THE STATE OF MARYLAND MARYLAND 2006 REGULAR SESSION - 421ST SESSION OF THE GENERAL ASSEMBLY HOUSE BILL 1330

Size: px
Start display at page:

Download "THE STATE OF MARYLAND MARYLAND 2006 REGULAR SESSION - 421ST SESSION OF THE GENERAL ASSEMBLY HOUSE BILL 1330"

Transcription

1 THE STATE OF MARYLAND MARYLAND 2006 REGULAR SESSION - 421ST SESSION OF THE GENERAL ASSEMBLY HOUSE BILL 1330 UNOFFICIAL COPY OF HOUSE BILL 1330 J1 6LR2712 CF 6LR3249 BY: [D> DELEGATE HUBBARD <D] [A> DELEGATES HUBBARD, BARVE, BENSON, BOTELER, BROMWELL, COSTA, DONOGHUE, ELLIOTT, FRANK, HAMMEN, KACH, KOHL, KULLEN, MANDEL, MCDONOUGH, MORHAIM, MURRAY, NATHAN-PULLIAM, OAKS, PENDERGRASS, RUDOLPH, AND V. TURNER <A] INTRODUCED AND READ FIRST TIME: FEBRUARY 10, 2006 ASSIGNED TO: HEALTH AND GOVERNMENT OPERATIONS COMMITTEE REPORT: FAVORABLE WITH AMENDMENTS HOUSE ACTION: ADOPTED READ SECOND TIME: MARCH 20, 2006 CHAPTER 440 VERSION: Enacted VERSION-DATE: May 16, 2006 SYNOPSIS: AN ACT concerning Maryland Medicaid Advisory Committee - Membership, Staffing, and Reimbursement FOR the purpose of altering the membership of the Maryland Medicaid Advisory Committee; requiring the Secretary of Health and Mental Hygiene to seek recommendations from certain individuals and groups when selecting consumer representatives to the Committee; requiring the Department of Health and Mental Hygiene to staff the Committee; requiring the chair and staff of the Committee to provide certain information to Committee members at a certain time and in a certain manner; [D> requiring certain members of the Committee to be provided a certain stipend under certain circumstances; <D] providing that members of the Committee are entitled to a certain reimbursement; [A> REQUIRING THE DEPARTMENT OF HEALTH AND MENTAL HYGIENE TO PROVIDE FOR A CERTAIN DEDICATED STAFF PERSON FOR CERTAIN PURPOSES UNDER CERTAIN CIRCUMSTANCES; <A] and generally relating to the Maryland Medicaid Advisory Committee. BY repealing and reenacting, with amendments, Article - Health - General Section (b)(27) Annotated Code of Maryland (2005 Replacement Volume and 2005 Supplement) NOTICE: [A> UPPERCASE TEXT WITHIN THESE SYMBOLS IS ADDED <A] [D> Text within these symbols is deleted <D] 1

2 TEXT: SECTION 1. BE IT ENACTED BY THE GENERAL ASSEMBLY OF MARYLAND, That the Laws of Maryland read as follows: Article - Health - General (b) (27) (i) 1. The Department shall establish the Maryland Medicaid Advisory Committee, composed of no more than 25 members [D>, the majority of whom are enrollees or enrollee advocates <D]. [A> 2. THE MAJORITY OF THE MEMBERS OF THE COMMITTEE SHALL BE ENROLLEES OR ENROLLEE ADVOCATES. <A] [A> 3. AT LEAST FIVE MEMBERS OF THE COMMITTEE SHALL BE ENROLLEES REPRESENTATIVE OF THE ENTIRE MEDICAID POPULATION. <A] (ii) The Committee members shall include: 1. [D> Current <D] [A> AT LEAST FIVE CURRENT <A] or former enrollees or the parents or guardians of current or former enrollees; 2. [D> Providers <D] [A> NOT MORE THAN FIVE PROVIDERS <A] who are familiar with the medical needs of low-income population groups, including board-certified physicians; 3. [D> Hospital <D] [A> NOT MORE THAN TWO HOSPITAL <A] representatives; 4. [D> Advocates <D] [A> AT LEAST FIVE BUT NOT MORE THAN 10 ADVOCATES <A] for the Medicaid population, including representatives of special needs populations, [A> SUCH AS: <A] [A> A. CHILDREN WITH SPECIAL NEEDS; <A] [A> B. INDIVIDUALS WITH PHYSICAL DISABILITIES; <A] [A> C. INDIVIDUALS WITH DEVELOPMENTAL DISABILITIES; <A] [A> D. INDIVIDUALS WITH MENTAL ILLNESS; <A] [A> E. INDIVIDUALS WITH BRAIN INJURIES; <A] [A> F. MEDICAID AND MEDICARE DUAL ELIGIBLES; <A] [A> G. INDIVIDUALS WHO ARE HOMELESS OR HAVE EXPERIENCED HOMELESSNESS; <A] [A> H. INDIVIDUALS ENROLLED IN HOME- AND COMMUNITY-BASED SERVICES WAIVERS; <A] [D> AND <D] [A> I. ELDERLY INDIVIDUALS; <A] 2

3 [A> J. LOW-INCOME INDIVIDUALS AND INDIVIDUALS RECEIVING BENEFITS THROUGH THE TEMPORARY ASSISTANCE FOR NEEDY FAMILIES PROGRAM; AND <A] [A> K. INDIVIDUALS RECEIVING SUBSTANCE ABUSE TREATMENT SERVICES; <A] 5. Two members of the Finance Committee of the Senate of Maryland, appointed by the President of the Senate; and 6. Three members of the Maryland House of Delegates, appointed by the Speaker of the House. (iii) A designee of each of the following shall serve as an ex-officio member of the Committee: 1. The Secretary of Human Resources; 2. The Executive Director of the Maryland Health Care Commission; and 3. The Maryland Association of County Health Officers. (iv) In addition to any duties imposed by federal law and regulation, the Committee shall: 1. Advise the Secretary on the implementation, operation, and evaluation of managed care programs under this section; 2. Review and make recommendations on the regulations developed to implement managed care programs under this section; 3. Review and make recommendations on the standards used in contracts between the Department and managed care organizations; 4. Review and make recommendations on the Department's oversight of quality assurance standards; 5. Review data collected by the Department from managed care organizations participating in the Program and data collected by the Maryland Health Care Commission; 6. Promote the dissemination of managed care organization performance information, including loss ratios, to enrollees in a manner that facilitates quality comparisons and uses layman's language; 7. Assist the Department in evaluating the enrollment process; 8. Review reports of the ombudsmen; and 9. Publish and submit an annual report to the Governor and, subject to Section of the State Government Article, the General Assembly. (v) Except as specified in subparagraphs (ii) and (iii) of this paragraph, the members of the Maryland Medicaid Advisory Committee shall be appointed by the Secretary and serve for a 4- year term. 3

4 (vi) In making appointments to the Committee, the Secretary shall provide for continuity and rotation. [A> (VII) IN APPOINTING CONSUMER MEMBERS TO THE COMMITTEE, THE SECRETARY SHALL SEEK RECOMMENDATIONS FROM: <A] [A> 1. THE STATE PROTECTION AND ADVOCACY SYSTEM ORGANIZATION; <A] [A> 2. THE STATEWIDE INDEPENDENT LIVING COUNCIL; <A] [A> 3. THE DEVELOPMENTAL DISABILITIES COUNCIL; <A] [A> 4. THE DEPARTMENT OF DISABILITIES; <A] [A> 5. THE DEPARTMENT OF AGING; <A] [A> 6. CONSUMER ADVOCACY ORGANIZATIONS; AND <A] [A> 7. THE PUBLIC. <A] [D> (vii) <D] [A> (VIII) <A] The Secretary shall appoint the [D> chairman <D] [A> CHAIR <A] of the Committee. [D> (viii) <D] [A> (IX) <A] The Secretary shall appoint nonvoting members from managed care organizations who may participate in Committee meetings, unless the Committee meets in closed session as provided in Section of the State Government Article. [A> (X) THE DEPARTMENT SHALL PROVIDE STAFF FOR THE COMMITTEE. <A] [D> (ix) <D] [A> (XI) <A] The Committee shall determine the times and places of its meetings. [A> (XII) 1. THE CHAIR OF THE COMMITTEE AND THE STAFF FOR THE COMMITTEE SHALL PROVIDE THE AGENDA, MINUTES, AND ANY WRITTEN MATERIALS TO BE PRESENTED OR DISCUSSED AT A MEETING TO THE MEMBERS OF THE COMMITTEE AT LEAST <A] [D> 10 <D] [A> 5 DAYS PRIOR TO THE MEETING. <A] [A> 2. THE AGENDA, MINUTES, AND WRITTEN MATERIALS SHALL BE PROVIDED TO MEMBERS OF THE COMMITTEE IN A MANNER AND FORMAT THAT <A] [D> IS PREFERRED BY EACH MEMBER AND THAT <D] [A> REASONABLY ACCOMMODATES THE SPECIFIC NEEDS OF THE MEMBER. <A] [D> (x) <D] [A> (XIII) 1. <A] [D> A <D] [A> EXCEPT AS PROVIDED IN <A] [D> SUBSUBPARAGRAPHS <D] [A> SUBSUBPARAGRAPH <A] 2 [D> AND 3 <D] [A> OF THIS SUBPARAGRAPH, <A] a member of the Committee: [D> 1. <D] [A> A. <A] May not receive compensation; but [D> 2. <D] [A> B. <A] Is entitled to reimbursement for expenses under the Standard State Travel Regulations, as provided in the State budget. [D> 2. A MEMBER OF THE COMMITTEE WHO IS AN ENROLLEE SHALL BE PROVIDED A 4

5 STIPEND, IF THE INDIVIDUAL SO CHOOSES, FOR THE TIME NEEDED BY THE MEMBER TO PREPARE TO PARTICIPATE IN THE MEETINGS IN A MEANINGFUL MANNER. <D] [D> 3. A MEMBER OF THE COMMITTEE IS ENTITLED TO REIMBURSEMENT FOR EXPENSES FOR DEPENDENT CARE, OVERNIGHT ACCOMMODATIONS IF TRAVELING MORE THAN 3 HOURS FROM HOME, PERSONAL CARE, AND COGNITIVE SUPPORTS. <D] [A> 2. A MEMBER OF THE COMMITTEE WHO IS AN ENROLLEE IS ENTITLED TO REIMBURSEMENT FOR: <A] [A> A. EXPENSES FOR PERSONAL AND DEPENDENT CARE INCURRED DURING THE MEETING AND DURING TRAVEL TIME TO AND FROM THE MEETING; <A] [A> B. EXPENSES FOR COGNITIVE SUPPORTS RELATED TO THE MEETING; AND <A] [A> C. APPROPRIATE TRANSPORTATION TO AND FROM THE MEETING. <A] [A> 3. ON REQUEST, THE DEPARTMENT SHALL PROVIDE FOR A DEDICATED DEPARTMENT STAFF PERSON: <A] [A> A. TO REVIEW MEETING MATERIALS WITH ENROLLEE MEMBERS IN ADVANCE OF A MEETING BY TELEPHONE OR IN PERSON; AND <A] [A> B. TO PROVIDE REFERRALS TO ADVOCACY ORGANIZATIONS. <A] SECTION 2. AND BE IT FURTHER ENACTED, That this Act shall take effect June 1, SPONSOR: Hubbard 5

HOUSE BILL 713. E1, E2 7lr2415

HOUSE BILL 713. E1, E2 7lr2415 HOUSE BILL E, E lr By: The Speaker (By Request Administration, Attorney General, and Maryland State s Attorneys Association) and Delegates James, Riley, Rosenberg, Ali, Anderson, Aumann, Barkley, Barnes,

More information

Chapter 467. (Senate Bill 15) Election Law Statewide Voter Registration List Reports Removal of Deceased Voters

Chapter 467. (Senate Bill 15) Election Law Statewide Voter Registration List Reports Removal of Deceased Voters Chapter 467 (Senate Bill 15) AN ACT concerning Election Law Statewide Voter Registration List Reports Removal of Deceased Voters FOR the purpose of requiring the State Administrator of Elections to arrange

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

NC General Statutes - Chapter 143 Article 59 1

NC General Statutes - Chapter 143 Article 59 1 Article 59. Vocational Rehabilitation Services. 143-545: Repealed by Session Laws 1995, c. 403, s. 1. 143-545.1. Purpose, establishment and administration of program; services. (a) Policy. Recognizing

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

SENATE BILL 848 CHAPTER

SENATE BILL 848 CHAPTER SENATE BILL F EMERGENCY BILL lr0 CF lr By: Senator King Introduced and read first time: February, Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate action: Adopted Read

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION AN ACT relating to controlled substances; creating an opioid addiction task force; specifying task force duties, membership and staffing; requiring coordination between the advisory council on palliative

More information

SENATE BILL lr2404 CF HB 1194 CHAPTER. Spending Mandate and Revenue Dedication Relief Act

SENATE BILL lr2404 CF HB 1194 CHAPTER. Spending Mandate and Revenue Dedication Relief Act B SENATE BILL By: Chair, Budget and Taxation Committee Introduced and read first time: February, 00 Assigned to: Budget and Taxation Committee Report: Favorable with amendments Senate action: Adopted Read

More information

SENATE BILL lr2686 CF HB 708 CHAPTER. Criminal Procedure Expungement of Criminal Charge Transferred to Juvenile Court

SENATE BILL lr2686 CF HB 708 CHAPTER. Criminal Procedure Expungement of Criminal Charge Transferred to Juvenile Court E SENATE BILL By: Senator Forehand Introduced and read first time: February, 0 Assigned to: Judicial Proceedings Committee Report: Favorable Senate action: Adopted Read second time: March 0, 0 lr CF HB

More information

HOUSE BILL lr1040

HOUSE BILL lr1040 R HOUSE BILL lr00 By: Delegates George, Aumann, Bartlett, Bates, Beidle, Beitzel, Bohanan, Boteler, Bromwell, Burns, G. Clagett, Conaway, Costa, DeBoy, Dwyer, Eckardt, Elliott, Elmore, Frank, Haddaway,

More information

HOUSE BILL 359. Read and Examined by Proofreaders: Sealed with the Great Seal and presented to the Governor, for his approval this

HOUSE BILL 359. Read and Examined by Proofreaders: Sealed with the Great Seal and presented to the Governor, for his approval this HOUSE BILL J (lr0) ENROLLED BILL Economic Matters/Finance Introduced by Delegates Frush, Ali, Anderson, Aumann, Barkley, Barnes, Barve, Beidle, Benson, Bobo, Braveboy, Bronrott, Cane, Cardin, Carter, V.

More information

HOUSE BILL 299 A BILL ENTITLED

HOUSE BILL 299 A BILL ENTITLED Unofficial Copy 1996 Regular Session E2 6lr1786 CF 6lr1598 By: The Speaker (Administration) and Delegates Genn, Doory, Preis, Harkins, Perry, Jacobs, E. Burns, Hutchins, D. Murphy, M. Burns, O'Donnell,

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

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

New Mexico Department of Health Developmental Disabilities Supports Division

New Mexico Department of Health Developmental Disabilities Supports Division New Mexico Department of Health Developmental Disabilities Supports Division ADVISORY COUNCIL ON QUALITY SUPPORTS FOR PEOPLE WITH INTELLECTUAL/DEVELOPMENTAL DISABILITIES BY-LAWS Amended: September 2017

More information

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS Revised September, 2018 PREAMBLE The Ohio Statewide Independent Living Council (OSILC) shall be committed to promoting a philosophy of independent living,

More information

HOUSE BILL 1060 A BILL ENTITLED. Election Law Delay in Replacement of Voting Systems

HOUSE BILL 1060 A BILL ENTITLED. Election Law Delay in Replacement of Voting Systems HOUSE BILL 0 B, G, L EMERGENCY BILL 0lr0 HB /0 W&M CF SB By: Delegates Eckardt, Cane, Costa, Elliott, Elmore, Haddaway, Jenkins, Krebs, O Donnell, Schuh, Shank, Smigiel, Sossi, and Stocksdale Introduced

More information

A Bill Regular Session, 2017 HOUSE BILL 1439

A Bill Regular Session, 2017 HOUSE BILL 1439 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session, 0 HOUSE BILL By: Representatives

More information

Sullivan East High School Band Boosters Club

Sullivan East High School Band Boosters Club Sullivan East High School Band Boosters Club By-Laws Revised May 29, 2008 I. NAME 1. The name of the Club shall be Sullivan East High School Band Boosters Club. 2. The principal office of the Club shall

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

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

More information

HOUSE BILL 148 A BILL ENTITLED. Presidential Elections Agreement Among the States to Elect the President by National Popular Vote

HOUSE BILL 148 A BILL ENTITLED. Presidential Elections Agreement Among the States to Elect the President by National Popular Vote G HOUSE BILL lr00 CF lr0 By: Delegates Hixson, Barve, Howard, N. King, Murphy, Olszewski, Rice, and F. Turner Introduced and read first time: January, 00 Assigned to: Ways and Means A BILL ENTITLED 0 0

More information

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution I. Preamble a. Name a. The name of the organization is The Student Government Association (hereinafter referred to as SGA) of Kennesaw

More information

INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018)

INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018) INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018) Article I Name The name of this Chapter shall be The Institute of Internal Auditors, Toronto Chapter. Article II Chapter

More information

A Bill Regular Session, 2017 SENATE BILL 633

A Bill Regular Session, 2017 SENATE BILL 633 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,

More information

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT. ASSOCIATION Constitution

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT. ASSOCIATION Constitution KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Constitution I. Preamble a. Name a. The name of the organization is The Student Government Association (hereinafter referred to as SGA) of Kennesaw

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all

More information

SENATE, No. 891 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018

SENATE, No. 891 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator JOSEPH PENNACCHIO District (Essex, Morris and Passaic) SYNOPSIS Establishes Office of State Dental Director and

More information

UNOFFICIAL COPY OF SENATE BILL 12 (PRE-FILED) A BILL ENTITLED

UNOFFICIAL COPY OF SENATE BILL 12 (PRE-FILED) A BILL ENTITLED UNOFFICIAL COPY OF SENATE BILL 12 C8 6lr0979 (PRE-FILED) By: The President (Department of Legislative Services - Code Revision) Requested: November 2, 2005 Introduced and read first time: January 11, 2006

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

Washington State Independent Living Council BYLAWS

Washington State Independent Living Council BYLAWS Washington State Independent Living Council BYLAWS Article I: Name Washington State Independent Living Council (WASILC) Article II: Mission Statement The Washington State Independent Living Council empowers

More information

Oregon Education Association-Retired BYLAWS

Oregon Education Association-Retired BYLAWS ARTICLE I NAME The name of this organization shall be Oregon Education Association-Retired (OEA- Retired), an affiliate of the Oregon Education Association (OEA), the National Education Association (NEA),

More information

LOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I

LOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I LOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I Section 1.1 Name The name of this organization shall be the Local Government Advisory Committee to the Chesapeake

More information

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, 2018 Article I THE CORPORATION Section 1: Name. The name of this Organization shall be the Hawaii Association

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

THE FEDERATION OF AMERICAN SOCIETIES FOR EXPERIMENTAL BIOLOGY BYLAWS. Approved by the Board of Directors September 5, 2017 TABLE OF CONTENTS

THE FEDERATION OF AMERICAN SOCIETIES FOR EXPERIMENTAL BIOLOGY BYLAWS. Approved by the Board of Directors September 5, 2017 TABLE OF CONTENTS THE FEDERATION OF AMERICAN SOCIETIES FOR EXPERIMENTAL BIOLOGY BYLAWS Approved by the Board of Directors September 5, 2017 TABLE OF CONTENTS ARTICLE I Name... 2 ARTICLE II Purpose... 2 ARTICLE III Membership...

More information

Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS

Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS STATE OF NEW MEXICO FAMILY INFANT TODDLER PROGRAM INTERAGENCY COORDINATING COUNCIL (ICC) BY-LAWS

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

More information

2015 BYLAWS OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD, INC. ARTICLE I NAME

2015 BYLAWS OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD, INC. ARTICLE I NAME 2015 BYLAWS OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD, INC. ARTICLE I NAME The name of this corporation shall be the American Midwifery Certification Board, Incorporated, hereafter known as the Corporation.

More information

Also added to the Interstate compact was specifications regarding the state coordination, fees (dues) and immunity:

Also added to the Interstate compact was specifications regarding the state coordination, fees (dues) and immunity: State Alabama Changes are strictly grammatical and formatting. Alaska Changes to the Compact are primarily grammatical and formatting. However, Alaska did add a provision for the State commissioner to

More information

SENATE BILL lr2292 CF 8lr1408 A BILL ENTITLED

SENATE BILL lr2292 CF 8lr1408 A BILL ENTITLED F SENATE BILL By: Senator Astle Introduced and read first time: January, 00 Assigned to: Education, Health, and Environmental Affairs lr CF lr0 A BILL ENTITLED 0 AN ACT concerning Interstate Compact on

More information

Federal Environmental Protection Agency (Amendment) Decree

Federal Environmental Protection Agency (Amendment) Decree 1 of 5 30/08/2012 16:14 Constitution of Nigeria Court of Appeal High Courts Home Page Law Reporting Laws of the Federation of Nigeria Legal Education Q&A Supreme Court Jobs at Nigeria-law Federal Environmental

More information

HOUSE BILL 1062 A BILL ENTITLED

HOUSE BILL 1062 A BILL ENTITLED HOUSE BILL 1062 Unofficial Copy D4 2001 Regular Session 1lr2661 By: Delegate Montague Introduced and read first time: February 9, 2001 Assigned to: Judiciary 1 AN ACT concerning A BILL ENTITLED 2 Family

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

HOUSE BILL 1113 CHAPTER

HOUSE BILL 1113 CHAPTER E HOUSE BILL lr0 CF SB 0 By: Delegates Lee, McComas, and Niemann (Task Force to Study Identity Theft) and Delegates Barkley, Barnes, Benson, Bronrott, DeBoy, Dumais, Frick, Gutierrez, Howard, James, Jones,

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November

More information

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee. BYLAWS TENNESSEE DEMOCRATIC EXECUTIVE COMMITTEE approved 01/28/89, updated 01/26/91, revised and amended 05/22/99, amended 01/12/02, amended 05/03/03, amended 09/13/03, amended 01/15/06, amended 08/29/09,

More information

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED JUNE 5, 2014

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED JUNE 5, 2014 [First Reprint] ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JUNE, 0 Sponsored by: Assemblyman GORDON M. JOHNSON District (Bergen) Assemblyman LOUIS D. GREENWALD District (Burlington and

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

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4 FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS Definitions Page 3 Article I: Organization Page 4 Article II: Purpose Page 4 Section 1 Purpose Section 2 Mission Article

More information

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, 2008 ARTICLE I Name SECTION 1: This organization shall be known as the Wahoo Music Boosters Association. (The Association ). SECTION 2. The

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

SENATE BILL 738. E3, E2 7lr0368 CHAPTER. Criminal Procedure Offender Registry Minors

SENATE BILL 738. E3, E2 7lr0368 CHAPTER. Criminal Procedure Offender Registry Minors SENATE BILL E, E lr0 By: Senators Frosh and Garagiola Introduced and read first time: February, 00 Assigned to: Rules Re referred to: Judicial Proceedings, February, 00 Committee Report: Favorable with

More information

Southern States Energy Board By-Laws

Southern States Energy Board By-Laws Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the

More information

ARTICLES OF INCORPORATION AND BYLAWS

ARTICLES OF INCORPORATION AND BYLAWS AMERICAN COLLEGE OF NURSE-MIDWIVES ARTICLES OF INCORPORATION AND BYLAWS ADOPTED IN 1955 Includes Articles as Amended through May 1997 Includes Bylaws as Amended and Approved through May 2008 Re-formatted

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-126 HOUSE BILL 438 AN ACT TO PROMOTE EFFICIENCY AND EFFECTIVENESS IN THE ADMINISTRATION OF HUMAN SERVICES AND TO STRENGTHEN THE LOCAL PUBLIC

More information

Student Government Association Constitution

Student Government Association Constitution PREAMBLE Student Government Association The Missouri Western State University Student Government Association (SGA) is committed to enhancing campus life and promoting a positive image of the University.

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

2. Collect, compile and make available to members comparative data and information relative to public transportation in North and South Dakota.

2. Collect, compile and make available to members comparative data and information relative to public transportation in North and South Dakota. DAKOTA TRANSIT ASSOCIATION BY-LAWS Revised November 11, 2016 September 24, 2014 ARTICLE I Name and Location A. The name of this organization shall be the Dakota Transit Association B. The DTA office address

More information

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

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

More information

State Organization Bylaws. Prologue

State Organization Bylaws. Prologue 1 State Organization Bylaws Prologue The ACT State Organizations are advisory groups established by the ACT, Inc. board of directors, to provide advice to ACT s management and staff and to share information

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE THE MISSION OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages Bylaws GRESHAM AREA BRANCH OF AAUW, INC. 2017 BYLAWS Page 1 of 21 Pages Contents Bylaws of the Gresham Area Branch of AAUW, Inc. Article I Name and Governance... 1 Article II Purpose... 1 Article III Use

More information

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

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

More information

SEA GRANT ASSOCIATION BYLAWS

SEA GRANT ASSOCIATION BYLAWS Adopted by Sea Grant Association March 7, 2017 SEA GRANT ASSOCIATION BYLAWS TABLE OF CONTENTS Page ARTICLE I OFFICES 1 Section 1. Principal Office 1 Section 2. Registered Office 1 ARTICLE II MEMBERS 1

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

Rural Health Coordinating Council BYLAWS. Article I - Name

Rural Health Coordinating Council BYLAWS. Article I - Name Adopted November 18, 1992 Amended April 26, 2012 Rural Health Coordinating Council BYLAWS Article I - Name As required in ORS 442.490, this organization shall be known as the Rural Health Coordinating

More information

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE Whereas: The interstate compact for the supervision of Parolees and Probationers was established in 1937, it is the earliest corrections

More information

Amendment An Amendment Regarding the Presiding Officer of the Senate. Authored by: Senator Patrick Femia (Franklin College of Arts & Sciences)

Amendment An Amendment Regarding the Presiding Officer of the Senate. Authored by: Senator Patrick Femia (Franklin College of Arts & Sciences) Amendment 31-01 An Amendment Regarding the Presiding Officer of the Senate Authored by: Senator Patrick Femia (Franklin College of Arts & Sciences) Sponsored by: Senator Nadav Ribak, Franklin College of

More information

SENATE JOINT RESOLUTION No. 18 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018

SENATE JOINT RESOLUTION No. 18 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018 SENATE JOINT RESOLUTION No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator NELLIE POU District (Bergen and Passaic) Senator LINDA R. GREENSTEIN District (Mercer and Middlesex)

More information

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013 UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS Revised: 2013 TABLE OF CONTENTS PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSE 1 ARTICLE III: MEMBERSHIP 1 ARTICLE IV: DUES

More information

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community -1- PREAMBLE This Constitution of the Associated Students of Green River Community College has been adopted for the purpose of fostering and developing student responsibility, interest, and participation

More information

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

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

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

More information

California Pilotage: Analyzing Models of Harbor Pilot Regulation and Rate Setting. Compendium of State Practices

California Pilotage: Analyzing Models of Harbor Pilot Regulation and Rate Setting. Compendium of State Practices California Pilotage: Analyzing s of Harbor Pilot Regulation and Rate Setting Compendium of Practices Alabama Legislative Approval Required The Commission consists of three members, one from each of three

More information

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these

More information

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS Article I. Name Section 1.0 Legal Name. The legal name of the Board is the Board of Regents. Article II. Organization of the Board Section 2.0 Section 2.1 Section

More information

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE

GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE Organization The name of the Continuum of Care shall be the GA-506 Marietta/Cobb Continuum of Care, hereinafter referred to as the CoC.

More information

BYLAWS OF THE FACULTY ASSEMBLY OF UNC

BYLAWS OF THE FACULTY ASSEMBLY OF UNC BYLAWS OF THE FACULTY ASSEMBLY OF UNC I. Definition of Charter The articles under which the Faculty Assembly came into existence are the Charter of the Faculty Assembly (http://www.northcarolina.edu/facultyassembly/charter.htm).

More information

BYLAWS OF COLORADO SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ARTICLE I Name

BYLAWS OF COLORADO SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ARTICLE I Name BYLAWS OF COLORADO SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. The name of this nonprofit corporation shall be: ARTICLE I Name COLORADO SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. which shall be herein referred

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

CONSTITUTION ARTICLE I

CONSTITUTION ARTICLE I FYI: this BRIEF version of proposed changes to the Constitution (streamlined) shows references to proposed text that is MOVED to other documents, e.g. the Bylaws, Standing Rules, or Board Regulations;

More information

Bylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017

Bylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 Bylaws of The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 ARTICLE I. Principal Office. The principal office of the Royal Scottish Country Dance Society, San

More information

BY-LAWS OF USAF PILOT TRAINING CLASS 52-G ASSOCIATION, INC.

BY-LAWS OF USAF PILOT TRAINING CLASS 52-G ASSOCIATION, INC. BY-LAWS OF USAF PILOT TRAINING CLASS 52-G ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME 3 ARTICLE II PURPOSE 3 ARTICLE III STATUS 3 ARTICLE IV MEMBERSHIP AND VOTING RIGHTS 4 ARTICLE V DUES 5 ARTICLE

More information

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

SENATE BILL lr0367

SENATE BILL lr0367 E SENATE BILL lr0 By: Senators Frosh, Benson, Conway, Forehand, Kelley, Madaleno, Manno, Montgomery, Pinsky, Pugh, Raskin, and Rosapepe Introduced and read first time: January, Assigned to: Judicial Proceedings

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

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

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

More information

Women s Council of REALTORS Ohio Chapter Bylaws

Women s Council of REALTORS Ohio Chapter Bylaws Women s Council of REALTORS Ohio Chapter Bylaws ARTICLE 1 CREATION AND PURPOSE (A) This Chapter is hereby created and established under the authority granted in Article XIII of the bylaws of the Women

More information

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS TABLE OF CONTENTS Page ARTICLE I THE ASSOCIATION, ITS VISION AND MISSION... 1 Section 1. Name... 1 Section 2. Vision... 1 Section 3. Statement of Mission...

More information

HOUSE BILL 463 CHAPTER. Ground Rents Remedy for Nonpayment of Ground Rent

HOUSE BILL 463 CHAPTER. Ground Rents Remedy for Nonpayment of Ground Rent N HOUSE BILL lr0 CF SB By: Delegate Rosenberg and the Speaker (By Request Administration) and Delegates Anderson, Beidle, Branch, Bromwell, Carter, V. Clagett, Conaway, Doory, Dumais, Glenn, Hammen, Harrison,

More information