Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Size: px
Start display at page:

Download "Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws"

Transcription

1 Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws

2 TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section 4.1 MNA Dues 1 Section 4.2 Local Dues 2 ARTICLE V Executive Board 3 Section 5.1 Areas Represented 4 Section 5.2 Rules Governing the Executive Board 4 Section 5.3 Duties of the Executive Board 5 Section 5.4 Duties of Officers 6 ARTICLE VI Recall of Officers or Executive Board 8 ARTICLE VII Nominations and Elections 8 Section 7.1 Nominations 8 Section 7.2 Methods of Elections and Voting 9 Section 7.3 Special Circumstances 10 Section 7.4 Protests and Appeals 10 ARTICLE VIII AD HOC and Standing Committees 11 Section 8.1 Standing Committee Defined 11 ARTICLE IX General Membership Meeting 12 ARTICLE X Collective Bargaining 13 ARTICLE XI Strike Vote 14 ARTILCE XII Amendments 14

3 1 BYLAWS Professional Chapter of BMC Registered Nurses ARTICLE I: NAME This unit shall be known as the MNA Professional Chapter of Berkshire Medical Center Registered Nurses. ARTICLE II: OBJECTIVE The objective of this unit is to improve employment conditions for all Registered Nurses at BMC and to uphold quality nursing care at BMC by bargaining with representation by the Massachusetts Nurses Association s Labor Relation Program. ARTICLE III: MEMBERSHIP AND VOTING BODY 1. Members of this unit are those Registered Professional Nurses employed by BMC as determined by the State Labor Relations Commission. 2. All members of the unit in attendance who have paid their full Association membership dues and local unit dues have the privilege of voting on all matters and elections. ARTICLE IV: DUES Section 4.1: MNA Dues 1. Annual dues shall be established by the membership of the MNA and the District Chapter. 2. Dues will be paid via weekly payroll deductions or by direct payment to the MNA. 3. Nurses paying full dues will be considered members of the Berkshire Medical Center Registered Nurses Bargaining Unit with full voting privileges. 4. Nurses may pay partial dues (Association Service Fees). These Nurses will not be able to vote on union matters or in elections, nor may they seek office on the Executive Board, nor serve on committees.

4 2 5. Those nurses who only pay the Association service fee are represented by the current contract and may file grievances and be represented by the union. Section 4.2: Local Dues 1. Local dues shall be established by the membership of the Berkshire Medical Center Registered Nurses Bargaining Unit and shall be paid directly to this unit. The amount of dues at this time shall be $.25 per week, and will be collected via payroll deduction. 2. The amount of local dues may be changed by a majority vote at any time during the year by a quorum of the membership at an open meeting, having been announced in advance as an agenda item. 3. These will be used for any of the following: A. Members of the Executive Board will be allotted up to $ per term to be used for reimbursement of expenditures incurred during union business, i.e. long distance calls, postage and meals during sessions (exclusive of alcoholic beverages), gasoline, mileage. Expense Vouchers must be submitted before receiving monies. B. Special mailings and quarterly newsletters that will be posted to RN s to allow membership to remain apprised of all union business. C. A scholarship fund will be established to be awarded each year to an outstanding nursing student in the sum of $500.00, unless there are not sufficient funds for such. The gift will be presented in the name of Berkshire Medical Center Registered Nurses Bargaining Unit. D. The purchase of an answering machine to be used by the Chief Steward while he/she holds that office. E. To send two members to the MNA convention, who shall then report back to the local unit about the convention. F. Any other appropriate bargaining unit expense, $ or less approved by the Executive Board at a regular board meeting. G. Any appropriate bargaining unit expense over $ shall be brought to the membership for their approval.

5 3 4. Payment of local dues will be mandatory by all registered nurses who are associated with the MNA at the full membership level for voting purposes and holding any office. A. The Chairperson, the Co-Chairperson and the Grievance Steward shall receive a monthly stipend of $ each. ARTICLE V: EXECUTIVE BOARD The Executive Board shall be the governing body of this unit. The Executive Committee shall meet at least monthly on a regularly scheduled date and time that is mutually agreed upon and known to all, with the agenda set at the previous meeting. All meetings shall be conducted by the chairman or his/her designee from the Executive Board, according to Robert s Rules of Order, Revised, and shall be governed by them in all cases to which they are applicable, and in which they are not inconsistent with the bylaws and rules of order of the MNA. A quorum for any Executive Board meeting shall consist of all committee members present and voting. The order of business shall be as follows: Call to order by Chairman Call for Recording Secretary s report Motion to amend, correct, accept Call for Treasurer s report Motion to amend, correct, accept Call for committee reports from committee Chairpersons Motion to amend, correct, accept Old Business New Business Call for Grievance Report from Grievance Steward Motion to amend, correct, accept Adjournment

6 4 Section 5.1: The Executive Board shall consist of members from the following areas: 1. Surgical floors, SDC and PAT 2. ICU/CCU, Crisis, Sp. Floats 3. Telemetry, Cardiac Rehab 4. OR, PACU, Crane, Nursing Intervention/Spec. Procedures, X-ray and Endoscopy 5. Psyche/McGee 6. MCH-Pediatrics 7. Medical floors, RCU 8. Specialty Units (IV, Education, Inf. Control, Case Management), NOF, Non Scheduled. 9. Rehab 10. ED and Clinics, 11. Renal Section 5.2: Rules Governing The Executive Board 1. Members from any one of the above listed areas shall fill no more than two seats. 2. Officers of the Executive Board shall be selected every year in January. The incoming Executive Board shall select officers from among themselves by secret ballot at the January committee meeting. At the next regularly scheduled open meeting for the membership the officers will be announced and the list of officers posted in all designated places. The Offices shall consist of a Chair and Co-Chairman, Recording Secretary, Corresponding Secretary, Treasurer, and Chief Steward. 3. Members of the Executive Board shall serve for two years, with the term commencing in January.

7 5 4. In the event that a member of the Executive Board should find it necessary to resign before the end of the term, he/she must give four weeks written notice, (except in extreme emergency), and a special election shall be conducted at the next open meeting for the vacant position. Section 5.3: Duties of The Executive Board 1. Review biannually, or as deemed necessary, the personnel policies for registered nurses in effect at BMC. 2. Receive from and make recommendations to the membership of the unit on proposed revisions to the personnel policies. 3. Accept and review grievances expressed to the grievance steward by any of the members in regard to their employment situation, and make suggestions for or assist in their solution. 4. Attend monthly Labor/Management meetings and other meetings with Administration as needed and report to the membership on these meetings. Receive proposals and recommendations on these meetings from the membership. 5. Accept and review the grievance of any nurse, which in the opinion of the Executive Board would affect his/her employment status, or that of any other nurse on staff. 6. Serve on the negotiating team during a contract year. 7. Hold quarterly open meetings to inform a general membership of current issues in the bargaining unit, generate discussion of these issues, receive recommendation from the general membership and to offer the general membership access to the committee. 8. The outgoing Executive Board shall meet with the incoming Executive Board to assure a smooth transition within one month of election. 9. If negotiations have not been completed at the time of election of the new board, the present Executive Board shall complete negotiations.

8 6 Section 5.4: Duties of Officers CHAIRMAN Shall: 1. Preside at all meetings of the unit and conduct any or all other business coming before this unit, according to Robert s Rules of Order, Revised. 2. Serve as an ex-officio member on all committees, standing and temporary, except Election Committee. CO-CHAIRMAN Shall: 1. Preside at all meetings in the absence of the Chairman. 2. Have the necessary materials available to unit members who wish to join the MNA. 3. Be responsible for membership recruitment. RECORDING SECRETARY Shall: 1. Attend all meetings and record minutes of said meetings, keeping a record of motions made and passed at each meeting. 2. Keep a record of the names of members comprising each committee. 3. Read the minutes of the previous meeting aloud at all business meetings. CORRESPONDING SECRETARY Shall: 1. Issue all notices of regular and special meetings by mail to all members. Such notices must include an agenda. 2. Keep a record of all mailings. 3. Send out information newsletter. 4. Keep a complete and correct record of each member of the unit with full name and address. 5. Inform all Executive Board members of all meetings within a reasonable time.

9 7 TREASURER Shall: 1. Be accountable for fiscal affairs of the unit and shall provide reports and interpretation of the units financial condition at each meeting. 2. Be sole custodian of all funds of the local unit. 3. Provide for an annual auditing of all records of account for Audit Committee. 4. Pay such bills only as shall have been approved by the Chairman. 5. Any appropriation for $ or more will require two (2) signatures on the check, the Treasurer s plus Co-Chairman. 6. Collect all mail and parcels from the bargaining unit Post Office box. During nominations & elections the Treasurer will collect all nominations and ballots in accordance with the deadlines. Ballot envelopes will not be opened; they will be separated from outside mailings and be handed over to the nomination and elections committee. CHIEF STEWARD Shall: 1. Serve as liaison between the membership and the Executive Board for purposes of filing grievances. This person shall agree to be available to the membership via telephone. Name and phone number shall be posted on the union bulletin board outside the cafeteria. In the event that the Steward is unavailable (due to vacation, illness, etc.), it shall be the Steward s responsibility to provide continuity of coverage in his/her absence, and such name shall be posted in all above location. 2. Assist membership in interpreting the contract and in processing grievances when necessary, or delegate their processing. 3. Prepare any grievances in written form, or delegate their preparation, and submit them to the Executive Board. 4. Inform the membership of all grievances filed since the previous meeting, maintaining confidentiality in regard to names and specific units involved, and shall report on progress of grievances under discussion (i.e. Resolved, Step 1, Step 2, etc.).

10 8 ARTICLE VI: RECALL of OFFICERS OR EXECUTIVE BOARD Any officer or Executive Board member, who fails to carry out his /her duties as delineated in these bylaws, shall be subject to recall at the request of the membership. Absence, except when excused in advance by the Chairman, from more then two meetings within each period of twelve months from the date of assuming and elected or appointed positions, shall result in forfeiture of the right to continue to serve and shall create a vacancy to be filled. The procedure to be followed shall be: 1. A specific charge or charges must be brought, signed by the member(s) making the charge(s), at a general membership meeting. 2. The officer or board member so charged shall have the right to representation. 3. A hearing shall be held within two weeks of the charge before a five-member panel chosen from the general membership by the Chairman of the Nominations and Elections Committee. None of the panel may be co-workers of either the officer board member charged, nor fellow board members, or coworkers or the member bringing the charge. 4. A written decision shall be rendered within seven days of the hearing. 5. The officer shall have the right to appeal the decision to the state-level MNA. ARTICLE VII: NOMINATIONS AND ELECTIONS Section 7.1: The Executive Board shall appoint the Chairman of the Election Committee in October of odd-numbered years, for a two-year term of office. Announcement shall be made every October 1 st that nominations are open for upcoming elections and the nomination period will close on October 21 st. All nominations must be postmarked by October 21 to be placed on the ballot. Nominations may be hand delivered to a member of the Executive Board or to a member of the Election Committee. If any seat is not represented by a nominee from that area, that slot shall be open to the general membership for a period of seven days before nominations close. The successful candidate for said slot shall represent that area and is responsible for all communications from the Executive Board to that area.

11 9 The Nomination Committee shall prepare a ballot during November of each year. Written consent must be obtained from each nominated member seeking office to assure willingness to serve. All officers will consist of a two-year term. The areas to be represented, as in Section 5.1, have been divided into two groups, designated either even year or odd year. Elections each year will alternate between the two groups. The following board members shall be elected in the odd numbered years: Surgical floors, SDC, and PAT MCH and PEDI REHAP The Specialty Units (IV/Education/Infection Control/Case Management), NOF and Non-scheduled Emergency Department, Family Health and Clinics The following Executive Board members will be elected in the even numbered years: Renal ICU/CCU, Crisis, and Sp. Floats Medical floors, RCU Telemetry and Cardiac Rehabilitation Psych/McGee Hillcrest Hospital Campus Section 7.2: Methods of Election and Voting Two different methods may be used in elections and voting as detailed below: 1. Traditional Election and Voting An updated union membership mailing list will be submitted to the nominating committee in November of each year. Candidate resume information and ballots will be mailed to each member in November, at least one month before Election

12 10 Day. Notice of the Election Day and the slate of candidates will be posted on Hospital grounds at least one month prior to elections. The secret ballot, unsigned, will be sealed by the voting member in an envelop marked BALLOT. This envelope will be placed within another sealed envelope bearing the signature of the voter, for purposes of verifying voting eligibility. Ballots received after the deadline will not be counted in the election results, and will be held in the original postmarked envelop, unopened, as proof of tardiness. There shall be no write-in candidates. All nomination and election records including minutes of the nominating meeting shall be preserved for a period of at least one year. 2. Recording Secretary Vote If the ballot reflects the same number (or a smaller number) of candidates as vacant positions to be filled, there will not be an election and the Recording Secretary shall vote to accept or reject the slate of nominations. Section 7.3: Special Circumstances 1. In the event of a tie vote, a special open meeting will be held for the purpose of voting on those candidates involved in the toe. Notice of this election will be posted at least two weeks prior to it being held. 2. Should any member be unable to attend a special open meeting for an election, they may request an absentee from the Corresponding Secretary. It will be the individual members responsibility of notifying the Corresponding Secretary of the need for an absentee ballot at least one week in advance of the proposed election. The ballot must be returned to the Corresponding Secretary by the actual day of the election to be counted. 3. If a nominee that is elected declines the office, the office shall devolve to the next highest vote getter. 4. If there is only one candidate for an area and that candidate declines the office after being elected, a special meeting shall be held and the seat shall be open to the general membership in keeping with Article V, section 2. Section 7.4: Protests and Appeals Protests or appeals regarding candidates, ballots or election conduct validity must be filed with the nominating committee within 48 hours of the election. All challenged ballots will be set aside pending a validity ruling by the committee. The ruling must be presented within seven days and will be binding.

13 11 ARTICLE VIII: AD HOC and STANDING COMMITTEES Committees shall be comprised of full dues paying members of this unit and shall assume such duties as specified in these rules. Any BMC RN in good standing may request that his/her name must be considered for appointment. Committee chairman shall be appointed by the newly elected chairman of the Executive Board. The designated committee chairman will in turn select the remainder of his/her committee. Terms will be two years, and members may serve a maximum of three consecutive terms. 1. There shall be the following standing committees: a. Nominations & Election 2. Ad Hoc committees will be constituted as needed; to be determined by the Executive Board. 3. Members may serve on more than one committee, but may chair only one. 4. The Chairperson(s) of these committees shall report at least quarterly to the Executive Board. Section 8.1: Standing Committee Defined A. Nominations & Elections Committee 1. This committee shall consist of five members selected from five different areas of the Hospital. 2. Members of this committee will serve two years and may serve a maximum of three consecutive terms. 3. The term of this committee will continue in October of each odd year. 4. No member of this committee may be presently on the Executive Board nor seeking office in the upcoming election. 5. The duties of this committee will be as follows: a. Set a deadline for nominations and elections. b. Prepare a slate of candidates, confirm their willingness to serve in writing, and verify their eligibility as full members.

14 12 c. Prepare a ballot listing the slate of candidates (including biographical information) to be on site and mailed to all eligible members of the bargaining unit at least one month before the election deadline date. The time and place for the counting of the ballots will be predetermined by the committee and be included in the mailing. d. Collect sealed ballots from the Treasurer of the Executive Committee. Committee members will verify the eligibility of the voter by using the signature on the outside envelope. The committee will open and count the ballots at the predetermined time and place, and announce the results to the membership at the ballot meeting. e. In the event that there are no contests on the ballot, the Recording Secretary of the executive Committee shall cast one vote for the entire slate, and the nominated members shall be considered duly elected in accordance with Article Post results of the election on site within 24 hours of ballot tabulation in designated areas. 7. Handle all protests and appeals brought before the committee concerning nominations and/or elections. 8. Submit report of committee proceedings and results of balloting to the Executive Board after the election and relay the same information at the next regularly scheduled membership meeting. 9. Submit vouchers to the Treasurer for any expenses incurred during the course of the elections. 10. The Chairman of the Elections and nominations committee shall select the five-member panel for hearings concerning the recall of officers or entire board, in accordance with Article VI, No.3. ARTICLE IX: GENERAL MEMBERSHIP MEETING 1. There shall be a quarterly meeting open to the entire membership, with additional meetings scheduled when deemed necessary.

15 13 2. Notice of quarterly meetings shall be posted two weeks in advance with agenda listed on notice. Notices will be posted in all designated areas and on the union bulletin board by the cafeteria. All meetings will follow the same agenda exactly should there be multiple meetings times or dates. 3. Notices for emergency meetings shall follow the same format, but the two week advance notice shall not apply in emergencies. 4. All meetings shall be conducted by the chairman or his/her designee from the Executive Board, according to Robert s Rules of Order, Revised and shall be governed by them in all cases to which they are applicable, and in which they are not inconsistent with the bylaws and rules of order of the MNA. 5. The Order of Business followed at all open meetings will be consistent with the Order of Business for the Executive Board outlined in Article V. 6. Voting at meetings shall be by secret ballot. Members must show proof of membership; either a pay stub or current membership card, to vote on issues at open meetings. Voting may be by show of hands if it is unanimously agreed on beforehand. Majority rules except where specifically outlined otherwise in these bylaws. 7. Special meetings may be by the chairman; with no less than 48 hours notice. 8. A quorum for any open meeting shall consist of all members present and voting. ARTICLE X: COLLECTIVE BARGAINING 1. Bargaining Unit members will be surveyed regarding their issues. These surveys will be used to develop proposals for contract negotiations. 2. Voting on the collective bargaining agreement shall be by ballot without exception. 3. All members must show proof of membership (pay stub or membership card), before being issued a ballot. 4. The vote shall be to accept or reject the contract as presented, and shall have no conditions, options or contingencies attached. 5. Absentee ballots shall be provided upon request for voting on the contract in accordance with the rules outlined in section 7.3(2).

16 14 ARTICLE XI: STRIKE VOTE A strike vote must be at least 75% of the membership in good standing voting by secret ballot. ARTICLE XII: AMENDMENTS These bylaws may be amended by a two-thirds vote at any general meeting, provided that the membership has been notified by poster that the bylaws are an agenda item for at least two weeks previous to the meeting. The effective date of these bylaws shall be September 23, Revised: April 12, 1999 Revised: September 24, 2003 Revised: March 15, 2006

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

EDUCATIONAL SUPPORT PROFESSIONALS ASSOCIATION - CCRI/NEARI CONSTITUTION AND BYLAWS

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

More information

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

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

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

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA Constitution 1. The name of this Association is The Association of Administrative and Professional Staff of The

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

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

More information

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Adopted May, 1975 Revised January, 1989 TABLE OF CONTENTS Article I - Name and Jurisdiction 1 Article II Structure 1 Article

More information

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

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

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

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

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

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

More information

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

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

More information

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

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

More information

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

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL Constitution Article I Name The name of this organization shall be the Western Illinois University Civil Service

More information

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA ARTICLE I NAME Section 101 This organization shall be known as: The United Therapists of Southern California (UTSC), United Nurses Association of

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

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

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION ARTICLE I NAME The name of this Association shall be the Washoe School Principals Association. The purpose of this Association shall be: ARTICLE II PURPOSE

More information

District of Columbia Young Republicans. Constitution as amended May Article I. Name

District of Columbia Young Republicans. Constitution as amended May Article I. Name District of Columbia Young Republicans Constitution as amended May 2017 Article I. Name The name of the organization shall be the District of Columbia Young Republicans (hereinafter, the DCYR or organization

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

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees

More information

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 ARTICLE I Name See Article I, Constitution ARTICLE II Purpose

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association Contents: Article I. Name Article II. Purposes Article III. Membership Article IV. Relationship with the

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

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

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

More information

SECTION 1. DEFINITION

SECTION 1. DEFINITION Bylaws 2018 Article I Title and Functions SECTION 1. NAME The name of this Association shall be the Arizona Nurses Association (AzNA). SECTION 2. PURPOSE The purpose of AzNA shall be to foster high standards

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. As adopted by the League of Women Voters of Montgomery County, Maryland, Inc. Amended at Annual Meetings: April 30, 1997 & May

More information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

Alaska Nurses Association. RNs United Local Bargaining Unit Rules. Ketchikan General Hospital. Ketchikan, Alaska

Alaska Nurses Association. RNs United Local Bargaining Unit Rules. Ketchikan General Hospital. Ketchikan, Alaska Alaska Nurses Association RNs United Local Bargaining Unit Rules Ketchikan General Hospital Ketchikan, Alaska Article I Name The name of this unit shall be the Ketchikan RNs United Local Bargaining Unit

More information

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives UNCW Adult Scholars Leadership Alumni (ASLA) BY-LAWS Adopted 06/17/13 ARTICLE I Name The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives ASLA,

More information

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS Mission: The Lehigh Carbon Community College (LCCC) Alumni Association mission is to promote the interest and welfare of Lehigh Carbon Community

More information

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II

More information

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS BY-LAWS OF LOCAL 576 TRANSPORT WORKERS UNION OF AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS 1 ARTICLE PAGE I. GENERAL 3 II. MEMBERSHIP 3 III. MEMBERSHIP MEETINGS 4 IV. LOCAL OFFICERS

More information

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

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

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE GRAND RAPIDS COMMUNITY COLLEGE FACULTY COUNCIL NEGOTIATING

More information

ASSOCIATED STUDENTS OF UMPQUA COMMUNITY COLLEGE BYLAWS

ASSOCIATED STUDENTS OF UMPQUA COMMUNITY COLLEGE BYLAWS ASSOCIATED STUDENTS OF UMPQUA COMMUNITY COLLEGE BYLAWS Article I - The Associated Student Leadership Team Section 1 Executive Council The ASUCC Executive Council officers shall be President, Vice President,

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as

More information

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

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

More information

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE GRAND RAPIDS COMMUNITY COLLEGE FACULTY COUNCIL NEGOTIATING

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME SECTION 1. The name of the organization shall be the HARRISON ORCHESTRA BOOSTERS, INC., hereafter referred to

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

- TASO CHAPTER BY-LAWS

- TASO CHAPTER BY-LAWS - TASO CHAPTER BY-LAWS ARTICLE I NAME This organization shall be known as the Brownsville Officials Soccer Association (BOSA). ARTICLE II OBJECTIVE The objective of the Brownsville Officials Soccer Association

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

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

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

This Association shall be known as the Florida Healthcare Engineering Association.

This Association shall be known as the Florida Healthcare Engineering Association. Article I - Name and Headquarters This Association shall be known as the Florida Healthcare Engineering Association. Headquarters - the location of the principal office for the Florida Healthcare Engineering

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

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

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

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME The name of this organization shall be the Parent-Teacher Organization of BLOOMFIELD

More information

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose BYLAWS Of Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I National Affiliation and Purpose The Land Use Planning Community of Practice (CoP) is a part of extension, a component

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

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

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

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

By Laws of the Missouri Rehabilitation Association

By Laws of the Missouri Rehabilitation Association By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation

More information

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016 ARTICLE I - NAME This Local shall be known as Local 7200, COMMUNICATIONS WORKERS OF AMERICA. ARTICLE II - JURISDICTION Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information

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

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

More information

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES COMMITTEE NAME: AWARDS & SELECTION. Membership and Terms: Representatives are appointed/dismissed by the chairperson of the committee. Representatives

More information

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS ARTICLE I NAME The name of this organization shall be the Oregon League of Rabbit and Cavy Breeders. Hereafter may be referred

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

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

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

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

By-Law Review Committee Amendment Proposal Number 4: Board of Directors

By-Law Review Committee Amendment Proposal Number 4: Board of Directors By-Law Review Committee Amendment Proposal Number 4: Board of Directors Background In 2015, the Los Angeles Intergroup passed a motion to convene a committee made up of past Chairpersons to update the

More information

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 ARTICLE I Sec. 1. The name of this organization shall be the League of Women Voters of Camden County. This local League is an integral part of

More information

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 The number of meetings per year, the months in which they are held and the time and place is determined by mutual agreement of the Board of

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES ARTICLE 1: NAME BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES Ratified, October 14, 1985 Amended, February 2001 Amended, February 2003 Amended, December

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC.

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Article I NAME The name of this organization shall be the Castle High School Show Choir Booster Club, Inc. Article II PURPOSE The purpose

More information

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ).

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). SUMMIT BAND BOOSTERS, INC. BY-LAWS March 2008 Revision ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). ARTICLE II - REGISTERED OFFICE AND AGENT 2.1 The

More information