BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

Similar documents
MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

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

CALIFORNIA COUNSELING ASSOCIATION BYLAWS

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

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

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

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

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS OF ISACA KENYA CHAPTER

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

SILICON VALLEY SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Michigan Counseling Association

Of the GEORGIA SINGLE SIDEBAND ASSOCIATION. Founded December 1, 1960 CONSTITUTION. Article I. Name. Article II. Purpose. Article III.

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

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

MODEL CHAPTER BYLAWS

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

Constitution & Bylaws, 2018

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

*BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY

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

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

Society of Ohio Healthcare Attorneys ARTICLE III - POWERS BYLAWS

American Philatelic Society Writers Unit # 30 Bylaws

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

CHAPTER BYLAWS TEMPLATE & FORM

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

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

MISSION STATEMENT AND BYLAWS OF THE KANSAS BANKERS ASSOCIATION TRUST DIVISION MISSION STATEMENT

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

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

BYLAWS of the Colorado Association of Nurse Anesthetists

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children.

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

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

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

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

Cobb County Genealogical Society, Inc.

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

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

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS

The Virginia Master Gardener Association, Inc. Bylaws

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS

BYLAWS. ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018)

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance)

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BELLE HAVEN WOMEN S CLUB CONSTITUTION

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

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

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)

Article I Name, Purpose, and Practices

CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY

National Association for Health Care Recruitment BYLAWS

*BYLAWS OF THE ALABAMA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

National PTA Bylaws. Article I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

CONSTITUTION AND BYLAWS

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

RHODE ISLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

PRSA MIAMI CHAPTER BYLAWS

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION

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

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

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

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS OF THE GREAT LAKES CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE INCORPORATED

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

WESTERN MARYLAND SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects. BYLAW III Territory. BYLAW IV Members and Affiliates

MUNICIPAL COURT ADMINISTRATION

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

Bylaws of the Meeting Professionals International Southern California Chapter

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

Preamble to the American Legion Auxiliary s Constitution and By-laws:

CONSTITUTION AND BYLAWS OF THE ILLINOIS ASSOCIATION OF ADMINISTRATIVE LAW JUDGES PREAMBLE

Alamo Area Society of Radiologic Technologists PO Box Ft. Sam Houston, TX Website:

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018

Bylaws of the Milwaukee Chapter of ARMA International

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.

Transcription:

ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this organization is to provide support to the Michigan Health and Hospital Association and the Michigan Association of Healthcare Advocates and to sponsor educational meetings for the exchange of information, encourage the involvement of members and to train leadership. Section 1. Section 2. ARTICLE III MEMBERSHIP Membership in ECD-MAHA shall be granted to those member organizations in hospitals who are duly accredited members of the Michigan Health and Hospital Association. Admission Membership shall become effective upon payment of ECD-MAHA dues for one year accompanied by a signed membership application. a. Membership applications received after December 31 shall pay one-half (1/2) of the annual dues, which shall extend the membership through June 30 of the current year. b. All applicants shall be notified in writing of the action taken On their application for membership. Section 3. Members in Good Standing Members in good standing, as long as they uphold the agreement stated in the application for membership, renew their dues each year and comply with Section 1 of this Article. Section 4. Resignation A written notice of resignation must be filed with the ECD-MAHA Secretary. The resignation shall become effective as of the date on which it was filed.

Section 5. Forfeiture Membership is forfeited if dues are not paid by February 1. Section 6. Termination Any auxiliary whose hospital loses its membership in the Michigan Health and Hospital Association cannot continue as a member of the ECD-MAHA. Section 7. Reinstatement a. In the event that a hospital meets the requirements and again becomes a member of the Michigan Health and Hospital Association, the member organization may present a request to the Board of Directors of ECD-MAHA for reinstatement. b. A member organization whose membership has been dropped because of the non-payment of dues may apply to the Board of Directors for reinstatement, providing payment of current dues is made. ARTICLE IV DUES Section 1. Section 2. The Annual Dues shall be determined by a recommendation from the Board of Directors for membership approval at an ECD-MAHA Meeting. Dues Payment a. Dues shall be paid by November 1 to the ECD-MAHA Treasurer. Dues not received by February 1, shall be considered delinquent and shall result in the forfeiture of ECD-MAHA membership. b. Dues income shall be applied toward the general operation Of ECD-MAHA. Section 3. Fiscal Year The ECD-MAHA fiscal year shall be July 1 through June 30.

ARTICLE V MEETINGS Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. The ECD-MAHA shall hold a minimum of two meetings per year, including the Annual Meeting. A Board meeting shall be held immediately following all ECD meetings. Dates for the Fall and Annual Meeting shall be approved by the President of MAHA. The Fall Meeting will be held in September. The Annual Meeting shall be held in May to elect officers, and conduct such other business as may properly come before the meeting. The Installation of Officers shall be at the Annual ECD-MAHA Meeting. Special Meetings of the ECD-MAHA membership may be called by the President or by any three members of the Board of Directors provided a seven (7) day notice is sent to the membership. The business of the meeting shall be stated in the call and no other business shall be transacted. The ECD-MAHA President shall be notified. A Quorum for a meeting shall be a majority of the member Organizations present. Section 8. Registered Delegates a) One (1) delegate for each member organization in good standing. b) Delegates shall be member organization presidents or their designated alternates. c) Each member of the Board of Directors shall be a delegate. d) Only the vote of the registered delegates present and voting shall be counted. No proxy or mail votes shall be considered.

ARTICLE VI OFFICERS AND TERM OF OFFICE Section 1. The officers shall be: a. President b. President-Elect and Legislation Representative c. Vice President, Historian and Public Relations d. Vice President, Membership e. Secretary f. Treasurer g. Counselor Section 2. The officers shall be elected from the active membership of ECDMAHA at the Annual ECD-MAHA Meeting. Section 3. Qualification for Office A candidate for any East Central Board position shall be a member of ECD-MAHA in good standing. Section 4. Term of Office a. The President and President-Elect shall continue in the office to which they were elected for only one term. The President. The President automatically succeeds as Counselor and Nominating Chair. b. All other officers shall serve no more than two (2) consecutive terms in the same office. Section 5 All Officers shall assume their duties at the close of the MAHA Annual Meeting. Section 6. Vacancy in Office a. Vacancy in the Office of President shall be filled by the President-Elect for the remainder of the term, as well as serving the succeeding term as President. b. Vacancy in the Office of President-Elect shall be filled by the

Nominating Committee. The Nominating Committee will present a candidate from the existing Board to serve as interim President-Elect. If any Vice-President does not choose, or is unable to move up, a successor can be nominated and elected from any ECD member in good standing. (Bylaws, Article III, Sec. 3). The Board of Directors will elect this candidate to serve for the remainder of the term. The membership shall elect the President and President-Elect at the next Annual Meeting. c. Should a vacancy occur in the Office of President and President-Elect simultaneously, a special meeting of the membership shall be called by the Nominating Committee to fill the vacancies. d. Vacancy in any other office shall be filled by the Board. e. Nine (9) months or more shall be considered as having served a full term in determining the eligibility of an elected officer to serve longer. Section 7. Duties of Officers Officers shall perform duties pertaining to their office and as prescribed in the Bylaws and ECD-MAHA Policy and Procedure Manual. ARTICLE VII NOMINATING COMMITTEE VOTING Section 1. Nomination and Election of the Nominating Committee a. The Nominating Committee shall consist of five (5) persons. The Counselor, as Chairman; Vice-President Historian and Public Relations; Vice President Membership and two (2) members appointed by the President from the general membership at the Annual Meeting. b. The chairman of the committee on nominations shall be the Counselor, if able to serve, if not, then the committee shall elect its own chairman. The President shall then appoint another board member as a replacement, with approval of the Board.

Section 2. Duties of the Nominating Committee a. They shall select one candidate for each elected office to be filled, with the exception of the two nominees for the Nominating Committee. b. No name shall be placed in nomination without the written consent of the nominee placed on file with the ECD-MAHA for each term. c. Additional nominations may be made by a petition of three (3) member organizations of ECD-MAHA with written consent of the nominee and willingness to serve, submitted to the nominating chairman at least thirty (30) days prior to the Annual Meeting. d. No further nominations may be made. Section 3. Voting and Elections a. The officers shall be elected at the annual meeting by a majority of the authorized delegates present and voting. No proxy or mail votes shall be considered. b. If there is only one nominee for an office, the vote shall be by voice. If there is more than one nominee for an office, the vote shall be by ballot for that office only. ARTICLE VIII BOARD OF DIRECTORS Section 1. The Board of Directors shall consist of the elected officers. Section 2. Board Meetings a. Regular board meetings shall be held a minimum of three times per year. b. Special board meetings may be called by the President or shall be called upon written request of three (3) board members. A seven (7) day notice shall be given and the purpose of the meeting shall be stated in the call; no other business shall be transacted. The President shall be

notified. BYLAWS Section 3. Quorum A majority of the elected officers shall constitute a quorum at the ECD-MAHA Board Meetings. Section 4. Duties of the Board of Directors shall be: a. Conduct all business of ECD-MAHA between meetings. b. Perform duties prescribed in the Policy and Procedure Manual. c. Authorize special committees as deemed necessary. d. Fill vacancies of all offices except the Office of President and President-Elect. e. Approve the appointments made by the President to fill vacancies occurring on the nominating committee. f. Review and make changes in the Policy and Procedure Manual as deemed necessary. g. Review and offer amendments to the Bylaws. h. Review amount of dues required from member organizations to meet budget requirements and offer recommendations for,membership approval at an ECD-MAHA Meeting. i. Approve the budget and financial policy. j. Vote by mail/e-mail when necessary. ARTICLE IX PARLIAMENTARY AUTHORITY Section 1. Section 2. Robert s Rules of Order-Newly Revised shall govern ECD-MAHA in all proceedings not provided for in these Bylaws. A parliamentarian may be appointed by the President. A voting member may retain the privilege to vote while serving as parliamentarian.

ARTICLE X METHOD OF AMENDMENT Section 1. The Board of Directors may originate revisions and amendments to the Bylaws. Section 2. These Bylaws may be amended by a two-thirds vote, of those present and voting, at a meeting of ECD-MAHA, provided the amendments are published prior to the meeting when the vote is to be taken. Section 3. Member organizations in good standing may propose amendments to the Bylaws provided the amendment is in writing, signed by the proposer and three (3) other member organizations and sent to the Board of Directors. Section 4. The proposed revision shall be mailed to the membership at least 30 days prior to being acted upon. ARTICLE XI DISSOLUTION Section 1. In the event of dissolution of ECD-MAHA, after all just claims are paid; remaining funds shall be equally distributed among member organizations in good standing. Revised July 2005 Reviewed & sustained March 2009 Reviewed & sustained May 19, 2011 Reviewed & sustained July 31, 2014