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

Similar documents
Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

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

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Chapter Bylaws (Approved by the ACFE Board of Regents 20 March 2003)

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS

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

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

Risk and Insurance Management Society, Inc. (RIMS)

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

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

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

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

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

CONSTITUTION AND BYLAWS

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Women s Council of REALTORS Ohio Chapter Bylaws

FPA:-- FINANCIAL PLANNING ASSOCIATION

of the American Logistics Association

Bylaws of the Illinois CPA Society

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

Music Teachers Association of California Bylaws

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

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

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 of the Meeting Professionals International Southern California Chapter

Project Management Institute Coastal Bend Chapter, Inc. By-Laws Revised September 15, 2006

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA.

ASSOCIATION OF CERTIFIED FRAUD EXAMINERS SAN DIEGO CHAPTER AMENDED CHAPTER BYLAWS

Girl Scouts of Nassau County, Inc. Bylaws

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES

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

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

West Virginia Chiropractic Society BY-LAWS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

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

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

BYLAWS of the Colorado Association of Nurse Anesthetists

Tennessee Society of Radiologic Technologist Bylaws

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA).

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

BYLAWS OF ACADEMY OF MANAGEMENT

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW BYLAWS.

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BY-LAWS The Coalition of McKay Scholarship Schools, Inc

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting)

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

Cobb County Genealogical Society, Inc.

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

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

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

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

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

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

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

Pacific Financial Aid Association

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

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

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MISSOURI

CODE OF REGULATIONS As Amended September 2016

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

Bylaws of the Association of Retirement Organizations in Higher Education (AROHE)

Transcription:

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the Board of Directors as the official address of the society and mail shall be disbursed from that location. ARTICLE II PURPOSE The purposes of this society include: a) aiding in the continuing education of Enrolled Agents. b) promoting and protecting the interest of Enrolled Agents. c) keeping Enrolled Agents informed of new laws that affect the public and Enrolled Agents d) representing Enrolled agents before all state governmental agencies. e) increasing the availability of expert tax counsel to the general public. RESTRICTIONS All policies and activities and definitions of this society shall be consistent with: a) applicable legal requirements b) applicable tax exemption requirements; and, c) applicable NAEA Bylaw provisions. ARTICLE III MEMBERSHIP The Association has two classes of Members: Members and Member Emeritus. MEMBER Membership in the Association is limited to those persons recognized by the United States Treasury Department, Internal Revenue Service as enrolled agents in good standing. Each Member of this Association agrees to abide by the By-Laws and any amendments thereto, and by the lawful actions of the Board or the voting Members of the Association. Each member will abide by the Association's Code of Ethics and Rules of Professional Conduct. Each Member will complete thirty hours of qualifying CPE per calendar year. The required hours will be prorated for new Members. Qualifying CPE is defined in the National Association's Policy & Procedure Manual. No Member will personally or otherwise be liable for any obligations of the Association. Revised 5/20/15 1

MEMBER EMERITUS A Member Emeritus is a person who has been a Member for the preceding five years and who is on "inactive retired status" under Circular 230. A Member Emeritus will not be required to fulfill the requirements for continuing professional education (CPE). The Board may waive the requirements of membership for the preceding five years. ARTICLE IV MEMBERSHIP DUES AND ASSESSMENTS The Board of Directors shall set the amount of the annual dues for membership. The amount of annual dues will be provided to the membership no later than sixty (60) days after the Board has voted to change the annual dues or ninety (90) days prior to the close of the fiscal year, whichever occurs first. Current dues amounts and any changes to that amount will be posted on the Society s website. Membership dues are due and payable on an annual basis. New members shall become members upon receipt of an approved application and payment of the annual dues. Members shall be billed annually at the expiration of twelve months of membership by the National Association. Association dues shall be collected by the state society directly if not already collected by the national association on behalf of the state society. A member indicates on the National Association application to be a member of a state affiliate. Upon receipt of the state association dues, a member becomes a member of a state affiliate. The Board of Directors may levy such additional assessments as are necessary to carry out the activities of the Society, upon ratification of two-thirds (2/3) majority of the Board members voting. All rights and privileges of membership shall automatically be suspended for nonpayment of dues or assessments thirty (30) days after the due date. Membership shall automatically terminate when a member is delinquent in payment of dues seventy-five (75) days or more after the due date of that member s dues or assessments. ARTICLE V SUSPENSION OR EXPULSION OF MEMBERS A member renders himself liable to suspension or expulsion if: a) a member violates any of the Society s Bylaws, Code of Ethics, Rules of Professional Conduct of the National Association of Enrolled Agents, or Circular 230. b) The member refuses or neglects to comply with any decision of the Board of Directors. c) A member is held by the Board of Directors to have been guilty of an act discreditable to the profession. d) A member is convicted by a State or Federal Court of a felony or is judged by one of these courts to be insane or incompetent. If a member is suspended by the Oregon Board of Tax Practitioners, they are subject to review by the Ethics and Professional Conduct Committee of the Oregon Society of Enrolled Agents. Within thirty (30) days of a suspension from this organization, the Secretary will send a written letter to the National organization. Any member whose enrollment to practice before the Internal Revenue Service is temporarily suspended for any reason by the issuing authority shall be automatically suspended from membership during the period of suspension to practice before the Internal Revenue Service. Any member whose enrollment to practice before the Internal Revenue Service is permanently terminated by the issuing authority shall automatically have his/her membership in the Society permanently withdrawn. There will be no refund of dues, partial or full, if a member is suspended or expelled. Revised 5/20/15 2

ARTICLE VI BOARD OF DIRECTORS POWERS AND DUTIES Subject to the limitations contained in the Articles of Incorporation and these Bylaws, the Directors shall exercise the powers of the Society, control its property and conduct its affairs, except as otherwise provided by law. SPECIFIC POWERS: Without prejudice to these general powers, and subject to the same limitations, the directors shall have the powers to: a) Perform any and all duties imposed on them collectively or individually by law and by the Articles of Incorporation of the Society in these Bylaws. b) Appoint, remove, employ, discharge and,,except as otherwise noted, prescribe the duties and fix the compensations, if any, of all agents and employees of the Society. c) Supervise all officers, agents and employees of the Society to assure that their duties are properly performed. Within ninety (90) days after the ending of the fiscal year, the Board of Directors shall be responsible for the audit of the books and records of the Society. The audit report will be made a permanent record of the Society s Board of Directors minutes and the minutes of the general membership. ARTICLE VII OFFICERS AND DIRECTORS SECTION 1 QUALIFICATIONS Only active members in good standing of this Society may hold office. SECTION 2 NUMBER OF DIRECTORS The authorized number of directors shall be twelve (12). The board shall consist of four (4) officers, seven (7) directors, and the immediate Past President. The elected officer, who may come from any area of the State, shall be: President, Vice-President, Secretary, and Treasurer. There shall be seven (7) directors: two (2) from the Northern area of the state, one (1) from the Central area West, one (1) from the Central area East, two (2) from the Southern area of the state, one (1) at large. One person may not hold two or more offices at one time. SECTION 3 TERM OF OFFICE Officers shall serve for one (1) year and directors shall serve for two (2) years from July 1 to June 30. Three directors shall be elected each year. Partial terms of office served by an individual as a result of appointment or election to complete a vacant term shall be considered as an addition to any regularly elected term of office for that individual. No elected officer or director of this Society, except Secretary and Treasurer, shall serve more than two (2) consecutive terms in the same office. Secretary may serve up to four (4) consecutive one (1) year terms and Treasurer may serve up to four (4) consecutive one (1) year terms to provide continuity of fiscal responsibility. This does not prohibit election to the same office in a later year. Revised 5/20/15 3

The terms of three (3) directors, one (1) from the Northern area, one (1) from the Central area, and one (1) from the Southern area will begin and end in even numbered years; the terms of the other four (4) directors, one (1) from the Northern area, one (1) from the Central area, and one (1) from the Southern area, and the director-at-large will begin and end in odd numbered years. SECTION 4 REMOVAL OF OFFICERS An officer or a director may be removed from office for a not excused absence at two (2) regularly scheduled meetings of the Board. SECTION 5 VACANCIES If because of disability, resignation, or other cause, an office or directorship becomes vacant, the Board of Directors shall appoint a member to fill the vacancy until the next conference at which time the membership shall elect a Director to serve the remaining term. ARTICLE VIII SELECTION OF OFFICERS AND DIRECTORS SECTION 1 NOMINATING COMMITTEE A nominating committee of three (3) members, one (1) of whom shall be the Immediate Past President, shall be appointed by the President by two (2) months prior to the annual meeting of each year. The nominating committee shall select one (1) nominee for each of the following offices: President, Vice- President, Secretary, and Treasurer; and shall present its selection to the membership at the annual meeting. In addition to the officers referred to above, the committee shall select one (1) nominee for each position of Directors that is chosen in that year. SECTION 2 FLOOR NOMINATIONS Additional nominations may be made from the floor by any member at the time designated. SECTION 3 ELECTIONS All officers and members of the Board of Directors shall be elected by a majority vote of the members in good standing present and voting at the annual meeting. ARTICLE IX DUTIES OF THE OFFICERS SECTION 1 PRESIDENT The President shall be the Chief Executive Officer of the Society and shall preside at all meetings of the general membership and the Board of Directors and shall exercise general supervision over the affairs of the Society. The President shall appoint members to any and all committees deemed necessary and advisable to promote the welfare of the Society including, but not limited to, the Nominating Committee, the Audit Committee, the Ethics and Professional Conduct Committee and the following standing committees: a) Bylaws b) Communications c) Conference Revised 5/20/15 4

d) Education e) Finance and Budget f) Government Relations g) Membership h) Media and Public Relations i) Strategic Planning j) Historian k) Scholarships and Awards l) Legislative The President shall delegate responsibility for the functioning of the standing committees to the Vice- President and shall be an ex-officio member of all committees except the Nominating Committee. SECTION 2 VICE-PRESIDENT In the absence or disability of the President, the Vice-President shall perform the duties of the President and shall have such other powers and perform such other duties at the President or the Bylaws prescribe. SECTION 3 SECRETARY The Secretary shall keep the minutes of all membership meetings and Board meetings, shall maintain proper books and records of the Society, shall have custody of the seal of the Society, shall maintain or cause to be maintained the membership rolls of the Society, and shall have such other powers and perform such other duties as the Board or Bylaws may prescribe. SECTION 4 TREASURER The Treasurer shall have charge and custody of and be responsible for all funds and securities of the Society and deposit all such funds in banks, trust companies, or other depositories, receive and give receipts for monies due and payable to the Society, disburse or cause to be disbursed the funds of the Society, keep and maintain adequate and correct amounts of the Society s properties and business transactions, and shall render a report and account to the Board of the financial status of the Society. Such report is to be included in the annual report to the members. ARTICLE X FISCAL YEAR The fiscal year of the Society shall be from July 1 through June 30. ARTICLE XI MEETINGS SECTION I ANNUAL MEETING The annual meeting of the general membership shall be held once a year at a time and place to be selected by the Board of Directors. Notification of the date of the meeting must be in the hands of the general membership at least ninety (90) days before the Society s annual meeting. Such notification shall be in writing and shall include: a.) an agenda for the business meeting, b.) the report of the nominating committee, including a list of nominees, and c.) the text of any proposed Bylaw change with the analysis of the Bylaws Committee, including minority reports, if any. Revised 5/20/15 5

SECTION 2 OTHER MEETINGS Regular meetings of the Board of Directors shall be held no fewer than four (4) times per year. The Secretary shall be sure all Board members are notified of the time and place of all regular meetings of the Board. Other meetings may be called at the request of the President or of three (3) Board members. Action may be taken without a meeting provided a written record of the action, signed and approved by three-fourths (3/4) of the directors, is entered into the minutes of the next Board meeting. A special meeting of the membership may be called for any lawful purpose by the Board of Directors or a petition signed by 5% of the members, such percentage being determined as of the date the signed petition is received at the official address of the society. Notification of the date of the meeting must be in the hands of the membership at least thirty (30) days prior to such meeting. Issues subject to vote at a special meeting shall be limited to those identified in the notice of meeting. SECTION 3 QUORUM A majority of the authorized number of Directors shall constitute a quorum for the Board of Directors for the transaction of business, except to adjourn. A majority of members present at the beginning of any meeting of the general membership shall constitute a quorum for the transaction of business, except to adjourn. SECTION 4 LOCAL CHAPTERS A Chapter is a group formed within a geographical area in the State of Oregon. They shall be governed by the Bylaws of the State Society. The authority to approve a Chapter resides with the Board of Directors. Following Policies and Procedures of the State Society, the application for a Chapter may be withdrawn by the Board of Directors, a Chapter has the right to appeal to the Board of Directors, and a Chapter may voluntarily surrender its application. Chapters are subordinate to the State Society concerning all matters. Each Chapter may establish and collect dues and application fees. Each Chapter shall submit an annual accounting to the State Society Treasurer within forty-five (45) days of the end of the fiscal year. All publications and letterhead shall represent the Chapter as a member of the State Society and NAEA. ARTICLE XII ASSOCIATES The Board may establish an Associate category for any individual who is not an enrolled agent and who is engaged in some aspect of the practice of tax. Academic Associate Category Individuals who are defined in Circular 230 or those who have been removed from practice under the provisions of Circular 230 are not eligible for this category. Students and instructors eligible for this category must provide proof of enrollment or instruction in colleges of professional schools in tax, accounting, or finance. Academic Associates will not retain voting rights nor will they be eligible to hold elected office. Members of this category will abide by the Association's Code of Ethics and Rules of Professional Conduct. Students may retain this classification of membership for a period of no longer than Revised 5/20/15 6

ten (10) years before full associate or regular membership dues will be required. Instructors may belong to this category so long as requirements for eligibility are met. Affiliates' Associates Affiliates may recognize other "Associate" categories to persons not otherwise eligible for membership. Affiliates and chapters will not use the word "member" in the title of any Associated or in any official document provided to the Associate. Any such Associate status will be reported to the Association. Affiliates will not allow Associates to vote on any issue before the affiliates nor to hold elective or appointed office. ARTICLE XIII INDEMNIFICATION AND INSURANCE COMPENSATION AND RECORDS SECTION 1 INDEMNIFICATION To the fullest extent permitted by law, the Society shall indemnify and hold harmless all past, present, and future directors and officers as identified and defined in these Bylaws, and in its discretion and in accordance with law, may indemnify and hold harmless any agent or employee of this Society of and from all liabilities, expenses, and counsel fees reasonably incurred in connection with all claims, demand, causes of action, and other legal proceedings to which they may be subjected by reason of any alleged or actual action or inaction in the performance of the duties of such director, officer, employee, or agent on behalf of the society. SECTION 2 INSURANCE The Society shall have the right to purchase and maintain insurance to the full extent permitted by law on behalf of all its agents, including officers, directors, and employees, against any liability asserted against or incurred by the agent in such capacity arising out of the agent s status as such. SECTION 3 COMPENSATION No person who holds office in the Society or its affiliates shall be employed by the Society except as an educational instructor. Members who serve in volunteer or elective positions for the Society shall do so without remuneration; however, the Board of Directors may allow reimbursement for actual and necessary expenses incurred for Society business. Members, including officers of the Society, who teach at Society seminars and prepare teaching materials for use at seminars, or which are sold by the Society to members, associates, and nonmembers, may be paid fair market value for their services, as authorized by the Education Committee, Conference Committee or the Board of Directors. SECTION 4 RECORDS All official correspondence, papers, and records in the possession of members when serving as officers, directors, committee chairs or members of committees are the property of the Society and shall be turned over to the Society upon the incumbents completion of tenure in office. Revised 5/20/15 7

ARTICLE XIV DISSOLUTION Upon the winding up or dissolution of this Society, and after paying or adequately providing for payment of all debts and obligations of the Society, the remaining assets shall be distributed to a non-profit fund, foundation, or Society that maintains a non-profit, tax exempt status, to be used for substantially the same uses and purposes as this Society. ARTICLE XV DEFINITIONS Parliamentary Authority: Robert s Rules of Order shall prevail in all situations not specified in the Articles of Incorporation or these Bylaws. ARTICLE XVI AMENDMENTS Amendments to these Bylaws may be proposed at any time by a request in writing to the Board of Directors. They may be referred to the Bylaws Committee who will report back to the Board. The proposed amendment shall be posted on the Society s website and voted on at the next scheduled membership meeting. A majority of members present and voting shall adopt the amendment presented. Alternately, amendments may be presented without prior circulation to the membership at the annual business meeting of the Society. In this event, it will require a two-thirds (2/3) vote of the membership present and voting to adopt the amendment. Revised 5/20/15 8