NORTHEASTERN SECTION BYLAWS Established by Council on April 3, ARTICLE I Name and Organization

Similar documents
Constitution of The Northeastern Association of Graduate Schools (NAGS)

IRP Bylaws. BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I.

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC.

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

American Buckeye Poultry Club (A.B.P.C) Constitution & Bylaws

PROVINCIAL AND TERRITORIAL BOARDS

International Sled Dog Racing Association. By Laws. Amended April, 1998 ARTICLE I SECTION 1. VOTING PROCEDURE

Dalhousie University Alumni Association By-Laws

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

Bylaws for the International Code Council, Inc. A California Nonprofit Public Benefit Corporation Revised February 2013

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA).

Amended and Restated BYLAWS OF THE UNITED STATES BORDER COLLIE HANDLERS ASSOCIATION (Adopted as of September 23, 2015) ARTICLE I - NAME

Constitution ARTICLE I NAME

Society of Research Administrators International Chesapeake Chapter, SRA Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

Constitution of The National Alumnae Association of Spelman College (NAASC)

NATIONAL SOCIETY OF BLACK ENGINEERS REGION ONE BY-LAWS CONSTITUTIONAL AUTHORITY PREAMBLE ARTICLE I NAME AND TYPE ARTICLE II OBJECTIVES

CONSTITUTION OF THE NATIONAL ASSOCIATION OF BIOLOGY TEACHERS, INC.

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

Soil and Water Conservation Society Bylaws

IAFE BYLAWS Approved by Board of Directors, June 1, 2018

By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012

Soroptimist International of the Americas Northeastern Region Bylaws

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc.

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES

STANDING RULES, POLICIES AND PROCEDURES MANUAL. IAWP 3267 Bee Caves Road Suite Austin, Texas

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS

College of American Pathologists Constitution and Bylaws

A By-law relating generally to the business and affairs of ENGINEERS CANADA

Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS

Bylaws of the Northeast Aquatic Nuisance Species Panel

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

CONSTITUTION THE LIBERAL PARTY OF CANADA

Northeastern Region. Soroptimist International of the Americas. Region Bylaws

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION

A By-law relating generally to the business and affairs of ENGINEERS CANADA

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

CONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION

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

BYLAWS OF THE APPELLATE COURTS SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE III NAME

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC.

SHPE REGION 4 REGIONAL COUNCIL BYLAWS

BYLAWS. Of the. Revised May Mission

Bylaws of the Baltimore County Retired School Personnel Association

Report of the Committee on Constitution and Bylaws

CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc.

The Society is organized for the following educational and scientific purposes, as stated in its articles of incorporation:

BYLAWS FEDERAL LABORATORY CONSORTIUM FOR TECHNOLOGY TRANSFER

IEEE Canada Bylaws. Approved: April 2015

Results of Constitutional Session

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

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

BYLAWS of the National Association of Judiciary Interpreters & Translators

North Carolina A&T State University Alumni Association, Inc.

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

Seventh Day Baptist General Conference

California School Boards Association BYLAWS

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

JUNE 2017 ARTICLE I ARTICLE II

ARTICLE I ESTABLISHMENT NAME

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

Navy League Of The United States Bremerton-Olympic Peninsula Council

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

Institute of Transportation Engineers

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

Constitution of The University of Louisiana at Monroe Faculty Senate

National By-Laws. Canada Not-for-profit Corporations Act Corporation Number Document approved at the AGM on November 22 nd 2016 in Ottawa.

THE COLLEGE BOARD NEW ENGLAND REGIONAL ASSEMBLY GOVERNANCE PLAN

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS).

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation)

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

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

Bylaws. of the. Notre Dame Law Association. Amended September ARTICLE I Name

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

BY-LAW NUMBER 1. A by-law relating generally to the conduct of the affairs of

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

CONSTITUTION AND BYLAWS OF DELTA THETA CHI SORORITY ARTICLE I. Name ARTICLE II. Purpose

BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER ARTICLE I: NAME

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION

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

The Fellows of the American Bar Foundation BYLAWS. ARTICLE I Name and Purposes

The Liberal Party of Canada. Constitution

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

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

Mid-Atlantic College Health Association By-Laws Table of Contents

PREAMBLE MISSION ARTICLE I. Name

2010 Membership Directory. NENY PGA Constitution

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE

2008 Changes to the Constitution of International Union UNITED STEELWORKERS

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

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

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS

Transcription:

Revised 6 May 2016 NORTHEASTERN SECTION BYLAWS Established by Council on April 3, 1965 ARTICLE I Name and Organization 1. The name of the section is the Northeastern Section of The Geological Society of America, Inc. 2. This section of The Geological Society of America, Inc., is organized in accordance with Article VIII of the Bylaws of that Society and is governed by the provisions of that article. ARTICLE II Geographical Limits 1. For purposes of scientific fellowship and discussion, the limits of the section shall correspond with the limits of the general Society. Meetings shall be open to all Members, Fellows, Honorary Fellows, and Affiliates of the Society and their guests for attendance and participation, the presentation of papers, and conduct of field conferences. 2. For the purposes of administration, the geographical extent of the section shale include: in the United States, the District of Columbia and the states of Connecticut, Delaware, Maine, Maryland, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, and Vermont; and in Canada, the provinces of New Brunswick, Newfoundland and Labrador, Nova Scotia, Prince Edward Island, Quebec, and Ontario east of the 89th meridian. ARTICLE III Membership 1. Members, Fellows, Honorary Fellows, and Affiliates of the Geological Society of America residing within the geographical limits of the section shall normally be members of the section. Members, Fellows, Honorary Fellows, and Affiliates of the Society who reside outside the geographical limits of the section may become members of the section, with all rights and privileges pertaining thereto, upon written or electronic notification of intent to the Society; those who reside within the geographical limits of the Northeastern Section but wish to be voting members of another section may likewise do so and will thereby relinquish their rights and privileges as members in the Northeastern Section, except that

NORTHEASTERN SECTION 2 by paying additional dues as determined by the Geological Society of America, any member can belong to any additional number of sections, with all rights and privileges pertaining thereto. ARTICLE IV Officers and Management Board 1. Officers. The officers of the section shall be a chair, a vice-chair, and a secretary. The secretary shall also act as accounting officer of the section. 2. Management Board. The management board shall be composed of the officers of the section, the retiring officers, and two section members elected at large. The officers and members-at-large of the management board shall assume office beginning one week after the first day of the annual meeting, and the retiring officers shall continue as members of the management board until one week after the first day of the following year's annual meeting. 3. Terms of Office. The chair and vice-chair shall each be elected for a one-year term. The secretary shall be elected for a four-year term. An unexpired term of the secretary shall be filled by appointment by the chair and the vice-chair. An interrupted term of office for the secretary shall be filled by a pro tempore appointment by the chair and the vice-chair. The two members of the management board elected at large shall serve overlapping twoyear terms. 4. Removal of Section Officer. Any Section officer who fails to perform the duties prescribed in the bylaws, or who brings discredit to GSA or the Section in any way, or does not adhere to the GSA Constitution and By-laws or the GSA Code of Conduct, may be removed from office by a unanimous vote of the other officers of the management board. Any management board officer may make a motion for removal of another officer. The Section officer who is subject of a motion for removal must be provided an opportunity to present an argument against removal prior to any vote on the motion. 5. Vacancies. Any vacancy occurring during the term of any elected Section officer shall be filled by appointment of the management board and such appointee shall serve until the next annual business meeting of the Section. 6. Officer Resignation. Any Section officer may resign at any time by giving written notice of such resignation to the Section Chair and Section Secretary.

NORTHEASTERN SECTION 3 ARTICLE V Committees 1. Local Committee. The chair of the local committee shall be appointed by the section chair, with the advice of the management board, at least twelve months before the annual meeting at that location. The chair of the local committee and the section chair shall jointly appoint the other members of the local committee, which shall include the section secretary. 2. Nominating Committee. At the time of the annual meeting, the management board shall appoint a nominating committee of three voting members, one of whom shall be designated as chair. 3. Ad hoc and permanent committees. The chair, with the approval of the management board, may appoint ad hoc or permanent committees or representatives to GSA committees when needed. ARTICLE VI Election of Officers and Management Board 1. The nominating committee shall recommend one or more candidates for each office and place on the management board, obtain their acceptance for such a nomination, and shall furnish the secretary with a list of nominees, with letters of acceptance, within sixty days after the annual meeting. The secretary shall arrange for ballots to be made available to the voting membership. Such ballots shall have space for write-in nominees. The ballots shall be counted by an appropriate GSA representative. The secretary shall advise the candidates and the executive director of the results. A simple majority of those voting shall be decisive. ARTICLE VII Meetings 1. Annual Meeting. The place and time of the annual meeting, and such special meetings as desired, shall be determined by the management board of the section and shall be reported to the executive director of the Society. Announcements and programs of these meetings shall be sent to the members of the section. 2. Management Board. The management board shall meet at the time of the annual meeting, and at such other times as deemed necessary by the chair or a majority of the board. All members of the board shall be given adequate advance notice of such meetings.

NORTHEASTERN SECTION 4 ARTICLE VIII Finances 1. The expenses of the section, so far as they shall be paid from the general funds of the Society, shall be limited to the ordinary economical expenses of the section meetings and balloting expenses relating to the election of officers. In accordance with Article VIII, Section 4, of the Bylaws of the Society, funds for the support of the section shall normally be derived from registration fees collected for meetings. The registration fee shall be set by the local committee, including the section secretary. 2. Section Expenses. a. Expenses of the section shall include necessary travel by the chair and secretary and may include necessary travel for representatives to GSA committees at rates consonant with those established for the Council. b. Expenses of the section shall include funding the Kenneth N. Weaver Student Travel Award Program, and may include funding other programs deemed worthy by the management board. 3. The fiscal year shall begin July 1. ARTICLE IX Annual Report 1. The duly elected officers of the section shall be responsible to the Council of the Society for the conduct of the section. The secretary shall submit to the Council of the Society an annual report from the section. This report shall include the activities and accomplishments for the previous year and future plans. 2. After each annual meeting of the section, the secretary shall prepare a report of the proceedings of the meeting, which, upon concurrence by the chair, shall be submitted to the executive director of the Society. ARTICLE X Rules and Amendment of the Bylaws 1. Rules. Rules supplementing the bylaws may be adopted, amended, or rescinded by a majority vote of the management board of the section. 2. Amendment of Bylaws. Two kinds of amendments of bylaws of the section may occur: a. Mandatory amendment of bylaws reflects changes in the Constitution or Bylaws of the Society and must be incorporated into section bylaws. Such changes will be made by the management board at one of its regular meetings and announced to the

NORTHEASTERN SECTION 5 membership at the next regular business meeting, when modifications of wording may be proposed from the floor. The final wording, upon approval by the management board, will be submitted to the Council of the Society for ratification and thereby adoption by the section. b. Optional changes in the bylaws of the section may be proposed by the management board or by a written petition to the management board signed by at least twenty-five members eligible to vote in the section. After approval by the management board, the proposed changes shall be submitted to the voting membership by ballot and shall be accepted by a simple majority vote. The accepted changes shall be submitted to the Council of the Society for ratification, and thereby adoption by the section. All section bylaws must be consistent with the Certificate of Incorporation and the Constitution and Bylaws of the Society. 3. The Robert's Rules of Order (Revised) shall normally govern the proceedings of the section. v v v v Ratified by Council in 1973, 1986, and 2004. Bylaws amended March 24, 2002 (management board approval to align fiscal year with new GSA fiscal year); May 15, 2005 (Council ratification of changes approved by membership vote); October 4, 2008 (bring member categories into conformance with Society; update language). May 6, 2016 Bylaws Amended to incorporate Items 4, 5, 6 to Article IV-Officers and Management Board (removal of officer).