UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

Similar documents
BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

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

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

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

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

South Carolina Career Development Professionals (SCCDP) Bylaws

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

Cobb County Genealogical Society, Inc.

BELLE HAVEN WOMEN S CLUB CONSTITUTION

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

Bylaws of the Institute for Supply Management - Western Washington, Inc.

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

Federal Health Care Executives Institute Alumni Association (FHCEIAA)

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA

CONSTITUTION AND BYLAWS OF THE LONE STAR AFRICAN VIOLET COUNCIL

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

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)

Minnesota Women of Today Bylaws Table of Contents As amended May 2018

North Carolina Extension & Community Association, Incorporated

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

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

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

ESA FOUNDATION BYLAWS

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

Plumas County Special Districts Association

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

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

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

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

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

Chapters. Regulation No. 8. Effective November 18, 2016

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

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

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

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

Constitution & Bylaws, 2018

AMERICAN SOCIETY OF HIGHWAY ENGINEERS

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

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

Handcrafted Soap and Cosmetic Guild

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

ARTICLE II MEMBERSHIP AND DUES

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

MUNICIPAL COURT ADMINISTRATION

MODEL CHAPTER BYLAWS

Constitution of the New England Interclub Council (A non-profit Organization)

National Association of Pediatric Nurse Practitioners Bylaws

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

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S

The Michigan Society of the Sons of the American Revolution

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

Epsilon Sigma Alpha International California State Council BYLAWS

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

Preamble ARTICLE I ARTICLE II

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY

Naval Intelligence Professionals, Chapter Articles of Association

PARLIMENTARIAN REPORT Robin Allred

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

T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. BYLAWS

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

SUFFOLK COUNTY REPUBLICAN WOMEN

A NONPROFIT CORPORATION Austin, Texas 78737

Chester County Corvette Club By-Laws

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

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

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

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

Bylaws. Colorado Society of Association Executives

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

Transcription:

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS Revised: 2013

TABLE OF CONTENTS PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSE 1 ARTICLE III: MEMBERSHIP 1 ARTICLE IV: DUES 2 ARTICLE V: OFFICERS 3 ARTICLE VI: EXECUTIVE COMMITTEE 5 ARTICLE VII: NOMINATING COMMITTEE 6 ARTICLE VIII: STANDING COMMITTEES 6 ARTICLE IX: MEETINGS 7 ARTICLE X: FINANCIAL POLICIES 8 ARTICLE XI: AMENDMENTS 8 ARTICLE XII: PARLIMENTARY PROCEDURE 9 ARTICLE XIII: DISSOLUTION CLAUSE 9

ARTICLE I: NAME This organization shall be known as the Upper Peninsula District of the Michigan Association of Healthcare Advocates. ARTICLE II: PURPOSE Section 3. Section 6. To provide support to the Michigan Health and Hospital Association and the Michigan Association of Healthcare Advocates. To provide service to the Upper Peninsula District of the Michigan Association of Healthcare Advocates. To coordinate the activities of its member auxiliaries to the mutual benefit of all. To assist in the organization of new auxiliaries. To encourage the development of its member auxiliaries by training new leaders, communication ideas and involving all members. To foster and develop programs of assistance to hospitals for the improvement of patient care. ARTICLE III: MEMBERSHIP Geographical limits of the District: Membership in this organization shall be available to hospital auxiliaries located within the geographical region defined by the Michigan Health and Hospital Association as its Upper Peninsula District. This includes all the counties in the Upper Peninsula. Eligibility for Membership: A. Only those auxiliaries of hospitals which are duly accredited institutional members of the Michigan Health and Hospital Association shall be eligible for membership in the District. Membership will be lost after one year if not paid based on the November 1 st dues date subject to vote by the Executive Committee. B. All auxiliary memberships are continuing as long as they comply with the Bylaws of the District and pay annual dues within the stated time. C. Only members in good standing shall have the right to vote and hold office in the District and they must hold membership in a local auxiliary. 1

Section 3. Loss of Membership A. An auxiliary whose hospital loses its membership in the Michigan Health and Hospital Association may no longer continue as a member of this District. B. An auxiliary loses it membership in the District by non-payment of dues or resignation. Membership will be lost after one year if not paid based on the November 1 st due date subject to vote by Executive Committee. C. A written notice of resignation must be filed with the District Secretary. The resignation shall become effective as of the date on which it was filed. Reinstatement of Membership: A. In the event that said hospital again meets the requirements and becomes a member of the Michigan Health and Hospital Association, the auxiliary may present a request of reinstatement in the District with the Membership Chairman who, in turn, shall submit it and be subject to vote by the Executive Committee. B. An auxiliary whose membership has been dropped because of nonpayment of dues may apply to the Executive Committee for reinstatement providing payment of current dues is made. Authorized Voting Delegates: ARTICLE IV: DUES A. Each member auxiliary shall be entitles to two (2) voting delegates to all District meetings. One delegate shall be the President or a duly appointed representative. B. Each member of the District s Executive Committee shall be entitled to one (1) vote. C. Each delegate shall have one (1) vote, but no delegate shall have more than one (1) vote by virtue of any dual capacity. D. Each member auxiliary is encouraged to send as many non-voting delegates as possible to all District meetings. The annual dues for member auxiliaries are to be sent to the Treasurer, and are due and payable November 1. Dues shall be declared in arrears if not paid by the date of the Spring meeting and the Treasurer shall notify the President of the delinquent auxiliary. Section 3. The fiscal year shall be from July 1 through June 30. 2

Dues money shall be used for the District s expenses in the presenting educational programs to the member auxiliaries and to pay the expenses of those designated District officers attending State and District conferences. Dues money shall also be used to cover necessary administrative costs of the District officers and any other purpose which furthers the goals of the membership, subject to approval by the Executive Committee. ARTICLE V: OFFICERS Officers of this organization shall be: PRESIDENT, PRESIDENT- ELECT, VICE PRESIDENT FOR LEGISLATION, VICE-PRESIDENT FOR MEMBERSHIP, SECRETARY, TREASURER AND COUNSELOR. DUTIES OF THE PRESIDENT: The President is the chief executive officer of the Upper Peninsula District of the Michigan Association of Healthcare Advocates. Duties of the President include: A. Attends all State board meetings and District executive board meetings. B. Attends the State Annual Spring Meeting and the Fall State Conference of the Michigan Association of Healthcare Advocates; Chooses hostesses for these meetings from the member auxiliaries as requested by State officers; Co-hosts, with President-Elect, a District reception at the State Annual Spring Meeting. C. Appoints all standing committees with executive board approval and appoints two members to the Nomination Committee. D. Plans the agenda and is responsible for all procedures at the executive meetings of the Upper Peninsula District. E. Contacts each auxiliary in the District by letter, telephone or in person at once during the year. The President may wish to use a newsletter for this purpose. Section 3. DUTIES OF THE PRESIDENT-ELECT: A. Shall have all the powers and perform all duties of the office of the President in the absence of the President. B. Assumes the office of the President, should the office of the President be vacated. C. Attends all District meetings and with the President, attends the Michigan Association Healthcare Advocates Fall Conference and the State Annual Meeting and Education Institute in June; Cohosts, with President, a District reception at the State Annual Spring Meeting. D. Shall prepare to assume the office of President on July 1. 3

E. Shall attend all executive committee meetings of the Upper Peninsula District as a member. F. May prepare a semi-annual District newsletter. DUTIES OF THE VICE-PRESIDENT FOR LEGISLATION: A. Receive all legislative news and the Highlights publication from Michigan Health and Hospital Association and the Michigan Association of Healthcare Advocates and will provide a follow-up to all local auxiliaries and legislative chairs. B. Shall be parliamentarian for all executive board meetings and District meetings and shall have a copy of Robert s Rules of Order, Revised at each meeting. C. Is a member of the State Legislative Committee and participates at Advocacy Day in the annual visit to the capitol program. DUTIES OF THE VICE-PRESIDENT FOR MEMBERSHIP: A. Maintains a current list of member auxiliaries whose hospitals are affiliated with the Michigan Health and Hospital Association. B. Maintains a current list of Upper Peninsula officers (including addresses, telephone numbers, email addresses, and month and year when term expires) and provides such information upon request to the Membership Director of the Michigan Association of Healthcare Advocates. C. Maintains a current list of officers of member auxiliaries of the Upper Peninsula District (including addresses, telephone numbers, email addresses, and month and year when term expires) and provides such information upon request to the Membership Director of the Michigan Association of Healthcare Advocates. D. Provides current membership lists identified in A. - C. to the Director of Volunteer Services (DVS) of each member auxiliary (or to the member auxiliary President if there is no DVS) and to the Executive Committee members. E. Upon receipt of instructions of the Michigan Association of Healthcare Advocates Membership Director, obtains information from member auxiliaries concerning number of members, hours of service, monies donated to the hospital, other donations, number of beds, and auxiliary representation on the hospital board and provides it annually to the Michigan Association of Healthcare Advocates. F. Serves as a member of the Michigan Association of Healthcare Advocates Membership Committee. 4

Section 6: DUTIES OF THE SECRETARY: A. Maintains a record of attendance at all meetings. B. Maintains an accurate record of all business conducted at all meetings. C. Is responsible for the minutes of the Spring and Fall District meetings and reads the minutes for correction and approval at the following District meeting. D. Maintains minutes of the Executive Committee meetings as requested by the President. Section 7: DUTIES OF THE TREASURER: A. Is responsible for all monies received and disbursed for the Upper Peninsula District. B. Maintains all financial records. C. Pays all vouchers and invoices for a period of two (2) years. D. Prepares a budget for the forthcoming year and presents it at the Annual Spring Meeting of the Upper Peninsula District. Section 8. DUTIES OF THE COUNSELOR: The Counselor is the immediate Past President and acts in an advisory capacity to the President and the District Board. Duties include: A. Chairs the Nominating Committee. B. Chairs the Bylaws Committee C. May be asked to lead the Auxiliary prayer at the two District meetings. ARTICLE VI: EXECUTIVE COMMITTEE The Executive Committee shall be composed of the above-named Officers. Should an officer, except the President and the President-Elect, be unable to complete their term of office, a new officer shall be appointed by the President with the approval of the Executive Committee. 5

Section 3. Section 6. Section 7. All officers shall be elected at the Spring Meeting and shall assume office on July 1. The slate of officers shall be presented by the Nominating Committee at the Spring Meeting for the upcoming year. Additional nominations can be made from the floor with permission of the nominee. A majority vote of the authorized voting delegates present is necessary for election. The term of office for all elected officers, except the Treasurer & Vice President of Legislation, shall be one (1) year and no other member shall hold the same office for more than two (2) consecutive years. The term of office for the Treasurer & Vice President of Legislation shall be two (2) years and no member shall hold the same office for more than two consecutive terms, for a total of four (4) years. The Executive Committee shall be responsible for conducting necessary business of the organization between the District Fall and Spring meetings and for supervising the planning and programming of District activities and meetings. Executive Committee meetings may be held prior to the Annual Spring Meeting and the District Fall Meeting and as determined necessary by the President. There is no remuneration to officers for serving. ARTICLE VII: NOMINATING COMMITTEE Section 1 Section 3. The Nominating Committee shall consist of three members. The Chairman shall be the immediate Past President and two others shall be appointed by the President from the general membership. The Nominating Committee shall meet as needed to prepare an annual slate of officers for the Spring District Meeting. The Nominating Committee shall provide a slate of officers to the President at least six (6) weeks before the annual Spring District meeting. ARTICLE VIII: STANDING COMMITTEES Standing Committees shall be those necessary for the functioning of the organization. Standing Committees will be appointed by the Executive Committee as needed. 6

ARTICLE IX: MEETINGS Dates for the District Fall Meeting and Annual Spring Meeting must be approved by the Michigan Association of Healthcare Advocates. The Fall Meeting of the District shall be held in September or October. A. The date is chosen by the Executive Committee and hosting auxiliary and is sent to the State President-Elect for approval. B. Each member auxiliary shall be notified of the meeting in writing not less than six (6) weeks preceding the date. C. Four (4) weeks prior to the meeting date, the agenda of the meeting shall be sent to each member auxiliary. Section 3. The Annual Spring Meeting shall be held in April or May. A. The exact date is chosen by the Executive Committee and the hosting auxiliary, and is sent to the State President-Elect for approval. B. Each member auxiliary shall be notified of the meeting in writing not less than six (6) weeks preceding the date. C. Four (4) weeks prior to the Spring meeting, the agenda of the meeting and the proposed slate of officers shall be sent to each member auxiliary. D. The Nominating Committee shall present a slate of officers for the ensuing year. Additional nominations can be made from the floor with permission of the nominee. A majority vote of the authorized voting delegates present is necessary for election. E. Officers for the ensuing year shall be installed at the Spring meeting with duties effective July 1. F. When convenient, a dinner with the visiting State officers shall be planned prior to the meeting. Special Meetings A. May be called by the President or by three (3) members of the Executive Committee. B. Notice must state the business to be transacted and no other business shall be transacted at that time. C. The required notice for calling a special meeting shall be a minimum of seven (7) days and a maximum of thirty (30) days. Quorum: At all District meetings, at least one-third (1/3) of the member auxiliaries must be represented in order to provide a quorum. 7

ARTICLE X: FINANCIAL POLICIES Section 3. Section 6. Upper Peninsula District Meetings: Gasoline purchase receipts, along with lodging, meals and registration fees, shall be reimbursed to cover travel expenses for the President or President-Elect unless otherwise reimbursed. State Annual Meeting and Fall Conference: Gasoline purchase receipts for one vehicle, lodging, meals, conference registration fees and other expenses (bridge tolls) shall be reimbursed to the District officer unless otherwise reimbursed. A. The President shall attend, and expenses incurred shall be reimbursed by the Michigan Association of Healthcare Advocates. B. The President-Elect or alternate shall also attend. The Alternate shall be chosen from the Executive Board in the following order: Vice- President for Legislation, Vice-President for Membership, Secretary, Treasurer, Counselor. Executive Board Meetings: No reimbursement shall be paid for any District officer to attend Executive Board Meetings. Administrative Costs: Reimbursement shall be made to district officers for necessary administrative costs, such as postage and telephone, on approval of the President, as may be deemed necessary and reasonable to carry out the business of the District. Reimbursement shall be made to the President for any authorized expenses incurred in excess of the Michigan Association of Healthcare Advocates allotment. Proceeds from cookbook sales will be used to send the Vice President of Legislation to Advocacy Day. ARTICLE XI: AMENDMENTS Section 1: Section 2: The Bylaws may be amended at any District meetings by a simple majority of the authorized voting delegates present, providing the proposed amendments have been submitted in writing to each member auxiliary at least four (4) weeks before the meeting. These Bylaws shall be revised and updated every two (2) years. 8

ARTICLE XII: PARLIMENTARY PROCEDURE The Parliamentarian authority shall be Robert s Rules of Order, Revised. The rules contained in Robert s Rules of Order, Revised shall govern this organization in all cases to which they are applicable and in which they are not inconsistent with these Bylaws. ARTICLE XIII: DISSOLUTION CLAUSE In the event of dissolution of the Upper Peninsula District MAHA, after all just claims are paid, remaining funds shall be equally distributed among member auxiliaries in good standing. May 6, 1993; Revised: May 5, 1995; Revised: January 26, 2000; Revised: May 2003; Revised: May 4, 2006; Revised: May 7, 2009; Revised: September 6, 2012; Revised September 5, 2013. 9