METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

Size: px
Start display at page:

Download "METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION"

Transcription

1 Board of Directors Meeting Agenda October 21, Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING AGENDA In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in or to attend this meeting, please contact the District Board Administrative Assistant at Mammoth Hospital by telephoning (760) Notification 48 hours prior to the meeting will enable the District to make reasonable arrangements to assist with accessibility to this meeting. Date: October 21, 2015 Time: 9:00 a.m. Monthly Board Meeting Regular Session 9:05 a.m. Closed Session (approximate time) 9:40 a.m. Regular Session continued (approximate time) Place: Mammoth Hospital Administration Conference Rooms A & B 85 Sierra Park Road Mammoth Lakes, CA Treasurer Stephen Swisher, M.D., will attend via teleconference and will be located at 315 Chestnut St, St. Louis, MO I. CALL TO ORDER II. PUBLIC COMMENTS III. ADJOURN TO CLOSED SESSION HEALTH CARE FACILTY TRADE SECRETS (Health and Safety Code 32106) 1. Sierra Park Clinics/Mammoth Hospital. PERSONNEL MATTERS (Government Code 54957) 1. CEO Evaluation. P.O. Box Sierra Park Road Mammoth Lakes, CA Fax METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

2 Board of Directors Meeting Agenda October 21, 2015 CREDENTIALING Appointment to Provisional Staff Allied Health Carolyn Korfiatis, N.P. Temporary Privileges Jason Jeter, DDS Adult Dentist October 14, 15, 16, 2015 David Levine, MD Anesthesiologist October 10-12, 2015 Victoria Paterno, MM Pediatrics October 9 12, 2015 IV. REPORT ON CLOSED SESSION V. PUBLIC COMMENTS VI. CONSENT AGENDA (All matters on the consent agenda to be approved on one motion unless a Board Member requests separate action on a specific item) 1. Previous Minutes to be approved: September 24, 2015 Regular Board Meeting 2. ACHD Updates VII. CHIEF EXECUTIVE OFFICER REPORT VIII. OLD BUSINESS No matters to discuss this month. IX. NEW BUSINESS 1. Review and Approval of professional services agreement between Southern Mono Healthcare District and Jonathan Bourne M.D., for the provisions of Anesthesiology Professional Services. 2. Review and Approval of Professional Services agreement between Southern Mono Healthcare District and Michael Karch, M.D., for the provision of Orthopedic Professional Services. 3. Review and Approval of professional services agreement between Southern Mono Healthcare District and Jason Jeter, D.D.S., for the provision of Dental Professional Services. 4. Review and Approval of professional services agreement between Southern Mono Healthcare District and Alexander, Budiman D.O., for the provision of Family Medicine Professional Services. 5. Declaration of Surplus Equipment.

3 Board of Directors Meeting Agenda October 21, 2015 X. CREDENTIALING Appointment to Provisional Staff Allied Health Carolyn Korfiatis, N.P. Temporary Privileges Jason Jeter, DDS Adult Dentist October 14, 15, 16, 2015 David Levine, MD Anesthesiologist October 10-12, 2015 Victoria Paterno, MM Pediatrics October 9 12, 2015 XI. FUTURE BUSINESS The next SMHD Board meeting will be the Strategic Plan Workshop to take place on October 30, 2015 at 8:00 a.m. in the Sierra Events center in the Sierra Center Mall, Sierra Center Mall Events Center- Second Floor, 425 Old Mammoth Road, Mammoth Lakes, CA ADJOURN

4 Board of Directors Meeting Minutes September 24, Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: September 24, 2015 Attendance of Board Members: Attendance of Staff Members: Helen Shepherd, Chair; Lynda Salcido, Vice Chair; Stephen Swisher, M.D., Treasurer; Ryan Wood, Secretary. Gary Myers, CEO; Melanie Van Winkle, CFO; Kathleen Alo, CNO; Craig Burrows, M.D., CMO; David Baumwohl, Legal Counsel; Robin Conners, Recording Secretary. I. CALL TO ORDER Chair Shepherd called the meeting to order at 8:01 a.m. Chair Shepherd read the Southern Mono Healthcare District Vision, Mission, and Values. II. PUBLIC COMMENTS There were no Public Comments. III. CHIEF OF STAFF REPORT There was no Chief of Staff report. IV. ADJOURN TO CLOSED SESSION The Board adjourned to closed session at 8:04 a.m. Dr. Audrey Pauly, former Chief of Staff, requested to attend the Closed Session as Chief of Staff. The request was granted. P.O. Box Sierra Park Road Mammoth Lakes, CA Fax METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

5 Board of Directors Meeting Minutes September 24, 2015 V. REPORT ON CLOSED SESSION Closed session ended at 9:5 a.m. The Board reconvened to open session at 10:00 a.m. CONFERENCE WITH LEGAL COUNSEL PENDING AND THREATENED LITIGATION Existing Litigation and Significant exposure to litigation pursuant to Government Code Inyo County Local Agency Formation Commission (LAFCO) v. Southern Mono Healthcare District, Inyo County Superior Court Case No. SICVPT Chair Shepherd reported discussion of CONFERENCE WITH LEGAL COUNSEL on PENDING AND THREATENED LITIGATION for the above item; no action taken. 2. Claim of Bradley Holland v. Southern Mono Healthcare District; threatened litigation. Lynda Salcido made a motion seconded by Stephen Swisher, M.D., to direct counsel to return the Claim of Bradley Holland v. Southern Mono Healthcare District as being late. A roll call vote was taken; the motion passed unanimously. Yes 4, No 0. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code ) 1. Proposed relisting of commercial property of SMHD located at 699 West Line Street, Bishop, County of Inyo, California; APN: District Negotiators for SMHD: Gary Myers, CEO; Melanie Van Winkle, CFO; David Baumwohl, legal counsel; Cindy Freeman as listing agent. Chair Shepherd reported that CONFERENCE WITH REAL PROPERTY NEGOTIATORS regarding the item above was discussed; no action was taken. QUALITY ASSURANCE (Health and Safety Code 32155) 1. Chief of Staff Report. Chair Shepherd reported that QUALITY ASSURANCE issues were discussed with Audrey Pauly, MD., former Chief of Staff; no action was taken. 2. CEO Report. Chair Shepherd reported that QUALITY ASSURANCE issues were discussed with Gary Myers, CEO; no action was taken. Page 2 of 8

6 Board of Directors Meeting Minutes September 24, CNO Report. Chair Shepherd reported that QUALITY ASSURANCE issues were discussed with Kathleen Alo, CNO; no action was taken. 4. CMO Report. Chair Shepherd reported that QUALITY ASSURANCE issues were discussed with Craig Burrows, M.D., CMO; no action was taken. QUALITY ASSURANCE QUARTERLY SUMMARIES - (Health and Safety Code 32155) There are no summaries for review this month. HEALTH CARE FACILTY TRADE SECRETS (Health and Safety Code 32106) 1. Sierra Park Clinics/Mammoth Hospital. Chair Shepherd reported HEALTH CARE FACILITY TRADE SECRETS were discussed regarding Sierra Park Clinics/Mammoth Hospital; no action was taken. PERSONNEL MATTERS (Government Code 54957) 1. CEO Evaluation. Chair Shepherd reported PERSONNEL MATTERS was discussed. The Chair asked all staff to leave the room so the matter could be discussed solely by the Board. No action was taken. CREDENTIALING Reappointment to Active Staff Peter Clark, M.D. Dennis Crunk, M.D. Yuri Parisky, M.D. Appointment to Active Staff Brian Gilmer, M.D. Temporary Privileges Sierra Bourne, M.D. Emergency Department 09/16-18/2015 Victoria Paterno, M.D. Pediatric Department 08/20/2015 Carolyn Korfiatis, N.P. Family Medicine 09/24 10/16/2015 Chair Shepherd reported the foregoing physician CREDENTIALING was discussed; no action was taken. Page 3 of 8

7 Board of Directors Meeting Minutes September 24, 2015 VI. PUBLIC COMMENTS Dr. Pauly thanked the Board for approving the CMO position. She stated that Dr. Burrows is very competent and enthusiastic and is working very well with the Medical Staff and Administration. His efforts are a benefit for quality and patient safety at the hospital. VII. CONSENT AGENDA (All matters on the consent agenda to be approved on one motion unless a Board Member requests separate action on a specific item) 1. Previous Minutes to be approved: August 20, 2015 Regular Board Meeting September 14, 2015 Special Board Meeting 2. Chief Financial Officer Report 3. Chief Nursing Report 4. Information Technology Report 5. Human Resources Report 6. Facilities Report 7. ACHD Updates 8. Mono County Social Services Update Lynda Salcido made a motion, seconded by Ryan Wood to approve all items on the consent agenda as presented in the packet. Chair Shepherd asked for comments; a brief discussion ensued including clarification and comments on some items in the Human Resources report and the Mono County Social Services Update. A vote was taken; the motion passed unanimously. Yes 4, No 0. VIII. COMMITTEE REPORTS 1. Finance Committee Stephen Swisher, M.D., Helen Shepherd Details from the Finance Committee Meeting will be covered in the Financial Report. 2. Physician Compensation Helen Shepherd, Ryan Wood There was no Physician Compensation meeting; no report. 3. Employee Relations Committee Helen Shepherd There was no report. Page 4 of 8

8 Board of Directors Meeting Minutes September 24, Quality Committee Stephen Swisher, M.D., Lynda Salcido Stephen Swisher, M.D., met with Kathleen Alo, CNO regarding quality. The committee will plan to hold quarterly committee meetings to discuss any significant issues and report to the Board as needed. No further report. 5. CEO Annual Review Committee Lynda Salcido, Helen Shepherd The CEO evaluation is being worked on by the committee. No further report. 6. IT Steering Committee Stephen Swisher, M.D., Ryan Wood Dr. Swisher reported that new EMR systems are still being explored. No further report. 7. Facilities Committee Ryan Wood Gary Myers informed the Board that the hospital received one bid on the Medical Office Remodel. Staff is in negotiations with the bidder. No further report. There was no report. 8. Community Health Committee Lynda Salcido, Gary Myers 9. Ad Hoc, Special, or Other (as needed) Committees There are no Ad Hoc, Special, or Other (as needed) Committees at this time. IX. CHIEF EXECUTIVE OFFICER REPORT Gary Myers, CEO, had no additions to his report. X. FINANCE REPORT 1. August 2015 Financial Statements. 2. Investment Report. Melanie Van Winkle, CFO, reviewed and presented the Financial Statements, included in the packet via PowerPoint presentation. Ms. Van Winkle reported the August Net Gain was $456,000 which resulted in a favorable budget variance of $17,000. The favorable variance is a result of higher inpatient and clinic volume and maintaining expenses at a lower level for the month thus creating higher than budgeted income for the month. The year-to-date Net Gain was $1,045,000 which resulted in a favorable year-to-date budget variance of $113,000. Days of cash-on-hand were at at the end of August. Page 5 of 8

9 Board of Directors Meeting Minutes September 24, Finance Committee Report. There was no additional Finance Committee Report. XI. OLD BUSINESS 1. Review and Approval of the Loma Linda University Medical Center (LLUMC) Affiliation Agreement. Stephen Swisher, M.D., made a motion seconded by Ryan Wood to approve of Loma Linda University Medical Center (LLUMC) Affiliation Agreement as presented with no material changes. A brief discussion ensued. A roll call vote was taken; the motion passed unanimously. Yes 4, No 0. XII. NEW BUSINESS 1. Review and Approval of Final Audited June 30, 2015 Year-end Financial Statements and the Draft Management Report. Presentation by Scott Sisel of Eide Bailly, LLP, Certified Public Accountants via Teleconference Call. Scott Sisel, Eide Bailly, Certified Public Accountants presented the Final Audited June 30, 2015 Financial Statements and the Draft Management Report via Teleconference call and PowerPoint presentation. Lynda Salcido made a motion seconded by Stephen Swisher, M.D., to accept the Draft Audited June 30, 2015 Financial Statements and the Draft Management Report as presented. Chairman Shepherd asked for comments; a brief discussion ensued. It was noted that staff will publicize the summary of the audit in the local newspaper for general circulation. A vote was taken; the motion passed unanimously. Yes 4, No Review of Patient Satisfaction Quarterly Reports by Kathleen Alo, CNO and Melanie Van Winkle, CFO. The Patient Satisfaction quarterly reports were presented and reviewed by Kathleen Alo, CNO, and Melanie Van Winkle, CFO; no Action needed. 3. Review of the SMHD Strategic Plan Quarterly Report. Gary Myers, CEO, presented the Strategic Plan Quarterly Report; no action needed. Page 6 of 8

10 Board of Directors Meeting Minutes September 24, Annual Approval of All Organizational Contracts by the SMHD Board of Directors. Stephen Swisher, M.D., made a motion, seconded by Ryan Wood to approve All Organizational Contracts excluding all physician contracts which are already approved by the Board. Chair Shepherd asked for comments; a brief discussion ensued. A vote was taken; the motion passed unanimously; Yes 4, No Annual Approval of All Organizational Policies by the SMHD Board of Directors. Lynda Salcido made a motion, seconded by Ryan Wood to approve All Organizational Policies. Chair Shepherd asked for comments; a brief discussion ensued. A vote was taken; the motion passed unanimously; Yes 4, No Declaration of Vacancy for Open SMHD Board Seat left by the Late Maria King, D.O. A vacancy on the SMHD Board of Directors left by the Late Maria King, D.O. was declared. Ryan Wood made a motion seconded by Stephen Swisher, M.D., to declare and advertise a vacancy, and authorize staff to distribute applications when requested. The position will be filled by appointment. A brief discussion ensued. A roll call vote was taken; the motion passed unanimously. Yes 4, No Declaration of Surplus Equipment. Ryan Wood made a motion seconded by Lynda Salcido to approve the disposal of surplus equipment presented to the Board and to direct staff to dispose of the equipment in the manner most beneficial to the District. The surplus equipment presented has nominal or no value. Chair Shepherd asked for discussion; a brief discussion ensued. A roll call vote was taken; the motion passed unanimously. Yes 4, No 0. XIII. CREDENTIALING Reappointment to Active Staff Peter Clark, M.D. Dennis Crunk, M.D. Yuri Parisky, M.D. Appointment to Active Staff Brian Gilmer, M.D. Temporary Privileges Sierra Bourne, M.D. Emergency Department 09/16-18/2015 Page 7 of 8

11 Board of Directors Meeting Minutes September 24, 2015 Victoria Paterno, M.D. Pediatric Department 08/20/2015 Carolyn Korfiatis, N.P. Family Medicine 09/24 10/16/2015 Stephen Swisher, M.D., made a motion, seconded by Lynda Salcido to approve the appointments as listed above with the exception of Sierra Bourne, M.D. Chair Shepherd asked for comments: it was noted that the appointments were discussed in closed session and no action was taken. A roll call vote was taken; the motion passed unanimously. Yes 4, No 0. Lynda Salcido made a motion seconded by Ryan Wood to approve the appointment of Sierra Bourne, M.D. Stephen Swisher, M.D., recused himself and left the room at 11:35 a.m. Chair Shepherd asked for comments; it was noted that the appointment was discussed in closed session and no action was taken. A roll call vote was taken; the motion passed unanimously. Yes 3, No 0. Stephen Swisher, M.D., returned to the room at 11:36 am. XIV. FUTURE BUSINESS Dr. Swisher commended Brian Hilliard, RN, Med Surg Manager, for stepping in one evening to cover in Med Surg to allow for great patient care. The next SMHD Board meeting will be on October 21, 2015 at 8:00 a.m. at Mammoth Hospital in Conference Rooms A & B. ADJOURN There being no further business the meeting was adjourned at 11:37 a.m. Page 8 of 8

12 Monthly Update for September 2015 Legislative Update The Legislature sent 941 bills to Governor Brown this year and he has until October 11 to act on them. To date, there are roughly 560 left to go. ACHD will prepare a final report on the Governor s actions on bills in the next few weeks. Meanwhile, the two extraordinary sessions on transportation and healthcare funding remain open. Senate President pro Tempore Kevin DeLeon and Speaker Toni Atkins have named members to conference committees on both topics. While we don t anticipate any legislative activity on these matters until January, stakeholders continue to discuss potential solutions to these significant challenges. It is likely that Governor Brown will also weigh-in when the proposed budget is released in January. ACHD is seeking your ideas on legislative proposals for the next legislative year. Please complete the 2016 Legislative Proposal Form, here, and submit it to Samantha Kesner, ACHD s Legislative Assistant, by October 23, Contact Amber King, ACHD s Senior Legislative Advocate, with questions. ACHD s 2016 Events Please mark your calendars for our events taking place in 2016! Registration is now open. To register for our events, please visit ACHD. Opportunity To Become A Member Of Californians Allied for Patient Protection The Association of California Healthcare Districts (ACHD) is a member of Californians Allied for Patient Protection (CAPP), the coalition created to protect access to health care and patient safety through California s Medical Injury Compensation Reform Act (MICRA). ACHD strongly supports the preservation of MICRA. In 2014, California voters definitively rejected Proposition 46, an attempt by trial lawyers to quadruple MICRA s non-economic damages cap. Had this ballot measure passed, California would have seen higher health care costs

13 and decreased access to care, especially among vulnerable populations who are most in need. Despite this victory, the battle to protect MICRA continues and ACHD strongly encourages Healthcare Districts to become members of CAPP. There is no cost to be a member of CAPP and you will be in good company. 17 ACHD member Healthcare Districts and individual hospitals are current CAPP supporters, as well as more than 1,000 other organizations representing community clinics, hospitals, physicians, nurses, EMTs, labor unions, local governments, dentists and other health care providers. A complete coalition list can be found on the CAPP website. Please take a moment to complete the attached CAPP Coalition Sign-Up Form. It can be returned to Marissa Allen, CAPP s Government Affairs Coordinator, via , fax or mail. For questions or concerns, please contact CAPP at (916) Healthcare District Study ACHD is working with Via Consulting to collect valuable information about Healthcare Districts. Healthcare Districts are an essential part of California's health system and are among those most affected by the continually shifting landscape of health care. Governing a public entity in these challenging times can be difficult. Compounding these challenges is a distinct lack of information regarding governance best practices specific to District boards to reference. To assist our Members in strengthening their ability to respond to these challenges, ACHD, in collaboration with Via Healthcare Consulting is conducting a study to identify effective governance practices particular to District boards. The objectives of the study include: Identify structures, tools, and practices which promote effective District governance; Elicit feedback on the barriers/challenges to effective governance, and; Collect data on real-life governance success stories as well as efforts that were not successful. We would like to invite Board Chairs and Chief Executive Officers to participate in this study by taking part in a brief minute telephone interview. Given your unique position within your Healthcare District, ACHD believes you are in an ideal position to give us valuable firsthand information on lessons learned and pitfalls to avoid. Your participation will be a valuable addition to study the findings of which we believe can become valuable District governance reference material. To schedule a telephone interview, please contact Sheila Johnston. Healthcare District Data Survey ACHD is seeking information about your Healthcare Districts! At your earliest convenience, please complete the short, ten question survey regarding your District demographics. The answers you provide will allow ACHD to better represent your District.

14 ACHD Partners With Capella University ACHD has partnered with Capella University. Capella will extend a $3000 tuition grant to all ACHD employees and Members and their immediate family members who enroll in and begin a bachelor s, master s, doctoral, specialist, or post-master s certificate program between now and August This is in addition to the 10% tuition discount. For all details simply visit Capella University, an accredited online university, offers a wide range of online bachelor s, master s, MBA, PhD, and certificate programs through its Schools of Healthcare and Nursing, Business and Technology, Education, Psychology, Human Services, and Public Service Leadership. Teammates will also benefit from: Complimentary nursing & professional development webinar series which taps into the subject matter expertise of Capella faculty Potential additional military discounts and benefits to any ACHD teammate who is an Armed Forces veteran, Active Duty service member, or Reserve or National Guard to include credit for military training, participation in the Yellow Ribbon program, and assistance with Post-9/11 GI Bill benefits Disability services support to any Member needing such services through Capella s Disability Services Department Prior learning assessment options for transfer credit including evaluation of technical knowledge and skills gained from real-world experience, training, certifications, and previous education may be eligible for credit, shortening the time to degree completion and reducing your costs Over 140 degree and certificate program specializations offered on the undergraduate and graduate levels CEO Evaluation Available free of charge to all Member Healthcare Districts, ACHD offers an online Healthcare District CEO Evaluation Tool for assessing how each District Trustee perceives the CEO to be performing. There are two options; one for District CEOs no longer managing a hospital and one for District CEOs who do manage a hospital. The ACHD Board strongly encourages each District Board to complete a CEO Evaluation on an annual basis. Members interested in completing the CEO Evaluation may contact Sheila Johnston. Board Self-Assessment Tool ACHD makes available, at no charge to its Members, an on-line Board Self-Assessment Tool for assessing how each Trustee perceives the Board to be functioning. There are two Self-Assessment options; one for Districts no longer managing a hospital and one for Districts which do manage a hospital.

15 The survey takes about 35 minutes to complete, responses are anonymous and the results are only shared with the participating Board and Associations Education Committee. The ACHD Board strongly encourages each District Board to complete a Self-Assessment on an annual basis. For more information, please contact Sheila Johnston. Certified Healthcare District As public entities, Healthcare Districts have well-defined obligations for conducting business in a manner that is open and transparent. To assist ACHD Members in demonstrating compliance with these obligations, the ACHD Governance Committee has developed a core set of standards referred to as Best Practices in Governance. Healthcare Districts that demonstrate compliance with these practices will receive the designation of ACHD Certified Healthcare District. Districts achieve Certification by demonstrating compliance with public agency reporting requirements in the following areas: Transparency Website Content Executive Compensation and Benefits State Agency Reporting Financial Reporting To date, the following Healthcare Districts have achieved certification status: Antelope Valley Healthcare District November, 2014 Beach Cities Health District October, 2014 John C. Fremont Healthcare District March, 2015 Palomar Health August, 2014 Petaluma Health Care District May, 2015 Sequoia Healthcare District August, 2014 Members interested in applying for Certified Healthcare District status should contact Ken Cohen.

16 October 21, 2015 Obsolete Equipment - Orthopedics & Physical Therapy Retired items in Physical Therapy - have been replaced by newer models as most were beyond being supported by the manufacturer for parts and maintenance. Whirlpool therapy for debridement of wounds has been replaced by newer technology (Mist ultrasound therapy). Date Purchased Item Description Value Reason for Disposal 30 yrs old whirlpool 0 modality replaced by Mist therapy 20 yrs old whirlpool 0 modality replaced by Mist therapy 8/1/2011 whirlpool 0 modality replaced by Mist therapy 20 years old stationary bicycle - Cybex ergometer 0 replaced 11 years old Panasonic TV and VHS player 0 outdated technology

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen

More information

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,

More information

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

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

More information

FSCPM Bylaws (2013) Article III -Membership

FSCPM Bylaws (2013) Article III -Membership FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects

More information

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012 INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012 ARTICLE I FUNCTIONS NAME, PURPOSES, AND procedures of the Board of An ISNA member may join any chapter according to ISNA policies.

More information

VNA BYLAWS. Article II. Revised 11/12/2014 1

VNA BYLAWS. Article II. Revised 11/12/2014 1 VNA BYLAWS Article I Name, Purpose, and Functions Section 1. Name The name of this association shall be Virginia Nurses Association, hereinafter referred to as VNA. Section 2. Purpose A. The purposes of

More information

American Association for Respiratory Care BYLAWS

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

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

North Carolina Society of Radiologic Technologists, Inc. Bylaws

North Carolina Society of Radiologic Technologists, Inc. Bylaws Article I NAME The name of this Society shall be the North Carolina Society of Radiologic Technologists, Inc. hereinafter referred to as the Society. Article II GOVERNANCE The Board of Directors shall

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

ILLINOIS NURSES ASSOCIATION

ILLINOIS NURSES ASSOCIATION ILLINOIS NURSES ASSOCIATION CONSTITUTION AND BYLAWS ARTICLES OF INCORPORATION as filed in the Office of the Secretary of State 1. The name of such corporation is the Illinois Nurses Association. 2. The

More information

AMERICAN COLLEGE OF LIFESTYLE MEDICINE CONSTITUTION and BYLAWS 1

AMERICAN COLLEGE OF LIFESTYLE MEDICINE CONSTITUTION and BYLAWS 1 AMERICAN COLLEGE OF LIFESTYLE MEDICINE CONSTITUTION and BYLAWS 1 ACLM Constitution & Bylaws The Original Constitution was voted in March 2004. The Bylaws updates were voted by the American College of Lifestyle

More information

Radiological Society of North America, Inc.

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

More information

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

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

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred

More information

BYLAWS 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 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 information

Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners

Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners ARTICLE I ARTICLE II NAME The name of this Association shall be the Washington State Chapter

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

Oregon Society for Respiratory Care Bylaws

Oregon Society for Respiratory Care Bylaws Oregon Society for Respiratory Care Bylaws Revised 2016 ARTICLE I-NAME This organization shall be known as the Oregon Society for Respiratory Care, hereinafter referred to as the Society, a chartered affiliate

More information

BYLAWS Revised October 2017

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

More information

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS PREAMBLE We, the students of the University of Pittsburgh School of Dental Medicine, do hereby establish this Student organization in order to promote the continuing contribution to the art and science

More information

BYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA

BYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA BYLAWS OF THE CHILDREN'S HOSPITAL OF PHILADELPHIA Amended and Restated: Effective October 1, 1996 Amended: Effective March 1, 1998 Amended: Effective July 1, 1998 Amended: Effective January 1, 2001 Amended:

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the

More information

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

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

More information

PURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE

PURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE PURDUE STUDENT GOVERNMENT PREAMBLE We, the students of Purdue University, in order to maintain our position as active partners in the university community, facilitate the advancement of Learning, Discovery,

More information

MISSOURI NURSES ASSOCIATION BYLAWS

MISSOURI NURSES ASSOCIATION BYLAWS MISSOURI NURSES ASSOCIATION BYLAWS AMENDED OCTOBER 25, 2013 TABLE OF CONTENTS ARTICLE/SECTION PAGE Philosophy and Preamble... 1 I. Title, Purposes, and Functions... 1 II. Relationship of MONA and ANA...

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

American Pharmacists Association Bylaws as amended through August 12, 2013.

American Pharmacists Association Bylaws as amended through August 12, 2013. American Pharmacists Association Bylaws as amended through August 12, 2013. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45

More information

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018 The Nebraska Society of Radiologic Technologists Articles of Incorporation, 1999 NSRT Bylaws, 2018 April 20, 2018 Contents Articles of Incorporation... 1-3 NSRT Bylaws Article I, Name... 4 Article II,

More information

National Association of Pediatric Nurse Practitioners Bylaws

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

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

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

EQUINE SCIENCE SOCIETY CONSTITUTION AND BY-LAWS. ARTICLE I- Name

EQUINE SCIENCE SOCIETY CONSTITUTION AND BY-LAWS. ARTICLE I- Name Dear ESS Member, The Equine Science Society will hold its General Business Meeting at the conclusion of the Symposium on June 2, 2017 at 5:00 pm C.D.T. The location of the meeting is the Hilton Minneapolis/St.

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

More information

CONSTITUTIONAL REQUIRMENTS

CONSTITUTIONAL REQUIRMENTS CONSTITUTIONAL REQUIRMENTS What is a constitution? A constitution is a document that describes the organization and how it operates. All attempts should be made to articulate all the variables which may

More information

Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY BYLAWS

Adopted 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 information

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 CHAPTER BY-LAWS Persatuan Audit Dan Kawalan Sistem

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

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED )

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED ) BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED 3.08.2016) ARTICLE I: NAME AND PURPOSE Section A: Name The name of this organization shall be known as the Fellowship of Student Anatomists

More information

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, June 21, 2011 Regular Session 4:30 p.m. Closed Session 5:30 p.m. Reconvene

More information

CONSTITUTION OF THE ENGINEERING STUDENT ADVISORY BOARD UNIVERSITY OF NEBRASKA LINCOLN

CONSTITUTION OF THE ENGINEERING STUDENT ADVISORY BOARD UNIVERSITY OF NEBRASKA LINCOLN CONSTITUTION OF THE ENGINEERING STUDENT ADVISORY BOARD UNIVERSITY OF NEBRASKA LINCOLN PREAMBLE: The students of the College of Engineering at the University of Nebraska Lincoln do hereby ordain and establish

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

Kristy Wiese Lobbyist Capitol Advocacy LLC

Kristy Wiese Lobbyist Capitol Advocacy LLC Kristy Wiese Lobbyist Capitol Advocacy LLC Year Two of 2013-2014 Session Legislature reconvened on January 6, 2014 Session ends on August 31, 2014 Governor Brown has 30 days to act upon all bills sent

More information

South Carolina Society of Radiologic Technologists

South Carolina Society of Radiologic Technologists South Carolina Society of Radiologic Technologists SCSRT BY-LAWS ARTICLE I Name The name of the Society shall be The South Carolina Society of Radiologic Technologists, hereinafter referred to as the SCSRT.

More information

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World.

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World. SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of

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

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS ACKNOWLEDGMENTS The Legislative- Committee would like to thank Veronica McCartney for preparation of this document.

More information

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

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

More information

CONSTITUTION. for the GREEN BAY EDUCATION ASSOCIATION

CONSTITUTION. for the GREEN BAY EDUCATION ASSOCIATION CONSTITUTION for the GREEN BAY EDUCATION ASSOCIATION ARTICLE I NAME SECTION 1 NAME AND FORM OF ORGANIZATION The name and style of this organization shall be the Green Bay Education Association. It shall

More information

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

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

More information

OSAP Association Bylaws 2014

OSAP Association Bylaws 2014 Article I: Name, Location and Purpose 1. Name The name of the organization is the "Organization for Safety, Asepsis and Prevention (OSAP)," a nonprofit Association incorporated in the State of Colorado.

More information

CONSTITUTION. Approved: 20 October May November September October August December April 2003

CONSTITUTION. Approved: 20 October May November September October August December April 2003 CONSTITUTION Approved: 29 May 2015 13 November 2012 19 September 2007 20 October 2006 1 August 2004 31 December 2003 26 April 2003 1-189 Queen Street East, Toronto, Ontario, Canada M5A 1S2 Website: www.ipos-society.org!

More information

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013 MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013 ARTICLE I: TITLE The name of this Society shall be: The Minnesota Society of Radiologic Technologists, hereinafter referred

More information

NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS. Developed April, 2014

NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS. Developed April, 2014 NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS Developed April, 2014 TABLE OF CONTENTS NSRT BYLAWS ARTICLE I NAME ARTICLE II GOVERNING BODY/ADVISING BODY ARTICLE III PURPOSE, POLICY, FUNCTIONS, DEFINITIONS

More information

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003 MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003 The Mississippi State Board of Health met in regular session on Wednesday, July 9, 2003, in the Auditorium of the Osborne Building, Jackson,

More information

Valley Board of Trustees MINUTES January 23, 2018

Valley Board of Trustees MINUTES January 23, 2018 MISSION STATEMENT: Valley Medical Center, the District s Healthcare System, is committed to providing access to safe, quality healthcare for the public. The District Healthcare System is integrated with

More information

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Honor Society Bylaws Form Effective November 2013 - December 2015 Honor Society Name: SUNY Delhi Honor Society

More information

Prospect Youth Soccer CONSTITUTION

Prospect Youth Soccer CONSTITUTION ARTICLE I- NAME This organization shall be known as the Prospect Youth Soccer, Inc. ARTICLE II- OBJECTIVE A. The objective of the Prospect Youth Soccer, Inc. shall be to encourage the growth of soccer

More information

Oklahoma Society of Radiologic Technologists, Inc. Bylaws

Oklahoma Society of Radiologic Technologists, Inc. Bylaws Oklahoma Society of Radiologic Technologists, Inc. Bylaws Article I Name The name of this organization shall be the Oklahoma Society of Radiologic Technologists, Inc. herein referred to as OSRT, Inc. Article

More information

Fullerton Community Nursery School BY-LAWS

Fullerton Community Nursery School BY-LAWS Fullerton Community Nursery School BY-LAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this corporation is the Fullerton Community Nursery School. TYPE OF CORPORATION This corporation

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS. AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating

More information

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS ARTICLE I Name, Publication and Objectives Name The organization shall be called the Florida Occupational Therapy Association, Inc. (FOTA) Publication

More information

BYLAWS 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) 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 information

Chapter Greek Name: Chapter # 341 Region 1

Chapter Greek Name: Chapter # 341 Region 1 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters and Alumni Chapters November 2013 - December 2015

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

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

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

More information

Kansas Society of Radiologic Technologists

Kansas Society of Radiologic Technologists Kansas Society of Radiologic Technologists BYLAWS Table of Contents ARTICLE I: NAME... ARTICLE II: OBJECTIVE... ARTICLE III: MEMBERSHIP... ARTICLE IV: OFFICERS... ARTICLE V: THE BOARD OF DIRECTORS & EXECUTIVE

More information

North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC By-Laws

North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC By-Laws North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC 28673 By-Laws Revised May 1, 2016 Blank Page 2 BY-LAWS NORTH CAROLINA LIONS, INCORPORATED ARTICLE I NAME The name shall

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY 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 information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

BY-LAWS NEW YORK DOWNSTATE ASSOCIATION FOR RESPRATORY THERAPISTS, INC.

BY-LAWS NEW YORK DOWNSTATE ASSOCIATION FOR RESPRATORY THERAPISTS, INC. BY-LAWS NEW YORK DOWNSTATE ASSOCIATION FOR RESPRATORY THERAPISTS, INC. 08/18/2009 Revised 07/10/2014 1 DESCRIPTION The New York Downstate Association for Respiratory Therapists, Inc. (NYDART, Inc.) is

More information

Article I: Name This constitution establishes that this non union, non profit organization shall be known as the ISACA Student Group of UNCC, hereinaf

Article I: Name This constitution establishes that this non union, non profit organization shall be known as the ISACA Student Group of UNCC, hereinaf Article I: Name This constitution establishes that this non union, non profit organization shall be known as the ISACA Student Group of UNCC, hereinafter referred to as the ISG ; shall also unofficially

More information

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS CONSTITUTION

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

BY-LAWS OF THE DELRAY BEACH ORCHID SOCIETY

BY-LAWS OF THE DELRAY BEACH ORCHID SOCIETY BY-LAWS OF THE DELRAY BEACH ORCHID SOCIETY OFFICES The principal office of the organization shall be in the City of Delray Beach, County of Palm Beach, Florida. PURPOSE The purpose of the Society is to

More information

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

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

More information

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013 ARTICLE I. NAME, PURPOSES, AND FUNCTIONS Section 1. Name The name of this association shall be the North Carolina Nurses Association

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS ARTICLE I - Name The name of this clinical department shall be the "Department of Pediatrics" of the Medical Staff of Washington Adventist Hospital. ARTICLE

More information

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES 1 Adopted May 2015 TABLE OF CONTENTS CONSTITUTION ARTICLE I Title and Purpose 1 ARTICLE II Subordination 1 ARTICLE

More information

Bylaws Changes for Membership Approval As of October 20, 2017

Bylaws Changes for Membership Approval As of October 20, 2017 General Comments: 1. Proposed changes to The IIA s global governance structure were submitted to The IIA membership via an online survey in September/October 2017 and strongly endorsed. The changes to

More information

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters ARTICLE I: NAME The name of this organization shall be the Pioneer Union Elementary School District Band and Color

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

By-Laws of the Governor Dummer Academy Allies (amended 5/2010) By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

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

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME The name of the corporation, an Illinois not-for-profit corporation, hereinafter referred to as the Society, is: Society of Gynecologic Oncology. ARTICLE

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification STANDING RULES I. Adoption of Rules A. The Delegate Assembly shall adopt its own Standing Rules. B. The proposed Standing Rules given 30 days previous notice through the VOICE or the NSEA website shall

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

OPERATING PROCEDURES. Therapy Center of Excellence

OPERATING PROCEDURES. Therapy Center of Excellence OPERATING PROCEDURES for the Revised January 2018 0 Table of Contents I. MISSION 2 II. OBJECTIVES 2 III. MEMBERSHIP 2 IV. DUES 2 V. BOARD OF DIRECTORS 2 A. Composition B. Responsibilities C. Officers 1.

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information