JOINT COORDINATING COMMITTEE, INC. BY-LAWS

Similar documents
PSU Amherst/Boston, JEC By-Laws

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL

SYOSSET TEACHERS ASSOCIATION Syosset Central School District. CONSTITUTION (As Amended - May 2011) Article I - Name

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

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

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BYLAWS

Montachusett Regional Teachers Association. Constitution & By-Laws

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

Table of Contents. ARTICLE I NAME AND PURPOSE Section 1 Name Section 2 Purpose. ARTICLE II FIELD OF INTEREST Section 1 Field of Interest

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

Portland Association of Teachers Bylaws

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

Article XIV- Indemnification of Directors 12 and Officers

THE HEALTH PROFESIONALS AND ALLIED EMPLOYEES AFT/AFL-CIO

CONSTITUTION. for the GREEN BAY EDUCATION ASSOCIATION

The Fraternity of Alpha Zeta BYLAWS As Amended March 28, 2015

DISTRICT U-46 TRANSPORTATION UNION DUTU

SWTC Student Nurses Association Bylaws

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC.

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Administrative Team Associates (ATA) By-Laws

Bylaws. National Association of Engineering Council Executives (Revised and approved as amended October 6, 2009)

Northshore Education Association Bylaws. Revised April 18, ARTICLE I NAME AND INCORPORATION Pg. 2. ARTICLE II PURPOSE AND AFFILIATION Pg.

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

South Carolina National Guard Foundation

BY-LAWS OF THE MARYSVILLE EDUCATION ASSOCIATION

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

CONSTITUTION AND BY-LAWS

Constitution. And. By-Laws. Local Health Professionals and Allied Employees AFT/AFL-CIO

bylaws The Sudbury Savoyards, Inc

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

AMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

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

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

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

Marshfield Education Association

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

MPEA. Constitution & By-Laws. Table of Contents MPEA CONSTITUTION 2 ARTICLE III... 2

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

THE LIONS CLUB OF EASTON FOUNDATION, INC.

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

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

By Laws Maine Society of Certified Public Accountants

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders.

BYLAWS OF SOSUA75, INC ARTICLE I NAME AND PURPOSE

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

The Jamaica College Old Boys Association of Florida Inc.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

OREGON RURAL HEALTH ASSOCIATION BYLAWS

ACADIA UNIVERSITY FACULTY ASSOCIATION CONSTITUTION

THE BYLAWS. of the NEW PALTZ CHAPTER UNITED UNIVERSITY PROFESSIONS

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

ARTICLE 10 GRIEVANCE PROCEDURES

MD19 CONSTITUTION And BY-LAWS

C O NST I T U T I O N A ND B Y L A WS of the MSU A D M INIST R A T I V E PR O F ESSI O N A L ASSO C I A T I O N / M E A / N E A

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

San Francisco Chapter Bylaws Amended June 2017

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

PUEBLO MAGNET HIGH SCHOOL SITE COUNCIL CONSTITUTION AND BYLAWS

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

IEEE VIRGINIA COUNCIL BYLAWS R

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC.

MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

By-Laws Fitchburg Education Association Approved

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

9.0 GEOGRAPHIC ORGANIZATIONAL UNITS

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

Constitution of the North Carolina Association of Educators

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

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

MOUNTAIN RESCUE COUNCIL BYLAWS. Revision 04 July 18, 2018 ARTICLE I - PLACE OF BUSINESS

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

Florida Atlantic University Student Government Constitution

New Jersey State Policemen s Benevolent Association, Inc.

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

Transcription:

JOINT COORDINATING COMMITTEE, INC. BY-LAWS (Approved by the Joint Coordinating Committee on November 29, 2005, and ratified by the MSP on November 30, 2005, and the FSU on December 12, 2005. ARTICLE I: PURPOSES 1.1 The purpose of the Joint Coordinating Committee, Inc. is to associate the Massachusetts Society of Professors, Inc. (MSP) and the Faculty Staff Union, Inc. (FSU), in a unit wide local called the Joint Coordinating Committee, Inc. (JCC). The term "chapter" as used herein shall mean the MSP or the FSU. 1.2 The purpose of the JCC shall be: (a) to represent the interests of the membership before the National Education Association (NEA), the Massachusetts Teachers Association (MTA), and the appropriate political institutions in the Commonwealth and elsewhere; (b) to bargain, submit for ratification, and maintain a collective bargaining agreement on behalf of the membership; and (c) to further the interests of the membership by striving to maintain and improve public higher education in the Commonwealth and the University of Massachusetts in particular. (d) The Joint Coordinating Committee, Inc. is created for these purposes and to engage in any other related activities as are consistent with the law. 1.3 These By-Laws shall be in conformity with the constitutions and by-laws of the MTA and the NEA. 1.4 Any person who is a member of the bargaining unit, as set forth in the collective bargaining agreement between the Local and the Employer, shall be eligible for membership in the MSP/FSU. ARTICLE II: GOVERNANCE 2.1 The executive governing body of the Local shall be the Joint Coordinating Committee (JCC). The functions of the JCC are: (a) to formulate and implement the policies and programs of the Local, consonant with the purpose as set forth in Section 1.2; and to consider and act upon other matters that concern both chapters; (b) to elect the Executive Officers of the JCC; (c) to select a bargaining team for the purposes of planning and negotiating a collective bargaining agreement, to approve items for contract negotiation, to instruct and to advise the bargaining team during the collective bargaining process, to present the negotiated contract to the members of the bargaining unit in accordance with M.G.L. Chapter 150E and the regulations of the Massachusetts Labor Relations Commission, and to recommend the agreement's acceptance or

rejection. (d) to determine whether to submit grievances to outside arbitration under the collective bargaining agreement. 2 2 Membership and officers of the JCC: (a) Membership of the JCC shall consist of the president and the chair of the grievance committee of each chapter and such other officers and members of the executive governing body of each chapter as will provide seven (7) members from the MSP and four (4) from the FSU. The chapters shall separately determine the mode of selection and recall and the terms of office of their respective members. (b) No later than June 30 in alternate years, the JCC shall elect to two-year terms from the membership of the JCC, by majority vote, a President, a Vice-President, a Secretary/Clerk, and a Treasurer. In other years, the JCC shall fill any vacancies by electing officers from the membership of the JCC to complete unexpired terms. (c) At least two officers shall be members of the MSP and at least one shall be a member of the FSU. (d) An officer may be removed from office by a two-thirds vote of those present and voting at a duly called meeting of the JCC. A motion to recall shall be a Special Order of the Agenda of the meeting at which it is to be submitted and acted upon. The JCC shall designate an appropriate chair to preside during consideration of the recall motion. (e) All members of the JCC who are not Officers shall constitute the Board of Directors. 2.3 Duties of the Officers: (a)the President shall prepare the agenda of the JCC, preside at meetings of the JCC, and represent the interests of the Local in accordance with Section 1.2. (b) The Vice-President shall assist the President and assume the President ' s functions when the President is unable to perform such duties. (c) The Secretary/Clerk shall take and distribute the minutes of the JCC. (d) The Treasurer shall prepare a budget and shall make all disbursements for the JCC. 2.4 Finances of the JCC: (a) The JCC shall approve annually, no later than June 30, a budget for carrying out the functions specified in the Articles of Association. (b) Expenditures by the JCC, including costs of arbitration, shall be defrayed as necessary by assessing each chapter an amount proportionate to the number of dues-paying members and agency fee payers in each chapter as certified by the Treasurer, based on the submission by each chapter, no later than May 1 of a membership year, of a list of its bargaining unit members by category (dues-paying members, agency fee payers, conscientious objectors). (c) Payment of chapter assessments to the JCC shall be the sole responsibility of each chapter. Notwithstanding the foregoing provision, in the event one chapter cannot otherwise meet necessary expenses, the JCC may vote to assess the other chapter for 2

more than its representative share of the cost of operating the JCC or of financing arbitrations. (d) Each chapter shall be free to determine the dues structure for the members of the bargaining unit on each campus and to collect dues or the equivalent thereof as each chapter sees fit, so long as such arrangements meet the requirements of M.G.L. Chapter 150E and the regulations of the Massachusetts Labor Relations Commission and are approved by the JCC. (e) The JCC, through the Treasurer, shall be responsible for compliance with Article IX, Section 4, of the By-Laws of the MTA, as amended from time to time. (f) The JCC, through the Treasurer, shall assure Local compliance with the Agency Fee Rebate Procedure promulgated by the Local in accordance with M.G.L. Chapter 150E. (g) The JCC, through the Treasurer, shall certify the annual dues of the Local to the Employer on an annual basis. (h) The funds of the JCC may be expended only in matters consistent with the objectives of the JCC. The Treasurer shall deposit the JCC s funds in the name of the Joint Coordinating Committee, Inc., in any appropriate financial institution authorized to do banking and/or investment business in Massachusetts. 2.5 Duties of the Board of Directors: (a) The Board of Directors, together with the Officers, shall constitute the Executive Committee of the JCC. 2.6 Meetings of the JCC: (a) The JCC shall meet annually each academic year during the month of November following five working days written notice. (b) Special sessions may be called by the President or by the Directors, or shall be called by the Secretary/Clerk, or in the case of the death, absence, incapacity or refusal of the Secretary/Clerk, by any other officer, upon the written application of members representing at least ten percent of the smallest quorum of members required for a vote upon any matter at the annual meeting. (c) Six (6) members present at a JCC meeting shall constitute a quorum, provided at least two members are present from each chapter. (d) The agenda for a regularly scheduled JCC meeting shall be distributed to all members of the JCC at least one week in advance of the meeting. ARTICLE III: CONSCIENTIOUS OBJECTOR PROCEDURE 3.1 Each chapter shall establish procedures for notifying bargaining unit members of the requirements of Article VII, Agency Fee, of the collective bargaining agreement and their rights thereunder and under this procedure. 3.2 Bargaining unit members who, because of bona fide religious convictions or bona fide moral and conscientious objections, choose not to become members of the Local, and who do not wish to pay an agency fee in lieu of union dues, must apply for a waiver of the agency fee as specified in Section 3.3 below. 3

3.3 Application procedures: (a) To qualify for a waiver of the agency fee, a bargaining unit member shall make application to a conscientious objector committee, which shall be created by each chapter. Such application shall be made only once during the term of a collective bargaining agreement. No application will be accepted from a bargaining unit member who has an action concerning payment or non-payment of agency fee pending before any public agency or court. (b) Upon filing the application, the applicant shall establish, jointly with the chapter treasurer, an escrow account into which the applicant will pay the equivalent of the agency fee due and payable. In the event of a favorable decision on the waiver, such payment(s) shall be submitted to a campus student scholarship fund. With the consent of the chapter conscientious objector committee, payments may be designated for a specific campus scholarship fund. In the event of a final unfavorable decision, such payment(s) will be returned to the applicant and the applicable agency fee will be due and payable. 3.4 Decision procedure: (a) Each conscientious objector committee shall grant, in timely fashion, such applications for waivers as in its judgment appear to be based on bona fide religious or moral and conscientious convictions, which shall be understood to mean beliefs that are integral to a person's character or fundamental principles of a person's life. Grounds for approval shall not include political or ideological disapproval of a campus union or opposition to use by the Union of dues or agency fees. (b) Upon rendering its decision, the conscientious objector committee shall provide the applicant an opportunity to be heard in person or to amend the waiver application. The committee shall have the option, after hearing any new information, of reconsidering its initial decision. 3.5 Appeal procedure: (a) An applicant may appeal a final decision of the conscientious objector committee to an appeals committee, provided that such appeal is made no later than a month after receipt of the decision. (b) The appeals committee on each campus shall be composed of the chapter president or a designee, a conscientious objector in good standing selected in rotation from a panel of those who have volunteered to serve in this capacity, and a third person to be named by the other two committee members. Should they fail to agree on such a person, an appropriate campus official (such as an ombudsman or affirmative action officer) shall be asked to designate a person to serve on the appeals committee. (c) The appeals committee may order reconsideration or overrule an action of the conscientious objector committee if the applicant is able to demonstrate to the appeals committee's satisfaction a procedural error or a misapplication of the specified standards. Decisions of the appeals committee shall be by majority vote. 3.6 The waiver of agency fee will remain in effect only so long as the bargaining unit 4

member continues to make timely contributions to the appropriate scholarship fund on the annual schedule prescribed for agency fee payments. Upon failure to make timely contributions, the conscientious objector committee may revoke the bargaining unit member ' s conscientious objector status and the applicable agency fee becomes due and payable. Such revocation shall not be subject to appeal. ARTICLE IV : AMENDMENT 4.1 These Articles of Association may be amended from time to time by a two-thirds vote of JCC members present and voting and the concurrence of the executive governing bodies of each chapter. This is the only procedure for amending these By-Laws. 5