Organizational Structure

Size: px
Start display at page:

Download "Organizational Structure"

Transcription

1

2 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

3 Denver Office NCSL Headquarters Research on a variety of issues Consulting services on policy issues Think-tank environment Denver Office, NCSL 7700 East First Place Denver, CO Tel: Fax:

4 Washington, D.C. Office Instrumentality of the States - Exempt from lobbying rules Advocates on behalf of states Opposes unfunded mandates and unwarranted federal preemption Advocates policy positions adopted by the standing committees Washington Office, NCSL 444 North Capitol Street, N.W., Suite 515 Washington, D.C Tel: Fax:

5 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

6 NCSL Bylaws The NCSL Bylaws serve as the foundation for NCSL s organizational structure, purpose, finance, and governance. The bylaws can be amended by a 3/5 majority vote at NCSL Annual Business Meetings.

7 Legislator Officers President The President serves as the chair of the Executive Committee and as a member, ex officio, with the right to vote, on all committees and subcommittees of the Executive Committee except the Nominating Committee. The President, with the approval of the Executive Committee, appoints the legislator officers and members of all appropriate committees and subcommittees of the Executive Committee. The President presides at all meetings of the Executive Committee and performs other duties as are incidental to the office of President or that are prescribed by the Executive Committee. President-Elect The President-Elect performs the duties of the President in the event of the President's absence or inability to serve. Vice President The Vice President performs the duties of the President-Elect in the event of the absence or inability of the President-Elect to serve. Immediate Past President The Immediate Past President serves as the President of the Foundation for State Legislatures.

8 Legislative Staff Officers Staff Chair The Staff Chair serves as the chair of the Staff Division of the Conference and performs such other duties delegated by the Executive Committee or the President. The Staff Chair, with the approval or authorization of the Executive Committee, appoints the legislative staff officers and members of all appropriate committees and subcommittees of the Executive Committee. Staff Vice Chair The Staff Vice Chair serves as Vice Chair of the Staff Division and performs the duties of the Staff Chair in the event of the officer's absence or inability to serve, and performs such other duties as may be delegated to the Staff Vice Chair by the Staff Chair or the Executive Committee. Immediate Past Staff Chair The Immediate Past Staff Chair serves as the Secretary-Treasurer of the Foundation for State Legislatures and performs other duties as assigned by the Executive Committee and the Staff Chair.

9 Officers Prospective officers first interview with the Legislator or Legislative Staff Nominating Committee during the Legislative Summit, which then presents its recommendations for the new officers during the annual NCSL business meeting, which also takes place at the Summit. The recommendations are then voted on upon at the business meeting. Therefore, officers are elected by NCSL membership as Vice President (Legislator) or as Staff Vice Chair (Staff), then ascend annually to next post (1 year terms). (Past NCSL Officers) Legislator Offices President (3 rd year) President-elect (2 nd year) Vice President (1 st year) Immediate Past President (4 th year) Legislative Staff Offices Staff Chair (2 nd year) Staff Vice Chair (1 st year) Immediate Past Staff Chair (3 rd year)

10 Executive Committee The Executive Committee serves as NCSL s Governing Body. The Executive Committee meets 4 times each year. The Executive Committee and conference officers have supervision, control and direction of the affairs of the conference, its committees and publications. Implements NCSL policies and supervises the disbursement of funds. Prospective Executive Committee members first interview with the Appropriate Nominating Committee during the Legislative Summit, which then presents its recommendations during the annual NCSL business meeting, which also takes place at the Summit. The recommendations are then voted on upon at the business meeting. Executive Committee members are eligible to serve three 1-year terms 63 members 7 officers 30 at-large legislator members Legislator members are required to be balanced by party and region 4 regional legislators from the Council of State Governments 6 ex officio members 16 legislative staff members

11 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

12 Executive Management William Pound Executive Director The Executive Director is the chief administrator of the Conference, responsible for all management functions under the direction of the officers and Executive Committee. Nancy Rhyme Deputy Executive Director The Executive Director manages and direct all activities of the Conference as prescribed by the Executive Committee and is responsible to the Committee. The Deputy Executive Director performs duties as assigned by the Executive Director.

13 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

14 Executive Committee Task Forces The NCSL Executive Committee commissions Task Forces to complement the work of the nine standing committees. Task forces typically deal with issues that cut across the jurisdictions of the standing committees and are created for a specified period of time. They range in size from 20 to 30 legislators and legislative staff. Task forces have been very effective at developing positions on highly complex and controversial issues, including immigration reform, welfare reform and No Child Left Behind. Members of task forces are appointed by the NCSL president and staff chair and have Republican and Democrat co-chairs. Policy statements on state-federal issues that are developed by task forces must be approved through the regular NCSL policy process before becoming official. Task Forces: Agriculture Cybersecurity Energy Supply Immigration and the States Innovations in State Health Systems International Relations Military and Veterans Affairs State and Local Taxation (SALT)

15 Executive Committee Task Forces Agriculture Mission NCSL s Agriculture Task Force was created to examine state and federal agriculture policy issues. The task force helps develop NCSL agriculture policy, study critical agriculture and rural development issues facing the states, explore policy options to address these concerns, as well as serve as a conduit for state legislative communication with Congress, the U.S. Department of Agriculture, and other federal agencies.

16 Executive Committee Task Forces Cybersecurity Mission The mission of the NCSL Cybersecurity Task Force is to engage members in policy discussions, educate members and extend networking opportunities to legislative leaders on cybersecurity issues through a series of well-defined programs, webinars on key definitions and critical cyber policy issues as well as supporting private-public networks.

17 Executive Committee Task Forces Energy Supply Mission As state decision makers create and shape energy policy, they are confronting the challenge of utilizing the growing wealth of North American energy resources and incorporating new energy technologies in a way that energizes the economy while addressing environmental concerns. The Task Force on Energy Supply explores the issues and opportunities faced by state policymakers as they shape energy policies and grow a reliable, affordable and resilient energy system to power the nation. The task force also provides NCSL with guidance as it develops energy policy resources for legislators and legislative staff.

18 Executive Committee Task Forces Immigration and the States Mission This task force was created in early 2006 primarily to tackle the job of crafting a policy statement to guide NCSL's immigration lobbying efforts with the federal government. The policy has given NCSL substantial credibility on immigration. Since adoption of the statement, the task force has been immersed in the organization's efforts to influence the final shape of national immigration legislation. Additionally, the task force has been successful in focusing attention on the unprecedented state legislative efforts to address immigration issues. NCSL's official immigration policy can be found here.

19 Executive Committee Task Forces Innovations in State Health Systems Mission Two of the most important and challenging health care issues for state policymakers are improving patient care and, at the same time, controlling escalating costs. As state decision makers create and shape health system policies, they are leveraging the states market power as both the purchasers of health care and stewards of quality. They also integrate new technologies and methods in ways that improves their citizens health while balancing the challenges and opportunities of federal health reform efforts. NCSL s Task Force on Innovations in State Health Systems explores the issues and opportunities faced by state policymakers as they reform their own health system. The task force also provides NCSL with guidance as it develops health policy resources for legislators and legislative staff.

20 Executive Committee Task Forces International Relations Mission Review NCSL activities with foreign governments and/or subnational governments. Identify the structure for NCSL activities and explore how state legislatures might better coordinate international activities and approaches. Investigate whether there are resources from the US Government, foreign governments or foundations to support expanded international cooperation between legislators, legislative staff and their counterparts in other national/subnational governments.

21 Executive Committee Task Forces Military and Veterans Affairs Mission This task force was created to examine issues affecting militarycommunity relations and the health and well-being of veterans. Among the issues the task force examines include: development near military installations; military-community partnerships to respond to mission change; veteran hiring and procurement preferences; mental health, substance abuse and family relationships facing returning veterans; and benefits for military personnel, veterans and their dependents.

22 Executive Committee Task Forces State and Local Taxation Mission Address issues on tax policy to provide guidance to state legislators in the emerging taxation issues of the 21 st century economy, maintaining sovereignty while acknowledging need to work across state lines, guide states by developing model principles for tax reform and modernization.

23 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

24 NCSL Foundation The NCSL Foundation is committed to the important work of strengthening America s legislatures, counteracting cynicism and distrust of the legislative process, and helping lawmakers confront and solve the critical issues of our time through a public-private dialogue. President of the Foundation is the Immediate Past President of NCSL Foundation staff report to Executive Director 501(c)(3) that raises money from the private sector/unions Contributes to NCSL activities through grants ~$2.3 million annually Core programs: Center for Ethics in Government Women s Legislative Network

25 NCSL Foundation Center for Ethics in Government Mission: to be a leader in restoring confidence in representative government by promoting ethical behavior for state legislators, staff, lobbyists and advocates Funded through grants from the NCSL Foundation Develops ethical standards for legislators and advocates Training programs Research and information on ethics laws and trends Forums to address issues of ethics and public integrity Issue areas: Conflict of interest Financial disclosure Gift restrictions Lobbyist regulation

26 NCSL Foundation Women s Legislative Network The mission of the Women's Legislative Network is to promote the participation, empowerment, and leadership of women legislators. Funded through grants from the NCSL Foundation Women are 24.5 percent of all state legislators. NCSL sponsors briefings, skill-building workshops, receptions, awards Special focus on: Women s health Financial stability Women in the military

27 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

28 NCSL International Program The NCSL International Program serves as the liaison between U.S. state legislatures and their international counterparts The Director of the International Program reports to the Executive Director Conducts research, policy conferences and forums, workshops, etc. Oversees exchange programs Technical assistance in developing democracies Identifies international issues with state and regional implications Is located in the NCSL Washington D.C. Office

29 NCSL Bylaws Officers Executive Committee Executive Committee Task Forces William Pound Executive Director Nancy Rhyme Deputy Executive Director Divisions *Washington Office *State Policy Research *Operations *State Services *Outreach and Communications International Programs Organizational Structure Foundation for State Legislatures

30 NCSL Divisions NCSL is organized into 5 principal Divisions that are managed by a Division Director(s) who reports directly to the NCSL Executive Director: 1) State Policy Research, 2) Operations, 3) State Services, 4) Outreach and Communications, and 5) State Federal Relations. The State-Federal Relations Division is located in the Washington D.C. Office and the other 4 are located in Denver.

31 NCSL Divisions State Policy Research Operations State Services Outreach and Communications Washington Office Children and Families Human Resources Legislative Management Communications State-Federal Relations Environment, Energy, and Transportation Criminal Justice Education Health Grants Development Coordination Finance and Accounting Computer/Technology Services Office Management Center for Ethics Fiscal Affairs Casey Project State Assignments Legislative Leaders Center Foundation for State Legislatures Outreach and Marketing Digital Communications State Assignments State-Tribal Relations Standing Committees Immigration Policy Media and Public Affairs Legislative Staff Coordinating Committee Publications Meetings and Seminars

State-Federal Division

State-Federal Division State-Federal Division The following slides will provide an overview of NCSL s State- Federal Relations Department, including the process for adopting NCSL policies that serve as NCSL s guide for federal

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

OUTREACH & EVENTS. Chair: Mirjam Curno

OUTREACH & EVENTS. Chair: Mirjam Curno OUTREACH & EVENTS Chair: Mirjam Curno be no longer than the corresponding terms as Council The subcommittee shall confer not The aim of the Committee is to effectively deliver services to our members and

More information

APA Rhode Island By-Laws

APA Rhode Island By-Laws APA Rhode Island By-Laws Article 1 General 1.1 Name and Area: The name of this organization is the Rhode Island Chapter of the American Planning Association ( the Chapter ). The Chapter name may be abbreviated

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2018 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION AND BYLAWS Section Title Page 1 Name...2 2 Nonprofit Status...2 3 Affiliation...2 4 Fiscal Year...2

More information

Bylaws revised and voted in on 5/19/2014 THE WALKER COUNTY REPUBLICAN WOMEN

Bylaws revised and voted in on 5/19/2014 THE WALKER COUNTY REPUBLICAN WOMEN ARTICLE I - NAME and ADDRESS Bylaws revised and voted in on 5/19/2014 THE WALKER COUNTY REPUBLICAN WOMEN The name of this organization shall be: WALKER COUNTY REPUBLICAN WOMEN The address of this organization

More information

Mission Statement & Bylaws

Mission Statement & Bylaws SGV VEC SAN GABRIEL VALLEY VETERANS EMPLOYMENT COMMITTEE COMMERCE EAST LOS ANGELES EL MONTE MONTEBELLO NORWALK PASADENA POMONA WEST COVINA Mission Statement & Bylaws Adopted on: 15 November 2012 (Revised

More information

ARTICLE I Organization

ARTICLE I Organization NEW JERSEY VOLUNTARY ORGANIZATIONS ACTIVE IN DISASTER (NJVOAD) BYLAWS ARTICLE I Organization (1) Name The name of the organization shall be the New Jersey Voluntary Organizations Active in Disaster (hereinafter

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

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

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

More information

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions 1.1 Name. The name of the Corporation is the Risk and Insurance Management Society, Inc. (

More information

Kansas Association of Health Care Executives. Bylaws

Kansas Association of Health Care Executives. Bylaws Kansas Association of Health Care Executives TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II MISSION AND AFFILIATIONS... 3 Section 1: Mission.... 3 Section 2: Affiliations.... 3 Section 3: Organizational

More information

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

BY-LAWS OF THE. American Council for Technology

BY-LAWS OF THE. American Council for Technology BY-LAWS OF THE American Council for Technology May 2017 Table of Contents Article I NAME... 3 Article II PURPOSES AND AUTHORITIES... 3 Article III MEMBERSHIP... 4 Article IV ACT EXECUTIVE COMMITTEE...

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

Massachusetts Democratic Party Charter. Updated: November 22, 2017

Massachusetts Democratic Party Charter. Updated: November 22, 2017 Massachusetts Democratic Party Charter Updated: November 22, 2017 1 Preamble We, the Democrats of the Commonwealth of Massachusetts, in common purpose with the National Democratic Charter, are united in

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

Chapter Formation Guide. Working together to promote the growth and development of the mass appraisal industry around the world

Chapter Formation Guide. Working together to promote the growth and development of the mass appraisal industry around the world Chapter Formation Guide Working together to promote the growth and development of the mass appraisal industry around the world CHAPTER FORMATION GUIDE 1 TABLE OF CONTENTS Copyright 2017 by the International

More information

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management.

1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management. Bylaws of Institute of Real Estate Management, Greater Metropolitan Washington Chapter 8 of the National Association of REALTORS As adopted by the incorporated Chapter effective May 27, 2015 ARTICLE I.

More information

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

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

More information

Tennessee Association of Alcohol, Drug & other Addiction Services

Tennessee Association of Alcohol, Drug & other Addiction Services Tennessee Association of Alcohol, Drug & other Addiction Services ARTICLE I By-Laws As amended August 9, 2012 SECTION 1. Name The name of the organization shall be presently known as the Tennessee Association

More information

PREFACE TO THE SAMPLE BYLAWS

PREFACE TO THE SAMPLE BYLAWS PREFACE TO THE SAMPLE BYLAWS The sample bylaws in this handbook are designed to assist new local clubs, who wish to federate with the Texas Federation of Republican Women, in the writing and adopting of

More information

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL 1. Name: The name of this organization shall be the Pennsylvania Public

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

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

More information

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone J.G. Whittier Education Campus PTA 6201 5th Street NW Washington, DC 20011 Phone 202.576.6156 BYLAWS OF WHITTIER EDUCATION CAMPUS PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

More information

CenturyLink Political Contributions Report. July 1, 2017 December 31, 2017

CenturyLink Political Contributions Report. July 1, 2017 December 31, 2017 CenturyLink Political Contributions Report July 1, 2017 December 31, 2017 1 Participation in the Political Process As one of the nation s leading communications companies, CenturyLink plays a key role

More information

BYLAWS OF THE ARIZONA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. Approved 04/15/2016 ARTICLE I NAME AND OBJECTIVES

BYLAWS OF THE ARIZONA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. Approved 04/15/2016 ARTICLE I NAME AND OBJECTIVES BYLAWS OF THE ARIZONA ASSOCIATION OF SCHOOL PSYCHOLOGISTS Approved 04/15/2016 ARTICLE I NAME AND OBJECTIVES 1. The name of this organization shall be the Arizona Association of School Psychologists. 2.

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA Bylaws of the California Federation of Interpreters Local 39000 of The NewsGuild-CWA The California Federation of Interpreters (CFI) shall be governed by the NewsGuild-CWA constitutions and shall adopt

More information

Bylaws of the Society for Clinical Data Management, Inc.

Bylaws of the Society for Clinical Data Management, Inc. Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for

More information

Preside at all meetings of the Board of Directors and the membership

Preside at all meetings of the Board of Directors and the membership Board of Director Role Descriptions Last Revised: May 10, 2018 President Position: The President is the lead officer of the Chapter and is responsible for calling and presiding at Chapter board meetings

More information

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN March 7, 2015 Revised September 8, 2018 The Honorable Susan Swecker, Chairwoman 919 East Main Street Suite 2050 Richmond, Virginia 23219 Telephone: (804) 644-1966

More information

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES DIETITIANS IN NUTRITION SUPPORT (DNS) DIETETIC PRACTICE GROUP This dietetic practice group (DNS) of the Academy of Nutrition and Dietetics (Academy),

More information

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS Section 1. The name of this Association shall be the "National Association of Regulatory Utility Commissioners. Section

More information

APPLICATION FOR CHARTER

APPLICATION FOR CHARTER APPLICATION FOR CHARTER TO: FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, INC. Association Headquarters, Post Office Box 161390, Altamonte Springs, FL 32716-1390 I, secretary of, hereby tender to the

More information

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose The name of the organization shall be Central Montana Community Health Center, Inc. (CMCHC). The mission of the Central

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

Bylaws of the Libertarian Party of Illinois October 23,2017

Bylaws of the Libertarian Party of Illinois October 23,2017 Bylaws of the Libertarian Party of Illinois October 23,2017 ARTICLE I. STATEMENT OF ORGANIZATION A. The Libertarian Party of Illinois (referred to herein as the Party ) is established. The governing entity

More information

IEEE Power & Energy Society Bylaws

IEEE Power & Energy Society Bylaws The Institute of Electrical and Electronics Engineers, Inc. Power & Energy Society Bylaws Summary of Revisions as approved by the PES Governing Board on 10 August 2018. Red Text additions to Bylaws, Strikethrough

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

CONSTITUTION WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC.

CONSTITUTION WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. (Affiliated with New York State Council of Health-system Pharmacists ) ARTICLE 1. CONSTITUTION NAME, AFFILIATIONS AND OBJECTIVES c. To assure

More information

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE ARTICLE I: NAME BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE The name of this organization shall be the Lancaster County Democratic Committee. ARTICLE II: MANDATE AND AUTHORITY This Committee exists under

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018)

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) TABLE OF CONTENTS ARTICLE I: NAME... 2 ARTICLE II: OBJECT... 2 ARTICLE III: MEMBERS... 2 Section 1. Membership Qualifications

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana Adopted June 4, 2002 Revised January 20, 2003 Revised June 25, 2014 ARTICLE

More information

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS ARTICLE I CORPORATION Section 1. CORPORATE NAME The name of this corporation shall be Auxiliary of Northwestern Medicine

More information

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL 1.0 Use of Name and Marks. The use and publication of the Society and Section name and marks shall be in accordance with the Society s governing documents and

More information

NCSL Rules of Procedure RULE I RULES OF PROCEDURE

NCSL Rules of Procedure RULE I RULES OF PROCEDURE NCSL Rules of Procedure RULE I RULES OF PROCEDURE [A] These rules of procedure shall be construed in conformity with the Bylaws of the National Conference of State Legislatures. [B] On any issue not covered

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

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

University of Alabama Constitution and By-laws Team One Love

University of Alabama Constitution and By-laws Team One Love University of Alabama Constitution and By-laws Team One Love ARTICLE I NAME The name of this organization shall be Team One Love. ARTICLE II PURPOSE The purpose of Team One Love is to motivate University

More information

IEEE SYSTEMS COUNCIL BYLAWS

IEEE SYSTEMS COUNCIL BYLAWS IEEE SYSTEMS COUNCIL BYLAWS Released: 5/18/05 Amended:12/4/07 Amended: March 2012 Proposed Changes Sept 2012 Proposed July 2013 Effective Date of Council AdCom approval: 24 Sept 2013 Effective Date of

More information

GIBSON TERRACE HOMEOWNERS ASSOCIATION BYLAWS. The name of the organization shall be "Gibson Terrace Homeowners Association.

GIBSON TERRACE HOMEOWNERS ASSOCIATION BYLAWS. The name of the organization shall be Gibson Terrace Homeowners Association. GIBSON TERRACE HOMEOWNERS ASSOCIATION BYLAWS Definitions-The words used in these Bylaws shall have the same meaning as set forth in the Declaration of Covenants, Conditions, Restrictions, and Easements

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS B5.2.1 The sectors reporting to the Board of Governors shall be the Standards and Certification Sector, Technical Events and Content Sector,

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

BYLAWS Midwest Kidney Network

BYLAWS Midwest Kidney Network BYLAWS Midwest Kidney Network 1360 Energy Park Drive, Suite 200 Saint Paul, MN 55108 651.644.9877 midwestkidneynetwork.org 40743612v6 11/01/2016 Contents ARTICLE I: Name... 3 ARTICLE II: Purposes... 3

More information

2018 Board of Directors Candidate Information

2018 Board of Directors Candidate Information 2018 Board of Directors Candidate Information Application Deadline: Friday, October 13, 2017 Thank you for your interest in serving on the National League of Cities (NLC) Board of Directors! Serving on

More information

of the American Logistics Association

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

More information

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

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

More information

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD Bylaws ARTICLE I. GENERAL RULES (Amended by the Board on November 19, 2010) The North Carolina Home Inspector Licensure Board (hereinafter referred to as "the

More information

A GOVERNOR S GUIDE TO NGA

A GOVERNOR S GUIDE TO NGA A GOVERNOR S GUIDE TO NGA www.nga.org A GOVERNOR S GUIDE TO NGA e The National Governors Association (NGA), founded in 1908, is the collective voice of the nation s governors and one of Washington, D.C.

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

Guide to State-level Advocacy for NAADAC Affiliates

Guide to State-level Advocacy for NAADAC Affiliates Guide to State-level Advocacy for NAADAC Affiliates A Publication of NAADAC, the Association for Addiction Professionals Department of Government Relations 1001 N. Fairfax Street, Suite 201 Alexandria,

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the term ARTICLE ONE: EXECUTIVE COMMITTEE

DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the term ARTICLE ONE: EXECUTIVE COMMITTEE DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the 2018-2020 term Adopted by the Denton County Republican Party County Executive Committee June 28, 2018 ARTICLE ONE: EXECUTIVE

More information

IEEE Control Systems Society Bylaws Article I - Elections Section 1. Nominating Committee. The Nominating Committee serving in year Y makes

IEEE Control Systems Society Bylaws Article I - Elections Section 1. Nominating Committee. The Nominating Committee serving in year Y makes IEEE Control Systems Society Bylaws Article I - Elections Section 1. Nominating Committee. The Nominating Committee serving in year Y makes nominations for candidates to serve in year (Y+1). For convenience,

More information

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION BYLAWS I. MEMBERSHIP A. Jurisdictional Membership Definition of Jurisdictional Membership in this Association shall be restricted to a. States, counties,

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

Now Accepting Nominations for 2019 Board of Directors Election

Now Accepting Nominations for 2019 Board of Directors Election Now Accepting Nominations for 2019 Board of Directors Election Volunteer to serve on the NACM BCS Intermountain Arizona Board of Directors Board Director Nomination The NACM Nominating Committee is accepting

More information

2014 PTA Executive Board Elections Roles and Responsibilities of all the Executive Board Positions

2014 PTA Executive Board Elections Roles and Responsibilities of all the Executive Board Positions 2014 PTA Executive Board Elections Roles and Responsibilities of all the Executive Board Positions Nominations will be received at the PTA General Meetings on April 29, 2014 meeting at 8:30 AM, and May

More information

BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1. Article I - Name, Area, and Affiliation

BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1. Article I - Name, Area, and Affiliation Organized: August 10, 1977 Amended and Approved: November 16, 2017 BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1 Article I - Name, Area, and Affiliation Section 1 - Name - The name

More information

CORPORATE GOVERNANCE

CORPORATE GOVERNANCE Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...

More information

The President-Elect shall conduct annual Leadership Orientation activities for the new Board.

The President-Elect shall conduct annual Leadership Orientation activities for the new Board. Position Description of President-Elect of ASCA Title: PRESIDENT-ELECT (including President and Past President) The President-Elect shall be elected for a three (3) year term serving one (1) year as President-Elect,

More information

Bylaws of the Aerospace Medical Association (Revised April 26, 2016)

Bylaws of the Aerospace Medical Association (Revised April 26, 2016) Bylaws of the Aerospace Medical Association (Revised April 26, 2016) ARTICLE I. NAME The name of this association shall be the Aerospace Medical ARTICLE II. VISION, MISSION, AND GOALS A. Vision: The international

More information

NORTHERN MICHIGAN FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS

NORTHERN MICHIGAN FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS Section 1 Name: NORTHERN MICHIGAN FIRE CHIEFS ASSOCIATION CONSTITUTION AND BY-LAWS Last Updated: 07/28/2015 ARTICLE I ORGANIZATION This organization shall be known as the Northern Michigan Fire Chiefs

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

BYLAWS of the AMERICAN INSTITUTE OF HYDROLOGY Hydrologic Technician Division

BYLAWS of the AMERICAN INSTITUTE OF HYDROLOGY Hydrologic Technician Division BYLAWS of the AMERICAN INSTITUTE OF HYDROLOGY Hydrologic Technician Division ARTICLE I. MEMBERSHIP Section 1 - Classes of Membership The membership shall consist of individual members and organizational

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS Article I. Name. The name of the organization shall be the Greater Cleveland Chapter of NOW. Article II. Purpose. NOW's purpose

More information

State Organization Bylaws. Prologue

State Organization Bylaws. Prologue 1 State Organization Bylaws Prologue The ACT State Organizations are advisory groups established by the ACT, Inc. board of directors, to provide advice to ACT s management and staff and to share information

More information

SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY

SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY BYLAWS (APPROVED BY SSIT BOG April 20, 2002 ) 1.0 These Bylaws provide for the supervision and management of the Society affairs, in accordance with the Society

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES

SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES SCCRA was organized in 1968 with established bylaws. When the California Cancer Registrars Association, Inc. (CCRA) was established in 1973, SCCRA became a component chapter. SCCRA operated under their

More information

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North

More information

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

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

More information

Bylaws of the Illinois Republican Party

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

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Constitution of the World Futures Studies Federation (As amended 6 December 1999, 3 July 2008 and 6 June 2009)

Constitution of the World Futures Studies Federation (As amended 6 December 1999, 3 July 2008 and 6 June 2009) WORLD FUTURES STUDIES FEDERATION INDEPENDENT GLOBAL PEAK BODY FOR FUTURES STUDIES SCHOLARSHIP A UNESCO PARTNER. FOUNDED PARIS 1973 Constitution of the World Futures Studies Federation (As amended 6 December

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

More information

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,

More information

Call for Candidates Board of Directors Election Information

Call for Candidates Board of Directors Election Information Call for Candidates 2018 Board of Directors Election Information Call for Board of Directors Candidates The NACAC Governance and Nominating Committee calls for candidates to fill positions on the NACAC

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers 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 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

PRESIDENT-ELECT. Term of Office

PRESIDENT-ELECT. Term of Office PRESIDENT-ELECT Term of Office One year, beginning at the initiation of the fiscal year of the Association. Will assume the office of President in succeeding year. Elected by general membership on the

More information

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS SUBCHAPTER 1. AMENDMENT OF BYLAWS 6A:1-1.1 Procedure SUBCHAPTER 2. MEETINGS 6A:1-2.1 Parliamentary procedures 6A:1-2.2 Regular meetings

More information