CONSTITUTION WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC.

Similar documents
SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

TENNESSEE SOCIETY OF HEALTH-SYSTEM PHARMACISTS BY-LAWS. The membership of TSHP shall consist of active, associate, and honorary members.

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

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

THE NEW HAMPSHIRE SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

APNA Texas Chapter Governance Policies (Formerly Bylaws)

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

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

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

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

BYLAWS of the OKLAHOMA CHAPTER AMERICAN PLANNING ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

The St. Peter Claver Foundation Bylaws

Association of Teacher Educators

Oklahoma Society of Radiologic Technologists, Inc. Bylaws

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

Constitution of the MISSOURI SPEECH-LANGUAGE-HEARING ASSOCIATION

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Effective: ~May 2011

EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS

Tennessee Valley Human Resource Association

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.

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

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS

JACKSON COUNTY DEMOCRATIC COMMITTEE

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices

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

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS

Bylaws of ISACA Moscow Chapter

BY-LAWS. Article I Name, Office

Cimarron Region Porsche Club of America

Bylaws for the Genealogical Society of Yuma Arizona

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

Constitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

United Way of Broward County Commission on Substance Abuse. By Laws

Article XIV- Indemnification of Directors 12 and Officers

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

IOWA PHARMACY ASSOCIATION BYLAWS

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

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

American Association for Respiratory Care BYLAWS

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

BYLAWS of CALIFORNIA SOCIETY OF TAX CONSULTANTS, INC. ARTICLE 1 NAME, PRINCIPAL OFFICE, ORGANIZATION AND FISCAL YEAR

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

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

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

Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

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

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME

Oregon Society for Respiratory Care Bylaws

Bylaws of the Academy of Physical Therapy Education, Inc.

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

Partnership for Emergency Planning

By Laws. of the. San Antonio Jaguar Club, Inc. Article I. Section 1. NAME. Section 1. PURPOSE. Section 1. QUALIFICATIONS. Section 2.

Bylaws. The Arc Montgomery County

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION

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

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

MUNICIPAL COURT ADMINISTRATION

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

BYLAWS OF ISACA KENYA CHAPTER

BY-LAWS OF ORANGE COUNTY WOMEN LAWYERS ASSOCIATION ARTICLE 1 NAME, PURPOSES, PRINCIPAL OFFICE, AND NOTICE

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS

Article I Name, Purpose, and Practices

BYLAWS OF THE APPELLATE COURTS SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE III NAME

TEXAS MUSIC EDUCATORS ASSOCIATION CONSTITUTION & BYLAWS

Transcription:

WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. (Affiliated with New York State Council of Health-system Pharmacists ) ARTICLE 1. CONSTITUTION NAME, AFFILIATIONS AND OBJECTIVES c. To assure a high quality of professional practice through the establishment and maintenance of standards of professional ethics, education and attainments and through the promotion of economic welfare. d. To promote research in health-system pharmacy practices and in the pharmaceutical sciences in general. SECTION 1. NAME e. To disseminate pharmaceutical knowledge by providing for interchange of information among hospital pharmacists and The name of this organization shall be "The Western New York members of allied specialists and professions. SECTION 2. Society of Health-system Pharmacists, Inc.," hereafter referred to in the Constitution and By-Laws as the "Society. AFFILIATIONS ARTICLE II. MEMBERSHIP The membership of the Society shall consist of active, associate and honorary members as defined by the New York State Council of Health-system Pharmacists. a. The Society shall be affiliated with the New York State Council of Health-system Pharmacists, hereafter referred to as the Council, and shall support the aims and objectives of that organization. The Council shall represent and speak for the Society and its members in matters of state and national concern. ARTICLE III. OFFICERS SECTION I The Officers of the Society shall be the Immediate Past President, President, President-Elect, Secretary and Treasurer as provided by the By-Laws. These officers shall compose the Executive Committee. SECTION 3. b. The Society shall be represented on the Council as prescribed in the Council Constitution and By-Laws. OBJECTIVES SECTION 2 The President-Elect shall be elected annually for a term of one year and shall ascend successively to the office of President and Immediate Past President, serving one year in each position. The Secretary and Treasurer shall be elected biannually for a term of two years. The objectives shall be: ARTICLE IV. BOARD OF DIRECTORS a. To promote rational, patient oriented drug therapy and drug use control in hospitals and other organized health care settings. b. To assist in providing an adequate supply of qualified health- There shall be a Board of Directors of the Society consisting of officers, the New York State Council of Health-system Pharmacists Board of Directors Chapter Liaison, and three elected Directors as provided in the By-Laws. system pharmacists. ARTICLE V. AMENDMENTS

ARTICLE I Any proposition to alter or amend this Constitution shall be submitted in writing to the Director of the Division of Public Policy and Practice Management by two or more active members. The Director shall submit the amendment(s) with his/her recommendations for approval, disapproval or referral to a committee at the Board of Directors' next regular meeting. Upon receiving a majority vote for approval of the Board of Directors, it shall be submitted to the Board of Directors of the New York State Council of Health-system Pharmacists for approval. After receiving such approval, it shall be submitted to all active members via mail ballot or electronic submission. All ballots received, postmarked within 30 days of the date printed, shall be submitted to the Board of Directors who shall count the votes. A majority of such votes cast shall be required to amend the Constitution. MEMBERSHIP 1.1 MEMBERS 1.2 DUES BY-LAWS The membership of the Society shall be defined by the New York State Council of Health-system Pharmacists By-Laws. Dues for the Society are as defined by the New York State Council of Health-system Pharmacists' By-Laws. 1.3 APPLICATIONS Application for membership shall be as defined by the New York State Council of Health-system Pharmacists' By-Laws. 1.4 PERIOD OF MEMBERSHIP ARTICLE 2 The period of membership shall be as defined by the New York State Council of Health-system Pharmacists' By-Laws. OFFICERS 2.1 COMPOSITION The officers of the Society shall be President, Immediate Past President, President-Elect, Secretary and Treasurer. 2.2 NOMINATIONS OF PRESIDENT-ELECT, SECRETARY AND TREASURER 2.3 ELECTION a. The President shall appoint a nominating committee of no less than three active members no later than February lst, with approval of the Board of The Chairperson of this committee will be the Immediate Past President. b. The nominating committee shall submit a list of candidates for office from the list of active members at the March meeting, at which time nominations may be made on the floor. Within 30 days after their nomination, the Secretary shall submit by mail or electronic submission to every active member of the Society, the names of the candidates. All ballots received, postmarked or via electronic submission within 30 days of notification shall be submitted by the Secretary to the nominating committee who shall count the votes.

The Chairperson of the nominating committee shall notify the Board of Directors the results of the election. The President shall notify all candidates of the results of the election. The results shall be announced at the next meeting of the Society and printed in the Newsletter. The election of the President-Elect, Secretary, and Treasurer shall be by plurality of the votes. 2.4 INSTALLATION OF OFFICERS 2.5 DUTIES The duly elected officers shall be installed in April and June. a. The President shall: 1. Be the principal elected official of the Society. 2. Fill all vacancies except as otherwise provided. 3. Be a member of the Board of Directors and shall serve as its Chairperson. 4. Keep a roster of the names of the membership. b. The President-Elect shall: 1. Perform the duties of the office of President whenever the President shall be unable to do so. 2. Be a member of the Board of Directors and shall serve as its Vice-Chairperson. c. The Immediate Past-President shall: 1. Perform the duties of the President in the absence of the President and President-Elect. 2. Chair the Nominating Committee d. The Secretary shall: 1. Conduct all correspondence of the Society. 2. Notify the New York State Council of Health-system Pharmacists of Chapter activities. 3. Keep the minutes of all the meetings of the Society. 2.6 TERM 2.7 VACANCIES ARTICLE 3. 4. Send a copy of the Society minutes to Board members, and one copy to the New York State Council of Health-system Pharmacists Executive Director within 10 days following the meeting. e. The Treasurer shall: 1. Serve as custodian of Society funds. 2. Be a member of the Board of 3. Establish a bank account in the name of the Society. 4. Receive, disburse and account for all monies received from membership dues at the direction of the Board of 5. Prepare a financial statement for presentation at each meeting. f. Each officer shall submit a report at each meeting of the Board of If absent, each officer shall prepare a written report prior to the meeting and submit it to the President. The elected officers shall serve terms as defined in the Constitution. The Secretary and Treasurer may not serve more than two consecutive terms. a. If the President becomes unable to perform the duties of the office the President-Elect succeeds to the office of the President. b. If the Secretary or Treasurer shall be unable to perform the duties of the office, the Board of Directors is empowered and directed to fill such a vacancy until the next election of the Society. DIRECTORS 3.1 COMPOSITION

There shall be three elected 3.2 ELECTION The Chairperson of the Nominating Committee shall present at the March meeting of the Society, names of candidates, one of Whom will be elected a Director in the manner prescribed for the election of officers of the Society. 3.3 TERM Directors shall serve a term of three years beginning with their installation. One Director shall be elected annually. Directors may not serve more than two consecutive terms. 3.4 VACANCIES If the office of the Director becomes vacant, it shall be filled by appointment of the Board of At the next election of the Society, the Chairperson of the Nominating Committee shall present the names of the candidates, one of which will be elected to complete the balance of the term. a. The President of the Society shall serve as Chairperson of the Board of b. The President-Elect shall serve as Vice-Chairperson of the Board of 4.3 MEETINGS The Board of Directors shall meet at least 4 times a year and at such other times as it may be determined, or at the call of the Chairperson, or upon application in writing of any three members of the Board of 4.4 QUORUM A majority of the Board of Directors shall constitute a quorum. 4.5 RESPONSIBILITIES The Board of Directors shall: a. Have charge of the property of the Society and shall have authority to control and manage the affairs and funds of the Society. ARTICLE 4 BOARD OF DIRECTORS b. Supervise all publications of the Society and select editors for Society publications. 4.1 COMPOSITION 4.2 OFFICERS The Board of Directors shall consist of the President, the Immediate Past President, President-Elect, Secretary, Treasurer, New York State Council of Health-system Pharmacists Board of Directors Chapter Liaison (ex- officio, non-voting) and three Directors who shall be elected by the active membership. c. Make ultimate decisions regarding the acts of Divisions, Committees, and Officers on professional matters as well as administrative, fiscal, and other matters between meetings of the Society. d. Accept on behalf of the Society grants, contributions, gifts, bequests to further the purpose of the Society; and perform all acts and functions not inconsistent with these By-Laws

ARTICLE 5. and shall report actions taken on major policy matters to the next meeting of the Society. DIVISIONS 5.1 FUNCTION 5.2 DIVISIONS Each Division Director shall: 1. Function in a developmental and advisory capacity in order to achieve the objectives of the Society. 2. Develop Programs authorized by the Board of 3. Recommend programs and policies to the Board of Directors in the major area of interest assigned to it. a. Pharmacy Practice This Division shall: 1. Be responsible for development of pharmacy practice in health-system settings. 2. Be responsible for establishing and maintaining liaisons with allied health professions. information to pharmacists, members of allied professions, and the general public. 2. Notify the membership of current events and activities of the Society. 3. Maintain contact with the New York State Council of Health-system Pharmacists Director of Communication Services. c. Public Policy and Practice Management This Division shall: 5.3 COMPOSITION 1. Be responsible for review and interpretation of Proposed legislation and changes in laws, rules and regulations affecting public health and pharmacy practice. 2. Be responsible for reviewing the functions and growth of the Society and review of the Constitution and By- Laws. 3. Maintain contact with the Council s Vice President of Public Policy and Director of Practice Management. a. Director 3. Coordinate continuing education programs including monthly meetings, seminars, and other training activities. 4. Maintain contact with the New York State Council of Health-system Pharmacists Director of Pharmacy Practice, Director of Chapter Services and Director of Education Services and Workforce Development. The Director of each Division shall be an elected member of the Board of The Director shall coordinate activities of all committees responsible to the Division and report activities and recommendations to the Board of b. Communication Services This Division shall: b. Members 1. Be responsible for dissemination of professional

The members of the Divisions shall be appointed by the Division Director, subject to the approval of the Board of c. Vacancies The Division Director shall be authorized to fill vacancies in a division subject to approval by the Board of 5.4 APPOINTMENTS The chairperson shall be appointed for one year by the Division Director, with the approval of the Board of 5.5 COMMITTEES of DIVISIONS a. The Board of Directors shall have authority to assign a specific matter for consideration by a specific Division. b. The Board of Directors shall have final authority over any project requiring the expenditure of Society funds, and over the recommendations of Committees of Divisions. 5.7 DIVISION REPORTS a. The Division Director shall report on division activities at each scheduled meeting of the Society. If absent, the Division Director shall report through a committee chairperson of their respective division. a. Terms of Appointments Each Director may create or discontinue subject to the approval of the Board of Directors, such committees as may be deemed necessary to carry forward the work of the Division. Appointment to Committees of a division shall terminate yearly at the induction of a new Division Director unless otherwise specified. A committee member may be appointed to succeed themselves. Chairperson of a Committee shall be designated by the Division Director from among the members of the Committee, subject to approval of the Board of The Director of the Division shall be a member of the Committees of the Division. ARTICLE 6. b. The Division Director shall prepare an annual report of all pertinent activities of the Divisions including those actions approved and authorized by the Board of MEETINGS a. Frequency General membership meetings shall be held regularly throughout the year. b. Quorum A quorum shall consist of 20 % of the active and honorary members attending a business meeting of the Society. 5.6 AUTHORITY

ARTICLE 7. DELEGATES ARTICLE 9. LIQUIDATION 7.1.1 DELEGATES TO THE MEETINGS OF THE NEW ARTICLE 8. AMENDMENTS YORK COUNCIL OF HEALTH-SYSTEM PHARMACISTS a. Delegates from the Society to the annual meeting of the Council shall be: President, President-Elect, Past President, and as elected by the Society. If any elected delegates or alternate delegates are unable to attend the annual meeting or an additional delegate is allowed, the position shall be filled by appointment of the Board of b. Delegates from the Society attending the annual meeting of the Council and other meetings if called, will be supported financially at the discretion of the Board of Any proposition to alter or amend these By-Laws shall be submitted in writing to the Director of the Division on Public Policy and Practice Management by two or more active members. In the event of the liquidation and dissolution of the Society, any properties, funds or monies, securities or other assets remaining in the treasury of, or to the account of, or otherwise belonging to, the Society shall be disposed of as follows: a. All liabilities and obligations of the Society shall be paid and discharged, or adequate provision shall be made therefore b. Assets held by the Society subject to legally valid requirements for their return, transfer or conveyance, upon dissolution and liquidation, shall be returned, transferred or conveyed in accordance with such requirements c. All remaining assets held by the Society shall be transferred or conveyed, without obligation or restriction, to the New York State Council of Health-system Pharmacists to be used in whatever manner it shall deem appropriate. The Director shall submit the amendment(s) with his/her recommendations for approval, disapproval, or referral to committee at the Board of Directors next regular meeting. Upon receiving a majority vote for approval of the Board of Directors, it shall be submitted to the Board of Directors of the New York State Council of Health-system Pharmacists for approval. After receiving such approval, it shall be submitted to the voting membership of the Society. All ballots received, postmarked within 30 days of the date printed, shall be submitted to the Board of Directors who shall count the vote. Revised & Approved by Membership 06/2017