KNOWLEDGE MANAGEMENT COMMITTEE

Size: px
Start display at page:

Download "KNOWLEDGE MANAGEMENT COMMITTEE"

Transcription

1 KNOWLEDGE MANAGEMENT COMMITTEE I. Classification and Structure The Knowledge Management Committee is classified as a Program Committee of the Institute and is structured as follows: A. Focus: Support and Advice B. Charter: To support and advise staff in the development and implementation of programs and services produced by the Institute C. Scope: 1. Supports staff in the achievement of the Board s adopted strategic plan by contributing to the development of new, short-range (3-5 years) program initiatives. Based on environmental assessments and technical expertise within the committee membership, staff develops a formal business plan and projected results for presentation to the Board; and the Board makes the final decision through budget allocations 2. Supports the work of staff by providing insight and feedback on existing programs for purposes of ongoing program improvement and business planning 3. Seeks consensus in decision-making activities. In those situations where the majority of the committee membership does not agree with direction established by the senior staff person responsible for the program, the senior staff person is responsible for notifying the Chief Executive of this disagreement. The Chief Executive, in turn, is responsible for communicating this disagreement to the NIGP President and/or NIGP Board of Directors. D. Reporting Mechanism: Reports to the NIGP senior staff person responsible for the program E. Eligibility for Service: 1. Voting members may be NIGP Board members, current national members, or external stakeholders who offer technical expertise to the committee 2. In those situations where a program committee membership does not include a member of the NIGP Board, the NIGP President may appoint a non-voting Board Liaison in an advisory capacity Composition: A maximum of eleven (11) voting members

2 G. Appointments: The Chief Executive Officer, in concurrence with the President- Elect, shall make appointments for all new terms 1. To the greatest extent possible, the Chief Executive Officer and the President-Elect shall rely on the skills inventory database maintained by the Institute as the primary recruiting tool for committee appointments 2. Any mid-term committee vacancies may be filled by the Chief Executive Officer with concurrence by the current president H. Service requirements: Voting members shall attend a face-to-face committee meeting held in conjunction with the annual NIGP Forum. Additional meetings may be held in person or telephonically at the discretion of the committee chair I. Service Terms: Each term for a program committee shall be for two (2) years. Terms shall be staggered to provide continuity. Members may be re-appointed to two (2) additional, consecutive two-year terms if in the best interests of the appointing officials J. Leadership: 1. The Chief Executive Officer shall appoint the senior staff member responsible for the program as the Chair of the Committee without regard to terms or term limits 2. The Chief Executive Officer, in concurrence with the President-Elect, shall also appoint a Vice Chair for each program committee from among the committee membership II. Specific Roles and Responsibilities A. Identifies the current and future educational and research needs of members and stakeholders B. Provides input and feedback to staff on existing and potential new services directed to Knowledge Management and research III. Guiding Principles Governing Roles and Expectations for Service A. Preparation for Service: 1. NIGP staff shall develop a formal orientation process for newly appointed committee and council members that prepares them for service 2. NIGP staff shall develop programs and activities that provide ongoing education, training, and Knowledge Management opportunities targeted at developing skills necessary for any members to assume national committee leadership positions in the Institute

3 B. The NIGP President s Roles and Expectations: 1. The NIGP President shall be an ex-officio member of all committees and councils 2. In conjunction with the Chief Executive Officer, the President shall provide an orientation for newly appointed committee and council chairs that explains the relationship between the Board s strategic plan and the focus and charter of the committee or council as well as their individual responsibilities and authorities there under C. The Board Liaison s Roles and Expectations: 1. When selected by the appointing official to serve as a non-voting liaison, the liaison terms shall coincide with the President s term of office and, as such, liaisons serve at the pleasure of the President 2. The role of the Board liaisons is to clarify and facilitate institutional strategies and policies between the Board and its committee structure 3. Board liaisons shall not take a position on matters arising before the committee or council. They shall not make motions or vote on actions D. The Committee or Council Chair s Roles and Responsibilities 1. Except when meetings are specifically required as a condition in this Section of the Board Policy Manual, each committee or council chair shall be responsible for determining when and where to conduct meetings based on the needs and expectations of the committee or council 2. Committee and Council chairs shall leverage technology and teleconferencing to the greatest extent possible to allow for greater involvement by committee and council members. This does not preclude the ability of the chair to call a meeting at a specific venue when desirable or necessary to perform the work of the committee. To the extent practical, the selection of locations and dates for face-to-face meetings shall be a collaborative effort between the chair, committee members, and the designated staff liaison 3. When the Chair determines that the committee or council will meet face-toface, teleconferencing options shall not be provided except in extenuating circumstances as determined by the Chair in collaboration with the Chief Executive Officer when costs will be incurred E. The specific roles of the Chair include the following: 1. Setting dates, time, and locations of committee and council meetings

4 2. Approving committee agendas and supporting documentation as submitted by the committee s staff liaison 3. Conducting each meeting in accordance with the current edition of Robert s Rules of Order 4. Appointing a recording secretary who shall write and distribute the minutes of the meeting 5. Appointing task forces and sub-committees as appropriate 6. Presenting a written synopsis of major activities and actions taken by the committee or council for inclusion in the Board s NSite Community Reader within thirty (30) days following the meeting 7. Presenting oral reports to the NIGP Board of Directors as directed by the NIGP President F. Individual Committee or Council Member Roles and Expectations: 1. Committee and council members are expected to prepare for each Committee meeting by carefully studying the agenda and supporting materials 2. Committee members are expected to attend all committee and council meetings and participate effectively in the meeting and in the best interest of the Institute 3. Committee and council members are expected to bear all costs associated with their service; to include travel and lodging costs for face-to-face meetings. The Institute shall not reimburse committee members for these expenses. To the extent possible, the committee member s public entity is encouraged to support these costs 4. If a committee or council member fails to attend two consecutive meetings without an excused absence from the Chair, his/her membership on the committee shall be terminated automatically (a.) (b.) Upon verification of two consecutive unexcused absences by the committee or council chair, the Chief Executive Officer shall notify the committee member that he/she has been terminated and shall provide an appeals process The terminated committee or council member shall be given fifteen (15) calendar days from the date of notification to submit an appeal of this decision to the NIGP President whose decision shall be final. If the original decision is sustained, the NIGP President shall appoint another NIGP member to fill the unexpired term

5 5. In those situations where national membership is required as a condition for eligibility to serve on the committee or council: (a.) Any committee or council member who becomes unemployed or retires from public service during his/her term may continue to serve on the committee or council until such time as his/her current term is completed; provided, however, that this individual is still otherwise eligible for committee membership. 6. Except as expressly authorized in this Board Policy Manual, all committee and council recommendations shall be forwarded to the NIGP Board of Directors for deliberation. While the Board will take recommendations submitted to it by committees and councils under advisement, the Board shall have final authority on whether to approve, modify, table, or disapprove any recommendation submitted by a committee or council 7. Committee and council members may not speak or act for the Board except when formally given specific authority by the Board or the President. Expectations and authority shall be carefully stated in order not to conflict with authority delegated to the Chief Executive Officer 8. Committee and council members shall avoid over identification with organizational parts rather than the whole. Therefore, a committee which has recommended policy changes on specific topics shall not be used to monitor organizational performance on that same subject 9. Committee and council members shall utilize staff as a resource, but not exercise authority over staff or interfeore in the implementation of programs 10. Committees and councils shall, through the Chair, establish an oneness of mind among the President, the Chief Executive Officer, and the staff liaisons as to the Institute s governance, policies, and practices 11. Committee and council chairs and members shall become familiar with the limitations of authority, which are expressed in Section IV.1 of the NIGP Bylaws G. The Staff Liaison s Role and Expectations 1. Where appropriate, the Chief Executive Officer shall assign staff liaisons to committees. Staff liaisons will assist in specific tasks related to the functioning of the committee or council to include, but not be limited to: (a.) (b.) Conducting information gathering and research Coordinating meeting schedules and logistics with the committee chair

6 (c.) (d.) (e.) Notifying committee members of meetings Preparing meeting agendas and related documents in conjunction with the committee chair Preparing meeting minutes and, upon review and approval of the committee chair, distributing said minutes as required by policy 2. All task assignments shall be through the Chief Executive Officer 3. The Chief Executive Officer will also assist the committee in interpreting its responsibilities and NIGP policies, and provide the committee with information regarding other activities that may be of benefit to the committee 4. The Chief Executive Officer will specify in job descriptions the activities to be performed by staff as liaisons in support of committees H. Quorums and Voting Process 1. In accordance with the NIGP Bylaws, a quorum shall constitute the majority of members appointed to the Committee by the NIGP President 2. If Committee members are provided an opportunity to attend the meeting telephonically, such attendance shall be included when determining quorums 3. A Committee member shall not be allowed to provide a proxy vote to another member of the Committee 4. Individual members with a conflict, real or apparent, may serve as members of standing committees and attend meetings, be asked questions and provide information as necessary, but shall refrain from voting on any item that is a real or apparent conflict of interest. Accordingly, any member who receives remuneration from NIGP shall recuse him/herself on any and all matters where related recommendations are made and debated on policies or compensation issues

SCHOLARSHIP COMMITTEE

SCHOLARSHIP COMMITTEE SCHOLARSHIP COMMITTEE I. Classification and Structure The Scholarships Committee is classified as a Board and Council Committee of the Institute and is structured as follows: A. Focus: Strategy B. Charter:

More information

4. NIGP COMMITTEES AND TASK FORCES

4. NIGP COMMITTEES AND TASK FORCES 4. NIGP COMMITTEES AND TASK FORCES Scope These policies cover all aspects of the committee structure to include the general classifications and the named committees within each classification, the criteria

More information

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE Approved on November 5, 2008 First Amendment Approved on November 18, 2010 Second Amendment Approved on June 24, 2014 Article

More information

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

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

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013 Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article

More information

CHARTER Revised 9/29/2013

CHARTER Revised 9/29/2013 CHARTER Revised 9/29/2013 Sec. 1 Name 1.1 The name of this Council shall be the Building Official Membership Council ( Council ). Sec. 2 Authority 2.1 The Council is established pursuant to Sec. 11.1 of

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

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

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013 Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013 PREAMBLE Chapter 43.71 RCW established the Washington Health Benefit Exchange (the HBE ), a quasi-governmental, public-private

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose BYLAWS Of Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I National Affiliation and Purpose The Land Use Planning Community of Practice (CoP) is a part of extension, a component

More information

FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS

FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS SECTION 1. MEMBERSHIP CLASSIFICATIONS There shall be the following classes of membership: ARTICLE I: MEMBERSHIP A. Executive Members 1. Executive Membership

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information

CHARTER Revised 9/29/2013

CHARTER Revised 9/29/2013 CHARTER Revised 9/29/2013 Section 1 Name 1.1 The name of this Council shall be the Sustainability Membership Council ( Council ). Section 2 Authority 2.1 The Council is established pursuant to Sec. 11.1

More information

Amended and Restated Bylaws National Weather Association

Amended and Restated Bylaws National Weather Association Amended and Restated Bylaws Of National Weather Association Page 1 of 22 Contents SECTION 1: ASSOCIATION DEFINED... 4 1.1 Name... 4 1.2 Purpose... 4 1.3 Tax Exempt Status... 4 1.4 Tax Year... 4 1.5 Location...

More information

Charter for Energy Imbalance Market Governance

Charter for Energy Imbalance Market Governance Charter for Energy Imbalance Market Governance This Charter establishes the EIM Governing Body, its responsibilities and procedures. In addition, this Charter establishes two other components of the overall

More information

BY-LAWS OF THE. American Council for Technology

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

More information

Technical Coordination Committee and Technical Committees Operating Manual

Technical Coordination Committee and Technical Committees Operating Manual Technical Coordination Committee and Technical Committees Operating Manual APPROVED BY: BOARD OF DIRECTORS DATE: June 21, 2013 TABLE OF CONTENTS TABLE OF CONTENTS... i 1 TERMS AND ABBREVIATIONS USED IN

More information

Charter for the EIM Governing Body and EIM Governance

Charter for the EIM Governing Body and EIM Governance Charter for the EIM Governing Body and EIM Governance DRAFT California ISO Public This Charter establishes the EIM Governing Body, its responsibilities and procedures. In addition, this Charter establishes

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS Adopted June 17, 1967 Revised February 23, 1986 Revised December 3, 1989 Revised May 17, 1993 Revised November 13, 1994 Revised May 23, 1995 Revised

More information

Bylaws and Constitution

Bylaws and Constitution INTERNATIONAL FIRE SERVICE ACCREDITATION CONGRESS Bylaws and Constitution Council of Governors and the Congress Articles 01 and 05 October 2017 Complete document includes Bylaws and Constitution of the

More information

Bylaws of the Vincennes University Congress for Professional Staff

Bylaws of the Vincennes University Congress for Professional Staff Statement of Purpose The purpose of the Vincennes University Congress for Professional Staff is to serve as the voice of the Professional Staff as it relates to the mission and philosophy of Vincennes

More information

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library ARTICLE I: Board of Trustees The Board of Trustees is established pursuant to the provisions of K.S.A. 12-1260 et seq. and

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization.

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article I Name October 26, 2006 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article II Mission and Goals To promote, improve, and maintain

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) RULES and BYLAWS of the MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) Originally adopted August, 1934 Current through February, 2018 By-Law Amended Dates (Adopted August 2, 1934) (Amended January

More information

BYLAWS TEXAS ORAL HEALTH COALITION

BYLAWS TEXAS ORAL HEALTH COALITION BYLAWS TEXAS ORAL HEALTH COALITION ARTICLE 1 COALITION The name of the organization shall be the Texas Oral Health Coalition, hereinafter referred to as the Coalition. ARTICLE 2 PURPOSE The purpose of

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

Chartered Professionals in Human Resources of Prince Edward Island Association

Chartered Professionals in Human Resources of Prince Edward Island Association Chartered Professionals in Human Resources of Prince Edward Island Association BY-LAWS Article 1 - Definitions Article 2 - Objects Article 3 - Membership Article 4 Termination of Membership Article 5 Dues

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

School Site Council Bylaws. Article I: Duties of the SSC

School Site Council Bylaws. Article I: Duties of the SSC School Site Council Article I: Duties of the SSC The purpose of the is intended to be a consultation, recommending, and oversight body for the Local Control Accountability Plan (LCAP). The SSC also obtains

More information

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Ratified: July 11, 2015 TABLE OF CONTENTS ARTICLE I: ORGANIZATION AND AUTHORITY 1 : Name 1 : Purpose 1 : Composition 1 Section 4: Parliamentary Authority

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES, INC. BYLAWS (Rev. 11)

THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES, INC. BYLAWS (Rev. 11) 160 Lawrenceville-Pennington Road Suite 16-115 Lawrenceville, NJ 08648 Telephone: 973-975-6146 Facsimile: 973-265-1410 E-mail: Info@NAWLEE.org THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES,

More information

The District Treasurer shall be an ex-officio member of the District Finance Committee.

The District Treasurer shall be an ex-officio member of the District Finance Committee. ROTARY INTERNATIONAL DISTRICT 5150 POLICY MANUAL This Policy Manual is established for the following purposes: 1) To provide guidance for the administration of the District by the Governor under the control

More information

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Purpose: To describe the role, responsibilities and activities of the PTWA Board of Directors. Background: The job description

More information

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September

More information

Revised UFS Constitution and Bylaws Approved , , , , ,

Revised UFS Constitution and Bylaws Approved , , , , , Revised UFS Constitution and Bylaws Approved 12-7-07, 04-15-10, 3-23-12, 11-2-12, 8-21-15, 5-1-17 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article

More information

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 ARTICLE I NAME The Name of this Organization is Retired Employees of the City of San Antonio ( RECOSA ).

More information

Minnesota Association of Charter Schools Bylaws (Revised)

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

More information

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, 2014 Article I 1. Name. The name of the organization is the Vision Council of America, Inc. ( The Vision Council ), a non-profit

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information

University Senate TRANSMITTAL FORM

University Senate TRANSMITTAL FORM Senate Document #: 12-13-15 University Senate TRANSMITTAL FORM Title: Modify the Membership of the Educational Affairs Committee to Include a Representative of the Division of Information Technology Presenter:

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

CoreNet Global, Inc. BYLAWS Amended/Approved October 18, ARTICLE I Name

CoreNet Global, Inc. BYLAWS Amended/Approved October 18, ARTICLE I Name CoreNet Global, Inc. BYLAWS Amended/Approved October 18, 2015 ARTICLE I Name The name of the corporation shall be CoreNet Global, Inc. It is hereunder referred to in these Bylaws as the Association. ARTICLE

More information

1.1: The name of this organization is "American Council for Construction Education, Inc.", hereinafter referred to as ACCE.

1.1: The name of this organization is American Council for Construction Education, Inc., hereinafter referred to as ACCE. BY-LAWS ARTICLE ONE - NAME 1.1: The name of this organization is "American Council for Construction Education, Inc.", hereinafter referred to as ACCE. ARTICLE TWO - PURPOSES 2.1: The purposes for which

More information

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC.

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. Updated March 2014 Voted and Approved by Local Board April 4, 2014 Voted and Approved by Membership May 13, 2014 This document

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

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

More information

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS Last Revised: January, 2018 TABLE OF CONTENTS 1. BOARD OF DIRECTORS... 4 1.01. Powers, Functions and Actions.... 4 1.02. Composition of Board

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

More information

X12 BYLAWS. CAP01v3. X12 Corporate Administrative Policy and Procedure. Bylaws (CAP01)

X12 BYLAWS. CAP01v3. X12 Corporate Administrative Policy and Procedure. Bylaws (CAP01) X12 Corporate Administrative Policy and Procedure Bylaws (CAP01) Table of Contents 1 Introduction... 1 2 Overarching Policy... 1 3 Structure... 1 4 Members... 2 4.1 Member Tenets... 2 4.2 Member Rights...

More information

Standard Operating Procedures Speech Language Pathology Advisory Council (SLPAC)

Standard Operating Procedures Speech Language Pathology Advisory Council (SLPAC) Standard Operating Procedures Speech Language Pathology Advisory Council (SLPAC) Policy section Approved by BOD DATE I. Policy Below are the required policies associated with the Speech Language Pathology

More information

1. Organization. 2. Mission.

1. Organization. 2. Mission. Consortium of Academic and Research Libraries in Illinois Bylaws Adopted December 2006 Revised By Vote of the Membership June 2008 Revised By Vote of the Membership December 2009 Proposed Amendments April

More information

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH (Adopted May 27, 2008; Revised Jan. 26, 2010, May 24, 2011, May 27, 2014, May 24, 2016 & May 23, 2017) ARTICLE 1 THE CONGREGATION 1 1.1 Nature

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville Revised 2/3/16 Article I. Article II. Article III. Name The name of this organization shall be the. Purpose

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

Association for Children s Mental Health

Association for Children s Mental Health Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...

More information

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S Adopted October 24, 1979 Revised October 17, 1988 Revised September 30, 1993 Revised September 1997 Revised April 1998 Revised November

More information

Bylaws of the School Advisory Council of The Webster School

Bylaws of the School Advisory Council of The Webster School Bylaws of the School Advisory Council of The Webster School Article I General: Section 1: The name of this organization shall be: The Webster School s School Advisory Council. In these bylaws, The Webster

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

Central Services Classified Senate Bylaws

Central Services Classified Senate Bylaws Article I - Name of Organization Central Services Classified Senate (Revised 3/14/06) The Central Services Classified Senate shall represent and include all classified staff who choose to participate regardless

More information

DISTRICT ADVISORY COUNCIL BYLAWS

DISTRICT ADVISORY COUNCIL BYLAWS DISTRICT ADVISORY COUNCIL BYLAWS Last Revised 09/07/2017 Article I: Establishment Section One. Statute and Policy. Each school district in the state is required in Chapter 11, Subchapter F, of the Texas

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

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

More information

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

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

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

VI LLAMA & ALPACA CLUB

VI LLAMA & ALPACA CLUB VI LLAMA & ALPACA CLUB PART 1 - INTERPRETATION 1. In these, unless the context otherwise requires, 1.1. "Directors" means the Directors for the time being of the Club; 1.2 "Registered address" of a member

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

Ohio Society of Healthcare Risk Managers Bylaws. interest that are proposed by other bodies within the OHA structure.

Ohio Society of Healthcare Risk Managers Bylaws. interest that are proposed by other bodies within the OHA structure. Ohio Society of Healthcare Risk Managers Bylaws The Ohio Society of Healthcare Risk Managers is a Personal Membership Group of The Ohio Hospital Association (OHA) and an independent chapter of the American

More information

BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER ARTICLE I: NAME

BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER ARTICLE I: NAME BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER DATE: January 20, 2006 ARTICLE I: NAME The name of this organization is CENTRAL FLORIDA CHAPTER (hereafter referred to as

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS ARTICLE I. NAME AND AUTHORITY LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS May, 1996 Revised May 1998 Revised May, 2011 Revised June, 2013 Revised September, 2014 Revised

More information

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

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

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

United Nations Association of the United States of America Council of Chapters and Regions. Standard Operating Procedures

United Nations Association of the United States of America Council of Chapters and Regions. Standard Operating Procedures United Nations Association of the United States of America Council of Chapters and Regions Standard Operating Procedures The mission of the United Nations Association of the United States of America is

More information

RESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I.

RESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I. RESTATED BYLAWS OF BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation Article I. Name The name of this public benefit corporation is Benton Community

More information

BYLAWS FOR THE CALIFORNIA ALLIANCE FOR RETIRED AMERICANS. ARTICLE I Name and Principal Office

BYLAWS FOR THE CALIFORNIA ALLIANCE FOR RETIRED AMERICANS. ARTICLE I Name and Principal Office BYLAWS FOR THE CALIFORNIA ALLIANCE FOR RETIRED AMERICANS Passed: November 7, 2003, Revised April 30, 2004, Revised July 28, 2004, Revised and approved at 3 rd Annual Convention, Oct. 27, 2006 Revised and

More information

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS ARTICLE I - NAME AND PURPOSE Section 1.1 - Name. The name of this organization shall be the South Texas Section

More information

[ARTICLES OF COLLABORATION]

[ARTICLES OF COLLABORATION] ARTICLES OF COLLABORATION Article I: Name Health Action Partnership The name of this collaboration shall be the Health Action Partnership ( HAP ). Article II: Mission, Vision and Guiding Values A. Mission

More information

Bylaws. The Aluminum Association

Bylaws. The Aluminum Association The Aluminum Association Bylaws As amended September 30, 2016 The Aluminum Association, Inc. 1400 Crystal Drive, Suite 430 Arlington, VA 22202 O: 703.358.2960 F: 703.894.4938 www.aluminum.org Table of

More information

ARTICLES OF INCORPORATION & BYLAWS

ARTICLES OF INCORPORATION & BYLAWS ARTICLES OF INCORPORATION & BYLAWS NATIONAL ENVIRONMENTAL HEALTH ASSOCIATION Revised April 1, 2016 NEHA Articles of Incorporation and Bylaws Page 1 ARTICLES OF INCORPORATION & BYLAWS NATIONAL ENVIRONMENTAL

More information

FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME

FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME The name of the corporation is FACES of Nottingham, Inc. (the "Corporation"). FACES represents Faculty, Alumni, Community Members, Educators and Students

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

MIDWEST RELIABILITY ORGANIZATION

MIDWEST RELIABILITY ORGANIZATION Page 1 of 7 MIDWEST RELIABILITY ORGANIZATION Policy and Procedure 1: MRO Board of Directors Objective The objective of this policy and procedure is to set forth the general procedures regarding board composition

More information

BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION

BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION 1.1 Name. The name of the corporation is The CFA Society of Milwaukee, Incorporated (herein referred to as the "Society"). 1.2 Location.

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution )

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution ) CALIFORNIA WATER ENVIRONMENT ASSOCIATION ORGANIZATIONAL BYLAWS ( Constitution ) Revised April 19, 2007 (Previous Revisions: 1995, 4/96, 6/96, 4/97, 6/97, 1/98; 4/98; 1/99; 4/99; 1/00; 4/00; 6/00; 6/01;

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

Bylaws of the Board of Trustees

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

More information