A quorum was present at the time of the roll. Director Michael E. Miller, RDR, CRR, FAPR, attended the meeting via videoconference.
|
|
- Julia Nicholson
- 5 years ago
- Views:
Transcription
1 MINUTES NATIONAL COURT REPORTERS ASSOCIATION Board of Directors Meeting Planet Hollywood Resort & Casino Las Vegas, Nev. PROCEDURAL MATTERS Call to Order and Roll Call August 9, 2017 President Tiva Wood called the Board of Directors Meeting of the National Court Reporters Association to order at 8:41 a.m. on Wednesday, August 9, 2017, at Planet Hollywood Resort & Casino, Las Vegas, Nevada. Present President Nativa Wood, RDR, CMRS, FAPR President-Elect Christine J. Willette, RDR, CRR, CRC Vice President Sue Terry, RPR, CRR, CRC, FAPR Secretary-Treasurer Debra A. Dibble, RDR, CRR, CRC Director Kerry A. Anderson, RPR Director Kristin Anderson, RPR Director Anne Bowline, RMR, CRR Director Max Curry, Jr., RPR, CRI Director Rick E. Levy, RPR Director Michael E. Miller, RDR, CRR, FAPR Director Christine Phipps, RPR Director Linda K. McSwain, RPR Director Jennifer Sati, RMR, CRR, CRC, CRI Ex-Officio Member of the Board Interim Executive Director & Chief Executive Officer Dave Wenhold, CAE A quorum was present at the time of the roll. Director Michael E. Miller, RDR, CRR, FAPR, attended the meeting via videoconference. Invited Meeting Participants Mary Bader, RPR, NCSA Chair Huey Bang, RMR, CRR, NCSA Vice Chair Meredith A. Bonn, RPR, Director Nominee Robyn M. Hennigan, RPR, CRI, Director Nominee Tonya Kaiser, RPR, CMRS, Director Nominee Doreen Sutton, RPR, FAPR, Vice President Nominee NCRA Staff Cynthia Bruce Andrews, Director, Professional Development Programs Matthew Barusch, Manager, State Government Relations Laura J. Butler, CAP-OM, Manager, Executive & Governance Operations Amy Davidson, Director, Certification & Testing (attended portions via telephone) Kevin Kelly, CAE, Senior Director, Finance & Administration Angie Ritterpusch, Director, Meetings & Education B.J. Shorak, Deputy Executive Director, National Court Reporters Foundation Jennifer Williamson, CAE, Senior Director, Marketing, Membership & Communications
2 Board Meeting Minutes Page 2 Present for Portions of the Meeting Monyeen Black, RPR, CRR; Lance Boardman, RDR, CRR; Lillian Freiler, RMR, CMRS; R. Douglas Friend, RDR, CRR; Brooke Ryan Henrikson, RPR; Cathy Phillips, RMR, CMRS; Glyn Poage, RDR, CRR; Breck Record, RMR, CRR, CRI; Diane Sonntag, RDR, CRR, CRC, CPE; William Weber, RDR, CRR; Nancy Varallo, RDR, CRR. SECRETARY-TREASURER S REPORT Secretary-Treasurer Debbie Dibble reported on NCRA s financial position. She highlighted the compiled financial statements as of June 30, 2017, as well as our investment performance as of June 20, There was discussion on this item. MOTION : MOVED, seconded and carried that the Board of Directors accepts the Secretary-Treasurer s report for the period ending June 30, 2017, as presented. POLICIES AND PROCEDURES REVISIONS The Board discussed the proposed revisions to the Policies and Procedures submitted by the Policies and Procedures Committee. There was discussion on this item. MOTION : MOVED and seconded that the Board of Directors approves all recommendations proposed by the Policies and Procedures Committee. MOTION FAILED. MOTION : MOTION : MOTION : MOTION : MOTION : proposed revisions by the Policies and Procedures Committee, and as amended by the Board, regarding 1) the Internal Procedures for Fellows Nominations and 2) Distinguished Service Award Policy. (Appendix A) proposed revisions by the Policies and Procedures Committee regarding 1) the Member Logo Policy; and further acknowledges that no revisions to the Product Endorsement Policy were being proposed. (Appendix A) proposed revisions by the Policies and Procedures Committee, and as amended by the Board, regarding the Policy on Contracts. (Appendix A) proposed revisions by the Policies and Procedures Committee, regarding the Antitrust Policy. (Appendix A) proposed revisions by the Policies and Procedures Committee, and as amended by the Board, regarding the Services Available to Affiliated and Non-Affiliated Units from NCRA. (Appendix A)
3 Board Meeting Minutes Page 3 REVISITING REALTIME SYSTEMS ADMINISTRATOR MOTION President Tiva Wood provided background on the original Board motion from March President-Elect Chris Willette noted that the proposed change to the Realtime Systems Administrator Program would bring the program online. There was discussion on this item. MOTION : MOTION : MOVED, seconded and carried that the Board of Directors rescinds Motion which states that the Board of Directors approves the recommendations of the Realtime Task Force to continue the Realtime Systems Administrator Program, and for the support and update of NCRA s online realtime resources under the proposed platform. newly formed Realtime and Technology Resource Committee, and thereby amends the original Realtime Task Force recommendations. EXECUTIVE SESSION CERTIFICATION TESTING PLANNING PROCESS The Board went into executive session to discuss the certification and testing planning process. The Board came out of executive session and continued with the meeting. END OF EXECUTIVE SESSION 2019 & 2020 FIRM OWNERS EXECUTIVE CONFERENCE Angie Ritterpusch, Director of Meetings & Education, reported on the future of the Firm Owners Executive Conference. She noted that originally the Conference was an invitation only event and was later expanded to a wider base of firm owners. There was discussion on the future of the event and the Board suggested various ideas to reinvigorate the event. MOTION : MOVED, seconded and carried that the Board of Directors authorizes staff to book 2019 as the Business Summit, and 2020 as the Firm Owners Executive Conference; and further, that these two meetings alternate from year to year. CAREER CENTER Jennifer Williamson, CAE, Senior Director, Marketing, Membership & Communications, reported on the proposal of a new, more robust Career Center that would be launched in conjunction with the new website. She noted the Center would provide members and prospective employers the ability to post online in a timely manner. There was discussion concerning the pricing philosophy of the Career Center. ACTION ITEM : That staff research and propose a pricing structure for the Career Center as a member benefit as well as a revenue generator, and report back to the Board as soon as possible (via the Board listserv).
4 Board Meeting Minutes Page 4 OTHER Director Phipps discussed the United States Court Reporters Association and how we can better align with the group. ACTION ITEM : Interim Executive Director Dave Wenhold was directed to contact the current USCRA President to have a conversation regarding an alliance with the organization. CELEBRATE CERTIFICATION MONTH Annemarie Roketenetz, Assistant Director of Communications, reported on an internal campaign entitled Celebrate Certification Month. She noted that Celebrate Certification Month is to encourage members and nonmembers to become professionally certified and increase their skills and knowledge. It was suggested that as a component to this campaign, a promotion of our certifications be implemented to our external audiences. There was discussion on this item. SIZE OF THE BOARD OF DIRECTORS President Tiva Wood reported on the size of the Board of Directors. She noted that NCRA has the same size board as it did when we had double the membership. There was discussion on a reduction of board members, which would also affect the budget. MOTION : MOVED, seconded and carried that the Board of Directors submits proposed amendments to the Constitution and Bylaws Committee to eliminate the immediate past president board position starting post-business meeting at the 2018 NCRA Convention & Expo; additionally the size of each incoming class of directors starting in 2019 and going forward shall be comprised of two directors instead of three. The Constitution and Bylaws Committee is tasked with reviewing the bylaws to develop language to be presented to the membership at the 2018 Annual Business Meeting. BENCHMARKING STUDY Jennifer Williamson, CAE, Senior Director, Marketing, Membership & Communications, reported on conducting a benchmarking survey which would contain current industry pricing trends and practices in the industry. There was discussion on this item. MOTION : MOVED and seconded that the Board of Directors authorizes staff to conduct a survey analysis regarding the income of freelance reporters across the United States. MOTION FAILED. CONSENT AGENDA Discussion was held on various consent agenda items. MOTION : MOVED, seconded and carried that the Board of Directors accepts the reports in the Consent Agenda.
5 Board Meeting Minutes Page 5 NEW BUSINESS President Wood advised the Board that an had been received from NCRA member Rick Greenspan. She noted that Mr. Greenspan is proposing a semi-retired membership category. The Board reviewed Mr. Greenspan s proposal and there was discussion on this item. There was Board consensus that staff should respond to Mr. Greenspan to advise him that the Board considered his proposal; however, his proposal is not a feasible option. OPEN MIC In addition to providing members with the opportunity to participate in discussions as proceedings unfolded, President Wood opened the floor up to all present to share any items on which they wished to comment. EXECUTIVE SESSION DISCOVERSTENO The Board went into executive session to discuss DiscoverSteno. The Board came out of executive session and continued with the meeting. END OF EXECUTIVE SESSION NEW BUSINESS Member Needs Analysis Results The Board was advised that McKinley Advisors were retained to conduct a member needs analysis. It was noted that the Board would receive the June 2017 report which summarizes the key findings from the survey via . There being no further business, the meeting was adjourned at 3:56 p.m. on Wednesday, August 9, 2017.
6 Board Meeting Minutes August 9, 2017 APPENDIX A 1) Internal Procedures for Fellows Nominations These guidelines have been adopted to ensure that all candidates for Fellowship will be considered under equal and consistent standards: Internal Procedures for Fellows Nominations 5. When nominations make mention of committee reports and presidential messages, they must be supported by documentation. CAPR shall be provided by NCRA staff documents within the records of NCRA relating to a nominee s NCRA board, committee and task force service, as well as documentation of advanced certifications held by each nominee to facilitate the work of the committee. 8. Personal familiarity with nominees qualifications or lack thereof can shall not be sufficient if not enough documentation is submitted be considered by the committee. 2) Distinguished Service Award Policy 2) DSA Committee members terms are governed by Article XII, Section 2(d) of the Constitution and Bylaws. In addition: a. The Chair of the DSA Committee shall be designated by the President. Before beginning its deliberations, the Distinguished Service Award Committee shall be provided by NCRA staff all documents within the records of NCRA relating to a nominee s NCRA committee and task force service, as well as documentation of advanced certifications held by each nominee to facilitate the work of the committee. b. Personal familiarity with nominees qualifications or lack thereof shall not be considered by the committee. 3) Product Endorsement Policy The committee reviewed the Product Endorsement Policy as a result of an action item from the March Board meeting. The committee made no revisions to this policy. 4) Member Logo Policy As staff continues to update the website, staff realized that we need to update the following bullet in the NCRA Logo Use Policy, under Rules and Restrictions. In order to give staff the flexibility regarding how we go about providing the logo, the P&P Committee agrees with staff recommendation that the policy be revised as follows: The NCRA Membership Department shall provide the NCRA Member Logo to any member in good standing upon request and after the member agrees to abide by the NCRA Logo Use Policy. The NCRA Member Logo shall be accompanied by a copy of this policy. 5) Policy on Contracts For contracts with a cumulative annual value of $100,00030,000 or more, NCRA s executive director shall provide the President and Secretary Treasurer with the opportunity to review and discuss the contracts prior to signing and final execution of such contracts. A list of any new or renewing contracts with a proposed increase of 20% or more will be provided to members of NCRA s Finance Committee for review each November. NCRA s executive director shall have the authority, at his or her own discretion, to approve and sign contracts with an annual value of between $50,000 and $100,000. A list of such contracts will be provided to members of NCRA s Finance & Planning Committee for review each November.
7 Board of Directors Meeting Tab 2 pg. 2 August 9, 2017 NCRA s executive director shall have the authority, at his or her own discretion, to approve and sign or designate approval and signature authority to NCRA staff for contracts with an annual value of less than $50,000. The NCRA Board s Finance Committee shall have the option of reviewing the performance of contractors and consultants whose payments from NCRA have an annual value of $100,000 or more each November. All contracts above $30,000 shall require due diligence in seeking RFPs in order to be competitively bid. Before an employee is hired or a binding contract is entered into, the Executive Director shall disclose to the Board of Directors any prior business or personal relationship with said person or entity. 6) Antitrust Policy Several years ago, it was decided that all committee members, not just committee chairs, should sign the Antitrust policy. The following is a housekeeping change. OBLIGATIONS OF ASSOCIATION OFFICERS, DIRECTORS, AND COMMITTEE CHAIRS, AND COMMITTEE MEMBERS UNDER THE ANTITRUST LAWS This is written to provide a broad, summary description of the obligations you have under the antitrust laws as an officer, director, or committee chair, or committee member of the National Court Reporters Association. It is furnished to you pursuant to the requirements of the Bylaws. Its purpose is not to provide legal advice, but simply to indicate the kinds of activities and discussions that may create questions under the antitrust laws and accordingly must be avoided. 7) Services Available to Affiliated and Non-Affiliated Units from NCRA 10. Donation of items for state seminar or convention fundraising One $50 free NCRA gift certificate to the NCRA Store membership is available upon request per calendar year to any statewide reporting organization to be used as part of the state's seminar or convention fundraising efforts.
BYLAWS OF GENERAL BAPTIST WOMEN S MINISTRIES, INC.
1 P a g e BYLAWS OF GENERAL BAPTIST WOMEN S MINISTRIES, INC. Corporate Bylaws Segregated from Board of Directors Standing Rules by Resolution 1 at Annual Meeting July, 2013 Corrections and Revisions Completed
More informationBYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME
Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation
More informationFLORIDA ASSOCIATION OF ELEMENTARY AND MIDDLE SCHOOL PRINCIPALS Constitution and By Laws. Table of Contents
FLORIDA ASSOCIATION OF ELEMENTARY AND MIDDLE SCHOOL PRINCIPALS Constitution and By Laws CONSTITUTION Table of Contents Article I Name 3 Name Section 2 Governing Law Section 3 Department Article II Purpose
More informationMISSION 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 informationNAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE
NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois
More informationBYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership
BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas Article I - Membership Section 1. Eligibility. Any person who has been commissioned County Treasurer under the laws
More informationCHAPTER GUIDELINES OF THE APALACHEE CHAPTER OF THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida Corporation not for profit) ORGANIZATION NAME
CHAPTER GUIDELINES OF THE APALACHEE CHAPTER OF THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida Corporation not for profit) ORGANIZATION NAME The name of the organization shall be The Apalachee Chapter of
More informationCONTRACTING: THE NEVER-ENDING DEBATE
CONTRACTING: THE NEVER-ENDING DEBATE Nearly 20 years ago, court reporters and court reporting firms engaging in third-party contracts with parties-in-interest to lawsuits became an issue of national significance
More informationCENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT
MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with
More informationClark County Stadium Authority Board
Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio DALLAS HAUN BILL HORNBUCKLE JAN JONES BLACKHURST MIKE NEWCOMB
More informationTHE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL
1 Bylaws Up-dated May 29, 2013 2 THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 3 ETA STATE ORGANIZATION Voices of Influence Empowering North Carolina Women Educators 4 5 Eta State Bylaws 6 Revised April
More informationOHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality.
OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS Article I: Name The name of the association shall be the Ohio Association for Healthcare Quality. Article II: Authority The Association shall operate under
More informationBylaws Approved October 1, 2015
Bylaws Approved October 1, 2015 Table of Contents Bylaws Revision Committee... 10 ARTICLE I Name and Location... 3 ARTICLE II Mission, Objectives, Insignia & Motto... 3 ARTICLE III Organization Seal...
More informationBYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE
BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as
More informationBYLAWS 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 informationCONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION
Updated March 2015 CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION Article 1: Name, Territory, and Purpose CONSTITUTION 1.1 Name: The name of the Association shall be The Nineteenth
More informationKENTUCKY SCHOOL NURSES' ASSOCIATION
KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.
More informationBYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE
BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME The name of this organization shall be the Parent-Teacher Organization of BLOOMFIELD
More informationPlano Senior High School Cross Country - Track Booster Club
Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster
More informationSP Booster Club, Inc. Bylaws
Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization
More informationGirl Scouts Heart of the Hudson Bylaws Committee
Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws
More informationBylaws of ISACA Vancouver Chapter. Effective: March 27, 2015
Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information
More informationDRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017
DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1
More informationAMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB
AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general
More informationThe 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 informationBYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...
BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE
More informationBYLAWS 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 informationVOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK
VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK Issue five: October 2012 CONTENTS 1 Introduction 2 Creation and Dissolution 2.1 Creation of Regions, Branches and Groups 2.2 Dissolution
More informationCONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE
Adopted at a special meeting October 11, 1987 Most recent amendments January 26, 2014 CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE The purposes for which the Princeton
More informationMISSOURI JAYCEES BYLAWS
MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION
More informationALLIANT ENERGY CORPORATION. Corporate Governance Principles
ALLIANT ENERGY CORPORATION Corporate Governance Principles Alliant Energy s business is conducted by its employees, managers and officers, under the direction of the Chief Executive Officer, with oversight
More informationStatewide Matters: Client may connect Chapters to statewide networks and policy initiatives.
Communication: Client may provide each Chapter with relevant communications tools and other materials. Client will designate a liaison from its staff ( Liaison ) as provided in Section 5.5. Statewide Matters:
More informationSan Francisco Chapter Bylaws Amended June 2017
San Francisco Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE (1) Name. The name of this organization is the San Francisco Chapter, hereinafter referred to as the Chapter, of the California
More informationCONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME
CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).
More informationBYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1
ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established
More informationINTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS
Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the
More informationCHAPTER BYLAWS. A Preferred Standard. An Analysis on Writing Chapter Bylaws. Appendix A: Model Bylaws. Appendix B: Bylaws Checklist
CHAPTER BYLAWS A Preferred Standard Contents An Analysis on Writing Chapter Bylaws Appendix A: Model Bylaws Appendix B: Bylaws Checklist Appendix C: How to Compile a Single Governance Document F-21 (06/17)
More informationBylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees
Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article
More informationModel Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]
Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert
More informationBYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...
BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE
More informationAmerican Federation of Government Employees LOCAL 503 BY-LAWS
American Federation of Government Employees LOCAL 503 BY-LAWS Sec. 1. The headquarters of the local shall be determined by the membership. The mailing address of the local is the address of the headquarters
More informationBYLAWS OF Chesapeake Bay Chapter 26 of NCMS
Chesapeake Bay Chapter 26 BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Copyright 2013, NCMS, Inc. Original Date: 2013 Last Revision Date: September 2017 NCMS, Inc., the Society of Industrial Security Professionals
More informationBYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)
BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,
More informationSOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE
SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE These Bylaws, consistent with the Constitution of the South Central Conference of the United Church of Christ
More informationAdopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY 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 Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April
More informationCONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities
CONSTITUTION AND BYLAWS COMMITTEE The Constitution and Bylaws Committee shall from time to time study and review the Constitution and Bylaws of the Society and call attention to the Board of Direction
More informationCHAPTER III BOARD OF DIRECTORS
CHAPTER III BOARD OF DIRECTORS A. MEETINGS 1. Minutes Board Meetings: a. Record: All board meeting minutes shall be recorded by one or more court reporter or in some other suitable manner. b. Distribution:
More informationBYLAWS of USPS DISTRICT 28
UNITED STATES POWER SQUADRONS Sail and Power Boating America's Boating Club BYLAWS of USPS DISTRICT 28 A Unit of United States Power Squadrons 16 November 2015 BYLAWS DISTRICT 28 A Unit of United States
More informationCalifornia Society of CPAs East Bay Chapter Bylaws Amended June 2017
ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the
More informationBY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB
BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB Effective 2-1-13 1 BY-LAWS OF THE HERSHEY HIGH SCHOOL FOOTBALL FAMILY BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II.
More informationFRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED
FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3
More informationBYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013
BYLAWS of The FAUQUIER COUNTY REPUBLICAN COMMITTEE As revised and approved, Effective June 4 th, 2013 2 Bylaws ARTICLE I - NAME The name of this organization shall be "Fauquier County Republican Committee,"
More informationInstitute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS
Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Original: September 28, 1988; Rev. 1: January 12, 1990; Rev. 2: June 15, 1990; Rev. 3: June 2, 1992 Rev. 4: August 1993
More informationBYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB
BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific
More informationLAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.
BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one
More informationModel Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]
Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert
More informationBYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF BOWLING GREEN, OHIO
BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF BOWLING GREEN, OHIO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University
More informationPolicies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)
Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR
More informationBylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS
Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS Section 1 - Board: The board of directors of the club. Section 2 - Club: The Rotary Club of
More informationUNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION
UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION THE UNDERSIGNED, being all of the members of the Board of Directors
More informationDistrict of Columbia Young Republicans. Constitution as amended May Article I. Name
District of Columbia Young Republicans Constitution as amended May 2017 Article I. Name The name of the organization shall be the District of Columbia Young Republicans (hereinafter, the DCYR or organization
More informationBylaws of the Alumni Council
Article I. Name The name of the organization is the Teachers College Alumni Council (the Council ). The Alumni Council serves as the voice of and the coordinating body for the Alumni Association of Teachers
More informationSTANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960
STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE
More informationCONSTITUTION OF THE INTERNATIONAL SOCIETY FOR HUMOR STUDIES
ARTICLE I: NAME CONSTITUTION OF THE INTERNATIONAL SOCIETY FOR HUMOR STUDIES Amended by online vote of the members, December 2011, according to proposed changes provided on the ISHS website. Section 1:
More informationBYLAWS of the NATIONAL NAVAL OFFICERS ASSOCIATION, INCORPORATED BYLAW I MEMBERSHIP
BYLAWS of the NATIONAL NAVAL OFFICERS ASSOCIATION, INCORPORATED BYLAW I MEMBERSHIP Section 1. MEMBERSHIP AFFILIATION: An active member of the Association shall be a member in good standing who meets all
More informationCONSTITUTION Adopted Proposed February 072, 20179
Senate District 54 Republican Party CONSTITUTION Adopted Proposed February 072, 20179 Preamble The Republican Party of Minnesota, Senate District 54, is organized in support of all residents of Minnesota
More informationBY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9
More informationSLIPPERY ROCK SPORTSMEN S CLUB
BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested
More informationNOMINATING AND GOVERNANCE COMMITTEE CHARTER
I. Purpose. The Nominating and Governance Committee ( Committee ) is appointed by the Board of Directors of the Company ( Board ) to: (1) identify individuals qualified to become members of the Board,
More informationCALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS
CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the
More informationBYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE
MOHAVE COUNT REPUBLICAN CENTRAL COMMITTEE BYLAWS amended as of 7/12/2003 BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE ARTICLE I - NAME This organization shall be known as the Mohave County Republican
More informationLEGAL ASSISTANCE TO MILITARY PERSONNEL SECTION
LEGAL ASSISTANCE TO MILITARY PERSONNEL SECTION Bylaws As last amended and approved by the WSBA Board of Governors on July 27, 2017. Section 1: Name ARTICLE 1: NAME AND PURPOSE This section shall be known
More informationBYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION
BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November
More informationBYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS
BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the
More informationSheboygan County Master Gardener Volunteer Association Bylaws
Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business
More informationBylaws of the Lone Star Chapter Association of Proposal Management Professionals
Article I Name This organization shall be known as the Lone Star Chapter of the Association of Proposal Management Professionals (APMP ), hereafter referred to as the Lone Star APMP Chapter. Article II
More informationLIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS
ARTICLE I. NAME AND AUTHORITY LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS May, 1996 Revised May 1998 Revised May, 2011 Revised June, 2013 Revised September, 2014 Revised
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More informationInstitute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.
TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter
More informationFLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC.
FLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC. Florida chapter, a corporation not for profit. May 6, 2015 Table of Contents ARTICLE I... ARTICLE II... ARTICLE III...
More informationCelebration Center for Spiritual Living. A Global Heart Community. of the. Centers for Spiritual Living BYLAWS
Celebration Center for Spiritual Living A Global Heart Community of the Centers for Spiritual Living BYLAWS of Celebration Center for Spiritual Living A Nonprofit Religious Corporation Celebration Center
More informationCONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose
CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name The name of this organization shall be the Women s South Carolina Golf Association
More informationWIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES
WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance
More informationWEST VIRGINIA ASSOCIATION HOSA BYLAWS
ARTICLE I NAME The name of this organization shall be WEST VIRGINIA ASSOCIATION HOSA, Incorporated. The acronym WV Assoc. HOSA is used to designate the corporation. ARTICLE II OBJECTIVE The objective of
More informationInformation about the NAIFA 20/20 strategic plan is available at
To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed
More informationConstitution of the Portage County Democratic Party
Constitution of the Portage County Democratic Party The members of the Central Committee of the Portage County Democratic Party hereby adopt this constitution and make provisions for bylaws for the organization
More informationArticle I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes
California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June
More informationShadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year
Shadow Ridge High School Booster Club Bylaws Shadow Ridge High School 2016-2017 School Year Reviewed July 25, 2016 Contents Article I: Name... 3 Article II: Objectives... 3 Article III: Basic Policies...
More informationARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013
ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 Article I Name The name of this organization shall be Arkansas Federation of Republican Women. Article II Purpose The purpose of this organization shall
More informationAGF MANAGEMENT LIMITED (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER
AGF MANAGEMENT LIMITED (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER The Nominating and Corporate Governance Committee (the Committee ) is established by the Board of Directors
More informationPARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017
PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION
More informationCarequality Steering Committee Operating Policy and Procedure
Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...
More informationDEFENSE INVESTIGATORS ASSOCIATION BYLAWS
DEFENSE INVESTIGATORS ASSOCIATION BYLAWS ARTICLE I NAME AND PLACE OF BUSINESS-AREA CORPORATION NAME: The name of this corporation shall be DEFENSE INVESTIGATORS ASSOCIATION, as stated in the Articles of
More informationARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General
BYLAWS OF THE NATIONAL PEST MANAGEMENT ASSOCIATION, INC. ARTICLE I- NAME AND LOCATION Section 1.1. Name. The name of the corporation shall be the National Pest Management Association, Inc. (the Association
More informationSELECT MEDICAL HOLDINGS CORPORATION NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER
SELECT MEDICAL HOLDINGS CORPORATION NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER (Reviewed and Reauthorized on 02/14/18) SELECT MEDICAL HOLDINGS CORPORATION NOMINATING AND CORPORATE GOVERNANCE
More informationBylaws of the Suncoast Chapter of the International Facility Management Association.
Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International
More informationUnited Methodist Women Bylaws
United Methodist Women Bylaws BYLAWS OF UNITED METHODIST WOMEN IN THE LOCAL CHURCH Article I INTRODUCTION Each organized unit of United Methodist Women, also known as the local organization, will determine,
More informationDemocratic Party of White County Bylaws
Democratic Party of White County Bylaws ARTICLE I: Name & Purpose This organization shall be known as the Democratic Party of White County (DPWC). The bylaws and all official acts and proceedings shall
More informationLIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS
LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS revised April 22, 2012 ARTICLE I. PURPOSE AND SCOPE Section 1 Purpose The purpose of the Party is to conduct the following activities consistent with the Statement
More informationBylaws of the Indiana School Counselor Association Revised September 2018 (deleted November 4, 2016)
1 Bylaws of the Indiana School Counselor Association Revised September 2018 (deleted November 4, 2016) ARTICLE I NAME AND PURPOSE Section 1. The official name of the association shall be the Indiana School
More information