ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

Size: px
Start display at page:

Download "ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO"

Transcription

1 ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO MINUTES OF THE 412 th MEETING OF COUNCIL Wednesday, January 11 and Thursday, January 12, 2017 DoubleTree by Hilton Toronto Hotel, 108 Chestnut Street, Toronto The 412 th Meeting of the Council of the Royal College of Dental Surgeons of Ontario was held on Wednesday, January 11, 2017 at 7:00 p.m. and resumed on Thursday, January 12, 2017 at 9:05 a.m. ATTENDANCE: Council Members: Elected Representatives: Dr. Elizabeth MacSween District 1 Dr. Benjamin Lin District 2 Dr. Mark Eckler District 4 Dr. Lawrence Davidge District 5 Dr. Sandy Venditti District 6 Dr. Cam Witmer District 7 Dr. Ronald Yarascavitch District 8 Dr. Richard Hunter District 9 Dr. Flavio Turchet District 10 Dr. Amelia Chan District 11 Dr. David Segal District 12 University Representatives: Dr. Harinder Sandhu, Western University, Ontario Dr. David Mock, University of Toronto Lieutenant-Governor-in-Council Representatives: Mr. Ted Callaghan Ms. Susan Davis Ms. Margaret Dunn Mr. Manohar Kanagamany Ms. Catherine Kerr Mr. Greg Larsen Ms. Marianne Park

2 Page 2 Mr. Derek Walter Ms. Elizabeth Wilfert Regrets: Dr. Lisa Kelly District 3 Ms. Beth Deazeley Public appointee Legal Counsel: Mr. Alan Bromstein Royal College of Dental Surgeons of Ontario Staff: Mr. Joe Donahue, Director, Human Resources Mr. Irwin Fefergrad, Registrar Dr. Michael Gardner, Director, Quality Assurance Ms. Lori Long, Director, Professional Conduct and Regulatory Affairs Mr. Kevin Marsh, Communications Director Mr. Greg Moors, Director, Finance, Property and Administration Ms. Angie Sherban, Executive Assistant and Council Liaison Ms. Dayna Simon, Senior Counsel, Regulatory Affairs Wednesday, January 11, 2017 (1) WELCOME REMARKS - REGISTRAR Mr. Fefergrad chaired the meeting and called it to order at 7:00 p.m. He welcomed everyone to the meeting. (2) ROLL CALL Council members were asked to introduce themselves. There were 22 Council members in attendance and 2 members absent. Pursuant to College By-Laws, a quorum was declared. (3) REPORT ON 2016 ELECTIONS TO RCDSO COUNCIL Mr. Fefergrad reported the results of the College election that took place on December 14, Elected were as follows:

3 Page 3 Dr. Elizabeth MacSween District 1 Dr. Benjamin Lin District 2 Dr. Lisa Kelly District 3 Dr. Mark Eckler District 4 Dr. Lawrence Davidge District 5 Dr. Sandy Venditti District 6 Dr. Cam Witmer District 7 Dr. Ron Yarascavitch District 8 Dr. Richard Hunter District 9 Dr. Flavio Turchet District 10 Dr. Amelia Chan District 11 Dr. David Segal District 12 (4) ELECTION TO EXECUTIVE COMMITTEE Mr. Fefergrad reviewed the voting process with Council. There were five positions for election to the Executive Committee that would be cast by closed ballot. The five positions were President, Vice-President, third member dentist, first public member and second public member. He added that there would be five separate elections, one for each position. Public members and dentists were eligible for the President and Vice-President position. He stated that, under the College s By-Laws, nominations can be made from the floor and there can be self-nominations to run for the election. Mr. Fefergrad appointed Mr. Greg Moors and Ms. Dayna Simon as the returning officers for the election. (a) Election of President Mr. Fefergrad stated that he had received nominations from Dr. Elizabeth MacSween, Dr. David Segal and Ron Yarascavitch. There were no further nominations from the floor. Each candidate was invited to address Council in the following order: Dr. MacSween, Dr. Segal and Dr. Yarascavitch. The election by closed ballot followed.

4 Page 4 A second ballot was cast for Dr. Segal and Dr. Yarascavitch. Dr. Yarascavitch was re-elected as President. Dr. Yarascavitch briefly addressed Council members and thanked them for their support. (b) Election of Vice-President Mr. Fefergrad stated that he received three nominations for the position of Vice- President from Dr. Elizabeth MacSween, Dr. David Segal and Dr. Flavio Turchet. There were no other nominations from the floor. The candidates were invited to address Council. Dr. MacSween did not wish to make any further comments, Dr. Segal and Dr. Turchet addressed Council. The election by closed ballot followed. A second ballot was cast for Dr. Segal and Dr. Turchet. They both declined to address Council again. There was a tie in the second ballot and a third ballot was cast. Under the by-laws, there was a draw by lot for the position witnessed by Mr. Fefergrad, Mr. Moors and Ms. Simon. Dr. Turchet was elected Vice-President and congratulated. (c) Election of Third Member Dentist Mr. Fefergrad advised that there were two nominations for the position of third member dentist on the Executive Committee. They were Dr. Elizabeth MacSween and Dr. David Segal. Mr. Fefergrad called for nominations from the floor, and there were none. Both candidates addressed Council in the following order: Dr. MacSween and Dr. Segal. The election by closed ballot followed. Dr. Segal was elected third member dentist on the Executive Committee and congratulated. (d) Election of Public Member (First and Second Positions) Mr. Fefergrad reported that two candidates had stated their intention to run for a public member position on the Executive Committee. The candidates were Mr. Ted

5 Page 5 Callaghan and Ms. Marianne Park. There were no other nominations from the floor. Mr. Fefergrad stated that an election for each position is usually held. However, as there were only two nominations and pursuant to Council s approval, Mr. Callaghan and Ms. Park were acclaimed the two public members of the Executive Committee. (5) MOTION TO DESTROY BALLOTS OF ELECTION MOTION #1: THAT the ballots from the election of the 412 th Meeting of Council be destroyed. CARRIED (Unanimously) (6) ADJOURNMENT There being no further business, the meeting on Wednesday, January 11, 2017 was adjourned for the evening at 8:20 p.m. Thursday, January 12, 2017 (1) CALL TO ORDER Mr. Fefergrad called the meeting to order at 9:00 a.m. (2) ROLL CALL There were 22 Council members in attendance and 2 members absent. Pursuant to College By-Laws, a quorum was declared.

6 Page 6 (3) CONSIDERATION AND ADOPTION OF THE REPORT OF THE EXECUTIVE COMMITTEE (acting as the Nominating Committee) IN RESPECT TO APPOINTMENTS TO RCDSO COMMITTEES Dr. Yarascavitch reported to Council that the Nominating Committee (Executive Committee) had met following the election of Council on January 11, 2017 and prepared the slate of committees, taking into account the parameters of the College s by-laws and requests from Council members for population of committees. A copy of the slate of committees was distributed to Council members for their review. There was a short recess and Mr. Fefergrad invited Council members to meet with him or the Executive Committee if there were any questions or concerns about the committee appointments. After resuming the meeting, Mr. Fefergrad advised that in response to a question raised, Ms. Beth Deazeley was reappointed as Chair of the Legal and Legislation Committee because of her legal background and experience that will be required in order to deal with many by-laws changes anticipated as a result of Bill 87. There was no further discussion on the slate of committee members presented and it was approved as circulated as APPENDIX A. Dr. Larry Davidge abstained from voting. MOTION #2: THAT Council does hereby approve the slate of committee members as circulated by the Nominating Committee (APPENDIX A). CARRIED (Abstention: 1) (Unanimously) Dr. Yarascavitch thanked all Council members for their input and willingness to serve. He looked forward to working with Council in the new term.

7 Page 7 (4) NEW BUSINESS Dr. Yarascavitch presented College lapel pins to the new members of Council: Dr. Chan, Dr. Eckler and Dr. Venditti. It is not normal practice to conduct business at the January election meeting, but Mr. Fefergrad advised that two items required action by Council and could not wait until the next Council meeting in May. 4.1 Commission on Dental Accreditation of Canada (CDAC) Mr. Fefergrad reported that at the November 2016 meeting, Council approved Dr. Joseph Stasko to be the College s representative to attend the CDAC Accreditation Survey for the Western University DDS program from April 3 to 7, He stated that Dr. Stasko recently advised that he is not able to attend the survey and Council was asked to give consideration to approving Dr. Sandy Venditti to replace him. Dr. Venditti replaced Dr. Stasko in District 6. Dr. Venditti expressed her willingness to be the College s representative for this accreditation survey. MOTION #3: THAT Council appoints Dr. Sandy Venditti to replace Dr. Joseph Stasko as the College s representative at the Commission on Dental Accreditation of Canada (CDAC s) accreditation survey of Western University s DDS program which takes place on April 3-7, 2017 in London. CARRIED (Unanimously) 4.2 Amendments to Bill 87 Protecting Patients Act, 2016 (Schedule 4 RHPA Amendments) Mr. Fefergrad reported to Council on the amendments to Bill 87, Protecting Patients Act, 2016, which is an omnibus bill. He made a PowerPoint presentation and reviewed some of the proposed amendments:

8 Page 8 The Minister of Health is getting expanded powers under Section 5 to require personal health information from the College about a member. The Minister of Health has regulatory making authority to make regulations around College committees and panels composition, competence and eligibility. With regard to sexual abuse, the definition of patient includes individuals who were patients within the last year or a longer period of time as the College may determine. The Inquiries, Complaints and Reports Committee panels has expanded powers to make interim suspensions of a member s certificate at any time following the receipt of a complaint or report, in addition to when specified allegations are referred to the Discipline Committee. No gender-based restrictions. Mandatory revocation grounds are expanded and suspension is mandatory in sexual abuse cases that do not involve conduct requiring mandatory revocation. Mandatory program to provide funding for therapy begins immediately upon an investigation or the filing of a complaint. Penalties for failing to report sexual abuse of patients has increased to $50,000. Expanded functions to the Patient Relations Committee including transparency. a. Transparency. b. The register, in addition to what is now contained, includes: every Caution. Any Specified Continuing Education or Remedial Program (SCERP). The result of any inspection of an instruction program that the College has. The Minister of Health to make regulations on civility of communications with patients. Mr. Fefergrad added that although there are a lot of proposed changes, the College has been proactive and implemented many of them already. He reviewed with Council all of the areas that the College is currently involved in.

9 Page Update on International Trade Agreements Mr. Fefergrad introduced Dr. Peter Trainor, Past-President of the College and Canadian Dental Regulatory Authorities Federation (CDRAF), and Chair of the CDRAF Commission dealing with Trade Agreements. The CDRAF felt that a resource document should be produced for government to express the history of what dentistry has done to embrace competent internationally-trained dentists. A copy of the final briefing document was provided to Council for its information. It was compiled by Dr. Trainor and Mr. Robert Lees (Manager, Registration). After it has been translated into French, it will be made available to all dental regulatory authorities nationally to post on individual websites. In Ontario, immigration is a critical issue because it has the largest number of dentists and the largest number of non-domestically trained applicants. In order to maintain the College s mandate of acting in the public s interest, it is important that there is one standard of dentist. Dr. Trainor continued by reporting on the Comprehensive Economic Trade Agreement (CETA) between Canada and the Economic Union covering a common market of some 500 million people. He also discussed the Trans-Pacific Partnership (TPP) Agreement that covers 40% of the world s economy. The ultimate goal of the trade agreements is permit-to-permit registration which, in the College s view, is not in the public s interest. Canada has an accreditation process that measures education programs utilizing pre-determined criteria and is conducted by the Commission on Dental Accreditation of Canada (CDAC). It recognizes the importance of links that exist in Canada between accreditation and the educational process, the external certification process and the registration and licensure process. Canada has defined and recognized pathways for registration of candidates from its own faculties of dentistry as well as from jurisdictions that have mutual recognition agreements (MRAs). Candidates from those countries with MRAs are treated the same as domestically-trained applicants that include two national examinations, a written and an objective structured clinical examination administered by the National Dental Examining Board of Canada (NDEB).

10 Page 10 The Fairness Commissioner of Ontario holds the College accountable to ensure that its registration practices are equal, fair, transparent and accountable for all applicants. At its December 9, 2016 meeting, the Executive Committee recommended that Council strike a working group to explore Ontario immigration and ensuring that internationally-trained applicants have the knowledge, skill and judgement to be easily integrated into Ontario practice, and also to provide advice to Council on matters relating to trade agreements and labour mobility. MOTION #4: THAT Council establish a new Ad Hoc Committee, known as the Ad Hoc Committee on International Mobility, to be composed of Dr. Peter Trainor as Chair, the Registrar and no more than three other persons selected by the Executive Committee in consultation with the Registrar, to make recommendations to Council: 1. To assist Council in determining how to ensure that internationallytrained dentists have the knowledge, skill and judgement to be easily integrated into Ontario practise so as to facilitate registration while, at the same time, ensuring public protection; and 2. To provide advice and recommendation to Council on any other matters relating to trade agreements and labour mobility which, in the Committee s view, may affect the College s mandate to protect the public interest, AND THAT the Committee provide a report to Council on its activities at least once a year. CARRIED (Unanimously) Dr. Trainor answered several questions from Council members and he was thanked for his insightful report.

11 Page 11 (9) NEXT MEETING OF COUNCIL The next meeting will be held on Thursday, May 11, 2017 at the DoubleTree by Hilton Toronto Hotel. (10) ADJOURNMENT There being no further business, the meeting was adjourned at 12:05 p.m. MOTION #5: THAT the 412 th Meeting of Council be adjourned. CARRIED (Unanimously) SIGNED: Signature of Presiding Officer Signature of Recording Officer Date AMS:705548

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO. MINUTES OF THE 411th MEETING OF COUNCIL

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO. MINUTES OF THE 411th MEETING OF COUNCIL ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO MINUTES OF THE 411th MEETING OF COUNCIL Thursday, November 17, 2016 DoubleTree by Hilton Toronto Hotel, 108 Chestnut Street, Toronto The 411th Meeting of the

More information

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO. MINUTES OF THE 408th MEETING OF COUNCIL

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO. MINUTES OF THE 408th MEETING OF COUNCIL ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO MINUTES OF THE 408th MEETING OF COUNCIL Thursday, November 19, 2015 DoubleTree by Hilton Toronto Hotel, 108 Chestnut Street, Toronto The 408th Meeting of the

More information

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Table of Contents Page BY-LAW NO. 1: GENERAL... 1 1. Definitions...

More information

BY -LAW NO. 1: GENERAL

BY -LAW NO. 1: GENERAL BY -LAW NO. 1: GENERAL Amended June 2016 1. DEFINITIONS 1.01 In this by-law and in any other by-law of the College, unless otherwise defined or required by the context of the specific provision, Act means

More information

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election

More information

College of Massage Therapists of Ontario By-Law No. 5. Committees of the College

College of Massage Therapists of Ontario By-Law No. 5. Committees of the College College of Massage Therapists of Ontario By-Law No. 5 Committees of the College Interpretation 1. Singular and Plural / Masculine and Feminine In these and all by-laws of the College, the singular shall

More information

Health Profession Corporations

Health Profession Corporations Health Profession Corporations Information and application for certificate of authorization for a health profession corporation by members of the College of Medical Radiation Technologists of Ontario Date:

More information

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 87. (Chapter 11 of the Statutes of Ontario, 2017)

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 87. (Chapter 11 of the Statutes of Ontario, 2017) 2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 87 (Chapter 11 of the Statutes of Ontario, 2017) An Act to implement health measures and measures relating to seniors by enacting, amending

More information

OBSERVERS: Serena Shastri-Estrada Jim Rahaman Pauline Tran

OBSERVERS: Serena Shastri-Estrada Jim Rahaman Pauline Tran COUNCIL MINUTES DATE: Thursday, March 31, 2016 FROM: 9:00 a.m. 2:00 p.m. PRESENT: Jane Cox, Chair Sharon Kular Maria Lee Shannon Gouchie Ernie Lauzon Marie Eason Klatt Jennifer Henderson Carol Mieras Julie

More information

Instructions and Checklist

Instructions and Checklist Application for a Certificate of Authorization for a Health Profession Corporation 6 Crescent Road, Toronto, ON Canada M4W 1T1 T: 416.961.6555 F: 416.961.5814 Toll Free: 1.800.565.4591 www.rcdso.org Instructions

More information

College of Massage Therapists of Ontario By-Law No. 8. The Register and Registrant Information

College of Massage Therapists of Ontario By-Law No. 8. The Register and Registrant Information College of Massage Therapists of Ontario By-Law No. 8 The Register and Registrant Information Interpretation 1. Singular and Plural / Masculine and Feminine In these and all by-laws of the College, the

More information

College of Massage Therapists of Ontario By-Law No. 8. The Register and Registrant Information

College of Massage Therapists of Ontario By-Law No. 8. The Register and Registrant Information College of Massage Therapists of Ontario By-Law No. 8 The Register and Registrant Information Interpretation 1. Singular and Plural / Masculine and Feminine In these and all by-laws of the College, the

More information

COLLEGE OF CHIROPODISTS OF ONTARIO. Draft Minutes

COLLEGE OF CHIROPODISTS OF ONTARIO. Draft Minutes COLLEGE OF CHIROPODISTS OF ONTARIO Draft Minutes Meeting of the Council of the College of Chiropodists of Ontario 180 Dundas Street West 19 th Floor Boardroom Toronto, Ontario Friday, October 21, 2016

More information

BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS

BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS SECTION Part 1 Part 2 Part 3 1. Definitions COLLEGE BOARD, COMMITTEES AND PANELS 2. Board

More information

COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor. Election of the Executive Committee

COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor. Election of the Executive Committee COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor January 20, 2017 3:00 p.m. 4:30 p.m. Election of the Executive Committee COUNCIL MEMBERS PRESENT:

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

More information

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING Adopted by the Council under the Chartered Professional Accountants of Ontario Act, 2017 and the By-law on September

More information

TABLE OF CONTENTS PART 1 - DEFINITIONS Definitions Seal...2 PART 2 - AMENDMENT OR REVOCATION OF BY-LAWS...2

TABLE OF CONTENTS PART 1 - DEFINITIONS Definitions Seal...2 PART 2 - AMENDMENT OR REVOCATION OF BY-LAWS...2 College By-laws Original Effective Date: August 3, 2012 Revised September 4, 2012 Revised January 16, 2015 Revised April 8, 2015 Revised September 30, 2015 Revised January 20, 2016 Revised Fee Schedule

More information

COLLEGE OF CHIROPODISTS OF ONTARIO Draft Minutes

COLLEGE OF CHIROPODISTS OF ONTARIO Draft Minutes COLLEGE OF CHIROPODISTS OF ONTARIO Draft Minutes Meeting of the Council of the College of Chiropodists of Ontario 180 Dundas Street West 19 th Floor Boardroom Toronto, Ontario Friday, October 27, 2017

More information

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018 MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018 1 Page Noting Members Present September 17, 2018 (Day1)... 3,4 Declaration of Conflict... 4 Approval of Agenda... 4 President's Opening Remarks...

More information

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999 CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999 CONSTITUTION ARTICLE I Name The name and title by which this organization (hereinafter referred to as the Constituent

More information

REGULATED HEALTH PROFESSIONS ACT

REGULATED HEALTH PROFESSIONS ACT c t REGULATED HEALTH PROFESSIONS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

Appendix: regulations and relevant sections in statutes. Business Corporations Act

Appendix: regulations and relevant sections in statutes. Business Corporations Act CERTIFICATE OF AUTHORIZATION for a CORPORATION TO PRACTISE MEDICINE Telephone: (416) 967-2673 or (800) 268-7096 Email: corporations@cpso.on.ca Appendix: regulations and relevant sections in statutes Business

More information

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO BYLAWS Bylaws relating generally to the conduct of the affairs of the Chartered Professional Accountants of Ontario Amended September 28, 2017 TABLE OF CONTENTS

More information

CONSTITUTION, BY-LAWS, REGULATIONS & RULES. April 2018

CONSTITUTION, BY-LAWS, REGULATIONS & RULES. April 2018 SCARBOROUGH SHARKS GIRLS HOCKEY ASSOCIATION CONSTITUTION, BY-LAWS, REGULATIONS & RULES April 2018 "Dedicated to Improvement" TABLE OF CONTENTS PART I CONSTITUTION ARTICLE ONE Name 1 ARTICLE TWO Governing

More information

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7 Bylaws under the Optometrists Profession Regulation, Health Professions Act Approved at the September 30, 2006 Annual General Meeting (AGM) and amended at the October 18, 2012 AGM, the October 22, 2015

More information

ATHLETICS NEW BRUNSWICK ATHLÉTISME NOUVEAU-BRUNSWICK

ATHLETICS NEW BRUNSWICK ATHLÉTISME NOUVEAU-BRUNSWICK ATHLETICS NEW BRUNSWICK ATHLÉTISME NOUVEAU-BRUNSWICK CONSTITUTION and BY-LAWS PART A CONSTITUTION: Revised, 1995 ARTICLE I A. Name B. Affiliation - Athletics Canada C. Range of Activities ARTICLE II A.

More information

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - ALLEN PHILLIP DENYS

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - ALLEN PHILLIP DENYS B E T W E E N: DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO - and - ALLEN PHILLIP DENYS NOTICE OF HEARING THE INQUIRIES, COMPLAINTS

More information

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS Contents Article 1. The Corporation... 1 Corporation... 1 Authority.... 1 Girl Scout Movement.... 1 Voting Membership.... 1 Council Delegates.... 1 Annual

More information

COLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA

COLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA COLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA BYLAWS under the Health Professions Act Dated: March 24, 2006 Current version consolidated November 2015 CONTENTS Page Definitions... 1 PART 1 COLLEGE

More information

The Basic Texts of the OIE. General Rules and other texts Adopted by the Assembly in May 2011

The Basic Texts of the OIE. General Rules and other texts Adopted by the Assembly in May 2011 The Basic Texts of the OIE General Rules and other texts Adopted by the Assembly in May 2011 Revised by the Assembly in May 2012 and in May 2013 P a g e 2 GENERAL RULES OF THE WORLD ORGANISATION FOR ANIMAL

More information

T H E C O L L E G E O F P S Y C H O L O G I S T S O F O N T A R I O L O R D R E D E S P S Y C H O L O G U E S D E L O N T A R I O

T H E C O L L E G E O F P S Y C H O L O G I S T S O F O N T A R I O L O R D R E D E S P S Y C H O L O G U E S D E L O N T A R I O T H E C O L L E G E O F P S Y C H O L O G I S T S O F O N T A R I O L O R D R E D E S P S Y C H O L O G U E S D E L O N T A R I O 110 Eglinton Avenue West, Suite 500, Toronto, Ontario M4R 1A3 Tel: (416)

More information

BYLAWS of USPS DISTRICT 28

BYLAWS of USPS DISTRICT 28 UNITED STATES POWER SQUADRONS Sail and Power Boating America's Boating Club BYLAWS of USPS DISTRICT 28 A Unit of United States Power Squadrons 16 November 2015 BYLAWS DISTRICT 28 A Unit of United States

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

ARTICLE 2: REGISTRATION AND CODE OF ETHICS Code of Ethics Information Available to Registrants... 5

ARTICLE 2: REGISTRATION AND CODE OF ETHICS Code of Ethics Information Available to Registrants... 5 Bylaw No. 5 i Table of Contents Preamble to Bylaw... 1 Bylaw No. 5... 2 ARTICLE 1: DEFINITIONS AND PRINCIPLES OF INTERPRETATION... 2 1.1 Definitions and Other Variations of the Word... 2 1.2 Extended Meanings...

More information

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Article 2 Hockey North Bylaws Bylaw 1 - Membership 1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Members:

More information

ROYAL CANADIAN MOUNTED POLICE VETERANS ASSOCIATION

ROYAL CANADIAN MOUNTED POLICE VETERANS ASSOCIATION ROYAL CANADIAN MOUNTED POLICE VETERANS ASSOCIATION Newfoundland & Labrador Division Policies and Procedures Manual 1 P a g e THE RCMP VETERANS' ASSOCIATION NEWFOUNDLAND AND LABRADOR DIVISION Newfoundland

More information

1ST SESSION, 41ST LEGISLATURE, ONTARIO 64 ELIZABETH II, Bill Pr19. (Chapter Pr6 Statutes of Ontario, 2015)

1ST SESSION, 41ST LEGISLATURE, ONTARIO 64 ELIZABETH II, Bill Pr19. (Chapter Pr6 Statutes of Ontario, 2015) 1ST SESSION, 41ST LEGISLATURE, ONTARIO 64 ELIZABETH II, 2015 Bill Pr19 (Chapter Pr6 Statutes of Ontario, 2015) An Act respecting the Supply Chain Management Association Ontario Mr. L. Rinaldi 1st Reading

More information

BYLAWS TABLE OF CONTENTS. 100 Definitions... 1

BYLAWS TABLE OF CONTENTS. 100 Definitions... 1 BYLAWS TABLE OF CONTENTS PART 1 Definitions 100 Definitions... 1 PART 2 CPABC Board, General Meetings and Officers 200 Composition of the Board... 7 201 Eligibility for Election... 7 202 Ceasing to Hold

More information

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

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

More information

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA June 10 2008 Part 1 Definitions 1. The following definitions are in use throughout, except as context requires otherwise:

More information

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS Note: THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS (Originally Approved November 27, 1993) (amended on May 27, 2015 to replace those amended on May 15, 2014) (amended on May 15, 2014 to replace those

More information

The Medical Profession Act, 1981

The Medical Profession Act, 1981 1 MEDICAL PROFESSION, 1981 c M-10.1 The Medical Profession Act, 1981 being Chapter M-10.1 of the Statutes of Saskatchewan, 1980-81 (consult Tables of Saskatchewan Statutes for effective dates) as amended

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

Australian Medical Council Limited

Australian Medical Council Limited A Company by Guarantee Constitution Level 3, 11 Lancaster Place CANBERRA AIRPORT ACT 2609 PO Box 4810 KINGSTON ACT 2604 Registered: 16 July 2008 Australian Company Number: 131 796 980 Australian Business

More information

REGRETS: Valerie Corbin Kurisummoottil S. Joseph Angela Mandich Jeannine Girard-Pearlman. OBSERVERS: Christie Brenchley, (7.0-8.

REGRETS: Valerie Corbin Kurisummoottil S. Joseph Angela Mandich Jeannine Girard-Pearlman. OBSERVERS: Christie Brenchley, (7.0-8. COUNCIL MINUTES DATE: Thursday, January 26, 2017 FROM: 9:00 a.m. 4:00 p.m. PRESENT: Jane Cox, Chair Julie Chiba Branson Mary Egan Julie Entwistle Shannon Gouchie Jennifer Henderson Winston Isaac Ernie

More information

ONTARIO COLLEGE OF PHARMACISTS COUNCIL MEETING AGENDA MONDAY, DECEMBER 7, :00 A.M. OCP COUNCIL CHAMBERS

ONTARIO COLLEGE OF PHARMACISTS COUNCIL MEETING AGENDA MONDAY, DECEMBER 7, :00 A.M. OCP COUNCIL CHAMBERS ONTARIO COLLEGE OF PHARMACISTS COUNCIL MEETING AGENDA MONDAY, DECEMBER 7, 2015 9:00 A.M. 1. Noting Members Present OCP COUNCIL CHAMBERS 2. Declaration of Conflict 3. Approval of Agenda 4. President's Opening

More information

Bylaws of the Faculty Senate

Bylaws of the Faculty Senate Bylaws of the Faculty Senate 1. Constitution: As revised by Senate February 24, 1995, April 21, 1995, March 20, 1998, February 19, 1999, June 15, 2001, November 14, 2003, March 12, 2004, November 2, 2008,

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

More information

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016)

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016) BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA (effective September 20, 2016) TABLE OF CONTENTS PART 1: INTERPRETATION... 1 PART 2: MEETINGS, ELECTIONS, BOARD COMPOSITION, VOTING... 2 200 Annual

More information

Final Report of the Bylaws and Policy Development Committee

Final Report of the Bylaws and Policy Development Committee AACP REPORTS Final Report of the 2010-2011 Bylaws and Policy Development Committee A. MEMBERSHIP RESOLUTIONS Resolution #1-5 Adopted by the AACP House of Delegates. Approving Institutional memberships

More information

BRITISH COLUMBIA COLLEGE OF SOCIAL WORKERS MINUTES

BRITISH COLUMBIA COLLEGE OF SOCIAL WORKERS MINUTES Page 1 of 6 BRITISH COLUMBIA COLLEGE OF SOCIAL WORKERS Approved September 11/10 BRITISH COLUMBIA COLLEGE OF SOCIAL WORKERS MINUTES Date: June 12, 2010 Place: : Members present: Regrets Granville Island

More information

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B; IN THE MATTER of the Society of Industrial and Cost Accountants of Ontario Act, 1941, Statutes of Ontario 1941, c.77; as amended by Statutes of Ontario 1967, c.129; Statutes of Ontario 1971, c.126; Statutes

More information

University of Scranton STAFF SENATE BY-LAWS

University of Scranton STAFF SENATE BY-LAWS University of Scranton STAFF SENATE BY-LAWS Approved and Amended November 18, 2015 Approved and Amended June 27, 2012 2 UNIVERSITY STAFF SENATE BY-LAWS These By-laws are established in accordance with

More information

Librarian Assembly Constitution and Bylaws

Librarian Assembly Constitution and Bylaws Librarian Assembly Constitution and Bylaws Iowa State University Library January 2017 Approved by the Librarian Assembly [January 13, 2017] Article I. Organization IOWA STATE UNIVERSITY LIBRARY Librarian

More information

BY-LAWS NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION. (Amended March 2014)

BY-LAWS NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION. (Amended March 2014) NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION (Amended March 2014) TABLE OF CONTENTS DEFINITIONS...1 I. Head Office...1 II. Corporate Seal and Signing of Documents...1 III. Membership...2 IV. Meetings

More information

BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1. District Organization

BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1. District Organization BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1 District Organization Section 1.1 This district shall be known as District 23, United States Power Squadrons, Inc. Section 1.2 The district

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE DENTISTRY REVIEW COMMITTEE AND THE ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO Ministry of Health and Long-Term Care

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA * M I N U T E S * President Barry H. Grodsky called the meeting to order at 9 a.m. on Saturday, November 10, 2018, in New Orleans, Louisiana.

More information

College of Chiropodists v. Peter Wilson Summary of the Decision of the Panel of the Discipline Committee

College of Chiropodists v. Peter Wilson Summary of the Decision of the Panel of the Discipline Committee College of Chiropodists v. Peter Wilson Summary of the Decision of the Panel of the Discipline Committee Summary - This matter came on for hearing on April 24, 2003. The Discipline Panel considered the

More information

ENGINEERING AND GEOSCIENCE PROFESSIONS GENERAL REGULATION

ENGINEERING AND GEOSCIENCE PROFESSIONS GENERAL REGULATION Province of Alberta ENGINEERING AND GEOSCIENCE PROFESSIONS ACT ENGINEERING AND GEOSCIENCE PROFESSIONS GENERAL REGULATION Alberta Regulation 150/1999 With amendments up to and including Alberta Regulation

More information

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD ARTICLE I - NAME AND AUTHORITY Section 1 Name: The name of this body shall be the Tampa-Hillsborough County Public Library Board (the Board

More information

PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1

PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 PHYSICIAN AND CLINICAL ASSISTANTS OF MANITOBA (PCAM) «the Association» BY-LAW #1 Table of Contents ARTICLE 1: CORPORATE

More information

Saskatchewan Dietitians Association Administrative Bylaws

Saskatchewan Dietitians Association Administrative Bylaws Saskatchewan Dietitians Association Administrative Bylaws Title 1. These Bylaws may be cited as The Saskatchewan Dietitians Association Administrative Bylaws, 2017. Definitions 2. In these Bylaws, Act

More information

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA ANNUAL GENERAL MEETING Saturday, October 23, 2010 11:00 a.m. 11:40 a.m. Plaza 500 Hotel 500 West 12 th Avenue Vancouver, BC A G E N D A I. Call to

More information

TEACHERS ACT [SBC 2011] Chapter 19. Contents PART 1 - DEFINITIONS

TEACHERS ACT [SBC 2011] Chapter 19. Contents PART 1 - DEFINITIONS [SBC 2011] Chapter 19 Contents 1 Definitions PART 1 - DEFINITIONS PART 2 COMMISSIONER AND DIRECTOR OF CERTIFICATION 2 Appointment of commissioner 3 Commissioner s power to delegate 4 Recommendations about

More information

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS DIVISION I. ARTICLE 1. Section 3. Section 4. ARTICLE 2. COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP REAPPORTIONMENT The Election Committee

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

ROYAL AUSTRALASIAN COLLEGE OF SURGEONS

ROYAL AUSTRALASIAN COLLEGE OF SURGEONS 1. PURPOSE AND SCOPE The Royal Australasian College of Surgeons (RACS) and the Neurosurgical Society of Australasia (NSA) have established a Specialty Training Board (the Board) for the conduct and oversight

More information

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications 1 BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS PART I CONSTITUTION Article I Article II Article III Article IV Article V Article VI Legal Basis for an Academic Senate Purpose

More information

The Practitioner Staff Appeals Regulations

The Practitioner Staff Appeals Regulations PRACTITIONER STAFF APPEALS R-8.2 REG 5 1 The Practitioner Staff Appeals Regulations being Chapter R-8.2 Reg 5 (effective December 16, 2005). NOTE: This consolidation is not official. Amendments have been

More information

Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc.

Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc. Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc. October 1, 2017 Contents ARTICLE I. DEFINITIONS... 3 ARTICLE II. PURPOSE AND STRUCTURE... 3 ARTICLE III. OFFICERS... 4 ARTICLE

More information

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

More information

ONTARIO REGULATION 544/94 GENERAL PROPOSED AMENDMENTS TO QUALITY ASSURANCE REGULATION AND RATIONALE CHART (February 2017)

ONTARIO REGULATION 544/94 GENERAL PROPOSED AMENDMENTS TO QUALITY ASSURANCE REGULATION AND RATIONALE CHART (February 2017) ONTARIO REGULATION 544/94 GENERAL PROPOSED AMENDMENTS TO QUALITY ASSURANCE REGULATION AND RATIONALE CHART (February 2017) CURRENT REGULATION PROPOSED AMENDMENTS RATIONALE / COMMENTS GENERAL 28. In this

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO Medical Service, Research and Development Plan (MSRDP) FACULTY PRACTICE PLAN Revised Feb 24, 2011 AMENDED AND

More information

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT Province of Alberta ENGINEERING AND GEOSCIENCE PROFESSIONS ACT Revised Statutes of Alberta 2000 Current as of March 15, 2012 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

Toronto Area Chapter of the Society for Information Management BY-LAWS. Of the. Toronto Area Chapter of the SOCIETY FOR INFORMATION MANAGEMENT

Toronto Area Chapter of the Society for Information Management BY-LAWS. Of the. Toronto Area Chapter of the SOCIETY FOR INFORMATION MANAGEMENT By-Law Number 1 BY-LAWS Of the Toronto Area Chapter of the SOCIETY FOR INFORMATION MANAGEMENT 2006 Toronto Area Chapter of the - All Rights Reserved Page 1 of 13 ARTICLE 1: PURPOSE AND ACTIVITIES...4 SECTION

More information

NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws. Adopted by The NJHSA

NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws. Adopted by The NJHSA NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws Adopted by The NJHSA ARTICLE I: Name New Jersey Horse Shows Association, Inc. CONSTITUTION The name of this Association shall be "NEW JERSEY

More information

College of American Pathologists Constitution and Bylaws

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

More information

CONSTITUTION. Labovitz School of Business and Economics. University of Minnesota Duluth. Approval: Approved by the LSBE Senate

CONSTITUTION. Labovitz School of Business and Economics. University of Minnesota Duluth. Approval: Approved by the LSBE Senate CONSTITUTION Labovitz School of Business and Economics University of Minnesota Duluth Approval: Approved by the LSBE Senate December 21, 2005 1 2 3 4 5 6 7 8 9 10 11 12 CONSTITUTION Labovitz School of

More information

lnstitut William Glasser - Canada William Glasser lnstitute - Canada

lnstitut William Glasser - Canada William Glasser lnstitute - Canada CONSTITUTION AND BY-LAWS TABLE OF CONTENTS SECTION 1 GENERAL SECTION 2 - VISION - MISSION - OBJECTIVES SECTION 3 - OFFICIAL LANGUAGES SECTION 4 - APPROVAL SECTION 5 - DEFINITIONS SECTION 6 - INTERPRETATION

More information

Background. 1 P age. 1. Remove the existing Provisional Class of membership, which is no longer consistent with the College s assessment processes.

Background. 1 P age. 1. Remove the existing Provisional Class of membership, which is no longer consistent with the College s assessment processes. Background Under the Regulated Health Professions Act, 1991 (RHPA), the College of Dietitians of Ontario (the College) has the responsibility to "develop, establish and maintain the standards of qualification"

More information

Elgin Middlesex District Soccer League By Laws

Elgin Middlesex District Soccer League By Laws Elgin Middlesex District Soccer League By Laws Article 1: NAME 1. The name of this League shall be the Elgin Middlesex District Soccer League, hereinafter referred to as the EMDSL, or as the League. The

More information

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

More information

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991)

The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved by the Faculty Council, 1 Spring Semester 1991) 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 The Constitution of the General Faculty The University of North Carolina at Greensboro (Approved

More information

FACULTY CONSTITUTION AND BYLAWS INDIANA UNIVERSITY SCHOOL OF DENTISTRY

FACULTY CONSTITUTION AND BYLAWS INDIANA UNIVERSITY SCHOOL OF DENTISTRY FACULTY CONSTITUTION AND BYLAWS OF INDIANA UNIVERSITY SCHOOL OF DENTISTRY 2009-2010 TABLE OF CONTENTS CONSTITUTION I. NAME... 1 II. POWERS AND RESPONSIBILITIES... 1 A. SOURCE OF POWERS... 1 B. FACULTY

More information

Social Workers Registration Legislation Bill

Social Workers Registration Legislation Bill Social Workers Registration Legislation Bill Government Bill Explanatory note General policy statement This Bill is an omnibus Bill introduced under Standing Order 263. That Standing Order states that

More information

General Regulations Updated October 2016

General Regulations Updated October 2016 General Regulations Updated October 2016 1 THE LAW SOCIETY'S GENERAL REGULATIONS Contents INTERPRETATION...5 COUNCIL MEETINGS AND PROCEDURES...5 Dates of Council meetings...5 Chairing of Council meetings...6

More information

BCTC APPROVED MEETING RULES

BCTC APPROVED MEETING RULES BCTC APPROVED MEETING RULES Below is a summary of the main rules that are proposed to govern the BC Teachers Council meetings. They are partly drawn from the current edition of Robert s Rules of Order

More information

Bylaws. Bylaws of Physiotherapy Alberta - College + Association established by the Council as authorized pursuant to the Health Professions Act (HPA).

Bylaws. Bylaws of Physiotherapy Alberta - College + Association established by the Council as authorized pursuant to the Health Professions Act (HPA). Bylaws Version: 4.0 Current as of: July 12, 2016 Bylaws of Physiotherapy Alberta - College + Association established by the Council as authorized pursuant to the Health Professions Act (HPA). Physiotherapy

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

AIR CANADA COMPONENT OF CUPE BYLAWS

AIR CANADA COMPONENT OF CUPE BYLAWS AIR CANADA COMPONENT OF CUPE BYLAWS January 11, 2013 TABLE OF CONTENTS SECTION PAGE 1. NAME AND JURISDICTION 4 2. DUTIES & OBJECTIVES 4-5 3. INTERPRETATION and DEFINITIONS 5 4. COMPONENT EXECUTIVE COMMITTEE

More information

Professional Engineers Act Amended

Professional Engineers Act Amended Professional Engineers Act Amended On December 14, 2017, the Stronger, Fairer Ontario Act (Bill 177) passed third reading in the legislature and received Royal Assent from the lieutenant governor. Schedule

More information

Smiths Falls Minor Hockey Association C O N S T I T U T I O N As Amended May 2016

Smiths Falls Minor Hockey Association C O N S T I T U T I O N As Amended May 2016 Smiths Falls Minor Hockey Association C O N S T I T U T I O N As Amended May 2016 ARTICLE 1 NAME This organization shall be known as the Smiths Falls Minor Hockey Association and any reference to SFMHA

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-126 HOUSE BILL 438 AN ACT TO PROMOTE EFFICIENCY AND EFFECTIVENESS IN THE ADMINISTRATION OF HUMAN SERVICES AND TO STRENGTHEN THE LOCAL PUBLIC

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION

AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION Article I: NAME The name of this organization shall be THE AMERICAN COLLEGE OF VETERINARY SURGEONS,

More information