The Rhode Island Dietetic Association
|
|
|
- Magdalene Bradford
- 9 years ago
- Views:
Transcription
1 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 to as the association or the corporation. Article II Membership Section 1. Membership in the Association will be limited to members of the Academy of Nutrition and Dietetics, hereafter referred to as the Academy whose official mailing address is listed in the Rhode Island Dietetic Association member database. Membership classification will be those outlined in Article II of the Academy of Nutrition and Dietetics Bylaws. Section 2. Section 3. Section 4. Membership will be limited to members of the Academy whose official mailing address is listed in RI or who have formally designated the Rhode Island Dietetic Association as their sole affiliate. All members of this Association have the rights and privileges as set forth in Article II of the Academy of Nutrition and Dietetics Bylaws and will have corresponding rights and privileges in the conduct of business of the Rhode Island Dietetic Association. All members whose Academy dues are not in arrears will receive the Rhode Island Dietetic Association s publications. Article III Meeting of Members Section 1. Section 2. Annual Meeting. There will be an annual educational meeting of the members of this Association, except in the case of an emergency declared by the Board of Directors. Written or printed notice of the Annual Meeting, including the stating of place, date and time will be sent to each member of the Association, not less than fifteen (15) working days prior to date of said meeting. Business Meeting. There will be an annual business meeting of the members of the Association for the purpose of education and the transaction of other business as may come before the meeting. This meeting will normally be held in conjunction with the Annual Meeting. A. If the annual business meeting is not held in conjunction with the Annual Meeting, written or printed notice of the annual business meeting, including the stated place, date 1
2 and time, will be sent to each member of the Association, not less than fifteen (15) working days prior to date of said meeting. Section 3. Quorum. At all meetings of the members, fifteen percent (15%) of the membership shall constitute a quorum for the transaction of business. Section 4. Special Meeting. The President or three board members may by request a special meeting of the members. Written or printed notice of a special meeting, stating the place, date, time and purpose, will be sent to each member of the Association, not less than fifteen (15) days prior to date of said meeting. Article IV Governing Board/Board of Directors Section 1. Composition. The Board of Directors/Governing Board shall consist of the following voting members: President, President elect, Secretary, Treasurer, Delegate, Chairpersons of the Nominating and Council on Practice, Nominating Committee, State Public Policy Coordinator and Past President. Chairperson-elect of the Council on Practice (if applicable), and State Policy Representative, and all appointed positions as designated to be Board members. Section 2. Section 3. Term. Board members will assume their positions at the start of the fiscal year. Duties. The Board of Directors/Governing Board will: a. Determine policies and procedures of the Association in concert with the basic values, mission and positions of the Academy of Nutrition and Dietetics and the Rhode Island Dietetic Association. b. Approve long range plans for the future of the Association. c. Provide sound fiscal planning and control; direct the financial affairs of the Association; approve the annual budget for the Association. d. Approve appointments of representatives for liaison with allied groups and organizations. e. Approve the selection of recipients of scholarships and awards and communicate selections to the Academy of Nutrition and Dietetics. f. Determine administrative policies and manage the affairs of the Associations. g. Foster member involvement in all aspects of the Association. Section 4. Meetings. 2
3 The Board of Directors/Governing Board shall hold at least three (3) meetings each year. a. At least one meeting shall be held prior to each of the House of Delegates meetings to discuss items to be presented for action at the House of Delegates meeting. b. Additional meetings will be scheduled at the discretion of the President. c. At meetings of the Board of Directors, a quorum shall consist of a majority of voting of members. Section 5. Compensation The Board of Directors and officers of the Association shall have no authority to establish compensation for services to the Association as an officer, except the Board of Directors may establish and pay compensation to an Executive Officer for services to the Association. An officer may be paid their expenses related to the duties of their office. This section shall not preclude any director from serving the Association in any other capacity and receiving compensation for such service. Article V Elected Officers Section 1. Officers The Officers of the Association shall consist of a President, President-Elect, Secretary, Treasurer, Chairperson and Chair-Elect of the Council on Practice, and one (1) Delegate to the House of Delegates. Officers are nominated by the Nominating Committee and elected by the membership via ballot. All officers and officials will be active or retired members of Academy and RIDA and may only hold one office at a time in RIDA. An officer shall not at any time during office hold an elected office in Academy, a district or DPG. All elected officers will be reasonably sure of that they will be able to complete the term of office and will be available to attend and participate in RIDA meetings. Officers take office following their election and terminate their office following the election of their successors. I. President a. Familiar with RIDA, its activities, and operations b. Active on the Board of Directors in the past two (2) years and/or active participation in one or more of the committees of RIDA. a. Provide leadership for the Association. b. Appoint the Chairperson and the members of any special committees of the Board of Directors as needed. c. Represent the Association in all ceremonial and protocol functions or delegate other members to do so. 3
4 a. The President shall serve for one year. II. President- Elect a. Familiar with RIDA, its activities, and operations. b. Active on the Board of Directors in the past two (2) years and/or active participation in one or more of the committees of RIDA. a. Serve as a member of the Board of Directors. b. Perform the functions of the Office of the President in the absence or, as determined by the Board of Directors, the disability of the President. a. The President-Elect shall serve for one year and assume the office of President at the termination of that year. III. Secretary a. Must attend all meetings of the Board of Directors a. Serve as a member of the Board of Directors. b. Be responsible for the minutes of all the Board of Directors and the Association membership meetings. Be responsible for filing these minutes in the Association records. c. Have custody of the Corporate Seal of the Association. a. The Secretary shall serve for two years. IV. Treasurer a. Ability to manage the budget utilizing spreadsheet computer software. a. Serve as a member of the Board of Directors. b. Have custody of all funds and securities of the Association. c. See that full and accurate financial records are kept and audited biennially. d. Report the financial status of the Association to the Board of Directors as requested and to the members at the Annual Meeting. a. The Treasurer shall serve for two years. 4
5 V. Delegate/Delegate-Elect a. Be entitled by the affiliate dietetic association membership classification to hold this office. b. Have been a member of Academy for at least (3) consecutive years immediately preceding the term as delegate. c. Have served on the RIDA board for at least three (3) of the previous five (5) consecutive years. a. Represent the membership of the Association, in person, at the House of Delegates meetings. b. Be responsible for reporting to the Board of Directors and the general membership, the actions of the House of Delegates. c. The Delegate or alternate delegates must be present in person at meetings of the House. d. The Delegate-Elect will shadow the delegate during the one-year term as delegate-elect, and this will be a training ground for the delegate-elect. Term a. The Delegate will be elected for at two-year term and may be re-elected. The delegate-elect will be elected for a one-year term and may be re-elected. A break of at least 2 years must occur after the term of delegate before being considered as a candidate for another term. b. The Delegate and delegate-elect will take office at the time the national elected officers assume their offices. Alternate Delegate a. RIDA will appoint an alternate delegate to serve in the place of the elected delegate when the elected delegate is unable to fulfill the duties of office. b. The alternate delegate will have the same qualifications as the delegate. VI. Chairperson of the Council on Practice a. Possess organizations skills related to program planning. a. Coordinate Continuing Professional Education (CPE) activities of the Association to include a spring and fall event. b. Communicate between Divisions of the Council on Professional issues, Practice Groups and the Board of Directors. c. The Association will not be liable for the programs, activities, finances, or any other activities of DPG s. d. The Association may give consideration to the dispersement of project funds. 5
6 a. The chairperson of the Council on Practice shall serve for one year. VII. Chairperson-Elect of the Council on Practice a. Possess organizational skills related to program planning. a. Assist in the coordination of Continued Professional Education (CPE) activities. b. Perform the functions of the Chair in the absence or resignation of the Chair. a. The Chairperson-Elect of the Council on Practice shall serve for one year and assume the office of Council on Practice Chairperson at the termination of that year. VIII. Nominating Committee a. Knowledgeable of RIDA members and their abilities. a. Design a slate of candidates for office annually i. two candidates are recommended on the ballot for each open position. ii. On the odd calendar years, candidates for Secretary and Legislative Chairperson, on the even calendar years, candidates for Treasurer. iii. Each year, candidates for President-Elect, Chairperson-Elect for Council on Professional Issues, Nominating Committee. iv. Every third year, candidates for the position Delegate. v. Write in candidates. The option of a write in candidate as a right of membership exists in any election. However, no write-in candidate may be elected who does not meet the established qualifications for office. Nominations may be added by petition through the following procedure: 1. Other nominations for these offices may be made by nominating petitions. 2. The petitions must be signed by not less than (20) voting members of the Association. 3. The consent from the nominee must be secured prior to the circulation of the petition. 4. The petition(s) will be filed with the immediate Past- President on or before the date set by the BOD. b. Prepare an official ballot containing the names of all candidates. The ballot shall be mailed to the voting members not less than thirty (30) days prior to the closing of the polls. 6
7 c. Submit a report of the slate of candidates for election in writing to the Board of Directors at least sixty (60) days prior to the election day. Include any required credentials along with the report for inclusion with the ballot. d. Conduct any special elections. e. Prepare nominations for the 24 carrot Award for review by the Board of Directors. f. Notify all candidates on the ballot of election results. g. Present candidates for Academy national awards as well as RYDY and Outstanding Dietitian of the Year to the Board of Directors. 3. Composition a. Three qualified individuals b. Chairmanship will be held by the longest standing member 4. Term Each committee member will serve three (3) years with one new member being elected annually. Section 2. Elected Officials A. State Public Policy Coordinator a. Interest in legislative and public policy issues a. Be an advocate of RIDA and the Academy on issues that affect national legislation. b. Serves as the key connector/conduit between Academy Policy Initiatives and Advocacy and Grassroots leaders on Academy public policy stances and issues. c. A leading member of the Public Policy Panel. d. Advise the Board of Directors on legislative issues. a. The State Public Policy Coordinator shall serve for 2 years with a one year break before they can be reappointed. B. State Policy Representative a. Interest in legislative and public policy issues. This position will serve as a training ground for one year before entering into the position of State Public Policy Coordinator. 7
8 a. Develop and implement the program of legislative information and public policy of direct interest on the state level including a communication network to the members of the association. b. Coordinate the state program of legislative and public policy with that of the Academy of Nutrition and Dietetics. Article VI Standing Committees Section 1. Appointments. The President-elect shall appoint the chair-person and members of standing committees to serve during the President-elect s term as President. Committee chairpersons may be appointed for not more than three (3) consecutive terms unless approved by the Board of Directors/Governing Body. Each committee shall submit a budget and an annual report. Standing committees are changed via amendment to the bylaws. a. Continuing Education 1. Duties a. approve or request approval of the Academy of Nutrition and Dietetics for continuing education credit for state and area sponsored programs. b. Maintain a file of the roster of registrants at approved meetings. c. Coordinate with The American Dietetic Association credits for programs sponsored by other organizations. b. Fundraising 1. Duties a. support the efforts of the Academy of Nutrition and Dietetics Foundation/RIDA b. actively solicit monetary support for the RIDA/Academy of Nutrition and Dietetics Foundation activities c. Public Relations 1. Newsletter editor Duties a. the editor shall have co-editors as needed and approved by the President-Elect b. issues of the newsletter will be published on a schedule as designated by the Board of Directors. The newsletter shall be the official publication of the Corporation. 2. Media Representative - Duties a. plan and implement the public relations program of the Association to promote the profession of dietetics using the media. 3. National Nutrition Month Duties 8
9 a. A chair person shall have committee members to help coordinate, plan, and implement special activities throughout the month. 4. Website Duties a. RIDA website will be updated on a regular schedule, as designated by the Board of Directors. 5. RIDA phone line a. To be updated as needed, and as approved by the Board of Directors. b. Membership Chair to be led by a chairperson, and report to the nominating committee c. Reimbursement reports to the State Policy Representative and State Public Policy Coordinator d. 5K Chairperson reports to the President e. Public Policy Panel 1. Duties a. To strategize and manage public policy campaigns and advocacy. Article VII Elections and Nominations Section 1. Officers and Other Elected Officials. a. Elections for the Officers and other elected officials shall be conducted by mail. Only ballots delivered or postmarked by election day shall be counted. Only Active and Retired members may hold office. No person shall hold more than one elected office simultaneously. Members in the Active and Retired categories may vote. b. A President-elect, Chairperson-elect of the Council on Practice and one (1) member of the Nominating Committee shall be elected annually. c. A Secretary, Treasurer, and State Public Policy Coordinator shall be elected in alternate years. d. A Delegate will be elected every third year. e. Officers shall continue in office until their successors are elected and take office. Section 2. Vacancies. If any of the following offices become vacant because of death, resignation, disqualification, removal or other cause, the unexpired term shall be filled in the following manner: a. President. The President-elect shall succeed to the office of President after said vacancy occurs and then serve until the end of the original term. 9
10 b. President-elect. A special election by membership shall be conducted by mail. c. Secretary. The board of directors shall appoint a successor to fill the unexpired term d. Treasurer. The board of directors shall appoint a successor to fill the unexpired term. e. Delegate to the House of Delegates. An alternate delegate shall be appointed to fill the delegate s position. The alternate delegate will have the same qualifications as the delegate. The board of directors shall appoint the alternate to fill the office for the remainder of the year or until the regularly scheduled annual election is held. f. Chairperson of the Council on Practice. The Chairperson-elect shall succeed to the office of the chairperson after said vacancy occurs and shall serve until the end of the term. g. Chair-elect of the Council on Practice. A special election shall be conducted by mail h. Nominating Committee. 1. Chairperson. The person with the most seniority shall become chairperson 2. Members. The person on the ballot receiving the next highest number of votes shall be appointed by the board of directors. i. Should the offices of President and President-elect both become vacant at the same time, a special election by the membership shall be conducted by mail at the earliest possible date, In the interim, the Delegate shall serve as President. Section 4. Tie Votes. In the event of a tie, the election shall be determined by lot. Section 5. Removal of elected officers and other officials. An elected or appointed officer or director may be removed by affirming vote by the 2/3 votes of all members of the board of directors at an official meeting. Article VIII Fiscal Year The fiscal year of the Association shall be in accordance with the Academy fiscal year (June 1 to May 31). Article IX Indemnification and Non-Liability Section 1. The Association will indemnify all officers and directors of the Association to the full extent permitted by the Act and may indemnify other persons acting for and on behalf of the Association. The Association may purchase insurance to indemnify officers and directors of the Association and other persons as determined by the Board of Directors. 10
11 Article X Publications The official publication of the Association (RIDA Newsletter) will be mailed to all members whose dues are not in arrears. The number of issues published per year is at the discretion of the President. Article XI Books and Records Section 1. The Association shall keep books and records of account. It shall also keep minutes of the proceedings of its member, Board of Directors and committees having any authority of the Board of Directors. The names and addresses of the members entitled to vote shall be maintained at the principal office of the Association. Article XII Dissolution Clause Section 1. On dissolution of The Association, the Board of Directors, after paying or making provisions for the payment of all the liabilities of The Association, shall dispose of all its assets exclusively to such organization or organizations operating exclusively for charitable, educational or scientific purposes as shall at the time qualify as an organization or organizations exempt under Section 501 ( c ) (3) of the Internal Revenue Code of 1986 (or the corresponding provisions of any subsequent provisions of any Unites States Internal Revenue Law). Article XIII Revisions/Amendments The bylaws may be amended by the affirmative vote of two-thirds (2/3) of the membership of the Board of Directors at a Board meeting. Eighty percent (80%) of the Board of Directors shall constitute a quorum to vote on a proposed amendment. Notice of a proposed amendment(s) must be given by mail, through the Newsletter of the Association to the membership, or electronically prior to the meeting at which the proposed amendment is to be voted. 11
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
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
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
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.
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
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 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
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
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.
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
FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants
FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants Adopted 04/24/2015 ARTICLE I - NAME The name of this organization shall be the Florida Society of Medical
ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name
* BYLAWS OF THE ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Orange County Section, hereinafter referred to as the Section, of the American
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
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
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
Association of College and University Building Service Supervisors ACUBSS Constitution and By-Laws
Association of College and University Building Service Supervisors ACUBSS Constitution and By-Laws ARTICLE 1 Name The name of this organization shall be Association of College and University Building Service
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.
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.
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
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 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
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
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
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.
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 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
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 North American Society of Adlerian Psychology
0 Version 0 0 By-Laws of the North American Society of Adlerian Psychology. Membership.. There are three types of membership in the North American Society of Adlerian Psychology (NASAP): General, Affiliate
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
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
BYLAWS SOCIETY OF COUNSELING PSYCHOLOGY DIVISION 17 OF THE AMERICAN PSYCHOLOGICAL ASSOCIATION ARTICLE I - NAME
BYLAWS SOCIETY OF COUNSELING PSYCHOLOGY DIVISION 17 OF THE AMERICAN PSYCHOLOGICAL ASSOCIATION ARTICLE I - NAME The name of this organization shall be the Society of Counseling Psychology, Division 17 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
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
EXAMPLE CONSTITUTION AND BYLAWS. ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES. Section 1. Name.
Proposed Bylaws Page 1 12/28/2001 EXAMPLE CONSTITUTION AND BYLAWS ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association shall
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 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
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.
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
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
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,
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
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,
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
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
MARYLAND SOCIETY OF PROFESSIONAL ENGINEERS BYLAWS
MARYLAND SOCIETY OF PROFESSIONAL ENGINEERS BYLAWS PREAMBLE (MISSION STATEMENT) Recognizing that service to the public, to the state and to the profession is a fundamental obligation of the professional
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
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
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
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:
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
Illinois Society of Medical Assistants. Bylaws. Page 1
Illinois Society of Medical Assistants Bylaws Page 1 Table of Contents MISSION STATEMENT.3 CMA (AAMA) CORE VALUES:. 3 ARTICLE I - NAME: 4 ARTICLE II OBJECTIVES/PURPOSE: 4 ARTICLE III - ORGANIZATIONAL POLICY:..
ALABAMA SECTION - BIRMINGHAM BRANCH BYLAWS
ALABAMA SECTION - BIRMINGHAM BRANCH BYLAWS Article I: NAME AND OBJECTIVE 1. The name of this organization shall be the BIRMINGHAM BRANCH, ALABAMA SECTION, AMERICAN SOCIETY OF CIVIL ENGINEERS (hereafter,
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
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
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
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
AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.
AMENDED AND RESTATED BY-LAWS OF PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012 Article I NAME The name of this not for profit Corporation, as stated in its Articles
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
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
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
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
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.
CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015
CONSTITUTION OF MONTREAL LAKESHORE UNIVERSITY WOMEN S CLUB Revised 1969, 1986, 1991, 1995, 2001, 2002, 2005, 2008, 2010, 2012, 2013, 2014, 2015 ARTICLE I - Name The name of this organization shall be MONTREAL
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
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.
The MOACAC Bylaws were approved by the MOACAC membership at BY LAWS OF THE MISSOURI ASSOCIATION FOR COLLEGE ADMISSION COUNSELING, INC.
The MOACAC Bylaws were approved by the MOACAC membership at the membership meeting held during the ANNUAL Conference in 2014. BY LAWS OF THE MISSOURI ASSOCIATION FOR COLLEGE ADMISSION COUNSELING, INC.
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
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.,
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
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
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
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
GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS
GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be the Galveston County Criminal Defense Lawyers Association (the Association). ARTICLE
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
New Jersey Association for Music Therapy BYLAWS
New Jersey Association for Music Therapy BYLAWS ARTICLE I: PURPOSE Articles of Incorporation of the undersigned, a majority whom are citizens of the United States, desiring to form a Non-Profit Corporation
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;
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 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
BYLAWS of the GEORGIA MASTER GARDENER ASSOCIATION, INC.
BYLAWS of the GEORGIA MASTER GARDENER ASSOCIATION, INC. ARTICLE I NAME The name of this organization shall be the Georgia Master Gardener Association, Inc., hereafter referred to as GMGA or the Association.
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
Directors may, from time to time, direct.
BYLAWS OF THE TEXAS ACADEMY OF FAMILY LAW SPECIALISTS Article I Officers Section 1. Officers. The Officers shall be the President, President-Elect, Vice- President, Secretary and Treasurer. Section 2.
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
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
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
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
