Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

Size: px
Start display at page:

Download "Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan"

Transcription

1 METROPOLITAN JACKSONVILLE AREA HIV HEALTH SERVICES PLANNING COUNCIL Minutes Ryan White Title I Program Norwood Avenue Jacksonville, FL (904) :00 p.m. Present: Deadra Green, Co-Chairperson Ken Fields Richard Niemann, Parliamentarian Allen Freeman Curtis Montgomery, PLWHA Representative Antoinette Turner Juanita Parker-Trice, Secretary David Andress Robert Nichelson Sue Osborne Mark Cleveland Michael Cochran Terri Poster-Taylor Patricia Sampson Rev. Leon Seymore Tony Davis Reginald Gaffney Michael Sands, M.D. Excused: Frank Emanuel, Co-Chairperson Dottie Hudson Elizabeth Means Jacqueline Nash Gilbert Owens Diane Leonard Eric M cbride Joseph Schnapp, Jr. Member Absent: Mobeen Rathore, M.D. Patricia Smith Jean Pettis Andrew Richie Connie Tharp Marie Riley Derya Williams Mary Stokes-Outing Proxy Proxy Present: Patrick Flaherty Absent: Tyrone Nolan Proxy Excused: Ulysses Milledge Staff Present: Pat Alexander Dee Kelley Mary Martinez Richard Dorman Tom Joyner, Acting Chief I. Meeting Called to Order...Deadra Green The meeting was called to order by the presiding co-chairperson at 4:15 p.m. II. Roll Call...Juanita Parker-Trice Ms. Juanita Parker-Trice called roll and a quorum was declared. Proxy member Patrick Flaherty was called to the table.

2 III. IV. Moment of Silence... Public/ Ms. Green asked members to observe a moment of silence for individuals who have died of HIV and for those living with and affected by the disease. Approval of the August 28, 2003 minutes... Ms. Green asked for a motion to approve the August minutes as presented. There being no corrections or discussion, the minutes were unanimously approved. V. Public Comments...Public Mr. Lynn Selzer reminded members about the World AIDS Day Luncheon to be held December 5, 2003 at the Schultz Center at 11:30 a.m. There will also be awards given to individuals from different categories. Ballots are available and should be faxed to Lynn Selzer at (904) or drop off to Angela Garner at the Riverside Health Care Center, 2160 Park Street or Nia Rose at Boulevard Comprehensive Care Center. For information, please call (904) VI. Administrative Agency Report...Dee Kelley Ms. Kelley introduced the new chief of the Mental Health and Welfare Division, Tom Joyner. She also stated that the contact for the Mayor is Ms. Kerri Stewart, Staff Director. She introduced Ernestine Pemberton who will be replacing Glenda Dennis effective October 6 th. Mr. Joyner took the opportunity to say a few words to the council and gave them a brief background about himself. Ms. Kelley stated that with the upcoming recommendations for reauthorization, included in the council packet is the information to our US Congressmen and Congresswomen. She urges everyone to use the information for any questions pertaining to the funding. The results of the Administrative Agency evaluation will be presented at the next meeting. The request for renewal proposals for Title I/MAI and Title II/GR funds will be sent out next week for service providers to respond to by November 21. Finally, there will be no Planning Council or Provider meetings in the month of October because staff will be busy writing the Title I grant application, which is due in Washington on October 24 th. Meetings will resume the first week in November. VII. Committee Reports Technical Committee...Dick Niemann The committee met on September 11, At the meeting, Ms. Kelley presented members with a recommendation to reallocate $160,000 in FY 2003 funds from Outpatient Medical, Oral Health, Early Intervention and Nutrition to Medications, Home Health, and Transportation. Mr. David Andress requested that the committee reconsider the recommendations of staff in light of the fact that BCCC is facing a budget shortfall. However, if the health department could not get the remaining $200,000 from another funding source, BCCC would have to take some drastic measures to cut this amount from their budget. At this time, the committee agreed to table the recommendation to reallocate and they scheduled another meeting for September 22 nd. The committee met again on September 22, Ms. Kelley stated that she had spoken with David Andress and Selina Agnew, both of the Health Department, and revised the recommendation for reallocating FY 2003 funds. The new recommendation is to reallocate $130,000 from Oral Health, Early Intervention, and Nutrition to Outpatient Medical. There 2

3 is also, $70,000 in unexpended Outpatient Medical funds that will be reallocated from one provider to another and does not require action by the Planning Council. Dr. Michael Sands provided a presentation to the committee that included funding across Ryan White funded medical providers, including the current budget situation at Boulevard Comprehensive Care Center (BCCC). See attached a copy of the presentation. The committee requested assurance that if the Planning Council approved the health department s request for additional funding, that BCCC will be able to balance its budget for the remainder of the RFP period, which is 2 ½ years. Duval County Health Department will be required to submit a revised budget for FY 2003 and proposed balance budgets for FY 2004 and FY There was discussion regarding the estimated shortfall in funding for medications of $123,000. Ms. Kelley stated that there were several options to resolve the problem. There are always funds remaining at the end of the fiscal year that the Planning Council allocates to medications and there is the possibility that Title II/GR will have unexpended funds to allocate to medications. There is also a need for the Eligibility Committee to take a look at the drug formulary as well as the medications that Ryan White is currently purchasing. The Technical Committee approved staff s recommendation to reallocate $130,000 from Oral Health, Early Intervention, and Nutrition to Outpatient Medical. Mr. David Andress abstained from voting. The committee is requesting Planning Council approval to reallocate FY 2003 funds as presented. Mr. Mark Cleveland made the motion to accept the recommendation as presented, Ms. Sue Osborne seconded, there was no discussion and the motion was approved. Dr. Michael Sands abstained. Nominating Committee... Derya Williams The committee met on September 5 th. Ms. Williams stated the committee interviewed Mr. M. Lynn Selzer and Ms. Toni Pryor. The committee unanimously approved Lynn Selzer for membership to the Planning Council and recommends him for Council approval. A motion was made, and seconded approving Lynn Selzer for membership to the Planning Council. The committee also recommends Ms. Toni Pryor for membership to the Planning Council proxy pool. A motion was made, and seconded approving Toni Pryor for membership to the Planning Council proxy pool. Mr. Selzer s application and council recommendations will be forwarded to the Mayor for consideration and subsequent appointment. Ms. Connie Tharp of Clay County Public Health Department has resigned. Ms. Williams said the committee developed and recommends the 2004 Slate of Officer s to the Planning Council. Nominations will be accepted from the floor as the Slate is being read. Co-Chairpersons vote for 2 candidates Frank Emanuel Gilbert Owens Curtis Montgomery Joe Schnapp, Jr. (self nominated) Dick Niemann (nominated from the floor) Write-in Secretary vote for 1 candidate Juanita Parker-Trice Derya Williams Write-in 3

4 Treasurer-vote for l candidate Jackie Nash Mark Cleveland (nominated from the floor Write-in PLWH Representative-vote for 1 candidate Curtis Montgomery Patrick Flaherty (nominated from the floor) Mark Cleveland (nominated from the floor) Eric Bride (nominated from the floor) Write-in A member asked if someone would explain the selection process. Following discussion, the chair stated that the 2004 Slate of Officers would represent the first reading. The committee reviewed the Planning Council membership roster and recommends the following members to serve an additional term on the Planning Council. Dottie Hudson- St. Johns County Public Health Rep. Jackie Nash- Prevention Representative Elizabeth Means-Hospital Representative Joseph Schnapp, Jr.-Affected Community Rep. Curtis Montgomery- Affected Community Rep. The Planning Council discussed each member separately and all were approved as recommended by the committee. The recommendations will be forwarded to the Mayor for final consideration and re-appointment. Finally, the committee announced that Ms. Mary Stokes-Outing, a member of the Planning Council since 1994 has resigned to allow other PLWAHs an opportunity to serve. Her resignation was accepted. unanimously approved Ms. Stokes to serve as an Ex- Officio member to the Planning Council. Formula Committee Deadra Green No action required. See committee report attached. By-laws Committee Sue Osborne The committee met on September 4, The committee will be reviewing every Section of the Bylaws over the next 6-8 months to bring it in line with our current practices. Because of a need, the grievance procedure was reviewed first. The committee recommends deleting current language in Article XIV Grievance Procedures- Sections I-VI and replace it with new Sections I-III as listed below. This represents the first reading. Section I. In accordance with the Care Act, the council has procedures for addressing grievances, including procedures for submitting grievances and successive stage of the process, up to binding arbitration. These procedures are consistent with state and local laws. 4

5 Section II: Section III: For purposes of these by-laws, a grievance is a formal expression of dissatisfaction about some aspect of the Ryan White Care Act program as implemented, or council action, which is brought to the attention of the planning staff who will refer it to the appropriate reviewing body. It is the intent of the planning council to provide fair and impartial assessment and decision regarding grievances. Therefore the council has developed a structured process for grievance procedures, which enables an individual or entity to express dissatisfaction about some aspect of the Ryan White Care Act Program as implemented, or a council action or a decision, to a responsible entity in accordance with approved grievance procedures. Section I detail the types of grievances covered under these procedures. Section II describes who may file a grievance, and Section III describes the intent of the planning council to provide a fair and impartial assessments and decisions. The committee developed a timetable to review the remaining Sections within the bylaws over the next 6 months. The Bylaws amendments as recommended by the committee represents the first reading. VIII. PLWHA...Mark Cleveland/Eric McBride There was none. IX. Unfinished Business... There was none. X. New Business... /Public There was none. XI. XII. Special Presentation... Michael Sands, M.D. Services and New Initiatives at BCCC Due to the lengthy meeting and lateness of the day, Dr. Sands suggested postponing his presentation. agreed and the meeting was postponed until further notice. Announcements/Comments... Ms. Deadra Green stated there is a lack of ADAP funding in some states. As a result, some HIV positive persons are dying. Many states are experiencing long waiting list due to funding shortages. We need to take heed to the encouraging us to respond to Washington concerning flat funding. Ms. Juanita Parker-Trice said the needs assessment was distributed among members. She also thanked all who expressed care during her hospitalization. Mr. Dick Niemann expressed concern over how services for infected persons are being affected. He suggested that it is imperative for clients and patients to stay in care for economical purposes. Ms. Sue Osborne introduced the new executive director of the Rainbow Clinic, Dr. Dell Turner Lewis to the council. Dr Lewis received a warm welcome from members of the Planning Council. 5

6 Mr. David Andreas stated there would be no braids Grant available this year. The STD Clinic has relocated from 5206 Pearl Street to 1833 Boulevard, Suite 500. STD services are also being expanded into other clinics throughout the city of Jacksonville. XIII. Adjournment...Deadra Green As there was no additional business, the meeting was adjourned at 5:30 p.m. Respectfully submitted, Juanita Parker-Trice, Secretary Deadra Green, Co-Chairperson JPT:DG/ewp 6

I. Meeting Called to Order...Antoinette Turner The meeting was called to order at 4:01 p.m.

I. Meeting Called to Order...Antoinette Turner The meeting was called to order at 4:01 p.m. METROPOLITAN JACKSONVILLE AREA HIV HEALTH SERVICES PLANNING COUNCIL Ryan White Part A and Part B Programs Behavioral and Human Services Division 1809 Art Museum Drive, Suite 100 Minutes 4:00 p.m. Members

More information

I. Meeting Called to Order... Antoinette Turner The meeting was called to order at 4:00 p.m. by Chair Turner.

I. Meeting Called to Order... Antoinette Turner The meeting was called to order at 4:00 p.m. by Chair Turner. METROPOLITAN JACKSONVILLE AREA HIV HEALTH SERVICES PLANNING COUNCIL Ryan White Part A and Part B Programs Behavioral and Human Services Division 1809 Art Museum Drive, Suite 100 Minutes 4:00 p.m. Members

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS RECOMMENDED AMENDMENTS TO LWVIL BYLAWS Current bylaw in italics; recommended changes are highlighted. League of Women Voters of Illinois Amended June 11, 2017 BOARD HANDBOOK Bylaws BYLAWS OF THE LEAGUE

More information

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name Quail Creek Computer Club Bylaws and Charter ARTICLE I Name NAME: The name of the organization shall be: Quail Creek Computer Club, hereinafter referred to as "the Club", A NONPROFIT ORGANIZATION. ARTICLE

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

Central Florida HIV Planning Council BYLAWS

Central Florida HIV Planning Council BYLAWS Central Florida HIV Planning Council BYLAWS Planning Body Bylaws approved by Planning Body on August 30, 2017 1 Article I: Name and Identification 2 Table of Contents Section 1.1 Planning Body Legal Name

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content Proposed amended bylaws for consideration at the 5/19 Annual Meeting Yellow highlighting indicates sections with amended content BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF THE PORTLAND AREA, MAINE (as amended

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

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

More information

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS Article I. Name. The name of the organization shall be the Greater Cleveland Chapter of NOW. Article II. Purpose. NOW's purpose

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes CARE Council Meeting Monday, July 28, 2014 Minutes Members Present Members Absent CARE Council Staff Charles Brooks Mitchell Durant Pat Cruzata Marsharee Chronicle *Lavan Harper Rosalyn Collins * Melissa

More information

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW BYLAWS.

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW   BYLAWS. 11709 Bowman Green Drive Reston, Virginia 20190 Phone 703-689-DMAW (3629); Fax 703-481-DMAW info@dmaw.org; www.dmaw.org BYLAWS DMAW Mission Statement The purpose of this association is to promote the exchange

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

METROPOLITAN ATLANTA HIV HEALTH SERVICES PLANNING COUNCIL

METROPOLITAN ATLANTA HIV HEALTH SERVICES PLANNING COUNCIL METROPOLITAN ATLANTA HIV HEALTH SERVICES PLANNING COUNCIL BY-LAWS BY-LAWS Adopted on: December 14, 1990 Amended on: XXXXXX, XX, 2013 October 30, 2009 March 16, 2006 August 19, 2004 May 20, 2004 September

More information

PITTSBURGH CURLING CLUB BYLAWS

PITTSBURGH CURLING CLUB BYLAWS ARTICLE I Name This club shall be called the Pittsburgh Curling Club. ARTICLE II Purpose The following are the purposes for which this organization has been organized: to teach, develop, promote and encourage

More information

The American Heritage Dictionary of the English Language

The American Heritage Dictionary of the English Language Constitution and By-laws of the Old Dominion Post Card Club Deltiology - The collection and study of postcards. The American Heritage Dictionary of the English Language CONSTITUTION Article I Section 1:

More information

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES DRAFT Pending action on October 17, 2018 MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS TABLE OF CONTENTS MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES FORWARD... 3 ARTICLE I NAME... 4 ARTICLE II MISSION...

More information

Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity

Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity Note: Text that is shown with strikethrough is to be deleted. Updated text is shown in blue. The membership amendment is required

More information

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS ARTICLE I NAME The name of this association shall be the Hospital Auxiliaries of Kansas, hereafter referred to as HAK. ARTICLE II

More information

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6 Miami-Dade HIV/AIDS Partnership Meeting HistoryMiami, 101 W. Flagler Street June 19, 2017 Approved July 17, 2017 Alternate Representatives of the Affected Community Present Absent # Partnership Members

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

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

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Incorporation Purpose

More information

BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY

BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY CERTIFIED: Christopher W. Cole RADM, USN (Ret.) Secretary 1 BY-LAWS ARTICLE B-0 GOVERNANCE B-0.01 Governance. As specified in Article IV of the AUSN

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES Adopted: February 18, 1977 Amended: May 1, 1992 Amended: April 30, 1994 Amended: October 11, 2002 Amended: October 12, 2012 FIRM:19063057v1

More information

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common BYLAWS OF THE HARRISBURG AREA INTERGROUP ARTICLE I -NAME Section 1: The name of this association is Harrisburg Area Intergroup. ARTICLE II-PURPOSE Section 1: The purpose of this Intergroup shall be to

More information

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS).

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). ARTICLE II: OBJECTIVES In furtherance of Article II of the

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

BELLE HAVEN WOMEN S CLUB CONSTITUTION

BELLE HAVEN WOMEN S CLUB CONSTITUTION BELLE HAVEN WOMEN S CLUB CONSTITUTION ARTICLE I. NAME The name of this organization shall be the Belle Haven Women s Club. ARTICLE II. OBJECT The object of this club shall be to stimulate interest in the

More information

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** The council of Affiliated State Health Care Association Executives (ASHCAE), established within the American Health

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

BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007

BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007 BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007 ARTICLE I Establishment, Definitions and Purposes Section 1.01. Establishment. The Ryan White Comprehensive

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS ARTICLE I NAME The name of this corporation shall be the League of Women Voters of Georgia, hereinafter referred to as the LWVGA. This state League is an

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

OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS

OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS I. Name OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS A. The name of the organization shall be Olympia Gymnastics Booster Club, Inc. II. Purpose For Which The Organization is Organized A. The purpose for

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

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

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS Incorporated under the Laws of Vermont as a Non-Profit Association Original By-Laws: February 19, 1970 Amended and Restated:, 2007 QUECHEE, VERMONT 05059-1301

More information

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,

More information

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

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

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06 Article I Name Section 1 Name The name of this organization shall be the Southeast Credit Union Real Estate Network (CUREN). All references

More information

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions. Care and Treatment Committee Meeting United Way Ansin Building 3250 SW 3 rd Avenue, Ryder Conference Room July 5, 2018 Approved September 6, 2018 # Committee Members Present Absent Guests 1 Alcala, Etelvina

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT Final version January 2018 ARTICLE I NAME The name of the organization shall be Old Dominion University Institute for Learning in

More information

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 ARTICLE I ORGANIZATION This organization shall be a not-for-profit, unincorporated association. The name of this organization shall be:

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

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

Bylaws of the County Democrats. Adopted, 20

Bylaws of the County Democrats. Adopted, 20 Bylaws of the County Democrats Adopted, 20 ARTICLE I. NAME Section 1. The name of this club shall be the County Democrats, a not-for-profit club organized under the Constitution and Bylaws of the Oklahoma

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

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

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

More information

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

DELAWARE COUNTY HISTORICAL SOCIETY, INC. DELAWARE COUNTY HISTORICAL SOCIETY, INC. BYLAWS ARTICLE I NAME The name of the organization shall be the Delaware County Historical Society, Inc. This organization shall for the purposes of brevity hereinafter

More information

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

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

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church. The Women of St. Patrick's Catholic Church Mission Statement The Women of St. Patrick s, as a women s organization in St. Patrick s parish, Elkhorn, NE provides many social, spiritual and service opportunities

More information

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS This document is a guide to members meetings, how we discuss ideas and Coop business together, and how we make Coop decisions and govern ourselves.

More information

All Bates Professional Technical Employees are eligible for Association membership.

All Bates Professional Technical Employees are eligible for Association membership. Article I Membership BATES PROFESSIONAL TECHNICAL EMPLOYEES Bylaws All Bates Professional Technical Employees are eligible for Association membership. Article II -Dues, Fees, and Assessments Association

More information

Kristiansand Homeowners Association

Kristiansand Homeowners Association Kristiansand Homeowners Association http://kristiansand.weebly.com June 5 2010 WHEREAS, on May 13th 2010 the Board of Directors of Kristiansand Homeowners Association has, after consideration, recommended

More information

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting. Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting 7/31/2014 Article I Election of Members Members of the County Committee

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

More information

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter

More information

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015) THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. ARTICLE I TITLE CONSTITUTION AND BY-LAWS (Revised January, 2015) The name of this organization that represents homeowners within this senior residential

More information

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws Dr. Robert H. Brown Middle School Parent Teacher Organization Bylaws May 2017 ARTICLE I: NAME The name of this organization shall be the Dr. Robert H. Brown Middle School Parent-Teacher Organization (Brown

More information

CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME

CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME Section 1 - The name of this Association shall be the Alumni Association of Juniata College at Huntingdon, Pennsylvania. ARTICLE II PURPOSE Section 1

More information

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

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

More information

Harper College Adjunct Faculty Association, IEA-NEA

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

More information

I. PARLIAMENTARY PROCEDURE-ITS PURPOSE AND USE II. GENERAL PRINCIPLES OF PARLIAMENTARY PROCEDURE

I. PARLIAMENTARY PROCEDURE-ITS PURPOSE AND USE II. GENERAL PRINCIPLES OF PARLIAMENTARY PROCEDURE I. PARLIAMENTARY PROCEDURE-ITS PURPOSE AND USE Parliamentary law is a system of maintaining order in organizations. It provides an approved and uniform method of conducting meetings in a fair, orderly,

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments Puget Sound Naval Activities Chapter Revised 7 October 2010 1 TABLE of CONTENTS Article I NAME 3 Article II OBJECT

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

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes CARE Council Meeting Monday, May 19, 2014 Minutes Members Present Members Absent CARE Council Staff Marsharee Chronicle *Lavan Harper Pat Cruzata Rosalyn Collins *Melissa McGee Quinton Dames Vicki Tucci

More information

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS Article I: NAME The name of the Association shall be the Albany Medical Center Schools of Nursing Alumni Association, Incorporated.

More information

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 Table of Contents Constitution Article Page I Name 1 II Purpose 1

More information

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING (Amended 6/25/2015 and reviewed by the Articles and Bylaws Committee 7/8/2015) ARTICLE I NAME and OFFICES 1. As reflected in the Articles

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information