BYLAWS OF THE MINNESOTA WETLAND PROFESSIONALS ASSOCIATION

Similar documents
The State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws.

BYLAWS CASEY COUNTRY CLUB INC.

BYLAWS EMERGENCY NURSES ASSOCIATION

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

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

Article XIV- Indemnification of Directors 12 and Officers

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

BYLAWS OF THE AMERICAN INDIAN SCIENCE AND ENGINEERING SOCIETY (Amended September 2009)

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

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

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

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF THE ARKANSAS INVENTORS NETWORK, INC.

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

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

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

Bylaws of the Suncoast Chapter of the International Facility Management Association.

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

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

Russian River Rodeo Association, Inc. By-Laws Amended & Adopted 2018

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS WASATCH TANGO CLUB A NONPROFIT CORPORATION ARTICLE I. Purpose

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION

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

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

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE

AMBUCS Standard Chapter By Laws

NORTHLAKE ASSOCIATION OF MEDICAL MANAGERS, INC. BY- LAWS. ARTICLE IV Membership

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

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

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

BY-LAWS OF PLASTIC SHIPPING CONTAINER INSTITUTE ARTICLE I OFFICES ARTICLE II MEMBERS

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

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

Habitat for Humanity International, Inc. By Laws

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

BYLAWS OF THE MISSISSIPPI CHAPTER OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION

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

BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location. Article 2: Purpose. Article 3: Membership and Dues

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

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

Section Template 501(c)(6)-WA

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

Risk and Insurance Management Society, Inc. (RIMS)

SEA GRANT ASSOCIATION BYLAWS

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

Bylaws of the Florida Native Plant Society

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

Bylaws of the Society for Academic Continuing Medical Education

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

TRUSTEES OF TOUGALOO COLLEGE

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

Bylaws of The California Latino Psychological Association

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

BYLAWS of GIS CERTIFICATION INSTITUTE

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

CONSTITUTION AND BYLAWS

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

Bylaws of. Austin Polish Society

CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES ARTICLE II - MEMBERSHIP

Missouri Ice Hockey. Officials Association

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

Bylaws of the National Fluid Power Association Last revised February 20, 2018

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME

BE IT ENACTED as a By-Law of the ONTARIO LIBRARY ASSOCIATION hereinafter referred to as the "Association", as follows:

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015)

BYLAWS OF ACADEMY OF MANAGEMENT

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

Code of Regulations Of The Wrenwood Homeowners Association. Article I Offices

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

Transcription:

BYLAWS OF THE MINNESOTA WETLAND PROFESSIONALS ASSOCIATION ARTICLE ONE NAME, OBJECTIVES, AND COMPOSITION Section 1. Name. The name of this corporation shall be Minnesota Wetland Professionals Association, hereafter referred to as Association. Section 2. Objectives. The principle objectives of the Association are to: 1. Develop and promote the scientific foundation of wetland science, which includes, but is not limited to, ecology, delineation, regulation, restoration, and other emerging issues in wetland science; 2. Promote and establish education and training opportunities for wetland professionals; and 3. Provide a forum for the exchange of ideas and issues to further advance the application of wetland science. Section 3. Composition. The Association shall be composed of those professionals who are interested in wetland science. ARTICLE TWO MEMBERSHIP Section 1. Membership Eligibility and Status. Membership in an appropriate class listed in Section 2 below shall be open to all persons interested in wetland science and related topics such as, but not limited to, delineation, restoration, management, and regulations. The Board of Directors, hereafter referred to as the Board, shall determine the amount of annual membership dues and update the membership application form as needed. Failure to pay annual dues will result in the loss of membership and voting rights. The membership year begins January 1 and ends December 31 each year. Payment of dues is considered dues for the year specified on the application. Applications received after October 1 are valid through December 31 of the following year. Section 2. Membership Classes. The membership of the Association shall consist of: 1. Voting Members. Those members who have at least one year of experience in a field directly related to wetland science and acceptable to the Board, and those members who have at least 40 hours of training or field experience in wetland delineation acceptable to the Board; 2. Student/Non-Voting Members. Those members who are actively registered in a college curriculum directly related to wetland science or who lack the experience specified above for Voting Members; and 3. Lifetime Membership (Voting). The Association may award a Lifetime Membership to specific individuals who have made an extraordinary contribution to wetland science and to the Association. Section 3. Privileges. Members in the voting class shall be entitled to vote, hold office, and represent the Association s name or position officially when so directed by the Board. Bylaws revised February 3, 2015 1 Adopted by the Board on February 4, 2015

Section 4. Reinstatement. Members who forfeit their rights and privileges due to delinquency of dues shall not be entitled to vote or hold office during the period of their delinquency, but shall be reinstated upon payment of dues for the year in which a membership application is approved. ARTICLE THREE CODE OF ETHICS to: Section 1. Code of Ethics. Each member, in striving to meet the objectives of the Association, pledges 1. Subscribe to the highest standards of integrity and conduct; 2. Recognize research and scientific methodology of wetland science; 3. Disseminate information to promote the understanding of, and appreciation for, the basis of wetland science; 4. Strive to increase knowledge and skills to advance the profession of wetland science; 5. Promote competence in the field of wetland science by supporting high standards of education, employment, and performance; 6. Encourage the use of scientific information in regulatory decisions; and 7. Support fair and uniform standards of employment and treatment of those professionally engaged in the practice of wetland science. Section 2. Membership Eligibility and Status. Violations of the Code of Ethics set forth above by a member may result in censure and/or suspension from membership in the Association. All reported violations will be reviewed by the Board and the Board will determine a course of action. ARTICLE FOUR BOARD OF DIRECTORS AND OFFICERS Section 1. Board of Directors. The Board of Directors, hereafter referred to as the Board, shall include the four Officers listed below and three At Large Board Members who are not officers. The Board shall have the authority to meet in closed session. The At Large Board Members shall be present at Board meetings and vote on Board issues. The At Large Board Members shall fulfill the following responsibilities: Prepare and disburse information pertinent to increasing membership. Participate in committees as appointed by the Board. Board Members shall serve for a term of two years, and shall not serve for more than two consecutive two-year terms. The terms of Board Members shall be staggered so that approximately half the Board Members will be elected for a two-year term during each annual election. Board Members will be nominated and elected by the total voting membership utilizing ballots sent to the membership and delivered to the Board within a specified time period. The ballots shall be tallied by a Board Member or a Consultant appointed by the Board. If there is any question regarding the election results, the tally shall be checked by the Vice President and at least one other Board Member. Bylaws revised February 3, 2015 2 Adopted by the Board on February 4, 2015

Section 2. Board Eligibility. Only voting members who have paid current dues shall be eligible for nomination to the Board. Section 3. Meetings. The Board shall meet on a monthly basis, generally on the first Wednesday of each month, to review the business and plan the activities of the Association. A special meeting of the Board may be called by at least three Board Members with three days advance written notice to the other Board Members. Five Board Members shall constitute a quorum for Board Meetings. All Board Members are required to attend at least 70 percent of Board Meetings. Board Members attending less than 70 percent of the Board Meetings during their tenure are subject to removal from the Board at the discretion of the Board. If a Board Member resigns prior to fulfilling his or her tenure, the vacancy will be filled through appointment by the Board. Section 4. Officers. Officers of the Association shall be the President, Vice President, Secretary and Treasurer. The Board shall elect Officers as necessary at the Board Meeting in January of each year. President. The President shall serve for a minimum term of one year and for a maximum of two consecutive one-year terms. Any voting member who has served as a Board Member for at least one year preceding the election may serve as President. The President shall conduct Board Meetings and shall exercise such other responsibilities determined by action of the Association, its Board, or as otherwise required by Minn. Stat. 317A.305 (i.e., Duties of Required Officers). Vice President. The Vice President shall serve for a minimum term of one year and for a maximum of two consecutive one-year terms. Any Board Member may serve as Vice President. The Vice President shall automatically be nominated for President for the year following his or her term as Vice President. The Vice President shall assist the President and perform the duties of the President when he or she is absent or unable to act. The Vice President shall also fulfill the following responsibilities: Certifying the eligibility of all Association members prior to any vote; and Maintaining and updating copies of the Bylaws. Secretary. The Secretary shall serve for a term of two years and shall not serve for more than two consecutive terms. The term of the Secretary shall be staggered with the term of the Treasurer so that they initiate their terms in alternating years. The Secretary shall fulfill the following responsibilities: Direct all correspondence received to the appropriate Board Members or regional chapter as needed; Prepare and mail correspondence at the direction of the Board; Maintain a file or correspondence and records of Association business; Maintain and update copies of the Bylaws in conjunction with the Vice President; Record minutes of Association meetings and all called meetings of the Board; Distribute minutes to Board Members; and Bylaws revised February 3, 2015 3 Adopted by the Board on February 4, 2015

Oversee development, procurement and distribution of Association stationery, brochures, postage, photocopying, awards, and other items as needed or directed. Treasurer. The Treasurer shall serve for a term of two years and shall not serve for more than two consecutive terms. The term of the Treasurer shall be staggered with the term of the Secretary so that they initiate their terms in alternating years. The Treasurer shall fulfill the following responsibilities: Administer the financial resources of the Association; Pay all bills of the Association as authorized by the Board; Prepare appropriate status reports for the Board; Preparation and file the Association s income tax returns, if required; Prepare annual and out-year budgets, and present at meetings of the Association; Carry out such duties as required by Minn. Stat. 317A.305, Subd. 3 (i.e., Duties of Treasurer); Obtain a digital roster of the Association s members in good standing at least once a year; Provide digital copies of membership lists upon request from the Board; and Prepare semi-annual reports of membership status. Section 3. Consultant. The Board may contract with and delegate certain duties to a Consultant. The Consultant may assist with recording and distributing Board Meeting minutes, updating and distributing the Membership list, checking the Association mailbox, and other duties as assigned by the Board. ARTICLE FIVE MEETINGS OF MEMBERS Section 1. Annual Meeting. An Annual meeting of the members shall be held at a time and location to be announced by the Board, either at the beginning of the January forum, or at the beginning of the Minnesota Wetland Conference in January. The Annual Meeting shall be for the purpose of delivering the State of the Association address, which shall include a review of the past years activities and a vision for the future. The address shall be made by the incoming or outgoing President. Section 2. Special Meetings. Special meetings of the members may be called by the President, the Board, or not less than 51 percent of the members having voting rights. If a special meeting is held at any time and place, either within or outside of the State of Minnesota, such meeting shall be valid without call or notice, and at such meeting any official action may be taken. Section 3. Notice of Meetings. Written or printed notice stating the place, day, and hour of any meeting of voting members shall be delivered either personally or by email to each member entitled to vote at such meeting, not less than 14 days before the date of such meeting, by or at the direction of the Officer(s) or persons calling the meeting. In case of a special meeting or when required by statute or by these Bylaws, the purpose or purposes for meeting shall be deemed to be delivered when sent via email or deposited in the United States mail with postage paid, and addressed to the members as listed in the records of the Association. Bylaws revised February 3, 2015 4 Adopted by the Board on February 4, 2015

Section 4. Informal Action by Members. Any action required by law to be taken at a meeting of the members, or any action that may be taken at a meeting of members, may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all the members entitled to vote with respect to the subject matter thereof. Section 5. Quorum. Members holding 51 percent of the votes that may be cast at any meeting shall constitute a quorum at such meeting. If a quorum is not present at any meeting of the members, a majority of the members present may adjourn the meeting. Section 6. Proxies. At any meeting of members, a member entitled to vote may vote by proxy executed in writing by the member or by his duly authorized attorney in fact. No proxy shall be valid after three months from the date of its execution, unless otherwise provided in the proxy. Section 7. Voting by Mail. Where Board Members are to be elected by members such election may be conducted by mail in such a manner as the Board shall determine. Ballots will be retained for six months. Ballots for election of Board Members shall be mailed in November and tallied in December of each year. ARTICLE SIX COMMITTEES Section 1. Committees of Directors. The Board may pass motions to designate one or more committees. Committees shall consist of one or more Board Members, may include other voting members, and shall have and exercise the authority of the Board in the management of the Association. Committees shall not relieve the Board, or any individual Board Member, of any responsibility imposed on them by law. Section 2. Membership Committee. The Board shall nominate from their number two to five Board Members who shall constitute the Membership Committee. The Membership Committee shall include the Vice President. The purpose of the Membership Committee shall be to identify and promote the benefits of membership, encourage growth of the membership, and encourage nomination of eligible members to serve on the Board. Section 3. Other Committees. Other committees may be appointed by the Board to address topics and activities such as, but not limited to, the Association Website, Blog, Forums, Field Trips, Minnesota Wetland Conference, Regulatory Issues, or Wetland Delineator Certification. Other committees not having and exercising the authority of the Board in the management of the Association may be designated by the Board. Members of each committee shall be members of the Association except as otherwise determined by the Board. The Board shall appoint the members of each committee. Any member thereof may be removed by the Board whenever in their judgment the best interests of the Association shall be served by such removal. ARTICLE SEVEN CONTRACTS, CHECKS, DEPOSITS, AND GIFTS Section 1. Contracts. The Board may authorize any Officer or Officers or agent or agents of the Association, in addition to the Officers authorized by these Bylaws, to enter into any contract or execute Bylaws revised February 3, 2015 5 Adopted by the Board on February 4, 2015

and deliver any instrument in the name of and on behalf of the Association. Such authority may be general or may be confined to specific instances. Section 2. Checks, Drafts, or Orders. All checks, drafts, or orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the Association shall be signed by the Treasurer or President. Other Officer(s) or Agents of the Association may be appointed to sign such instruments by motion of the Board. Expenses over One Hundred Dollars ($100.00) must be approved by the Board. Section 3. Deposits. All funds of the Association shall be deposited to the credit of the Association in such banks, trust companies, or other depositaries as the Board shall select. Section 4. Gifts. The Board may accept on behalf of the Association any contribution, gift, bequest, or devise for any purpose of the Association, as long as acceptance of such gifts is consistent with the Code of Ethics provided under Article Three of these Bylaws. ARTICLE EIGHT FISCAL YEAR The fiscal year of the Association shall be the calendar year beginning on January 1 and ending at midnight on December 31 in each year. ARTICLE NINE DUES Section 1. Annual Dues. The Board of Directors shall determine the annual Membership dues as set forth in Article Two, Section 1 of these Bylaws, and shall give appropriate notice to the members. Section 2. Payment of Dues. Dues shall be payable in advance of January 1 in each year. Section 3. Default and Termination of Membership. Membership shall be terminated when any member of any membership class is in default in the payment of dues for 90 days from January 1 in each year. ARTICLE TEN WAIVER OF NOTICE Whenever any notice is required to be given under the provisions of Minn. Stat. 317A.435 (i.e., Notice Requirements), or under the provisions of the Articles of Incorporation, or the Bylaws of the Association, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Bylaws revised February 3, 2015 6 Adopted by the Board on February 4, 2015