MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS

Size: px
Start display at page:

Download "MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS"

Transcription

1 1 MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN CONSTITUTION and BYLAWS The mission of Michigan Council of Nurse Practitioners, as member-driven organization, is to promote a healthy Michigan through: Advocating for excellence in NP practice, education and research; Shaping the future of health care through advancing health policy; Ensuring the ability of NPs to practice to the full extent of their education; Building a positive image of the NP role as a leader in the state and national health care community. Articles I. Name The name of this organization shall be the Michigan Council of Nurse Practitioners (MICNP). These Bylaws are specific for MICNP State Level referred to as the Board thereafter in these Bylaws. II. Purpose A. Provide leadership and act as resource for Nurse Practitioners (NPs) in Michigan. B. To support and improve access to quality Nurse Practitioner services by promoting high quality educational preparation and supporting opportunities for professional growth. III. Meetings Section 1 Business Meetings State level annual business will be held during the annual conference. The MICNP Board shall meet a minimum of three times per year. The executive Committee shall meet in between board meetings. Notice of the meetings will be mailed or ed to each member not fewer than ten (10) business days before the meeting. A summary of business conducted will be disseminated to MICNP members. Section 2 Special Meetings Special meetings of the general membership may be called at any time. Notice of special meetings shall set forth the agenda to be discussed. Special meetings of the general membership may be petitioned by 15% of the membership as of the last annual meeting. Scheduling of special meetings must allow for a minimum of ten (10) days notice of members. Meeting will be posted on the Members Only portion of the website. MICNP board meeting may be petitioned by a majority of the board members. Section 3 Quorum

2 2 At any meeting of the Board, the following constitutes a Board Meeting quorum: Minimum two (2) executive committee members and a majority of the board. One active member may be appointed by the chapter president for the purpose of representing the president in the case that the chapter president is unable to attend. The active appointed member will have full voting rights during the meeting where they are representing their chapter president. At any general membership meeting, the following constitutes a quorum: A minimum of two (2) executive committee members and a majority of the general membership present. All members are requested to attend organizational meetings. A quorum will consist of 50% of the Executive Committee and 5% of the active membership. Section 4 Voting Voting shall be accomplished by one vote per member of the Board. The approval of any matter of business shall require the affirmative vote of the established quorum of Board members present. All MICNP members have the ability to vote (paper ballot or voice) at any general membership meeting. In the event that a member is unable to attend a general membership meeting, all voting issues will be electronically sent to the membership after the close of the annual meeting. Members may submit their vote electronically or in person at a general membership meeting. Section 5 Parliamentary Procedure Robert s Rules of Order will guide parliamentary procedures for all business and special meetings of MICNP. IV. Membership Section 1 Active Member Active members that are entitled to vote, hold office and serve on committees include those who are registered nurses (RNs) in the state of Michigan, are Certified Nurse Practitioners as designated by the Michigan State Board of Nursing and have paid dues in full to the Council or those individuals who maintain stated licensure and certification and are over the age of 65 who are eligible for a reduced membership fee to be determined by the Board. Section 2 Student Member Student members are RNs currently enrolled in a graduate Nursing/NP Track University program. Student members are not entitled to vote, hold office or be a voting member of a committee until NP Certification is proven. Student members shall be eligible for reduced membership fees to be determined by the Board. Students are responsible for notifying the Council s Administrative Assistant of a change in their membership status upon NP Certification. Section 3 Affiliate Membership

3 3 Any person and/or institution that may have an interest in supporting the MICNP organization. Certified Nurse Practitioners and Nurse Practitioner Students are ineligible for this category. An Affiliate Member is not entitled to vote, hold office, or participate in any standing committee. Section 4 Public Policy Affiliate/Group Membership NP organization in the state of Michigan who is a member of an Advanced Practice Nursing (APN) organization. Public Policy Affiliate Group members do not have MICNP business voting rights and may not hold a MICNP office but may have one designee from their APN organization serve as a voting member of the Public Policy Committee. The board shall decide dues. Section 5 - Colleges/Schools Student Nurse Practitioner Chapters MICNP\Student Nurse Practitioner (SNP) chapter is an affiliate of the Michigan Council of Nurse Practitioner formed within colleges/schools of nursing. All rules of student membership apply. Each official MICNP/SNP chapter will pay an annual administrative fee (to be determined by the Board) to MICNP for support of MICNP. While a student member MICNP will provide free access to the Members Only section of which is the official web site of MICNP. Section 6- Regional Chapters A regional group of Nurse Practitioners shall be entitled to apply to MICNP for recognition as a chapter of MICNP. All of the group's members are, and are required to remain, members of MICNP and the group complies with other requirements for chapters established by the Board of Directors. Status as a MICNP chapter shall be contingent upon a regional group's continued adherence to requirements established by the Board and shall be subject to termination by the Board in accordance with procedures established by the Board. Section 7 Termination of Membership Termination of a member shall stem from resignation of the member, revocation or suspension of the member s nursing license/np Certification, or non-payment of dues. There will be no reimbursement of any dues paid prior to termination. V. Dues Full payment of annual dues is required from each member on their anniversary date. The board will determine annual fees for all categories of membership and disbursement of any change portion of dues. VI. Officers Section 1 Executive Committee The officers of the Council shall be the President, President-Elect, Secretary and Treasurer. President shall be elected every two (2) years, in even years, with the Secretary and Treasurer elected every two (2) years in the odd years; both elections occurring in October. Newly elected officers will begin their term of service on January 1 st of the year following the October election year. All officers shall hold office for a term of two (2) years until

4 4 their successors have been duly elected. No officer shall be a member of the Executive Committee for more than eight (8) consecutive years. Proviso: The Treasurer and Secretary holding office as of January 1, 2011, shall hold their terms for three (3) years through December 31, Section 2 Board of Directors (BOD) Board of Directors shall include President, President-Elect, Secretary, Treasurer, Chapter Presidents and Committee Chairpersons. All board membership shall have a voice and a vote. Section 3 President President shall be the chairperson of the Board and shall: Preside over all meetings Supervise the function of the executive committee and all administrative matters, business and affairs of the Board including signing all contracts and legal documents to be executed on behalf of the Board. Implement policies as promulgated and directed by the board. Serve as the spokesperson of MICNP Serve as the ex-officio member of all standing committees. Section 4 President-Elect President-elect shall: Be versed in the duties of the President Assume the duties of the President with full power should the President be absent or unable to serve Assume and perform duties as assigned by the Executive Committee. Automatically succeed to the presidency at the conclusion of the President s term of office Section 5 Secretary Secretary shall: Record the minutes of all meetings of the Board and Executive Committee. Perform other duties as the Board may designate. Section 6 Treasurer Treasurer shall: Be responsible for management of all funds of the Council. Account for all financial transaction of the Council. Oversee the annual budget. Render treasurer s report at business meeting(s). Endure and authorize an external financial audit every two (2) years. Perform other duties as Executive Committee may designate.

5 5 Section 7 Immediate Past President. Immediate Past President shall be an ex-officio position that has completed the term of President. This position will not affect quorum because it is voice and not vote. This does not supersede this individual s duties under the by-laws in any other official position and capacity. Section 8 Vacancies If the office of any member, one or more, becomes vacant by reason of death, resignation, removal disqualification or otherwise, said vacancy (vacancies) shall be filled by an appointment by the Board of Directors. The appointed officer shall stay in said office for the remainder of the term(s) that was vacated. Section 9 Removal of Executive Board Officers/Board of Directors Any Board Member who is absent from two (2) consecutive regularly scheduled board meeting or demonstrates misconduct in administration of said position duties in these bylaws, shall be removed from the office by a majority vote of the Board. VII. Compensation No part of the net earnings of the State Council shall ever be for the benefit of, or be distributed to its members; officers or other private persons, except, as the State Council shall be empowered to: A. Pay reasonable compensation for services rendered by contracted staff for conduction of business for the State Council. B. Reimburse members for expenses associated with business approved by the President or committee chair prior to incurring the expense. VIII. Elections Section 1 Nomination Process Active/Voting members in good standing of MICNP at large may be nominated for elected positions. The Membership and Nominations Committee is responsible for organizing the slate of candidates. At least two (2) nominations for each office are preferred. The Chair of the Nominating Committee will call for nominations for expiring offices at the Annual Business Meeting of MICNP members at large and via the year prior to elections years (odd years). Nominations will be returned to the Chairperson by September. Nominees will be verified as paid members in good standing and approved by the State Board of Directors. A ballot including a profile of all candidates will be prepared and mailed/ ed to each voting member by October of each year. Voting may take place via ballot or mail ballot. Results of the election will be announced via in November. Section 2 Election Process Three judges appointed by the President will count the votes and said judges shall certify and announce the results in the meeting. Absentee ballots shall be mailed/ ed to a voting member upon request. The Chairperson must receive the absentee ballot no later than five (5) days prior to the election. The candidate receiving the majority of votes cast for a particular office shall be declared elected. In case of a tie, all members present shall

6 6 take a second vote. If a second tie ensues, the new officer elected shall be decided by secret ballot of the Executive Board. Newly elected officers begin their term of office May 1 st of election year. IX. Committees Section 1 Appointment and Term Committees shall serve the function of carrying out the responsibilities of the State Council, and shall be Standing or Special Committees. The Candidates for the board chairs for committees shall be recommended by the President to the board and approved by the Board and do have voting privileges on the Board. Chairpersons terms are for two (2) years and can be renewed every two (2) years by the Board for a total of four (4) terms. Chairpersons may not hold a position on the Executive Committee/Board of Directors for more than eight (8) consecutive years. The Chairperson will secure committee members or volunteers from the general membership in good standing will be accepted. Committee chairperson may appoint a Vice-Chairperson to support the chairperson with the intention of becoming full chairperson at the end of the current chairpersons term in office; however, each committee will have 1 vote. Committee members do not have voting privileges on the BOD. These committees shall be under the direction and control of the Executive Committee and shall have duties assigned to them by these bylaws or Executive Committee. Each Standing Committee shall review its function annually, and submit an annual report or any other interim report requested by the President. Section 2 Standing Committees A. Membership Committee This committee shall uphold eligibility standards as stated in these Bylaws shall promote State membership to eligible candidates and shall formulate written plans to maintain, increase and enhance MICNP State membership to its greatest potential. i. Nominations Committee This committee shall serve as a subcommittee under the Membership Committee. This committee shall prepare a slate that optimally prefers at least two (2) nominees for each office during election year and submit the nominees to the Board and follow other duties as directed in Article VIII, Elections, Sections 1 and 2. Additionally, this committee shall prepare a slate for MICNP s NP of the Year Award including the selection of the winner. B. Education Committee This committee shall provide the council with information education programs pertaining to the art & science of the NP role/practice for continued professional growth of the NP. The committee shall monitor criteria relevant to NP certification continuing education requirements (CEUs) & offer programs and be a provider of CEUs accordingly. i. Annual Conference Task Force: This task force will be a subcommittee of the Education Committee responsible for the

7 7 development and implementation of the Annual Conference. The Education Committee board appointee or designee will act as chairperson of this taskforce. C. Public Policy Committee This committee shall evaluate proposed federal, state and regional legislation and regulation for its implications for Michigan NPs, ensure dissemination of information to the Board. This committee will develop a legislative platform and work to advance the profession. D. Bylaws Committee This committee shall review existing Bylaws annually. Members shall be permitted to present in writing suggestions for revisions, changes or amendments to the Bylaws. These suggested revisions, changes or amendments will be presented to the Board for review and then to MICNP membership at large for approval. E. Political Action Committee (PAC) This committee will develop professional relationships with and educate legislators & key organizations to facilitate awareness of, and advancement of, the practice of Nurse Practitioners in the state of Michigan. PAC funds are financially separate from MICNP funds and are used to contribute to the campaigns of candidates for public office who are supportive of MICNPs legislative agenda. F. Public Relations Committee This committee shall plan and implement public communication and exposure of the purposes/programs of the Council to the media, general public, membership and prospective members. G. Finance Committee This committee shall work with the Treasurer to create an annual budget and quarterly reports to be presented to the MICNP board at quarterly and annual meetings. The Finance Committee will be chaired by the Treasurer and other members will be appointed by the board to serve a 2 yr term with a maximum of 3 terms (6 years). The committee shall consist of no fewer than 4 and no more than 6 members. *EFFECTIVE 01/01/15, SECTION 2 WILL BE REVISED TO READ: Section 2 Standing Committees A.Organization Management Committee i.activities: Membership Management Bylaws Policy and Procedure Evaluation and Quality Improvement Board Development (inc. Nominations and Retreat) B. Public Relations and Marketing Committee i. Activities: Membership Enhancement and Awards

8 8 Professional Advocacy and Affiliations Regulatory and Legislative Policy Public Policy C. Education Committee This committee shall provide the council with information education programs pertaining to the art & science of the NP role/practice for continued professional growth of the NP. The committee shall monitor criteria relevant to NP certification continuing education requirements (CEUs) & offer programs and be a provider of CEUs accordingly. ii. Annual Conference Task Force: This task force will be a subcommittee of the Education Committee responsible for the development and implementation of the Annual Conference. The Education Committee board appointee or designee will act as chairperson of this taskforce. D. Political Action Committee (PAC) This committee will develop professional relationships with and educate legislators & key organizations to facilitate awareness of, and advancement of, the practice of Nurse Practitioners in the state of Michigan. PAC funds are financially separate from MICNP funds and are used to contribute to the campaigns of candidates for public office who are supportive of MICNPs legislative agenda. E. Finance Committee This committee shall work with the Treasurer to create an annual budget and quarterly reports to be presented to the MICNP board at quarterly and annual meetings. The Finance Committee will be chaired by the Treasurer and other members will be appointed by the board to serve a 2 yr term with a maximum of 3 terms (6 years). The committee shall consist of no fewer than 4 and no more than 6 members. Section 3 Ad Hoc Committees Ad Hoc Committees may be appointed by the Board with the concurrence of the voting membership for such special tasks as circumstance warrant. These committees shall focus their attention on, and have limited power to, only those activities to accomplish the task for which they were created. Dissolution of an Ad Hoc Committee shall occur upon completion of the task for which appointed, or as disbanded by the Board. X. Amendments Section 1 Bylaws shall be reviewed annually and as needed by the Bylaws Committee. Bylaws may be amended at any meeting of the MICNP membership at large. Proposed amendments shall be submitted in writing to the State Board of Directors and MICNP membership at large prior to the regular meeting for review. Section 2 Proposed amendments to the Bylaws shall be approved by a 2/3 majority vote of all MICNP members present at the annual business meeting. Proposed Bylaws will be published thirty (30) days prior to the annual business meeting.

9 9 XI. Adoption These Bylaws shall be adopted and amendments become effective when approved by the membership.

MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS

MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS 1 MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN CONSTITUTION and BYLAWS The mission of Michigan Council of Nurse Practitioners, as member-driven organization, is to promote a healthy Michigan

More information

Pennsylvania Coalition of Nurse Practitioners Bylaws

Pennsylvania Coalition of Nurse Practitioners Bylaws Article I Name Section 1: The name of this group shall be the Pennsylvania Coalition of Nurse Practitioners, herein referred to as PCNP. Article II Purpose Section 1: The purposes of PCNP shall be: 1.

More information

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org mississippiota@gmail.com Revised by MSOTA Board 11/14/92 Finalized

More information

BYLAWS Nurse Practitioner Group of Spokane

BYLAWS Nurse Practitioner Group of Spokane BYLAWS Nurse Practitioner Group of Spokane Revised January 2013 Article I - Name This non-profit corporation is known as the Nurse Practitioner Group of Spokane (NPGS) and does not contemplate the distribution

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

Delaware Academy of Nutrition and Dietetics Bylaws

Delaware Academy of Nutrition and Dietetics Bylaws Bylaws 1 Delaware Academy of Nutrition and Dietetics Bylaws Article I Name & Mission Name The name of this organization will be the Delaware Academy of Nutrition and Dietetics, Inc., incorporated in the

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

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

OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws. Article I: Name, Boundaries and Responsibilities

OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws. Article I: Name, Boundaries and Responsibilities OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws Article I: Name, Boundaries and Responsibilities to as CA. The name of this Association is Constituent Association 24, hereinafter referred The

More information

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 Name The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 ARTICLE I Name The name of this association shall be: The Missouri Chapter of the Association of Air Medical

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

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

CALIFORNIA ASSOCIATION MEDICAL STAFF SERVICES SAN DIEGO CHAPTER BYLAWS ARTICLE I NAME

CALIFORNIA ASSOCIATION MEDICAL STAFF SERVICES SAN DIEGO CHAPTER BYLAWS ARTICLE I NAME CALIFORNIA ASSOCIATION MEDICAL STAFF SERVICES SAN DIEGO CHAPTER BYLAWS ARTICLE I NAME The name of the Chapter shall be the San Diego Chapter, California Association Medical Staff Services and shall be

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

The Association, founded in 1913, shall be named The Potato Association of America, hereafter referred to as The Association.

The Association, founded in 1913, shall be named The Potato Association of America, hereafter referred to as The Association. "Constitution" Incorporated: January 14, 1975, in the State of Maine as a non-profit organization. Ratified: July 28, 1971 Amended: December 1950; September 1952; September 1954; December 1957; July 1961;

More information

BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY

BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY Adopted by the Section on May 14, 2015 ARTICLE I Name The name of the organization shall be the Homeland Security Section, hereinafter

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

Bylaws of the Section of the Psychology of Black Women of the Division of Psychology of women of the American Psychological Association.

Bylaws of the Section of the Psychology of Black Women of the Division of Psychology of women of the American Psychological Association. Section One, 1 of the Section of the Psychology of Black Women of the Division of Psychology of women of the American Psychological Association Article I Aim and Purpose 1. The name of this organization

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

YOUNG LAWYERS' DIVISION OF THE CHESTER COUNTY BAR ASSOCIATION BY-LAWS The By-Laws of the Young Lawyers' Division of the Chester County Bar

YOUNG LAWYERS' DIVISION OF THE CHESTER COUNTY BAR ASSOCIATION BY-LAWS The By-Laws of the Young Lawyers' Division of the Chester County Bar YOUNG LAWYERS' DIVISION OF THE CHESTER COUNTY BAR ASSOCIATION BY-LAWS The By-Laws of the Young Lawyers' Division of the Chester County Bar Association were adopted on December 3, 1993 and amended through

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

By-Laws of The Clermont County Bar Association

By-Laws of The Clermont County Bar Association By-Laws of The Clermont County Bar Association Article I. Name. The name of the Corporation shall be The Clermont County Bar Association (the Association ). Article II. Membership. Section 1. Active Members.

More information

BY-LAWS OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION

BY-LAWS OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION (By-Laws updated November 2013) BY-LAWS OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION ARTICLE 1. MEMBERSHIP Section 1. Membership in the Corporation shall be open to all persons, eighteen (18) years

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

Luna Community College Student Nurses Association By-Laws

Luna Community College Student Nurses Association By-Laws Luna Community College Student Nurses Association By-Laws ARTICLE I NAME The name of the organization shall be the Luna Community College Student Nurses Association, a constituent of the National Student

More information

MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1

MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1 MEDIA ALLIANCE BYLAWS Proposal to Board May 4, 2012 1 MEDIA ALLIANCE BYLAWS Proposal to board 5-4-2012 Article I. Offices Section 1. Principal Office The principal office of Media Alliance is located in

More information

AMENDED AND RESTATED BYLAWS OF SAN FRANCISCO NEUROLOGICAL SOCIETY. A California Nonprofit Corporation (Dates as of April 14, 2014)

AMENDED AND RESTATED BYLAWS OF SAN FRANCISCO NEUROLOGICAL SOCIETY. A California Nonprofit Corporation (Dates as of April 14, 2014) AMENDED AND RESTATED BYLAWS OF SAN FRANCISCO NEUROLOGICAL SOCIETY A California Nonprofit Corporation (Dates as of April 14, 2014) ARTICLE I Name, Principal Office, Purpose and Restrictions 1.01 Name. The

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

Colorado Chapter (COSPRA) National School Public Relations Association By-Laws

Colorado Chapter (COSPRA) National School Public Relations Association By-Laws ARTICLE I. NAME Colorado Chapter (COSPRA) National School Public Relations Association By-Laws The name of this organization shall be the Colorado Chapter of the National School Public Relations Association.

More information

Metro South Independent Insurance Agents Association (MSIIAA)

Metro South Independent Insurance Agents Association (MSIIAA) Metro South Independent Insurance Agents Association (MSIIAA) ARTICLE 1: NAME AND LOCATION: Section 1: The name of this organization shall be: METRO SOUTH INDEPENDENT INSURANCE AGENTS ASSOCIATION (MSIIAA)

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

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

Affiliated with the Iowa Society of Medical Assistants, Inc. and American Association of Medical Assistants

Affiliated with the Iowa Society of Medical Assistants, Inc. and American Association of Medical Assistants Affiliated with the Iowa Society of Medical Assistants, Inc. and American Association of Medical Assistants 2014 Adopted April 1986 Last amended 2007 Updated March 2010 Updated/Amended August 2014 1 2

More information

AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. ARTICLE I GENERAL

AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. ARTICLE I GENERAL AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. Section 1: Name ARTICLE I GENERAL This organization is incorporated under the laws of the State of Georgia and shall

More information

BY-LAWS OF MANATEE COMMUNITY CONCERT BAND A NON-PROFIT ORGANIZATON

BY-LAWS OF MANATEE COMMUNITY CONCERT BAND A NON-PROFIT ORGANIZATON BY-LAWS OF MANATEE COMMUNITY CONCERT BAND A NON-PROFIT ORGANIZATON ARTICLE 1 NAME The name of the organization shall be the MANATEE CONCERT BAND, DBA MANATEE COMMUNITY CONCERT BAND, hereafter referred

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

Bylaws. University of Arkansas Fort Smith Student Nurses Association

Bylaws. University of Arkansas Fort Smith Student Nurses Association Bylaws of the University of Arkansas Fort Smith Student Nurses Association Modified from National Student Nurses Association Bylaws A constituent of the Arkansas Nursing Students Association, Inc. And

More information

ARTICLE I NAME ARTICLE II PURPOSE

ARTICLE I NAME ARTICLE II PURPOSE ARTICLE I NAME The name of this component State Association of the American Health Information Management Association (AHIMA) shall be the Ohio Health Information Management Association, Incorporated.

More information

MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS

MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS Article I: Name of Organization The name of the organization shall be the Massachusetts Student Nurses Association, a constituent of the National Student

More information

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network Adopted November 8, 2003; Amended November 19, 2008; Amended March 17, 2012; Amended Oct 12, 2015 Article

More information

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE Section 1.01. NAME: The name of this association shall be the Black Women

More information

ARTICLE 1 MEMBERSHIP

ARTICLE 1 MEMBERSHIP Aug 10, 2013 By-Laws ARTICLE 1 MEMBERSHIP CLASSES OF MEMBERSHIP Membership shall consist of nine classes: active, members-at-large, life, retired, sustaining, affiliate, student, honorary, and associate.

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

UTAH STUDENT NURSES ASSOCIATION (USNA) BYLAWS

UTAH STUDENT NURSES ASSOCIATION (USNA) BYLAWS UTAH STUDENT NURSES ASSOCIATION (USNA) BYLAWS Article I Name of Organization The name of this organization shall be the Utah Student Nurses Association (USNA). Article II Purpose and Function Section 1.

More information

SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name The name of this organization shall be the South Texas Section, hereinafter referred to as the Section of the AMERICAN

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

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

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 College of Emergency Physicians. Wyoming Chapter Bylaws. Article I

American College of Emergency Physicians. Wyoming Chapter Bylaws. Article I American College of Emergency Physicians Wyoming Chapter Bylaws Article I This Association shall be a non-profit corporation organized under the laws of the State of Wyoming. Upon receiving a charter from

More information

University of Louisville. School of Nursing Bylaws

University of Louisville. School of Nursing Bylaws University of Louisville School of Nursing Bylaws Approved by Faculty Organization 3.21.2014 Reviewed by LS 8/9/15; MH, SR, 8/13/15 Approved by U of L Board of Trustees 9/3/15 School of Nursing Bylaws:

More information

Bylaws of the. Society of Financial Service Professionals, Eastern New York Chapter ARTICLE I. Name and Purpose ARTICLE II.

Bylaws of the. Society of Financial Service Professionals, Eastern New York Chapter ARTICLE I. Name and Purpose ARTICLE II. Bylaws of the Society of Financial Service Professionals, Eastern New York Chapter ARTICLE I Name and Purpose The name of the corporation shall be the Society of Financial Service Professionals, Eastern

More information

National Association of Black Accountants, Inc. <NAME OF SCHOOL> Student Chapter Bylaws

National Association of Black Accountants, Inc. <NAME OF SCHOOL> Student Chapter Bylaws National Association of Black Accountants, Inc. Student Chapter Bylaws Lifting As We Climb 1 TABLE OF CONTENTS ARTICLE I - NAME, MISSION AND OBJECTIVES, AND SEAL...3 ARTICLE II - MEMBERSHIP...4

More information

NEVADA WATER ENVIRONMENT ASSOCIATION, INC. CONSTITUTION AND BYLAWS CONSTITUTION

NEVADA WATER ENVIRONMENT ASSOCIATION, INC. CONSTITUTION AND BYLAWS CONSTITUTION Last revised: July 2006 NEVADA WATER ENVIRONMENT ASSOCIATION, INC. CONSTITUTION AND BYLAWS CONSTITUTION 1. NAME 1.1 The name of this organization shall be the Nevada Water Environment Association, Inc.,

More information

By-Laws of the Society for Information Management Chicago Area Chapter. Article 1. Purpose and Activities

By-Laws of the Society for Information Management Chicago Area Chapter. Article 1. Purpose and Activities By-Laws of the Society for Information Management Chicago Area Chapter Article 1 Purpose and Activities Section 1. Purpose. This Chapter shall be known as the Society for Information Management ( Society

More information

Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014.

Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014. Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014. I. The name of the organization is The Rocky Mountain Association

More information

REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I. Name

REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I. Name REGULATIONS OF THE BLACK LAWYERS ASSOCIATION OF CINCINNATI ARTICLE I Name The name of this Association shall be the BLACK LAWYERS ASSOCIATION OF CINCINNATI. ARTICLE II The Objectives of this Association

More information

GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME

GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME GREATER CHATTANOOGA AREA CHAPTER ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC. BYLAWS ARTICLE I - NAME This not-for-profit organization shall be known as the Greater Chattanooga Area 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

BY-LAWS OF THE LAKE COUNTY BOARD OF ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES ARTICLE I

BY-LAWS OF THE LAKE COUNTY BOARD OF ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES ARTICLE I BY-LAWS OF THE LAKE COUNTY BOARD OF ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES ARTICLE I Section 1. The name of this organization is The Lake County Board of Alcohol, Drug Addiction and Mental

More information

How To Run An Association

How To Run An Association Ohio College Personnel Association BY-LAWS (proposed revisions for 2014) (Adopted by the OCPA Membership on March 1, 1976; and as amended by the OCPA Membership on April 17, 1978; March 5, 1982; April

More information

CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME

CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME The name of the Association, a non-profit corporation organized under the laws of the State of Connecticut, shall be the Connecticut College

More information

CONSTITUTION AND BY-LAWS OF THE ASSOCIATED SECURITY SERVICES AND INVESTIGATORS OF THE STATE OF TEXAS (ASSIST) As amended October 10, 2014

CONSTITUTION AND BY-LAWS OF THE ASSOCIATED SECURITY SERVICES AND INVESTIGATORS OF THE STATE OF TEXAS (ASSIST) As amended October 10, 2014 CONSTITUTION AND BY-LAWS OF THE ASSOCIATED SECURITY SERVICES AND INVESTIGATORS OF THE STATE OF TEXAS (ASSIST) As amended October 10, 2014 ARTICLE I. NAME The official name of the Association shall be the

More information

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 ARTICLE I: NAME AND MISSION The name of this organization shall be

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

How To Run A National Association

How To Run A National Association North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

NORTHWEST OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I: NAME

NORTHWEST OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I: NAME NORTHWEST OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I: NAME The name of this regional association of the Ohio Health Information Management Association (OHIMA) shall be the Northwest

More information

ARTICLE III Board of Directors

ARTICLE III Board of Directors Bylaws of the Society of Financial Service Professionals, Seattle Chapter ARTICLE I Name and Purpose The name of the corporation shall be the Society of Financial Service Professionals, Seattle Chapter.

More information

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME This association shall be known as the Eastern Ohio Health Information Management Association. ARTICLE II MISSION To provide

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws South Carolina Association Healthcare Access Management (A NAHAM Affiliate) Revision: October 3, 2008 1 Constitution & By-Laws SOUTH CAROINA ASSOCIATION OF HEALTHCARE ACCESS MANAGEMENT

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

Utah Organization of Nurse Leaders Rules and Regulations. Section 1 - Duties of Executive Board

Utah Organization of Nurse Leaders Rules and Regulations. Section 1 - Duties of Executive Board Utah Organization of Nurse Leaders Rules and Regulations Mission The mission of the Utah Organization of Nurse Leaders is to represent and cultivate nursing leadership across the continuum to improve health

More information

BY-LAWS FILM FLORIDA, INC.

BY-LAWS FILM FLORIDA, INC. 1 BY-LAWS FILM FLORIDA, INC. Last Revised September, 2014 ARTICLE I. Statement of Purpose Film Florida, Inc. is a not-for-profit Corporation that provides a leadership role in Florida s film, digital media

More information

BYLAWS OF Georgia Association of Sleep Professionals, Inc. A Non-Profit Corporation 501 (C) (6) Article I Name, Purpose, and Offices

BYLAWS OF Georgia Association of Sleep Professionals, Inc. A Non-Profit Corporation 501 (C) (6) Article I Name, Purpose, and Offices BYLAWS OF Georgia Association of Sleep Professionals, Inc. A Non-Profit Corporation 501 (C) (6) Article I Name, Purpose, and Offices 1.1 Name. The name of the corporation shall be the Georgia Association

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

CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION

CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION CHESAPEAKE CHAPTER NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Bylaws August 2006 Article I. Chapter Name This organization shall be known as the Chesapeake Chapter, or informally as CHESPRA, hereafter

More information

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY Organized: TBA ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall be the University

More information

Approved: 26FEB13. Computing Research Association Bylaws. Section I: Purpose of CRA

Approved: 26FEB13. Computing Research Association Bylaws. Section I: Purpose of CRA Approved: 26FEB13 Computing Research Association Bylaws Section I: Purpose of CRA The purpose of the Computing Research Association, hereafter the Association, is to strengthen research and advanced education

More information

Ohio College Personnel Association. BY-LAWS (proposed revisions for 2015)

Ohio College Personnel Association. BY-LAWS (proposed revisions for 2015) Ohio College Personnel Association BY-LAWS (proposed revisions for 2015) (Adopted by the OCPA Membership on March 1, 1976; and as amended by the OCPA Membership on April 17, 1978; March 5, 1982; April

More information

Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation. Article I: Name. Article II: Mission Statement. Article III: Basic Policies

Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation. Article I: Name. Article II: Mission Statement. Article III: Basic Policies Jersey Cape Military Spouses Club A New Jersey Non-Profit Corporation By-Laws Adopted 01 June 2008 Revised 07 October 2008 Revised 23 September 2009 Revised 09 February 2014 Article I: Name The name of

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

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

Nebraska Association of Occupational Health Nurses, Inc. BYLAWS ARTICLE I.

Nebraska Association of Occupational Health Nurses, Inc. BYLAWS ARTICLE I. Nebraska Association of Occupational Health Nurses, Inc. BYLAWS ARTICLE I. Name The name of this Association shall be the NEBRASKA ASSOCIATION OF OCCUPATIONAL HEALTH NURSES, INC. (NAOHN), a constituent

More information

Illinois Association of Colleges for Teacher Education IACTE CONSTITUTION AND BYLAWS

Illinois Association of Colleges for Teacher Education IACTE CONSTITUTION AND BYLAWS Illinois Association of Colleges for Teacher Education IACTE CONSTITUTION AND BYLAWS 1 CONSTITUTION OF THE ILLINOIS ASSOCIATION OF COLLEGES FOR TEACHER EDUCATION PURPOSE The purpose of the Association

More information

BY-LAWS OF PARENT SUPPORT ORGANIZATION of ORANGE COUNTY HIGH SCHOOL OF THE ARTS (PSO) AS CREATED ON JULY 29, 2009. Article I - Name and Address

BY-LAWS OF PARENT SUPPORT ORGANIZATION of ORANGE COUNTY HIGH SCHOOL OF THE ARTS (PSO) AS CREATED ON JULY 29, 2009. Article I - Name and Address Article I - Name and Address The Parent Support Organization, also known as PSO, serves the Orange County High School of the Arts (OCHSA) and is located at 1010 North Main Street, Santa Ana, CA 92701.

More information

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY Article I - Name The name of this organization is The Ohio State University the Society. Alumni

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

Northern Delaware Intergroup Bylaws January 2010

Northern Delaware Intergroup Bylaws January 2010 Northern Delaware Intergroup Bylaws January 2010 Article I Name The name of this incorporation shall be Northern Delaware Intergroup and shall be referred to hereinafter as Intergroup. Article II Purpose

More information

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES Risk and Insurance Management Society, Inc. Chesapeake Chapter (RIMS) Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV Dues

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

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

The Association of Government Accountants and Chapter Plans

The Association of Government Accountants and Chapter Plans ASSOCIATION OF GOVERNMENT ACCOUNTANTS IDAHO CENTENNIAL CHAPTER BYLAWS September 18, 2003 TABLE OF CONTENTS ARTICLE I - NAME..1 ARTICLE II - CHAPTER PURPOSE AND OBJECTIVES...1 SECTION 1. Purpose..1 SECTION

More information

BY-LAWS OF THE MARYLAND PUBLIC PURCHASING ASSOCIATION, INC.

BY-LAWS OF THE MARYLAND PUBLIC PURCHASING ASSOCIATION, INC. BY-LAWS OF THE MARYLAND PUBLIC PURCHASING ASSOCIATION, INC. ARTICLE I: MEMBERSHIP The membership of the Maryland Public Purchasing Association, Inc. (hereinafter Association ) shall consist of Regular,

More information

BYLAWS of the Palmetto State School Counselor Association (PSSCA)

BYLAWS of the Palmetto State School Counselor Association (PSSCA) Article I. Name and Affiliation BYLAWS of the Palmetto State School Counselor Association (PSSCA) Section 1. Name The name of this association shall be Palmetto State School Counselor Association. Section

More information

BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE

BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE BY-LAWS OF AUSTIN YOUNG LAWYERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Inc. (the Association ). 1.1. Name. The name of the corporation is the Austin Young Lawyers Association, 1.2. Purpose. The Association

More information

Southeastern Michigan Health Information Management Association Bylaws

Southeastern Michigan Health Information Management Association Bylaws Southeastern Michigan Health Information Management Association Bylaws SEMHIMA Mission The Mission of the Southeastern Michigan Health Information Management Association is to provide leadership for the

More information

Revision Approved: April 11, 2015. Bylaws of the American Board of Forensic Psychology

Revision Approved: April 11, 2015. Bylaws of the American Board of Forensic Psychology Revision Approved: April 11, 2015 Bylaws of the American Board of Forensic Psychology Table of Contents Article I Mission Section 1.1 Statement of Mission Section 1.2 Review of Mission Article II Relationship

More information

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society.

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society. CONSTITUTION & BYLAWS of Alabama Insurance Society ARTICLE I Name The name of the organization shall be the Alabama Insurance Society. ARTICLE II Purpose and Goals The Society has as its purpose the establishment

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

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE Section 1. NAME The name of this association shall be The Lesbian and Gay Lawyers Association

More information

RADIO FREE GEORGIA BROADCASTING FOUNDATION, INC. BY-LAWS

RADIO FREE GEORGIA BROADCASTING FOUNDATION, INC. BY-LAWS RADIO FREE GEORGIA BROADCASTING FOUNDATION, INC. BY-LAWS (Adopted December 1999; amended June 2001; December 2003; September 2006) ARTICLE I - PURPOSE The purpose of these By-Laws is to insure both the

More information