Education Foundation Bylaws and Mission Statement

Similar documents
Education Foundation Bylaws and Mission Statement

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

25-2 Foundation Bylaws Purpose

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation

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

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

The Yale Club of Boston. Established By-Laws. Article I Name. The name of the corporation shall be The Yale Club of Boston (the Corporation ).

AMENDED AND RESTATED BYLAWS TOGETHER SC

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

TRUSTEES OF TOUGALOO COLLEGE

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

Living Water Home Educators a New Jersey nonprofit corporation

Certificate of Incorporation and Bylaws of World Wide Web Foundation

Article XIV- Indemnification of Directors 12 and Officers

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

BYLAWS OF THE UNITED STATES ORIENTEERING FEDERATION ENDOWMENT FUND INCORPORATED, A PENNSYLVANIA NONPROFIT CORPORATION. Article I Introduction

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013

Sample Coalition By- laws

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

By-Laws of Community Funds, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of Chelmsford TeleMedia Corporation

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

BYLAWS OF THE KENTRIDGE HIGH SCHOOL BOOSTER CLUB PURPOSE STATEMENT ARTICLE I. - OFFICE

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012)

Joplin Area Chamber of Commerce. Foundation By-Laws

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

OREGON RURAL HEALTH ASSOCIATION BYLAWS

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

CSUSM. Foundation Board. Bylaws

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

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

Constitution and Bylaws of the British Academy of Cosmetic Dentistry, Limited by Guarantee

COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club

BY-LAWS OF KIHEI COMMUNITY ASSOCIATION ARTICLE I. Name. This corporation shall be known as the KIHEI COMMUNITY ASSOCIATION. ARTICLE II.

CHIME EDUCATION FOUNDATION BYLAWS

SOMMER FOUNDATION BYLAWS ARTICLE I

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

WAKE TECHNICAL COMMUNITY COLLEGE FOUNDATION BY-LAWS

Bylaws of Midwest Search & Rescue, Inc.

ARTICLE I ORGANIZATION

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

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

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

BYLAWS DOGWOOD HEALTH TRUST

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

Returned Peace Corps Volunteers of Washington D.C. Bylaws (Last Amended by Unanimous Consent, January 12, 2012)

Montana s Peer Network

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

BY-LAWS OF WEST VIRGINIA STATE UNIVERSITY RESEARCH & DEVELOPMENT CORPORATION ARTICLE I PURPOSE, OFFICE ARTICLE II SEAL

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

Transcription:

Education Foundation Bylaws and Mission Statement Effective Date: August 22, 1997 Amended May 3, 1997, July 27, 2001, November 9, 2001, February 25, 2005, May 17, 2005, November 11, 2016 490-B Boston Post Road, Suite 200, Sudbury, MA 01776

MISSION STATEMENT The Foundation, in cooperation with the American Healthcare Radiology Administrators, Inc., obtains and provides resources to enhance the effectiveness of imaging and healthcare disciplines. BYLAWS ARTICLE I - NAME, LOCATION AND REGISTERED OFFICE Name: Location and Registered Office: The name of the corporation shall be American Healthcare Radiology Administrators Education Foundation, Inc., hereafter "Foundation". The Foundation shall have and continuously maintain in the State of Illinois, a registered office and a registered agent whose business office is identical with such registered office and may have other offices within or without the State of Illinois as determined from time to time by the Board of Directors. ARTICLE II - PURPOSES The purposes of the Foundation, as stated in its Articles of Incorporation, are: To carry on the following educational, literary, scientific and charitable purposes, or any of them, both directly and by the application of assets, to the use of the American Healthcare Radiology Administrators, Inc., hereafter "AHRA", exclusively for charitable, scientific, literary or educational purposes: To publish scientific, educational and professional literature; To assist in the establishment and improvement of standards of professional conduct and services in the business and non-medical management aspects of health care radiology; To provide financial support to AHRA and its members in the furtherance of scientific, literary or educational purposes in the profession of radiology administration;

To provide scholarship assistance for members of the AHRA for undergraduate, graduate and other educational programs for the profession of radiology administration; To engage in any and all lawful activities incidental to the foregoing purposes, except as restricted herein; The Foundation also shall have such powers as are now or may hereafter be granted by the General Not-For-Profit Corporation Act of Illinois. ARTICLE III - MISSION STATEMENT The Foundation, in cooperation with the American Healthcare Radiology Administrators, Inc., obtains and provides resources to enhance the effectiveness of imaging and health care disciplines. ARTICLE IV - BOARD OF DIRECTORS Composition: Class One Directors: Class Two Directors: Class Three Directors: Authority and Responsibility: The Board of Directors shall consist of three classes of directors and shall have not less than seven (7) nor more than ten (10) members. Class One Directors shall consist of the AHRA President, Past President, President-elect, and Finance Director. Class Two Directors shall consist of not less than 2 and not more than 3 AHRA members appointed by the AHRA Board of Directors who shall not be current AHRA officers, directors, taskforce or team leaders. Class Three Directors shall consist of not less than 1 member, not more than 3 members, elected by the Class One and Class Two Directors, as determined by the Board of Directors. The affairs of the Foundation shall be managed under the direction and supervision of its Board of Directors who shall approve the goals and outcomes to be accomplished; assure that the desired goals and outcomes are achieved and assure that the Foundation's resources necessary for achievement of its goals and outcomes are used efficiently. The Board of Directors shall be accountable for Foundation assets and shall approve the budget

of the Foundation. The Board shall conduct an annual Board assessment. The Board may retain and compensate such staff and other consultants, including, but not limited to, legal counsel, CPA firms and a Chief Executive Officer, as it deems necessary to achieve the goals and outcomes of the Foundation. The Board shall have authority to contract on behalf of the Foundation and may adopt such policies, rules and procedures for the conduct of the business of the Foundation as it shall deem advisable. The Board shall have authority to establish committees, task forces, commissions and an Advisory Council. The Board shall have authority to indemnify its Directors, officers, employees and agents in accordance with law. The Board shall have and exercise all other powers necessary or convenient to accomplish all of the purposes for which the Foundation is formed. Nominations, Elections and Appointments: Term: Regular Meetings: Notice: The Board of Directors shall establish policies and procedures for the nomination and election of officers and the election of Class Three Directors. Directors shall serve a three-year term or until their successors have been elected or appointed and assume office. Directors may serve a maximum of two (2) terms. The Board of Directors shall hold at least two meetings annually at such time and place as shall be designated by the Chair. Meetings may be conducted by telephone or other electronic means, provided that all directors participating in the meeting can communicate with each other in real time or as otherwise provided by law. Notice stating the time and place of meetings shall be delivered to each director not less than seven days prior to the date of the meeting, either electronically or by mail. If mailed, the notice shall be deemed delivered when deposited in the United States Mail or other comparable commercial mail delivery service addressed to the director at his or her address of record with postage prepaid. Notice may be waived with written or electronic consent of all members of the Board of Directors. Special Meetings: Special meetings may be held on 24-hour notice at the call of the Chair, or in their absence, the Vice Chair, or at the call of a

majority of the members of the Board. Every reasonable effort shall be made to notify all members of the Board as to the date, place and time of special meetings as early as possible after the decision to call such meeting. Attendance and Quorum: Written Consent: Board of Directors: Standards of Conduct: A majority of the voting members of the Board of Directors shall constitute a quorum for conducting business and the act of a majority of the directors present at any meeting at which there is a quorum present shall be the act of the Board, except that no director shall be removed from office and no amendment or alteration of these Bylaws or of the Articles of Incorporation shall be made, except as hereafter provided. If a quorum is not present at any meeting of the Board of Directors, those present may receive and review any reports which do not require Board action and a majority of the Board then present may adjourn the meeting from time to time until a quorum shall be present. Any action required or permitted to be taken at any meeting of the Board of Directors or any committee thereof may be taken without a meeting if all members of the Board or committee consent thereto in writing, whether done before or after the action so taken, and the written consents shall be filed with the minutes of proceedings. Written consent shall include electronically recorded consent. Class One Directors shall not be removed from office except upon removal or resignation from the AHRA Board of Directors. Class Two and Class Three Directors may be removed from office with or without cause by a vote of two-thirds of all voting members of the Board other than the director to be removed. No member of the Board of Directors shall realize economic gain from any action of the Board of Directors in which that member participated. Directors shall be required to advise the Board whenever the Board is considering any action that would have a direct bearing on the business or professional interests of the member or the firm or corporation of which the member is an officer, director, employee or owner. ARTICLE V - OFFICERS

Composition: Term: Authority and Responsibility: Chair: Vice Chair: Finance Director: Removal of Officers: The officers of the Foundation shall be the Chair, Vice Chair and Finance Director. The offices of Chair and Vice Chair shall be elected for one year terms, serving within the respective 3 year Directorship term as stated in article IV. The office of Finance Director shall be consistent with the AHRA Finance Director term. The officers, in carrying out their duties as prescribed by these Bylaws and as may be prescribed by the Board of Directors, shall have discretion to delegate administrative authority and responsibilities for day-to-day tasks to volunteers, staff and consultants as may be necessary from time to time. The Chair of the Board of Directors shall be the chief elected officer of the Foundation and shall preside at all meetings of the Board of Directors and shall have such other duties as prescribed by the Board of Directors. The Vice Chair shall preside at all meetings of the Board of Directors in the absence of the Chair and shall have such other duties as prescribed by the Board of Directors. The Finance Director shall oversee the maintenance of adequate books of account and the receipts and disbursements of the Foundation and shall perform all other duties incident to the office of Finance Director as may be required by the Board of Directors from time to time. The Finance Director, if required by the Board of Directors, shall be bonded at the expense of the Foundation. The Finance Director certifies the bylaws. Officers may be removed with or without cause by majority vote of the voting members of the full Board of Directors. ARTICLE VI - FINANCES Accounts: Audit: The Foundation may maintain such bank and investment accounts, as the Board of Directors from time to time shall determine. The accounts of the Foundation shall be audited annually by an independent Certified Public Accountant.

Fidelity Bond: No Private Benefit: Directors, officers and staff persons with financial or contracting authority shall be bonded at the expense of the Foundation. The Foundation shall not pay dividends or distribute any part of its income or assets to the Board of Directors except that a director may be reimbursed for travel and other expenses incurred in the discharge of official duties of the Foundation consistent with policies established by the Board. ARTICLE VII - INDEMNIFICATION The Foundation shall indemnify the members of its Board of Directors, its officers, former members of its Board of Directors and former officers, or any person who serves, or may have served, at its request by its election or appointment as a director or officer of another corporation, for all sums which they, or any of them, shall become legally obligated to pay as damages, and for expenses actually and necessarily incurred by them in connection with the defense or settlement of any cause of action, suit or proceeding in which they, or any of them, are made parties, or a party, by reason of being or having been a member of the Board of Directors, officer of the Foundation or elected or appointed director or officer as aforesaid, notwithstanding that the allegations of any cause of action, suit or proceeding may be false, fraudulent or groundless. If the Board of Directors so authorizes, any person entitled to the benefits of this Foundation's indemnification may be indemnified for expenses actually and necessarily incurred prior to the final adjudication of any such action, suit or proceeding, but only if the person seeking indemnification acknowledges in writing that he or she shall be legally bound to reimburse the Foundation if such person is adjudged in such action, suit or proceeding to be liable for willful misconduct in the performance of duty or such action, suit or proceeding is settled by agreement predicated upon the existence of such liability. ARTICLE VIII - AMENDMENTS TO BYLAWS AND ARTICLES OF INCORPORATION These Bylaws may be altered, amended or repealed and new Bylaws may be adopted by a majority of the directors present at any regular meeting or at any special meeting of the Board of Directors called for such purpose, provided that at least seven days' written notice is given of the intention to alter, amend, repeal or to adopt Bylaws at such meeting. No such alteration, amendment, repeal or adoption of new Bylaws, to amend this Article IX, to change the minimum or maximum number of directors comprising the Board, the classes of directors, altering the composition of the Executive Committee, amending the Mission Statement and no amendment to the Articles of Incorporation shall be effective unless passed by the affirmative vote of a majority of the full Board, not less than six (6) of which affirmative votes shall be cast by Class One and Class Two Directors in the aggregate. ARTICLE IX - DISTRIBUTION AND DISSOLUTION

Upon the liquidation, dissolution, winding up or abandonment of the Foundation, the assets remaining after the payment or provision for the payment of all debts and liabilities of the Foundation shall be distributed, if any, exclusively to such organization or organizations organized and operated exclusively for charitable, educational, literary or scientific purposes and shall, at the time, qualify as an exempt organization or organizations under Section 501(c)(3) of the Internal Revenue Code of 1954 (or the corresponding provision of any future United States Internal Revenue law) as the Board of Directors may determine. Amended May 3, 1997. Effective Date: August 22, 1997 Amended July 27, 2001, November 9, 2001, February 25, 2005, May 17, 2005