CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME
|
|
|
- Kerry Sims
- 9 years ago
- Views:
Transcription
1 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 of Emergency Physicians, a chapter of the American College of Emergency Physicians. ARTICLE II PURPOSES The purposes of this Association (hereinafter the Chapter ) shall be those set forth in the Bylaws of the American College of Emergency Physicians (hereinafter the College ). ARTICLE III MEMBERSHIP Section 1. The qualifications for membership in the Chapter shall be the same as those for membership in the American College of Emergency Physicians. Section 2. Membership applications, classification changes, resignations, suspensions, and expulsions shall be acted upon by the College. Section 3. Member classifications in the Chapter shall be those designated by the College in its Bylaws. Section 4. All records of the Chapter shall be available for inspection by the membership of the Chapter at any reasonable time. ARTICLE IV
2 DUES AND ASSESSMENTS Section 1. Changes in dues for the Chapter shall be determined by the membership at the Annual Meeting of the Chapter. Section 2. Assessments may only be levied by a majority vote of the members present at the Annual Meeting and then only if the recommendation for such assessment has been mailed to the membership at least 30 days before the meeting. Section 3. Only those members in good standing are eligible to vote or hold office. ARTICLE V MEETINGS Section 1. There shall be an Annual Meeting of the Chapter at such place and time as is ordered by the Board of Directors. Notice of such meeting shall be mailed to the last recorded address of each member at least 60 days before the time appointed for the meeting. Section 2. Other regular meetings of the Chapter may be held from time to time as determined by the Board of Directors. Notice of such meeting shall be mailed to the last recorded address of each member at least 60 days before the time appointed for the meeting. Special Meetings of the Chapter may also be held. Notice of such meetings shall be mailed to the last recorded address of each member at least 20 days before the time appointed for the meeting. Section 3. The members of the Chapter present at any meeting of the Chapter duly called shall constitute a quorum. Unless prohibited by law, Board meetings may be conducted by telephone conference call. Proxy voting shall not be permitted. Section 4. When not in conflict with these bylaws or with duly adopted special rules of order the latest edition of Roberts Rules of Order Newly Revised shall govern all Chapter meetings. Section 5. The Board of Directors shall create and approve standing rules of the Annual Meeting and standing rules of the Board of Directors to define the structures of these meetings. ARTICLE VI
3 BOARD OF DIRECTORS Section 1. The Board of Directors shall have supervision, control and direction of the affairs of the Chapter, shall determine its policies or changes therein within the limits of the bylaws, shall actively prosecute its purposes and shall have discretion in the disbursement of its funds. It may adopt such rules and regulations (i.e., standing rules of the Board of Directors meetings) for the conduct of its business as shall be deemed advisable, and may, in the execution of the powers granted, appoint such agents as it may consider necessary. Section 2. The Board of Directors shall be composed of the President, Immediate Past President, President-Elect, Secretary/Treasurer, the Councillors of the Chapter, 10 elected directors (a minimum of 1 and maximum of 3 from each Uniform Service Region (USR) as defined by the State of Connecticut Department of Public Health (See Attachment One)), one non-resident representative from each of the residency programs and one EMRA representative. All Committee Chairmen of standing committees appointed by the President shall be ex-officio members of the Board of Directors. In addition to the 10 elected directors, there shall be 6 elected alternate directors, 1 from each USR and one selected by Connecticut EMRA. A nominating committee consisting of the Immediate Past President and the elected officers, and chaired by the Immediate Past President, shall recommend nominees for all director positions. Nominations from the floor will be permitted. Section 3. Elected directors shall serve a term of 2 years and shall be eligible to serve a maximum of 3 consecutive elected terms. 5 directors shall be elected at each annual meeting by a majority vote of the members present and voting. Each USR is entitled to at least 1 representative on the Board of Directors and no more than 3, the first of which shall be designated as that USR s representative and any others shall be designated as at large representatives. One alternate director shall be elected annually from each USR area, each of whom shall have a term of 1 year and who may attend all board meetings as a non-voting member; however, the alternate director may vote on all matters when sitting in place of an elected director from his USR for any meeting. The director and alternate director selected by Connecticut EMRA shall serve a term of one year. Section 4. The Board of Directors shall meet at least 9 times per year. Notice of all meetings, not previously defined, of the Board of Directors, shall be sent by mail to each member of the Board at his or her last recorded address at least ten (10) days in advance of such meetings. Unless prohibited by law, Board meetings may be conducted by telephone conference call. A majority shall constitute a quorum at any meeting of the Board. Section 5. Any director may be removed from office by a three-quarters vote of the members present and voting at any meeting of the chapter. A recall must be initiated by a petition, which must contain the signatures of no less than one-third of the number of voting members present at the meeting at which the director was elected. Any vacancy created by a recall shall be filled by a majority vote of the members present and voting
4 at the chapter meeting at which the recall occurs. Nominations for any vacancy created shall be accepted from the floor. Any Director who is absent from three consecutive meetings of the Board or more than 1/2 of the meetings of this Board in one year may be removed from the office by the President, with the concurrence of a three-quarters vote of the entire board. Section 6. Any director may resign at any time by giving written notice to the President or to the Board of Directors. Such resignation shall take effect at the time specified therein, or if no time is specified, at the time of acceptance thereof as determined by the President or the Board. Section 7. Any vacancies that may occur on this Board for any reason other than recall may be filled by the President for that unexpired term, which shall not count against 3 consecutive term limitation. ARTICLE VII OFFICERS Section 1. The elected officers of the Chapter shall be the President, President- Elect and Secretary-Treasurer. Each shall serve for a term of 1 year. Consecutive terms shall only occur in special circumstances with the concurrence of a three-quarter vote of the entire Board. Election of the President-Elect and of the Secretary-Treasurer shall be by a majority vote of the members present and voting at the Annual Meeting. A Nominating committee consisting of the Immediate Past President and the elected officers, and chaired by the Immediate Past President, shall recommend the nominees to the membership for officer positions. Nominations for all positions from the floor will be permitted. Section 2. of Directors. Section 3. Each officer and the Immediate Past President shall serve on the Board The duties of the officers shall be as follows: a) The President shall be the executive officer of the Board of Directors. He or she shall preside over all meetings of the Chapter and the Board of Directors, and shall perform all duties as usually pertain to the office of the President. He or she shall be responsible for ensuring that all Chapter contracts with third parties contain a provision disclosing the fact that the Chapter is an entity separate and distinct from the College.
5 b) The President-Elect, in the absence of the President, shall preside at all meetings and perform such other duties as may be assigned by the President or the Board of Directors. (The President-Elect shall, upon the expiration of his or her term, assume the office of President). c) The Secretary-Treasurer shall be responsible for creating and maintaining appropriate accounts and records of all Chapter activities and finances. He or she shall also be responsible for ensuring that appropriate corporation and chapter reports are filed. He or she shall also be responsible for ensuring that the College adheres to the Policy Governing the Use of the Mark of the American College of Emergency Physicians. Section 4. Any officer may be removed from office by a three-quarters vote of the members present and voting at any meeting of the Chapter. A recall must be initiated by a petition signed by no less than one-third of the number of voting members present at the meeting which the officer was elected. Any vacancy created by a recall shall be filled by a majority vote of the voting members present and voting at the chapter meeting at which the recall occurs. Nominations for any vacancy created shall be accepted from the floor. Section 5. Any officer may resign at any time by giving written notice to the President or the Board of Directors. Such resignation shall take effect at the time specified therein, or if no time is specified, at the time of acceptance thereof as determined by the President of the Board. Section 6. Vacancies that may occur in the officership for any reason other than recall shall be filled by a majority vote of the Board of Directors for the remainder of the term. [ ARTICLE VIII COUNCILLORS SECTION 1. One councillor to the College, and one additional councillor for each 100 members of the Chapter, shall be elected by the Chapter to a two-year term at the Annual Meeting. No councillor may serve more than three consecutive elected twoyear terms, except for a vote of three quarters of the Chapter members present and voting at the annual meeting. The terms of additional councilors shall be staggered so that one-half are elected each year at the Annual Meeting. For each councillor, the Chapter shall also elect an alternate councillor who will be available for seating if the councillor is not present. A nominating committee consisting of the Immediate Past President and the elected officers, and chaired by the Immediate Past President, shall
6 recommend the nominees to the membership for councillor and alternate councillor positions. Nominations for all positions from the floor will be permitted. Section 2. Any councillor may be removed from office by a three-quarters vote of the members present and voting at any meeting of the Chapter. A recall must be initiated by a petition signed by no less than one-third of the number of members present and voting at the meeting at which the councillor was elected. Any vacancy created by a recall shall be filled by a majority vote of the members present and voting at the chapter meeting at which the recall occurs. Nominations for any vacancy created shall be accepted from the floor. Section 3. Should a vacancy occur in a councillor position other than by recall, this vacancy shall be filled by a majority vote of the board of directors for the remainder of that term. Section 4. Councillors will represent the chapter at meetings of the College and are authorized to vote for the chapter at said meetings. ARTICLE IX COMMITTEES The President shall appoint such committee as he or she deems necessary. ARTICLE X MAIL VOTE Voting on any matter, including the election of directors or officers, may be conducted by mail. A member in good standing must post mark said vote within 5 business days of the vote being taken. Mailed votes shall be tabulated by the Executive Director and presented to the Board at the next meeting. Nominations may be submitted by mail by any member in good standing for any position. This nomination must be received prior to election in question. ARTICLE XI INDEMNIFICATION
7 The Chapter may, by resolution of the Board of Directors, provide for indemnification by the Chapter of any and all of its directors or officers or former directors or officers against expenses actually and necessarily incurred by them in connection with the defenses of any action, suit, or proceeding, in which they or any of them are made parties, or a party, by reason of having been directors or officers of the Chapter, except in relation to matters as to which such director or officer or former director or officer shall be adjudged in such action, suit, or proceeding to be liable for negligence or misconduct in the performance of duty and to such matters as shall be settled by agreement predicated on the existence of such liability for negligence or misconduct. ARTICLE XII APPROVAL OF BYLAWS AND AMENDMENTS Section 1. These bylaws shall not become effective until approved by the Board of Directors of the College. Section 2. These bylaws may be amended by a two-thirds vote of the membership present at a meeting of the Chapter, provided that the proposed amendments have been sent in a format and manner designated by the Chapter to the membership of the Chapter at least 60 days prior to the meeting. Section 3. Amendments to these bylaws shall be submitted in writing to the College in a format and manner designated by the college, no later than 30 days following the adoption of such amendments. No amendment shall be of any force or effect until it has been submitted to and reviewed by the Board of Directors of the College, provided, however, that such amendment shall be considered to be approved if the Board of Directors fails to give written notice of its objection thereto within 90 days following receipt. Section 4. These bylaws must be at all times consistent with the Bylaws of the College. Should the Bylaws of the College be changed in such a manner as to render these bylaws inconsistent therewith, then these bylaws shall be amended immediately to eliminate said inconsistency. Section 5. The Chapter adopted the latest revision to these current bylaws on November 8, Revised: November 8, 2006, November 9, 2011
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
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. 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 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 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
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
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).
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 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
Gleeson Library Associates Constitution and Bylaws
Gleeson Library Associates Constitution and Bylaws ARTICLE I Name This organization shall be known as GLEESON LIBRARY ASSOCIATES, University of San Francisco. ARTICLE II Nature and Objects This organization
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,
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
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
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
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
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.
KENTUCKY COURT REPORTERS ASSOCIATION MEMBERSHIP APPLICATION (Rev. 8/18/10) (INCOMPLETE APPLICATIONS WILL BE RETURNED TO YOU)
KENTUCKY COURT REPORTERS ASSOCIATION MEMBERSHIP APPLICATION (Rev. 8/18/10) (INCOMPLETE APPLICATIONS WILL BE RETURNED TO YOU) A. IDENTIFYING INFORMATION Name DOB: Month Year Home Address: Home Phone: Fax
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
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
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
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,
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
BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I. Name
BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I The name of this Corporation is Name Section 2.01. Principal Office. Cal State L.A.
BYLAWS OF. Racing Jets Incorporated
BYLAWS OF Racing Jets Incorporated ARTICLE I OFFICE AND REGISTERED AGENT Section 1. Principal Office. The principal office of Racing Jets Incorporated (RJI) shall be in the State of Nevada. Section 2.
BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II
BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference
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 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
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 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
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
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
BY-LAWS OF MISSOURI ONE CALL SYSTEM, INC.
BY-LAWS OF MISSOURI ONE CALL SYSTEM, INC. Inc." Section 1. ARTICLE I Name and Purposes of the Business Name. The name of this Corporation shall be "Missouri One Call System, Section 2. Purpose. The purpose
BYLAWS OF THE INCOMMON LLC
BYLAWS OF THE INCOMMON LLC Amended February 2, 2015 These Bylaws implement, clarify, and supplement the Limited Liability Company Agreement of InCommon LLC ( Agreement ) which created the InCommon LLC
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
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
Independent School Bylaws: Sample ARTICLE I. Purpose
Independent School Bylaws: Sample ARTICLE I Purpose The purpose of the corporation is to maintain and operate a school as a not-for-profit enterprise. The corporation also has such powers as are now or
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 ).
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
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
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
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
THE CONSTITUTION AND BY-LAWS OF THE CANADIAN PEST MANAGEMENT ASSOCIATION (CPMA)
THE CONSTITUTION AND BY-LAWS OF THE CANADIAN PEST MANAGEMENT ASSOCIATION (CPMA) CONSTITUTION Article I. Name The name of this organization is the Canadian Pest Management Association / Association Canadienne
FPA Bylaws as of March 2014
FPA Bylaws as of March 2014 ARTICLE I NAME AND LOCATION Section 1.1. Name: The name of this organization shall be the "The Financial Planning Association" (hereinafter, the "Association" or FPA ). The
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 INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation
BY-LAWS OF INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation ARTICLE I - NAME, OFFICES, AND PURPOSE Section I-1. Name The name of the corporation is the International
AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION
AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of the Capital of Texas Public Telecommunications
THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY
THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BY-LAWS 8/24/09; Rev. 6/14/11; 1/26/12 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization shall be the American Board of Clinical
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
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
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
THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.
1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)()
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.
COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS
COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS CSFN s Parliamentarian is Evelyn Wilson of SPEAK. Amended 7/95, 7/97, 5/99, 7/01, 4/04, 5/04, 4/06, 8/06, 3/08 I. NAME The name of this organization shall
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
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
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
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
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
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
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,
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
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
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
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
CHEROKEE NATION EDUCATION CORPORATION BYLAWS
CHEROKEE NATION EDUCATION CORPORATION BYLAWS Article I Name, Location and Purpose 1.1 Name The name of this corporation shall be the Cherokee Nation Education Corporation : DBA Cherokee Nation Foundation
VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES
BY-LAWS OF VISUAL RESOURCES ASSOCATION FOUNDATION A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Corporation for the transaction of
The Florida Forensic Psychology Division
Bylaws of the Florida Forensic Psychology Division of the Florida Psychological Association, Inc., a non-profit entity existing under the laws of the State of Florida A. PREAMBLE The following goals are
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
THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose
THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION Article I: Name The name of this organization shall be called the Psychology Club of Eastern Connecticut State College. Article II:
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
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
South Carolina Radiation Quality Standards Association - By Laws
South Carolina Radiation Quality Standards Association - By Laws ARTICLE I NAME Section 1. Name. The name of the Corporation is the SOUTH CAROLINA RADIATION QUALITY STANDARDS ASSOCIATION, which may be
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,
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
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
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
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
AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE
AMENDED BYLAWS OF THE BANKRUPTCY LAW SECTION OF THE STATE BAR OF TEXAS ARTICLE I NAME AND PURPOSE Section 1. State Bar of Texas. Name. This Section shall be known as the Bankruptcy Law Section of the Section
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;
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
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 OF CHEROKEE STATION BUSINESS ASSOCIATION
BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION ARTICLE 1 MEETINGS Section 1. Regular meetings of the association shall be held on a day in the third week of each month with date, time and place to be
Graduate School of Education Bylaws
Graduate School of Education Bylaws Adopted: October 1982 Revised: May 1989 Revised: October 2001 Revised: April 2003 Revised: November 2004 Revised: May 2006 Reviewed: April 2007 Revised: November 2008
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
BYLAWS OF THE MINNESOTA PLUMBING-HEATING-COOLING CONTRACTORS ASSOCIATION ARTICLE II NAME OF CORPORATION & TIERS
BYLAWS OF THE MINNESOTA PLUMBING-HEATING-COOLING CONTRACTORS ASSOCIATION ARTICLE I NAME OF CORPORATION & TIERS The name of this Corporation shall be the Minnesota Plumbing-Heating-Cooling Contractors Association
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
AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC.
AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC. ARTICLE I NAME The name of the Corporation shall be First Presbyterian Church Counseling Center, Inc. (hereinafter the Counseling Center
