Greater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws

Similar documents
The Bylaws of the Association for Talent Development South Florida Chapter

Association for Talent Development ATD Houston Chapter By-laws

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

BYLAWS of the International Society for Technology in Education

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

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

LRCFT Retiree Chapter Bylaws

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

Valdosta State University Alumni Association, Inc.

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

PMI-Central Ohio Chapter Bylaws Proposed Changes for Approval by the Chapter Membership as of 10/12/13 (DRAFT)

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

College of American Pathologists Constitution and Bylaws

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

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

FRUITLAND DOMESTIC WATER COMPANY

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

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

JACKSON COUNTY DEMOCRATIC COMMITTEE

Regions. Regulation No. 9. Effective June 7, 2017

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

BYLAWS OF THE AMERICAN NETWORK OF COMMUNITY OPTIONS AND RESOURCES (ANCOR)

New Hampshire Alcohol & Drug Abuse Counselors Association

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

Arabian Sport Horse Alliance, Inc.

PRSA MIAMI CHAPTER BYLAWS

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

Bylaws. The Arc Montgomery County

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

BYLAWS OF ASSOCIATION FOR TALENT DEVELOPMENT CASCADIA CHAPTER

AMENDED AND RESTATED BYLAWS TOGETHER SC

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312

Port Orchard Chamber of Commerce Bylaws

BYLAWS. (Code of Regulations) ROCKY RIDGE CONDOMINIUM ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

BYLAWS OF THE INTERNATIONAL LAMA REGISTRY, INC. ARTICLE I. PURPOSE ARTICLE II. OFFICES

Michigan Association of Railroad Passengers, Inc. BYLAWS

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

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

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

STUDENT SENATE BILL Title: Chapter and Bylaws of the Board of College Councils. Author(s): BOCC President Aaron Froug

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

U.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION

BYLAWS EMERGENCY NURSES ASSOCIATION

BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015)

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

Amended and Restated Bylaws

KANSAS SELF-INSURERS ASSOCIATION BYLAWS

PMI Cyprus Chapter Bylaws

BYLAWS of the American Working Dog Federation January 2019

CONSTITUTION. As amended on Nov. 21, Article I. Name and Location

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES...

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

CODE OF REGULATIONS As Amended September 2016

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

Navy League Of The United States Bremerton-Olympic Peninsula Council

By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map)

Constitution (Effective August 21, 2017)

New Hampshire Mushers Association, Inc. Constitution and By-laws

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE

INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, MONTGOMERY COUNTY MARYLAND CHAPTER BYLAWS

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

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:

VNA BYLAWS. Article II. Revised 11/12/2014 1

SAN FRANCISCO BLACK COMMUNITY MATTERS

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

The Ethical Humanist Society of Chicago

The Unitarian Society of Ridgewood, NJ Constitution and By-Laws As amended June 5, 2016

Fort Lauderdale Triathletes, Inc. Constitution and By-Laws

Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS

Transcription:

Greater Cincinnati Chapter of the Association for Talent Development Chapter Bylaws ARTICLE I Name & Purpose Section A: Chapter Name The name of this organization is the American Society for Training and Development, INC., Greater Cincinnati Chapter which is doing business as the name Greater Cincinnati Chapter of the Association for Talent Development, Inc., aka GCATD. The chapter is a not-for-profit 501 (c)(3) corporation registered with the Ohio Secretary of State. Section B: Affiliation with the National Society The chapter is an affiliate of the American Society for Training and Development (ASTD), which is doing business under the trade name Association for Talent Development (ATD), a non-profit educational society under Section 501 (c)(3) of the Internal Revenue Code of the Internal Revenue Code of 1986. ATD and its chapters are not organized for profit, and no part of their net earnings shall benefit any member or private individual, except for payment or reasonable compensation for services rendered. Section C: Governance and Management of Chapter The chapter shall be governed and managed by a Board of Directors elected by the membership. The Board of Directors shall set policies within the limits prescribed by these bylaws. Section D: Purpose The chapter is organized exclusively for charitable and educational purposes within the meaning of Section 501 (c)(3) of the Internal Revenue code of 1986, as amended ( IRC ), and may make expenditures for one or more of these purposes. Without limiting or expanding the foregoing, the chapter s main purpose shall be to provide connections and learning events to accelerate professional growth. The specific purposes for the chapter s business are listed within the articles of incorporation registered with the Ohio Secretary of State. Section E: Equal Opportunity The chapter offers equal opportunity to all eligible members, regardless of race, color, creed, religion, national origin, age, gender, sexual orientation, marital status, political affiliation, veteran status, physical or mental impairment Section F: Political Activities The chapter shall not devote more than an insubstantial part of its activities to attempting to influence legislation by propaganda or otherwise, and shall not advocate or campaign for legislation or a defeat of proposed legislation. The chapter shall not directly or indirectly participate in, including the publishing or distribution of statements, any political campaign on behalf of or in opposition to any candidate for public office. Page 1 of 8

ARTICLE II Membership Section A: Eligibility Membership in the chapter is open to those who have interests or responsibilities in training, talent development, workplace learning and performance; are interested in advancing the objectives of the chapter and the society; and subscribe to and are qualified under these bylaws. A chapter member in good standing is one who meets the requirements for membership, and whose dues are paid for the membership year. A person desiring chapter membership shall complete the prescribed application and submit it to the chapter services administrator. Membership shall entitle the holder to all of the privileges established by the chapter Board of Directors. Members may be nominated and elected to the chapter Board of Directors. Section B: Dues Dues, fees, and terms of chapter membership will be set by the Board of Directors with a two-thirds majority vote. Chapter membership is not transferable. Section C: Suspension or Termination of Membership The Board of Directors may, by a two-thirds majority vote, suspend or terminate the membership of any individual for monies owed the chapter, or for actions or behavior in violation of these bylaws or deemed not to be in the best interests of the chapter and/or its members. Nonpayment of dues alone places member in lapsed, or non member category. Board action is not required. Suspension or termination of membership will be considered at a regularly scheduled meeting of the Board of Directors. Written notice of, and rationale for, proposed suspension or termination shall be emailed to board members and the member concerned at least fourteen (14) days prior to the meeting. Any motion for suspension or termination must be made by an elected board member, based on personal knowledge, official Chapter records, or a statement signed by no fewer than three (3) Chapter members in good standing. Before action of suspension or termination, the member will have an opportunity to be heard by the Board of Directors. ARTICLE III Board of Directors Section A: Duties and Responsibilities The management of the affairs of the chapter shall be vested in the Board of Directors. It shall be the duty of the board to carry out the objectives and purposes of the chapter, develop strategies and set policies within the limits prescribed by the chapter s bylaws as well as defined by the Chapter Operation Requirements (CORE) of the parent Association for Talent Development. Towards this end, the Board of Directors may make all operational decisions on behalf of the chapter. The duties of the board shall include: establishing policies for the operation of the chapter; approving the strategic plan, creating and managing the annual plan, and the budget; approving categories of membership; authorizing new committees of the chapter; and performing other functions as appropriate for the Board of Directors. The responsibilities of each board member are detailed in the General Board Requirements: Leadership Roles & Responsibilities. Page 2 of 8

Section B: Membership 1. The Board of Directors will consist of not less than five and not more than 11 individuals elected from among chapter members in good standing as specified in Article II of these bylaws. The Board of Directors shall continue in office until successors are duly installed. 2. Members of the Board of Directors shall include: president elect, president; past president; vice president, finance and other elected vice presidents as determined by the Board of Directors and these bylaws. Other elected vice president board positions may include: vice president, professional development; vice president, membership; vice president, communications; and vice president, public relations. 3. President As the chief executive officer of the chapter, the president is responsible for managing the chapter in accordance with these bylaws and the laws of the State of Ohio. The president presides at, and sets the agenda for, meetings of the Board of Directors and membership meetings, except as noted in Article VII of these bylaws; and oversees the management of the chapter. 4. President-Elect The president-elect, as the elected successor to the president, is responsible for the annual CORE submission and compliance and for coordinating annual strategic planning, annual planning and budget development. The president-elect shall fill in for the president as necessary. 5. Past President The past president shall serve as a consultant to the Board of Directors and shall chair the annual election committee. 6. Vice President, Finance The vice president, finance shall report on the financial condition of the chapter at meetings of the board and at other times when called upon by the president. The vice president, finance is responsible for ensuring that the chapter fiscal obligations are in compliance with required federal and state laws, tax laws, chapter bylaws, and Chapter Operating Requirements (CORE) of the parent ATD. 7. Vice President, Professional Development The vice president, professional development shall develop strategies to build leadership and development, relevant and participative, professional development events and opportunities for chapter members. 8. Vice President, Membership The vice president, membership shall develop strategies for member recruitment, retention, recognition and involvement. 9. Vice President, Communications The vice president, communications shall develop strategies to support internal and external chapter communications and marketing that are aligned with the vision and brand of the national ATD and GCATD. All vice presidents shall have position descriptions approved by the board, listing the duties and responsibilities of each position in the General Board Requirements. Position descriptions will be made available to chapter members and potential board members at least 30 days prior to scheduled elections. Section C: Qualifications Persons seeking to serve on the Board of Directors must be chapter members in good standing as specified in Page 3 of 8

these bylaws. Board members are required to maintain membership in the national ATD within 30 days of assumption of office. Section D: Terms Board members shall be elected to serve terms of two years except for the President-Elect who will serve three years (one each as president-elect, president, past president). Board members may stand for re-election to the same board position. The officers, other than President Elect, may serve staggered terms of office so that a maximum of three officers are elected each year. Board members wishing to fulfill a different role after one (1) year of service on the board must resign their current position and run in the general election for the position they seek, respecting the limitation of board eligibility as listed above. Resignations or removal of any incumbents shall be filled from the membership by the remaining board members, by a two-thirds majority vote. The replacement shall serve only until the next regular election. Section E: Conduct of Chapter Business 1. A majority of members of the Board of Directors shall constitute a quorum at any meeting of the board. Should a quorum not be present, those members present may adjourn until a quorum is present. 2. The act of the majority of board members present at a meeting where a quorum is present shall be the act of the board unless a greater proportion is required by law, the bylaws, or the articles of incorporation. 3. Board members may not cast proxy votes for absent board members. Section F: Meetings The Board of Directors may meet monthly and are required to meet at least once a quarter. The date of board meetings will be announced at least thirty (30) days in advance, and the exact time and place of all board meetings will be announced to all board members at least seven (7) days in advance of the meeting. There are to be no secret or closed meetings of the Board of Directors. Board Meeting Minutes will be made available to Chapter members for all board meetings. Except as otherwise noted in the constitution, articles, or bylaws, decisions of the board shall require a majority vote of all the members of the board. Section G: Attendance Failure to attend three (3) consecutive scheduled Board meetings shall be considered sufficient cause for the board to consider removal and replacement of a board member per the provisions of the bylaws. Section H: Removal 1. The Board of Directors may, by two- thirds vote of the full board, suspend or terminate a member of the board for actions or behavior in violation of these bylaws, or deemed not to be in the best interests of the chapter and/or its members. 2. Suspension or termination of board members will be considered at a regularly scheduled meeting of the Board of Directors. Written notice of, and rationale for, proposed suspension or termination shall be mailed to board members and the individual concerned at least fourteen (14) days prior to the meeting. 3. Any motion for suspension or termination must be made by a board member, based on attendance and removal causes outlined in Sections G and H, and/or personal knowledge, official chapter records, or statement signed by no fewer than five chapter members in good standing. Page 4 of 8

4. Before action of suspension or termination, the board member will have an opportunity to be heard by the board. Section I: Vacancies 1. When a vacancy occurs for a board position, the president may, with the approval of the majority of the board of directors, appoint a replacement from among chapter members in good standing to serve the balance of the term. 2. Should the office of president be vacated, the president-elect will assume the position and its responsibilities. If both president and president-elect positions become vacant simultaneously, the vice president, chapter finance will convene the Board of Directors to select a member of that body to assume the duties and responsibilities of the president until a special election by the membership can be held. Approval of an interim president will require a majority vote of the Board of Directors. Article IV Election of Board Members Section A: Nominating Committee The past president will form a nominating committee with the approval of the Board of Directors. The nominating committee will have no fewer than three members, and will include the president-elect and/or the vice president, finance, and one chapter member in good standing not currently serving in elected positions. The committee may propose procedures, rules and schedule for the election for approval of the board. Section B: Slate of Candidates The nominating committee will seek the input of the board of directors and will present a slate of qualified candidates to the membership approximately thirty (30) days prior to the election. All board members are required to be members of national ATD upon assumption of office. All elected positions are required to be GCATD Chapter members in good standing. Each candidate shall run for a specific board position, and if elected, shall serve two years in that position other than the president-elect who serves three years, as noted above. The number of candidates for each position shall be no less than one (1) and no more than two (2). Section C: Voting Board members, except for president and the past president, will be elected annually by a majority of chapter members voting. Members shall vote for no more than the number of candidates equal to the number of all vacancies being filled. Elections for the Board of Directors will be held electronically via an electronic ballot sent to all members in good standing. Board members will be elected by a majority of chapter members voting in the election. Article V Financial Review Section A: Frequency A financial review will be conducted every two years and more frequently if circumstances dictate, by a qualified CPA, with findings reported to the Board of Directors. Section B: Publishing Results Page 5 of 8

Results of the financial reviews and audits will be published and made available to the chapter membership as soon as is practicable, but no later than ninety (90) days into the following fiscal year. Article VI Committees In addition to committees specified in these bylaws, committees may be established or disbanded by the Board of Directors. Committees are subject to the oversight and direction of the board or those authorized by that body. Article VII Special Meetings of the Chapter Special meetings of the chapter may be called by any member of the Board of Directors, or upon the receipt of a petition signed by at least 10% of chapter members in good standing. 1. The call for a special meeting must specify the reason for the meeting. Business at the special meeting will be limited solely to the topic specified. Notification will be made to all chapter members at least ten (10) business days prior to the meeting. 2. Twenty-five percent of chapter members in good standing may constitute a quorum required for the conduct of business at a special meeting. 3. The president, president-elect or one of the vice presidents shall preside at a special meeting of the chapter, unless he/she has a conflict of interest regarding the reason such a meeting has been called. In that case, the body calling the special meeting (the board or chapter members) shall select an individual to preside at the meeting by majority vote. 4. A majority vote of chapter members present will be sufficient to carry a motion, provided that such a motion complies with these bylaws. 5. The minutes of a special meeting will be published or made available to all chapter members. Article VIII Indemnification The Board of Directors may seek and maintain such indemnification to the fullest extent available under the laws of the State of Ohio and in accordance with the articles of incorporation to protect the chapter, chapter members, board members, officers, employees, and agents. Article IX Amendment and Modification of Bylaws Section A: The by-laws may be amended by simple majority vote of members of the board and confirmed by a simple majority of members at a regularly scheduled chapter meeting, provided the change has been advertised in the preceding meeting notice. The bylaws may also be amended by a simple majority vote by electronic or postal mail if the response to the mailing is at least 25% of the chapter membership. Section B: Notice of any potential change must be published and distributed to the membership at least thirty (30) calendar days prior to voting on such measures. Section C: Amendments must be approved by a majority of chapter members in good standing voting by electronic or postal mail ballot or at a duly called special meeting. Section D. Notice of approved changes to these bylaws shall be published or distributed to all chapter members no later than sixty (60) days following adoption. Page 6 of 8

Article X Dissolution of Chapter & Liquidation of Assets The chapter may be dissolved by a vote of two-thirds of chapter members in good standing. Upon dissolution of the chapter, and after all of its liabilities and obligations have been paid, satisfied and discharged, or adequate provisions made therefore, all of the chapter s remaining assets shall be distributed to one or more organizations that are organized and operated exclusively for charitable purposes within the meaning of sections 501(c)(3) and 170(c)(2)(B) of the Internal Revenue Code of 1986, as amended. Page 7 of 8

Amended and approved this date: Board Members: Pam Nintrup, President Kerry Loeffler, President - Elect Randi Sandlin, Vice President, Communications Valerie Plis, Vice President, Professional Development Elaine Suess, Vice President, Membership Page 8 of 8