AORN of the QUAD CITIES POLICY MANUAL Revised September 2007

Size: px
Start display at page:

Download "AORN of the QUAD CITIES POLICY MANUAL Revised September 2007"

Transcription

1 AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 The number of meetings per year, the months in which they are held and the time and place is determined by mutual agreement of the Board of Directors and the membership. The order of business shall be determined by the President. The business meeting shall not exceed one hour in length. In case of special programs, the business meeting will be held at the convenience of the membership. In the event of inclement weather, scheduled meetings will be cancelled at the President s discretion with notification to the hospital captains by the President. SPECIAL NOTE: Members will refrain from smoking during programs and business meetings. I BOARD OF DIRECTORS Definition: The Board of Directors is composed of the officers and members elected by the membership. The Board of Directors is charged with the overall responsibility of conducting the affairs of the chapter. Philosophy: The philosophy of the Board of Directors is to act in the best interest of the membership by conforming to the purpose for which the Association was formed as outlined in the Bylaws. Responsibilities: 1. Direct the business and financial affairs of this chapter 2. Establish administrative policy. 3. Foster growth and development of the chapter. 4. Assist the President in the structuring of committees. 5. Review committee reports and determine action to be taken. 6. Approve budgetary allocations as submitted by the Treasurer, including reimbursement for Congress delegate and alternate delegate expenses. 7. Approve fund raising functions as established by the Budget and Finance committee. 8. Establish policies regarding the purchasing of supplies and equipment. 9. Approve contracts for service, such as printing and mailing of the official publication of the chapter, meeting notices, or special projects. 10. Shall review policy manual biennially and update as necessary. 11. Appoint eligible members to fulfill any vacancies among elected officials, with the exception of the President, which is filled by the Vice President. Prior to appointment, a slate of candidates will be prepared by the nominating committee for a vacancy in the office of President-Elect or Vice- President. 12. Shall as retiring officers deliver all chapter property to their successors within 30 days after termination of office.

2 Individual Responsibilities: 1. Serve on committees as assigned. 2. Attend all Board of Directors meetings. If a member becomes non- functioning and does not resign voluntarily, an unexcused absence from two board meetings means automatic resignation. Any member who has two unexcused absences shall be considered self-resigned and shall be replaced by special election of the membership. 3. Keep one self well informed on the activities of the chapter and National AORN. 4. Conduct oneself in accordance with the position held, so as to reflect prestige upon the chapter. 5. Arrive promptly for meetings and come prepared to discuss items of business. 6. Accept and complete special assignments as made by the President. Meetings of the Board: 1. The Board of Directors will meet as necessary. 2. A combined Board meeting of the outgoing and incoming officers will be held in July to facilitate transition. 3. Other chapter members may attend Board meetings only by special invitation of the President with Board approval. 4. Board meeting minutes belong to the Board and not given to the membership. A Board report or summary of activity may be given at the chapter meetings. Duties of the President: II PRESIDENT 1. Shall be a member ex-officio, of all committees except the committee on Nominations. 2. Represents the Association at meetings of other organizations or designates an alternate. 3. Appoints chairman of all standing committees. 4. Offers guidance to all committees in their activities. 5. Terminates committee appointments when such appointees are non-productive. 6. Directs the preparation, and signs, when applicable, all official communication. 7. Speaks on behalf of the Board on all official matters. 8. Keeps Board and membership totally informed of all Association activities as received from national AORN. 9. Responds promptly to all communication from National and insists that all officers communicate promptly as necessary with Headquarters. 10. The President and President -elect must maintain close contact at all times. This assures continuity when the President-elect becomes President. 11. Serves as chairman of the delegation to the National AORN Congress. 12. Signs checks written for the chapter in the absence of the Treasurer. 13. Notifies membership of the number of eligible delegates to National and forward official delegate forms by the specified deadline. 14. Prepares an annual written report citing achievements and giving recommendations. The original and one copy are submitted to the Secretary and given as an oral report at the June meeting. 15. Notifies Headquarters of results of annual election.

3 Duties of the President-elect: III PRESIDENT-ELECT 1. Represents the President and the chapter at other professional meetings as delegated by the President. 2. Acts as a member of the Board of Directors with full power and responsibility of that office. 3. Serves as member ex-officio on standing committees and may chair committees as delegated. 4. Serves as delegate to the National AORN Congress. Duties of the Vice President: IV VICE PRESIDENT 1. Performs the duties of the President in absence of the President 2. Performs duties as may be delegated by the President. 3. Shall serve on committees as delegated. 4. Shall chair the Education committee. 5. Insure that all programs planned reflect the philosophy and objectives of AORN. 6. Seek to qualify programs for CEU s. 7. At each chapter meeting, submit the information about the next month s program for the newsletter to the secretary. 8. The speaker s meal shall be provided by the chapter. 9. Prepares an annual written report citing achievements and presents recommendations to the membership at the annual meeting.

4 Duties of the Secretary: V SECRETARY 1. Takes and maintains original minutes of all meetings of the Board of Directors and of the chapter. 2. Receives and maintains all committee reports. 3. Maintains records of all communications sent to committees. 4. Writes correspondence for the chapter which includes notes of thanks. 5. At regular meetings, submits for approval the minutes of the previous meeting as published in the newsletter. 6. Is responsible for publication of the monthly newsletter. Selects articles, educational offerings, minutes from previous chapter and/or board meetings and other information to include in the newsletter. Committee chairmen are encouraged to prepare articles for inclusion in the newsletter. The newsletter should be available to the membership a minimum of 7 days prior to the meeting. 7. Keep the attendance on file. In July, will submit to Nominating Committee a verified copy of total monthly membership attendance 8. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting. 9. Send a copy of the newsletter each month to the membership department at Headquarters 10. Include in the monthly newsletter a list of members whose membership is due to expire in 2 months. Duties of the Treasurer: VI TREASURER 1. Conducts financial business of the chapter. 2. Presents financial statement at each Board meeting, business meeting, and a written report at the annual meeting. 3. Review needs of the chapter. All members of the chapter are encouraged to make recommendations regarding fund raising projects. 4. Serves as chairman of the Budget and Finance Committee. 5. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting.

5 COMMITTEES BYLAWS & POLICY COMMITTEE Definition: The Bylaws & Policy committee is a standing committee of the chapter. The chair shall be appointed by the President. Responsibility: 1. Review the bylaws & policies and recommend amendments to insure consistency with the action of the policy-making bodies of the chapter. 2. Prepare amendments which are considered advisable to facilitate the work and best interests of the chapter and submit for consideration to the Board. 3. Any amendment to the bylaws adopted by the chapter must be submitted immediately (2 copies) to the National Bylaw Committee at Headquarters. Method of functioning: 1. Proposed amendments will be included in the monthly newsletter 2. At a monthly meeting the chairman shall present proposed amendments to the membership thirty days prior to voting. These proposed amendments shall be published in the monthly newsletter immediately following presentation. 3. Amendments require a 2/3 vote of members present for passage 4. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting. NOMINATING COMMITTEE Definition: The Committee on Nominations is an elected committee of the chapter and shall be elected in the manner provided by the bylaws. The chairman of this committee shall be elected by the committee members. Responsibilities: 1. Present a slate of candidates to the membership for delegates and alternate delegates to the annual National Congress at the October meeting utilizing the eligibility worksheet. 2. Submit the delegate ballot, plus the contributions and total points earned, by each candidate, to the secretary for publication preceding the October meeting. 3. Select qualified candidates for each office considering the individual s active participation and attendance at meetings and contributions to the organization. 4. Present a ballot to the membership for officers, Board members, and Nominating Committee at the May meeting prior to the annual election, providing for nominations from the floor. 5. Submit the ballot plus the contributions of each candidate to the secretary for publication.

6 Method of functioning: 1. Advise candidates of the demands of the office they seek prior to their commitment to serve and obtain signed Willingness to Serve forms. 2. Shall meet immediately following the annual meeting to elect a chairman. 3. Provide ballots and envelopes for use during elections. Voting Policy: 1. The ballot will be printed in the newsletter prior to the balloting. 2. The President will appoint a tellers committee of at least two to tally the votes and verify membership status. 3. Results will be announced before the end of the meeting. 4. All ballots must be received no later than call for election at the meeting. 5. All ballots: a. Shall be placed in a sealed envelope with the member s signature on the envelope. b. Absentee ballots shall be handled in the same manner. 6. Instructions for voting are to be printed on the ballot: a. Vote for no more than the indicated number by placing an X in the boxes. b. If members vote for more than the indicated number, that portion of the ballot is invalid. 7. Tellers committee will destroy ballots at the announcement of the election results. BUDGET AND FINANCE COMMITTEE Definition: The Budget and Finance committee is a standing committee of the chapter. The chairman shall be appointed annually by the President. The chapter Treasurer is automatically serves as co-chairman. Method of functioning: 1. Review needs of the chapter and make recommendations to the membership regarding fund raising projects. 2. Present a written report with recommendations for future function to the Board of Directors at the annual meeting.

7 PERIOPERATIVE NURSE WEEK COMMITTEE: Definition: Perioperative Nurse Week Committee is a volunteer committee of the chapter. A chairman is selected annually by the committee members. Responsibility: The Perioperative Nurse Week committee will promote Perioperative Nurse Week activities to promote public and professional awareness of perioperative nursing and nurses. Method of functioning: 1. Insure all activities reflect the philosophy and objectives of AORN. 2. Promote the image of perioperative nursing to the public. 3. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting. 1. LEGISLATIVE COMMITTEE Definition: The Legislative committee is a standing committee of the chapter. The co-chairmen are appointed annually by the President. The chairmen may select other committee members as necessary. The co-chairmen shall represent Iowa and Illinois respectively. Responsibility: Seek out and keep the chapter informed of pertinent local, state, and national legislative activity and direct local involvement in the legislative process when necessary. Method of functioning: 1. Maintain current knowledge and keep the chapter informed of pending legislation affecting the prioperative registered nurse. Suggest appropriate action to be taken by the membership. 2. Inform AORN National Legislative Committee of pertinent happenings relative to nursing legislation in the chapter s states. 3. Act as a liaison with state government nursing organizations in regard to legislation. 4. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting. 5. Maintain a membership in the Illinois Council of Operating Room Nurses (ICORN) and appoint a member of the chapter to attend bi-annual meetings with meal expenses to be submitted to the Board for approval.

8 ******************************************************* MEMBERSHIP COMMITTEE Definition: the Membership committee is a standing committee of the chapter. The chairman shall be selected annually by the committee members. One representative from each member institution shall be designated AORN captain and shall be members of this standing committee. Responsibility: The Membership committee will promote and maintain growth of the chapter. It will act to welcome new members and potential members to the chapter as well as follow-up with members that allow their membership to lapse. Method of functioning: 1. Obtain via AORN website chapter sign-in sheet and circulate at meetings. Verify chapter sign in sheet is circulated at regular association meetings 2. Access AORN website to determine number of members and report at regular association meetings 3. New members will be introduced at association meetings. 4. Keep the attendance list on file. At year end, July, will submit to Nominating committee a verified copy of total monthly membership attendance. 5. Using chapter sign-in sheet, make personal contact with visitors for membership recruitment purposes. 6. Shall prepare, in cooperation with the President, necessary forms for National Membership Awards and submit to National Headquarters. 7. Have an adequate supply of membership forms at each meeting. 8. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting. 9. Do follow-up on non-attending members. 10. Provide a copy of chapter bylaws and policy manual to all new members. 11. Educate members on accessing by-laws, policies and newsletters on line. **************************************** COMMITTEE CHAIRMEN Definition: The committee chairmen are selected annually by the respective committees Responsibility: Committee chairmen assume responsibility for fulfilling the objectives of their committees at the annual August chapter meeting following the installation of officers. Duties: 1. Committee members will obtain committee policies from the chapter website. 2. Presents a brief report of committee activities at each meeting. 3. Prepare an annual written report citing achievements and present recommendations to the membership at the annual meeting. 4. Record member attendance at committee meetings. 5. Submit names of committee members to Nominating Committee for delegate selection point Accrual. 6. Attend any chapter function that directly involves that committee. 7. Deliver all property to new committee chairman at the annual August meeting. 8. Prepare an End of the Year Report of committee expenses and budget requests and submit it to Treasurer prior to the annual meeting.

9 *********************************************************** COMMITTEE MEMBERS 1. Committee members will attend committee meetings and chapter functions involving the committee. 2. Committee members will perform those activities required of them related to the functioning of the committee. 3. Any member wishing to leave a committee must inform the chairman, who will then be able to replace the member if necessary. 4. Only the names of committee members who have met their committee obligations will be submitted to the Nominating Committee by the Committee chairman. *********************************************************** CONGRESS DELEGATES Definition: Delegates shall represent the local chapter at the Annual National Congress. Each local chapter is entitled to elect delegates and alternate delegates as determined by National on the June membership printout. An alternate delegate is one who shall be seated in the delegate session only in the absence of the delegate. Once an alternate has been moved up to delegate status, the status is maintained for the duration of Congress. Criteria: Candidates shall be current members. Candidates must have earned 30 points according to the Delegate Point System, as described on the eligibility worksheet. All points are tallied from July 1 st through June 30 th of the previous fiscal year. Credentials: 1. The President shall send a list of delegates and alternate delegates for the annual National Congress to Headquarters. 2. Delegates shall register at the delegate s booth according to National Congress instructions. 3. Delegates are required to wear the official badge at all business meetings. Responsibilities: 1. Prior to attending Congress, delegates and alternate delegates shall meet with the delegate chairman to become familiar with and adhere to directives forwarded from National Headquarters as to duties and responsibilities. 2. Delegates and alternates shall attend all business sessions and special delegate activities at Congress. 3. Delegates and alternates shall seek information on all issues under discussion and act in the best interests of the chapter. 4. Delegates must vote as recommended by the chapter on all issues and for National officers, board members, and Nominating Committee members. 5. Delegates and alternates shall give a meaningful report to the chapter following attendance at Congress.

10 FAILURE TO FULFILL DELEGATE/ALTERNATE DELEGATES RESPONSIBILITIES Selection and subsequent service as a delegate or alternate delegate is to be considered an honor and privilege earned by the member, therefore, any circumstance which would interfere with that representation should be communicated immediately to the local chapter President and/or the Board of Directors. Failure to observe any aspect of the above protocol and policy may result in loss of delegate or alternate position and up to 100% of funding for that Congress as determined by the Board of Directors. Any delegate or alternate delegate who does not fulfill the responsibilities of the position as outlined in this policy will not be eligible to serve as a delegate to the following Congress. CONGRESS INCENTIVE PROGRAM Definition: The Congress Incentive Program (CIP) for the Quad City Chapter is designed to stimulate interest in chapter activities as well as attendance to the National AORN Congress. First time attendees at Congress bring back enthusiasm and in turn stimulate chapter activities. Method of functioning: The designee will be chosen by the chapter Board of Directors. All candidates will submit a request in writing to the President by the November meeting and will be notified no later than the last day of November. The monetary award will be allocated by the Board of Directors and will be based upon the current financial status of the chapter. The dollar amount will be equal to that which is allocated to delegate/alternate delegates for the same year. Criteria: 1. Candidate must never have attended Congress before and previously never received chapter Congress money 2. Candidate must have earned 15 points according to the delegate point system. 3. Designees must agree to attend all required functions as delegated by the President and to present a report at the post Congress meeting.

11 DELEGATE/ALTERNATE DELEGATE ELIGIBILITY WORK SHEET Member s Name: Activity Accrued Point Value Points Officers: President 10 Vice President 9 Secretary 8 Treasurer 8 Board of Directors 4 Meeting Attendance Each Business Meeting 1 Dates: OR All Business Meetings 15 Each Presentation 1 Dates: OR All Presentations 15 CNOR/CRNFA Initial 10 Recertification 8 Interim Years 2 Committee Participation Committee Member 4 Volunteer Per Day 2 Events: Committee Chairperson 10 Chapter Participation Presenter of Program with CEU s 10 Date: Organize Presentation with CEU s 6 Date: Presenter Program Without CEU s 8 Date: Organize Presentation without CEU s 4 Date: Group Presentation 2 Date: AORN Captain 5 Recruit a New Member 5 pts. for each 5 members List Member Names: Total Points:

12 CNOR /CRNFA FUND Definition: the CNOR/CRNFA Fund is a monetary fund with a dollar amount to be designated yearly by the Board of Directors. This fund sets aside monies for CNOR/CRNFA reimbursement when the following criteria are met: 1. Applicants must be an active member of the local chapter for a minimum period of one year, having attended a minimum of five meetings in the previous twelve months. 2. Up to one half of the CNOR/CRNFA application fee will be reimbursed based on the number of applicants requesting reimbursement and available funds. 3. Request is made upon acknowledgment of certification award. 4. Application letter is reviewed by the Board of Directors. 5. Allocation is awarded for initial exam only, not recertification. 6. Request for reimbursement must be submitted to the Board of Directors within six months of initial certification. RETIRED MEMBERS The chapter will honor members who retire from perioperative nursing because of longevity of practice and who have contributed to the improvement of patient care within the operating room during his/her years of practice. Notification of such retirement may be made in writing by the member s supervisor or any other chapter member to either the President or Secretary. The retiring member will receive a special invitation from the President to attend the meeting at which she/he will be honored.

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011 WEST SUBURBAN READING COUNCIL BYLAWS Revised (Approved 4-18-2012, next revision due 2017) ARTICLE 1 NAME AND AREA SERVED SECTION 1 Name The council shall be called West Suburban Reading Council, and referred

More information

AORN GREATER CLEVELAND

AORN GREATER CLEVELAND AORN OF GREATER CLEVELAND POLICY MANUAL June, 2014 POLICY MANUAL CONTENTS PAGE Mission and Philosophy 1 Code of Ethics 2 General Policy Statement 3 Dues, Chapter Records & Property, Officer, Board of Directors,

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 ARTICLE I. INTRODUCTION A. Name of organization The name of this organization is The Snohomish County Democratic Central Committee. B. Statement of

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. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

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

San Diego Association of Directors of Volunteer Services

San Diego Association of Directors of Volunteer Services BYLAWS Revised November 2011 ARTICLE I: NAME The name of this organization shall be the (hereinafter referred to as SDADVS.) ARTICLE II: PURPOSE The purpose of SDADVS shall be to enhance the effectiveness

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS 2015 The : Constitution and Bylaws Published by Calvin 12/06 10/09 05/15 3 THE CALL CONSTITUTION 1. ARTICLE I - NAME 1.1. Name The official name of the organization is Calvin Academy

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

More information

(MAINE) ANFP POLICY & PROCEDURE MANUAL

(MAINE) ANFP POLICY & PROCEDURE MANUAL (MAINE) ANFP POLICY & PROCEDURE MANUAL TABLE OF CONTENTS POLICY PAGE 1. MASTER COPY OF THE POLICY AND PROCEDURE MANUAL Officers and members right to reference manual 1 Responsibility of Manual possession

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS ORIGINAL EDITION: 1987 CURRENT EDITION EFFECTIVE: 3/20/18 ARTICLE I: NAME The name of this club shall be DISCOVERY BAY WOMEN S GOLF CLUB and shall, hereinafter, be

More information

ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015

ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015 ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015 ARTICLE 1 NAME, PURPOSE AND EMBLEM 1.1 NAME The name of the Club shall be the Sports Car Club of America,

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A.

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A. PTA BYLAWS Bylaws of The Parent Teacher Association of A.E.A. Approved by the Membership on April 12, 2018 Article I Name The name of the Association shall be The Parent Teacher Association of A.E.A. and

More information

Oregon ANFP POLICY & PROCEDURE MANUAL

Oregon ANFP POLICY & PROCEDURE MANUAL Oregon ANFP POLICY & PROCEDURE MANUAL TABLE OF CONTENTS POLICY PAGE 1. MASTER COPY OF THE POLICY AND PROCEDURE MANUAL Officers and members right to reference manual 1 Responsibility of Manual possession

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 A. NAME The name of the committee serving the San Diego community shall be called The San Diego County Community

More information

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993)

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993) PREAMBLE BYLAWS OF THE NORTH CENTRAL PENNSYLVANIA SECTION (501) OF ASQ American Society for Quality 611 E. Wisconsin Avenue Milwaukee, WI 53202 SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

More information

The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website.

The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website. The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website. The document will be paginated to fit in this set aside

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

POLICY COUNCIL BY-LAWS

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

More information

ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY

ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY ARTICLE I. NAMES AND GOALS Approved April 7, 2003 Section 1. The name of this not-for-profit volunteer association is Master

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

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

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

More information

Jefferson County, WA Republican Central Committee Bylaws February

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

More information

Midwest Regional Chapter Society of Quality Assurance

Midwest Regional Chapter Society of Quality Assurance Midwest Regional Chapter Society of Quality Assurance BYLAWS Article First-Name Section 1. The name of this organization shall be the Midwest Regional Chapter of the Society of Quality Assurance (MWSQA)

More information

Oregon Republican Party

Oregon Republican Party Oregon Republican Party Oregon Republican Party Congressional District Convention Rules 2012 1. PURPOSE 1.1. The only business of the Conventions shall be the selection/election of Oregon delegates to

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Original: September 28, 1988; Rev. 1: January 12, 1990; Rev. 2: June 15, 1990; Rev. 3: June 2, 1992 Rev. 4: August 1993

More information

SUNCOAST CALLERS & CUERS ASSOCIATION CONSTITUTION

SUNCOAST CALLERS & CUERS ASSOCIATION CONSTITUTION Revised January 12, 2014 SUNCOAST CALLERS & CUERS ASSOCIATION CONSTITUTION ARTICLE I - NAME The name of this non-profit organization shall be "Suncoast Callers & Cuers Association". May be referred to

More information

CONSTITUTION AND BY-LAWS May 2017

CONSTITUTION AND BY-LAWS May 2017 1 CONSTITUTION AND BY-LAWS May 2017 CONSTITUTION ********************* ARTICLE I NAME This organization shall be known as the NEVADA RECREATION AND PARK SOCIETY, a state affiliate of the NATIONAL RECREATION

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

Mailed, Electronic, In-Person with Nominations by Petition, or Combination of Voting Methods

Mailed, Electronic, In-Person with Nominations by Petition, or Combination of Voting Methods Quick Glance Guide to Membership Voting In 2013 the Administrative Rules for handling membership voting were amended. The amended voting rules are effective September 15, 2013. Credit unions should implement

More information

Kentucky Extension Homemakers Association, Inc

Kentucky Extension Homemakers Association, Inc Kentucky Extension Homemakers Association, Inc The Kentucky Extension Homemakers Association (KEHA) is a volunteer organization that works to improve the quality of life for families and communities through

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

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

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

More information

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN ARTICLE I - Administrative Committee Section 1 - A quorum for administrative committee meetings shall consist of one-half of its total membership at any particular

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

Alabama Chapter of the American Planning Association

Alabama Chapter of the American Planning Association Article 1 Introduction Alabama Chapter of the American Planning Association Bylaws Adopted January 1996 Revised December 1997 Revised November 1999 Revised May 2002 Revised November 2007 Revised April

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Oregon Society for Respiratory Care Bylaws

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

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

By-Laws of the Thin Film Division of the American Vacuum Society

By-Laws of the Thin Film Division of the American Vacuum Society By-Laws of the Thin Film Division of the American Vacuum Society ARTICLE I: Name The organization shall be known as the Thin Film Division (TFD) of the American Vacuum Society, hereinafter designated as

More information

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

Minnesota Association of Charter Schools Bylaws (Revised)

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

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

The Johns Hopkins University Student Nurses Association Bylaws Updated June Reasons for Being

The Johns Hopkins University Student Nurses Association Bylaws Updated June Reasons for Being The Johns Hopkins University Student Nurses Association Bylaws Updated June 2016 Preamble: Reasons for Being We, students of nursing, believe there is a common need to organize, to represent ourselves

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

Nominations Policies and Procedures Manual

Nominations Policies and Procedures Manual Nominations Policies and Procedures Manual INTRODUCTION This manual provides information on the nomination and election process of the VNA Board, Commissioners, ANA delegates and the Nominating Committee

More information

MODEL CHAPTER BYLAWS

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

More information

Standard Operating Procedures Board of Directors

Standard Operating Procedures Board of Directors Standard Operating Procedures Board of Directors I. The voting officers of the Board of Directors members shall be the President, President- Elect, and Secretary/Treasurer. The Immediate Past President

More information

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I Official Name The name of this body shall be the North Carolina Agricultural and Technical State

More information

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club).

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club). Angeles Chapter Executive Committee Approved JULY 27, 2003 2.1 Amendment Approved by Membership September 12, 2005 Filed by the Angeles Chapter June 26, 2006 ORANGE COUNTY SIERRA SINGLES SECTION BYLAWS

More information

TABLE OF CONTENTS INTRODUCTION..2. I. Membership..3. Budget and Finance..5. Elections...7. Biennial National Convention and Conference...

TABLE OF CONTENTS INTRODUCTION..2. I. Membership..3. Budget and Finance..5. Elections...7. Biennial National Convention and Conference... TABLE OF CONTENTS INTRODUCTION..2 CHAPTER I. Membership..3 II. III. IV. Budget and Finance..5 Elections...7 Biennial National Convention and Conference...11 V. Metropolis Standing Committees 14 VI. Legislative

More information

Soroptimist International of the Americas Northeastern Region Bylaws

Soroptimist International of the Americas Northeastern Region Bylaws Soroptimist International of the Americas Northeastern Region Bylaws INDEX ARTICLE I Name and Territorial Limits Page 2 ARTICLE II Purpose Page 2 ARTICLE III Members Page 2 ARTICLE IV Officers Page 2,3,4

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

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

Constitution and Bylaws. Founded in 1960

Constitution and Bylaws. Founded in 1960 Constitution and Bylaws Founded in 1960 Table of Contents NAME OF ASSOCIATION... 3 OBJECTIVES... 3 MEMBERSHIP-ACTIVE... 3 MEMBERSHIP-ASSOCIATE... 3 MEMBERSHIP FEES... 4 EXECUTIVE OF ORNGT... 4 DUTIES OF

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS Adopted: February 1, 1988 Last Revision (Standing Rules & Traditions): February 5, 2018 Last Revision (By-Laws): March 4, 2019

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

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7 NORTH CAROLINA REPUBLICAN PARTY PLAN OF ORGANIZATION Adopted June 3, 2017 TABLE OF CONTENTS PREAMBLE 7 ARTICLE I MEMBERSHIP 7 A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7 A. Officers 7 B. Duties of

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

Bylaws Revision 3, NTC Approved on 1-Dec-2017

Bylaws Revision 3, NTC Approved on 1-Dec-2017 BYLAWS OF THE IEEE NANOTECHNOLOGY COUNCIL... - 1 - ARTICLE B1 RULES OF ORDER... - 1 - B1.1 Robert's Rules of Order... - 1 - ARTICLE B2 MEMBER SOCIETIES... - 1 - B2.1 List of Member Societies... - 1 - B2.2

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 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 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS

EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS ARTICLE I - Name EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS This organization shall be known as Educational Support Professional Association-Community College of

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 1 Table of Contents 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

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

2018 Wright-Patterson Enlisted Spouses Club BYLAWS

2018 Wright-Patterson Enlisted Spouses Club BYLAWS ARTICLE I: MEMBERSHIP 2018 Wright-Patterson Enlisted Spouses Club BYLAWS Membership shall be in four categories: Active, Associate, Advisors, and Guests 1. Active Membership A. Active member status shall

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

Douglas County Democratic Central Committee BYLAWS Table of Contents

Douglas County Democratic Central Committee BYLAWS Table of Contents Table of Contents 1.01 Name 1.02 Duties 1.03 Right of Participation 1.04 Records 1.05 Dissolution 1. Organization 2. Mission Statement 3. Objectives 4. Members and Central Committeepersons 4.01 DCDCC Members

More information

BY-LAWS BIG PENTAGON CHAPTER BLACKS IN GOVERNMENT (BIG)

BY-LAWS BIG PENTAGON CHAPTER BLACKS IN GOVERNMENT (BIG) BY-LAWS OF BIG PENTAGON CHAPTER OF BLACKS IN GOVERNMENT (BIG) 1 ARTICLE I NAME Section 1. The name of this organization shall be the BIG Pentagon Chapter, of Blacks In Government (BIG). It shall be referred

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES & TRADITIONS Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA SIGMA PHI HOUSTON CITY COUNCIL BY-LAWS Adopted: February 1,

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

Cape Coral Social Club By Laws Bylaws as revised 2017 MISSION STATEMENT

Cape Coral Social Club By Laws Bylaws as revised 2017 MISSION STATEMENT MISSION STATEMENT The mission of the Cape Coral Social Club is to give its members a friendly, welcoming place to have fun, enjoy social activities, and gain awareness of our community and its services.

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

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

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

More information

UNIVERSITY OF CENTRAL FLORIDA STUDENT NURSES ASSOCIATION ORLANDO

UNIVERSITY OF CENTRAL FLORIDA STUDENT NURSES ASSOCIATION ORLANDO UNIVERSITY OF CENTRAL FLORIDA STUDENT NURSES ASSOCIATION ORLANDO 2018-2019 TABLE OF CONTENTS ARTICLE I NAME 3 ARTICLE II PURPOSE AND FUNCTIONS 3 ARTICLE III MEMBERS 4 ARTICLE IV OFFICERS QUALIFICATIONS

More information

MD19 CONSTITUTION And BY-LAWS

MD19 CONSTITUTION And BY-LAWS MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at

More information

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS Page 1 Last Edited: 1/16/2018 HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS ARTICLE I: NAME This organization shall be known as the Hawaii Society for Respiratory Care, hereinafter referred to as the HSRC,

More information