Not Present: (MassBay CC), Rick Doud (Mi), Clark Grain (R), Communications Coordinator Don Williams

Size: px
Start display at page:

Download "Not Present: (MassBay CC), Rick Doud (Mi), Clark Grain (R), Communications Coordinator Don Williams"

Transcription

1 Massachusetts Community College Council Joseph LeBlanc, President Diana (Donnie) McGee, Vice President Philip Mahler, Treasurer Gail Guarino, Secretary Don Williams, Communications Dennis Fitzgerald, Grievance Joseph Rizzo, Grievance Hilaire Jean-Gilles, Research Minutes of the Board of Directors Meeting Mechanics Place, Worcester, Massachusetts Friday, January 22, 2010 Present: President Joe LeBlanc, Vice President Donnie McGee, Treasurer Philip Mahler, Secretary Gail Guarino, Liz Recko-Morrison (Be), Sara Satham (BH), Greg Sethares ( Alt. Br), Claudine Barnes (CC), Rosemarie Freeland (G), Aaron Levin (Alt. H.), Lois Martin (Alt. Ma), Candace Shivers (MW), Stephen Proietti (NE ), Rick Ponticelli (NS), Margaret Wong (Q,), Roberta Albano (ST), John Cipora (DCE/part-time), John Farrenkopf (DCE/parttime), MTA Consultant Katie D Urso, MTA Consultant Miles Stern, NEA Director Robert Gillies Not Present: (MassBay CC), Rick Doud (Mi), Clark Grain (R), Communications Coordinator Don Williams Guests: Commissioner of Higher Education Richard Freeland; MCCC DCE Grievance Coordinator Joseph Rizzo; CPA and Vice President of Alexander, Aronson, Finning & Company, P. C., Jeffrey V. Cicolini; Manager of Alexander, Aronson, Finning & Company, P. C., Davide Villani President LeBlanc called the meeting to order at 10:50 a.m. The Order of Business was adopted by consensus. The minutes of the November 20, 2009, Board of Directors meeting were accepted with one clarification to the Greenfield CC Campus Roundup. Director Freeland made the following statement: GCC is undergoing a NEASC self-study. Currently the NEASC co-chairs, with their task force and NEASC Standards committee chairs have completed Descriptions, are working on Appraisals and moving into Projections. Some unit members have recently shared with me their concerns, and I have similar concerns as well, about whether some of GCC s weaknesses are accurately reflected in the self-study, specifically in the current draft of the Standard 3 appraisal as it relates to Organization. REPORT OF THE PRESIDENT President LeBlanc announced that he and other union leaders from the APA and the MSCA met with the Board of Higher Education (BHE) on January 21, 2010, to learn about its proposal regarding reopening the contracts. He distributed a handout with the BHE s demands. The BHE wants the unions to delay salary increases for one year and to accept furloughs. The furlough amounts are 3 days for employees earning at least $50,000 but less than $69,999, 6 days for employees earning at least $70,000 but less than $89,999, and 9 days for employees who earn more than $90,000. The furlough days may be no work, no pay or an exchange for personal days where appropriate. Employee costs related to increases in health insurance co-pays and deductibles would be reimbursed by the Commonwealth through If state revenues improved by specific amounts, then salary raises could be advanced by either three or six months. The MCCC and other higher education unions have not agreed to reopen their contracts. President LeBlanc and Vice President McGee will be visiting chapters this spring to discuss this issue. President LeBlanc announced that MassBay CC has new Union leadership. Orland Fernandes is now President; Robert Cantin, Vice President; Ellen Parsons, Treasurer. 27 Mechanic St., Suite 104, Worcester, MA fax Office@mccc-union.org mccc-union.org

2 The new DCE Contract will be formally executed at the earliest opportunity. After execution, two new joint committees on state-wide electronic processes and forms will begin meeting. Volunteers are needed for these committees. The Joint Workload Committee, mandated by the new Day Agreement, will begin its work soon. Payments for licenses and certifications should be forthcoming this spring. President LeBlanc urged MCCC members to nominate themselves by February 4, 2010, for the MTA Annual Meeting, which will take place in Boston on May 7 and 8, Vice President McGee is running for the MTA Executive Committee and voting takes place at the Annual Meeting. REPORT OF THE VICE PRESIDENT and STRATEGIC ACTION COMMITTEE (SAC) CHAIR Vice President McGee gave a legislative update about the state budget, the ORP campaign (Senate 1173), and the reversing faculty hiring trends bill (House 1110.) The Commonwealth still has a $3 billion deficit, and the ARRA funds for public higher education are depleted. The Governor s House 1 budget will be submitted by the end of the month. The MTA s State Revenue Enhancement Committee, on which Vice President McGee serves, has set a goal to file legislation for progressive taxes to support colleges and communities. All interested faculty and chapter leaders are urged to lobby legislators to move the ORP bill out of the Joint Public Service Committee. Strategic Action Committee leaders will go the State House during the week of January 25, 2010, to lobby for the Senate Vice President McGee met with Representative Steven D Amico to discuss the rewording of House Representative D Amico plans to file an amendment to this bill with changed language after conferring with the co-sponsor, AFT-UMass. Vice President McGee asked Board members to encourage students and advisees to apply for a Legislative Internship. Students receive a $500 stipend and possible academic credit. The deadline for applying for spring internships is January 30, 2010; for summer internships, March 1, Complete details can be found on the MCCC web site at REPORT OF THE TREASURER Treasurer Mahler reported that the first chapter payroll was successfully implemented before the Christmas holiday. The big job of implementing new procedures and gathering the data is complete. In the future the fall chapter payroll will be done in mid-november and the spring chapter payroll will be done in mid-april. Direct deposit will be available. As part of an ongoing process to improve dues collections, President LeBlanc notified the college presidents of accounts in arrears. The letter improved the process and led to a meeting with several day part-time employees from Holyoke CC. The Holyoke visitors offered constructive advice on improving the membership and dues materials. As budgeted last year, deficit spending was approximately $50,000. The budget plan was to spend down reserves rather than raising dues as the commitments to reassigned time and mileage rates increased. The current budget also is based on deficit spending; but, at this time, due to increased membership revenue and reduced expenses, the Union may break even. Treasurer Mahler distributed and discussed financial statements including a Profit and Loss Year-to-Date Comparison, a current Balance Sheet, Spending Trends, and a draft of the 2011 Budget Summary. Treasurer Mahler also distributed an analysis of MCCC, MTA, and NEA dues policies. He made recommendations about updating the MCCC policies to reflect current salary levels. MTA CONSULTANTS REPORTS Consultant D Urso explained that the new comprehensive ethics reform law requires all state employees to complete online training on statutory ethics requirements. New employees must complete the training within 30 days. Current employees must complete the first training by April 2, 2010 and every two years thereafter. Compliance is mandatory for all full and part-time employees. Board of Directors Meeting

3 In a recent Springfield case regarding 03 creditable service buyback prior to 1993, the judgment was that the state retirement board must give credit for partial academic years (full-credit) and not days (pro-rated). Members impacted by this decision should contact the retirement board. MTA s Matt Jones has rendered a legal opinion regarding professional staff s exemption from overtime. Most professional staff employees are exempt from overtime. The BHE s Peter Tsaffaras will be asked to explain the opinion to management at Bristol CC and Massasoit CC. Consultant Stern asked members to volunteer for the new DCE Joint Electronic Communications Committees. The charges of the committees can be found in the recently ratifies DCE agreement. Any questions about prohibitive practices and filing an Unfair Labor Practice should be referred to Consultant Stern, Coordinator Fitzgerald or Coordinator Rizzo. HIGHER EDUCATION LEADERSHIP COUNCIL (HELC) REPORT Vice President McGee attended the HELC meeting on January 8, 2010, where union leaders and their MTA higher education union colleagues focused on bargaining issues. All union leaders agreed that contracts should not be re-opened and furloughs and delayed salary increases should not be accepted. The union leaders agreed that the contract fight needs to be part of a larger, long-term campaign that would highlight the good work done at institutions of public higher education and preserve quality of education on all campuses. NEA REPORT NEA Director Robert Gillies announced that the NEA Northeast Regional Conference is this weekend, January 22 to 24, 2009, in Boston, Massachusetts. Director Gillies will be talking to senators in Washington D.C. on February 10, 2010, and invites MCCC members to share their concerns with him. MCCC members are also asked to make suggestions for NEA legislative action. These suggestions will go to the NEA Legislative Committee for filtering before being presented to the NEA Board of Directors and the Representative Assembly. As Chair of the MCCC Bylaws and Rules Committee, Director Gillies reminded the Board that the deadline for submitting bylaw changes is February 2, HEALTH AND WELFARE REPORT Director Ponticelli reported that a quorum was not present at the last meeting, but members spent time analyzing financials. Director Ponticelli has been asked to attend a conference in Hawaii. DCE GRIEVANCE COORDINATOR REPORT DCE Grievance Coordinator reported that he is concerned about a pattern of management behavior that shows a lack of regard for DCE faculty and a lack of concern for positive labor relations. He cited a recent instance of non-reappointment after a successful grievance at Bristol CC, legal action to prevent a DCE grievance from being heard at arbitration at Holyoke CC, and several campuses failure to comply with the agreement between the MCCC and the Board of Higher Education regarding HRCMS. The Executive Committee and the Board of Directors will discuss responses to management about the state of labor relations at future meetings. Coordinator Rizzo noted that the Department of Unemployment Assistance appeals involving denial of unemployment benefits has significantly decreased, but the length of time to receive a determination has significantly increased. Almost all DCE union members who are denied benefits on the basis of reasonable assurance of future employment are successful in securing benefits on appeal. Other significant issues discussed by Coordinator Rizzo include the following: The increasing frequency of placing DCE faculty on paid administrative leave for alleged wrong doing and not holding an investigation. The DCE faculty members are simply not re-appointed. The Higher Education Reauthorization Act/Accreditation and Distance Education provides standards for academically legitimate distance education. The possibility exists that some college administrators may use these standards as an excuse to implement policies that are in violation of the faculty members contractual rights. Many colleges are seeking certification from Quality Matters: Inter-Institutional Board of Directors Meeting

4 Quality Assurance in Online Learning. Participation in this certification process can have many positive outcomes and is not necessarily inconsistent with faculty rights. MTA s legal opinion on the Higher Education Opportunity Act s textbook provisions is that they do not contravene the course materials or academic freedom provisions of the contract. Institutions are allowed to indicate that a textbook is to be determined. Bristol CC was attempting to implement a policy that would restrict the number of DCE courses that can be taught by different categories of employees until the MCCC/MTA sent a cease and desist letter to the college s counsel. The college will not implement the policy. Coordinator Rizzo thanked the office staff for their hospitality and assistance with DCE Grievance Committee meetings. The new DCE Contract no longer requires that the Committee certify cases for mediation, only for arbitration. DCE case resolutions highlights include the following: Bristol CC Arbitration: Payment of $1,000 to a faculty member for the late cancellation of a hybrid distance education class. An adaption fee of $750 is part of the $1,000 payment. MassBay CC Step One: Offer of an alternative assignment to a faculty member who had an assignment rescinded for dismissing a class during a heavy snow storm. MassBay CC Mediation: Payment of lost salary to a DCE member who allegedly did not respond in a timely manner to an assigning him a class. Berkshire CC Mediation: Payment of $5,844, expunging of personnel file, and resignation of a faculty member for alleged conflict of interest. Northern Essex CC Step One: All faculty members can seek secretarial support from divisional office support staff. AUDITOR S REPORT CPA and Vice President of Alexander, Aronson, Finning & Company, P. C., Jeffrey V. Cicolini presented the fiscal year 2009 Audit Report. He stated that the cost of the audit is down as operational controls continue to improve. Only one audit adjustment was necessary for fiscal year 2009, which was a normal adjustment to accommodate changes in MTA billing after June 30, He praised the Union for its sound money management and business planning and its decision to invest in members and programs. The five-year trend analysis shows very healthy Current and Debt to Equity ratios. COMMISSIONER OF HIGHER EDUCATION PRESENTATION Commissioner Freeland noted that his office is there to support education and facilitate faculty and students. The Board of Higher Education has oversight responsibilities for all of higher education in Massachusetts and is accountable for its well being. Commissioner Freeland presented The Vision Project, A Public Agenda for Higher Education in Massachusetts. He hopes the project will heighten public awareness and support for public higher education and engender political and financial support. The specific purposes of The Vision Project include the following: Focusing the work of the Department of Higher Education Unifying the work of our public campuses Actualizing the Board of Higher Education s responsibility to set direction for public higher education Drawing attention to public higher education s most important contributions to the Commonwealth Inspiring excellence in our educational work The implications of The Vision Project are as follows: Defining a limited set of education outcomes reflective of the Vision Attaching top priority within the Department of Higher Education to achieving the outcomes Identifying metrics to track progress on the outcomes Comparing achievements annually with other states Highlighting progress in a Performance Measurement Report The preliminary list of outcomes includes college-going rates of high school graduates, graduation/student success rates, production of graduates in key areas of workforce need, academic achievements of public college students on campus-level and national assessments of learning, and comparable learning outcomes among Board of Directors Meeting

5 different ethnic/racial, economic, and gender groups. The next steps in The Vision Project are continuing the process of consultation with campus leaders, refining the list of outcomes and related metrics, and initiating a review of the Department of Higher Education s Performance Measurement System. Commissioner Freeland responded to questions from the Board members and acknowledged that resources and the current full-time to part-time faculty ratio at community colleges present significant challenges. NEW BUSINESS Motion: The MCCC Board of Directors strongly opposes reopening the day contract at this time. (Executive Committee) Passed Unanimously Motion: Approve the following resolution and forward it to Commissioner Freeland, the Board of Higher Education, and the College Presidents. WHEREAS The Board of Higher Education, the community college presidents, and the Massachusetts Community College Council have been parties to collective bargaining agreements for the past thirtythree years; and WHEREAS the parties have negotiated in good faith grievance arbitration procedures for resolving contractual disputes; and WHEREAS the parties have negotiated in good faith those articles of the contract that are arbitrable; and WHEREAS the parties have in good faith provided arbitrators with the authority to make final and binding awards on any dispute concerning the interpretation for those articles of these collective bargaining agreements; and WHEREAS the parties have in good faith provided arbitrators with the authority to provide appropriate remedies for those articles of the collective bargaining agreements that have been breached; and WHEREAS the Community College Council has abided by all arbitration decisions and the respective remedies awarded by arbitrators whether or not the arbitrators have found breaches of the collective bargaining agreements; and WHEREAS the community college presidents have refused to abide by the final and binding decisions and remedies in two recent arbitration awards at Holyoke Community College and Roxbury Community College; and WHEREAS the parties have agreed to negotiate in good faith and to promote harmonious labor relations, and WHEREAS good faith bargaining and harmonious labor relations have been and are in the best interests of college administration, education professionals, the Commonwealth s students, and the Commonwealth, NOW THEREFORE, the MCCC Executive Committee and the MCCC Board of Directors emphatically urge our community college presidents to cease and desist from refusing to implement final and binding arbitration awards. (Executive Committee) Passed Motion: Approve the appointment of Gail Guarino and Margaret Wong to the PCA Negotiating Team. (Executive Committee) Passed Motion: Approve changes to the MCCC policies. (Executive Committee) Passed as amended Note: See attachment for the revised policies Motion: Approve the John A. Palmer III Memorial Award John A. Palmer III Memorial Award Purpose: To recognize an adjunct MCCC member whose service, leadership, and dedication have contributed significantly to MCCC adjunct faculty, as exemplified by the life of John A. Palmer III. Board of Directors Meeting

6 Eligibility: To be eligible for this award, a past or present MCCC adjunct faculty member must meet the following criteria: Service to higher education adjunct faculty in the quest for improved working conditions and high standards of professional excellence; Demonstration of leadership in the Union and higher education, especially as it pertains to issues of importance to adjunct faculty; Exemplification of the concerned and caring approach of John A. Palmer III, who dedicated much of his life to the betterment of adjunct faculty. Nominations: Any MCCC member may nominate a candidate by completing a nomination form, which can be obtained from the MCCC web site. The deadline for submitting nominations is February 15. Nominations should be sent to the MCCC President. Selection of Finalists: The MCCC Executive Committee serves as a screening committee. The Executive Committee submits its recommendations for the award to the Board of Directors for approval. The Award: The John A. Palmer III Award is presented by the MCCC President or the President s designee during the MCCC Delegate Assembly in a ceremony designed to place emphasis on the importance of the Award. (Executive Committee) Passed as amended Motion: Approve a donation of $1,000 to the Partners in Health Stand with Haiti Fund ( (Cipora/Recko-Morrison) Passed Motion: Approve a previous expenditure of $1,500, which paid a $50 stipend to 30 MCCC members to defray expenses related to attending the December 2009 MTA Higher Education Conference. (Executive Committee) Passed Motion: Accept the auditor s report presented by Alexander, Aronson, Finning & Co., P.C. for the fiscal year ended June 30, (Mahler/Guarino) Passed The Board of Directors thanked Treasurer Mahler and the office staff for all their work in preparing for the audit. DISCUSSION Campus Round-up Greenfield CC Director Freeland clarified the November 20, 2009, Minutes of the Board of Directors regarding the NEASC process at Greenfield CC. The MCCC has filed a Charge of Prohibited Practice regarding the unilateral implementation of reorganization at Greenfield CC without negotiating with the MCCC. Issues At Middlesex CC, a Union communication supporting Martha Coakley s senatorial campaign became the subject of a right-wing blog. The Union can use campus for political purposes as long as it is not asking for political contributions. ANNOUNCEMENTS MTA Friend of Education Award 2010 MTA Friend of Education Award nominations should be sent to MTA President Ann Wass no later February 26, Coalition of Contingent Academic Labor (COCAL) Conference The ninth annual COCAL Conference will be held in Quebec City, Quebec at Université Laval on August 13 to 15, Press Round-up President LeBlanc distributed several articles. Board of Directors Meeting

7 The meeting adjourned at 4:55 p.m. The next Board of Directors meeting is scheduled for February 19, 2010, at 10:30 a.m. Respectfully submitted, Gail Guarino, Secretary Board of Directors Meeting

8 Attachment MCCC Policies Approved by the Board of Directors on January 22, 2010 GENERAL POLICIES AND RELATED PROCEDURES INTRODUCTION The Massachusetts Community College Council (MCCC) is a statewide local affiliated with the MTA/NEA. The MCCC represents members in two units: the Day Unit and the Division of Continuing Education Unit (DCE). The governance structure at each college, called a chapter, also represents both Day and DCE units. The MCCC's responsibility, and therefore each chapter's responsibility, is to provide representation for members of both units in contract negotiations, contract administration, and governance. As the elected leaders of the MCCC represent all members in both units, so the elected leaders at each chapter represent all members in both units. Dues-paying members of both Day and DCE units are eligible to vote and to hold elected office at statewide and chapter levels, insofar as their status is consistent with unit determination. Agency fee payers are entitled to full chapter and MCCC support with respect to contract enforcement, and have a vote on contract ratification. AWARDS The MCCC may make awards at the MCCC Delegate Assembly including, but not limited to, the Jon Butler Memorial Award and the Raymond C. Lemieux Memorial Award. THE JON BUTLER MEMORIAL AWARD PURPOSE Recognize the Chapter President (s) whose leadership, acts, or support have made a significant impact on MCCC unit members. ELIGIBILITY Nominees must be current Chapter Presidents. NOMINATIONS Any chapter president may be nominated by petition of five or more of that chapter s members; a nomination form can be obtained from the MCCC web site. The deadline for submitting nominations is February 15. Nominations should be sent to the MCCC President. SELECTION OF FINALISTS The MCCC Executive Committee serves as a screening committee. The Committee submits its recommendations for the award to the Board of Directors for approval. THE AWARD The Jon Butler Memorial Award is presented by the MCCC President or the President s designee during the Delegate Assembly, in a ceremony designed to place emphasis on the importance of the Award. THE RAYMOND C. LEMIEUX MEMORIAL AWARD PURPOSE To recognize a member whose service, leadership, and dedication have contributed significantly to the MCCC, as exemplified by the life of Raymond Lemieux. ELIGIBILITY To be eligible for this award, an individual must meet the following criteria: Service to higher education and the labor movement in the quest for improved working conditions and high standards of professional excellence. Demonstration of leadership in MCCC and higher education. Exemplification of the concerned and caring approach of Raymond C. Lemieux, who dedicated much of his life to the betterment of faculty and professional staff. Board of Directors Meeting

9 NOMINATIONS Any member of the MCCC Board of Directors or Chapter President may nominate a candidate by completing a nomination form, which can be obtained from the MCCC web site. The deadline for submitting nominations is February 15. Nominations should be sent to the MCCC President. SELECTION OF FINALISTS The MCCC Executive Committee serves as a screening committee. The Committee submits its recommendations for the award to the Board of Directors for approval. THE AWARD The Raymond C. Lemieux Memorial Award is presented by the MCCC President or the President s designee during the MCCC Delegate Assembly, in a ceremony designed to place emphasis on the importance of the Award. BOARD OF DIRECTORS Responsibility of Directors Consistent with MCCC bylaw Article V, Section 5, Board of Directors, Powers and Duties, the Board of Directors adopts a MCCC Director Job Description (see below). The job description is presented during the annual Board orientation to be conducted at the first meeting following the election of new Board members, usually the June Board of Directors meeting. Adopted by the Board of Directors February 20, 2004 Constitutional Mandates I. Assist with the development and implementation of the Delegate Assembly agenda by doing the following: A. Recommending policies or changes in policy to the Delegate Assembly B. Promulgating policies, procedures, rules to further the interests of the MCCC C. Convening special meetings of the Delegate Assembly D. Recommending, through the Treasurer, an annual budget and membership dues to the Delegate Assembly for its approval E. Establishing a method by which services provided to the MCCC by organizations with which the MCCC is affiliated can be monitored and evaluated impartially and objectively. The results of all evaluations will be reported to the Delegate Assembly by the evaluators. II. Assist with the development and management of MCCC Committees by doing the following: A. Acting upon recommendations of the President for the appointment of conveners and other members to standing committees B. Appointing such ad hoc committees as it may deem necessary C. Receiving and acting upon reports and recommendations from committees III. Assist with MCCC administration by doing the following: A. Employing staff for the efficient management of the MCCC and adopting personnel policies for this staff B. Adopting procedures and policies for the conduct MCCC business. C. Appointing the Secretary and Treasurer of the MCCC when a vacancy exists in either office until such time as the next regularly scheduled election MCCC Director Job Description I. Chapter Representation A. Attend Board meetings and, where absence is unavoidable, provide advance notice to the MCCC President of a chapter alternate. B. Notify chapter membership of Board activities, and where feasible, solicit member input prior to Board action. C. Where feasible, regularly attend chapter meetings inclusive of Executive, MACER, and membership meetings. D. Maintain close communications with the chapter president. II. MCCC Representation A. Attend MCCC Delegate Assembly Board of Directors Meeting

10 B. Participate in the annual MCCC Fall Conference C. Communicate MCCC positions/concerns to local College administration in conjunction with chapter leadership, the Massachusetts Legislature, and any other institution as deemed appropriate by the MCCC D. Assist the Chapter in compliance with MCCC mandates (i.e. submission of annual Financial and Incorporation Reports) Adopted February 20, 2004 III. Ex Officio Committee Membership Each At-large Part-time/Adjunct member of the Board shall be an ex officio, voting member of the Adjunct Committee or the Professional Staff Committee, as appropriate. Adopted by the Board of Directors January 23, 2009 Election of At-Large Executive Committee Members At-large members of the Executive Committee are elected from the directors at the first Board meeting of each session (usually the June meeting.) A Board member need not be present in order to be nominated to serve on the Executive Committee, provided that the individual has indicated in writing to the president a willingness to serve. (See Bylaws, Article 7, Section 1) Adopted by the Board of Directors September 21, 2001 Policy Concerning Multiple Roles of Members of the Board of Directors See PERSONNEL POLICIES, Multiple Roles Procedure for Recognition of MCCC Members at Meetings of the MCCC Board of Directors Any member who wishes to address the Board directly on a specific issue of concern will register with the MCCC President at least four business days prior to a regularly scheduled meeting of the Board of Directors. A period of time (not to exceed 30 minutes) for members comments will be set aside before all other business. Up to fifteen minutes will be allotted to an individual member to address the Board. The Board of Directors may extend these time limits by a two-thirds vote. Adopted by the Board of Directors June 18, 1999 CHAPTER POLICIES Chapter Bylaws Chapter Bylaws must be in compliance with MCCC Bylaws. The Board of Directors will take all necessary steps to insure compliance. MCCC model bylaws serve as enforceable chapter bylaws until such time as a chapter establishes bylaws. The model bylaws will serve for all purposes not addressed by a chapter s bylaws. Chapters will maintain an electronic copy of their most recent chapter-approved bylaws on file in the MCCC office. These Chapter Bylaws will be submitted annually with the chapter s annual financial report. If the chapter does not have bylaws, it shall submit a statement to that effect. The MCCC Model Chapter Bylaws will be reviewed on an annual basis by the MCCC Bylaws Committee. MCCC Model Chapter Bylaws See APPENDIX A or the MCCC web site. Compensation for Chapter Newsletters and Chapter Websites See FINANCIAL POLICIES Board of Directors Meeting

11 Compensation for Chapter Strategic Action Committee Representatives See FINANCIAL POLICIES COMMITTEES These policies and procedures for MCCC Standing and Ad Hoc Committees pertain to all committees authorized by the Bylaws, the Delegate Assembly and the Board of Directors. I. Types of Committees A. Standing Committees Standing Committees are formed through the MCCC Bylaws. They have permanent duration. Their duties and charge are determined by the Bylaws. B. Ad Hoc Committees II. III. IV. Ad hoc Committees are formed by the Board of Directors or the Delegate Assembly. Their duration is established by the Board or the Assembly but cannot go past the term of each body\; they are shortterm committees established to fulfill a specific task. The specific expectations for each ad hoc committee, including timelines, composition, responsibilities, and resources needed for successful implementation is determined when the committee is established. Recruitment A. Announcements of committee vacancies may be made through the MCCC Newsletter, at MCCC Board meetings, and/or by any other method deemed appropriate by the President. B. Applications for committees may be initiated by individual members. Committee members may also be recommended by local or chapter leaders. Appointment Except for committees in connection with collective bargaining or other committees specified in the Policies, chairs and members of committees are appointed by the President after consultation with the Executive Committee. The Board of Directors approves appointments of chairs and members of standing committees. Ad Hoc committee chairs and members are approved by the governance body that creates the ad hoc committee or by the Board of Directors. Notice of appointment is given to committee members by letter from the MCCC President. A chair shall be appointed prior to the first meeting of the committee, unless the language creating the committee specifies otherwise. Composition Insofar as possible, appointments to committees should take into consideration such factors as geographical balance, campus size, diversity, and constituency representation. V. Procedures A. Charge Each committee has a clear purpose and role that originates from the bylaws, Board of Directors, or Delegate Assembly. B. Meetings 1. Elect a secretary at the first meeting. 2. Keep minutes of meetings. 2. Follow parliamentary procedures according to Roberts Rules of Order, Newly Revised. 4. Distribute minutes to the committee members and the MCCC Office. 5. The Chair notifies committee members of meetings in a timely and appropriate manner. VI. Meetings A member who is absent from two meetings without having notified the Chair of the committee in advance is considered as having resigned and a vacancy is declared. A member who is absent from four meetings, with or without notice to the Chair, is considered as having resigned. Meetings are generally expected to be held at no-cost facilities. Meetings held at other than no-cost facilities must be approved through the budgetary process or the Executive Committee or the Board of Directors. The President is ex-officio on all ad hoc committees. As an ex-officio member of a committee, the president has the same rights as the other committee members, but is not obligated to attend meetings of the Board of Directors Meeting

12 committee, nor is he [she] counted in determining if a quorum is present. (Robert s Rules of Order, Newly Revised, Section 46) VII. VIII. Reporting Minutes Minutes of committees shall Accurately reflect the agenda and substance of the topics discussed; Include members present and not present, place, date, and time; Be sent to committee members and the MCCC office as soon as possible after each meeting. Reports Standing Committees Interim reports will be issued to the Executive Committee and Board of Directors as requested. Ad Hoc Committees Final reports will be issued in writing to the governance body that established the committee. Interim reports will be issued to the Executive Committee and Board of Directors as requested. Committee Financial Support See Financial Policies IX. Committees and Boards of the MCCC Committee Composition & Appointment Responsibility Adjuncts Committee One member selected by each chapter to serve a one-year term. The chapter may select an alternate to attend meetings when the member cannot attend. The committee shall be chaired by an adjunct appointed by the President with the approval of the Board of Directors. Explore issues deemed important to the adjunct faculty; with the approval of the President, consult as necessary with the MCCC DCE Coordinator, MTA UniServ consultant, and any other committee or union officials Board of Directors Bylaws Bylaws and Rules Committee Bylaws Day Grievance Committee Bylaws The MCCC officers, one member from each chapter, and two parttime/adjunct members elected for a term of one year, beginning with the June Board meeting. MCCC members on the MTA Board of Directors, MTA Executive Committee and NEA Board of Directors are ex-officio, non-voting members. 5 members; October 1 of appointment year for two-year term of office Day Grievance Coordinator as Chair; 15 chapter Day Grievance Representatives; one member of the Executive Committee, who is nonvoting September 1 to August 31. deemed appropriate. Within provisions of the Bylaws, and policies established and actions ordered by the Delegate Assembly, the Board of Directors shall be responsible for the management of the MCCC. Review proposed amendments to the Bylaws and Rules and make recommendations to the MCCC Delegate Assembly. Provide support, training, and empowerment to Day Grievance Representatives; certify grievances for arbitration Board of Directors Meeting

13 Committee Composition & Appointment Responsibility MCCC President and 15 members, one from each campus; Three (3) months prior to bargaining until survey results are reported to Day Negotiations Team. Day Negotiations Committee Bylaws Day Negotiations Team Bylaws DCE Grievance Committee Bylaws DCE Negotiations Team Bylaws Delegate Assembly Credentials Committee Bylaws Editorial Board Board Executive Committee Bylaws Finance Committee Bylaws Joint Study Committee Agreement Nominations and Elections Committee Bylaws MCCC President and Vice President and minimum of 5 members; at least 6 months prior to the expiration date of the agreement until the expiration date of the new agreement DCE Grievance Coordinator as Chair and 15 chapter DCE Grievance Coordinators; one member of the Executive Committee, who is nonvoting September 1 to August 31 MCCC President and Vice President and minimum of 5 DCE members; at least 6 months prior to the expiration date of the agreement until the expiration date of the new agreement 3 Board members; appointment prior to Delegate Assembly; term of office expires at conclusion of said meeting Communications Coordinator as Chair, President or designee, and one Chapter President or campus newsletter editor; appointed by the President 4 MCCC officers, and 3 Board members elected by the Board at June Board meeting; term of office July to June MCCC Treasurer and 5 members; September 1 of appointment year for two-year term President and 3 full-time day members; September 1 of appointment year for two-year term of office 3 members; September 30 of appointment year for two-year term of office Develop and administer a membership survey on contractual priorities. Report the results of the survey to the Day Negotiations Team and recommendations for the asking package. Negotiate with the employer on hours, wages, and conditions of employment Provide support, training, and empowerment to DCE Grievance Coordinators; consider for certification DCE grievances filed for mediation and arbitration. Negotiate with the employer on hours, wages, and conditions of employment Pass on credentials, hear appeals on credentials, and establish quorum Review policies and guidelines for Newsletter and other publications; assist Communications Coordinator in developing new ideas and techniques for the Newsletter Provide direction to the Board and act as grievance committee Prepare a budget, recommend dues, administer and maintain financial policies, monitor fiscal affairs Meet with the employer to try to resolve labor/management issues Provide equal access and treatment of candidates and conduct elections. Board of Directors Meeting

14 Committee Composition & Appointment Responsibility 5 members; September 1 of appointment year for two-year term of office Personnel Committee Bylaws Professional Staff Committee Bylaws Statewide Implementation Committee on Distance Education Agreement One member and one alternate from each chapter to serve a two-year term of office 3 unit members; Contractually Mandated Prepare and revise job descriptions, evaluations, salary recommendations; administer and recommend personnel policies Research issues and advocate for concerns of professional staff Discuss and develop an evaluation instrument for distance education courses, and address the Higher Education Collaborative Distance Learning Honors Course Project and any other distance education programs now in progress. DIVISION OF CONTINUING EDUCATION Members of the NEA/ MTA/ MCCC through the Division of Continuing Education are represented on each campus through the existing chapter structure of the MCCC. The chapter provides representation and services for the DCE unit, including contract administration and participation in chapter governance. These two areas include but are not limited to the following specific elements of service: A Contract administration: communications with management, handling of grievances, implementation of contractual provisions. B. Chapter governance: selection of a representative to the chapter's Executive Committee, opportunities for communication such as membership meetings and newsletters. Adopted November 16, 1990 POLICY AND PROCEDURES RELATING TO DCE ORGANIZATIONAL STRUCTURE REPRESENTATION IN CHAPTER GOVERNANCE STRUCTURE 1. There shall be a designated seat on the chapter Executive Committee for a DCE representative. This seat may be an existing at-large seat designated for DCE or an added seat. 2. After a chapter-wide, open, self-nomination process, a dues-paying DCE member may be elected as DCE representative to the chapter Executive Committee. If no DCE member is elected, then the chapter president appoints a DCE member with the approval of the Executive Committee. (Note: Before self-nomination occurs, DCE members must be made aware of the responsibilities of Executive Committee members, including attendance at regular meetings, and must be able to fulfill those responsibilities to be eligible for the position.) 3. The DCE representative helps with informal problem-solving and day-to-day relationships between the campus administration and chapter leadership with regards to non-grievance DCE issues. 3. The DCE representative on the Executive Committee has a full vote on the Executive Committee. 4. In addition to a DCE representative on the Executive Committee, the chapter may develop a further structure or mechanism to address DCE issues. (For example, the chapter may form a DCE subcommittee to carry out DCE business. The DCE representative on the Executive Committee might then be appointed chair of that subcommittee.) DCE VOTING 1. Voting Status For any system-wide or chapter-wide election (e.g. election of officers), or meeting in which DCE members and day members are both voting, a DCE member's vote is weighted at ¼ except that in the Board of Directors Meeting

15 election of the DCE representative on the chapter Executive Committee, each DCE member has a full vote. At the MCCC Delegate Assembly, every elected delegate has a full vote. For any system-wide or chapter-wide election (e.g. election of officers), or any situation in which DCE members and day members are both voting, a person eligible to vote as both a Day and DCE unit member may vote in only one unit. Within any meeting or election solely of DCE members a DCE member has a full vote. While serving on a system-wide or chapter-wide committee composed of both Day and DCE unit members, a DCE member has a full vote on the committee. 2. Election Procedures See ELECTIONS CONTRACT ADMINISTRATION: DCE GRIEVANCE COORDINATOR/OFFICER 1. Each chapter shall have a DCE Grievance Coordinator who may be the same person responsible for day unit grievances or may be the DCE representative on the Executive Committee. This person does not necessarily have to be a DCE unit member. 2. The DCE Grievance Coordinator's responsibility is to A. Process DCE grievances based on the collective bargaining agreement and in accordance with contractual grievance procedures. B. Communicate with the MCCC's DCE Grievance Coordinator. C. Represent the chapter at meetings of the DCE Grievance Committee. 3. The DCE Grievance Coordinator can be elected or appointed by the Chapter president with the approval of the Executive Committee. per AD HOC COMMITTEE ON DCE ORGANIZATION Adopted March 1993 Board of Directors Meeting

The minutes of the Executive Committee Meeting of March 2, 2007, were approved, by consensus.

The minutes of the Executive Committee Meeting of March 2, 2007, were approved, by consensus. Massachusetts Comm unity College Council Joseph LeBlanc, President Diana (Donnie) McGee, Vice President Philip Mahler, Treasurer Phyllis Barrett, Secretary Don Williams, Communications Dennis Fitzgerald,

More information

The minutes of the Board of Directors Meeting of August 17, 2007, were approved, by consensus.

The minutes of the Board of Directors Meeting of August 17, 2007, were approved, by consensus. Massachusetts Comm unity College Council Joseph LeBlanc, President Diana (Donnie) McGee, Vice President Philip Mahler, Treasurer Phyllis Barrett, Secretary Don Williams, Communications Dennis Fitzgerald,

More information

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred

More information

UFF- FSU- GAU Constitution and Bylaws

UFF- FSU- GAU Constitution and Bylaws Table of Contents UFF- FSU- GAU Constitution and Bylaws CONSTITUTION... 1 PREAMBLE... 1 ARTICLE I. NAME... 1 ARTICLE II. OBJECTIVES... 1 ARTICLE III. MEMBERSHIP... 2 ARTICLE IV. OFFICERS, SENATORS, AND

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

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

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws Local 4912 Lewis & Clark College Support Staff Association Constitution & Bylaws Revised April 13, 2016 1 CONSTITUTION OF THE LEWIS & CLARK COLLEGE SUPPORT STAFF ASSOCIATION... 3 ARTICLE I NAME... 3 ARTICLE

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R).

The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R). 340.040 - GUIDELINES FOR OEA-R (Formerly DART The Division of Actively Retired Teachers) ARTICLE I. - NAME The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R). ARTICLE

More information

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association Contents: Article I. Name Article II. Purposes Article III. Membership Article IV. Relationship with the

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

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

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

More information

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

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

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised

Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised 3-4-15 ARTICLE I: POWERS AND DUTIES OF MEMBERS Section 1. Senators The powers and duties of Senators are: a.

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION ARTICLE I: NAME The name of this organization shall be Hiawatha Valley Teachers United/Education Minnesota-NEA/ AFT, hereinafter

More information

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

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

More information

The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012

The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012 The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012 ARTICLE I: NAME AND ADDRESS 1.1 The name of the Association shall be the Oromo Studies Association (OSA).

More information

Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016

Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016 Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016 Section 1. Preamble The UAF Staff Council is a representative organization for all APT and Classified employees

More information

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

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

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS ARTICLE I. Name This organization shall be known as the Western Connecticut State University Alumni Association, Inc. (hereinafter the

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

Towson University Chapter of the American Association of University Professors (AAUP)/Faculty Association CONSTITUTION AND BYLAWS

Towson University Chapter of the American Association of University Professors (AAUP)/Faculty Association CONSTITUTION AND BYLAWS CONSTITUTION: TOWSON UNIVERSITY CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS/FACULTY ASSOCIATION (Appendix A of the Faculty Handbook) ARTICLE I. NAME AND PURPOSE...2 ARTICLE II. MEMBERSHIP

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS February, 1990 Amended January 22, 1992 Approved by Board of Trustees April 19, 1990 Amended September 22, 1993 Amended January 18, 1995 Amended September

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNIVERSITY OF CONNECTICUT CHAPTER CONSTITUTION April 1978 (Revised June 1988, October 1991, May 2002, April 2009, January 2011, April 2014, April 2019) Article

More information

Graduate Student Senate University of Massachusetts Amherst. Bylaws

Graduate Student Senate University of Massachusetts Amherst. Bylaws Graduate Student Senate University of Massachusetts Amherst Bylaws Table of Contents Article I. Representation Article II. Senators Article III. Officers Article IV. Committees Article V. Meetings Article

More information

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE

More information

Carnegie Mellon University Graduate Student Assembly Bylaws

Carnegie Mellon University Graduate Student Assembly Bylaws Carnegie Mellon University Graduate Student Assembly Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures

More information

Staff Advisory Committee to the President

Staff Advisory Committee to the President THE LANGUAGE USED IN THIS DOCUMENT DOES NOT CREATE AN EMPLOYMENT CONTRACT BETWEEN THE EMPLOYEE AND THE AGENCY. THIS DOCUMENT DOES NOT CREATE ANY CONTRACTUAL RIGHTS OR ENTITLEMENTS. THE AGENCY RESERVES

More information

PSU Amherst/Boston, JEC By-Laws

PSU Amherst/Boston, JEC By-Laws AMENDED ON JANUARY 15, 2015 *Approval from Chapter Boards pending ARTICLE I: PURPOSES 1.1 Recognizing that it is to the benefit of all bargaining unit members to unite in one local, while at the same time

More information

By-Laws Fitchburg Education Association Approved

By-Laws Fitchburg Education Association Approved By-Laws Fitchburg Education Association Approved 4-6-11 ARTICLE I ASSOCIATION NAMES The name of the Association shall be the Fitchburg Education Association, hereinafter referred to as The Association

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University

CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University CONSTITUTION & BYLAWS of the Graduate Student Council of New Mexico State University ARTICLE I Name The name of this organization shall be the Graduate Student Council, hereafter referred to as the Council.

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-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 information

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB). Page 1 Illini Union Board Bylaws ARTICLE I. NAME The name of this body shall be the Illini Union Board (herein also referred to as IUB). ARTICLE II. PURPOSE The purpose of this body shall be: A. To conduct

More information

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST I I ARTICLE I NAME The name of the organization shall be the University of Massachusetts Extension

More information

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

By-Laws National Association of State Offices of Minority Health

By-Laws National Association of State Offices of Minority Health By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred

More information

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

Harper College Adjunct Faculty Association, IEA-NEA

Harper College Adjunct Faculty Association, IEA-NEA Harper College Adjunct Faculty Association, IEA-NEA BYLAWS November, 2011 Article I Name, Goals and Objectives Section A - The name of this organization will be the Harper College Adjunct Faculty Association

More information

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 Article I: Name & Incorporation The name of the organization will be York Preparatory Academy, Inc. (hereinafter referred to as YPA or the

More information

Student Activities & Leadership Programs Advisory Board Bylaws

Student Activities & Leadership Programs Advisory Board Bylaws Student Activities & Leadership Programs Advisory Board Bylaws FEBRUARY 1, 2016 Ratified December 2013 Updated February 2016 STUDENT ACTIVITIES & LEADERSHIP PROGRAMS ADVISORY BOARD BYLAWS FEBRUARY 1, 2016

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

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 Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

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

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

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

De Anza College Classified Senate Bylaws May 2018

De Anza College Classified Senate Bylaws May 2018 De Anza College Classified Senate Bylaws May 2018 BYLAW I MEMBERSHIP Section 1. Senate Membership Membership in the Classified Senate shall consist of all elected senators and officers representing the

More information

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT Public School Employees Of Washington P. O. Box 798 Auburn, Washington 98071-0798 866.820.5653 Preamble Employees organize primarily

More information

Article I Name The name of this organization shall be The Graduate Senate of Liberty University.

Article I Name The name of this organization shall be The Graduate Senate of Liberty University. CONSTITUTION OF THE GRADUATE SENATE LIBERTY UNIVERSITY Article I Name The name of this organization shall be The Graduate Senate of Liberty University. Article II Purpose As a deliberative body comprising

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

Engineering Mechanics Institute Bylaws

Engineering Mechanics Institute Bylaws ENGINEERING MECHANICS INSTITUTE BYLAWS 1 Engineering Mechanics Institute Bylaws Article 1. Name 1.0 Name. The name of this Institute shall be the Engineering Mechanics Institute (hereinafter referred to

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

FACULTY STATUS COMMITTEE

FACULTY STATUS COMMITTEE FACULTY STATUS COMMITTEE Functions: 1. Reviews, mediates, and/or adjudicates disputes within the faculty and between the faculty and the administration. 2. Makes recommendations to the Faculty Affairs

More information

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

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

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT ARTICLE I - NAME This organization shall be known as the Ohio Organization of Nurse Executives of the Ohio Hospital Association, hereafter referred

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991)

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991) 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 The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE Mission The mission of the Association of New Jersey

More information

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified. Last Revised 12-11-2015 DEFINITIONS Faculty refers (in keeping with USG BOR policy 3.2.1.1) to all full-time tenured, tenure-track, lecturers, full-time temporary, and part-time teaching faculty, instructors,

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

Broadcast Education Association Festival Committee Mission and Bylaws. Approved by the Board of Directors April 22, 2009 CONTENTS

Broadcast Education Association Festival Committee Mission and Bylaws. Approved by the Board of Directors April 22, 2009 CONTENTS Broadcast Education Association Festival Committee Mission and Bylaws Approved by the Board of Directors April 22, 2009 CONTENTS Mission Statement Page 2 Article I Article II Article III Article IV Article

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

OSSTF Toronto Teachers Bargaining Unit

OSSTF Toronto Teachers Bargaining Unit OSSTF Toronto Teachers Bargaining Unit 2017-2018 CONSTITUTION, BYLAWS, and POLICIES May 2017 / Page 1 of 21 OSSTF TORONTO TEACHERS BARGAINING UNIT CONSTITUTION, BYLAWS, and POLICIES CONSTITUTION ARTICLE

More information

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

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

More information

Delaware Small Business Chamber By-Laws Approved 2012

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

More information

BYLAWS. The name of this Association shall be the Community College Association-Long Beach City College (CCA/LBCC/CTA/NEA) in Los Angeles County.

BYLAWS. The name of this Association shall be the Community College Association-Long Beach City College (CCA/LBCC/CTA/NEA) in Los Angeles County. C C LBCC A Community College Association Long Beach City College 4419 Village Road Long Beach, California 90808 BYLAWS I. NAME and LOCATION The name of this Association shall be the Community College Association-Long

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

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws 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 information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION ALTOONA COLLEGE FACULTY SENATE CONSTITUTION Article I: NAME OF ORGANIZATION The organization is called the Altoona College Faculty Senate. Article II: AUTHORITY The authority vested in the Altoona College

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty). 1 Bylaws of the Faculty (most recent revisions approved by the Faculty in its Fall 2006 election and by the President of the University on December 8, 2006) Article I Name and Purpose Article II Organization

More information

American Bar Association Law Student Division Bylaws

American Bar Association Law Student Division Bylaws American Bar Association Law Student Division Bylaws Effective November 12, 2016 Article 1 General Provisions 1.1 Name This division of the American Bar Association ( the Association ) is named the Law

More information

Professional Staff Organization Bylaws

Professional Staff Organization Bylaws Professional Staff Organization Bylaws Revised Spring 2019 Article I: Mission and Purpose The mission of the Professional Staff Organization (PSO) is to represent the interests of the Professional Staff

More information

BYLAWS. of the. Structural Engineers Association of Pennsylvania

BYLAWS. of the. Structural Engineers Association of Pennsylvania BYLAWS of the Structural Engineers Association of Pennsylvania Article I General Section 1. The name of this not-for-profit organization shall be Structural Engineers Association of Pennsylvania abbreviated

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION ARTICLE I: Members Section 1.01 The membership of this Association shall consist of its Active Members and Ex-Officio Members as defined by the Association

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

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

South Orange County Community District Faculty Association/CTA/CCA/NEA. Bylaws

South Orange County Community District Faculty Association/CTA/CCA/NEA. Bylaws South Orange County Community District Faculty Association/CTA/CCA/NEA Bylaws Adopted 1998 Revised: April 2006 Contents Name and Location... 3 Purposes... 3 Affiliation with CTA/CCA/NEA... 3 Membership...

More information

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015)

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) ARTICLE I. Name and Purpose Section 1. Name. The name of this Association shall be the South Dakota Counseling Association.

More information

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,

More information

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

More information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information