ARTICLE II MISSION AND AFFILIATION
|
|
|
- Theodore Glenn
- 9 years ago
- Views:
Transcription
1 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 Healthcare Executives. Hereinafter in these bylaws it will be identified as the "Chapter. The American College of Healthcare Executives will be identified as ACHE. ARTICLE II MISSION AND AFFILIATION Section 1: Mission. The mission of the Chapter, in the territory designated by ACHE, is to be the professional membership society for healthcare executives; to meet its members professional, educational, and leadership needs; to promote high ethical standards and conduct; to advance healthcare leadership and management excellence; and to promote the mission of ACHE. Section 2: Affiliation with ACHE. So long as this Chapter remains a Chapter of the ACHE, the Chapter shall operate in accordance with the ACHE Criteria for Chapter Status. Chapter Bylaws shall be further enacted as necessary to satisfy any governmental regulations. Any disbursement of funds shall be for services rendered to or for the benefit of the Chapter in meeting its purpose. All such payments shall be made in accordance with the Bylaws. Section 3: Organizational Identity. The Chapter is a distinct, separate entity from ACHE. The Chapter is therefore responsible for maintaining the chapter s financial records, filing appropriate notices and forms with state and federal authorities, and maintaining necessary insurance coverage for the Chapter except where specific arrangements have been made for ACHE to serve as the Chapter s registered agent. ACHE shall not be liable for the debts and obligations of the Chapter. The Chapter shall not be liable for the debts and obligations of ACHE. ARTICLE III MEMBERSHIP Section 1: Eligibility. Section 1.1: Full membership in the Chapter shall be available to all individuals who are affiliates of the American College of Healthcare Executives. Section 1.2: Associate Membership: Associate Membership in the Chapter shall be available to all individuals who have an interest in or commitment to the profession of health care management and agree to abide by the ACHE Code of Ethics and the Bylaws. Section 1.3: Student membership in the Chapter shall be available to all students who are in a bachelor s or master s health care administration program Page 1 of 7
2 and have an interest in or commitment to the profession of health care management and agree to abide by the ACHE Code of Ethics and Bylaws. Section 2: Establishment of Membership. Membership in this Chapter shall become effective when a completed formal application and when the designated dues payment, if required, has been received by the Chapter. Section 3: Types of Membership. Membership in this Chapter shall be consistent with the ACHE membership categories in effect from time to time. Section 4: Resignation. A member may resign at any time, by providing written notice to the Chapter and resignation has no effect on ACHE affiliation. Section 5: Termination, Suspension or Expulsion. The Chapter Board of Directors may suspend or expel any member for cause after giving such member the opportunity to have a hearing. Membership may be terminated by action of the Chapter Board of Directors as a result of violation of the ACHE Code of Ethics, nonconformity with the Chapter Bylaws, or conduct unbecoming a member, as determined by the Chapter Board of Directors. The Chapter Board of Directors may reinstate any member suspended or expelled. ARTICLE IV DUES Section 1: Dues. The Chapter Board of Directors shall determine the dues to be charged. No portion of the dues paid by any member shall be refundable because of resignation or because his or her membership is terminated for any reason. Section 2: Nonpayment of Dues. Membership shall be terminated for nonpayment of dues at a time consistent with and in accordance with, the policies and procedures of the Chapter. ARTICLE V MEETINGS OF MEMBERS Section 1: Meetings of Members. The meetings of the Chapter membership shall be conducted in accord with Robert s Rules of Order Newly Revised (latest edition), when the latter are not in conflict with these bylaws or the Articles of Incorporation of the Chapter. Section 2: Business Meetings. The Chapter shall conduct an annual business meeting and such other meetings of members as determined by the Chapter Board. Section 3: Notice of Meetings. Written notice stating the place, day and hour of the meeting shall be delivered to each member of record entitled to vote at such meeting, not less than 5 nor more than 60 days before the date of the meeting, by or at the direction of the president, or the secretary/treasurer. Section 4: Eligibility to Vote. All members shall have the right to vote. Members may not vote by proxy. The Chapter may utilize any method of voting permitted by law. Page 2 of 7
3 Section 5: Quorum. A quorum shall consist of a majority of the Chapter Board and a minimum of five other active members. Section 6: Special Business Meetings. The Chapter Board may call special business meetings. Special business meetings shall be limited to consideration of subjects listed in the official call for such meetings unless otherwise ordered by unanimous consent of the eligible voting members present and voting. ARTICLE VI CHAPTER BOARD OF DIRECTORS Section 1: Administration. The administration of this Chapter shall be managed by elected officers and directors that will be called the Chapter Board. The Chapter Board shall have authority and responsibilities for supervising the general operation of the Chapter Board in meeting its mission as stated in Article III. Section 2: Eligibility of Directors. Directors must be full members in good standing of the Chapter. Ex-officio members of the Board will include the ACHE Regent and a Student Chapter President appointed by the Chapter President, and the ex-officio President of the Connecticut Hospital Association. Section 3: Eligibility of Officers. Officers must be full members in good standing of the Chapter who have completed at least one term as a Director. In addition to these requirements, the Chapter President and Chapter President-elect must be affiliates of ACHE. Section 4: Board Composition. Section 4.1: The Chapter Board shall consist of at least three (3) elected Officers, as specified in Article VII, section 9, the ex-officio Directors and two (2) nine (9) elected Directors. Section 5: Chapter Board Meetings. Regular meetings of the Chapter Board shall be held at least two (2) times during a year at such time, place, and mode of meetings as the President may determine. The President or any 3 other Board members may also call special meetings of the Board. Section 6: Notice. Notice of any regular or special meeting of the Board of Directors shall be given to each Director 10 days prior to the meeting, if notice is delivered by U.S. mail, or 5 days prior to the meeting if notice is delivered by facsimile or electronic mail. Any director may waive notice of any meeting. Section 7: Quorum. One-half of the voting members of the Chapter Board shall constitute a quorum for any vote. In matters of conflict of interest in which an Officer or Director is the subject, the Officer or Director shall not be allowed to vote. Section 8: Action of the Chapter Board. Except as otherwise provided by law, the Articles of Incorporation, or these Bylaws, the act of a majority of those Directors present in person at a meeting, Page 3 of 7
4 teleconference call or by other electronic means at which a quorum is present, shall be the action of the Chapter Board. The Chapter Board may not vote by proxy. In the event of a tie vote, the Chapter Board President shall break the tie. Section 9: Term of Office. The term of elected Directors shall commence on January 1st and shall continue for a period of two years, or until replaced by a subsequent election. The terms of elected Directors shall be staggered such that no more that one half of the Directors shall commence their terms on the same date. The term of office for elected Officers shall commence on January 1st and shall continue for a period of two years, or until replaced by a subsequent election. Elected Directors and Officers may only serve two (2) consecutive terms. In the event of a vacancy, the Chapter Board shall appoint an eligible member to fulfill the remainder of the term. Section 10: Chapter Officers. 1.1 The Chapter shall have four Chapter Officers, as follows: Chapter Chairperson. The elected ACHE Regent for Connecticut shall be the Chapter Chairperson who will serve as the liaison with ACHE elected leadership. 1.2 Chapter President. The Chapter President shall be the chief executive of the Chapter, shall convene and preside over meetings of the Chapter Board or Meetings of Members, and shall serve as liaison with ACHE. 1.3 Chapter President-elect. The Chapter President-elect shall substitute for the Chapter President in his or her absence or inability to serve and shall prepare plans for his or her term of office. The President-elect shall advance to President at the completion of the preceding President s term of office without an election once elected to the office of President-elect. 1.4 Chapter Secretary/Treasurer. The Secretary/Treasurer shall be responsible for the maintenance of all corporate records, minutes, and documents and the preparation of periodic financial statements. ARTICLE VII - ELECTIONS Section 1: Elections for Officers and Directors of the Chapter Board. Chapter Officers and any Directors required to fill any vacancies shall be elected every two years. Elected Chapter Officers and Directors shall be elected by secret ballot at a meeting of chapter members except when there is only one candidate for an office, in which case the Chapter Board President shall call for election of the candidate, by acclamation. When there are two or more candidates for an office, a majority vote of members shall constitute an election. Page 4 of 7
5 ARTICLE VIII COMMITTEES Section 1: Standing Committees. There shall be five standing committees, the Nominating Committee and the Audit and Compliance Committee. 1.1 Nominating Committee. The nominating committee shall consist of the two current Chapter Officers and one member appointed by the Chapter Board. The nominating committee shall present a slate of Officers and Directors to the members of the chapter no later than 90 days prior to the meeting at which elections will be held. Any eligible chapter member may place his or her name in nomination as an officer or director by submitting a petition with the signatures of no less than five (5) percent of the chapter membership requesting such nomination. The final slate shall be presented to chapter members by notice of a meeting of the membership no later than 60 days prior to the meeting. 1.2 Audit and Compliance Committee. The audit and compliance committee shall consist of at least two chapter members appointed by the Chapter Board. The audit committee shall arrange and supervise an annual audit of the Chapter in accordance with generally accepted accounting principles and practices. 1.3 Programming Committee. The programming committee shall consist of at least three (3) chapter members or assistant members approved by the Chapter Board. The programming committee will gain the input of the membership on programming needs and hold at least 4 programs per year with one being solely focused on an ACHE update and college advancement. 1.4 Membership Committee. The membership committee shall consist of at least two (2) members appointed by the Chapter Board. The membership committee shall focus on recruitment and retention of members in the organization and monitor the advancement of members in the college. 1.5 Awards/Foundation Committee. The awards/foundation committee shall consist of at least two (2) members appointed by the Chapter Board. The awards/foundation committee shall make recommendation to the Board of Directors for the annual award recipients. Section 2: Other Committees. The Chapter President may, with the concurrence of the Chapter Board of Directors, establish, specify duties, and appoint chapter members to other committees as may deemed necessary or advisable for effective administration of the Chapter. Members may serve one year on such committees and may be reappointed. Page 5 of 7
6 ARTICLE IX CONFLICT OF INTEREST Section 1: General. The Chapter Board and its Officers shall administer Chapter affairs honestly and economically and exercise their best care, skill, and judgment for the benefit of the Chapter and ACHE. The Chapter Officers shall exercise the utmost good faith in all transactions relating to their duties for the Chapter. In their dealings with and on behalf of the Chapter, they are held to a strict rule of honest and fair dealings with the Chapter. They shall not use their position, or knowledge gained there from, so that a conflict might arise between the Chapter interest and that of the individual. Section 2: Disclosure of Conflict of Interest. Each nominee for a Chapter Board or committee position shall make written disclosure of any interest that might result in a conflict of interest upon nomination to office, before appointment to fill a vacancy in office, and annually thereafter. Such a written disclosure shall be made on such form or forms as may be adopted by the Chapter Board for that purpose. ARTICLE X AMENDMENTS Section 1: Amendments. The Bylaws may be altered or amended by majority vote of the Chapter Board Section 2: Review of Chapter Bylaws. Prior to enactment or modification, Chapter Bylaws will be reviewed and approved by ACHE in accordance with existing policies and procedures. ACHE and the Chapter shall maintain a record of all revisions to the Bylaws, including effective dates. ARTICLE XI DISSOLUTION Section 1: Dissolution of the Chapter. The Chapter may be dissolved at any general meeting of the membership by a three-fourths-majority vote of voting members present, providing such notice of intent shall have been communicated and provided each voting member at least 30 days prior to the meeting where such dissolution vote is taken. Section 2: Chapter Assets. In the event of the dissolution of the Chapter, all assets remaining after the settlement of any chapter debts and obligations shall be distributed in accordance with the United States Internal Revenue Service Code governing dissolution of Non-Profit, Tax exempt or For-Profit corporations. ARTICLE XII MISCELLANEOUS PROVISIONS Section 1: Execution of Contracts. The Chapter Board may authorize any Officer or Officers and any agent or agents to enter into any contract or execute any instrument in the name of, and on behalf of, the Chapter, and such authority may be general or limited to specific instances. No Officer, agent, or employee shall have any power or authority to bind or obligate the Chapter by any commitment, contract, or Page 6 of 7
7 engagement, or to pledge its credits to render it liable for any purpose or in any amount unless dully authorized by the Chapter Board. Section 2: Fiscal Year. The fiscal year of the Chapter shall commence on January 1 st of each calendar year. Section 3: Effect of Bylaws. These Bylaws are in all respects subordinate to, and shall be controlled by, applicable provisions of the corporate laws (profit or non-profit) of the State, other applicable laws, and the Articles of Incorporation of the Chapter. Except as these Bylaws may be inconsistent with such laws and Articles, they shall regulate the conduct of the business and affairs of the Chapter with respect to all matters to which they relate. Page 7 of 7
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
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
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 [email protected] Revised by MSOTA Board 11/14/92 Finalized
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.
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
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
BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION
BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION 1 P age TABLE OF CONTENTS ARTICLE I NAME... 1.1 New Mexico Health Information Management Association... ARTICLE II OFFICES AND REGISTERED
SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME
SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME 1.1 Name. The name of the corporation is American Institute of Graphic Arts, Albuquerque Chapter, Inc. (hereinafter,
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
2010 Version 1. Constitution of the North American Society of Adlerian Psychology ARTICLE I - NAME
0 Version 0 0 0 Constitution of the North American Society of Adlerian Psychology ARTICLE I - NAME The name of this Association is the North American Society of Adlerian Psychology. ARTICLE II - PURPOSE.
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 ).
BYLAWS NATIONAL EMPLOYMENT LAWYERS ASSOCIATION/NEW JERSEY. A New Jersey Nonprofit Corporation ARTICLE I NAME, LOCATION, AND PURPOSE
BYLAWS OF NATIONAL EMPLOYMENT LAWYERS ASSOCIATION/NEW JERSEY A New Jersey Nonprofit Corporation ARTICLE I NAME, LOCATION, AND PURPOSE Section 1.1. Name. The name of the Corporation is National Employment
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
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
BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION
BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION VT Technology Services and Operations Corporation ("the Corporation"), a nonstock corporation duly formed under the provisions of the Virginia
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
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
Community Associations Institute of Georgia, Inc.
AMENDED AND RESTATED BYLAWS OF Community Associations Institute of Georgia, Inc. September 26, 2011 AMENDED AND RESTATED BYLAWS OF Community Associations Institute of Georgia, Inc. Table of Contents ARTICLE
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
HISPANIC-AMERICAN CHAMBER OF COMMERCE OF CENTRAL TEXAS, Inc. BYLAWS
HISPANIC-AMERICAN CHAMBER OF COMMERCE OF CENTRAL TEXAS, Inc. BYLAWS Article I GENERAL Section 1: Name This organization is incorporated under the laws of the State of Texas and shall be known as, Hispanic
BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2
BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION (A Delaware nonprofit corporation, hereinafter called the Association ) ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 ARTICLE
Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name
Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name The name of this corporation shall be the Independent Insurance Agents of Tennessee, Inc., it may be called INSURORS of Tennessee,
BYLAWS ARTICLE I NAME AND OFFICE
BYLAWS ARTICLE I NAME AND OFFICE The Corporation shall be a Georgia nonprofit corporation. The name of the Corporation shall be Healthy Mothers, Healthy Babies Coalition of Georgia, Inc. (Hereinafter,
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
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
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)
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,
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
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.
BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE
BYLAWS OF OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE Section 1.01. Organization. OPC FOUNDATION (the "Corporation") is a nonprofit corporation
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
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
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
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
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.
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
Delaware Small Business Chamber By-Laws Approved 2012
Delaware Small Business Chamber By-Laws Approved 2012 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1 SECTION 3 - AREA SERVED...1 SECTION 4 - LIMITATIONS...1
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
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
BYLAWS OF WINDSOR COMMUNITY TELEVISION, INC.
BYLAWS OF WINDSOR COMMUNITY TELEVISION, INC. ARTICLE I NAME The name of this corporation shall be WINDSOR COMMUNITY TELEVISION, INC., a 501(c)(3) non-profit corporation, hereinafter referred to as WIN-TV
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
BYLAWS TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES. Section 1.02 The corporation may change its registered office or change its
BYLAWS OF TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES Section 1.01 The initial registered office and registered agent of the corporation is as set forth in the Articles of Incorporation. Section
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
BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME
BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME This organization shall be known as the Alabama Organization of Nurse Executives of the Alabama Hospital
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
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.
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,
ANNUAL COUNCIL MEETING
ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this
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
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
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
CONSTITUTION AND BYLAWS NEW JERSEY CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES (CUPA-HR)
CONSTITUTION AND BYLAWS NEW JERSEY CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES (CUPA-HR) ARTICLE I. Name The name of the Chapter is the New Jersey Chapter of the
BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION
BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION The name of the association is NEMOA (the Association ), a Maine nonprofit corporation organized and existing pursuant to the Maine Nonprofit Corporation Act,
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.
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
By Laws of The American Finance Association
By Laws of The American Finance Association Article I Name and Purposes The name of this corporation shall be the American Finance Association. The purposes of the corporation as stated in its certificate
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,
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
AMENDED AND RESTATED CORPORATE BYLAWS MISSISSIPPI HEALTH INFORMATION MANAGEMENT ASSOCIATION
AMENDED AND RESTATED CORPORATE BYLAWS OF MISSISSIPPI HEALTH INFORMATION MANAGEMENT ASSOCIATION AMENDED AND RESTATED, 2008 AMENDED AND RESTATED CORPORATE BYLAWS OF MISSISSIPPI HEALTH INFORMATION MANAGEMENT
3) To educate policy makers, legislators and the general public about the benefits of a fair and humane immigration policy;
137-139 West 25 th Street 12 th Floor New York, NY 10001 (212) 627-2227 www.thenyic.org STATEMENT OF PURPOSE AND BY-LAWS OF THE NEW YORK IMMIGRATION COALITION, INC. ADOPTED ON OCTOBER 24, 1990 AMENDED
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
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
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
INSTITUTE OF TRANSPORTATION ENGINEERS GREATER DALLAS SECTION BYLAWS
INSTITUTE OF TRANSPORTATION ENGINEERS GREATER DALLAS SECTION BYLAWS ARTICLE I - NAME AND PURPOSE Section 1.1 - The name of this organization shall be the Greater Dallas Section of the Texas District of
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
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
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
THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES
THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS BOR Approved October 24, 2009 ARTICLE I OFFICES Section 1.1 The name of the Corporation shall be the Connecticut Chapter of the American College
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
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
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
BYLAWS OF THE PINEYWOODS COMMUNITY ACADEMY. Article I Name. The name of the organization shall be Pineywoods Community Academy (The Academy).
BYLAWS OF THE PINEYWOODS COMMUNITY ACADEMY Article I Name The name of the organization shall be Pineywoods Community Academy (The Academy). Article II Purposes The purposes of the Academy are to advance
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
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
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
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
Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998
Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Article I. Name and Status; Purpose; Office; Fiscal Year Section 1 Name and
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
BYLAWS THE PHARMACY ALUMNI ASSOCIATION, UNIVERSITY OF CALIFORNIA SAN FRANCISCO ARTICLE I OFFICES
BYLAWS Of THE PHARMACY ALUMNI ASSOCIATION, UNIVERSITY OF CALIFORNIA SAN FRANCISCO ARTICLE I OFFICES Section 1. Principal Office. The Pharmacy Alumni Association s (herein called the Association ) principal
ICF CALGARY Charter Chapter. A Chartered Chapter of The International Coach Federation BYLAWS
ICF CALGARY Charter Chapter A Chartered Chapter of The International Coach Federation BYLAWS ARTICLE I SOCIETY NAME AND INCORPORATION Section 1. The name of this society shall be ICF CALGARY CHARTER CHAPTER
INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED 2014. Article I
INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED 2014 Article I The name of this organization shall be the Independent Insurance Agents & Brokers of New York, Inc. (IIABNY).
BYLAWS OF NAMI Greater Houston A NON-PROFIT CORPORATION ORGANIZED UNDER THE LAWS OF TEXAS. ARTICLE I Organization
BYLAWS OF NAMI Greater Houston A NON-PROFIT CORPORATION ORGANIZED UNDER THE LAWS OF TEXAS ARTICLE I Organization Section 1. Name The name of the organization is NAMI Greater Houston, which is a nonprofit
Delaware Association of School Psychologists
Delaware Association of School Psychologists By-Laws Article I: Name, Vision, Mission, and Objectives 1. The name of this organization shall be the Delaware Association of School Psychologists or DASP.
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
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),
Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public
VAMLIS ByLaws The name of this organization shall be the Virginia Association for Mapping and Land Information Systems. It is hereinafter referred to in these bylaws as the Association. Article II Purpose
BYLAWS HFMA: GEORGIA CHAPTER
BYLAWS OF THE HFMA: GEORGIA CHAPTER ARTICLE 1 Name, Objectives, Powers, and Office and Agent Section 1.1 Name. The name of this corporation shall be the HFMA: Georgia Chapter. For purposes of identification
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
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
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
