BYLAWS ARTICLE I NAME OF CORPORATION

Similar documents
BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

SVS Foundation Bylaws

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

WEST HOUSTON SHOOTERS CLUB, INC.

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

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

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

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

Joplin Area Chamber of Commerce. Foundation By-Laws

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

The St. Peter Claver Foundation Bylaws

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

AMENDED AND RESTATED BYLAWS OF TEXAS SCHOOL FOR THE DEAF FOUNDATION

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS OF THE NORTH CENTRAL RANGE IMPROVEMENT ASSOCIATION

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

KANSAS WESLEYAN UNIVERSITY FOUNDATION

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008

CHIME EDUCATION FOUNDATION BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes

BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

Article XIV- Indemnification of Directors 12 and Officers

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS ARTICLE I GENERAL. Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC.

Incorporated under the laws of the State of Georgia

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

25-2 Foundation Bylaws Purpose

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc.

Certificate of Incorporation and Bylaws of World Wide Web Foundation

BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Living Water Home Educators a New Jersey nonprofit corporation

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

Missouri Ice Hockey. Officials Association

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

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

Transcription:

BYLAWS NORTHEAST COLORADO REGIONAL EMERGENCY MEDICAL AND TRAUMA SERVICES ADVISORY COUNCIL, INC. SERVING JACKSON, LARIMER, LOGAN, MORGAN, PHILLIPS, SEDGWICK, WASHINGTON, WELD AND YUMA COUNTIES These Bylaws govern the affairs of Northeast Colorado Regional Emergency Medical and Trauma Services Advisory Council, Inc. (hereinafter referred to as the Corporation ), a nonprofit corporation organized under the Colorado Non Profit Corporation Act. The name of the Corporation, its corporate purpose, and the terms of its existence are set forth in the Articles of Incorporation filed with the Secretary of State of Colorado, as the same may from time to time be amended. These Bylaws are subject to the provisions of the Articles of Incorporation. ARTICLE I NAME OF CORPORATION Section 1.1 The Corporation shall be called the Northeast Colorado Regional Emergency Medical and Trauma Advisory Council, Inc. (Hereinafter referred to as NCRETAC ). ARTICLE II OFFICES, CORPORATE SEAL Section 2.1 Registered Office, The registered office of the Corporation in Colorado shall be that set forth in the Articles of Incorporation, or in a resolution of the Directors filed with the Secretary of State changing the registered office Section 2.2 Other Offices. The Corporation may have such other offices, within the State of Colorado, as the Directors shall from time to time determine. ARTICLE III OBJECTIVES AND FUNCTIONS OF THE COUNCIL Section 3.1 Objectives of NCRETAC. To serve as an instrumentality, as contemplated in C.R.S. 24 10 103(5), of the members to: a. promote, foster and support cooperative organization of Emergency Medical & Trauma Services in the NCRETAC;

b. evaluate the Emergency Medical & Trauma Systems (EMTS) in the NCRETAC; c. make recommendations for and oversee improvements and implementation of the EMTS Plan in the NCRETAC; and d. support and make application for grants and subsidies to improve the EMTS in the NCRETAC. Section 3.2 Functions and Duties of NCRETAC. To serve as the Northeast Colorado Regional Emergency and Medical and Trauma Services Advisory Council as required by the provisions of C.R.S. 25 3.5 701 et seq. ARTICLE IV MEMBERSHIP OF NCRETAC Section 4.01. Members. The Members of NCRETAC will be the following counties: Jackson, Larimer, Logan, Morgan, Phillips, Sedgwick, Washington, Weld and Yuma Counties. Section 4.02. Appointment of EMTS Providers. EMTS providers on the Council shall be appointed by their respective Members and shall serve as the Board of Directors. Section 4.03. Duties of Members. The Members shall timely perform such duties and take such actions as may from time to time be required by statute or by the Board of Directors. Section 4.04. Compensation. No Members or agents will receive compensation for their services as Members or agents but they may be reimbursed for travel and lodging if such travel is pertinent to Corporation activities and has been approved by the Board of Directors. Section 4.05. Membership Acknowledgment. Each Member shall acknowledge membership in NCRETAC through their individual county resolutions. Section 4.06. Withdrawal by Member. Any Member may withdraw upon 2 months notice. Any Member may be terminated, expelled or suspended in accordance with the Colorado Revised Nonprofit Corporation Act. ARTICLE V BOARD OF DIRECTORS Section 5.01. General Powers. The property, affairs and business of the Corporation shall be managed by the Directors. 2

Section 5.02. Property. No Director shall have any right, title or interest in or to the property of the Corporation. Section 5.03. Number, Qualification and Term of Office. The number of Directors after incorporation shall be 18. Each Member shall appoint two Directors which shall be the EMTS providers specified in 4.02. Membership shall reflect, as equally as possible, representation between hospital and prehospital providers. Each Director shall hold office for a term of two years, except the initial Board, which shall be on a staggered term basis. If at the end of a Director s term no replacement Director has been appointed, that Director s term will continue for another 12 months. A term will be from July 1 st through June 30 th. Section 5.04. Alternate Directors. Each Member may appoint one alternate who shall serve in the absence of either of that Member s Directors. Section 5.05. Resignation. Any Director of the Corporation may resign at any time by giving written notice to the Chairperson of the Corporation and to the Member appointing such Director. The resignation of any Director shall take effect at the time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 5.06. Place of Meeting. The Board of Directors may hold its meetings at such place or places, within the geographic area of the membership, as it may choose. Section 5.07. Annual Meeting. As soon as practical and not more than 60 days after the beginning of a new fiscal year, the annual meeting of the Board of Directors of the Corporation shall be held for the purpose of election of officers of the Corporation and any other business or transactions as shall come before the meeting. Notice of the annual meeting shall be given in writing by the Secretary to all Directors not less than 10 days prior to the meeting. Section 5.08. Regular Meetings. Regular meetings of the Board of Directors shall be held quarterly at such time and place within the geographic area of the membership as the Board may determine by resolution adopted by a majority of the members of the Board of Directors. Notice of regular meetings shall be given by the Secretary not less than five days prior to the meeting. Section 5.09. Special Meetings Notice. Special meetings of the Board of Directors shall be held whenever called by the President or by 25% of the Directors. Notice of such special meeting shall be mailed/e mailed to each Director, addressed to the Director at his or her residence or usual place of business, at least five days before the day on which the meeting is to be held, or to be 3

delivered personally or by telephone, no later than two days before the day on which the meeting is to be held, except as otherwise provided by these Bylaws. Each such notice shall state the time, place, and purpose of the meeting. Any meeting of the Board shall be a legal meeting without any notice thereof having been given, if all of the Directors of the Corporation then in office shall be present thereat (except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened) or waive such notice in writing before, at, or after such meeting. Section 5.10. Quorum and Manner of Acting. Except as otherwise provided by statute or by these Bylaws, a quorum shall consist of not less than 51% representation by the directors or their alternates in case the director is not present of the member counties in the NCRETAC. A quorum will be necessary for any transaction of business at any meeting and the act of a majority of the Directors present at any meeting at which a quorum is present shall be the act of the Corporation. In the absence of a quorum, a majority of the Directors present may adjourn any meeting, and reconvene once a quorum is assembled, without giving further notice. Section 5.11. Meeting Attendance. The policy of the Corporation is to require attendance at all Directors meetings. In the event a Director misses three or more consecutive meetings, the Board of Directors may, if deemed appropriate, ask for the resignation of that Director. If the Director does not resign upon request, then the removal provisions of Section 5.12 must be followed if the Board, in is discretion, decides removal is appropriate. However, it is also the policy of the Corporation to attempt to accommodate the schedules of its Directors who demonstrate continuing interest in the affairs of the Corporation. It shall be at the discretion of the Board of Directors to invoke this provision. Section 5.12. Removal of Directors. Any Director may be removed with or without cause at any time. Removal shall be by a two thirds (2/3) vote of all Directors of the Corporation at a regular meeting or a special meeting of the Directors called for that purpose. Written notice stating the place, date, hour and the purpose of any special meeting called for the purpose of removing one or more Directors must be delivered to all Directors at least 20 days prior to such meeting. If mailed, the notice of a meeting shall be deemed delivered when deposited in the United States mail addressed to the Director at his or her address as it appears on the records of the Corporation, with postage thereon prepaid. The vacancy in the Board of Directors caused by any such removal shall be filled in the manner specified in Section 5.03 hereof. Section 5.13. Vacancies. In the event of a vacancy, the member who appointed the Director to the vacant position shall appoint a replacement as soon as practicable to fill the vacancy for the remainder of that term. Section 5.14. Proxies. Proxies shall not be allowed or used. 4

Section 5.15. Action of Board by Consent. Any action required by the Colorado Non Profit Corporation Act to be taken at a meeting of the Directors of the Corporation or any action that may be taken at a meeting of the Directors or of any committee may be taken without a meeting if a consent in writing (or verifiable electronic communication which is reduced to writing), setting forth the action to be taken, is signed by a sufficient number of Directors, as would be necessary to take that action at a meeting at which all of the Directors were present and voted. Each written consent shall conform to the requirements of the Colorado Non Profit Corporation Act as it is amended from time to time. Section 5.16 Action by Executive Council. At times it may be necessary to have the executive council take action on time sensitive documents, in cases where the lack of a quorum of the regular council will prohibit timely completion. Said action shall be by majority vote of the executive council by consent in writing (or verifiable electronic communication which is reduced to writing) Section 5.17. Ex Officio Members. The Board may appoint other non voting ex officio members, including, but not limited to, the following specific disciplines: a) A surgeon involved in trauma care; b) A licensed physician who is also a medical director for a transport agency; c) A representative of EMS educational agencies who provide initial EMS education programs; and d) A representative of Communications Centers who dispatch EMS as part of their regular duties. Section 5.178. Compensation. No Director shall receive compensation for his or services as a Director but may be reimbursed for travel and lodging if such travel is pertinent to corporation activities and has been approved by the Board of Directors. ARTICLE VI OFFICERS Section 6.01. Number. The officers of the Corporation shall be a President, a Vice President, a Secretary, and a Treasurer. Section 6.02. Election, Term of Office and Qualification. Officers shall be elected by the Board of Directors of the Corporation as follows: a) President and Secretary at the first regular meeting of each year ending with an even number; and b) Vice President and Treasurer at the first regular meeting of each year ending with an odd number. 5

Each shall hold office for a period of two years and until his or her successor shall have been duly elected and qualified, or until his or her death, or until he or she shall resign, or until he or she shall have been removed in the manner hereinafter provided. Officers shall be Directors. The Nominating Committee shall provide each Director with a list of officers to be elected that year not less than 30 days prior to the annual meeting. The slate of proposed officers shall be presented for vote at the annual meeting. A vote of the Board of Directors shall be required to elect officers. Section 6.03. Resignation. Any officer may resign at any time by giving written notice of his or her resignation to the Board of Directors, to the President, or to the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 6.04. Election and Removal. Election of an officer shall not, of itself, create contract rights. Any officer elected by the Board of Directors may be removed by a two thirds (2/3) vote of the Board of Directors. Section 6.05. Vacancies. A vacancy in any office because of death, resignation, removal or any other cause shall be filled for the unexpired portion of the term in the manner prescribed in these Bylaws for election or appointment to such office. Section 6.06. Duties of Officers. (a) President. The President shall assume all duties normally associated with that office. The President shall be the chief executive officer of the Corporation and shall have general active management of the business of the Corporation. He or she shall, when present, preside at all meetings of the Directors. He or she shall see that all orders and resolutions of the Board of Directors are carried into effect. He or she, with the proper signature of one other duly qualified officer of the Corporation, may execute and deliver in the name of the Corporation, any deeds, mortgages, bonds, contracts or other instruments pertaining to the business of the Corporation, including without limitation, any instruments necessary or appropriate to enable the Corporation to donate income or principal of the Corporation to or for the account of any organizations, causes and projects described in the Articles of Incorporation of the Corporation which the Corporation was organized to support. The President shall appoint the chair of the standing committees. The President may hire and fire the RETAC Coordinator of the Corporation upon approval or authorization of the Board of Directors. He or she shall perform such other duties as may from time to time be prescribed by the Board of Directors. (b) Vice President. Each Vice President, if any, shall be elected by the Board of Directors, shall have such powers and shall perform such duties as may be specified in the Bylaws or 6

prescribed by the Board of Directors or by the President. In the event of absence or disability of the President, the Vice Presidents shall succeed to their power and duties in the order designated by the Board of Directors. (c) Secretary. The Secretary shall see that the proceedings of the meetings of the Board of Directors are kept. He or she shall, when directed to do so, notify the Directors of all meetings and perform such other duties as may from time to time be prescribed by the Board of Directors or by the President and in general, shall perform all duties incident to the office of the Secretary. (d) Treasurer. The Treasurer shall cause to be kept accurate accounts of all funds of the Corporation received or disbursed. He or she shall deposit all funds, drafts and checks in the name of, and to the credit of, the Corporation in such banks and depositories as the Board of Directors, by resolution, shall from time to time designate. He or she shall have power to endorse for deposit all notes, checks and drafts received by the Corporation. He or she shall cause to be rendered to the President and the Directors, wherever required, an account of all his or her transactions as Treasurer and of the financial condition of the Corporation, and shall perform such other duties as may from time to time be prescribed by the Board of Directors or by the President, and in general, shall perform all duties incident to the office of the Treasurer. (e) Other Officers. The Corporation may have such other officers and agents as may be deemed necessary by the Board of Directors, who shall be appointed in such manner, have such duties and hold their offices for such terms as may be determined by resolution of the Board of Directors. ARTICLE VII COMMITTEES Section 7.01. Standing Committees. The Directors may establish one or more Standing Committees to make recommendations to the Board of Directors. Standing committees to include but not limited to; a) Executive Council b) Systems Finance, A Board member shall be the chair of each standing committee. Each Board member shall serve on at least one standing committee other than executive council and finance. Other than the chair of these committees, members of these committees are not required to be members of the Board of Directors. Section 7.02. Special Committees. To serve and improve the efficiency of the Council, the Directors may create special, ad hoc or task force committees. Members of these committees are not required to be members of the Council. 7

Section 7.03. Term of Office. Each member of a committee shall continue to serve on the committee until the next annual meeting of the Directors and until a successor is appointed. However, the term of a committee member may terminate earlier if a committee member is terminated, dies, ceases to qualify, resigns, or is removed as a member. A vacancy on a committee may be filled by an appointment made in the same manner as an original appointment. A person appointed to fill a vacancy shall serve for the unexpired position of the previous committee member s term. Section 7.04. Committee Meetings. Committee meetings shall be called and presided over by the chair of the committee, or in his or her absence or disability, by the vice chair, or in case of absence and/or disability of both the chair and vice chair of the committee, by any member thereof after reasonable notice to all of the committee members. Committees shall meet as often as necessary to properly discharge their duties. ARTICLE VIII FISCAL YEAR AND REPORTS The fiscal year shall be from July 1 through June 30. On and after October 1, 2003, and each October 1 st thereafter, each RETAC shall submit to the State Emergency medical & Trauma Advisory Council (SEMTAC) an annual financial report that details the expenditure of money received. The Council shall also submit reports to the SEMTAC per requirements. ARTICLE IX FISCAL AGENTS This Corporation may designate such fiscal agents, investment advisors and custodians as the Board of Directors may select by resolution. The Board of Directors may at any time, with or without cause, discontinue the use of the services of any such fiscal agent, investment advisor, or custodian. ARTICLE X TRANSACTIONS OF THE CORPORATION Section 10.01. Contracts. The Board of Directors may authorize any officer or agent of the Corporation to enter into a contract or execute and deliver any instrument in the name of and on behalf of the Corporation. Section 10.02. Gifts. The Board of Directors may accept on behalf of the Corporation any contribution, gift, bequest or devise for the general purpose or for a specific purpose of the Corporation. The Board of Directors may make gifts and give charitable contributions that are not prohibited by the Bylaws, the Articles of Incorporation, state or federal law, and any requirements for maintaining the Corporation s federal and state tax status. 8

Section 10.03. Conflicts of Interest. The Corporation s affirmative policy shall be to require that all actual or potential conflicts be discussed promptly and disclosed fully to the Board of Directors and all other necessary parties. Any Director having a conflict on any matter shall neither participate in the deliberation nor vote on any such matter. The Board of Directors may, from time to time, establish such rules and regulations in furtherance of this policy, as deemed appropriate. Section 10.04. Nonprofit Operation. The Corporation will not have or issue shares of stock. No dividends will be paid. No part of the income or assets of the Corporation will be distributed to its Directors or Officers without full consideration. No Director or Officer of the Corporation has any vested right, interest or privilege in or to the assets, property, functions or activities of the Corporation. No part of the net earnings of the Corporation shall inure to the benefit of or be distributable to its Directors, officers, or other private persons, except that the Corporation shall be authorized and empowered to pay reasonable compensation for services rendered. No substantial part of the activities of the Corporation shall be the carrying on of propaganda or otherwise attempting to influence legislation and the Corporation shall not participate in or intervene in (including the publishing or distribution of statements) any political campaign on behalf of any candidate for public office. Notwithstanding any other provision of these Bylaws, the Corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from federal income tax under Section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Revenue law), or (b) by a corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Revenue law). ARTICLE XI WAIVER OF NOTICE Whenever any notice is required to be given by these Bylaws or any of the corporate laws of the State of Colorado, such notice may be waived in writing, signed by the person or persons entitled to said notice, whether before, at, or after the time stated, or before, at or after the meeting. If mailed, the notice of a meeting shall be deemed delivered when deposited in the United States mail addressed to the Director at his or her address on the records of the Corporation, with postage thereon prepaid. ARTICLE XII INDEMNIFICATION AND INSURANCE Section 12.01. Indemnification. The Corporation shall indemnify each Director, officer and employee and each former Director, officer and employee, of this Corporation, and each person who is serving or has served at its request as a director, officer or employee of another corporation, against 9

expenses, judgments, decrees, fines, penalties or amounts paid in settlement in connection with the defense of any past, pending or threatened action, suit or proceeding, criminal or civil, to which he or she has, is or may be made a party by reason of being or having been such director, officer or employee, providing a determination is made: a) By the Board of Directors of this Corporation acting at a meeting at which a quorum consisting of directors who neither were nor are parties to or threatened with such action, suit or proceeding is present, or b) By the voting members of the Corporation at a meeting held for such purpose by the affirmative vote of a majority of the members if a quorum of members is present, or without a meeting by the written consent of two thirds (2/3) of the voting members that: 1. such director, officer or employee was not, and has not been adjudicated to have been negligent or guilty of misconduct in the performance of his or her duty to the Corporation of which he or she is or was a director, officer or employee; 2. such director, officer or employee acted in good faith in what he or she reasonably believed to be the best interest of the Corporation, and 3. in any matter the subject of criminal action, suit or proceeding, such director, officer or employee had no reasonable cause to believe that his or her conduct was unlawful. c) The foregoing rights of indemnification shall not be exclusive of any other rights to which such director, officer or employee may be entitled apart from these provisions. Section 12.02. Insurance. The Board of Directors is authorized to purchase insurance in such amounts and for such coverages as it deems appropriate. ARTICLE XIII AMENDMENT OF THE BYLAWS These Bylaws may be amended according to the following procedure: The proposed amendments to the Bylaws may be presented at any meeting of the Council, provided 30 days notice has been given each member. The proposed amendments must receive a majority vote of a quorum. ARTICLE XIV DISSOLUTION Section 14.01 Manner of Dissolution. The Corporation may be dissolved in compliance with applicable State statutes. Section 14.02 Distribution of Assets. In the event of the dissolution of the Corporation, the Board of Directors of the Corporation shall cause the assets of the Corporation to be distributed as follows: 10

a. The capital assets of the Corporation, if any, shall be turned over to the Colorado Department of Health Pre Hospital/Trauma Programs, to do with as they see fit. b. Any liquid assets after legal fees, State reimbursement and other costs associated with dissolution shall be reapportioned to the EMS/Trauma Councils in the individual counties represented in the RETAC. ARTICLE XV MISCELLANEOUS PROVISIONS Section 15.01. Governing Law. The Bylaws of the Corporation shall be governed by and construed in accordance with the laws of the State of Colorado. Section 15.02. Severability. If any Bylaw provision is held to be invalid, illegal, or unenforceable in any respect, the invalidity, illegality, or unenforceability shall not affect any other provisions and the Bylaws shall be construed as if the invalid, illegal, or unenforceable provision had not been included in the Bylaws. Section 15.03. Gender. Whenever the context requires, all words in the Bylaws in the male gender shall be deemed to include the female or neuter gender, all singular words shall include the plural, and all plural nouns shall include the singular. 11