Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Similar documents
OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

NEW HAMPSHIRE CHAPTER, AMERICAN COLLEGE OF EMERGENCY PHYSICIANS MISSION STATEMENT

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

NAWIC EDUCATION FOUNDATION BYLAWS

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

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

Bylaws of the Meeting Professionals International Southern California Chapter

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

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

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

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

Bylaws Amended: May 10, 2018

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

Maine GIS User Group Bylaws

Bylaws. Colorado Society of Association Executives

of the American Logistics Association

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

KANSAS SELF-INSURERS ASSOCIATION BYLAWS

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

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

BYLAWS of the International Practice Management Association as of March 21, 2018

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

Risk and Insurance Management Society, Inc. (RIMS)

BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

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

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

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

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

San Francisco Chapter Bylaws Amended June 2017

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

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

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

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

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

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

BYLAWS OF THE COUNCIL OF CALIFORNIA GOODWILL INDUSTRIES

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

AOAC INTERNATIONAL BYLAWS

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

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

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

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

National Association for Health Care Recruitment BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

ILLINOIS NURSES ASSOCIATION

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School.

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

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

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

MODEL CHAPTER BYLAWS

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

National Wooden Pallet & Container Association. Bylaws

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

Girl Scouts of Nassau County, Inc. Bylaws

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

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

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act

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

BYLAWS Revised October 2017

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

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

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

CONSTITUTION AND BYLAWS

National Association for Health Care Recruitment BYLAWS

Article XIV- Indemnification of Directors 12 and Officers

1. Name. The name of the corporation is International Educational Data Mining Society, Incorporated

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

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

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

Handcrafted Soap and Cosmetic Guild

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

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

Transcription:

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name This Association shall be a non-profit corporation organized under the laws of the State of Colorado. Having received a charter from the American College of Emergency Physicians, this Association shall be a chapter of the American College of Emergency Physicians and shall be called the Colorado Chapter of the American College of Emergency Physicians (hereinafter referred to as the Chapter). Article II Purposes The purposes of the Colorado Chapter shall be those set forth in the Bylaws of the American College of Emergency Physicians (hereinafter the College ) and in the Chapter s Articles of Incorporation. Article III Membership Section 1. The qualifications for membership in the Chapter shall be consistent with those for membership in the College. Section 2. Membership applications, classification changes, resignations, suspensions and expulsions shall be acted upon by the College. Section 3. Membership classifications and privileges in the chapter shall be consistent with those designated by the College in its Bylaws. Candidate members may not hold a Chapter office, may vote for the Board of Directors, may vote for Chapter officers, and may vote on committees on which they serve. Section 4. All records of the Chapter shall be available for inspection by the membership of the Chapter at any reasonable time. Such inspection may be made by the member, agent or attorney, and shall include the right to make extracts thereof. Demand of inspection, other than at a meeting of the membership shall be in writing to the president or the secretary-treasurer of the Chapter. 1

42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 63 64 65 66 67 68 69 70 71 72 73 74 75 76 Article IV Dues and Assessments Section 1. Dues for the Chapter shall be determined by the Board of Directors. Section 2. Assessments may only be levied by a majority vote of the members voting at the annual meeting and then only if the recommendation for such assessment has been communicated in writing to the membership at least thirty (30) days before the meeting. Section 3. Members not in good standing due to failure to pay dues, assessments, or other reason shall forfeit all rights and privileges at the chapter level Article V Meetings Section 1. There shall be an annual meeting of the Chapter membership. Notice of such meeting shall be communicated in writing to the last recorded address of each member not less than (10) nor more than sixty (60) days before the time appointed for the meeting. Other regular meetings of the Chapter may be held with similar notice requirements. Section 2. Special meetings of the Chapter may be held from time to time as determined by the Board of Directors. Notice of such meetings shall be communicated in writing to the last recorded address of each member not less than ten (10) nor more than thirty (30) days before the time appointed for the meeting. Such notice shall include the purpose for the meeting. Section 3. The members of the Chapter represented at any duly called meeting of the Chapter shall constitute a quorum. Section 4. When not in conflict with these bylaws, the parliamentary procedures outlined in the most recent edition of the American Institute of Parliamentarians Standard Code of Parliamentary Procedure shall govern all Chapter meetings. Section 5. Notice of membership meetings shall be delivered via US mail unless a member has requested electronic delivery, provided an electronic address and electronic delivery is permitted by state law. 2

77 78 79 80 81 82 83 84 85 86 87 88 89 90 91 92 93 94 95 96 97 98 99 100 101 102 103 104 105 106 107 108 109 110 111 112 113 114 115 116 117 118 Article VI Board of Directors Section 1. Powers: The Board of Directors shall have supervision, control and direction of the affairs of the Chapter, shall determine its policies or changes therein within the limits of these Bylaws, shall actively pursue its purposes and shall have discretion in the disbursement of its funds. It may adopt such rules and regulations for the conduct of its business as shall be deemed advisable and may, in the execution of the powers granted, appoint such agents as it may consider necessary. Section 2. Composition: The Board of directors shall be composed of 14 elected directors, including the officers, a resident representative director, plus the President and Immediate Past President if their term as an elected director has already expired. Section 3. Terms: Elected directors shall serve a term of two (2) years and may serve no more than 2 consecutive terms. Resident representative term will be for one (1) year. Terms shall begin at the end of the annual meeting. Terms of office shall be staggered in such a fashion so that Board vacancies occur annually. Section 4A. Nomination and Election. A nominating committee for candidates to the Board of Directors shall be appointed by the President and shall present a list of nominees to the Board of Directors at least sixty (60) days prior to the date of the election. Nominees shall be regular members in good standing. The slate of nominees shall be distributed to the membership at least thirty (30) days prior to the Annual Meeting and include one or more nominees for each vacancy on the Board. Nomination to the Board will be accepted from the floor at the time of the annual meeting. At the Annual Meeting Board members will be elected by ballot by majority vote of the Chapter membership present. Write in votes are not allowed. Section 4B. Balloting Procedures. On an individual ballot, members must cast the same number of votes as the number of positions to be filled. When a majority vote is required for election and more candidates receive a majority vote than the number of positions to be filled, the candidates with the greatest majority will be elected. When a majority vote is required and all positions but one are filled and there are three or more candidates for the remaining position and none receive a majority, only the two candidates with the highest vote totals shall remain for the next ballot. Section 5. Meetings: The Board of Directors shall meet at least four (4) times per year. Notice of all regular meetings of the Board of Directors shall be communicated in writing to each member of the Board at least ten (10) days in advance of each meeting. Board meetings may be conducted by telephone conference call or other electronic medium. A majority of the Board of Directors shall constitute a quorum at any meeting of the Board. Special meetings of the Board of Directors may be called by the President or the Executive Committee on 48 hour notice with the same quorum requirements. 3

119 120 121 122 123 124 125 126 127 128 129 130 131 132 133 134 135 136 137 138 139 140 141 142 143 144 145 146 147 148 149 150 151 152 153 154 155 156 157 158 159 Section 6. Removal: Any director may be removed from office by a three quarter vote of the members voting at any Chapter meeting. Removal must be initiated by a majority vote of the Board of Directors or a petition signed by no less than one-third of the number of members voting at the meeting at which the director was elected. Any vacancy created by a removal shall be filled for the remainder of the unexpired term by a majority vote of the members voting at the meeting at which the removal occurred. Nomination for any vacancy created by a removal shall be accepted from the floor. Section 7. Resignation: Any director may resign at any time by giving written notice to the President or to the Board of Directors. Such resignation shall take effect at the time specified therein, or if no time is specified, at the time of acceptance by the President or the Board of Directors. Section 8. Vacancies: Vacancies which occur on the Board of Directors for any reason other than a removal shall be filled by a majority vote of the remaining directors for the remainder of the respective term. Article VII Officers Section 1. Composition: The elected officers of the Chapter shall be the President, President-Elect and Secretary-Treasurer who will be elected from among the elected members of the Board of Directors by the Chapter membership for a term of one (1) year. Election will take place at the Annual meeting and shall be a majority vote of the Chapter membership present. Officers shall be eligible to serve a maximum of one (1) term in the same office. Section 2. Each officer shall serve on the Board of Directors. Section 3. The duties of the officers shall be as follows: (a) The President shall be the executive officer of the Board of Directors. He or she shall preside over all meetings of the Chapter membership and the Board of Directors and shall perform all duties as usually pertain to the office of the President. He or she shall be responsible for ensuring that all Chapter contracts with third parties contain a provision disclosing the fact that the Chapter is an entity separate and distinct from the College. (b) The President-elect, in the absence of the President, shall preside at all meetings and perform such other duties as requested by the President or the Board of Directors. (c) The Secretary-Treasurer shall be responsible for ensuring that the Chapter adheres to the Policy governing use of the mark of the American College of Emergency Physicians, and for annual review of Chapter accounts, records, corporation and Chapter reports. (d) The Immediate Past President shall mentor and assist the incoming president and perform other duties as requested by the President or the Board of Directors. 4

160 161 162 163 164 165 166 167 168 169 170 171 172 173 174 175 176 177 178 179 180 181 182 183 184 185 186 187 188 189 190 191 192 193 194 195 196 197 198 199 200 201 202 Section 4. Nominations: A Nominating Committee consisting of President and Immediate Past President shall present a slate of candidates for the officer positions. Nomination from the floor are allowed. Section 5. Removal: Any officer may be removed from office by a three-quarters vote of the Board of Directors. Any vacancy created by a removal shall be filled by the Board for the remainder of the unexpired term. Section 6. Resignation: Any officer may resign at any time by giving written notice to the President or to the Board of Directors. Such resignation shall take effect at the time specified therein, or if no time is specified, at the time of acceptance by the President or the Board of Directors. Section 7. Vacancies: Any vacancy which occurs in a Chapter officer position (excluding the office of the President which is filled by the President-Elect) for reasons other than removal shall be filled for the remainder of the unexpired term by a majority vote of the Board of Directors. Article VIII Councillors Section 1. Allocation: Councillor allocation shall be determined as specified in the College Bylaws. Councillors shall be appointed by the Chapter Board of Directors. A similar number of alternate councillors shall be appointed by the Chapter Board of Directors. Section 2. Terms: Councillors shall serve a term of one (1)year. Councillors may serve unlimited consecutive terms. At such time as the Chapter is eligible for an additional Councillor, the terms for the new Councillor shall be adjusted so that the terms of all Councillors are staggered. Section 3. Vacancies: Vacancies occurring in councillor positions other than by removal shall be filled in a timely manner by the Chapter Board of Directors. Section 4. Removal: A councillor may be removed by majority vote of the Board. A vacancy created by removal shall be filled by the Board of Directors for the remainder of the unexpired term. Article IX Committees With the exception of the Executive Committee which is composed of the President, President Elect, Secretary Treasurer, and Immediate Past President, Chapter committee members shall be appointed by the Board. The Executive Committee shall have the authority, when a quorum is present, to act on behalf of the Board between regular meetings of the Board. Such actions must be ratified by the Board of Directors at their next regular meeting; failure of such ratification nullifies the action(s) taken by the Executive Committee. 5

203 204 205 206 207 208 209 210 211 212 213 214 215 216 217 218 219 220 221 222 223 224 225 226 227 228 229 230 231 232 233 234 235 236 237 238 239 240 241 242 Article X Voting Methods Voting in the election of the Board of Directors and other matters at the annual meeting shall be in person voting only. The chapter reserves the right in the future to conduct voting on all matters at the annual meeting by mail vote or electronic voting as long as those methods are in compliance with state law. Proxy voting is not allowed. Voting in all matters at Board and committees meetings is to be in-person only unless such meetings take place via conference call or other electronic medium. Article XI Indemnification The Chapter will, by resolution of the Board of Directors, provide for indemnification by the Chapter of any and all of its directors or officers or former directors or officers against expenses actually and necessarily incurred by them in connection with the defense of any action, suit, or proceeding, in which they or any of them are made parties, or a party, by reason of having been directors or officers of the Chapter, except in relation to matters as to which such director or officer or former director or officer shall be adjudged in such action, suit, or proceeding to be liable for negligence or misconduct in the performance of duty and to such matters as shall be settled by agreement predicated on the existence of such liability for negligence or misconduct. Article XII Approval of Bylaws and Amendments Section 1: These bylaws and amendments thereto shall not become effective until approved by the Board of Directors of the College or their designee. Section 2: These bylaws may be amended by a two-thirds vote of the members voting at a meeting of the Chapter, provided that the proposed amendments have been communicated in writing to the membership of the chapter at least thirty (30) days prior to the meeting. Section 3: Amendments to these bylaws shall be submitted to the College in a format and manner prescribed by the College no later than thirty days following the adoption of such amendments. No amendment shall have any force or effect until it has been submitted to and reviewed by the Board of Directors of the College or their designee, provided however, that such amendment shall be considered to be approved if the Board of Directors of the College or its designee fails to give written notice of its objection within ninety (90) days following receipt. (The review and notice of objection may be conducted and transmitted by the College s Bylaws Committee. Final approval is the responsibility of the Board of Directors of the College.) 6

243 244 245 246 247 248 Section 4: These bylaws must at all times be consistent with the Bylaws of the College. Should the Bylaws of the College be changed in such a manner as to render these bylaws inconsistent therewith, then these bylaws shall be amended within two (2) years of written notification of amendment of the College Bylaws to eliminate said inconsistency. Section 5: The Chapter adopted the latest revision to these bylaws on May 17, 2017. 7