San Diego Association of Directors of Volunteer Services
|
|
- Katherine McCarthy
- 5 years ago
- Views:
Transcription
1 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 of volunteer management personnel in area health care related facilities and agencies by: 1. Providing members with a forum for the ongoing exchange of ideas, and the dissemination of information and materials to strengthen and develop volunteer services administration by the health care professional. 2. Assisting in the development of personal growth and professional skills of its members through educational opportunities. 3. Promoting the professional status of its members within their individual facilities and the health care community at large. 4. Providing consultation and guidance on matters relating to volunteer service administration. ARTICLE III: MEMBERSHIP Section 1. Eligibility A. Full membership: Individuals eligible for Full membership shall be paid persons who have responsibility for volunteer program management in health care related facilities and agencies. Eligibility shall be determined by elected Board. B. Sustaining membership: Members in good standing may continue as sustaining members of SDADVS for the remainder of the fiscal year if they become unemployed. C. Associate membership: Membership available to former members of SDADVS no longer employed in volunteer management. Section 2. Voting A. Each Full member shall have one vote. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 1 of 11
2 Section 3. Dues A. Annual dues are required for membership. Changes in dues structure shall be determined by a two-thirds vote of the membership. B. Dues shall be payable January 1 and delinquent after March 1. C. Dues paid grant membership to the person and not to the facility or agency the individual represents. Therefore, dues are not transferable and no portion of the dues shall be refunded if membership is terminated. D. Dues will be prorated for new members joining in October, November, or December. Section 4. Termination of membership A. Membership shall be terminated for failure to pay annual dues by March 1. B. Membership shall be reinstated upon payment of dues. ARTICLE IV: BOARD MEMBERS AND THEIR DUTIES Section 1. Board Members A. Elected Board members of SDADVS shall be the President, President-Elect, Legislative Representative, Secretary, and Treasurer. B. The President shall be the AHVRP Liaison, or appoint another member to serve in this position. C. Board members shall be Full members of SDADVS for at least one full year. D. Each Board member shall serve a one-year term commencing with the January meeting. Section 2. Duties A. The President shall preside at all meetings of SDADVS, represent SDADVS at all local, state, and national organizations, and serve on the California Association of Hospitals and Health Systems (CAHHS) Directors Coordinating Council. The President shall appoint a Bylaws Committee Chairperson, and a Nominating Committee Chairperson. The President shall be an ex-officio member of all committees except the Nominating Committee. The President shall maintain communication between the Association for Healthcare Volunteer Resource Professionals (AHVRP) and SDADVS as outlined in AHVRP s Statement of Mutual Expectations. B. The President-Elect shall serve as chairperson of the Education/Special Events Committee, and serve on the CAHHS Directors Coordinating Council. In the absence of the President, perform all duties and responsibilities of the President. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 2 of 11
3 C. The Legislative Representative shall inform the membership of local, state, and national legislative concerns and represent SDADVS on the CAHHS Directors Coordinating Council. D. The Secretary shall maintain an accurate roster of SDADVS; keep accurate minutes of all meetings and distribute copies to all members; be responsible for correspondence of SDADVS; provide a Fact Sheet to prospective members; and distribute Information Packets to new members. E. The Treasurer shall receive and disburse all funds of SDADVS; maintain an accurate record of receipts and disbursements; send out annual dues notices; prepare an annual budget; and report to the Secretary the status of membership dues. ARTICLE V: STANDING COMMITTEES AND THEIR DUTIES Section 1. Nominating Committee A. The Nominating Committee shall be chosen at the first business meeting of each calendar year. B. The Nominating Committee shall consist of three persons: a) The immediate past President of SDADVS, who shall act as Chairperson b) One member appointed by the President c) One member selected by the general membership. C. The Nominating Committee shall present a slate of nominees at the fall meeting for approval. A written notice of the proposed slate shall be sent to each member at least one week prior to the meeting. The installation will take place at the December meeting. D. Nominations may be made from the floor with the consent of the nominee. If more than one name has been placed in nomination for an office, the nominees shall have an opportunity to present their qualifications, and a written ballot shall be cast. The ballots shall be tallied by the Secretary and two members appointed by the membership. E. Members of the Nominating Committee are eligible to become nominees for office. F. If the office of the President becomes vacant or if the President cannot fulfill the obligations of the office, the President-Elect shall assume the Presidency for the duration of the unexpired term and is eligible to serve as President for the subsequent term. If both the President and the President-Elect are unable to perform their duties or in the event of a vacancy in any other elected office, the Nominating Committee shall convene and present nominee(s) to the membership for a vote of approval. The newly elected officer(s) will serve the remainder of that term. Section 2. Bylaws Committee A. The Bylaws Committee shall be appointed by the President and shall consist of one past President and two Full members. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 3 of 11
4 B. The Bylaws Committee shall make a report to the Full membership at a time designated by the President. Section 3. Education/Special Events Committee A. The Education/Special Events Committee will assess the educational needs and interests of the members and provide programs accordingly. ARTICLE VI: MEETINGS Section 1. The fiscal year is January 1 through December 31. Section 2. There shall be a minimum of four meetings per year. Section 3. Special meetings of SDADVS may be called by the President and must be called upon the request of two or more members with notification to all members prior to the meeting. Section 4. A majority of the voting members present shall constitute a quorom for conducting business at any regular or special meetings. ARTICLE VII: AMENDMENTS These Bylaws may be amended by an affirmative vote of the majority of the voting membership. ARTICLE VIII: PARLIAMENTARY AUTHORITY SDADVS shall be governed by the Robert s Rules of Order, Revised, unless otherwise provided by the Bylaws. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 4 of 11
5 STANDING RULES 1. The installation of officers shall take place at the December meeting. 2. Full membership dues shall be $40.00 annually, per member. Associate membership dues shall be $20.00 annually, per member. 3. Meetings will be held at designated sites as scheduled. 4. Any changes in these Standing Rules shall require an affirmative vote of the majority of the members present. 5. The officers will present a budget to the membership at the first meeting of the year. 6. A petty cash Sunshine Fund is established for recognizing members for special occasions and members are encouraged to make an optional contribution of $5 or more per year. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 5 of 11
6 TITLE: PRESIDENT The President is elected to office for a term of one year. This person must be in good standing and is selected according to the Bylaws of SDADVS. JOB SUMMARY: The President will provide leadership and implementation of SDADVS goals, objectives, policies and procedures; will preside at all general SDADVS meetings and provide the meeting agenda for the benefit and education of all members; will represent SDADVS, or will designate a representative of SDADVS, at all local, state, and national organization activities, as appropriate. DUTIES AND RESPONSIBILITIES: Establish the general meeting calendar for the year. Maintain communication with all local, regional, state, and national organizations for volunteer services. Provide meeting information to SDADVS Secretary for mailing at least two weeks prior to each general meeting. Establish committees as required by SDADVS business. Appoint the following committee positions: Bylaws Committee Chairperson (a Past President) and Nominating Committee member. Attend all CAHHS Directors Coordinating Council meetings as scheduled. (Meetings are usually held 3 times a year at various locations in California. Travel expenses are reimbursed by CAHHS.) Attend the following scheduled San Diego-Imperial County Council of Hospital Volunteers meetings: Executive Board meetings; Presidents meetings; and Council meetings. Co-sign checks with the Treasurer. Be an ex-officio member of all committees except the Nominating Committee. Be informed of all SDADVS committees activities. Serve as chairperson of the Nominating Committee for one year after completing the term of office as President. Maintain open communication with the President-Elect. Order engraving for President s plaque; pass plaque on to incoming President at installation. Act as AHVRP Liaison TERM OF OFFICE: The term of office shall be for one year, January 1 through December 31. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 6 of 11
7 RESPONSIBILITIES TO THE DIRECTORS COORDINATING COUNCIL OF CAHHS: Attend all regularly scheduled meetings and report on SDADVS activities. (There are usually three a year). Make a report at the SDADVS meeting following a Directors Coordinating Council meeting. Assume all responsibilities designated by the chairperson of the Directors Coordinating Council. Prepare an Annual Report for the Directors Conference. Members of the CAHHS Directors Coordinating Council are as follows: The California Association Presidents of the Northern, Southern, and San Diego regions. The President-Elect from the above Associations The Legislative Representative from each of the Associations The Director of CAHHS Volunteer Division The CAHHS Volunteer Chairperson, and chair designate SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 7 of 11
8 TITLE: PRESIDENT-ELECT The President-Elect is elected to office for a term of one year. This person must be in good standing and is selected according to the Bylaws of SDADVS. JOB SUMMARY: The President-elect will coordinate all efforts with the President to implement SDADVS s goals and purpose; will preside at general SDADVS meetings in the absence of the President; and will assume the office of the President in the case of the President s inability to serve. The President-Elect serves as Chair of the Education/Special Events Committee, serves on the CAHHS Directors Coordinating Council, and serves as mentor for new and prospective members. DUTIES AND RESPONSIBILITIES: Preside at SDADVS meetings in the absence of the President. Attend all CAHHS Directors Coordinating Council meetings as scheduled. (Meetings are usually held 3 times a year at various locations in California. Travel expenses are reimbursed by CAHHS.) Assume all duties as requested by the President. Establish Education/Special Events Committee members. Become aware of the educational needs and interests of SDADVS members. In coordination with the President s meeting calendar, provide an educational program, with speaker, for at least two regularly scheduled meetings. Purchase gift for outgoing President; present at December installation meeting. Coordinate annual event to honor Auxiliary Presidents/volunteer leaders. Welcome, orient, and mentor new/prospective members. Maintain contact with membership to encourage participation. Develop recruitment strategy. TERM OF OFFICE: The term of office shall be for one year, January 1 through December 31. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 8 of 11
9 TITLE: SECRETARY The Secretary is elected to office for a term of one year. This person must be in good standing and is selected according to the Bylaws of SDADVS. JOB SUMMARY: The Secretary will record accurate minutes of all general SDADVS meetings and distribute copies to all members; handle correspondence for SDADVS, including Sunshine Fund; and maintain an accurate roster of SDADVS members. DUTIES AND RESPONSIBILITIES: Notify members of meeting dates, time, and location. Record minutes of SDADVS meetings, mail copies to members at least two weeks prior to the next meeting. Be responsible for correspondence, cards, and gifts purchased through Sunshine Fund. Distribute an updated membership roster to members in March and updates as needed. Send a membership roster, list of officers, and committee chairs to the following: Chairperson of CAHHS Directors Coordinating Council Director of CAHHS Volunteer Services Division Advisors of Region V (CAHHS) President of the San Diego-Imperial Council of Hospital Volunteers American Hospital Association American Society of Directors of Volunteer Services Maintain records of SDADVS including meeting attendance records. Assume responsibility for SDADVS stationery and logo artwork. Provide Fact Sheet to prospective members. Distribute Information Packets to new members, consisting of: 1. Welcome letter from the President 2. Fact Sheet of information about SDADVS 3. List of meeting dates for the year 4. Bylaws 5. Standing rules 6. Minutes from last meeting 7. Current membership roster 8. Officers Job Descriptions Tally ballots along with two members in event of more than one nomination for an office. Notify President-Elect of all new and prospective members. TERM OF OFFICE: The term of office shall be for one year, January 1 through December 31. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 9 of 11
10 TITLE: TREASURER The Treasurer is elected to office for a term of one year. This person must be in good standing and is selected according to the Bylaws of SDADVS. JOB SUMMARY: The Treasurer will be responsible for receiving and disbursing funds while maintaining an accurate record of receipts and disbursements, and will send dues/membership notices to SDADVS members. DUTIES AND RESPONSIBILITIES: Send dues/membership renewal notices to members in November (due date: January 1). Send reminder notices to members of delinquent dues. Give a treasurer s report at all general meetings on the balance of SDADVS checking account and the petty cash Sunshine Fund balance. Co-sign checks with the President for all disbursement of funds. Be responsible for payment of bills and maintain an accurate account of all financial transactions. Obtain and submit new bank signature cards for bank accounts following the change of officers. Prepare and submit proposed budget to SDADVS officers who will present to the membership for approval. Maintain an accounting of the Sunshine Fund. Notify Secretary of changes in membership. TERM OF OFFICE: The term of office shall be for one year, January 1 through December 31. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 10 of 11
11 TITLE: LEGISLATIVE REPRESENTATIVE The Legislative Representative is elected to office for a term of one year. This person must be in good standing and is selected according to the Bylaws of SDADVS. JOB SUMMARY: The Legislative Representative will represent SDADVS on the Directors Coordinating Council of the California Association of Hospitals and Health Systems (CAHHS). The Legislative Representative will monitor, evaluate, and disseminate information to SDADVS members on the legislative issues pertaining to the health care industry. DUTIES AND RESPONSIBILITIES: Attend CAHHS Directors Coordinating Council (DCC) meetings with the President and President-Elect as scheduled. Present a report to the DCC on legislative issues. (Meetings are usually held 3 times a year at various locations in California. Travel expenses are reimbursed by CAHHS). Review CAHHS communications and respond to requests for participation in the development of public policy. Maintain a list of all state and local Senators and Representatives and key committees within the legislature pertinent to health care and volunteer interests along with information on how to get in touch with them. Be familiar with basic principles of the legislative process. Advise SDADVS members on public policy issues and recommended action to be taken on specific healthcare measures. TERM OF OFFICE: The term of office shall be for one year, January 1 through December 31. SDADVS Bylaws, Standing Rules and Position Descriptions revised November 2011 Page 11 of 11
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 informationRetiree Chapter Hammond Teachers Federation Bylaws
Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.
More informationCOMPUTING IN CARDIOLOGY, INC. BYLAWS
COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques
More informationBYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.
BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to
More informationMODEL 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 informationBYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE
BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),
More informationBYLAWS. 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 informationLRCFT Retiree Chapter Bylaws
LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION
More informationBylaws of the Academy of Physical Therapy Education, Inc.
p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the
More informationBYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)
BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction
More informationTHE WOMEN OF QUAIL CREEK
THE WOMEN OF QUAIL CREEK 2016 BY-LAWS MISSION STATEMENT To provide a forum for Quail Creek women to participate in cultural, educational and recreational programs in a friendly atmosphere with an emphasis
More informationKINGS POINT ART LEAGUE BYLAWS
KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE
More informationCobb 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 informationBYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP
2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16
More informationSOUTH METRO NEWCOMERS CONSTITUTION
SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the
More informationNEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194
ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees
More informationBY-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 informationBYLAWS 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 informationPMI-North Alabama Chapter By-Laws
PMI-North Alabama Chapter By-Laws Article I Name, Principal Office. Section 1. PMI North Alabama Chapter, Inc. This organization shall be called the PMI North Alabama Chapter, Inc. (hereinafter PMI-NAC
More informationCONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION
CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association
More informationVirginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013
Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article
More informationChanges to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS
Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS ARTICLE I NAME The name of this association shall be the Hospital Auxiliaries of Kansas, hereafter referred to as HAK. ARTICLE II
More informationRedmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)
ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is
More informationAvon Garden Club Bylaws
BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,
More informationColorado Association of Family Child Care By-Laws
Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain
More informationUNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER
UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central
More informationSOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS
SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS Approval: Constitution & ByLaws Southern Tier Board of Directors xx/xx/xx NYSCHP Board of Directors 02/22/2016 Southern
More informationColorado Council of Medical Librarians Bylaws
Colorado Council of Medical Librarians Bylaws Table of Contents ARTICLE I. Name... 2 ARTICLE II. Mission... 2 ARTICLE III. Members... 2 Section 1. Membership Classes... 2 Section 2. Rights and Privileges...
More informationBylaws of the Institute for Supply Management - Western Washington, Inc.
ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation
More informationBYLAWS. [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 informationBylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members
Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)
More informationCHAPTER POLICY AND OPERATIONS MANUAL
CHAPTER POLICY AND OPERATIONS MANUAL Rev. January 2016 Chapter Policy and Operations Manual Table of Contents Introduction... 3 Section I. Chapter Operations Guidelines... 4 Part I. Minimum Requirements
More information1 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 informationMUNICIPAL 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 informationTEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES
1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,
More informationISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)
1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers
More informationBYLAWS SAN ANTONIO LSA. May 9, 2012
BYLAWS OF SAN ANTONIO LSA May 9, 2012 BYLAWS OF SAN ANTONIO LSA ARTICLE I Name and Affiliation The name of this Association is San Antonio LSA. It is chartered by NALS the association for legal professionals
More informationBylaws 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 informationGREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME
GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,
More informationBylaws of the Chorus Division of the Virginia Choral Society, Inc.
Bylaws of the Chorus Division of the Virginia Choral Society, Inc. ARTICLE I - NAME The name of the Chorus Division shall be the Chorus of the Virginia Choral Society, Inc., commonly called the Virginia
More informationCONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION
CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION ARTICLE I PURPOSE To support enrolled students in New Foundations Charter School by providing funding for students by, but not
More informationHBCU Library Alliance Bylaws As Amended May 2017
HBCU Library Alliance Bylaws As Amended May 2017 Article I. Name The name of the organization shall be the HBCU Library Alliance. Article II. Purpose and Vision Established October 29, 2002 in Atlanta,
More informationMIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS
MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS ARTICLE I: NAME The name of this organization shall be Midland High School Athletic Booster Club (hereinafter MHS ABC). ARTICLE II: PURPOSE The Midland
More informationBELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION
BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Incorporation Purpose
More informationKENTUCKY 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 informationSan José City College Classified Senate By-Laws
A. Quorums: a. Regular Classified Senate meetings, a quorum shall consist of a simple majority of voting members. B. Meetings: Any Senators that are unable to attend a regular Classified Senate meeting
More informationORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS
Article I NAME ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS (Revised June 2018) The name of this organization shall be the Orchard Park Parent Teachers Organization, Inc. (hereinafter PTO ) Article
More informationBYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES
ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this
More informationPERMIAN CHAPTER OF CREDIT UNIONS BYLAWS
PREAMBLE The Credit Union Movement belongs to ALL credit unions, all of which should be motivated by the same principles and perform similar services, under whatever law they may be organized. To operate
More informationPETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE
PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,
More informationDAIRY CREEK WOMEN S GOLF CLUB BY-LAWS
DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS ARTICLE 1 NAME The name of this club shall be Dairy Creek Women s Golf Club. (DCWGC) ARTICLE II OBJECTIVES Section 1 To plan and carry out amateur golf activities
More informationRADNOR MIDDLE SCHOOL PTO BYLAWS
RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission
More informationCONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION
CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION MISSION In order to promote excellence in higher education, encourage more effective teaching and provide for professional growth and leadership, we,
More informationSection 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.
BY-LAWS OF THE VIRGINIA CHAPTER OF THE WILDLIFE SOCIETY, INC. Organized: October 15, 1982 Amended April8, 2010 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall
More informationBYLAWS 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 informationNorth Carolina Mothers of Multiples Amended By Laws Accepted November 2014
North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred
More informationBylaws Amended: May 10, 2018
Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article
More informationBylaws of the Rutgers School of Nursing Alumni Association
ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships
More informationIndian Run PTO Bylaws
Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose
More informationLHS Band Boosters (LBB) Bylaws. Revised May 4, 2009
LHS Band Boosters (LBB) Bylaws Revision History Description of Revision Author Date Made grammatical and compositional changes; reformatted entire document; added cover page, Table of Contents, and Revision
More informationPITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL
PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL 1.0 Use of Name and Marks. The use and publication of the Society and Section name and marks shall be in accordance with the Society s governing documents and
More informationNorth 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 informationDISCOVERY 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 informationPHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws
PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE
More informationAhwatukee Republican Women BYLAWS
Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated
More informationLeague of Women Voters of the Houston Area Bylaws Revised, May 16, 2018
League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter
More informationBYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.
BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD For there is a proper time and procedure for every matter. Ecclesiastes 7:25 Adopted: June 2000 Last amended: March 2015 TABLE OF
More informationBYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME
Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation
More informationQ.U.I.L.T.S. Constitution and Bylaws
Q.U.I.L.T.S. Constitution and Bylaws ARTICLE I NAME The name of this group shall be Q.U.I.L.T.S., which stands for: Quilters United In Learning Together, Schenectady. Should Q.U.I.L.T.S. become incorporated,
More informationBYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB
BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS
More informationMINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS
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 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51
More informationBYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.
BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18
More informationBY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL
BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse
More informationWEST 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 informationFannin County Amateur Radio Club BY-LAWS
Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of
More informationEastern North Carolina Shag Club Bylaws
Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina
More informationBylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America
Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD
More informationBYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS
BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS ARTICLE I. Name The name of this organization shall be Band-Aides, West, Inc. ARTICLE II. Objectives Section 1. To
More informationBYLAWS 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 informationLBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.
Approved by the Board via e-mail ballot after the Board meeting of October 8, 2009 Approved by the membership at the annual meeting, November 19, 2009 ARTICLE I: NAME AND MAILING ADDRESS The name of this
More informationBY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION
BY - LAWS OF NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION ARTICLE I NAME NAME The name of the corporation is the NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY
More informationEASTSIDE GENEALOGICAL SOCIETY STANDING RULES
EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,
More informationConstitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE
Constitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE ARTICLE I NAME OF THE ORGANIZATION Section 1. The name of
More informationPARENT TEACHER ASSOCIATION OF P.S. 261
REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.
More informationBeacon Parent Teacher Organization
Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO
More informationDEFENSE INVESTIGATORS ASSOCIATION BYLAWS
DEFENSE INVESTIGATORS ASSOCIATION BYLAWS ARTICLE I NAME AND PLACE OF BUSINESS-AREA CORPORATION NAME: The name of this corporation shall be DEFENSE INVESTIGATORS ASSOCIATION, as stated in the Articles of
More informationBYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE
BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,
More informationValencia College VALENCIA STAFF ASSOCIATION. By-Laws
Valencia College VALENCIA STAFF ASSOCIATION By-Laws Preamble NOW THEREFORE, the Valencia College staff hereby establishes the Valencia Staff Association and its powers and responsibilities shall be governed
More informationMICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I
MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a
More informationBylaws. Amended January 2017
Bylaws Amended January 2017 Table of Contents Bylaw 1 Name & Territory... 3 Bylaw 2 Objective... 3 Bylaw 3 Composition... 4 Bylaw 4 Membership... 4 Bylaw 5 Chapter Calendar... 5 Bylaw 6 Officers and Directors...
More informationIndiana 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 informationHOUSTON 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 informationMICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES
DRAFT Pending action on October 17, 2018 MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS TABLE OF CONTENTS MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES FORWARD... 3 ARTICLE I NAME... 4 ARTICLE II MISSION...
More informationStandard 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 informationMASSACHUSETTS VETERINARY TECHNICIANS ASSOCIATION BYLAWS
MASSACHUSETTS VETERINARY TECHNICIANS ASSOCIATION BYLAWS ARTICLE I ASSOCIATION YEAR An Association year will begin on January 1st of the calendar year and end December 31st of that same calendar year. The
More informationSILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS
SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 Association Meeting Changes adopted on February 9, 2000 Changes to be adopted May 2009 at Membership
More informationBy-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 informationPARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017
PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION
More informationRULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE
RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the
More informationPMI Hong Kong Chapter By-laws. Article I Name, Principal Office; Other Offices.
PMI Hong Kong Chapter By-laws Article I Name, Principal Office; Other Offices. Section 1. Name/Registration. This organization shall be called the Project Management Institute, HONG KONG CHAPTER (hereinafter
More information