NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS

Size: px
Start display at page:

Download "NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS"

Transcription

1 NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS ARTICLE I NAME OF ORGANIZATION The name of the organization shall be the Northwest Wisconsin Health Care Coalition, hereafter referred to as the Coalition. The organization was formerly known as the DHS Wisconsin Hospital Emergency Preparedness Program (WHEPP) Region 1. ARTICLE II PURPOSE & MISSION Section A: Purpose The purpose of the Coalition is to enhance and sustain the Northwest Wisconsin region s ability to prepare for, respond to, and recover from small or large-scale events and other resourcedraining incidents that have a public health and medical impact. Section B: Mission The mission of the Coalition is to support and advance emergency preparedness response and capacity within the Northwest Wisconsin region by facilitating collaboration with healthcare partners, member agencies, and other ancillary partners. The Coalition will coordinate emergency planning and exercises, provide training and education, and will equip personnel and response agencies with resources to promote health care response and recovery. ARTICLE III MEMBERSHIP Section A: Membership Coalition members shall be those who have an emergency response or healthcare role within the Coalition s geographic borders as assigned by the State of Wisconsin DHS (see Addendum A). All members are eligible to serve on the Board of Directors and workgroups. Coalition Members include, but are not limited to: Hospitals/Clinics Fire & Emergency Medical Services (EMS) Public Health Departments Emergency Management Tribal Clinics Community Health Centers Specialty Services (i.e. dialysis) Long Term Care/Skilled Nursing Facilities Trauma/NWWI RTAC Home Health & Hospice Public Service Answering Points (PSAP) (911 Centers) Mental/Behavioral Health Community and Faith-based Organizations Law Enforcement Transport Services Medical Examiners/Coroners

2 Section B: Membership Expectations Each member agency or organization will be represented by a designee appointed by the member organization. To be a member in good standing, designees need to attend 50% of Regional Coalition meetings, either in person, or via electronic communication. Designees are expected to represent the best interest of their parent agency, entity, organization, group, business, or government without personal biases and are encouraged to participate in one or more work groups. Section C: Decision-Making Decisions shall be made by consensus. If consensus cannot be reached, the Board of Directors will vote on an item, following the rules of these bylaws. Voting will require a ½ majority vote of all members in good standing, present, and voting. Electronic voting will be permitted. There will only be one vote allowed per eligible organization, facility, or entity. ARTICLE IV BOARD OF DIRECTORS Section A: Board of Directors The Board of Directors, hereafter referred to as the Board, shall serve as the governing body of the Coalition. The Board shall be made up of elected members from the following disciplines: a. 2 Hospital b. 1 Public Health c. 1 Emergency Medical Service d. 1 Trauma Center e. 1 Emergency Management f. 1 Long Term Care g. 2 At-Large (from the various other partner organizations) Section B: Election The Board shall be elected from received nominations by majority vote of the Coalition membership at the annual meeting of each fiscal year that coincides with the elected member s term of office. Nominations for the Board of Directors shall be made by any Coalition member in good standing either in writing or verbally. Coalition members may be nominated for office by themselves or by other Coalition members. Section C: Terms of Office The terms of office for each of the elected Board Members shall be two (2) years, from July 1 through June 30 th of the second year. Exceptions to the terms of office following the initial

3 election of officers may be required. No member may serve more than three (3) consecutive terms. Section D: Duties of the Board of Directors The duties of the Board shall include, but are not limited to: participation in a monthly meeting, virtually or face to face with NWWI HCC staff (Health Care Coalition Coordinator, RTAC Coordinator & Medical Advisor, as contracted by the Wisconsin Department of Health Services); provide guidance for initiatives of the Coalition; assure grant responsibilities are met along with NWWI HCC staff; develop a Coalition budget in collaboration with NWWI HCC staff; develop budget requests that provide justification, documentation for implementation, and submission requirements to WI DHS for final approval; serve as regional ambassadors for the Coalition; be responsible for evaluating regional proposals, reports, and recommendations initiated by workgroups on behalf of other regional partners and stakeholders; have a voice to either endorse or not endorse fiscal expenditure proposals and forward them to the Coalition membership where final fiscal decisions are made; and provide representation to the State Health Care Coalition Advisory Group (See Addendum B). Section E: Vacancies Any vacancy occurring on the Board arising at any time and from any cause may be filled by vote of the Coalition membership at the next general or special meeting. A Board member elected to fill a vacancy will hold office for the unexpired term of his or her predecessor. Section F: Notice of Meetings Regular meetings of the Board may be held at such times as the Board determines. Dates will be scheduled, published and posted as far in advance as possible. All meetings will be considered open. Section G: Special Meetings A Special Meeting of the Board may be held at the request of the Chairperson, by a majority of the Board Members then in office, or by request of at least 25% of the membership in good standing. Notice of special meetings of the Board will be given at least five business days prior to the meeting. The object of such special meetings will be stated in the call to meeting and no other business will be transacted. A quorum must be present to conduct official business at a special meeting. Section H: Quorum

4 At any meeting of the Board, a majority of the members then in office will be necessary to constitute a quorum for the transaction of business. Section I: Voting At all meetings of the Board, each member will have one vote. In the event that there is a tie in any vote, the Chair shall have an additional vote to be the tie-breaker. Section J: Removal Any Board member may be removed for cause by vote of the Board provided there is a quorum of not less than a majority present at the meeting at which such action is taken. Section K: Resignation Any Board member may resign from office at any time by delivering a resignation in writing to the Board, and the acceptance of the resignation, unless required by its terms, will not be necessary to make the resignation effective. ARTICLE V: OFFICERS Section A: Officers Officers of the Board shall consist of the Chairperson, Vice-Chairperson, and Secretary. Section B: Election Officers shall be elected from among the Board members at the first Board meeting of the fiscal year. Section C: Terms of Office Officers of the Board shall serve two (2) year terms. Election of the Chairperson and Secretary shall occur during odd numbered years. Election of the Vice-Chairperson shall occur during even numbered years. No officer may serve in the same position for more than three (3) consecutive terms. Section D: Duties of Elected Officers At a minimum, the following duties shall be completed by the listed officers: The Chairperson will: preside at all meetings of the Coalition and Board; approve meeting agendas; facilitate all consensus and/or voting decisions; assign Board members to workgroups to support the operational work of the Coalition; attend State Health Care Coalition Advisory Group meetings as a voting member or identify an alternate to represent the NWWI HCC interests at those meeting. The Vice-Chairperson will:

5 prepare and send correspondence directed by the Chairperson; serve as the Chairperson in the absence of the Chairperson; attend State Health Care Coalition Advisory Group meetings as a voting member or identify an alternate to represent the NWWI HCC interests at those meeting; perform all duties as assigned by the Chairperson. The Secretary will: record and keep the minutes of all meetings of the Board and Coalition meetings; be the custodian of all minutes and records of the Coalition. complete other duties as assigned to the Secretary by the Board. Section E: Vacancies Any vacancy occurring in any office shall be filled by the Board. In event of a vacancy in the Chairperson s office, the Vice-Chairperson shall assume the chairperson s position and serve the remaining term. In event of a vacancy in the Vice-Chairperson s office, the Chairperson will appoint a Board member to serve the remaining term. Section F: Delegation In case of the absence of any Officer of the Coalition, or for any other reason that the Board may deem sufficient, the Board may at any time and from time to time delegate all or any part of the duties of any Officer to any other Officer or to any Board member. Section G: Removal Any Officer may be removed from office at any time, with or without cause, by a vote of a majority of the Board members then in office at any meeting of the Board. Section H: Resignation Any Officer may resign his or her office at any time, such resignation to be made in writing and to take effect immediately without acceptance by the Coalition. ARTICLE VI WORKGROUPS Workgroups may be established by the Coalition to address specific areas identified by the Coalition as needing specialized attention. The Coalition workgroups will meet according to group needs. The HCC Coordinator will be a member of all Coalition workgroups, will provide technical assistance and report to the Board. Workgroups will provide copies of existing operational support compacts, mutual aid agreements, memoranda of understanding, or other operational agreements that describe how regional support for response and recovery operations are coordinated. Active workgroups will provide reports to the Coalition, detailing progress, products developed, and policy recommendations. Any policy recommendations developed by Coalition workgroups must be approved by the entire Coalition.

6 ARTICLE VII MEETINGS Section A: Meeting The Coalition shall meet a minimum of six times annually. All meetings shall adhere to all applicable open meeting laws. Minutes or notes from each meeting shall be made available to Coalition members within two (2) weeks following the meeting. Section B: Annual Meeting A membership meeting will be held annually at such place, on such date and at such time as may be fixed by the Board of Directors, for the purpose of electing members of the Board of Directors, receiving annual reports of the HCC Staff, Board and Officers, and for the transaction of such other business as may be brought before the meeting. Section C: Meeting Attendance Any member of the Coalition may participate in a meetings by means of a conference telephone or similar communications equipment allowing all persons participating in the meeting to hear each other at the same time. Participation by such means will constitute presence in person at a meeting. ARTICLE VIII FISCAL AGENT Section A: Fiscal Agent It will be the contractual responsibility of the Polk County Public Health Department as Fiscal Agent to meet the contract accountability with the State DHS. Section B: Financial Reports The Fiscal Agent shall provide a financial report/update monthly to the Board. ARTICLE IX RULES OF ORDER All meetings of the Coalition shall be governed by Robert s Rules of Order. ARTICLE X AMENDMENTS Section A: Power to Amend The power to amend these bylaws shall be vested in the membership of the Coalition. Section B: Amendment Proposals The proposal of the amendment or repeal of bylaws or adoption of new bylaws to be submitted to the membership will be initiated by: 1) the Chairperson, 2) any member partner or organization, or 3) any workgroup, and will be submitted to the Board at least 30 days prior to the vote on the amendment. The proposed amendment must be printed and distributed to each member organization prior to the Coalition meeting. ARTICLE XI ANNUAL REVIEW These by-laws shall be reviewed annually. ARTICLE XII DISSOLUTION

7 The Coalition may be dissolved only upon adoption of a plan of dissolution and distribution of assets by the Board that is consistent with its purpose. These bylaws were approved through consensus by the Northwest Wisconsin Health Care Coalition Membership on this date, August 7, 2015.

Collier Healthcare Emergency Preparedness Coalition Charter

Collier Healthcare Emergency Preparedness Coalition Charter Collier Healthcare Emergency Preparedness Coalition Charter Revised and Approved February 17, 2015 Collier Healthcare Emergency Preparedness Coalition Page 1 Article I. Name 1. The name of the Coalition

More information

Michigan Cancer Consortium Bylaws

Michigan Cancer Consortium Bylaws Michigan Cancer Consortium Bylaws I. Mission: The MCC is a statewide, broad-based partnership that strives to include all interested public and private organizations and provides a forum for collaboration

More information

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION The mission of the Minnesota Breastfeeding Coalition is working collaboratively to create an environment in Minnesota where breastfeeding is recognized

More information

Suncoast Disaster Healthcare Coalition Charter

Suncoast Disaster Healthcare Coalition Charter Suncoast Disaster Healthcare Coalition Charter Article 1 Name and Geographical Area Section I. Name The name of this coalition shall be the Suncoast Disaster Healthcare Coalition and referred to as the

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

Fox Valley Regional Trauma Advisory Committee Administrative Description and Bylaws

Fox Valley Regional Trauma Advisory Committee Administrative Description and Bylaws Fox Valley Regional Trauma Advisory Committee Administrative Description and Bylaws I. Purpose Of The Fox Valley RTAC Research has shown that trauma systems save lives by matching the appropriate resources

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

PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES. Chapter Bylaws

PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES. Chapter Bylaws 1 PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES ARTICLE I NAME Chapter Bylaws The name of this organization shall be the PACIFIC NORTHWEST ASSOCIATION OF NEONATAL NURSES. ARTCLE II PURPOSE The purpose

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

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

More information

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME The name of the association shall be the American Psychiatric Nurses Association Arkansas Chapter,

More information

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC. BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC. ARTICLE I NAME, OFFICE AND SEAL Section 1. Name Inc. The name of this corporation shall be NYSAR Housing Opportunities Foundation, Section 2. Seal The

More information

CONSTITUTION AND BYLAWS OF THE WISCONSIN SCHOOL SAFETY COORDINATORS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE WISCONSIN SCHOOL SAFETY COORDINATORS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE WISCONSIN SCHOOL SAFETY COORDINATORS ASSOCIATION, INC. ARTICLE I: Name CONSTITUTION The name of the organization shall be: Wisconsin School Safety Coordinators Association,

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

Missouri Academy of Nutrition and Dietetics BYLAWS

Missouri Academy of Nutrition and Dietetics BYLAWS Missouri Academy of Nutrition and Dietetics BYLAWS Revised November 2009 Amended September 14, 2012 Amended September 20,2013 Revised March 31, 2017 MISSOURI ACADEMY OF NUTRITION AND DIETETICS BYLAWS Table

More information

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS ARTICLE I. NAME OF ORGANIZATION The organization referred to in this document is the Trauma System Fund Authority, hereinafter referred to as the Authority.

More information

BYLAWS OF THE MINNESOTA AFFILIATE

BYLAWS OF THE MINNESOTA AFFILIATE BYLAWS OF THE MINNESOTA AFFILIATE ARTICLE I. NAME AND PRINCIPAL OFFICE Section A. Name/Nonprofit Incorporation The Minnesota Affiliate is an incorporated entity formed in the State of Minnesota and is

More information

Bylaws of the Internet Society, Mumbai Chapter

Bylaws of the Internet Society, Mumbai Chapter Bylaws of the Internet Society, Mumbai Chapter Article I. - Name This organization shall be called the Internet Society, Mumbai Chapter (ISOC Mumbai). Article II. - Purpose The chapter will serve the Internet

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION PENNSYLVANIA CHAPTER BYLAWS

AMERICAN PSYCHIATRIC NURSES ASSOCIATION PENNSYLVANIA CHAPTER BYLAWS ARTICLE I NAME The name of the Chapter will be The American Psychiatric Nurses Association Pennsylvania Chapter (herein after APNA-PA or Chapter ). ARTICLE II RULES Section 1 Not for profit The Chapter

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 ARTICLE I NAME OF CORPORATION

BYLAWS ARTICLE I NAME OF CORPORATION BYLAWS NORTHEAST COLORADO REGIONAL EMERGENCY MEDICAL AND TRAUMA SERVICES ADVISORY COUNCIL, INC. SERVING JACKSON, LARIMER, LOGAN, MORGAN, PHILLIPS, SEDGWICK, WASHINGTON, WELD AND YUMA COUNTIES These Bylaws

More information

SOMMER FOUNDATION BYLAWS ARTICLE I

SOMMER FOUNDATION BYLAWS ARTICLE I SOMMER FOUNDATION BYLAWS ARTICLE I NAME AND PURPOSE NAME This corporation shall be known as the SOMMER FOUNDATION, and it is hereafter referred to as the Foundation. PURPOSE The Foundation is a not-for-profit

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. As adopted by the League of Women Voters of Montgomery County, Maryland, Inc. Amended at Annual Meetings: April 30, 1997 & May

More information

BY-LAWS OF THE. WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA)

BY-LAWS OF THE. WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA) BY-LAWS OF THE WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA) Revised April 2018 ARTICLE I NAME AND AFFILIATION... 2 ARTICLE II VISION... 2 ARTICLE III MISSION STATEMENT... 2 ARTICLE IV MEMBERSHIP

More information

Alter High School Music Association By-Laws

Alter High School Music Association By-Laws Alter High School Music Association By-Laws ARTICLE I NAME The name of this organization shall be ALTER MUSIC ASSOCIATION herein after referred to as AMA. ARTICLE II PURPOSE The purpose of this association

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. American Association of Universities Human Resource Institute

Bylaws of the. American Association of Universities Human Resource Institute Bylaws of the American Association of Universities Human Resource Institute ARTICLE I NAME The name of the organization shall be the American Association of Universities Human Resource Institute, hereafter

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

Lee County Healthcare Coalition Bylaws

Lee County Healthcare Coalition Bylaws Lee County Healthcare Coalition Bylaws Approved March 13, 2014 Updated April 16, 2015 Lee County Healthcare Coalition Page 1 Mission Statement The mission of the Lee County Healthcare Coalition, is to

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

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

National Tuberculosis Controllers Association Bylaws

National Tuberculosis Controllers Association Bylaws 1 2 National Tuberculosis Controllers Association Bylaws 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 ARTICLE I. ARTICLE II. ARTICLE

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP

More information

Advisory Board Bylaws

Advisory Board Bylaws Advisory Board Bylaws Illinois Emergency Medical Services for Children (EMSC) Developed January 1996 Dates of Review/Revision January 1998 January 2002 January 2003 March 2006 March 2008 June 2010 September

More information

BYLAWS OF SRQ BMX, Inc.

BYLAWS OF SRQ BMX, Inc. BYLAWS OF SRQ BMX, Inc. ARTICLE I Name & Purpose The name of this organization will be known as SRQ BMX, Inc. SRQ BMX, Inc. has been assembled as the governing body of this organization, located in the

More information

JUNE 2017 ARTICLE I ARTICLE II

JUNE 2017 ARTICLE I ARTICLE II JUNE 2017 ARTICLE I NAME & PURPOSE 1.1 Name. The California Park & Recreation Society is a California nonprofit mutual benefit corporation. The name of the corporation is CALIFORNIA PARK & RECREATION SOCIETY.

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 of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS Approval: Constitution & ByLaws Southern Tier Board of Directors xx/xx/xx NYSCHP Board of Directors 02/22/2016 Southern

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More 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 REPUBLICAN WOMEN OF HENRY COUNTY. Revised June 9, 2015

BYLAWS OF THE REPUBLICAN WOMEN OF HENRY COUNTY. Revised June 9, 2015 BYLAWS OF THE REPUBLICAN WOMEN OF HENRY COUNTY Revised June 9, 2015 TABLE OF CONTENTS Article I Name 3 Article II Objectives..3 Article III Membership. 3 Section 1 Eligibility... 3 Section 2 Classification

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

By Laws of Oklahoma Alliance of Information and Referral Systems Article I

By Laws of Oklahoma Alliance of Information and Referral Systems Article I Section 1 Name By Laws of Oklahoma Alliance of Information and Referral Systems Article I Name and Purpose The name of the organization shall be the Oklahoma Alliance of Information and Referral Systems,

More information

Virginia Point-of-Care Coordinators Constitution and Bylaws

Virginia Point-of-Care Coordinators Constitution and Bylaws Virginia Point-of-Care Coordinators Revised August 2015 www.pointofcare.net/virginia/index.htm Contents Article Contents Page I: Name. 2 II: Purpose. 2 III: Membership. 2 IV: Finance. 4 V: Meetings and

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

BSCP BY-LAWS Rev. 1/16/2014

BSCP BY-LAWS Rev. 1/16/2014 ARTICLE I - DEFINITION These Bylaws constitute the code of rules adopted by The Blues Society of Central Pennsylvania, Inc. for the regulation and management of its affairs. ARTICLE II - PURPOSE This corporation

More information

Florida Association of Fire and Life Safety Educators. A Section of the Florida Fire Marshals & Inspectors Association

Florida Association of Fire and Life Safety Educators. A Section of the Florida Fire Marshals & Inspectors Association Florida Association of Fire and Life Safety Educators A Section of the Florida Fire Marshals & Inspectors Association Florida Association of Fire and Life Safety Educators Section Guidelines Article I

More information

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME 1.01. The name of this organization is the Williamson County Criminal Defense Lawyers Association

More information

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization

More information

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION 1.1 PURPOSE: The North American Neuromodulation Society (the Society ) operates exclusively for charitable purposes

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

DOW HIGH MUSIC BOOSTER CLUB

DOW HIGH MUSIC BOOSTER CLUB DOW HIGH MUSIC BOOSTER CLUB BYLAWS Article I: Name The name of this organization shall be Dow High School Music Booster Club Article II: Mission Dow High School Music Booster club supports the quality

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

MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS. Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association

MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS. Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association DRAFT 1-23-2014 MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS ARTICLE I: NAME Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association ARTICLE II. PURPOSE Section 1. The specific

More information

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

More information

LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota. Written November 2014

LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota. Written November 2014 LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota Written November 2014 I. Name Table of Contents II. III. IV. Purpose Location Membership V. Board Members VI. Officers VII. Duties

More information

Northwest Indiana Community Action Corporation Bylaws

Northwest Indiana Community Action Corporation Bylaws Northwest Indiana Community Action Corporation Bylaws Adopted February 26, 1997 Amended October 23, 2002/Adopted November 26, 2002 Amended and Adopted June 22, 2010 Amended and Adopted July 28, 2015 PREAMBLE

More information

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose Bylaws of The Association for Challenge Course Technology As adopted December 15, 2010 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course

More information

Federal Health Care Executives Institute Alumni Association (FHCEIAA)

Federal Health Care Executives Institute Alumni Association (FHCEIAA) Federal Health Care Executives Institute Alumni Association (FHCEIAA) Bylaws Adopted September 1, 1953 Amended 1955, 1959, 1986, 1997 Revised 4 December 2014 Section 1. Association Name ARTICLE I The name

More information

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I. GENERAL PROVISIONS. Section 1. Name of Corporation. The corporate name of the alumni association is the, as provided in the corporate documents

More information

WOCNCB BYLAWS. Provide formal recognition of individuals who meet the certification requirements.

WOCNCB BYLAWS. Provide formal recognition of individuals who meet the certification requirements. WOCNCB BYLAWS ARTICLE I. NAME Rev. 1.1.2002 The name of this corporation shall be the Wound, Ostomy and Continence Nursing Certification Board (hereinafter referred to as WOCNCB or the Board.) The offices

More information

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 1 BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 2 Article I. Establishment 3 4 The Association of Administrators of the Interstate Compact on Adoption

More information

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose Bylaws of The Revised On 24 August 2016 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course Technology (the Association ). It shall be

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

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

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are:

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are: AOA BYLAWS As Amended on November 4, 2016 I. Name: The name of this Corporation shall be Association of Oregon Archaeologists, and shall henceforth be referred to in the following document as the AOA or

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE 1. The Alumni Association The membership of the Alumni Association shall comprise all Alumni of The

More information

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice.

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice. WISCONSIN EMERGENCY NURSES ASSOCIATION BYLAWS ARTICLE I: NAME The name of this organization shall be the Wisconsin State Emergency Nurses Association, herein referred to as the Wisconsin State ENA. The

More information

By-Laws Virginia Voluntary Organizations Active in Disaster

By-Laws Virginia Voluntary Organizations Active in Disaster By-Laws Virginia Voluntary Organizations Active in Disaster Article I Section E Article II Name and Relationships The name of this organization is the Virginia Voluntary Organizations Active in Disaster

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

Arkansas Tennis Association By-laws

Arkansas Tennis Association By-laws Arkansas Tennis Association By-laws ARTICLE I. Name and Purpose The organization shall be known as the Arkansas Tennis Association, Incorporated, hereinafter referred to as ATA, which is incorporated under

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

Fort McKavett Volunteer Fire Department and Community Center

Fort McKavett Volunteer Fire Department and Community Center Fort McKavett Volunteer Fire Department and Community Center ' BYLAWS Article I MISSION STATEMENT The mission of the Fort McKavett Volunteer Fire Department (the Department), a nonprofit 501 (c) organization,

More information

By Laws Adopted: April 13, 2003 Amended: November 14, 2013

By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 2 Section 1: Membership... 2 Section 2: Regular

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

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

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter

More information

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose Section 1. This Section shall be known as the Family Law Section of the New York

More information

Bylaws of the Creekwood Athletic Booster Club

Bylaws of the Creekwood Athletic Booster Club Bylaws of the Creekwood Athletic Booster Club ARTICLE I NAME The name of this organization shall be the Creekwood Athletic Booster Club (the "CABC"). ARTICLE II PURPOSE Section 1. The purpose of this club

More information

Constitution of the MISSOURI SPEECH-LANGUAGE-HEARING ASSOCIATION

Constitution of the MISSOURI SPEECH-LANGUAGE-HEARING ASSOCIATION Constitution of the MISSOURI SPEECH-LANGUAGE-HEARING ASSOCIATION Article I INCORPORATION This non-profit organization is incorporated under the general laws of the State of Missouri. Article II NAME The

More information

Indian Run PTO Bylaws

Indian Run PTO Bylaws Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose

More information

Adopted: March 7, 2019 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES

Adopted: March 7, 2019 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES 1 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES Table of Contents Cover Table of Contents Page 2 Article I, Offices Page 3 Article II, Membership and Sponsorship...Page

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION SECTION 1. The name the organization shall be the American Public Works Association, hereinafter called APWA, Oregon

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

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. The Chandler School Boosters, Inc. ( CSB ) is a non-profit organization that exists for charitable and educational purposes within the meaning of section 501(c)(3)

More information

National Association of State Foster Care Managers By-Laws

National Association of State Foster Care Managers By-Laws National Association of State Foster Care Managers By-Laws Original Text Adopted October 5, 1990 Amended October 3, 1991 Review November 5, 2003 Amended October 17, 2007 Available on-line at www.nasfcm.com

More information