RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

Size: px
Start display at page:

Download "RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER"

Transcription

1 RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

2 ARTICLE I. DEFINITIONS. 3 ARTICLE II. PURPOSE. 3 ARTICLE III. FACILITY MEDICAL EXECUTIVE SUBCOMMITTEE: COMPOSITION, DUTIES, AND MEETINGS 3 Section 3.01 Composition of the Facility Medical Executive Subcommittee 3 Section 3.02 Officers of the Facility Medical Executive Subcommittee 8 Section 3.03 Qualifications of Officers 8 Section 3.04 Nominations of Candidates 8 Section 3.05 Election of Officers 9 Section 3.06 Term of Office 9 Section 3.07 Vacancies in Office 9 Section 3.08 Duties of Officers of the Facility Medical Staff Executive Subcommittee 9 Section 3.09 Removal from Office or Resignation 11 Section 3.10 Meetings of the Medical Staff 13 ARTICLE IV. CLINICAL SERVICES. 15 Section 4.01 Clinical Services Defined. 15 Section 4.02 Associate Chief of Service. 16 Section 4.03 Liability. 18 Section 4.04 Individual Medical Staff Members. 18 ARTICLE V. COMMITTEES AND SUBCOMMITTEES. 18 Section 5.01 Subcommittees of PHT Committees 18 Section 5.02 Medical or Multidisciplinary Committees and Subcommittees 18 Section 5.03 Committee and Subcommittee Policies and Procedures 18 Section 5.04 Committees and Subcommittees in General. 19 Section 5.05 Facility Medical Review Subcommittee 22 Section 5.06 The Credentials Subcommittee 23 Section 5.07 Nominating Committee 25 Section 5.08 Rules and Regulations Committee 25 Section 5.09 Multidisciplinary Subcommittees 26 ARTICLE VI. AMENDMENTS. 27 Section 6.01 Approval Process. 27 ARTICLE VII. EFFECTIVE DATE. 29

3 Page 3 of 29 These Rules and Regulations are adopted in connection with the PHT Medial Staff Bylaws and are made a part thereof. ARTICLE I. DEFINITIONS. The definitions shall be the same as those listed in governing medical staff bylaws. The following additional definitions shall also be applicable to these Rules and Regulations: Facility shall refer to the respective individual community hospital, Jackson South Community Hospital (JSCH) or Jackson North Medical Center (JNMC). ARTICLE II. PURPOSE. The purpose of these Rules and Regulations is fulfill the requirements of Section 12.2(F) of the PHT Medical Staff Bylaws with regard to the establishment of subcommittees at Jackson South Community Hospital and Jackson North Medical Center, as well as rules and regulations at those Facilities for selection of leadership, appointments to subcommittees, recommendations for positions such as associate chief of service and other matters. ARTICLE III. FACILITY MEDICAL EXECUTIVE SUBCOMMITTEE: COMPOSITION, DUTIES, AND MEETINGS Section 3.01 Composition of the Facility Medical Executive Subcommittee (a) Composition 1. Jackson South Community Hospital The Jackson South Medical Executive Subcommittee shall consist of the officers of the Medical Executive Subcommittee for that facility and the Associate Chiefs and Vice-Chiefs of Service, five (5) hospital-based Directors (ED, ICU, Pathology, Anesthesiology, Radiology) and five (5) at-large members elected from the medical staff who practice at Jackson South Community Hospital. The following shall be ex-officio, nonvoting members: the Facility Chief Nursing Officer, the Facility Director

4 Page 4 of 29 of Fiance, the Chief Administrative Officer of JSCH and the Associate Chief Medical Officer of JSCH. 2. Jackson North Medical Center The Jackson North Medical Executive Subcommittee shall consist of the officers of the Medical Executive Subcommittee for that Facility and; the Associate Chiefs of Service and five (5) at-large members elected from the medical staff who practice at JNMC. The following shall be ex-officio non-voting members: the Facility Chief Nursing Officer, the Facility Director of Fiance, the Chief Administrative Officer of JNMC; and the Associate Chief Medical Officer of JNMC. (b) Elected At-Large Members 1. Nominations. The Nominating Committee shall nominate no more than two (2) candidates for each at-large membership vacancy. The nominating committee shall complete and make available to the Facility Medical Executive Subcommittee a slate of candidates no later than seven (7) days before the annual meeting of medical staff members who practice at the facility. The slate shall be submitted to the Facility Medical Executive Subcommittee, which shall accept such slate and forward it to the medical staff members who practice at the facility for their consideration at the annual meeting. Additional nominations will be accepted from the floor, provided the individuals making the nominations submit evidence of the nominee s willingness to serve. Any member of a qualified medical staff category in good standing who practices at the Facility is eligible to be nominated. Those candidates receiving the greatest number of votes shall be elected to fill the available positions on the Facility Medical Executive Subcommittee. Notwithstanding any other provision herein, a majority of the Facility Medical Executive Subcommittee membership must be medical and osteopathic physicians.

5 Page 5 of Term. The at-large members shall be elected for two (2) year terms commencing with the beginning of the medical staff year. No at-large member shall serve more than two (2) consecutive terms. However, a former at-large member who has served less than one (1) year is eligible for reelection and, upon reelection, shall not have the initial partial term considered in applying the term limits specified herein. The terms of the at-large members shall be staggered such that no more than three (3) at-large positions shall be elected during any one (1) medical staff year. (c) Duties The Facility Medical Executive Subcommittee acts on behalf of the medical staff members who practice at the Facility. The duties of the Facility Medical Executive Subcommittee shall be as follows: 1. Represent and act on behalf of the medical staff members who practice at the Facility, subject to such limitations as may be imposed by these Rules and Regulations, the PHT Medical Staff Bylaws, rules and regulations and policies and procedures; 2. Coordinate the activities and general policies of the various services subject to such limitations as may be imposed by these Rules and Regulations, the PHT Medical Staff Bylaws, rules and regulations and policies and procedures.; 3. Receive and act upon committtee and subcommittee reports; 4. Serve as a liaison between the medical staff who practice at the Facility and the Chief Administrative Officer, Associate Chief Medical Officer, and the PHT Medical Executive Committee; 5. Make recommendations to the Chief Administrative Officer, the Associate Chief Medical Officer, the PHT Medical Executive Committee, the PHT Chief Executive Officer and the PHT on clinical and administrative matters that affect the medical staff members who practice at the Facility;

6 Page 6 of Make recommendations on management matters to the Chief Administrative Officer or Associate Chief Medical Officer; 7. Fulfill the medical staff s accountability to the PHT for the medical care rendered to the patients in the hospital and other designated facilities in conjunction with the appropriate PHT Chief of Service; 8. Ensure that the medical staff receives notice of changes to the accreditation status of the Facility; 9. Provide for the preparation of all meeting programs, whether directly or through delegation to a program committee or other suitable agent; 10. Review the credentials of all applicants seeking to exercise privileges at the Facility as presented by the Facility Credentials Subcommittee and make recommendations for staff membership, assignments to services and delineation of clinical privileges to the PHT Credentials Committee; 11. Periodically review all information available regarding the performance and clinical competence of staff members and, as a result of such reviews, make recommendations for reappointments, renewals, modifications or changes in clinical privileges as recommended by the Facility Credentials Subcommittee; 12. Take all reasonable steps to ensure professional ethical conduct and competent clinical performance on the part of all members of the medical staff in conjunction with the appropriate Chief of Service, including the recommendation to the PHT Medical Executive Committee of corrective action or review measures when warranted pursuant to the governing medical staff bylaws, rules and regulations and policies and procedures; 13. Report on the activities of the medical staff members who practice at the Facility. 14. Elect one (1) member from the Facility Medical Executive Subcommittee to serve as an at-large member of the PHT Medical Executive Committee.

7 Page 7 of These duties may be modified or removed by amendment to these Rules and Regulations. Additional duties may be delegated to the Facility Medical Executive Subcommittee by the PHT Medical Executive Committee or by amendment to these Rules and Regulations. (d) Meetings The Facility Medical Executive Subcommittee shall meet at least ten (10) times during a calendar year at regularly scheduled times and places or after reasonable notice in order to conduct its business. The Facility Medical Executive Subcommittee shall maintain a permanent record of its proceedings and actions. A written agenda of the matters to be considered at the meeting shall be delivered to Facility Medical Executive Subcommittee members prior to the meeting. (e) Chairing the Meetings. The Facility Medical Executive Subcommittee will be chaired by the Chair of the Facility Medical Executive Subcommittee. If the Chair of the Facility Medical Executive Subcommittee is unable to attend a meeting, the Vice-Chair of the Facility Medical Executive Subcommittee shall chair the meeting. If the Vice-Chair of the Facility Medical Executive Subcommittee is also unable to attend the meeting, the Secretary of the Facility Medical Executive Subcommittee shall chair the meeting. If the Secretary is also unavailable, an Associate Chief of Service shall chair the meeting. (f) Attendance. If the Associate Chief of Service is unable to attend a meeting, it will be his or her responsibility to contact the Associate Vice-Chief of Service to request that he or she attend in Associate Chief of Service s absence. Issues concerning excessive absences for members who serve by virtue of their position (for example, the Associate Chiefs of Service) shall be addressed through counseling. If the attendance problem is not resolved, the member shall be requested to send a designee. 1. Removal or Resignations.

8 Page 8 of 29 a. An at-large member who attends fifty percent (50%) or fewer of the Facility Medical Executive Subcommittee meetings during his/her first year of membership shall automatically be removed from the Facility Medical Executive Subcommittee. The Facility Medical Executive Subcommittee shall fill the vacancy or request that the nominating committee nominate candidates to fill the vacancy at the next annual meeting of the medical staff. The member filling the vacancy shall serve for the remainder of the removed member s term. b. An at-large member may resign from the Facility Medical Executive Subcommittee by providing written notice to the Chair of the Facility Medical Executive Subcommittee, who shall notify the President of the PHT Medical Staff. The Facility Medical Executive Subcommittee shall fill the vacancy or request that the nominating committee nominate candidates to fill the vacancy at the next annual meeting of the medical staff. The member filling the vacancy shall serve for the remainder of the resigned member s term. Section 3.02 Officers of the Facility Medical Executive Subcommittee (a) The officers of the Facility Medical Executive Subcommittee shall be: 1. Chair 2. Vice Chair 3. Secretary 4. Immediate-Past Chair Section 3.03 Qualifications of Officers Candidates for office must be members of a qualified medical staff category in good standing who practice at the Facility at the time of nomination and election. Section 3.04 Nominations of Candidates The Nominating Committee shall nominate from the Public Health Trust medical staff members who practice at the Facility, no more than two (2) candidates for each available office. The Nominating Committee shall complete and make available a slate of the candidates to the Facility Medical Executive Subcommittee no later than

9 Page 9 of 29 seven (7) days before the annual meeting of the medical staff members who practice at the Facility. The slate shall be submitted to the Facility Medical Executive Subcommittee which shall accept such slate and forward it to the medical staff members who practice at the Facility for their consideration at the annual meeting. Additional nominations will be accepted from the floor of the annual meetings of medical staff members who practice at the Facility, provided the individual making the nomination submits evidence of the nominee s willingness to serve. Section 3.05 Election of Officers Officers shall be elected at the annual meeting of the medical staff members who practice at the Facility. Only members of a qualified medical staff category in good standing who practice at the Facility shall be eligible to vote. The candidate receiving the majority of the votes cast shall be elected to the position in question. The Facility Medical Executive Subcommittee shall then present the election results to the PHT Medical Executive Committee for informational purposes. Section 3.06 Term of Office All officers shall serve a two-year term commencing with the beginning of the medical staff year. If an officer takes office after the start of the medical staff year, that officer shall serve until the next duly scheduled election for that office. No officer shall serve more than two (2) consecutive, two (2) year terms in one office. However, a former officer who has not served for at least one (1) year is eligible for re-election. Section 3.07 Vacancies in Office Except for the position of Chair, vacancies shall be filled by the Facility Medical Executive Subcommittee. If there is a vacancy in the office of the Chair, the Vice- Chair shall serve out the remaining term. Section 3.08 (a) Chair. Duties of Officers of the Facility Medical Staff Executive Subcommittee Each Facility Medical Executive Subcommittee shall have a Chair. The Chair shall practice at the Facility and shall:

10 Page 10 of Collaborate with the Chief Administrative Officer and Associate Chief Medical Officer in all matters of mutual concern between the Facility and the medical staff practicing at the Facility. 2. Call, preside at and be responsible for the agenda of all general meetings of medical staff members who practice at the Facility. 3. Serve as Chair of the Facility Subcommittee as set forth herein. 4. At Jackson North Medical Center, the Chair will serve as Chair of the Jackson North Medical Center Medical Executive Subcommittee and the Medical Review Subcommittee. 5. At Jackson South Community Hospital, the Chair will serve as Chair of the Jackson South Community Hospital Medical Executive Subcommittee, Medical Review Subcommittee and Credentials Subcommittee. 6. Serve as a non-voting, ex-officio member of all Facility medical staff subcommittees. 7. Appoint, in collaboration with the Chief Administrative Officer, medical staff members to all standing, and special medical staff committees and subcommittees, other than the Medical Executive Subcommittee and the multidisciplinary committees and subcommittees. Where appropriate, the Chair of the Facility Medical Executive Subcommittee shall designate a chair for each subcommittee. 8. Represent the views, policies, needs and grievances of the medical staff to the Facility and to the Chief Administrative Officer, Associate Chief Medical Officer and the Medical Executive Committee. 9. Serve on the PHT Medical Executive Committee. 10. Represent the medical staff in its external professional and public relations. 11. Serve as non-voting, ex-officio member of the Facility Advisory Board, as allowed by the PHT Medical Staff Bylaws. 12. Appoint the Associate Vice-Chiefs of Service.

11 Page 11 of 29 (b) Vice Chair. Each Facility Medical Executive Subcommittee shall have a Vice Chair. In the absence of the Chair, the Vice Chair shall assume all the duties and authority of the Chair. The Vice Chair shall be a voting member of the Medical Executive Subcommittee. The Vice Chair shall automatically succeed the Chair when the latter is unable or fails to serve for any reason. At Jackson North Medical Center, the Vice-Chair shall also serve as the Chair of the Jackson North Medical Center Credentials Subcommittee. (c) Immediate-Past Chair. The Immediate-Past Chair shall be an active member of the Facility Medical Staff Executive Subcommittee. Section 3.09 Removal from Office or Resignation (a) Removal. 1. Any member of the Facility Medical Executive Subcommittee or the PHT Medical Executive Committee may request that an officer be removed for cause. Grounds for removal include, but are not limited to: dereliction of duty; conviction of a felony or misdemeanor; or inappropriate professional or personal behavior which interferes with carrying out of official duties. Requests for removal shall be in writing, addressed to the Chair of the Facility Medical Staff Executive Subcommittee (or the next highest ranking officer in his or her absence or if the request is for removal of the Chair), and specify the grounds for removal. 2. The Facility Medical Executive Subcommittee shall furnish the affected officer with a copy of the request for removal. Within two (2) business days of receipt of the request, the Chair of the Facility Medical Staff (or the highest ranking officer available if the complaint involves the Chair) shall appoint a panel of three (3) members of the Facility Medical Executive Subcommittee to review the complaint. During the panel review, the affected officer shall have the right to: be present to present facts, evidence, or other considerations to refute the charges; and to be

12 Page 12 of 29 accompanied by a colleague or a member of the medical staff. The affected officer may not have an attorney present. The affected officer may not be present during the deliberations of the panel. The panel shall consider all facts and matters presented and shall act to recommend retention or removal of the officer. 3. The three member panel shall report its findings to the Facility Medical Executive Subcommittee at its next meeting. The panel may request an extension of up to thirty (30) days to report. The report shall be acted upon at the next regularly scheduled meeting of the Facility Medical Executive Subcommittee or at a special meeting called for that purpose. During the Facility Medical Executive Subcommittee panel review the affected officer shall have the right to be present and make a presentation to the Facility Medical Executive Subcommittee and to be accompanied by a colleague or a member of the medical staff. The affected officer may not have an attorney present. The Facility Medical Executive Subcommittee shall consider all facts and matters presented and shall act to retain or remove the officer. The affected officer may not be present during the deliberations of the Facility Medical Executive Subcommittee. Removal shall require two thirds (2/3) vote of the Facility Medical Executive Subcommittee members present. (b) Resignation. An officer may resign by providing written notice to the Facility Medical Executive Subcommittee. (c) Replacement. The Vice Chair shall automatically succeed the Chair if the Chair is removed or resigns. All other officers shall be replaced by appointment from the Facility Medical Executive Subcommittee.

13 Page 13 of 29 Section 3.10 Meetings of the Medical Staff (a) Annual Medical Staff Meeting. The annual facility medical staff meeting shall be held at least fifteen (15) days before the end of the medical staff year, and at least two (2) weeks prior to the annual meeting of PHT Medical Staff. The medical staff year runs from July 1 st to June 30 th. The agenda shall include a review and evaluation of the work completed in the clinical services; a review and evaluation of the performance of the required medical staff functions; an overview of each medical staff or multidisciplinary committee; the election of officers of the medical staff who practice at the Facility; and if applicable, revisions to these subcommittee rules and regulations. The agenda at any regular medical staff meeting shall include at least the following items: 1. Administrative. Call to order; acceptance of minutes of the last regular and of all special meetings; unfinished business; communications; report from the Chair of the Facility Medical Executive Subcommittee; report from the Chief Administrative Officer; reports of services; reports of subcommittees; report of PHT Medical Executive Committee; new business; elections; and revisions to these Rules and Regulations governing the selection of its leadership, appointments to Facility committees and subcommittees, and any other matters necessary for Facility medical staff functioning. 2. Professional. Review and analysis of the clinical work of the Facility; Reports of medical and multidisciplinary committees and subcommittees; and discussion and recommendations for improvement of the professional work of the Facility; 3. Adjournment. (b) Regular Meetings and Special Meetings of the Medical Staff. 1. Request. The Chair of the Facility Medical Executive Subcommittee, the PHT Medical Executive Committee or the Facility Medical Executive

14 Page 14 of 29 Subcommittee, or no fewer than ten percent (10%) of the members of qualified medical staff categories in good standing who practice at the Facility may at any time file a written request with the Chair of the Facility Medical Executive Subcommittee requesting that a special meeting of the medical staff members in good standing who practice at that the Facility be called. The special meeting shall occur within thirty (30) days of filing the request. 2. Scheduling. The Chair of the Facility Medical Executive Subcommittee shall designate the time and place of any special meeting. 3. Notice. Written notice stating the place, day, and hour of any special meeting of the medical staff shall be delivered (by U.S. mail, hand delivery, delivery service, facsimile, electronic mail or other electronic communication) to each member who practices at the Facility not less than seven (7) days before the date of the meeting. Notice shall be sent to the address, address or other contact information that the medical staff member provided to PHT Medical Staff Office. If mailed, the notice of the meeting shall be deemed delivered when deposited, postage prepaid, in the United States mail addressed to each medical staff. The attendance of a member of the medical staff at a meeting shall constitute a waiver of notice of the meeting. 4. Other Business. No business shall be transacted at any special meeting except that stated in the notice calling the meeting. The agenda shall be: reading of the notice calling the meeting; transaction of the business for which it was called; and adjournment (c) Quorum. The presence of ten percent (10%) of the total number of members of qualified medical staff categories in good standing who practice at the Facility

15 Page 15 of 29 shall constitute a quorum. Unless the Chair requests a quorum count, the existence of a quorum shall be presumed at every meeting of the medical staff. ARTICLE IV. CLINICAL SERVICES. Section 4.01 Clinical Services Defined. (a) Jackson South Community Hospital. Each clinical and consultative service (hereinafter clinical service ) shall be organized as a separate part of the medical staff. The major clinical services of the medical staff practicing at Jackson South Community Hospital are Medicine, Surgery, Psychiatry, and Obstetrics/Gynecology. All medical and surgical subspecialties will be assigned to one (1) of these four (4) clinical services. In addition, radiology will be under the service of Medicine. Pediatrics will be under the service of Obstetrics/Gynecology. Pathology, Podiatry and Anesthesiology will be under the service of Surgery. (b) Jackson North Medical Center. Each clinical and consultative service (hereinafter clinical service ) shall be organized as a separate part of the medical staff. The major clinical services of the medical staff practicing at Jackson North Medical Center are Anesthesiology, Emergency Medicine, Family Medicine, Medicine, Neurology, Neurological Surgery, Obstetrics/Gynecology, Orthopaedics, Pathology, Pediatrics, Psychiatry, Radiology, and Surgery. For purposes of organization at Jackson North Medical Center, Anesthesia will include the section of Pain Management. Included within the section of Medicine will be Cardiology, Dermatology (reporting to the PHT Dermatology Service), Endocrinology, Gastroenterology, Hematology/Oncology, Infectious Diseases, Neurology (reporting to the PHT Neurology Service), Nephrology, Physical Medicine and Rehabilitation (reporting to the PHT Physical Medicine and Rehabilitation Service), and Pulmonary Medicine. Additionally, for purposes of organization at Jackson North Medical Center, Surgery will be comprised of sections of Bariatric Surgery, Neurosurgery (reporting to the PHT Neurosurgery Service), Ophthalmology (reporting to the

16 Page 16 of 29 PHT Ophthalmology Service), Otolaryngology (reporting to the PHT Otolaryngology Service), Plastic Surgery, and Urology (reporting to the PHT Urology Service). Orthopaedics will be comprised of sections of Orthopaedic Hand, and Podiatry (reporting to the PHT Orthopaedics Service). (c) The above mentioned services provided at each Facility shall report to the appropriately-designated PHT Chief of Service. Section 4.02 Associate Chief of Service. Each Facility shall have an Associate Chief of Service and an Associate Vice-Chief of Service for each clinical service. Each such Associate Chief of Service shall report and be accountable to the appropriate PHT Chief of Service, the Facility s Chief Administrative Officer, and the Facility s Associate Chief Medical Officer. (a) Delegation of Responsibilities. The PHT Chief of Service may delegate the responsibilities described in the PHT Medical Staff Bylaws to the appropriate Hospital-Based Associate Chief of Service for each Facility, but shall retain overall responsibility for those duties. (b) Qualifications. The Associate Chief of Service shall be the Associate Chief of Service at the Facility where s/he has clinical privileges. S/he shall be a member of a qualified medical staff category in good standing who practices at the Facility. Each Associate Chief of Service shall be certified by the appropriate specialty board or the PHT Credentials Committee shall affirmatively establish that he/she possesses comparable competence. (c) Appointment. The Chief of Service, in consultation with the Chief Medical Officer and Facility Chief Administrative Officer, shall provide the Chief Executive Officer with at least two (2) recommendations for appointment, from which the Hospital-Based Associate Chief of Service shall be selected. Each Hospital- Based Associate Chief of Service shall serve in that capacity only at the designated Jackson Health System hospital(s) and shall not serve in a similar

17 Page 17 of 29 capacity in any other institutional health care facility except as specified by agreement of the PHT. Nothing herein shall prohibit a Hospital-Based Associate Chief of Service from serving as the Chief of Service for the Jackson Health System or serving as the Associate Chief of Service at more than one (1) Jackson Health System hospital. (d) Removal. The Chief Executive Officer may remove a medical staff member from an Associate Chief of Service position after consultation with the appropriate Chief of Service and the Chief Medical Officer. Removal does not affect the individual s membership on the Medical Staff or clinical privileges. (e) Duties and Responsibilities. 1. The Associate Vice-Chief will act in the absence of the Associate Chief. 2. The Associate Chief of Service shall be responsible for maintaining a single standard of patient care within his/her clinical service throughout the Facility where s/he is appointed and for all professional and administrative activities within the service at the Facility where s/he is appointed. 3. The Associate Chief of Service shall ensure that the clinical services meet a minimum of once per year. The frequency of additional meetings is to be determined by clinical needs, as assessed by the Associate Chief of Service, the Facility s Chief Administrative Officer, the Facility s Associate Chief Medical Officer, or the Facility Medical Executive Subcommittee. 4. Each Associate Chief of Service shall report and be accountable to the appropriate PHT Chief of Service. 5. Each Associate Chief shall report regularly to the PHT Chief of Service on the professional performance of medical staff members, practitioners with privileges in the service and health professional affiliate members. 6. The additional responsibilities of aach Associate Chief of Service shall be defined by the PHT Chief of Service.

18 Page 18 of 29 Section 4.03 Liability. In matters relating to clinical privileges, all medical staff members and other practitioners, and all PHT officers, trustee, employees and agents, shall be acting pursuant to the same rights, privileges, immunities and authority as are provided for in the PHT Medical Staff Bylaws. Section 4.04 Individual Medical Staff Members. Each member of the medical staff and other individuals with clinical privileges shall be assigned to a clinical service by the Governing Board.. Each individual member of the medical staff shall function under an attending physician job description as detailed in medical staff policy. The responsibilities for individual medical staff members are established in the PHT Medical Staff Bylaws and pursuant to relevant PHT policies and procedures. ARTICLE V. COMMITTEES AND SUBCOMMITTEES. Section 5.01 Subcommittees of PHT Committees Each Facility may establish a subcommittee of any committee listed in the PHT Medical Staff Bylaws or in Policy , Medical Staff Multidisciplinary Committees. Any such subcommittee shall be established in consultation with the applicable PHT committee and in accordance with the PHT Medical Staff Bylaws and relevant policies and procedures. Section 5.02 Medical or Multidisciplinary Committees and Subcommittees Each Facility may establish medical staff or multidisciplinary committees or subcommittees as necessary to address matters unique to that Facility. Section 5.03 Committee and Subcommittee Policies and Procedures Subcommittees and committees shall operate in accordance with the PHT Medical Staff Bylaws and PHT Policy # , Medical Staff Multi-Disciplinary Committees. In addition, except where otherwise set forth herein, subcommittees shall follow the PHT Medical Staff Bylaws as they pertain to the applicable PHT Committee (for example, the Facility Credentials Subcommittee shall follow the

19 Page 19 of 29 section of the PHT Medical Staff Bylaws related to the PHT Credentials Committee). However, whenever the term President of the Medical Staff is used, the term Chair of the Facility Medical Executive Subcommittee shall be substituted; whenever the term Vice President of the Medical Staff is used, the term Vice-Chair of the Facility Medical Executive Subcommittee shall be substituted; whenever the term Chief Medical Officer is used, Associate Chief Medical Officer of the relevant Facility shall be substituted; and whenever the term Chief Nursing Executive or designee is used Facility Chief Nursing Officer or designee shall be substituted. Section 5.04 Committees and Subcommittees in General. (a) Chair and Vice-Chair. (b) Where appropriate, each committee or subcommittee shall have a chair, cochair and vice-chair, appointed by the Chair of the Facility Medical Executive Subcommittee. The term for the chair and vice-chair shall be two (2) years, which shall begin at the start of the medical staff year. If the chair or vicechair begins his/her tenure after the start of the applicable term, he/she shall serve until the end of the existing term. No member shall serve more than two (2) consecutive, two-year terms in one position. However, a former chair or vice-chair who has served less than one (1) year is eligible for reappointment or reelection and, upon reappointment or reelection, shall not have the initial partial term considered in applying the term limits specified herein. (c) Members. A member cannot serve on one (1) committee or subcommittee for more than four (4) consecutive years unless so required by the member s title or position, or if so approved by the Chair of the Facility Medical Executive Subcommittee. However, a former chair or vice-chair who has served less than one (1) year is eligible for reappointment or reelection and, upon reappointment or reelection, shall not have the initial partial term considered in applying the term limits specified herein. A member shall not serve on more than three (3) subcommittees simultaneously unless so required by the

20 Page 20 of 29 member s title or position or if so approved by the Chair of the Facility Medical Executive Subcommittee and the President of the PHT Medical Staff. (d) Regular Attendance. Attendance records shall be considered when determining subsequent membership on committees or subcommittees. (e) Ex-Officio Members. Persons serving under these Rules and Regulations as ex-officio members of a committee or subcommittee shall have all rights and privileges of regular members, including the right to vote, except they shall not be counted in determining the existence of a quorum. (f) Eligibility to Serve on a Subcommittee and the Right to Vote. A member s eligibility to serve on a committee or subcommittee and the member s right to vote on matters before a committee or subcommittee is determined by the member s medical staff membership category as set forth in the PHT Medical Staff Bylaws. (g) Meetings. 1. Regular Meetings. Committees and subcommittees shall meet at regularly scheduled times and places or after reasonable notice in order to conduct their business. 2. Special Meetings. a. A special meeting of any committee or subcommittee may be called by or at the request of the Chair of the committee or subcommittee, the Chair of the Facility Medical Executive Subcommittee, or by one-third (1/3) of the committee s or subcommittee s members, but not fewer than two (2) members. b. Notice of Meetings. Written or electronic notice stating the place, day, and hour of any special meeting shall be given to each member of the subcommittee not less than five (5) days before the meeting, by the person or persons calling the meeting or his or her designee. Notice by electronic mail shall be deemed completed when sent to the electronic mail address as it appears in Medical Staff Office

21 Page 21 of 29 records. If sent via U.S. mail, the notice of the meeting shall be deemed delivered when deposited in the United States mail, postage paid, and addressed to the member at the address as it appears in PHT records. (h) Manner of Action. 1. Quorum. The presence of twenty-five percent (25%) of the eligible medical staff of a committee or subcommittee, clinical service or service sub-unit, but no less than two (2) members, shall constitute a quorum at any meeting. Unless the committee or subcommittee chair requests a quorum count, the existence of a quorum shall be presumed. 2. Formal Action. The action of a majority of the members present at a meeting at which there is a quorum shall be the action of a committee or subcommittee. 3. Informal Action No action of a committee or subcommittee shall be valid unless taken at a meeting at which a quorum is present except that any action may be taken without a meeting if a unanimous consent in writing is signed by each member entitled to vote. (i) Minutes. Minutes shall be prepared and shall include a record of the attendance of members and the vote taken on each matter. The minutes shall be signed by the presiding officer and copies shall be promptly submitted to the attendees for approval and after such approval is obtained, forwarded to the Facility Medical Executive Subcommittee. Each subcommittee shall maintain a permanent file of the minutes of each meeting. (j) Required Attendance for Patient Review. A member whose patient s clinical course is scheduled for discussion at a regular service meeting or clinico-pathological conference shall be notified and shall be expected to attend that meeting if his or her presence is required. The Chair of the Facility Medical Executive Subcommittee or the appropriate

22 Page 22 of 29 service subcommittee, through the Chief Administrative Officer or his or her designee, shall give the medical staff member or practitioner advance written notice of the time and place of the meeting at which attendance is expected. Whenever apparent or suspected deviation from standard clinical practice is involved, the notice to the medical staff member or practitioner shall so state, shall be given by certified mail, return receipt requested, and shall include a statement that attendance at the meeting at which the alleged deviation is to be discussed is mandatory. (k) Subcommittees. The Facility Medical Executive Subcommittee may create a subcommittee to accomplish the purposes of these Rules and Regulations. Additionally, each PHT committee may determine the need for a separate subcommittee for any Facility. The Facility Medical Executive Subcommittee may create additional rules and regulations consistent with these Rules and Regulations, the PHT Medical Staff Bylaws and applicable PHT policies and procedures to govern such subcommittees. All subcommittees created under the authority of these Rules and Regulations shall report its recommendations to the Facility Medical Executive Subcommittee. Section 5.05 Facility Medical Review Subcommittee (a) Composition. The Medical Review Subcommittee shall consist of only the medical staff members of Facility Medical Executive Subcommittee and shall follow the same requirements as the Facility Medical Executive Subcommittee for chairing the meetings and for allowing designees. (b) Duties. 1. The Facility Medical Review Subcommittee shall evaluate and seek to improve the quality of health care rendered by all clinical/professional services. It shall determine whether the health care services rendered were appropriate, necessary, cost effective and performed in compliance with approved standards of care.

23 Page 23 of The Facility Medical Review Subcommittee shall also actively participate, as appropriate, in significant unresolved issues or serious incidents from the clinical services or medical staff subcommittees as well as patient care problems and/or safety issues not resolved through Quality, Patient Safety and Regulatory Compliance or Risk Management with the understanding that these programs are operating in conjunction with the Medical Review Subcommittee. 3. The Facility Medical Review Subcommittee shall make specific recommendations to the Associate Chiefs of Service, PHT Medical Review Committee, and/or to the Facility Credentials Subcommittee as appropriate. The Facility Medical Review Subcommittee is empowered to make recommendations to the PHT Medical Executive Committee, the President of the PHT Medical Staff, and the Chief Executive Officer. (c) Meetings. The Facility Medical Review Subcommittee shall meet as needed and shall maintain a permanent record of its proceedings and actions and shall make reports to the Facility Medical Executive Subcommittee. A court reporter is required for closed meetings of a disciplinary nature. Section 5.06 The Credentials Subcommittee (a) Composition. 1. Jackson South Community Hospital. The Jackson South Community Hospital (JSCH) Credentials Subcommittee shall consist of the same members as the Facility Medical Executive Subcommittee. The following shall attend the Credentials Subcommittee meetings and provide support to the Credential Subcommittee: one (1) representative from the Facility Quality, Patient Safety and Regulatory Compliance; one (1) representative from the Facility Medical Staff Office; and one (1) representative from the PHT Medical Staff Office. The Chair of the JSCH Medical Executive

24 Page 24 of 29 Subcommittee shall serve as chair, and the Vice-Chair of the JSCH Medical Executive Subcommittee shall serve as co-chair. 2. Jackson North Medical Center. The Jackson North Medical Center Credentials Subcommittee shall consist of the JNMC Associate Chiefs of Service and the JNMC Chief Nursing Officer or his or her designee. The Associate Chief Medical Officer shall also be an ex-officio, non-voting member. The following shall attend the Credentials Subcommittee meetings and provide support to the Facility Credentials Subcommittee: one (1) representative from Quality, Patient Safety and Regulatory Compliance; one (1) representative from Risk Management; one (1) member from Health Information Management; and one (1) representative from the Facility Medical Staff Office. The Vice-Chair of the JNMC Medical Executive Subcommittee shall serve as chair but a member of a qualified medical staff category in good standing who practices at JNMC may be appointed by the JNMC Medical Executive Subcommittee to serve as co-chair. (b) Meetings. The Facility Credentials Subcommittee shall meet at least ten (10) times during a calendar year at regularly scheduled times and places or after reasonable notice in order to conduct its business and shall maintain a permanent record of its proceedings and actions. Duties The duties of the Facility Credentials Subcommittee shall be to: 1. Review the credentials of applicants for medical staff membership who wish to practice at that Facility and make recommendations for membership and delineation of clinical privileges in compliance with the PHT Medical Staff Bylaws; 2. Make a report to the Facility Medical Executive Subcommittee and then to the PHT Credentials Committee on each applicant for medical staff membership, including specific consideration of the recommendations

25 Page 25 of 29 for clinical privileges from the services and Facility in which the applicant requests privileges; 3. Review in accordance with the reappointment cycle, all information available regarding the competence of medical staff members and, as a result of such reviews, make recommendations for granting privileges, reappointments and assignment of medical staff and practitioners to the various services as provided in these Rules and Regulations. 4. Investigate any breach of ethics that is reported to it; and 5. Review reports that are referred from the Facility s Medical Executive, Health Information Management, Medical Review and Utilization Review Subcommittees or the Chair of the Facility Medical Executive Subcommittee. Section 5.07 Nominating Committee (a) Composition. The Nominating Committee shall consist of no more than a total of five (5) active members in good standing of the Facility Medical Executive Subcommittee. The members of the Nominating Committee shall be appointed by the Chair of the Facility Medical Executive Subcommittee. The Chair of the Facility Medical Executive Subcommittee shall appoint the Immediate Past Chair of the Facility Medical Executive Subcommittee, who will be designated the chair of the Nominating Committee, and no more than four (4) other members of the Facility Medical Executive Subcommittee. (b) Duties. The Nominating Committee shall nominate candidates for positions, as specifically required by these Rules and Regulations. (c) Meetings. The Committee shall meet as frequently as necessary to discharge its duties. Section 5.08 Rules and Regulations Committee (a) Composition.

26 Page 26 of 29 (b) The Rules and Regulations Committee shall be composed of members of the medical staff practicing at the Facilities and shall be appointed by the Chairs of the respective Facility Medical Executive Subcommittees. The Rules and Regulations Committee shall receive staff support from the Office of Physician Services, the Office of Care Management, the Office of Quality, Patient Safety and Regulatory Compliance, Office of Risk Management and the County Attorney s Office and any other appropriate staff. The Immediate Past-Chairs of the Facility Medical Executive Subcommittees shall serve as co-chairs of the Rules and Regulations Committee. (c) Duties. The Rules and Regulations Committee shall: 1. Review these Rules and Regulations at least every two (2) years and make recommendations to the Facility Medical Executive Subcommittees, as necessary, to reflect current staff practices and to ensure compliance with accreditation, regulatory and legal requirements. The Rules and Regulations Committee shall seek input from the medical staff members who practice at the Facilities as part of this periodic review. 2. Review any proposed amendments to these Rules and Regulations that may be proposed by the Facility Medical Executive Subcommittees. (d) Meetings. The Rules and Regulations Committee shall meet as frequently as necessary to discharge its duties. Section 5.09 Multidisciplinary Subcommittees (a) The medical staff shall appropriately participate in the maintenance and improvement of high professional standards throughout the Facilities by maintaining physician representation on various multidisciplinary committees and subcommittees that relate to the safety and the quality of care rendered to patients. These may include: 1. The Utilization Management Committee;

27 Page 27 of The Pharmacy and Therapeutics Committee; 3. The Infection Control Committee; 4. The Health Information Management Committee; 5. The Tissue Committee; 6. The Transfusion Committee; 7. The Cancer Committee; 8. The Adult Bioethics Committee; 9. The Trauma Quality Management Committee; 10. The Center for Bloodless Medicine and Surgery (CBMS) Steering Committee; 11. The Cardiopulmonary Resuscitation (CPR) Committee; and 12. Any other multidisciplinary committee created pursuant to PHT policies and procedures or any multidisciplinary committee created by the Facility Medical Executive Subcommittee or the Chief Administrative Officer. (b) The Facility shall maintain a clear statement of the duties and responsibilities of each committee and subcommittee and the name of its respective chair in the Facility Administrative Manual Policy. This policy shall include: 1. the purpose and duties of the committee or subcommittee; 2. the composition of the committee or subcommittee; 3. the duties of the chair; 4. the frequency of the meetings; 5. the nature, frequency and mechanism for reporting on the activities of the committee or subcommittee; and 6. any other details relating to the operations and functioning of the committee or subcommittee and its members. Section 6.01 ARTICLE VI. AMENDMENTS. Approval Process. (a) The members of a qualified medical staff category in good standing who practice at the Facilities shall adopt and approve any amendment, revision or update to these Rules and Regulations in the following manner: Recommendation of the Facility Medical Executive Subcommittees. The

28 Page 28 of 29 Facility Medical Executive Subcommittees shall have the authority to recommend the approval and amendment of rules and regulations on behalf of the medical staff that practice at the Facilities. If the Facility Medical Executive Subcommittees propose to adopt a rule or regulation or make an amendment to these Rules or Regulations, it shall first notify the medical staff who practice at the Facilities. If the Facility Medical Executive Subcommittees recommend an adoption or amendment to these Rules and Regulations, it shall forward any such adoption or amendment to the PHT Medical Executive Committee. If the PHT Medical Executive Committee also recommends the adoption or amendment of these Rules and Regulations, the adoption or amendment shall be forwarded to the appropriate Board Committee and the Governing Board for review and approval. (b) Recommendation of the Medical Staff. If ten percent (10%) the members of a qualified medical staff category in good standing who practice at the Facilities propose to adopt or make an amendment to these Rules or Regulations the members shall notify the Facility Medical Executive Subcommittees of such proposed amendments. If the Facility Medical Executive Subcommittees decline to adopt such amendment or if the members of a qualified medical staff category in good standing who practice at the Facilities disagree with the adoption of an amendment, then ten percent (10%) of said members may request that the Chairs of the Facility Medical Executive Subcommittees bring the matter before the medical staff who practice primarily at the Facilities for consideration. The Chairs of the Facility Medical Executive Subcommittees may place the proposed amendments to the Rules and Regulation on the agendas at their next annual meetings, call special meetings or arrange for a vote without necessity of a meeting, whichever is most expedient. To be adopted, the proposed rule or regulation must be approved by a majority vote of the total (aggregate) membership of the qualified medical staff categories in good standing who practice at the Facilities and who are present at the annual or special meeting. If a vote is held without a meeting, the proposed

29 Page 29 of 29 amendment must be approved by a majority of the total responding eligible membership of the Facilities who are in good standing. If an amendment is adopted, it shall be forwarded to the PHT Medical Executive Committee, the appropriate Board Committee and the Governing Board for review and approval. (c) Urgent Amendment. If there is a documented urgent need to amend these Rules or Regulations in order to comply with a law, regulation, accreditation requirement or for other good cause, the Facility Medical Executive Subcommittees and the PHT Medical Executive Committee may each provisionally adopt and the Governing Board may provisionally approve an urgent amendment to these Rules and Regulations without prior notification of the medical staff who practice at the Facilities. However, the medical staff who practice at the Facilities and the PHT Medical Executive Committee shall be immediately notified by the Facility Medical Executive Subcommittees. If there is any objection to the urgent amendment within fourteen (14) days of the notification, then the procedures in Article VII of these Rules and Regulations shall be followed in order to make the amendment permanent. ARTICLE VII. EFFECTIVE DATE. These Rules and Regulations are subordinate to the PHT Medical Staff Bylaws, rules and regulations, policies and procedures and to PHT policies and procedures. Any conflict between these Rules and Regulations and the PHT Medical Staff Bylaws, rules and regulations, policies and procedures or the PHT policies and procedures shall be resolved in favor of the PHT Medical Staff Bylaws, rules and regulations, policies and procedures or the PHT policies and procedures. These Rules and Regulations shall be effective upon approval by the Facility Medical Executive Subcommittees, the PHT Medical Executive Committee and the governing board of the PHT. APPROVED BY PHT-FRB October 29, 2012 (Initial)

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF Adopted August 27, 1998 by the Medical Staff of the The Adopted September 14, 1998 by the Board of Directors of the Authority Amendments approved

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

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

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

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

MEDICAL STAFF BYLAWS

MEDICAL STAFF BYLAWS MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF EXCELA HEALTH MEDICAL STAFF BYLAWS Fourth Draft October 19, 2010 Horty, Springer & Mattern, P.C. TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A.

More information

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised: FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**

More information

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE Section 1. Name This organization, a not-for-profit corporation*, shall be known as the New York State

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS

BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS ARTICLE I Name and Location... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Candidates for Membership... 6 ARTICLE V Resident Affiliates...

More information

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

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

More information

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA Revised 2/94 Revised 11/00 Approved 1/05 Revised 3/97 Approved 1/01 Approved 1/06 Revised 9/98 Approved 1/02 Approved

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

Bylaws of the American Board of Neuroscience Nursing

Bylaws of the American Board of Neuroscience Nursing Bylaws of the American Board of Neuroscience Nursing Article I Name and Offices Name The name of the corporation shall be the American Board of Neuroscience Nursing (hereinafter the ABNN or the Corporation

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws 2018 American Medical Association. All rights reserved. Table of Contents - Constitution and Bylaws of the American Medical Association Constitution of the American Medical Association

More information

COA CALIFORNIA. By-Laws. June, 2004 ORTHOPAEDIC ASSOCIATION

COA CALIFORNIA. By-Laws. June, 2004 ORTHOPAEDIC ASSOCIATION COA CALIFORNIA ORTHOPAEDIC ASSOCIATION By-Laws June, 2004 INDEX TO BY-LAWS of the CALIFORNIA ORTHOPAEDIC ASSOCIATION ARTICLE I OFFICES 1 Section 1 Principal Office 1 Section 2 Other Offices 1 ARTICLE II

More information

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC.

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION ARTICLE I: NAME The Society shall be known as THE AMERICAN RADIUM SOCIETY, INC. ARTICLE II: OBJECTIVES The objectives of The Society

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Kentucky Chapter of

More information

Corrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348

Corrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 Corrective Action/Fair Hearing Plan For The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 April, 2001 June, 2002 May 2008 November 2011 November 29, 2012 TABLE OF CONTENTS

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY ARTICLE I. The Society 1. Name. The name of this organization will be AMERICAN UROGYNECOLOGIC SOCIETY (the "Society"). 2. Office. The principal office for the transaction

More information

BYLAWS OF THE BOARD OF GOVERNORS OF THE AMERICAN ACADEMY OF OTOLARYNGOLOGY-HEAD AND NECK SURGERY

BYLAWS OF THE BOARD OF GOVERNORS OF THE AMERICAN ACADEMY OF OTOLARYNGOLOGY-HEAD AND NECK SURGERY BYLAWS OF THE BOARD OF GOVERNORS OF THE AMERICAN ACADEMY OF OTOLARYNGOLOGY-HEAD AND NECK SURGERY Article I. Purpose The AAO-HNS Board of Governors (BOG) shall function as an advisory body to the AAO-HNS

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 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 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

College of American Pathologists Constitution and Bylaws

College of American Pathologists Constitution and Bylaws College of American Pathologists Constitution and Bylaws CONSTITUTION ADOPTED December 13, 1946 Amended: October 13, 1952 October 13, 1953; September 6, 1954; September 7, 1959; October 3, 1961; October

More information

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE 1 RHODE ISLAND STATE CHAPTER AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Rhode Island Chapter

More information

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS MUSCULOSKELETAL TUMOR SOCIETY BYLAWS ARTICLE I OFFICES Section 1.01 Registered Office. The registered office of the Society, located in Minnesota, shall be that as set forth in the Articles of Incorporation,

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

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from

More information

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

BYLAWS The West Virginia Chapter of the American College of Cardiology

BYLAWS The West Virginia Chapter of the American College of Cardiology BYLAWS The West Virginia Chapter of the American College of Cardiology Article I Name and Purpose Section 1. Name. This organization, a not-for-profit corporation *, shall be known as the West Virginia

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing

More information

BYLAWS TEXAS ORAL HEALTH COALITION

BYLAWS TEXAS ORAL HEALTH COALITION BYLAWS TEXAS ORAL HEALTH COALITION ARTICLE 1 COALITION The name of the organization shall be the Texas Oral Health Coalition, hereinafter referred to as the Coalition. ARTICLE 2 PURPOSE The purpose of

More information

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME - 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME The name of the Academy is American Academy of Sleep Medicine, (hereinafter referred to as the AASM

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA). WISCONSIN OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS (Proposed Changes 10-19-18) Note: Items to remove are marked red. Items to add are marked green. Article I: Name The organization shall be called

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni

More information

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION Section 1. Name. The name of the association is: Society for Hospitality and Foodservice

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

BYLAWS OF NATIONAL ASSOCIATION OF WATCH AND CLOCK COLLECTORS, INC., A Pennsylvania Non-Profit Corporation Amended 4/1/2017

BYLAWS OF NATIONAL ASSOCIATION OF WATCH AND CLOCK COLLECTORS, INC., A Pennsylvania Non-Profit Corporation Amended 4/1/2017 BYLAWS OF NATIONAL ASSOCIATION OF WATCH AND CLOCK COLLECTORS, INC., A Pennsylvania Non-Profit Corporation Amended 4/1/2017 PREAMBLE The National Association of Watch and Clock Collectors, Inc., hereinafter

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION

McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1 PURPOSE McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1.1 The purpose of the Department of Anesthesiology shall be to perform the organizational

More information

Board of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).

Board of Trustees By-laws. 1.1 Name The name of this corporation is International Technological University, (the University or ITU ). Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of

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

SUBJECT: BYLAWS OF THE UTAH SHAKESPEARE FESTIVAL BOARD OF GOVERNORS

SUBJECT: BYLAWS OF THE UTAH SHAKESPEARE FESTIVAL BOARD OF GOVERNORS Page 1 of 9 I. PURPOSE: To establish guidelines for the Utah Shakespeare Festival Board of Governors. II. POLICY: A. ARTICLE I - NAME The name of this organization shall be the Utah Shakespeare Festival

More information

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY ARTICLE I. Name, Purpose, and Jurisdiction Section 1. The name of this society shall be the Faculty Senate of Fairmont State University.

More information

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC. Article I Name Article II Office Article III Objectives and Purposes Section 1. General Section 2. Mission Section 3. Goals Article IV Membership Section 1. Membership Categories Section 2. Dues Section

More information

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

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

More information

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Page-1 ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Purpose: The Association of Director of Anatomic and Surgical Pathology (the "Association")

More information

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS ARTICLE I Name, Publication and Objectives Name The organization shall be called the Florida Occupational Therapy Association, Inc. (FOTA) Publication

More information

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE The principal office of the corporation in the State of Colorado shall be located in the State of Colorado.

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

More information

McLaren Greater Lansing Rules of the Department of Obstetrics and Gynecology ARTICLE I. PURPOSE AND ORGANIZATION

McLaren Greater Lansing Rules of the Department of Obstetrics and Gynecology ARTICLE I. PURPOSE AND ORGANIZATION 1.1 PURPOSE McLaren Greater Lansing Rules of the Department of Obstetrics and Gynecology ARTICLE I. PURPOSE AND ORGANIZATION 1.1.1 The purpose of the Department of Obstetrics and Gynecology (Department)

More information

INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal

INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal Final INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish from time to time shall

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008) BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY (As amended by the Board of Directors on July 2, 2008) ARTICLE I: ROLE AND PURPOSE OF AUTHORITY The University of Wisconsin Hospitals

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes AONE Bylaws/1 BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I Purposes 1.1 Name. The American Organization of Nurse Executives ("AONE") is organized under the Illinois General Not-For-Profit

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC.

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. Updated March 2014 Voted and Approved by Local Board April 4, 2014 Voted and Approved by Membership May 13, 2014 This document

More information

Standards Committee Charter

Standards Committee Charter Standards Committee Charter Approved by the Standards Committee December 9, 2014 Table of Contents Standards Committee Charter...2 Section 1. Purpose...2 Section 2. Reporting...2 Section 3. Overview and

More information

THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES

THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES Section 1. Statutory Authority. University Physicians, Inc. ( UPI ) was formed pursuant to section 23-21-106.5

More information

ARTICLES OF INCORPORATION AND BYLAWS

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

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

FACULTY STATUS COMMITTEE

FACULTY STATUS COMMITTEE FACULTY STATUS COMMITTEE Functions: 1. Reviews, mediates, and/or adjudicates disputes within the faculty and between the faculty and the administration. 2. Makes recommendations to the Faculty Affairs

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places MANUAL OF PROCEDURE PROCEDURE NUMBER: 1045 PAGE 1 of 7 PROCEDURE TITLE: Miami Dade College Museum of Art + Design, By-Laws, Museum Board of Advisors STATUTORY REFERENCE: FLORIDA STATUTES 1001.64 AND 1001.65

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS

INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS ARTICLE I NAME The name of this Society shall be the International Society of Hair Restoration Surgery. Hereinafter it shall be referred to as the

More information