief Executive Officer. Modifying the Election and Terms of Members to the Board of Certification (BOC), Board of Governors.

2 o o o Designating that one of the five ASCP Fellow members appointed to the BOC will also be a member of the American Society of Hematology Designating that one of the five ASCP Laboratory Professional Members appointed to the BOC will be a member of the American Association for Clinical Chemistry. Adjusting the term limits for the Chair and Chair-elect to two one-year terms. Removing the Transition Provisions concerning the BOC. It has been five years since the merger with the National Credentialing Agency has occurred and the transition has been fully implemented, thus the provisional statement regarding the merger has been removed from the bylaws. Adjusting the bylaws to invite the Chair of the Board of Certification to the ASCP Board of Directors meeting as a guest. In addition, there were several minor editorial changes for improved understanding. (See attachment A for the complete Bylaws Committee Report.) In accordance with the Bylaws, these changes were electronically sent to the eligible voting members and approved. The amendments will become effective at the conclusion of the business meeting. Report of the Nominations Committee Joel M. Shilling, MD, FASCP Dr. Shilling, Chair of the Nominations Committee, presented the results of the electronic voting. The nominations slate was posted in accordance with ASCP bylaws. The results of the election were: Approval of the following nominees as Officers of the Society: President-Elect: David N.B. Lewin, MD, FASCP Vice President: William E. Schreiber, MD, FASCP Secretary: Melissa Perry Upton, MD, FASCP Approval of the following nominees as Fellows at-large of the Society: Fellow at-large: Gene Siegal, MD, PhD, MD (2 nd term) Fellow at-large: Marsha C. Kinney, MD, MASCP Approval of the following nominee as Member at-large of the Society: Member at-large: Cynthia Johns, MSA, MASCP, MLS(ASCP) CM Recognition of Outgoing Board Members Steven H. Kroft, MD, FASCP Dr. Kroft recognized outgoing board members including: Joel M. Shilling, MD, FASCP Immediate Past President Amy S. Gewirtz, MD, FASCP Chair, Fellow Council Irina Lutinger, MPH, MASCP, H(ASCP)DLM, FACHE Member at-large Jack A. Hager, MT(ASCP)SBB Chair, Council for Laboratory Professionals Jennifer Stall, MD, FASCP Chair, Resident Council Introduction of New Board Members and Newly Elected President Steven H. Kroft, MD, FASCP Dr. Kroft welcomed the newly elected officers, Fellows at-large and Member at-large of the Board of Directors. Tampa, Florida Page 2

3 Dr. Kroft then presented Dr. William G. Finn with his presidential gavel denoting his acceptance of the Office of the President for the upcoming year. Dr. Finn s first duty as incoming President was to present Dr. Kroft with a past president s pin and plaque in recognition of his outstanding leadership during the past year. Report of Incoming President William G. Finn, MD, FASCP Dr. Finn thanked the members and said he looked forward to serving as the ASCP President. Adjournment William G. Finn, MD, FASCP There being no further business, the meeting was adjourned. Respectfully submitted, William E. Schreiber, MD, FASCP, Secretary Tampa, Florida Page 3

4 Attachment A Recommendations for Bylaws Changes 2014 The Bylaws Committee submits the following recommendations to the membership of the American Society for Clinical Pathology for revision to the Bylaws. The proposed changes are delineated below. Red Underlined text indicates changes. Strikeouts indicate deletions ASCP Bylaws Committee: William E. Schreiber, MD, FASCP, Irina Lutinger, MPH, MASCP, H(ASCP)DLM, FACHE, and Melissa Upton, MD, FASCP. Legal Counsel: Jeff Altman, Partner at Whiteford Taylor & Preston, LLC. PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE ARTICLE 2 CLASSES, QUALIFICATIONS AND RIGHTS OF MEMBERS SECTION 2. Fellow. Any person who is a licensed physician and whose practice, at the time of application for membership, is devoted in major part to pathology, or branch thereof, and who holds one or more of the primary certificates, i.e., anatomic or clinical, of the American Board of Pathology or who has passed either the anatomic or clinical pathology portion of the American Board of Pathology examinations, or who is boarded by the American Board of Pathology in a pathology subspecialty, shall be eligible for membership as a Fellow. Only Fellows shall have the general right to vote regarding the overall affairs of the Society, including changes to its Bylaws and Articles of Incorporation, or to vote for, or to serve as officers of the Society, except that the Chair and Chairelect of the Council of Laboratory Professionals, the Chair of the Resident Council, and the Chair of the Board of Governors of the Board of Certification shall serve as voting members of the Board of Directors ex officio, and three Members shall serve as voting At-Large Directors. A Fellow shall not be eligible for any other class of membership except Emeritus. SECTION 4. Member. (A) Any person who is currently, or has been previously, certified by the Board of Certification in one or more categories, or (B) any non-physician whose interests parallel those of the Society and who holds an academic doctorate acceptable to the Membership Commission (whether or not such person currently, or has been previously, certified by the Board of Certification) shall be eligible for membership as a Member. A Member shall have the right to vote for members of the Council of Laboratory Professionals and for Member At- Large Directors as provided in Article 7. SECTION 2. Fellow. Any person who is a licensed physician and whose practice, at the time of application for membership, is devoted in major part to pathology, or branch thereof, and who holds one or more of the primary certificates, i.e., anatomic or clinical, of the American Board of Pathology or who has passed either the anatomic or clinical pathology portion of the American Board of Pathology examinations, or who is boarded by the American Board of Pathology in a pathology subspecialty, shall be eligible for membership as a Fellow. Only Fellows shall have the general right to vote regarding the overall affairs of the Society, including changes to its Bylaws and Articles of Incorporation,. Fellows shall have the right or to vote for, or and to serve as officers of the Society., except that the Chair and Chairelect of the Council of Laboratory Professionals, the Chair of the Resident Council, and the Chair of the Board of Governors of the Board of Certification shall serve as voting members of the Board of Directors ex officio, and three Members shall serve as voting At-Large Directors. A Fellow shall not be eligible for any other class of membership except Emeritus. SECTION 4. Member. (A) Any person who is currently, or has been previously, certified by the Board of Certification in one or more categories, or (B) any non-physician whose interests parallel those of the Society and who holds an academic doctorate acceptable to the Membership Commission (whether or not such person currently, or has been previously, certified by the Board of Certification) shall be eligible for membership as a Member. A Member shall have the right to vote for members of the Council of Laboratory Professionals and for Member At- Large Directors as provided in Article 7. Members shall have the right to serve as Secretary or Treasurer of the Society. In 2012, the ASCP Board of Directors supported the Governance Task Force recommendation to provide Laboratory Professional Members the right to serve in the ASCP Secretary or Treasurer positions. The modification to Article 2. Section 2. Fellow reflects that Fellows can vote and serve as officers of the Society. The word or has been changed to and. The second change removes a section about other ASCP Board positions which is redundant since it is covered under Article 4 Officers and Board of Directors, Section 2 Board of Directors (see below). In 2012, the ASCP Board of Directors supported the Governance Task Force recommendation to provide Laboratory Professional Members the right to serve in the ASCP Secretary or Treasurer positions. Tampa, Florida Page 4

5 PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE ARTICLE 4 OFFICERS AND BOARD OF DIRECTORS SECTION 1. Officers. The Officers of the Society shall consist of a President, a President-Elect, a Vice President, a Secretary, and a Treasurer. SECTION 2. Board of Directors. The Board of Directors shall be composed of the Officers, the Immediate Past President, five At-Large Directors who are Fellows, and three At-Large Directors who are Members, as well as the following exofficio members: the Chairs of the Fellow Council, the Council of Laboratory Professionals and the Resident Council, the Chair-elect of the Council of Laboratory Professionals and the Chair of the Board of Governors of the Board of Certification, and the Chair of the International Commission. SECTION 1. Officers. The Officers of the Society shall consist of a President, a President- Elect, a Vice President, a Secretary, and a Treasurer. Only Fellows shall have the right to serve as the President, President-Elect and Vice President. The Secretary and Treasurer can be either a Fellow or Member in good standing. SECTION 2. Board of Directors. The Board of Directors shall be composed of the Officers, the Immediate Past President, five At-Large Directors who are Fellows, and three At-Large Directors who are Members, as well as the following ex-officio members: the Chairs of the Fellow Council, the Council of Laboratory Professionals and the Resident Council, the Chair-elect of the Council of Laboratory Professionals and the Chair of the Board of Governors of the Board of Certification, and the Chair of the International Commission. In 2012, the ASCP Board of Directors supported the Governance Task Force recommendation to provide Laboratory Professional Members the right to serve in the ASCP Secretary or Treasurer positions. A Fellow Member can serve in the President, President-Elect and Vice President position. It is recommended that the Chair of the Board of Governors (BOG) of the Board of Certification (BOC) participate in ASCP Board of Directors Meetings as a guest rather than a standing member. Since the ASCP leadership is an invited guest at BOG meetings and not a standing member, this change would mirror the current structure for the BOG. This arrangement best protects the firewall between the ASCP and the BOC. It will maintain the independence of the certification function of the BOC and also preserve confidential information unique to each organization. The strategic partnership between ASCP and the BOC will continue. ARTICLE 5 DUTIES OF OFFICERS AND BOARD OF DIRECTORS SECTION 1. President. The President shall be the senior elected officer of and official spokesperson for the Society and shall preside at all meetings of the Society. The President shall serve as Chair of the Board of Directors. The President shall perform all duties usually incident to the office of President and such other duties as may be assigned to the President by the Board of Directors. Subject to the approval of the Board of Directors, the President shall also make all appointments to standing or ad hoc committees, commissions, and other subgroups of the Society, including the Editors of the official publications of the Society, and shall designate all official delegates and representatives to outside groups. SECTION 1. President. The President shall be the senior elected officer of and official spokesperson for the Society and shall preside at all meetings of the Society. The President shall serve as Chair of the Board of Directors. The President shall perform all duties usually incident to the office of President and such other duties as may be assigned to the President by the Board of Directors. Subject to the approval of the Board of Directors, the President shall also make all appointments to commissions, standing or and ad hoc committees, commissions, (except for the committees under the Commission on Continuing Professional Development, which shall be appointed by the Commission on Continuing Professional Development itself) and other subgroups of the Society., Subject to the approval of the Board of Directors, the President shall appoint including the Editors of the official publications of the Society, and shall designate all official delegates and representatives to outside groups. The ASCP President will be responsible for all appointments to commissions, standing and ad hoc committees, except for the committees which are overseen by the Commission on Continuing Professional Development (CCPD). The CCPD operates with a hybrid approach to educational product development. To provide CCPD greater flexibility to produce educational products, CCPD will oversee appointments to committees and workgroups. Tampa, Florida Page 5

6 PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE SECTION 7. Executive Committee. The Executive Committee may exercise the authority of the Board of Directors, when necessary in the conduct of the affairs of the Society, except that it shall have no authority to: select/terminate the Executive Vice President; appoint or remove the editor of the American Journal of Clinical Pathology or the editor of Laboratory Medicine; approve operating or capital budgets; elect members or awardees of the Society; buy or sell Society real estate; amend the bylaws or articles of incorporation; countermand any action taken by the Board of Directors; or take any action that is committed by law, these bylaws, or by resolution to the Board of Directors. All activities of the Executive Committee shall be reported to the Board of Directors at its next regularly scheduled meeting. SECTION 7. Executive Committee. The Executive Committee may exercise the authority of the Board of Directors, when necessary in the conduct of the affairs of the Society, except that it shall have no authority to: select/terminate the Executive Vice President Chief Executive Officer; appoint or remove the editor of the American Journal of Clinical Pathology or the editor of Laboratory Medicine; approve operating or capital budgets; elect members or awardees of the Society; buy or sell Society real estate; amend the bylaws or articles of incorporation; countermand any action taken by the Board of Directors; or take any action that is committed by law, these bylaws, or by resolution to the Board of Directors. All activities of the Executive Committee shall be reported to the Board of Directors at its next regularly scheduled meeting. As ASCP has become a larger and more complex organization, the role of the chief staff executive has expanded as well. It is recommended that the current title of Executive Vice President be changed to Chief Executive Officer in order to better reflect this expanded role and responsibility. SECTION 8. Executive Vice President. The Executive Vice President shall be the Chief Executive Officer of the Society, and shall direct the day-to-day conduct of the business of the Society. The Executive Vice President, employed by written contract, shall report to and be directly responsible to the Board of Directors. The Executive Vice President shall have the authority to appoint and discharge staff of the Society. The Executive Vice President shall have such other duties as may be assigned by the Board of Directors. SECTION 8. Chief Executive Officer (formerly designated as Executive Vice President) Executive Vice President. The Executive Vice President Chief Executive Officer shall be the Chief Executive Officer of the Society, and shall direct the day-to-day conduct of the business of the Society. The Chief Executive Officer Executive Vice President, employed by written contract, shall report to and be directly responsible to the Board of Directors. The Chief Executive Officer Executive Vice President shall have the authority to appoint and discharge staff of the Society. The Chief Executive Officer Executive Vice President shall have such other duties as may be assigned by the Board of Directors. See rationale for Section 7. Executive Committee ARTICLE 6 ELECTION, TERM OF OFFICE, ASSUMPTION OF DUTIES AND VACANCIES SECTION 1. Election. All officers (except the incoming President) and all Fellows At-Large of the Board of Directors who are eligible for election or re-election are elected by majority vote of the Fellows in conjunction with the annual business meeting. All Members At-Large are elected by a majority vote of the Members in conjunction with the annual business meeting. The official list of nominees shall be prepared by the Nominations Committee, reviewed and approved by the Board of Directors, and published at least 40 days before the annual business meeting. Additional nominations for any such office or position shall be made at least 28 days prior to the annual business meeting, by submitting to the Secretary in writing, the name of each additional nominee supported by the signatures of at least 50 voting members. The final list of nominees shall be published at least 21 days before the annual business meeting. Voting shall be conducted as provided in Article 9. SECTION 1. Election. All officers (except the incoming President) and all Fellows At-Large of the Board of Directors who are eligible for election or re-election are elected by majority vote of the Fellows in conjunction with the annual business meeting. All Members At-Large of the Board of Directors are elected by a majority vote of the Members in conjunction with the annual business meeting. The official list of nominees shall be prepared by the Nominations Committee, reviewed and approved by the Board of Directors, and published at least 40 days before the annual business meeting. Additional nominations for any such office or position shall be made at least 28 days prior to the annual business meeting, by submitting to the Secretary in writing, the name of each additional nominee supported by the signatures of at least 50 voting members. The final list of nominees shall be published at least 21 days before the annual business meeting. Voting shall be conducted as provided in Article 9. The addition of the words of the Board of Directors was added after Members-At-Large for clarification. The ex officio members of the Board of Directors (The Chairs of the Fellow Council, Resident The ex officio members of the Board of Directors (The Chairs of the Fellow Council, Resident See rationale for Article 4. Officers and Board of Directors, Tampa, Florida Page 6

7 PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE Council, Council of Laboratory Professionals, and Board of Governors of the Board of Certification, and the Chair-elect of the Council of Laboratory Professionals) shall be elected from among the then sitting members of the respective Councils and Board by the members of those Councils and Board, in a manner prescribed by their operating policies and procedures. Council, Council of Laboratory Professionals, and Board of Governors of the Board of Certification, and the Chair-elect of the Council of Laboratory Professionals) shall be elected from among the then sitting members of the respective Councils and Board by the members of those Councils and Board, in a manner prescribed by their operating policies and procedures. Section 2. Board of Directors. SECTION 2. Term of Office. Except for the terms for Immediate Past President, President, President-Elect, Vice President, Council Chairs and Chairs-elect, and Board of Governors Chair, all terms are for three years, and all members are eligible to serve either two consecutive full terms or until a successor is qualified. The terms for Immediate Past President, President, President- Elect, Vice President, Council Chairs and Chairselect and Board of Governors Chair are for one year only or until their successors are qualified, except as provided in Article 6, Section 4. SECTION 2. Term of Office. Except for the terms for Immediate Past President, President, President-Elect, Vice President, Council Chairs and Chairs-elect, and Board of Governors Chair, all terms are for three years, and all members are eligible to serve either two consecutive full terms or until a successor is qualified elected. The terms for Immediate Past President, President, President-Elect, Vice President, Council Chairs and Chairs-elect and Board of Governors Chair are for one year only or until their successors are qualified elected, except as provided in Article 6, Section 4. ARTICLE 7 COMMITTEES, COMMISSIONS, AND COUNCILS The term qualified was changed to elected for consistency in the Bylaws. See rationale for Article 4. Officers and Board of Directors, Section 2. Board of Directors. SECTION 1. Committees of the Board of Directors. The Executive, Bylaws, Finance, and Nominations Committees shall be standing committees of the Board of Directors. Additional committees shall be established for specified purposes and duration as the needs of the Society dictate. (A) Executive Committee. The Executive Committee shall consist of the President, President-elect, Immediate Past President, Vice President, Secretary, Treasurer, and Chair of the Council of Laboratory Professionals. (B) Bylaws Committee. The Bylaws Committee shall consist of three members of the Board, one of whom shall serve as Chair (C) Finance Committee. The Finance Committee shall consist of the Treasurer of the Society, who shall serve as Chair, the President-elect, one Fellow, one Member, and one member representing the Board of Governors of the Board of Certification. (D) Nominations Committee. The Nominations Committee shall consist of the Immediate Past President, who shall serve as Chair, three Fellows, three Members, and one Resident. The terms of the members, with the exception of the ex officio members and the members of the Nominations Committee, of the committees of the Board shall be three years, renewable twice. The terms of the members of the Nominations Committee shall be one year, renewable twice. The terms of the Chairs, with the exception of those that are ex officio, shall be one year, SECTION 1. Committees of the Board of Directors. The Executive, Bylaws, Finance, and Nominations Committees shall be standing committees of the Board of Directors. Additional committees shall be established for specified purposes and duration as the needs of the Society dictate. (A) Executive Committee. The Executive Committee shall consist of the President, President-elect, Immediate Past President, Vice President, Secretary, Treasurer, and Chair of the Council of Laboratory Professionals. (B) Bylaws Committee. The Bylaws Committee shall consist of three members of the Board, one of whom shall serve as Chair. The terms of the members shall be three years, renewable twice for a total of nine years. The term of the Chair shall be one year, renewable five times. (C) Finance Committee. The Finance Committee shall consist of the Treasurer of the Society, who shall serve as Chair, the President-elect, one Fellow, one Member, one Resident, and one member representing the Financial Officer from the Board of Governors of the Board of Certification. The terms of the Fellow and Member shall be three years, renewable twice for a total of nine years. The term of the Resident shall be one year, renewable one time for a total of two years. (D) Nominations Committee. The Nominations Committee shall consist of the Immediate Past President, who shall serve as Chair, three Fellows, The changes to this article are primarily for clarity. Committee member terms have been included for each Committee instead of having a statement at the end of the section. The composition of the Finance Committee now includes appointment of one Resident member. In addition, one member representing the Board of Governors of the Board of Certification has been changed to reflect the specific position from the Board of Certification to serve as their representative, the Financial Officer. Tampa, Florida Page 7

8 renewable five times. PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE three Members, and one Resident. The terms of the members of the Nominations Committee shall be one year, renewable twice for a total of three years. The terms of the members, with the exception of the ex officio members and the members of the Nominations Committee, of the committees of the Board shall be three years, renewable twice. The terms of the members of the Nominations Committee shall be one year, renewable twice. The terms of the Chairs, with the exception of those that are ex officio, shall be one year, renewable five times. SECTION 2. Commissions and Committees of the Society. The basic work of the Society shall be organized into Commissions of the Society, of which there are four: Membership, Continuing Professional Development, Public Policy and International. Each Commission shall develop and monitor overall Society strategy in its respective subject area. The Commissions shall report to the Board of Directors. The Chair of each Commission shall be appointed by the President, with the advice and consent of the Board, except for the Chair of the International Commission, the Chairs shall be appointed from among the At-Large members of the Board. The terms of the Commission Chairs shall be one year, renewable five times. The terms of the At-Large members of the Commissions shall be three years, renewable once for a maximum of six years. Subject to the approval of the Board, the Commissions may form committees to enable the work of the Society. The following terms of service apply to members of committees of Commissions: Chairs of committees of Commissions shall serve a 1 year term renewable 5 times for a maximum of 6 years. Members of committees of Commissions shall serve a 3 year term renewable 2 times for a maximum of 9 years. Representatives of other organizations shall serve a term determined by the agreement held with their respective organization. Residents shall serve a 1 year term renewable 2 times for a maximum of 3 years. The chairs of the committees encompassed by the Commissions shall serve ex officio on the Commissions. Committees may from time to time appoint consultants to committees where appropriate. SECTION 2. Commissions and Committees of the Society. The basic work of the Society shall be organized into Commissions of the Society, of which there are four: Membership, Continuing Professional Development, Public Policy and International. Each Commission shall develop and monitor overall Society strategy in its respective subject area. The Commissions shall report to the Board of Directors. The Chair of each Commission shall be appointed by the President, with the advice and consent of the Board, except for the Chair of the International Commission, the Chairs shall be appointed from among the At-Large members of the Board. The terms of the Commission Chairs shall be one year, renewable five times. The terms of the At- Large members of the Commissions shall be three years, renewable once for a maximum of six years. Subject to the approval of the Board, the Commissions may form committees to enable the work of the Society. The following terms of service apply to members of committees of Commissions: Chairs of committees of Commissions shall serve a 1 year term renewable 5 times for a maximum of 6 years. Members of committees of Commissions shall serve a 3 year term renewable 2 times for a maximum of 9 years. Representatives of other organizations shall serve a term determined by the agreement held with their respective organization. Residents shall serve a 1 year term renewable 2 times for a maximum of 3 years. The chairs of the committees encompassed by the Commissions shall serve ex officio on the Commissions. Committees may from time to time appoint consultants to committees where appropriate. It is recommended that the description of terms for the committees of Commissions be removed from the Bylaws. There will continue to be committee term limits but this information will be kept separately from the Bylaws within the Commission Charters or policy manual. Tampa, Florida Page 8

9 PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE ARTICLE 8 CERTIFICATION OF MEDICAL LABORATORY PERSONNEL SECTION 1. Board of Certification. (A) Function. The Board of Certification shall develop, establish and maintain standards and procedures for individuals to enter, continue and/or advance in a career in medical laboratory science, and to certify those individuals who meet the required criteria. The Board of Certification shall maintain a roster of certificants. The certification functions of the Board of Certification shall be governed by a Board of Governors. (B) Composition. The Board of Governors shall be composed of the following: 1. Five Fellows of the American Society for Clinical Pathology. Each such member shall serve for a term of three years so arranged that the terms are staggered. 2. Five Members of the American Society for Clinical Pathology, a majority of whom are certified by the Board of Certification. Each such member shall serve for a term of three years so arranged that the terms are staggered. 3. Four Members of the American Society for Clinical Laboratory Science who are certified by the Board of Certification. Each such member shall serve for a term of three years so arranged that the terms are staggered. 4. Two Members of the Association of Genetic Technologists who are certified by the Board of Certification. Each such member shall serve for a term of three years so arranged that the terms are staggered. 5. A representative from each organization of laboratory specialties in which the Board of Certification provides certification that elects to participate (Participating Societies). Each such member shall serve for a term of three years. Insofar as possible, the terms of such members shall be so arranged that an equal number expire each year. 6. One person who serves as a representative of the public. The public member shall serve for a term of three years. SECTION 1. Board of Certification. (A) Function. The Board of Certification shall develop, establish and maintain standards and procedures for individuals to enter, continue and/or advance in a career in medical laboratory science, and to certify those individuals who meet the required criteria. The Board of Certification shall maintain a roster of certificants. The certification functions of the Board of Certification shall be governed by a Board of Governors. (B) Composition. The Board of Governors shall be composed of the following: 1. Five Fellows of the American Society for Clinical Pathology. One fellow shall serve a dual role as an ASCP-Fellow and a member of the American Society of Hematology (ASH). Each such member shall serve for a term of three years so arranged that the terms are staggered. 2. Five Members of the American Society for Clinical Pathology, a majority of whom are certified by the Board of Certification. One Member shall serve a dual role as an ASCP- Member and a member of the American Association for Clinical Chemistry (AACC). Each such member shall serve for a term of three years so arranged that the terms are staggered. 3. Four Members of the American Society for Clinical Laboratory Science who are certified by the Board of Certification. Each such member shall serve for a term of three years so arranged that the terms are staggered. 4. Two Members of the Association of Genetic Technologists who are certified by the Board of Certification. Each such member shall serve for a term of three years so arranged that the terms are staggered. 5. A representative from each organization of laboratory specialties in which the Board of Certification provides certification that elects to participate (Participating Societies). Each such member shall serve for a term of three years. Insofar as possible, the terms of such members shall be so arranged that an equal number expire each year. 6. One person who serves as a representative of the public. The public member shall serve for a term of three years. To further promote communication among their professional partners, the Board of Certification (BOC) Board of Governors (BOG) requests that One of the five ASCP Fellow members appointed also should be a member of the American Society of Hematology (ASH). One of the five ASCP Members appointed also should be a member of the American Association for Clinical Chemistry (AACC) Tampa, Florida Page 9

10 PRESENT WORDING PROPOSED WORDING RATIONALE FOR CHANGE (D) Operation of the Board of Certification. 1. Officers of the Board of Governors. The Board of Governors, by majority vote of its members annually, shall elect a Chair, Vice Chair, Secretary, and Financial Officer to serve for a term of one year or until their successors are elected. (D) Operation of the Board of Certification. 1. Officers of the Board of Governors. The Board of Governors, by majority vote of its members, shall elect a Chair, Chair- Elect Vice Chair, Secretary, and Financial Officer. The terms for the Chair and Chair-Elect are for two years only or until their successors are elected. The terms for the Secretary and Financial Officer are for one year, renewable without limit, or until their successors are elected. The BOC BOG has established a formal succession policy, creating a Chair-Elect position. The Chair-Elect will automatically ascend to the Chair position. The BOC BOG requests a title change from Vice Chair to Chair-elect. In addition, the terms for both the Chair and Chair-elect would be increased from one year to two years. Transition Provisions. The October 2009 amendments to these Bylaws regarding the Board of Certification reflect the Combination Agreement among the American Society for Clinical Pathology, the American Society for Clinical Pathology Board of Registry, the National Credentialing Agency for Laboratory Personnel, Inc., the American Society for Clinical Laboratory Science (ASCLS), and the Association of Genetic Technologists (AGT). Notwithstanding the provisions of Article 8, Section 1(C)(1)(d) and (e), ASCLS and AGT shall have the option to nominate only one person to fill each of the new Board of Governors positions designated for these organizations under these Bylaws amendments and also to specify the staggered terms (up to three years) for which these Governors shall serve. Thereafter, ASCLS and AGT shall nominate two person for each such Governor term that expires (or for any vacancy) as provided by these new provisions to the Bylaws. Transition Provisions. The October 2009 amendments to these Bylaws regarding the Board of Certification reflect the Combination Agreement among the American Society for Clinical Pathology, the American Society for Clinical Pathology Board of Registry, the National Credentialing Agency for Laboratory Personnel, Inc., the American Society for Clinical Laboratory Science (ASCLS), and the Association of Genetic Technologists (AGT). Notwithstanding the provisions of Article 8, Section 1(C)(1)(d) and (e), ASCLS and AGT shall have the option to nominate only one person to fill each of the new Board of Governors positions designated for these organizations under these Bylaws amendments and also to specify the staggered terms (up to three years) for which these Governors shall serve. Thereafter, ASCLS and AGT shall nominate two person for each such Governor term that expires (or for any vacancy) as provided by these new provisions to the Bylaws. It is proposed that the BOC Transition Provisions be removed from the Bylaws. It has been five years since the merger and the transition has been fully implemented. Tampa, Florida Page 10

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE Section 1. Name This organization, a not-for-profit corporation*, shall be known as the New York State

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

SOCIOLOGY OF MENTAL HEALTH BY-LAWS Established November 1991, revised by referendum 1996, June 2005, June 2011, June 2012, June 2016

SOCIOLOGY OF MENTAL HEALTH BY-LAWS Established November 1991, revised by referendum 1996, June 2005, June 2011, June 2012, June 2016 SOCIOLOGY OF MENTAL HEALTH BY-LAWS Established November 1991, revised by referendum 1996, June 2005, June 2011, June 2012, June 2016 Purpose: The purpose of the Section on the Sociology of Mental Health

More information

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018)

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018) VISION STATEMENT MISSION STATEMENT BYLAWS Vision Statement The Academy of Consultation-Liaison Psychiatry vigorously promotes a global agenda of excellence in clinical care for patients with comorbid psychiatric

More information

College of American Pathologists Constitution and Bylaws

College of American Pathologists Constitution and Bylaws College of American Pathologists Constitution and Bylaws CONSTITUTION ADOPTED December 13, 1946 Amended: October 13, 1952 October 13, 1953; September 6, 1954; September 7, 1959; October 3, 1961; October

More information

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised: FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**

More information

Constitution. The name of this organization shall be The Society of Rheology, Incorporated, hereafter referred to as The Society.

Constitution. The name of this organization shall be The Society of Rheology, Incorporated, hereafter referred to as The Society. Constitution and Rules (As amended by membership vote certified 2 April 2000, 9 October 2008, 18 December 2013, 21 July 2014, 8 July 2015,11 December 2015 and 14 December 2018.) ARTICLE I - Name Constitution

More information

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP)

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) Proposed Amendments June 2017 Approved Monday, June 26, 2017 BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) ARTICLE I - NAME SECTION 1. Name. The name of this Council is: Accreditation

More information

AUDIO ENGINEERING SOCIETY, INC. BYLAWS As approved by AES Membership in 2012 elections 1,2,3

AUDIO ENGINEERING SOCIETY, INC. BYLAWS As approved by AES Membership in 2012 elections 1,2,3 AUDIO ENGINEERING SOCIETY, INC. BYLAWS As approved by AES Membership in 2012 elections 1,2,3 ARTICLE I Name, Purpose and Corporate Seal The name of this organization shall be the Audio Engineering Society,

More information

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging (Amended October 2017) Article I: Name The name of this organization is and shall be known as

More information

Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida

Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida ASCCP Official Bylaws Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida ARTICLE I NAME AND PURPOSE The AMERICAN SOCIETY FOR COLPOSCOPY AND CERVICAL PATHOLOGY, Inc., dba

More information

CONSTITUTION Article I - Name and Objectives Section 1 Name. This Society shall be known as the TERATOLOGY SOCIETY.

CONSTITUTION Article I - Name and Objectives Section 1 Name. This Society shall be known as the TERATOLOGY SOCIETY. CONSTITUTION Article I - Name and Objectives Name. This Society shall be known as the TERATOLOGY SOCIETY. Offices. The principal office of the Society shall be located at the Children s Hospital Research

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

BYLAWS OF THE IEEE ELECTRON DEVICES SOCIETY. March 25, 2015

BYLAWS OF THE IEEE ELECTRON DEVICES SOCIETY. March 25, 2015 BYLAWS OF THE IEEE ELECTRON DEVICES SOCIETY March 25, 2015 1. Introduction - These Bylaws provide detailed guidance for the supervision and management of the affairs of the IEEE Electron Devices Society

More information

SBS PHILIPPINE CORPORATION

SBS PHILIPPINE CORPORATION SBS PHILIPPINE CORPORATION AMENDED TERMS OF REFERENCE OF CORPORATE GOVERNANCE, NOMINATION AND REMUNERATION COMMITTEE The Board of Directors of SBS Philippine Corporation (the Corporation ) hereby constitutes

More information

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

More information

CONSTITUTION OF THE INTERNATIONAL SOCIETY OF POLITICAL PSYCHOLOGY

CONSTITUTION OF THE INTERNATIONAL SOCIETY OF POLITICAL PSYCHOLOGY CONSTITUTION OF THE INTERNATIONAL SOCIETY OF POLITICAL PSYCHOLOGY (Proposed, January 2019) ARTICLE 1. NAME The name of this association is the International Society of Political Psychology. ARTICLE 2.

More information

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. (AS AMENDED BY THE MEMBERSHIP, DECEMBER 2014) ARTICLE I MISSION ASHG s mission is to advance human genetics in science, health, and society through

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

REAL PROPERTY, PROBATE AND TRUST SECTION

REAL PROPERTY, PROBATE AND TRUST SECTION REAL PROPERTY, PROBATE AND TRUST SECTION Bylaws As approved by the Washington State Bar Association Board of Governors on October 28, 2005 and as amended on July 22, 2011, July 23, 2016, and July 27, 2017.

More information

CONSTITUTION and BY-LAWS of the PHILIPPINE SOCIETY OF GASTROENTEROLOGY, INC.

CONSTITUTION and BY-LAWS of the PHILIPPINE SOCIETY OF GASTROENTEROLOGY, INC. CONSTITUTION and BY-LAWS of the PHILIPPINE SOCIETY OF GASTROENTEROLOGY, INC. ARTICLE I PREAMBLE The Philippine Society of Gastroenterology envisions itself as an organization of competent gastroenterologists

More information

Article XIV- Indemnification of Directors 12 and Officers

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

More information

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE 1 RHODE ISLAND STATE CHAPTER AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Rhode Island Chapter

More information

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS Approval: Constitution & ByLaws Southern Tier Board of Directors xx/xx/xx NYSCHP Board of Directors 02/22/2016 Southern

More information

Proposed Changes to the SCB bylaws

Proposed Changes to the SCB bylaws Please read the Background Information for SCB members for more information on these proposed changes. Proposal 1. A proposed bylaws change to allow for preference voting (also known as instant runoff

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

GOVERNANCE COMMITTEE CHARTER

GOVERNANCE COMMITTEE CHARTER Purpose and Responsibilities GOVERNANCE COMMITTEE CHARTER The purpose and responsibilities of the Governance Committee (the Committee ) of FelCor Lodging Trust Incorporated (the Company ) are to: 1. Identify

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992 AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992 BYLAWS Revised February, 2015 ARTICLE I NAME AND PURPOSES Section 1. Name. The name of the corporation shall be the

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

The Ethical Humanist Society of Chicago

The Ethical Humanist Society of Chicago Bylaws of The Ethical Humanist Society of Chicago Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Name and Purpose Membership Meetings

More information

ARABIAN HORSE ASSOCIATION BYLAWS

ARABIAN HORSE ASSOCIATION BYLAWS ARABIAN HORSE ASSOCIATION BYLAWS Section 1. Name. ARTICLE I. NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Colorado, the name of this organization shall be

More information

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CANDLER PARK CONSERVANCY BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

Radiological Society of North America, Inc.

Radiological Society of North America, Inc. Radiological Society of North America, Inc. Bylaws as adopted November 1976 Revised November 1978 Revised November 1981 Revised November 1983 Revised November 1985 Revised November 1986 Revised November

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit

More information

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS 1 PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS 1.11 In General - There shall be six classes of membership: Active, Affiliate,

More information

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) AMENDED AND RESTATED BYLAWS OF AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) As Adopted as of September 30, 2016 Section 1.01. Name.

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

* Based on August 2011 version, as amended. Approved by Board of Governors on 23 October 2011; amended on 25 February 26, 2012.

* Based on August 2011 version, as amended. Approved by Board of Governors on 23 October 2011; amended on 25 February 26, 2012. AES Bylaws AUDIO ENGINEERING SOCIETY, INC. BYLAWS REVISIONS 2011 OCTOBER, 2012 FEBRUARY * ARTICLE I NAME, PURPOSE AND CORPORATE SEAL The name of this organization shall be the Audio Engineering Society,

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

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

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

More information

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER ARTICLE I. DEFINITIONS. 3 ARTICLE II. PURPOSE. 3 ARTICLE III. FACILITY MEDICAL

More information

BYLAWS OF THE AMERICAN THORACIC SOCIETY, Inc. (Amended May 23, 2017, Washington, D.C.)

BYLAWS OF THE AMERICAN THORACIC SOCIETY, Inc. (Amended May 23, 2017, Washington, D.C.) BYLAWS OF THE AMERICAN THORACIC SOCIETY, Inc. (Amended May 23, 2017, Washington, D.C.) 25 Broadway, 18 th Floor New York, NY 10004 Telephone: 212.315.8600 Fax: 212.315.6498 Website: www.thoracic.org Page

More information

Society of Interventional Radiology Bylaws

Society of Interventional Radiology Bylaws Society of Interventional Radiology Bylaws ARTICLE I: NAME The name of the Society shall be the Society of Interventional Radiology (SIR). ARTICLE II: INCORPORATION The Society is incorporated in the State

More information

National Association of Pediatric Nurse Practitioners Bylaws

National Association of Pediatric Nurse Practitioners Bylaws National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised

More information

BYLAWS OF AMERICAN PSYCHIATRIC ASSOCIATION

BYLAWS OF AMERICAN PSYCHIATRIC ASSOCIATION BYLAWS OF AMERICAN PSYCHIATRIC ASSOCIATION As of May 2017 Chapter One: Name; Purposes; Legal Identity Section 1.1 Name. This corporation shall be known as American Psychiatric Association (hereinafter

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS THE SOCIETY OF NOTARIES PUBLIC OF BRITISH COLUMBIA CONSTITUTION & BYLAWS SEPTEMBER 2010 (As approved by the members of The Society of Notaries Public of British Columbia) TABLE OF CONTENTS CONSTITUTION

More information

PROFESSIONAL SERVICES COUNCIL BYLAWS

PROFESSIONAL SERVICES COUNCIL BYLAWS PROFESSIONAL SERVICES COUNCIL BYLAWS A R T I C L E I NAME AND PURPOSES 1. Name. The name of the Association is the Professional Services Council, a nonprofit (501(c)(6)) corporation incorporated in the

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc.

CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc. CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc. Article I Name and Incorporation The name of the Academy is the Academy of Clinical Laboratory Physicians and Scientists

More information

THE NATIONAL ASSOCIATION OF REALTORS

THE NATIONAL ASSOCIATION OF REALTORS BYLAWS OF THE CCIM INSTITUTE OF THE NATIONAL ASSOCIATION OF REALTORS ARTICLE I NAME, OFFICES AND AFFILIATION SECTION 1. NAME The name of the organization shall be the CCIM Institute (the "Institute").

More information

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized

More information

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE The principal office of the corporation in the State of Colorado shall be located in the State of Colorado.

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

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

More information

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016 CONSTITUTION and BYLAWS of the ILLINOIS STATE DENTAL SOCIETY Revised to October 1 0 1 Contents Constitution of the Illinois State Dental Society Article I Name Article II Object Article III Organization

More information

AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS

AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS Article I- Name The name of this corporation is the AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE, hereinafter referred to

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1. District Organization

BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1. District Organization BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1 District Organization Section 1.1 This district shall be known as District 23, United States Power Squadrons, Inc. Section 1.2 The district

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS 1 AMERICAN SOCIETY OF ADDICTION MEDICINE CONSTITUTION AND BYLAWS April 2016 American Society of Addiction Medicine 4601 No. Park Ave., Arcade Suite 101 Chevy Chase, MD 20815 ASAM Constitution & Bylaws,

More information

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting PREFACE 2 ARTICLE 1: ORGANIZATION 2 ARTICLE 2: CHAPTER RELATIONSHIP TO OTHER INSTITUTE ORGANIZATIONS 5 ARTICLE 3: MEMBERSHIP 5 ARTICLE 4: CHAPTER MEETINGS 9 ARTICLE 5: THE BOARD OF DIRECTORS 11 ARTICLE

More information

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington. BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,

More information

BYLAWS and Articles of Incorporation

BYLAWS and Articles of Incorporation BYLAWS and Articles of Incorporation TABLE OF CONTENTS Articles of Incorporation... i BYLAWS Chapter I Membership... 1 Chapter II Component Societies... 2 Chapter III Dues... 4 Chapter IV Funds... 5 Chapter

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation

More information

New Mexico High School Association (NMHSBA) Bylaws

New Mexico High School Association (NMHSBA) Bylaws New Mexico High School Association (NMHSBA) Bylaws Article I Name The name of the organization is the New Mexico High School Bowling Association (NMHSBA), sanctioned by the New Mexico Activities Association

More information

AMERICAN COLLEGE OF VETERINARY PATHOLOGISTS AMENDED AND RESTATED BYLAWS

AMERICAN COLLEGE OF VETERINARY PATHOLOGISTS AMENDED AND RESTATED BYLAWS AMERICAN COLLEGE OF VETERINARY PATHOLOGISTS AMENDED AND RESTATED BYLAWS INTRODUCTION The American College of Veterinary Pathologists (ACVP) is a non-profit educational and scientific organization incorporated

More information

AAP board update: Member feedback leads to revisions of proposed bylaws

AAP board update: Member feedback leads to revisions of proposed bylaws AAP board update: Member feedback leads to revisions of proposed bylaws by Anne Hegland, Editor in Chief In response to member comments on proposed bylaws changes, the Board of Directors has revised the

More information

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Disaster Medicine Operational Guidelines

AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Disaster Medicine Operational Guidelines AMERICAN COLLEGE OF EMERGENCY PHYSICIANS Section of Disaster Medicine Operational Guidelines The Section of Disaster Medicine is chartered by the Board of Directors (Board) of the American College of Emergency

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

American Association for Respiratory Care BYLAWS

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

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

West Virginia State Society of American Medical Technologists Bylaws

West Virginia State Society of American Medical Technologists Bylaws PREAMBLE This organization shall be known as the West Virginia State Society of the American Medical Technologists (AMT). It shall be an unincorporated constituent state society of AMT, which is organized

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 1. NAME Name. The name of this organization shall be

More information

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME - 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME The name of the Academy is American Academy of Sleep Medicine, (hereinafter referred to as the AASM

More information

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS 1 PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS 1.11 In General - There shall be six classes of membership: Active, Affiliate, Honorary, Medical

More information

BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Kentucky Chapter of

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 THE MINNESOTA FIFTH CONGRESSIONAL

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS. (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting)

THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS. (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting) 2010-2011 BYLAWS THE AMERICAN COLLEGE OF RADIOLOGY 2010 BYLAWS (Incorporating ACR Council Changes Approved at the 2010 Annual Meeting) ARTICLE I NAME The name of this corporation shall be The American

More information

ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD

ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD The Governing Board has adopted the following rules of procedure to assist it and the Assembly of

More information

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

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

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

PROPOSED BYLAWS CHANGES AND PROPOSED ARTICLES OF AMENDMENT

PROPOSED BYLAWS CHANGES AND PROPOSED ARTICLES OF AMENDMENT 2014 PROPOSED BYLAWS CHANGES AND PROPOSED ARTICLES OF AMENDMENT Association for Professionals in Infection Control and Epidemiology 1275 K Street, NW, Suite 1000 Washington, DC 20005 Phone: 202-789-1890

More information