Chapter Resources
Links are updated as new or revised information becomes available.
Chapter Governing Documents
Chapter Policy& Procedures Manual: Chapter Policy & Procedures Manual
Chapter Constitution & Bylaws: Chapter Constitution & Bylaws
Chapter APCO Charter: 1945 APCO Chapter Charter 13
APCO Policy Manual: APCO International Policy Manual
APCO ByLaws: APCO International Bylaws
APCO Brand Style Guide (Approved Colors, Fonts, Graphics): APCO Style Guide
APCO Approved Official Chapter Logo: Chapter Logo
Chapter Legal Documents
Chapter W9 Form: 2025 IRS W9
State of CA STD-204 Payment Form: 2025 STD 204
Statement of Information, CA Nonprofit Corporation: 2025 CA Statement of Information
Chapter IRS 501(c)(3) Non-Profit Charitable Organization Designation Letter: IRS 501(c)(3) Letter
Chapter California Franchise Tax Board Entity Status Letter: CA FTB Entity Status Letter
CPRA-NAPCO Joint Venture Agreement: CPRA-NAPCO Joint Venture Agreement – CA APCO State Conference
Chapter Forms
Chapter Expense Form: Chapter Fillable Expense Form
2025 Chapter Letterhead Form: 2025 Chapter Official Letterhead
2025 Chapter Letterhead Page 2: 2025 Chapter Letterhead Page 2
Chapter Official Mailing Address Return Label (Avery 8161): CPRA Mailing Label
California STD-204 Form: State of California STD-204 Form
California TDE-290 Form: State of California TDE-290A Form
Chapter General Meeting Agenda Master: Chapter Meeting Agenda Master
Chapter Executive Committee Meeting Agenda Master: Chapter Executive Meeting Agenda Master
Chapter General Meeting Minutes Form: Chapter Meeting Minutes Master
Chapter Exec Meeting Minutes Form: Chapter Exec Meeting Minutes Master
Chapter Quarterly Workshop Meeting Minutes Form: Chapter Quarterly Workshop Minutes Master
Chapter Meeting Sign-In Sheet Form: Chapter Meeting Sign-In Sheet Master (xls) / Chapter Meeting Sign-In Sheet Master (pdf)
Chapter PowerPoint Presentation Slideshow Master: Chapter PowerPoint Template
Chapter Proclamation Form: Chapter Proclamation Form
Compassionate Care Program Form: Compassionate Care Program Form
Officer Installation Script: CPRA Officer Installation Script Master
Employers Concurrence of Candidacy Form: Employers Concurrence of Candidacy Form
California APCO Forms
CA APCO State Conference Guide: California APCO State Conference Guide
2025 California APCO Letterhead: 2025 CalAPCO Letterhead
2026 California APCO Letterhead: 2026 CalAPCO Letterhead
California APCO Expense Form: CalAPCO Expense Form
Chapter APCO Forms
Chapter Officer Update Form: Chapter Officer Update Form
Chapter Event Assistance Form: Chapter Event Assistance Form
Chapter Request for Executive Committee Participation Form: Chapter Request Exec Comm Board Participation Form
APCO Annual Conference Chair Letter of Interest (Chair): Conference Chair Letter (Form)
APCO Annual Conference Chair Support Letter (President): President Support Letter (Form)
APCO Annual Conference Chair Support Letter (Chapter EC): EC Support Letter (Form)
APCO Annual Conference Chair Support Letter (Employer): Employer Support Letter (Form)
Chapter Reference Documents
Chapter Amateur Radio Club FCC License: W6ID
Chapter Compassionate Care Guide: Compassionate Care Guide
Chapter Leaders Guide: Chapter Leaders Guide
Robert’s Rules of Order Quick Guide: Robert’s Rules of Order
Chapter Annual Reports
Chapter Annual Reports Archive