Association of North Carolina Health and Science Libraries

Size: px
Start display at page:

Download "Association of North Carolina Health and Science Libraries"

Transcription

1 Association of North Carolina Health and Science Libraries August 2012

2 ANCHASL Officers President Karen Grigg Duke University Medical Center Library and Archives President-Elect Terri Ottosen University of Maryland Health Sciences & Human Services Library Immediate Past President Mary Beth Schell UNC- Chapel Hill Health Sciences Library Treasurer Susan Hardee Wake AHEC Library Services Secretary Deniz Ender Rex Healthcare Archivist (Ex-Officio) Adonna Thompson Duke University Medical Center Library and Archives Web Master (Ex-Officio) Adam Dodd NC AHEC Digital Library Systems and Web Development Librarian Advisor (Ex-Officio) Beverly Murphy Duke University Medical Center Library and Archives

3 2 Continuing Education (CE) 2012 ANCHASL Committees Chair: Lara Sapp, Coy C. Carpenter Library Wake Forest School of Medicine Members: Lea Leininger, Jennifer Walker Membership Chair: Katie Zybeck, Davis Memorial Library Methodist University, (910) Members: Susan Keesee, Lynn Powell, Karen Martinez Publicity/Public Relations Chair: Shamella Cromartie, Fayetteville State University Members: Adam Dodd, Margaret Cobb, Kris Alpi Nominating Chair: Mary Beth Schell, UNC- Chapel Hill Health Sciences Library Scholarship Chair: Carol Vreeland, North Carolina State University, William Rand Kenan, Jr. Library of Veterinary Medicine, Members: Xiaomei Gu, Lynn Powell, Lisa Shores Survey Monkey Project Manager: Karen Martinez, Northwest AHEC Library at Hickory,

4 3 ANCHASL Constitution and Bylaws ARTICLE I. NAME The name shall be the Association of North Carolina Health and Science Libraries (ANCHASL). ARTICLE II. PURPOSE ANCHASL was organized to promote excellence in health and science information services. The organization fosters resource sharing, information exchange, education, and professional growth of its members. It provides a forum for cooperation, communication, and exchange of ideas. It shall also serve as a liaison to other organizations desiring input from ANCHASL members. ARTICLE III. MEMBERSHIP A. Eligibility Membership is open to all persons interested in furthering the purposes of this organization. Membership is official upon payment of dues. B. Privileges All *active members are eligible to: 1. Vote for officers. 2. Vote on decisions affecting the organization. 3. Serve on committees and as officers of the organization. 4. Receive all organizational publications, including the membership directory. 5. Attend meetings and CE courses at the membership rate. 6. Access the members only area of the ANCHASL website. *An active member is defined as one whose membership has been paid for the current calendar year. C. Dues Dues will be established by a majority vote of the membership. To participate in the election, which is held each fall, dues must be current. Voting shall be conducted electronically and by ballot at the Fall Meeting. Only ballots received from active members, as defined above, will be counted. It is recommended that members pay dues as soon as possible after the first of each year, in order to guarantee the privileges of membership and inclusion in the Membership Directory. Officers and Committee members must be active members (paid for the current calendar year).

5 4 D. Fiscal Year The organizational fiscal year will be observed on a calendar year basis. This stipulation will be denoted in all program announcements. ARTICLE IV. MEETINGS A. Frequency Meetings will be called by a consensus of the membership, but not less than twice yearly. Notice of the meeting arrangements will be distributed at least four (4) weeks in advance of the meeting. B. Location Meetings will be held at various locations around the state of North Carolina. C. Quorum A quorum will be those present, in person. Only those who have paid dues according to the guidelines above will be eligible to vote. D. Evaluation/Survey A meeting evaluation will be distributed at each meeting. A survey will also be conducted at least once a year to get input from members as to future programs and CE courses/skills sessions. E. Speaker Expenses ANCHASL will reimburse speakers for mileage (at the current rate), hotel expenses (if necessitated) and food. A modest honorarium of up to $100 will be provided if requested by the speaker. Any requested honorarium amount over $100 will require EXECUTIVE BOARD approval. A. Elected Officers ARTICLE V. OFFICERS AND ELECTIONS Elected officers shall be: PRESIDENT; PRESIDENT-ELECT; SECRETARY; and TREASURER. Appointed officers shall be: ADVISOR; ARCHIVIST; and WEBMASTER. These officers, the IMMEDIATE PAST-PRESIDENT, and standing Committee Chairs shall form the EXECUTIVE BOARD. Elected and appointed officers, committee chairs and committee members shall begin their terms of office at the end of the fall meeting.

6 5 B. Elections Officers shall be elected by a majority vote of the membership and shall serve for terms as follows: PRESIDENT-ELECT Succeeding year (President-Elect becomes President in the second year and Immediate Past- President in the third year) *SECRETARY Succeeding TWO years *TREASURER Succeeding TWO years *Elected on alternating years Officers are elected from a slate presented by the Nominating Committee prior to the Fall Meeting. The slate shall consist of one nomination for each vacant office. Candidates may be suggested to the Nominating Committee by a date specified at the Spring Meeting. Voting shall be conducted electronically and by ballot at the Fall Meeting, with the option for write-in candidates. C. Replacements In the event that an office is vacated, the remaining officers shall select a replacement until the next election. D. Duties 1. The EXECUTIVE BOARD shall exercise general supervision of organizational affairs in the interim between general membership meetings; track potential continuing education opportunities; make recommendations to the membership; monitor expenditure of funds; and perform other duties as necessary. 2. The PRESIDENT shall preside at all EXECUTIVE BOARD and Business Meetings, appoint Committee Chairs (with the approval of the EXECUTIVE BOARD), and shall be (or shall appoint) the official representative of the organization. 3. The PRESIDENT-ELECT shall assist the PRESIDENT whenever possible, and in the absence of the PRESIDENT, be prepared to perform the duties of that office. The PRESIDENT-ELECT, in consultation with the EXECUTIVE BOARD and the PUBLICITY/PUBLIC RELATIONS COMMITTEE, shall also be responsible for the program at the Spring and Fall Meetings. Duties include meeting planning, publicity, and local arrangements. The PRESIDENT-ELECT is responsible for the creation and mailing of the meeting flyers. 4. The SECRETARY shall record proceedings of the EXECUTIVE BOARD and Business Meetings, conduct correspondence, assist with meeting registration, and organize the mailing list and Membership Directory.

7 6 5. The TREASURER shall assist with meeting registration, the collection of dues, and payment of bills (upon approval from the PRESIDENT). Additional responsibilities include the maintenance of financial records and submission of financial reports at each EXECUTIVE BOARD and Business Meeting. 6. The IMMEDIATE PAST-PRESIDENT shall serve on the EXECUTIVE BOARD in an advisory role. Additional responsibilities include chairing the NOMINATING COMMITTEE and annually re-evaluating the Bylaws. 7. The ADVISOR shall provide guidance to the Executive Board in its decision making process. The appointment and term of office is determined by the Executive Board. The ADVISOR shall serve on the Executive Board in an exofficio capacity. 8. The ARCHIVIST shall solicit, organize, and retain official ANCHASL records, publications, and memorabilia. The appointment and term of office is determined by the Executive Board. The ARCHIVIST shall serve on the Executive Board in an ex-officio capacity. 9. The WEBMASTER shall update the Website s content and design as needed. The appointment and term of office is determined by the Executive Board. The WEBMASTER shall serve on the Executive Board in an ex-officio capacity. ARTICLE VI. COMMITTEES A. Standing Committees Standing committees and their terms of office shall be established by the EXECUTIVE BOARD. Committees will conduct organizational business and shall be comprised of interested members from the ANCHASL general membership. Committee members shall begin their terms of office at the end of the fall meeting. STANDING COMMITTEES: 1. The NOMINATING COMMITTEE shall prepare a slate of officers in advance of the Fall Meeting. Voting shall be conducted electronically and by ballot at the Fall Meeting. The results will be announced at the Fall Meeting by the SECRETARY, who receives and counts the ballots. Members shall serve for 1 year. 2. The PUBLICITY/PUBLIC RELATIONS COMMITTEE shall be responsible for all communication activities of the organization. Duties include maintaining the ANCHASL Website and electronic mailing list, advertising the Spring and Fall Meetings, and exhibiting at other meetings. The Publicity/Public Relations Committee will assist President-Elect with creation and distribution of meeting information as necessary. Members shall serve for 2 years.

8 7 3. The CONTINUING EDUCATION COMMITTEE shall be responsible for determining the educational needs expressed by the membership through surveys and meeting evaluations, and for planning future CE offerings /skills sessions in accordance with those needs. Members shall serve for 2 years. 4. The MEMBERSHIP COMMITTEE shall conduct an annual membership drive, maintain and produce an informational pamphlet for recruitment purposes, and assist the SECRETARY in maintaining a database of ANCHASL members. Members shall serve for 2 years. 5. The SCHOLARSHIP COMMITTEE shall provide an updated planning document and recommendations for funding each year to the EXECUTIVE BOARD for approval. The Committee shall recruit applicants, forward eligible applications to the EXECUTIVE BOARD for approval, notify those approved, and submit documented receipts to the TREASURER for reimbursement. Members shall serve for 2 years. B. Ad-Hoc Committees Ad-Hoc Committees shall be established by the EXECUTIVE BOARD as needed. ARTICLE VII. AMENDMENTS The bylaws may be amended by either: 1) a vote of those attending a Spring or Fall Business meeting, or 2) at any time by membership balloting. This Constitution and Bylaws were approved by the Membership at the Spring Meeting in Salisbury, North Carolina on May 17, Revisions were approved by the Membership at the Spring Meeting in Greenville, North Carolina on April 17, Revisions were approved by the Membership at the Fall Meeting in Rocky Mount, North Carolina on November 19, Revisions were approved by the Membership at the Spring Meeting in Charlotte, North Carolina on May 5, Revisions were approved by the Membership on November 9, 2009

9 ANCHASL Members Kristine Alpi North Carolina State University Veterinary Medicine Library 4700 Hillsbourgh Raleigh NC Phone: Fax: Sarah Ashcraft Carolinas Healthcare System Charlotte AHEC Library PO Box Charlotte, NC Phone: Fax: Mary Wallace Berry Prsbyterian Hospital Learning Resource Center 2226 Stonewood Dr Charlotte, NC Phone: 704= Fax: Marian Blecker Alamance Regional Medical Center Medical Library PO Box 202 Burlington NC Phone: Fax: Darlene F. Byrd Presbyterian Hospital Matthews Health Library 1500 Matthews Township Pkwy Matthews NC Phone: Fax: Shannon Caddell Presbyterian Hospital Matthews Health Library 1500 Matthews Township Pkwy Matthews NC Phone: Fax: Elizabeth Cahoon University of North Carolina-Chapel Hill Health Sciences Library 335 Columbia Street CB#7585 Chapel Hill, NC Phone: Julia Cleaver IPAS IPAS Resource Center PO Box 5027 Chapel Hill NC Phone: Fax:

10 9 Margaret Cobb Forsyth Medical Center Library Forsyth Medical Center 3333 Silas Creek Pkwy Winston-Salem NC Phone: Fax: Joan Colburn MAHEC Library and Knowledge Services 121 Handersonville Rd. Asheville, NC Phone: Gaye Colvin MAHEC ORPCE 143 Beech Valley Est. Weaverville, NC Phone: Fax: Susan Corbett NC Biotechnology Center Library 15 TW Alexander Drive Research Triangle Park NC Phone: Fax: Karen Crowell University of North Carolina -Chapel Hill Health Sciences Library 335 S. Columbia Street Chapel Hill NC Phone: Lynn Eades University of North Carolina -Chapel Hill Health Sciences Library 335 S. Columbia Street CB#7585 Chapel Hill NC Phone: Deniz Ender Rex Healthcare Medical Library 4420 Lake Boone Trail Raleigh NC Phone: Fax: Susan Forbes US EPA Library 4717 Parr Vista Ct. Raleigh, NC Phone: Fax: Karen Gilliam Broughton Hospital John S. McKee, Jr. Memorial Library 1000 S.Sterling St. Morganton, NC Phone: Fax: Karen Grigg Duke Medical Center Library 3114 Hawk Ridge Road Chapel Hill, NC Phone:

11 10 Lara Handler University of North Carolina -Chapel Hill Health Sciences Library 335 S. Columbia Street CB#7585 Chapel Hill NC Phone: Fax: Laura Hankins University of North Carolina -G MIL Student 8822 Bypress Farm Rd. Charlotte, NC Phone: Susan Hardee Wake AHEC/WakeMed Health & Hospitals Medical Library Atlantic Ave. Suite: 212 Raleigh NC Phone: Fax: Caroline Harzewski Charlotte AHEC Library Danesway Lane Cornelius, NC Phone: Lisa Jacobs Methodist University 5400 Ramsey St. Fayetteville, NC Phone: Fax: Sarah Jeong Wake Forest University Z. Smith Reynolds Library PO Box Winston-Salem, NC Phone: Susan Keesee University of North Carolina -CH School of Public Health 360 Luna Lane Chapel Hill NC Phone: Fax: Erin Knight National Institute of Environmental Health Services 8063 Hogan Drive Wake Forest, NC Phone: Laura Leach Carolinas Healthcare System Charlotte AHEC library & Information Resource Center 1000 Blythe Blvd. Charlotte NC Phone: Fax: Lea Leininger University Libraries Health and Life Sciences Library UNC-Greensboro 320 College Ave Greensboro, NC Phone:

12 11 Bridget Loven Carolinas Healthcare System Charlotte AHEC library & Information Resource Center 1000 Blythe Blvd. Charlotte NC Phone: Fax: Karen Lee Martinez Wake Forest University School of Medicine NorthWest AHEC 810 Fairgrove Church Road Hickory NC Phone: Fax: Donna McCloskey Presbyterian Hospital Huntersville Health Information Center Gilead Rd. Huntersville, NC Phone: Fax: Kathleen McGraw University of North Carolina -CH Health Sciences Library 335 Columbia St. CB# 7585 Chapel Hill, NC Phone: Beverly Murphy Duke University Medical Center Library DUMC Box 3702 Durham NC Phone: Fax: Mary Ellen Nolan Moses Cone Health System Medical Library 3005D Greysotne Point Greensboro, NC Phone: Terri Ottosen NN/LM SE/A University of Maryland, Baltimore 64 Yellow Daisy Place Clayton, NC Phone: Rick Peterson Duke University Medical Center Library 201 Seeley Mudd Bldg DUMC Box 3702 Durham NC Phone: Fax: Lynn Powell Halifax Regional Medical Center 250 Smith Church Rd. Roanoke Rapids NC Phone: Fax:

13 12 Lara Sapp Wake Forest University Coy C. Carpenter Library Medical Center Blvd Winston-Salem, NC Phone: MaryBeth Schell University of North Carolina -Chapel Hill Health Sciences Library 335 S. Columbia St CB #7585 Chapel Hill NC Phone: Debbie Skolnik MAHEC Library and Knowledge Services 121 Hendersonville Rd Asheville, NC Phone: Melanie Sorrell 4501 Mill Village Rd Raleigh, NC Phone: Dorothy A. Spencer East Carolina University Laupus Library 600 Moey Blvd Greenville, NC Phone: Fax: Sue Stigleman MAHEC Library and Knowledge Services 121 Hendersonville Rd Asheville, NC Phone: M. Lydia Stuckey University of North Carolina -Chapel Hill Health Sciences Library 335 S. Columbia Street, #7585 Chapel Hill NC Phone: Fax: Patricia L. Thibodeau Duke University Medical Center Library DUMC Box 3702 Durham NC Phone: Fax: Adonna Thompson Duke University Medical Center Library DUMC Box 3702 Durham NC Phone: Fax: Adelaide Tillman 822 Dunbar Woods Battleboro, NC Phone: Jean Vollrath Ipas Ipas Resource Center 300 Market St., Ste. 200 Chapel Hill, NC Phone: Fax:

14 13 Dr. Carol E. Vreeland North Carolina State University Veterinary Medicine Library 1060 William Moore Dr. Raleigh NC Phone: Fax: Nick Vukovich Carolinas Medical Center Charlotte AHEC Library 1000 Blythe Blvd Charlotte, NC Phone: Fax: Jennifer Walker East Carolina University Laupus Library 600 Moye Blvd Greenville, NC Phone: Alan T. Williams Carolinas Medical Center Charlotte AHEC Library 1000 Blythe Blvd Charlotte, NC Phone: Fax: Kathryn Zybeck Methodist University 5400 Ramsey St. Fayetteville, NC Phone: Fax:

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

CONTINUING EDUCATION GENUP AND BICUP

CONTINUING EDUCATION GENUP AND BICUP CONTINUING EDUCATION GENUP AND BICUP 2017 Live Course Brochure and Schedule Fast, Convenient, Affordable North Carolina Continuing Education 2017 J.Y. Monk Live GENUP Courses General Update Course (4 Hours)

More information

CONSTITUTION GOVERNMENT DOCUMENTS ROUND TABLE OF OHIO

CONSTITUTION GOVERNMENT DOCUMENTS ROUND TABLE OF OHIO Incorporates all amendments as of May 2013 CONSTITUTION GOVERNMENT DOCUMENTS ROUND TABLE OF OHIO ARTICLE I. NAME The name of this organization shall be Government Documents Round Table of Ohio (hereinafter

More information

STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION 100 ORGANIZATION

STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION 100 ORGANIZATION STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION The purpose of the Standing Rules is to clarify and support the MAMEA By-Laws. Standing Rules shall not be written in contradiction of any

More information

Mid-Atlantic College Health Association By-Laws Table of Contents

Mid-Atlantic College Health Association By-Laws Table of Contents Mid-Atlantic College Health Association By-Laws Table of Contents Article I Name Article II Purpose Article III Membership Article IV Dues Article V Officers Article VI Duties of Officers Article VII Executive

More information

Colorado Council of Medical Librarians Bylaws

Colorado 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 information

Western Michigan University Professional Support Staff Organization

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

More information

The Stochastic Programming Society

The Stochastic Programming Society The Stochastic Programming Society CONSTITUTION and BYLAWS ARTICLE 1 Names This organization shall be named The Stochastic Programming Society (SPS). ARTICLE 2 Purpose and Existence SPS exists as a Technical

More information

Kentucky Extension Homemakers Association, Inc

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

More information

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Environment, Energy and Natural

More information

Tennessee Association of School Librarians

Tennessee Association of School Librarians Tennessee Association of School Librarians Officer and Committee Qualifications and Duties Handbook Table of Contents Position Page Number President 3 President-Elect/Conference Chair 4 Treasurer 5 Secretary

More information

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

Membership

Membership LEGISLATIVE COMMISSION ON GLOBAL CLIMATE CHANGE 2009-2010 2009-2010 Membership Membership Session Law 2005-442, which established the Legislative Commission on Global Climate Change, provides that the

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I. NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling (hereinafter

More information

WATER RESOURCES RESEARCH INSTITUTE (WRRI) OF THE UNIVERSITY OF NORTH CAROLINA URBAN WATER CONSORTIUM GROUP OPERATING PROCEDURES

WATER RESOURCES RESEARCH INSTITUTE (WRRI) OF THE UNIVERSITY OF NORTH CAROLINA URBAN WATER CONSORTIUM GROUP OPERATING PROCEDURES 1. Statement of Purpose WATER RESOURCES RESEARCH INSTITUTE (WRRI) OF THE UNIVERSITY OF NORTH CAROLINA URBAN WATER CONSORTIUM GROUP OPERATING PROCEDURES ADOPTED MARCH 18, 2011 UPDATED DECEMBER 7, 2012 In

More information

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME The name of this organization is PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION (the Corporation ). ARTICLE 2 PURPOSES The corporation

More information

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

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

More information

Virginia Point-of-Care Coordinators Constitution and Bylaws

Virginia Point-of-Care Coordinators Constitution and Bylaws Virginia Point-of-Care Coordinators Revised August 2015 www.pointofcare.net/virginia/index.htm Contents Article Contents Page I: Name. 2 II: Purpose. 2 III: Membership. 2 IV: Finance. 4 V: Meetings and

More information

Jordan Lake Rowing Club Bylaws

Jordan Lake Rowing Club Bylaws Jordan Lake Rowing Club Bylaws Adopted by the members of the club, February 2018 ARTICLE I PURPOSE The Jordan Lake Rowing Club (JLRC) was established in 2015 at B Everett Jordan Lake, North Carolina, for

More information

I. Purpose and Intent

I. Purpose and Intent I. Purpose and Intent The Executive Board has adopted the following Operating Procedures effective February 12, 2105. These procedures may be amended as necessary by a majority vote of the Board to conform

More information

A Chapter of PAUMCS ARTICLE II

A Chapter of PAUMCS ARTICLE II 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 A Chapter of PAUMCS ARTICLE I NAME AND ORGANIZATION A. The name of the

More information

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

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

More information

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

Monthly Calendar PRESIDENT

Monthly Calendar PRESIDENT PRESIDENT The President shall serve as the chief executive officer of the Association and chair of the Governing Council; preside over all meetings of the Association and the Governing Council; serve as

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

Georgia Nutrition Council (GNC) Constitution and Bylaws. Constitution. The name of the organization shall be the GEORGIA NUTRITION COUNCIL.

Georgia Nutrition Council (GNC) Constitution and Bylaws. Constitution. The name of the organization shall be the GEORGIA NUTRITION COUNCIL. Georgia Nutrition Council (GNC) Constitution and Bylaws Constitution ARTICLE I: Name The name of the organization shall be the GEORGIA NUTRITION COUNCIL. ARTICLE II: Purpose Section 1. The purpose of the

More information

World Congress on. Endocrinology. Conference Secretariat

World Congress on. Endocrinology. Conference Secretariat World Congress on Endocrinology August 26-28, 2013 Raleigh, North Carolina, USA Conference Secretariat 5716 Corsa Ave., Suite 110, West Lake, Los Angeles, CA 91362-7354, USA Ph: +1-650-268-9744, Fax: +1-650-618-1414,

More information

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose BYLAWS ARTICLE I NAME Section 1: Name TABLE OF CONTENTS ARTICLE II MISSION STATEMENT Section 1: Mission Statement ARTICLE III PURPOSE Section 1: Purpose ARTICLE IV COMPOSITION Section 1: Composition ARTICLE

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

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

More information

American Travel Health Nurses Association. Board of Directors Manual

American Travel Health Nurses Association. Board of Directors Manual American Travel Health Nurses Association Board of Directors Manual Updated November, 2016 Section I: Overview and History Section I. 1 Historical Background While there have always been citizens traveling

More information

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS ARTICLE I. NAME AND AUTHORITY LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS May, 1996 Revised May 1998 Revised May, 2011 Revised June, 2013 Revised September, 2014 Revised

More information

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA PURPOSE The Iowa Community College Student Personnel Association was established in 1969 by a group of concerned and committed student services

More information

TSPE Student Chapter of UTEP CONSTITUTION

TSPE Student Chapter of UTEP CONSTITUTION TSPE Student Chapter of UTEP This document is meant to be a guideline, and should be modified to meet the needs of the University and the State Society. The modified documents should be submitted to NSPE

More information

A BILL TO AMEND THE GPSF CONSTITUTION AND ESTABLISH A NEW ORGANIZATIONAL STRUCTURE FOR THE EXECUTIVE BRANCH

A BILL TO AMEND THE GPSF CONSTITUTION AND ESTABLISH A NEW ORGANIZATIONAL STRUCTURE FOR THE EXECUTIVE BRANCH BILL 17-10 A BILL TO AMEND THE GPSF CONSTITUTION AND ESTABLISH A NEW ORGANIZATIONAL STRUCTURE FOR THE EXECUTIVE BRANCH 31 JAN 2017 INTRODUCED BY G. DYLAN RUSSELL, GPSF PRESIDENT 03 FEB 2017 REFERRED TO

More information

Part I UNITED STATES GOVERNMENT

Part I UNITED STATES GOVERNMENT Part I UNITED STATES GOVERNMENT Delegates to the United States Congress Senate Senator Address Telephone JESSE HELMS 403 Dirksen Senate Office Building (R) Washington, DC 20510-3301 (202) 224-6342 314

More information

IEEE OCEANIC ENGINEERING SOCIETY BYLAWS Revised September 23, 2013

IEEE OCEANIC ENGINEERING SOCIETY BYLAWS Revised September 23, 2013 IEEE OCEANIC ENGINEERING SOCIETY BYLAWS Revised September 23, 2013 1 Bylaws 6 Officers 2 Members and Affiliates 7 Editors of Society Publications 3 Administrative Committee 8 Technical Councils 4 Executive

More information

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS Table of Contents 1. Statement of

More information

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013) MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS (Revised 2013) ARTICLE I. Name The name of this non-profit incorporated organization shall be the Michigan Health Sciences Libraries Association, abbreviated

More information

Florida Library Association Manual. Section 3. Governance and Committees

Florida Library Association Manual. Section 3. Governance and Committees Section 3 Governance and Committees Amended 6-14-2012, 7-28-2015, Section 3 Page 1 Governing Body Executive Board Composition, Meetings, and Powers Members 1. The Executive Board is composed of the following

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014

BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014 1 BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014 ARTICLE I - NAME The name of this 501-C- (6) non-profit organization shall be the Council of State

More information

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION Updated March 2015 CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION Article 1: Name, Territory, and Purpose CONSTITUTION 1.1 Name: The name of the Association shall be The Nineteenth

More information

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE a representative body of employees to promote communication between staff and administration Table of Contents Mission of the Staff Senate.p. 3 Article

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT ARTICLE I NAME The name of this organization shall be the Lutheran Women s Missionary League Minnesota South District (hereinafter referred

More information

North Carolina Agritourism Networking Association BYLAWS

North Carolina Agritourism Networking Association BYLAWS North Carolina Agritourism Networking Association BYLAWS Article I - Purpose and Definition Purpose: The North Carolina Agritourism Networking Association (hereinafter NC ANA or Association ) shall serve

More information

Each round table chairperson should send a copy of his/her annual report to the Executive Director.

Each round table chairperson should send a copy of his/her annual report to the Executive Director. NLA Handbook: VI. Round Tables 6.1 INTRODUCTION The round tables of the Nebraska Library Association are: Information Technology and Access, Intellectual Freedom, New Members, and Technical Services. Each

More information

West High Athletic Booster Club Bylaws (Waterloo West High School)

West High Athletic Booster Club Bylaws (Waterloo West High School) West High Athletic Booster Club Bylaws (Waterloo West High School) Article I Name: The name of the Booster Club of this organization shall be the West High Athletic Booster Club. Article II Objectives:

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

More information

ALABAMA ASSOCIATION OF COLLEGE AND RESEARCH LIBRARIES BYLAWS (revised September 2017)

ALABAMA ASSOCIATION OF COLLEGE AND RESEARCH LIBRARIES BYLAWS (revised September 2017) ALABAMA ASSOCIATION OF COLLEGE AND RESEARCH LIBRARIES BYLAWS (revised September 2017) ARTICLE I Name The name of this organization shall be the Alabama Association of College and Research Libraries, a

More information

CONSTITUTION AND BY-LAWS CAMERON HIGH SCHOOL ALUMNI ASSOCIATION (2015 Revision)

CONSTITUTION AND BY-LAWS CAMERON HIGH SCHOOL ALUMNI ASSOCIATION (2015 Revision) CONSTITUTION AND BY-LAWS CAMERON HIGH SCHOOL ALUMNI ASSOCIATION (2015 Revision) Article 1: NAME The name of the association shall be Cameron High School Alumni Association, Inc., Nashville, Tennessee,

More information

Piedmont Friends Fellowship. Representative Body Meeting March 15, :00. New Garden Friends Meeting, Greensboro, NC

Piedmont Friends Fellowship. Representative Body Meeting March 15, :00. New Garden Friends Meeting, Greensboro, NC Piedmont Friends Fellowship Representative Body Meeting March 15, 2015 1:00 Friends Meeting, Greensboro, NC Attending John Hunter Linda Hunter Micah Barnhill-Wright Marian Beane Martin Doherty Karen Garraputa

More information

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III. THE GSA COUNCIL.

More information

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond 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 information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic) Section A. THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL, INC. ALPHA UPSILON STATE BYLAWS ARTICLE I NAME The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION

BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION MISSION STATEMENT Promoting excellence in delivery of Cardiac and Pulmonary Rehabilitation programming that meets

More information

Board Policies and Procedures

Board Policies and Procedures NW-AIRS PO Box 17312 Seattle, WA 98127 NORTHWEST ALLIANCE OF INFORMATION & REFERRAL SYSTEMS Board Policies and Procedures (2/10/14 update) Northwest Alliance of Information & Referral Systems Board Policies

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name

BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS. Article III. Name BYLAWS of the BLUE RIDGE CEMETERY ASSOCIATION of FALLS COUNTY, TEXAS Article I. Name The name of this association shall be THE BLUE RIDGE CEMETERY ASSOCIATION, hereinafter referred to as the Association.

More information

Fullerton College Foundation

Fullerton College Foundation Fullerton College Foundation PO Box 431 Fullerton, CA 92836 (714) 992-7790 Fullerton College Foundation, Inc. Adopted March 3, 2015 By-Laws Article I: General Mission The mission of the Fullerton College

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1. Article I - Name, Area, and Affiliation

BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1. Article I - Name, Area, and Affiliation Organized: August 10, 1977 Amended and Approved: November 16, 2017 BYLAWS OF THE SOUTH CAROLINA CHAPTER OF THE WILDLIFE SOCIETY, Inc. 1 Article I - Name, Area, and Affiliation Section 1 - Name - The name

More information

FOLA Standard Operating Procedures (SOP)

FOLA Standard Operating Procedures (SOP) FOLA Standard Operating Procedures (SOP) Table of Contents Procedure Page Subject Number Number Membership Applications...1... 2 Membership Renewals...2... 3 Membership Acknowledgement Letter...3... 3

More information

5. Duties and Responsibilities of the Executive Board

5. Duties and Responsibilities of the Executive Board 5. Duties and Responsibilities of the Executive Board 5.1 General Expectations of Executive Board Members It is expected that Executive Board members will: a. Attend all Executive Board meetings and stay

More information

Michigan Chapter. Special Libraries Association. Recommended Practices

Michigan Chapter. Special Libraries Association. Recommended Practices Michigan Chapter Special Libraries Association Recommended Practices Adopted April 2005 Michigan Chapter Recommended Practices Revised: April 2005 1 Table of Contents Foreword I. Introduction A. Definition

More information

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). BY-LAWS Of WAKE COUNTY REPUBLICAN WOMEN CLUB Article I: Name The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). Article II: Objectives The objectives of this organization

More information

Hearing Loss Association of North Carolina Board of Trustee s Meeting Saturday November 4, 2006 Self Help Center Greensboro, NC

Hearing Loss Association of North Carolina Board of Trustee s Meeting Saturday November 4, 2006 Self Help Center Greensboro, NC 1 Hearing Loss Associ of North Carolina Board of Trustee s Meeting Saturday November 4, 2006 Self Help Center Greensboro, NC Voting Trustees (10) present: Joan Black (At Large), Co-President Steve Barber

More information

Dr. Ed Preston, Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith and Ms. Nancy Harrell

Dr. Ed Preston, Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith and Ms. Nancy Harrell NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL 1. Name: The name of this organization shall be the Pennsylvania Public

More information

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014)

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014) SECTION III JOB DESCRIPTIONS (Complete review done: 7/2014) REGION DIRECTOR 1. Serves as presiding officer of the region executive board and region board of directors. 2. Is familiar with region and national

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

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

More information

Wyoming Library Association Position Handbook

Wyoming Library Association Position Handbook Wyoming Library Association Position Handbook For the purpose of defining roles among board and committee members and, when applicable, offering suggested timelines for tasks and projects. Executive Board

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

CONSTITUTION CONSTITUTION. DATE ADOPTED: May 19, 2017 ARTICLE I. NAME. The name of the body shall be the Border Regional Library ARTICLE II.

CONSTITUTION CONSTITUTION. DATE ADOPTED: May 19, 2017 ARTICLE I. NAME. The name of the body shall be the Border Regional Library ARTICLE II. CONSTITUTION CONSTITUTION DATE ADOPTED: May 19, 2017 ARTICLE I. NAME Association. The name of the body shall be the Border Regional Library ARTICLE II. PURPOSE This association is organized and operated

More information

TAIR Constitution and Bylaws

TAIR Constitution and Bylaws Article I. Name TAIR Constitution and Bylaws The name ofthe organization shall be the Texas Association for Institutional Research (TAIR). Article II. Purposes The purposes for which the Texas Association

More information

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North

More information

Louisiana Archives and Manuscripts Association Bylaws

Louisiana Archives and Manuscripts Association Bylaws Louisiana Archives and Manuscripts Association Bylaws Article I Name The name of this nonprofit corporation shall be the Louisiana Archives and Manuscripts Association, hereinafter referred to as LAMA

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).

More information

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.

Section 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 information

UNIVERSITY EVENT PLANNERS Bylaws and Constitution

UNIVERSITY EVENT PLANNERS Bylaws and Constitution UNIVERSITY EVENT PLANNERS Bylaws and Constitution ARTICLE I. Name The name of this organization is the University Event Planners, herein also referred to as UEP or Organization. ARTICLE II. Mission Statement

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

CORNHUSKER CORVETTE CLUB

CORNHUSKER CORVETTE CLUB CORNHUSKER CORVETTE CLUB Officer Job Descriptions Revised March 2017 PRESIDENT. It shall be the duty of the President to supervise the affairs of this Corporation. Specifically: The President shall preside

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY 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 information

National FFA Organization By Laws

National FFA Organization By Laws National FFA Organization By Laws Article I. Relationship to the Constitution The Bylaws shall be a part of the Constitution of the National FFA Organization. Article II. Location of Offices The headquarters

More information

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS ALABAMA ASSOCIATION OF EMERGENCY MANAGERS (AAEM) Bylaws Adopted September 29, 2011 Amended June 23, 2015 0 Table of Contents Preface 2 Incorporation 2 Membership 2 Eligibility 2 Classifications of Membership

More information

FLACADA Constitution and Bylaws

FLACADA Constitution and Bylaws FLACADA Constitution and Bylaws 1 FLACADA Constitution and Bylaws I. Name a. The name of this association is the Florida Academic Advising Association, Inc., and the official acronym shall be FLACADA.

More information

POLICY AND PROCEDURES MANUAL

POLICY AND PROCEDURES MANUAL POLICY AND PROCEDURES MANUAL 2009 Indiana Genealogical Society, Inc. P.O. Box 10507 Fort Wayne, IN 46852-0507 MISSION STATEMENT The purpose of this organization shall be to promote genealogical and historical

More information

SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015)

SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015) SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015) I. Name The name of this organization is Symphony Association for the University of Wyoming. II. Purpose The purpose

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

Alter High School Music Association By-Laws

Alter High School Music Association By-Laws Alter High School Music Association By-Laws ARTICLE I NAME The name of this organization shall be ALTER MUSIC ASSOCIATION herein after referred to as AMA. ARTICLE II PURPOSE The purpose of this association

More information

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Article I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Lee County Master Gardeners Association,

More information

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

More information

Rice Global E&C Forum Structure Definition Page 1 of 7

Rice Global E&C Forum Structure Definition Page 1 of 7 Amended 4-6-2018 The Forum Board of Directors (BoD), under the leadership of the Chairperson, formulates policy, guides and directs, through the oversight of the Executive Committee, the operation of the

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information