Bylaws. Article 1- Purpose. Article II Membership. Article III Board of Directors

Size: px
Start display at page:

Download "Bylaws. Article 1- Purpose. Article II Membership. Article III Board of Directors"

Transcription

1 Mission Our mission is to build life-long, interprofessional relationships that support the financial stability and future of our University, its mission, and strategic plan initiatives. Bylaws Article 1- Purpose Section 1.1 Purpose. The purposes of the Alumni Association are to: A. create an organization regionally, nationally and globally, that works toward strengthening the relationship between alumni and the University; B. provide leadership that will meet the volunteer needs of DMU; C. assist with fundraising efforts; D. facilitate the dissemination of information to alumni of updates and changes at the University, including status, Strategic Plan and new initiatives; E. provide a vehicle for the suggestion, evaluation, and consultation of alumni on matters of significance to the alumni and the University; and F. work in a collaborative manner to create cohesion within and across all Colleges and programs in support of DMU students and the entire University. Article II Membership Section 2.1 Section 2.2 Alumni Membership. All graduates of Des Moines University. Membership Dues. There shall be no dues for membership in the Alumni Association. Article III Board of Directors Section 3.1 Number & Composition. The DMU Alumni Association Board of Directors shall consist of a maximum of 4 members from the College of Osteopathic Medicine, a maximum of 3 members from the College of Health Sciences, and a maximum of 3 members from the College of Podiatric Medicine and Surgery. These numbers are in recognition of the variance in total living alumni represented from each College. The Student Government Association President from each College will also be invited to attend - per approval from the Deans - as ex-officio members without a vote. Section 3.2 Selection of Board Members. Directors will be elected by the alumni board of directors based on eligibility, nomination(s) and application. Eligibility will be confirmed by University administration leaders. Section 3.3 Term of Office. Directors shall serve no more than three consecutive, three-year terms. There shall be no term limits; however, a director must sit out a minimum of one year following completion of three consecutive terms before election to any subsequent term of service. 1 Revised 12/17/2014

2 Section 3.4 Vacancies. Vacancies will be filled by board nomination and appointment, and will fill the portion of the term remaining with a possible two additional consecutive, three-year terms. The board will nominate and appoint the vacancy based on review of eligibility, nomination(s) and application. The vacancy must be filled by an alumnus/na of the same college.. Section 3.5 Responsibilities/Expectations. The responsibilities of the DMU Alumni Board of Directors include: A. provide leadership and guidance while serving on his/her respective College Alumni Council; B. to prepare for, attend, and participate in regularly scheduled board meetings; C. endorse and support the University Strategic Plan and initiatives; D. plan, direct and implement the DMU Alumni Association s Strategic Plan in a manner consistent and supportive of the DMU Strategic Plan; E. be familiar with the programs and activities sponsored, organized, and coordinated by the Alumni Relations and Development offices; F. serve as an ambassador and work collaboratively for the University through interactions with the board of trustees, president, deans, students, faculty, staff, and its communities; G. represent the Alumni Association at DMU events and encourage attendance from colleagues; H. identify, cultivate, and recruit alumni to support areas such as student recruitment, mentoring, Global Health, event programming, financial support, and more; I. leverage alumni talents and resources to benefit DMU; J. be contributing, and continue to contribute annually at a minimum of the Dean s Leadership level; K. exemplify a history of commitment and support to DMU; L. be in good standing with his/her profession; and M. have a desire and passion to serve in this leadership role. Section 3.6 Resignation and Removal. Any director may resign by written notice to the president of the DMU Alumni Board. Removal from the board may occur if board officers determine: there is failure to meet eligibility criteria; participation in unethical activities; conflict of interest as indicated in Article VII; and if action is perceived as inappropriate or misrepresentation of DMU. Members will receive one warning personal phone call from the president of the board outlining the final warning of expectation to remain on the board, followed by a letter detailing the conversation. If the director is non compliant, a letter and certificate of appreciation will be mailed to notify the director of removal from the board. Article IV Meetings Section 4.1 Place of Meetings. There will be at least two face-to-face meetings held annually, usually in Des Moines, Iowa. These meetings will be held in conjunction with the DMU Board of Trustees winter meeting and during Alumni Reunion held during Commencement over Memorial Day weekend. Section 4.2 Special Meetings. Special meetings may be called by the president of the board and will usually be held via conference call. Notice should be given 30-days in advance and agendas and necessary documents distributed via at least seven days in advance; more than 50 percent of the board must be able to attend to create a quorum. Section 4.3 Notice of Meetings. All regular meetings will be scheduled at least nine months in advance and agendas and necessary documents will be distributed via at least seven days in advance. Section 4.4 Attendance Requirements. Attendance is expected at the bi-annual meetings and will be tracked by the Director of Alumni Relations. Requests for excusal from attendance shall be submitted to the president for approval. Two consecutive unexcused absences may constitute review by the officers for continued service on the board of directors. 2 Revised 12/17/2014

3 Article V Officers Section 5.1 Officers. The following officers of the Association will be elected at the board meeting held in conjunction with Alumni Reunion weekend and will assume duties and powers the following meeting typically held in December. Officer roles may consist of: A. President B. President-Elect C. Vice President D. Immediate Past President E. Ex-Officio Member Director of Alumni Relations Section 5.2 Officer Election/Term of Office. Officers will be elected by the members of the DMU Alumni Association Board of Directors and shall serve a two-year term. The president-elect will become president after the president he/she succeeds fulfills his/her term of office. Section 5.3 Vacancies. A special election of the board will be held to fill the remaining term of the vacated office. Section 5.4 Duties and Powers of Officers. All officers of the DMU Alumni Association Board of Directors will provide strategic direction, serve as a liaison between alumni and the University, and be responsible for increasing the overall visibility of the Alumni Association. A. President. The president of the board shall preside at all meetings of the alumni board. The duties of the president shall include, without limitation, to: 1. provide leadership in the governance and management of the association; 2. ensure the board establishes its objectives and implements plans to achieve them; 3. create and maintain a management organization that enables the association to achieve its goals; 4. consults with University administration on interests of the board and the alumni; 5. assumes responsibilities as delegated from University leaders and the DMU Alumni Association Board of Directors; 6. perform all duties and have all powers incident to the position of president. B. President-elect. In the absence of the president, the president-elect shall preside at all meetings. The president-elect shall perform such other duties as delegated by the president, including input to all meeting agendas. C. Vice President. In the absence of the president and president-elect, the vice president shall preside at meetings. The vice president shall perform such other duties as delegated by the president, including input to all meeting agendas. D. Immediate Past President. The immediate past president will serve as counsel providing leadership to all officers and directors of the board. E. Ex-Officio Member. The Director of Alumni Relations of DMU will provide support and staffing services for the DMU Alumni Association Board of Directors. Section 5.5 Resignation and Removal. Any officer may resign by written notice to the president of the alumni board. The president may resign by written notice to the president-elect or vice president. Removal from the board may occur if the board officers determine: there is failure to meet eligibility criteria; participation in unethical activities; conflict of interest as indicated in Article VII; or if action is perceived as inappropriate or misrepresentation of DMU. The officer will receive one warning personal phone call from the president, president-elect, or vice president outlining the final warning of expectation to remain an officer, followed by a letter detailing the conversation. If the officer remains non compliant, a letter and certificate of appreciation will be mailed to notify the director of removal from office and from the DMU Alumni Association Board of Directors. 3 Revised 12/17/2014

4 Article VI Alumni Councils Section 6.1 Names of Each Council. A. College of Health Sciences Alumni Council (CHS Alumni Council) B. College of Osteopathic Medicine Alumni Council (COM Alumni Council) C. College of Podiatric Medicine & Surgery Alumni Council (CPMS Alumni Council) Section 6.2 Number and Composition. Each Alumni Council will consist of up to 10 members in addition to the respective DMU Alumni Association Board of Directors representatives. Section 6.3 Selection of Members. Nominations and applications must be submitted for consideration to the DMU Alumni Association Board of Directors who may consult with the dean of the college and the alumni relations director to determine eligibility. All alumni will select members for their respective college council through a majority vote by electronic means. Section 6.4 Term of Office. Council members shall serve no more than three consecutive, three-year terms. A member must sit out a minimum of one year following completion of three consecutive terms before election to any subsequent term of service. Term limits as a council member are separate and do not apply to the DMU Alumni Association Board of Directors term limits. Section 6.5 Vacancies. A vacancy will fill the portion of the term remaining, with one possible additional threeyear term renewal. The council will nominate and appoint the vacancy based on review of eligibility, nomination(s) and application. Section 6.6 Responsibilities/Duties. The responsibilities of the members of the Alumni Councils are to: A. assist with college-specific needs as determined and assigned by the DMU Alumni Association Board of Directors for college-specific needs, including assisting with special events, mentor recruitment, fundraising efforts, and initiatives directed by the Dean of his/her respective college; B. endorse and support the College he/she represents; C. be contributing, and continue to contribute annually to the University; D. schedule meetings when deemed appropriate; E. elect a chairperson for college-specific projects; and F. have a desire and passion to serve in this capacity. Section 6.7 Attendance Requirements. Attendance is expected at meetings annually when hosted (face-to-face or via conference call), and will be tracked by the Director of Alumni Relations. Failure to participate in a minimum of 50 percent of scheduled meetings will constitute review for continued service on the Alumni Council. Section 6.8 Resignation and Removal. Any member may resign by written notice to a director serving on the DMU Alumni Association Board of Directors who represents his/her college. Removal from a council may occur if: there is failure to meet eligibility criteria; participation in unethical activities; conflict of interest as indicated in Article VII; or if action is perceived as inappropriate or misrepresentation of DMU Article VII Conflict of Interest/Confidentiality Agreement Section 7.1 Disclosure. Any duality of interest or possible conflict of interest on the part of any member of the DMU Alumni Association Board of Directors or Alumni Council shall be disclosed to and made a matter of knowledge. 4 Revised 12/17/2014

5 Section 7.2 Duty of Good Faith. Each director and council member shall exercise the utmost good faith in all transactions touching upon their duties to the association and the University. In dealing with, and working on behalf of the association, they shall be held to a strict rule of honest and fair dealings. They shall not use their positions, or knowledge gained therefrom, in such a way that a conflict might arise between their own interest and that of the association and Des Moines University. A confidentiality agreement must be signed prior to serving in a leadership role for the Alumni Association. Section 7.3 Employees of the University. Full-time or part-time employees of the University may be a member of the DMU Alumni Association Board of Directors and/or the Alumni Council. Article VIII Amendments These Bylaws may be amended or repealed or new Bylaws may be adopted by a vote of a majority of the Board of Trustees in consultation with the Des Moines University Alumni Association Board of Directors. 5 Revised 12/17/2014

Michigan State University Alumni Association. Bylaws

Michigan State University Alumni Association. Bylaws Michigan State University Alumni Association Bylaws MICHIGAN STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS PREAMBLE ARTICLE I 2 Name, Purpose, Term of Office and Location Section 1 Name The name of the organization

More information

University of Dallas

University of Dallas University of Dallas October 2008 Amended 18 February 2012 I. Purpose The purpose of the University of Dallas Alumni Association ( the Association ) is to foster a continuing relationship between the University

More information

NORTHWESTERN UNIVERSITY PHYSICAL THERAPY ALUMNI ASSOCIATION BY-LAWS

NORTHWESTERN UNIVERSITY PHYSICAL THERAPY ALUMNI ASSOCIATION BY-LAWS NORTHWESTERN UNIVERSITY PHYSICAL THERAPY ALUMNI ASSOCIATION BY-LAWS ARTICLE I. NAME The name of this Association is the Northwestern University Physical Therapy Alumni Association, hereinafter referred

More information

BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH

BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH BYLAWS OF THE ALUMNI ASSOCIATION COLUMBIA UNIVERSITY MAILMAN SCHOOL OF PUBLIC HEALTH Ratified by the Alumni Association Board on June 13, 2014 ARTICLE I Name and Authorization The name of this organization

More information

ARTICLE II MISSION AND AFFILIATION

ARTICLE II MISSION AND AFFILIATION BYLAWS of the an independent chapter of the American College of Healthcare Executives ARTICLE I NAME Section 1: Name. The name of the Chapter shall be, an independent chapter of the American College of

More information

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

Metropolitan College of New York School for Business Alumni Network Constitution and Bylaws:

Metropolitan College of New York School for Business Alumni Network Constitution and Bylaws: Metropolitan College of New York School for Business Alumni Network Constitution and Bylaws: ARTICLE I - MISSION To strengthen alumni relations through purposeful activities and be a driving force in the

More information

By-Laws of. The Executive Advisory Board. College of Business. Ohio University. Introduction

By-Laws of. The Executive Advisory Board. College of Business. Ohio University. Introduction By-Laws of The Executive Advisory Board College of Business Ohio University Introduction The purpose of the Executive Advisory Board is to provide advice and counsel to assist the dean and faculty of the

More information

The Johns Hopkins University School of Nursing FACULTY BYLAWS

The Johns Hopkins University School of Nursing FACULTY BYLAWS The Johns Hopkins University School of Nursing FACULTY BYLAWS Article I. Preamble The Bylaws of the Faculty of the Johns Hopkins University School of Nursing shall be utilized to facilitate the governance

More information

Valdosta State University Harley Langdale, Jr. College of Business Administration Business Advisory Board By-Laws Approved October 27, 2006

Valdosta State University Harley Langdale, Jr. College of Business Administration Business Advisory Board By-Laws Approved October 27, 2006 ARTICLE I: MISSION STATEMENT Valdosta State University Harley Langdale, Jr. College of Business Administration Business Advisory Board By-Laws Approved October 27, 2006 The name of this advisory board

More information

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING ARTICLE I NAME AND OFFICES 1. The name of this organization is the Western Association for College Admission Counseling. (hereinafter

More information

CONSTITUTION. This organization is the Central Michigan University Alumni Association ( Association ).

CONSTITUTION. This organization is the Central Michigan University Alumni Association ( Association ). CONSTITUTION Article I Name This organization is the Central Michigan University Alumni Association ( Association ). Article II Place of Business The office of the Association shall be the Alumni Relations

More information

BY-LAWS Alumnae Association of Wilson College Chambersburg, PA

BY-LAWS Alumnae Association of Wilson College Chambersburg, PA BY-LAWS Alumnae Association of Wilson College Chambersburg, PA ARTICLE I. INTRODUCTION Section 1.1. Name The name of this organization shall be the Alumnae Association of Wilson College (hereinafter referred

More information

CONSTITUTION AND BYLAWS UNIVERSITY OF COLORADO HEALTH SCIENCES CENTER FACULTY ASSEMBLY

CONSTITUTION AND BYLAWS UNIVERSITY OF COLORADO HEALTH SCIENCES CENTER FACULTY ASSEMBLY CONSTITUTION AND BYLAWS UNIVERSITY OF COLORADO HEALTH SCIENCES CENTER FACULTY ASSEMBLY Article I. DEFINITIONS AND TERMS. A. General Faculty of the University of Colorado Health Sciences Center (hereafter

More information

BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION

BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION Article I. ORGANIZATION SECTION I NAME The name of this Association as set forth in the Articles of Incorporation shall be, New Hampshire

More information

American Association Of Chairs of Departments Of Psychiatry (AACDP) Constitution

American Association Of Chairs of Departments Of Psychiatry (AACDP) Constitution American Association Of Chairs of Departments Of Psychiatry (AACDP) Bylaws Revised May 16, 2015 Constitution Preamble MISSION STATEMENT The American Association of Chairs of Departments of Psychiatry will

More information

Graduate School of Education Bylaws

Graduate School of Education Bylaws Graduate School of Education Bylaws Adopted: October 1982 Revised: May 1989 Revised: October 2001 Revised: April 2003 Revised: November 2004 Revised: May 2006 Reviewed: April 2007 Revised: November 2008

More information

BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University

BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University BYLAWS OF THE FACULTY College of Arts and Sciences Georgia State University 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 ARTICLE I. PURPOSES Section 1.

More information

ARTICLE I NAME The name of this organization is the Professional Nursing Council of Strong Memorial Hospital.

ARTICLE I NAME The name of this organization is the Professional Nursing Council of Strong Memorial Hospital. UNIVERSITY OF ROCHESTER Strong Memorial Hospital NURSING PRACTICE ADMINISTRATIVE POLICIES and INFORMATION MANUAL ADMINISTRATION Date: 4/10 2.3 Professional Nursing Council Bylaws Page: 1-5 PREAMBLE Nursing

More information

AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER. of the AMERICAN ASSOCIATION FOR WOMEN COMMUNITY COLLEGES ARTICLE I NAME

AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER. of the AMERICAN ASSOCIATION FOR WOMEN COMMUNITY COLLEGES ARTICLE I NAME AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER of the AMERICAN ASSOCIATION FOR WOMEN In COMMUNITY COLLEGES ARTICLE I NAME The name of this organization shall be the Kentucky

More information

CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS. California State University, Chico Chico, California 95929

CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS. California State University, Chico Chico, California 95929 CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS California State University, Chico Chico, California 95929 Article I. Name Section 1. The name of this organization shall be the Council Of Graduate Students.

More information

By-Laws of. The Business Executive Advisory Council Gordon Ford College of Business Western Kentucky University

By-Laws of. The Business Executive Advisory Council Gordon Ford College of Business Western Kentucky University By-Laws of The Business Executive Advisory Council Gordon Ford College of Business Western Kentucky University Introduction (The objective of the Business Advisory Council is to draw upon the wisdom and

More information

New York State Association for College Admission Counseling (NYSACAC) By-Laws

New York State Association for College Admission Counseling (NYSACAC) By-Laws New York State Association for College Admission Counseling (NYSACAC) By-Laws Article I: Purpose Section 1: The purposes for which the Association is organized and operated are educational and charitable.

More information

BYLAWS. Students for Criminal Justice Reform (SCJR)

BYLAWS. Students for Criminal Justice Reform (SCJR) BYLAWS Students for Criminal Justice Reform (SCJR) Created: November 6, 2015 ARTICLE I. Organization Name The name of the organization shall be Students for Criminal Justice Reform ( SCJR ). ARTICLE II.

More information

UWG Athletic Foundation By-Laws Last Revision 11.11.14

UWG Athletic Foundation By-Laws Last Revision 11.11.14 UWG Athletic Foundation By-Laws Last Revision 11.11.14 Document History Status Date By Notes Adopted 4.17.2013 Board Establishes new UWG Athletic Foundation 1 st Revision 11.11.14 Board Due to UWG Audit

More information

Florida Coastal School of Law Alumni Association. Alumni Chapter Manual

Florida Coastal School of Law Alumni Association. Alumni Chapter Manual Florida Coastal School of Law Alumni Association Alumni Chapter Manual General Overview Florida Coastal School of Law is an independent, private and co-educational ABA-accredited institution. The school

More information

International Interior Design Association Florida Central Chapter Policy and Procedures

International Interior Design Association Florida Central Chapter Policy and Procedures SECTION III - APPENDIX 3.E COMPOSITION OF THE BOARD OF DIRECTORS The Chapter Board of Directors shall consist of the following individuals: Executive Board (Officers): President, President-Elect, Immediate

More information

CBF Youth Ministry Network By-Laws February 25, 2013

CBF Youth Ministry Network By-Laws February 25, 2013 CBF Youth Ministry Network By-Laws February 25, 2013 Article I. Name The name of the organization will be the Cooperative Baptist Fellowship Youth Ministry Network. Article II. Purpose We exist to encourage,

More information

BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION

BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION BY-LAWS THE CHICAGO HIGH SCHOOL FOR THE ARTS PARENTS SUPPORT ORGANIZATION I. Name The name of this organization shall be The Parents Support Organization for The Chicago High School for the Arts ( The

More information

CONSTITUTION OF THE MILWAUKEE SCHOOL OF ENGINEERING STUDENT CHAPTER OF THE SOCIETY OF AUTOMOTIVE ENGINEERS

CONSTITUTION OF THE MILWAUKEE SCHOOL OF ENGINEERING STUDENT CHAPTER OF THE SOCIETY OF AUTOMOTIVE ENGINEERS CONSTITUTION OF THE MILWAUKEE SCHOOL OF ENGINEERING STUDENT CHAPTER OF THE SOCIETY OF AUTOMOTIVE ENGINEERS Revised September 27 th, 2014 Article I. Name The name of this organization shall be the Milwaukee

More information

CONSTITUTION & BYLAWS. of the CLARK ATLANTA UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED

CONSTITUTION & BYLAWS. of the CLARK ATLANTA UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED CONSTITUTION & BYLAWS of the CLARK ATLANTA UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED Constitution and Bylaws Page 1 of 13 Amended 11/10/2011 CONSTITUTION and BYLAWS of the Clark Atlanta University Alumni

More information

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS ARTICLE I NAME The name of this board shall be the Shasta County Public Health Advisory Board ( Advisory Board ). ARTICLE

More information

Faculty of Social Sciences By-laws

Faculty of Social Sciences By-laws Faculty of Social Sciences By-laws I GENERAL In this document Faculty means the Faculty of Social Sciences; any reference to Departments shall also apply to the Schools and the Programs within the Faculty,

More information

American College of Clinical Pharmacy Mission Statement. American College of Clinical Pharmacy s Core Values

American College of Clinical Pharmacy Mission Statement. American College of Clinical Pharmacy s Core Values UNIVERSITY OF CINCINNATI JAMES L. WINKLE COLLEGE OF PHARMACY AMERICAN COLLEGE OF CLNICAL PHARMACY STUDENT CHAPTER CONSTITUTION AND BYLAWS American College of Clinical Pharmacy Mission Statement The American

More information

BYLAWS The West Virginia Chapter of the American College of Cardiology

BYLAWS The West Virginia Chapter of the American College of Cardiology BYLAWS The West Virginia Chapter of the American College of Cardiology Article I Name and Purpose Section 1. Name. This organization, a not-for-profit corporation *, shall be known as the West Virginia

More information

CONSTITUTION OF THE ALUMNI ASSOCIATION OF SALEM STATE COLLEGE PREAMBLE MISSION STATEMENT

CONSTITUTION OF THE ALUMNI ASSOCIATION OF SALEM STATE COLLEGE PREAMBLE MISSION STATEMENT CONSTITUTION OF THE ALUMNI ASSOCIATION OF SALEM STATE COLLEGE PREAMBLE In order to strengthen the friendships established amongst us while at college; to continue to strengthen the attachment of each one

More information

Barry University Alumni Association Law School Chapter Constitution and Bylaws. Article Three Membership

Barry University Alumni Association Law School Chapter Constitution and Bylaws. Article Three Membership Barry University Alumni Association Law School Chapter Constitution and Bylaws Constitution Article One Name The name of the organization shall be: The Barry University Alumni Association Law School Chapter

More information

ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER

ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER ARTICLE I MISSION Our mission is to promote the continuous development and

More information

Chapter Greek Name Delta Lambda Institution(s) of Higher Education Saint Louis University. Chapter # 105 Region # 2

Chapter Greek Name Delta Lambda Institution(s) of Higher Education Saint Louis University. Chapter # 105 Region # 2 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2011-2013Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters, and Alumni Chapters November 2011 - December 2013

More information

THE OHIO ASSOCIATION OF COLLEGES FOR TEACHER EDUCATION BYLAWS

THE OHIO ASSOCIATION OF COLLEGES FOR TEACHER EDUCATION BYLAWS 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 THE OHIO ASSOCIATION OF COLLEGES FOR TEACHER EDUCATION BYLAWS ARTICLE I NAME AND PURPOSE Section

More information

Application for MPCAA Board of Directors. 1. What interests you most about serving on MPCAA s Board of Directors?

Application for MPCAA Board of Directors. 1. What interests you most about serving on MPCAA s Board of Directors? Application for MPCAA Board of Directors Name: Address: Phone: 1. What interests you most about serving on MPCAA s Board of Directors? 2. Do you consider yourself to be Low-Income? If not, how do you feel

More information

ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY

ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY CONSTITUTION THE OHIO STATE UNIVERSITY ELECTRICAL ENGINEERING/ ELECTRICAL AND COMPUTER ENGINEERING ALUMNI SOCIETY Article I Name The name of this organization is The Ohio State University Electrical Engineering

More information

Omicron Delta Officer Job Descriptions Revised November 2010

Omicron Delta Officer Job Descriptions Revised November 2010 Omicron Delta Officer Job Descriptions Revised November 2010 1. Minimum Qualifications for ALL positions: Active member in the chapter Consent to serve in the position 2. Each officer shall submit a report

More information

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).

More information

Vermont School Counselor Association By-Laws

Vermont School Counselor Association By-Laws Vermont School Counselor Association By-Laws ARTICLE I: NAME AND PURPOSE Section 1. Name: The name of the association shall be The Vermont School Counselor Association (VTSCA). VTSCA is a chartered state

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

GREAT Group Rules and Regulations

GREAT Group Rules and Regulations I. Name GREAT Group Rules and Regulations The name of the organization shall be the "Group on Graduate Research, Education, and Training of the Association of American Medical Colleges," herein after referred

More information

UNIVERSITY OF SOUTH FLORIDA ALUMNI ASSOCIATION PINELLAS COUNTY CHAPTER BYLAWS

UNIVERSITY OF SOUTH FLORIDA ALUMNI ASSOCIATION PINELLAS COUNTY CHAPTER BYLAWS Article I Purpose UNIVERSITY OF SOUTH FLORIDA ALUMNI ASSOCIATION PINELLAS COUNTY CHAPTER BYLAWS The purpose of this organization, to be known as the Pinellas County chapter of the USF Alumni Association,

More information

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association ARTICLE I. NAME The Section on Health Policy and Administration, hereinafter referred to at the Section, shall

More information

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014 READING AREA COMMUNITY COLLEGE CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter Effective Date: March 27, 2014 Approved by the Student Government Association: March 27, 2014 READING

More information

Florida Fire Sprinkler Association Code of Ethics and By-Laws. Completed and Adopted January 16, 2012

Florida Fire Sprinkler Association Code of Ethics and By-Laws. Completed and Adopted January 16, 2012 Florida Fire Sprinkler Association Code of Ethics and By-Laws Completed and Adopted January 16, 2012 Revised September 2014 Table of Contents Preamble... 4 Fundamental Principles... 4 The Code... 4 Knowledge

More information

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure ARTICLE I NAME The name of this organizational unit is the Graduate Education Special

More information

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION Article I Name Section 1. The name of the association shall be the New Jersey Psychiatric Rehabilitation Association. Article II Purposes

More information

Healthcare Executive Student Association

Healthcare Executive Student Association University of South Carolina Healthcare Executive Student Association Bylaws Mission Statement To provide students opportunities outside the classroom to enhance the educational and professional skills

More information

BYLAWS OF THE ALABAMA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION ARTICLE 1 NAME AND PURPOSES

BYLAWS OF THE ALABAMA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION ARTICLE 1 NAME AND PURPOSES BYLAWS OF THE ALABAMA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION ARTICLE 1 NAME AND PURPOSES 1.1 Name: The name of the Association shall be the Alabama Association for Counselor Education and

More information

BYLAWS. THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY

BYLAWS. THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY BYLAWS THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I. NAME AND PURPOSE Name This organization, a not-for-profit corporation 1 shall be known as the Washington State Chapter

More information

WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION. The name of this organization shall be the Wor- Wic Nursing Student Organization.

WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION. The name of this organization shall be the Wor- Wic Nursing Student Organization. WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION BYLAWS Article I: Article II: NAME The name of this organization shall be the Wor- Wic Nursing Student Organization. PURPOSE The purpose of this

More information

ALUMNI COUNCIL OF THE ANGLO-AMERICAN UNIVERSITY BYLAWS

ALUMNI COUNCIL OF THE ANGLO-AMERICAN UNIVERSITY BYLAWS ALUMNI COUNCIL OF THE ANGLO-AMERICAN UNIVERSITY BYLAWS Article I Introduction a) Purpose of this Document This Document serves as a comprehensive set of policies and rules by which the Alumni Council of

More information

LEBANESE AMERICAN UNIVERSITY CONSTITUTION

LEBANESE AMERICAN UNIVERSITY CONSTITUTION Lebanese American University Constitution LEBANESE AMERICAN UNIVERSITY CONSTITUTION Adopted by the Board of Trustees June 6, and 7, 2003 Amended September 14 & 16, 2006 Preamble This Constitution is in

More information

Board of Directors Orientation Manual

Board of Directors Orientation Manual Board of Directors Orientation Manual 1 TABLE OF CONTENTS I. Contacts 1. Board of Directors List 2. Key Staff List II. Organization Information 1. ABC Mission, Vision and Values 2. Agency History and Timeline

More information

AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE

AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE Section 1. State Bar of Texas. Name. This Section shall be known as the Bankruptcy Law Section of the Section

More information

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS Revised June 7, 2011 Purpose The Board of Directors (the Board ) of Starbucks Corporation (the Company ) is

More information

Society for Personality and Social Psychology, Inc. Bylaws

Society for Personality and Social Psychology, Inc. Bylaws Society for Personality and Social Psychology, Inc. Bylaws Prepared summer 2003; Bylaws revised 2007 Bylaws revised 2015 Article I. Name and Purpose BYLAWS OF THE SOCIETY FOR PERSONALITY AND SOCIAL PSYCHOLOGY,

More information

5. Duties and Responsibilities of the Executive Board and Other Officers

5. Duties and Responsibilities of the Executive Board and Other Officers 5. Duties and Responsibilities of the Executive Board and Other Officers 5.1 General Expectations of Executive Board Members It is expected that Executive Board members will: 1 Attend all Executive Board

More information

BYLAWS of the Alabama Mental Health Counseling Association

BYLAWS of the Alabama Mental Health Counseling Association BYLAWS of the Alabama Mental Health Counseling Association Section 1. Name ARTICLE I NAME AND U1SSION The name of the Association shall be the Alabama Mental Health Counselors Association. Section 2. Mission

More information

BYLAWS of the. TRANSITION SPECIALTIES DIVISION of the NATIONAL REHABILITATION ASSOCIATION. Article I NAME, AFFILIATION, AND DEFINITIONS

BYLAWS of the. TRANSITION SPECIALTIES DIVISION of the NATIONAL REHABILITATION ASSOCIATION. Article I NAME, AFFILIATION, AND DEFINITIONS BYLAWS of the TRANSITION SPECIALTIES DIVISION of the NATIONAL REHABILITATION ASSOCIATION Article I NAME, AFFILIATION, AND DEFINITIONS Sec. 1. Organizational name: The name of this division shall be the

More information

Directors may, from time to time, direct.

Directors may, from time to time, direct. BYLAWS OF THE TEXAS ACADEMY OF FAMILY LAW SPECIALISTS Article I Officers Section 1. Officers. The Officers shall be the President, President-Elect, Vice- President, Secretary and Treasurer. Section 2.

More information

Organization for Associate Degree Nursing (OADN) Bylaws. Article I Name

Organization for Associate Degree Nursing (OADN) Bylaws. Article I Name Organization for Associate Degree Nursing (OADN) Bylaws Article I Name This organization shall be known as the Organization for Associate Degree Nursing (OADN). The name of the organization shall officially

More information

FORENSIC SCIENCE GRADUATE GROUP BYLAWS

FORENSIC SCIENCE GRADUATE GROUP BYLAWS FORENSIC SCIENCE GRADUATE GROUP BYLAWS Administrative Home: UC Davis Extension Revision: November 11, 2007 Revision: September 26, 2011 Graduate Council Approval Date: June 11, 2012 Article I Objective

More information

Central North Carolina 4x4 Club By-Laws

Central North Carolina 4x4 Club By-Laws Article I Central North Carolina 4x4 Club By-Laws 1. This organization shall be known as the Central North Carolina 4x4 Club. Article II Objectives 1. The Central North Carolina 4x4 Club is organized as

More information

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I Article I Section 1. Definitions: As used in these By-Laws, unless the context otherwise requires, the term: Requires, the term: 1.1 Association refers to the National Office of the National Black MBA

More information

BYLAWS OF THE WORKERS' COMPENSATION SECTION OF THE STATE BAR OF TEXAS AS AMENDED THROUGH JANUARY 2010 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE WORKERS' COMPENSATION SECTION OF THE STATE BAR OF TEXAS AS AMENDED THROUGH JANUARY 2010 ARTICLE I NAME AND PURPOSE BYLAWS OF THE WORKERS' COMPENSATION SECTION OF THE STATE BAR OF TEXAS AS AMENDED THROUGH JANUARY 2010 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Workers' Compensation

More information

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Section 2 ARTICLE I NAME The name of the corporation is the Society for Human Resource Management of Greater Tucson, Inc. (SHRM-GT),

More information

BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose

BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Criminal Justice Section of the North Carolina Bar Association.

More information

By-Laws. of the. Friends of Libraries and Archives of Texas. ARTICLE I. Purpose

By-Laws. of the. Friends of Libraries and Archives of Texas. ARTICLE I. Purpose By-Laws of the Friends of Libraries and Archives of Texas ARTICLE I. Purpose The Friends of Libraries and Archives of Texas, Inc. (hereinafter the Friends) is organized: To promote the interests and welfare

More information

The Rhode Island Dietetic Association

The Rhode Island Dietetic Association Reviewed and Revised 2/12 The Rhode Island Dietetic Association BYLAWS Article I Name The name of this organization will be the Rhode Island Dietetic Association, also known as RIDA, hereafter referred

More information

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BY-LAWS 8/24/09; Rev. 6/14/11; 1/26/12 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization shall be the American Board of Clinical

More information

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS CSFN s Parliamentarian is Evelyn Wilson of SPEAK. Amended 7/95, 7/97, 5/99, 7/01, 4/04, 5/04, 4/06, 8/06, 3/08 I. NAME The name of this organization shall

More information

GEORGE MASON UNIVERSITY STUDENT NURSES ASSOCIATION BYLAWS: AMENDED SEPTEMBER 15 TH, 2013 ARTICLE I NAME

GEORGE MASON UNIVERSITY STUDENT NURSES ASSOCIATION BYLAWS: AMENDED SEPTEMBER 15 TH, 2013 ARTICLE I NAME GEORGE MASON UNIVERSITY STUDENT NURSES ASSOCIATION BYLAWS: AMENDED SEPTEMBER 15 TH, 2013 ARTICLE I NAME The name of this organization shall be the GEORGE MASON UNIVERSITY STUDENT NURSES ASSOCIATION (hereinafter

More information

Humber College Institute of Technology & Advanced Learning. Program Advisory Committee. Procedure Manual

Humber College Institute of Technology & Advanced Learning. Program Advisory Committee. Procedure Manual Humber College Institute of Technology & Advanced Learning Program Advisory Committee Procedure Manual Message from the President On behalf of Humber College Institute of Technology & Advanced Learning,

More information

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Section1: The name of the organization shall be the Nursing Student Council of the

More information

CALIFORNIA COMMUNITY COLLEGE COUNSELORS/ ADVISORS ASSOCIATION FOR ATHLETICS CONSTITUTION. And BY-LAWS

CALIFORNIA COMMUNITY COLLEGE COUNSELORS/ ADVISORS ASSOCIATION FOR ATHLETICS CONSTITUTION. And BY-LAWS CALIFORNIA COMMUNITY COLLEGE COUNSELORS/ ADVISORS ASSOCIATION FOR ATHLETICS CONSTITUTION And BY-LAWS (October 15, 1988) (Revised April, 1993) (Proposed 2/24/99) (Revised October, 2005) (Revised and Ratified

More information

Hawai`i Association for College Admission Counseling

Hawai`i Association for College Admission Counseling Hawai`i Association for College Admission Counseling BYLAWS OF THE HAWAI I ASSOCIATION FOR COLLEGE ADMISSION COUNSELING As amended at the 2011 State Conference, General Membership Meeting: effective April

More information

EXAMPLE CONSTITUTION AND BYLAWS. ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES. Section 1. Name.

EXAMPLE CONSTITUTION AND BYLAWS. ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES. Section 1. Name. Proposed Bylaws Page 1 12/28/2001 EXAMPLE CONSTITUTION AND BYLAWS ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association shall

More information

Constitution and By-Laws of the Student Government Association of the Student Body of the Medical University of South Carolina

Constitution and By-Laws of the Student Government Association of the Student Body of the Medical University of South Carolina Constitution and By-Laws of the Student Government Association of the Student Body of the Medical University of South Carolina Article I. Name and Purpose This organization shall be known as the Student

More information

ARTICLE I: NAME AND PURPOSES ARTICLE II: MEMBERSHIP

ARTICLE I: NAME AND PURPOSES ARTICLE II: MEMBERSHIP By-Laws Of THE VIRGINIA SCHOOL COUNSELOR ASSOCIATION ADOPTED BY MEMBERSHIP, 1977 REVISED BY EXECUTIVE BOARD 1992, 1996, 1999, 2000, 2004, 2006, 2010, 2012 & ADOPTED BY MEMBERSHIP ARTICLE I: NAME AND PURPOSES

More information

Healthcare Executive Student Association

Healthcare Executive Student Association University of South Carolina Healthcare Executive Student Association Bylaws Mission Statement To provide students opportunities outside the classroom to enhance the educational and professional skills

More information

Constitution Revision: February 2011. NRHH The National Residence Hall Honorary Nittany Chapter, Penn State University. Founded: April 1984 I.

Constitution Revision: February 2011. NRHH The National Residence Hall Honorary Nittany Chapter, Penn State University. Founded: April 1984 I. Constitution Revision: February 2011 Name: Founded: April 1984 I. Purpose NRHH The National Residence Hall Honorary Nittany Chapter, Penn State University The purpose of this organization is to recognize

More information

ARTICLE I: OBJECTIVE A.

ARTICLE I: OBJECTIVE A. Psychology Graduate Program Bylaws Administrative Home: Department of Psychology Revised: May 2006; September 2009 Graduate Council s Approval Date: November 2, 2009 ARTICLE I: OBJECTIVE A. Degrees Offered

More information

AMIA BOARD OF DIRECTORS

AMIA BOARD OF DIRECTORS GUIDE TO THE AMIA BOARD OF DIRECTORS This guide provides information for AMIA Members about the AMIA Board of Directors. It is hoped that AMIA members considering running for a position on the Board will

More information

BYLAWS FEDERATION OF SCHOOLS OF ACCOUNTANCY. The Organization of Accredited Graduate Programs in Accounting

BYLAWS FEDERATION OF SCHOOLS OF ACCOUNTANCY. The Organization of Accredited Graduate Programs in Accounting BYLAWS FEDERATION OF SCHOOLS OF ACCOUNTANCY The Organization of Accredited Graduate Programs in Accounting As Approved by the Federation December, 1988, and amended December 6, 1994, December 5, 1995,

More information

Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015

Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015 Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015 ARTICLE I: Description Section One: Name Section Two: Purpose Section Three: Mission Section Four: Principal Office ARTICLE II:

More information

Bylaws of the Georgia School Public Relations Association

Bylaws of the Georgia School Public Relations Association Article I - Name Bylaws of the Georgia School Public Relations Association The name of this organization shall be the Georgia School Public Relations Association. Article II - Geographical Jurisdiction

More information

Bylaws of the Minnesota Association for College Admission Counseling

Bylaws of the Minnesota Association for College Admission Counseling Bylaws of the Minnesota Association for College Admission Counseling Approved by MACAC members at the Annual Membership Meeting, May17, 2010; Amended May 16, 2011. Table of Contents ARTICLE SUBJECT PAGE

More information

University of Illinois Bands Alumni BYLAWS

University of Illinois Bands Alumni BYLAWS University of Illinois Bands Alumni BYLAWS Draft: 4/28/2014 BYLAWS OF THE UNIVERSITY OF ILLINOIS BANDS ALUMNI ARTICLE I Name, Mission and Objects, Relationship and Location Section 1. Name. The name of

More information

BYLAWS OF SCHOOL OF SOCIAL WORK

BYLAWS OF SCHOOL OF SOCIAL WORK BYLAWS OF SCHOOL OF SOCIAL WORK In order to exercise the powers granted under Faculty Code, Section 23-43, and to advise the Dean as required in Section 23-43B, in an orderly and expeditious manner, the

More information

CONSTITUTION AND BYLAWS EUGENE A. STEAD, JR. PHYSICIAN ASSISTANT SOCIETY

CONSTITUTION AND BYLAWS EUGENE A. STEAD, JR. PHYSICIAN ASSISTANT SOCIETY CONSTITUTION AND BYLAWS OF EUGENE A. STEAD, JR. PHYSICIAN ASSISTANT SOCIETY Preamble We, the students of the Duke University, Department of Community and Family Medicine Physician Assistant Program, realize

More information

BYLAWS. The Colorado Chapter of the American College of Cardiology

BYLAWS. The Colorado Chapter of the American College of Cardiology BYLAWS The Colorado Chapter of the American College of Cardiology Article I Name and Purpose Section 1: Name This organization, a not-for-profit corporation, shall be known as the Colorado Chapter of the

More information

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION Article I: Name The name of this organization shall be called the Psychology Club of Eastern Connecticut State College. Article II:

More information

Children s Council of the International Technology and Engineering Educators Association

Children s Council of the International Technology and Engineering Educators Association Children s Council of the International Technology and Engineering Educators Association (Children s Council of ITEEA) Original bylaws approved March, 1998 Bylaws updated 2007 Bylaws revised (April 25,

More information