AKC DELEGATE S REPORT

Size: px
Start display at page:

Download "AKC DELEGATE S REPORT"

Transcription

1 NEWFOUNDLAND CLUB OF CLUB OF AMERICA BOARD OF DIRECTORS REGULAR TELECONFERENCE MEETING MINUTES APPROVED: OCTOBER 18, 2018 THURSDAY, SEPTEMBER 20, 2018 EASTERN DAYLIGHT TIMES ARE NOTED. NCA Board of Directors: Lynne Anderson-Powell (LA), Steve Britton (SB), Mary Lou Cuddy (MLC), Jack Dean (JD), Roger Frey (RF), Sue Marino (SM); Steve McAdams (SMc), Mary L. Price (MLP), Pat Randall (PKR), Pam Rubio (PSR), Pam Saunders (PS), Donna Thibault (DT) and Dave Helming, AKC delegate. OPENING President Pam Saunders called the meeting to order at 8:06 p.m., and Recording Secretary Steve Britton was present. Other board members who answered the roll-call: Lynne Anderson-Powell, Mary Lou Cuddy, Jack Dean, Roger Frey, Sue Marino, Steve McAdams, Pat Randall, Mary L. Price and Donna Thibault; Pam Rubio joined the meeting at 8:20 p.m. AKC Delegate David Helming also answered the call. John O Neil, chair of the Steering Committee joined the teleconference at 9:00 p.m. Robin Seaman Grenier, Specialty Show Committee chair, joined the meeting at 9:30 p.m. Sue Marino moved and Donna Thibault seconded to approve the agenda as amended. The board of directors adopted the motion without objection. AKC DELEGATE S REPORT David Helming, AKC Delegate, reported the following: Both he and Pam Saunders received correspondence from AKC concerning Meet The Breeds at the Westminster Kennel Club Dog Show. He suggested the board of directors reach out to the Bear Mountain Newfoundland Club to assist again this year. On an alert from AKC that during or shortly after holding their dog show(s), host club treasurers are receiving s from the club president, requesting payment to bogus invoices from scam vendors. On an AKC reception and its fund raising efforts for the opening of the new AKC Museum Of The Dog in New York City. Acknowledged receiving an reply from Steve Pessah regarding the AKC Marketplace. MINUTES The board of directors approved its August 16, 2018 regular meeting minutes as amended, and approved its Thursday, August 27, 2018 special meeting minutes as read. PRESIDENT S REPORT On behalf of the president, Treasurer Mary L. Price informed the body that the arrangements with the hotel were in place for the 2018 fall face-to-face meeting, and board member room reservations will be due by October 9. She (Mary L. Price) will send out a reminder to board members about room reservations. Meal plans will need to be reviewed at the October 18, 2018 directors meeting. Page 1 of 6

2 1ST VICE PRESIDENT S RECORD The first vice president presented a written report on the Charitable Trust Management Board meeting as follows: The Charitable Trust Management Board met on Thursday, September 6, Clyde Dunphy reported that he had received the new rack cards and will distribute them to the regional clubs to hand out at their annual meetings and club events. Lori Littleford was appointed to the Research Advisory Committee. Clyde reported that letters from him and Renee Woods were sent to the Canine Health Foundation in support of a Forelimb Anomaly research proposal. Mary L. Price reported the Morgan Stanley money market account was opened with an interest rate of 1.9%. An update on NCA rescue was given. The CHF Newfoundland Donor Advised Fund has scheduled the final payment of Dr. Stern s grant. There was a brief discussion on the Education Grant applications for the 2018 Breeders Education seminar and the 2019 Health & Longevity seminar. There was a marketing update on the Newf memorabilia that Marc Saunders is handling. The next meeting will be Thursday, October 11, ND VICE PRESIDENT S REPORT Lynne Anderson, 2nd vice-president, informed the board of directors that all business she had to present is under committee reports. During the 2nd vice-president s report there was a brief query and discussion about advising regional Newfoundland clubs about recently adopted NCA policy concerning social media usage and addressing a lingering conflict concerning addressing of one regional club s bylaw election requirements. RECORDING SECRETARY S REPORT Steve Britton, recording secretary reported on a query from an NCA member about returning the painting, A Distinguished Member Of The Humane Society, for an engagement in the United States at the new AKC Museum of the Dog in New York City. The recording secretary further noted that according to NCA member Di Sellers, an agreement about the painting s exhibition between the Tate Museum and the Kennel Club (of England) was recently renewed. Steve Britton also reported postcards announcing the nominating committee s report were mailed prior to the landing of Hurricane Florence by the NCA s mailing service in North Carolina. CORRESPONDING SECRETARY S REPORT Pam Rubio reported on an received from Terri Lewin about NCA members who are listed on the breeder s list, generally did not respond to her puppy queries. Also, her detailed a disappointment that only one of six regional clubs were responsive to another query she sent to them. The board of directors held a brief discussion about what actions the NCA should do concerning the two concerns mentioned in an reporting contacts with regional clubs, and requested the Regional Club Liaison contact regional clubs concerning the general lack of a response. Page 2 of 6

3 STEERING COMMITTEE REPORT John O Neil, chair of the Steering Committee, joined the meeting teleconference. He updated the board about progress on reporting of its recent survey. John O Neil further queried the board about and subsequent discussion occurred about the following items: How has the board s follow-up concerning the Steering Committee s recommendation about Innovative Publishing as the printer for Newf Tide. Has a 2019 budget been adopted? Future amendment to the NCA Bylaws and International members voting rights. Compensation to a salesperson to sell corporate sponsorships and commercial advertising for Newf Tide. As a result of the Steering Committee report, the board of directors took the following actions: Pat Randall moved and Pam Rubio seconded to authorize the Steering Committee to conduct a short survey of international NCA members to determine their support for maintaining voting rights in the NCA. The board of directors adopted the motion without objection. (Abstention: JD) Without objection, the board postponed its discussion about recruiting someone to sell corporate sponsorships to the NCA and commercial advertising for Newf Tide, to the fall faceto-face meeting in Rosemont, Illinois. NATIONAL SPECIALTY SHOW COMMITTEE Robin Seaman Grenier joined the meeting. She reported the following: Had looked into a recommendation for minimum sizes of rosettes for the National Specialty. She was unsure of what occurred at the 2019 NCA National Specialty. Discussion occurred about rosettes for future national specialties and about the follow-up for the 2018 national specialty. Robin Seaman reminded the board Steve Britton was chairing the 2019 Specialty, and the Specialty Show Committee voted in favor of appointing Susan Wagner assistant chair at the committee s teleconference held on Sept. 19th.. She informed the board that for 2020 National Specialty Show the committee voted to recommend that Susan Wagner would chair, and Steve Britton would be the assistant chair. Reported that the 2019 Specialty Show Committee and the Specialty Show Committee were working intensely with the Technical Resources Committee to develop and streamline the on-line store. Pam Saunders informed Robin Seaman Grenier about recently received communications from a fairground near Dayton, Ohio about its use for future specialties. There is not a hotel on the fairground s premises NATIONAL SPECIALTY SHOW Steve Britton reported that he believes a host organization was located for a Brown Bag Raffle to comply with Michigan s raffle requirements, and he was working to secure a state permit that Page 3 of 6

4 would permit bottled wine as part of the Regional Club Basket silent auctions at the 2019 National Specialty Show. Considerable discussion followed. Without objection, the board postponed action on the wine auction permit to the fall face-to-face meeting. Robin Seaman Grenier left the meeting. CORRESPONDING SECRETARY (CON T) Pam Rubio continued her corresponding secretary s report by commenting on a communique from AKC about a U.S. House Bill 4577 about raising standards for importing and breeding detection dogs. TREASURER S REPORT Mary L. Price, treasurer reported the following: Receipts/Disbursements of -$ ; Total cash balance of $251, An account with TreasuryDirect came due over a weekend after the August board of directors meeting. She researched interest rates at the eight financial institutions or brokerage firms where the NCA or NCA Trust is currently doing business. Her research found that Live Oak Bank was the only institution selling a short term Certificate of Deposit at 2%; a short term CD was purchased and it will mature on February 28, Also, the treasurer noted the NCA is at the high point of its cash on hand cycle and the funds deposited in the new CD won t be needed until the club is preparing for the 2019 National Specialty. The treasurer further noted that she transferred some funds from the Juniors and Uniform Trophy Funds, and combined that with cash from other NCA income because those monies are also not needed until later in the year. Also, one of the club s other CDs with Live Oak CD becomes due in November, and some of its proceeds will be needed to assist with the costs associated with the pending 4th Quarter (of 2018) and 1st Quarter (of 2019) issues of Newf Tide. Also, the treasurer further reported that she had spoken with one of the NCA Banks, and Morgan Stanley about purchasing T-Bills through their firms or institutions. She further reported that BMO Harris Bank and Morgan Stanley do not deal in T-Bills. She also stated that NCA and the Charitable Trust are currently in eight financial institutions. In response to the treasurer s report, Jack Dean moved the following: That since there are stock brokerage firms that will buy treasury-bills for no charge, have them redeemed for no charge, that will permit corporate accounts with three signatures, and that the main problem the treasurer said with using TreasuryDirect on two separate occasions was she wasn t against using treasury-bills, but she said it did not meet the current policy; I will further move, that the treasurer be directed to come back next month and tell us what she found out, and which stock brokerage firms or banks she would like to use to buy T-bills. The board of directors did not consider the motion because it lacked a second. Pat Randall moved a Point of Order. His point was that since the previous motion did not receive a second, the ensuing discussion was not in order. Pam Saunders ruled the point of order well-taken. Pam Rubio moved and Steve McAdams seconded to enter executive session. Without objection the board approved the motion. The board of directors, while in executive session, transacted the following business: Page 4 of 6

5 Reviewed four membership applications. Accepted Roger Frey s resignation from a special ad hoc committee charged to speak with an NCA member breeder. Agreed to request the Newf Ambassador Committee to take on the responsibilities of general public education. Discharged (disbanded) the Electronic Publications Policy and the Public Education Committees. Reviewed a letter authored by the NCA Working Dog Committee that it sent to a member regarding an act of dog aggression at a recent water test. REGULAR SESSION The board returned to regular session and the following actions were taken as a result of the executive session: Pam Rubio moved and Roger Frey seconded to appoint the remaining standing and special committees for (In-favor: LA, SB, MLC, RF, SM; SMc, MLP, PKR, PSR, PS, DT; against: JD.). Donna Thibault moved and Lynne Anderson-Powell seconded to discharge (disband) the special committee formed to speak with an NCA member breeder. (In-favor: LA, SB, MLC, RF, SM; SMc, MLP, PKR, PSR, PS, DT; against: JD.). Steve McAdams moved and Lynne Anderson Powell seconded, per the recommendation of the National Specialty Show Committee, to appoint Susan Wagner as assistant show chair for the 2019 NCA National Specialty in Frankenmuth, Michigan. The board of directors adopted the motion without objection (abstention: JD). Lynne Anderson-Powell moved and Steve McAdams seconded, per the recommendation of the National Specialty Show Committee, to appoint Susan Wagner as the show chair and Steve Britton as the assistant show chair for the 2020 NCA National Specialty in Frankenmuth, Michigan. The board of directors adopted the motion without objection (abstention: JD). REGIONAL CLUB LIAISON Sue Marino, NCA Regional Club Liaison, reported she postponed contacting a regional club concerning a bylaw conflict concern due to Hurricane Florence; but she will contact them soon and prepare a written report on the matter for the October board of directors meeting. Also, she will be traveling on October 18, 2018 and is unavailable to attend the next board of directors meeting. TECHNICAL RESOURCES ADVISORY COMMITTEE (TRAC) Lynne Anderson, 2nd Vice-president, updated the board about current TRAC priorities with a National Specialty on-line store, on-line file storage and an electronic membership roster. Steve Britton gave previous notice of his proposing of the following special rule of order: Resolved, that all motions longer than ten words must be sent to the recording secretary in writing by ing the recording secretary prior to the beginning of each teleconference meeting. Page 5 of 6

6 President Saunders reminded board members of the packet deadline and unless an item of business is extremely time sensitive, it needs to be sent to the recording secretary in time to make the agenda packet. Pam Rubio moved and Steve Britton seconded to adjourn the meeting. The meeting adjourned at 11:59 p.m. Steven Britton Steven Britton NCA Recording Secretary Page 6 of 6

The Board reviewed the minutes of the following meetings: April 18, 28-29, 2013; April 30, 2013 and July 18, 2013.

The Board reviewed the minutes of the following meetings: April 18, 28-29, 2013; April 30, 2013 and July 18, 2013. NCA Board of Directors Teleconference Meeting Minutes of August 15, 2013 (Approved September 19, 2013) Pam Saunders, President, called the meeting to order at 8:05 p.m. Eastern time. The following directors

More information

Mary reported that 32 self-nominations for AKC Standing committee have been submitted and to Mary s knowledge, no NCA members have applied.

Mary reported that 32 self-nominations for AKC Standing committee have been submitted and to Mary s knowledge, no NCA members have applied. NCA Board of Directors Teleconference Meeting Minutes of July 18, 2013 (Approved August 15, 2013) Pam Saunders, President, called the meeting to order at 8:13 p.m. Eastern time following a meeting of the

More information

NEWFOUNDLAND CLUB OF AMERICA, INC.

NEWFOUNDLAND CLUB OF AMERICA, INC. NEWFOUNDLAND CLUB OF AMERICA, INC. Newfoundland Club of America Board of Directors Teleconference Meeting December 19, 2013 (Approved January 16, 2014) Pam Saunders, President, called the meeting to order

More information

Pam Saunders moved and Lynne Anderson-Powell seconded that the Board approve the May 20, 2010 minutes as amended. The motion passed unanimously.

Pam Saunders moved and Lynne Anderson-Powell seconded that the Board approve the May 20, 2010 minutes as amended. The motion passed unanimously. NCA Board of Directors Teleconference Meeting Minutes of June 17, 2010 (Approved July 15, 2010) Roger Frey called the meeting to order at 8:04 p.m. Eastern time. The following directors were present: Lynne

More information

NCA Board of Directors Face-to-Face Meeting Minutes of November 19 21, 2010 Sheraton Gateway O Hare Chicago, Illinois (Approved January 21, 2011)

NCA Board of Directors Face-to-Face Meeting Minutes of November 19 21, 2010 Sheraton Gateway O Hare Chicago, Illinois (Approved January 21, 2011) NCA Board of Directors Face-to-Face Meeting Minutes of November 19 21, 2010 Sheraton Gateway O Hare Chicago, Illinois (Approved January 21, 2011) Mary Lou Cuddy, Presiding Officer, called the meeting to

More information

NEWFOUNDLAND CLUB OF AMERICA, INC. Minutes of the Regular Teleconference Meeting NCA Board of Directors 18 October 2012.

NEWFOUNDLAND CLUB OF AMERICA, INC. Minutes of the Regular Teleconference Meeting NCA Board of Directors 18 October 2012. Call to Order NEWFOUNDLAND CLUB OF AMERICA, INC. Minutes of the Regular Teleconference Meeting NCA Board of Directors 18 October 2012 The president called the meeting to order at 8:05 p.m. (EDT) with the

More information

NEWFOUNDLAND CLUB OF AMERICA, INC. Minutes of the

NEWFOUNDLAND CLUB OF AMERICA, INC. Minutes of the Call to Order NEWFOUNDLAND CLUB OF AMERICA, INC. Minutes of the Regular Face-to-Face Meeting November 16, 17 and 18, 2012 Adopted: 17 January and amended 21 January 2013 All times Central Standard. Pam

More information

7. Second Vice President s Report (Lynne Anderson Powell): 7.1. See Committee Reports AKC Educational Summit: June 10, 2018 Newark, NJ. Lynne An

7. Second Vice President s Report (Lynne Anderson Powell): 7.1. See Committee Reports AKC Educational Summit: June 10, 2018 Newark, NJ. Lynne An Newfoundland Club of America, Inc. All times Eastern Daylight Savings Time Regular Board of Directors Teleconference Thursday, April 19, 2018; 8 p.m. EDT Face-To-Face Meetings Bavarian Inn Lodge, Frankenmuth,

More information

Cavalier King Charles Spaniel Club of Puget Sound

Cavalier King Charles Spaniel Club of Puget Sound Cavalier King Charles Spaniel Club of Puget Sound CONSTITUTION ARTICLE I NAME AND OBJECTS SECTION 1 The name of the Club shall be: CAVALIER KING CHARLES SPANIEL CLUB OF PUGET SOUND SECTION 2 The objectives

More information

LIZARD BUTTE KENNEL CLUB Standing Rules. Revised and approved by membership October 1995

LIZARD BUTTE KENNEL CLUB Standing Rules. Revised and approved by membership October 1995 LIZARD BUTTE KENNEL CLUB Standing Rules Revised and approved by membership October 1995 1. ADDITIONAL DUTIES OF THE PRESIDENT In addition to those duties prescribed in the By-Laws, the President shall:

More information

GHPWCF Duties and Responsibilities President-

GHPWCF Duties and Responsibilities President- President- General Duties: -lead the club in it s activities -help the club carry out its assigned objectives -represent the group -should have a working knowledge of parliamentary law and a thorough understanding

More information

GPCA Board Meeting Minutes July 10, 2018

GPCA Board Meeting Minutes July 10, 2018 GPCA Board Meeting Minutes July 10, 2018 Conference Call Called to order at: 8:03 p.m. EDT by President, Kathy Lee Roll Call Present: Bob Brown, Vince Chianese, Whitney Coombs, Rhonda Dalton, Janet Ingram,

More information

Central Carolina Pug Dog Club Constitution Amended & Approved 11/10/18

Central Carolina Pug Dog Club Constitution Amended & Approved 11/10/18 Central Carolina Pug Dog Club Constitution 2018 Amended & Approved 11/10/18 Article 1 Name and Objectives The name of the club shall be the CENTRAL CAROLINA PUG DOG CLUB. Section 2. The objectives of the

More information

ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS

ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS 1 ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS CONSTITUTION: ARTICLE I. NAME & OBJECTIVES SECTION: 1 The name of the Club shall be Alaska Sporting Dog Association. (AKSDA). The objectives of

More information

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.

More information

CONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION. Article I NAME AND OBJECTS

CONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION. Article I NAME AND OBJECTS August 10, 2017 October 10, 2017 approved by AKC CONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION Article I NAME AND OBJECTS SECTION 1. The name of the Club shall be Bell Vernon

More information

STANDING RULES Pembroke Welsh Corgi Club of the Potomac

STANDING RULES Pembroke Welsh Corgi Club of the Potomac STANDING RULES Pembroke Welsh Corgi Club of the Potomac 1. For any Club-sponsored event, the Club may pay for all meals of the judges/workshop presenters and one guest per judge/workshop presenter. At

More information

CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. CONSTITUTION CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. REVISED: October 8, 2018 REVISIONS APPROVED BY AMERICAN KENNEL CLUB: January 15, 2019 Section 1. CONSTITUTION ARTICLE I The

More information

AMERICAN POINTER CLUB Policy/Procedure/Guidelines Manual

AMERICAN POINTER CLUB Policy/Procedure/Guidelines Manual AMERICAN POINTER CLUB Policy/Procedure/Guidelines Manual Draft with revisions as of: 5/2015 All users should note that, due to the volume of changes that affect this document, there may be motions on any

More information

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002 NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND REVISED JULY 2002 CONSTITUTION ARTICLE I NAME AND OBJECTIVES SECTION 1: The Name of the Club shall be the Northeastern Illinois Bouvier

More information

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives CONSTITUTION ARTICLE I Name and Objectives (a) (b) (c) (d) (e) Section 4. The name of the Club shall be The Pembroke Welsh Corgi Club of the Potomac, Inc. The objectives of the Club shall be: To encourage

More information

BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014

BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014 BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014 CONTENTS Article 1. Goals of the Club Article 2. Membership Section1. Membership in General Section 2. Corporate

More information

English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed

English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed Constitution and By Laws (August 2008) Constitution Article I (Name and Objects) Section 1. The name of the club shall

More information

The regular monthly meeting of the BCSA Board was called to order at 6:35 PM CDT by the President. The Secretary was present.

The regular monthly meeting of the BCSA Board was called to order at 6:35 PM CDT by the President. The Secretary was present. Minutes of BCSA Board Meeting Tuesday December 11, 2018 The regular monthly meeting of the 2017-2018 BCSA Board was called to order at 6:35 PM CDT by the President. The Secretary was present. Board Members

More information

CKCSFSV Constitution & Bylaws. SECTION 1. The name of the club shall be the Cavalier Fanciers of the Susquehanna Valley.

CKCSFSV Constitution & Bylaws. SECTION 1. The name of the club shall be the Cavalier Fanciers of the Susquehanna Valley. CONSTITUTION ARTICLE I Name and Objectives SECTION 1. The name of the club shall be the Cavalier Fanciers of the Susquehanna Valley. SECTION 2. The objectives of the club shall be: (a) To encourage and

More information

Rocky Mountain Beagle Club Constitution & By-Laws

Rocky Mountain Beagle Club Constitution & By-Laws Rocky Mountain Beagle Club Constitution & By-Laws Constitution ARTICLE I Name and Objects SECTION 1. The name of the Club shall be the ROCKY MOUNTAIN BEAGLE CLUB. SECTION 2. The objects of the Club shall

More information

CUDAHY KENNEL CLUB CONSTITUTION

CUDAHY KENNEL CLUB CONSTITUTION CUDAHY KENNEL CLUB CONSTITUTION SECT1ON 1. The name of the club shall be the CUDAHY KENNEL CLUB. SECTION 2. The objectives of the club shall be: (a) to educate the people of the community and provide assistance

More information

OFFICE OF CORRESPONDING SECRETARY

OFFICE OF CORRESPONDING SECRETARY Prepared By David Van Pelt Date _July 21, 2006 Approved By Date 1.0 Purpose The purpose of this procedure is to describe the duties, policies and procedures for the office of Corresponding Secretary for

More information

THE PEKINGESE CLUB OF AMERICA STANDING RULES

THE PEKINGESE CLUB OF AMERICA STANDING RULES THE PEKINGESE CLUB OF AMERICA STANDING RULES Most recently revised and approved July 25, 2018 I. 07/08/08 amended to 07/14/13. STANDING RULES. Board and Club policies are adopted by the Board of Directors

More information

THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS

THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS ARTICLE I NAME AND OBJECTS Identification The name of the Club shall be the GREATER PITTSBURGH GOLDEN RETRIEVER CLUB hereinafter referred to as the Club.

More information

ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS

ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS Constitution and By-Laws ARTICLE 1 NAMES AND OBJECTIVES SECTION 1. NAME. a. The name of the organization shall be the Illinois Federation of Dog Clubs and Owners

More information

Western Washington Australian Shepherd Association (WWASA) By Laws

Western Washington Australian Shepherd Association (WWASA) By Laws Western Washington Australian Shepherd Association (WWASA) By Laws Article I Membership - Eligibility. There shall be four types of membership, Regular, Dual, Associate, and Junior. Membership is open

More information

Constitution and By-laws of the. Columbia Pomeranian Club, Incorporated. Revised/Approved 03/03/2007

Constitution and By-laws of the. Columbia Pomeranian Club, Incorporated. Revised/Approved 03/03/2007 Constitution and By-laws of the Revised/Approved 03/03/2007 Revised/Approved 03/03/2007 Constitution and Bi-Laws of the Page 1 of 9 ARTICLE I - NAME AND OBJECTIVES: The name of this club shall be COLUMBIA

More information

CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00

CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00 CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00 CONSTITUTION ARTICLE ONE Name and Objects SECTION 1 the name of the Club shall be Corpus

More information

Bylaws of NORCAL Golden Retriever Club, Inc. A California Nonprofit Public Benefit Corporation 501c(4)

Bylaws of NORCAL Golden Retriever Club, Inc. A California Nonprofit Public Benefit Corporation 501c(4) Article I. Name and Objectives Bylaws of NORCAL Golden Retriever Club, Inc. A California Nonprofit Public Benefit Corporation 501c(4) Section 1. The name of the Corporation shall be the NORCAL Golden Retriever

More information

AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION

AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION Adopted January 1, 1969 ARTICLE 1 Name and Objects SECTION 1. The name of the Club shall be the AMERICAN MALTESE ASSOCIATION, INC. SECTION 2. The objects

More information

Constitution and Bylaws of The American Rottweiler Club. Constitution. Bylaws

Constitution and Bylaws of The American Rottweiler Club. Constitution. Bylaws Constitution and Bylaws of The American Rottweiler Club Constitution ARTICLE I. Names and Objects SECTION 1. The name of the club shall be American Rottweiler Club. SECTION 2. The objects of the club shall

More information

Board of Directors Meeting Minutes February 7, 2018

Board of Directors Meeting Minutes February 7, 2018 Board of Directors Meeting Minutes February 7, 2018 Present: Jim Beck President Mary Forte President Elect Aimee Matheny Treasurer Brenda Landes Secretary Donna Higgason Director At Large Burt Benson Director

More information

CONSTITUTION CAROLINA AUSTRALIAN SHEPHERD CLUB ARTICLE I. Name and Objectives. 2.1 The name of the Club shall be Carolina Australian Shepherd Club.

CONSTITUTION CAROLINA AUSTRALIAN SHEPHERD CLUB ARTICLE I. Name and Objectives. 2.1 The name of the Club shall be Carolina Australian Shepherd Club. CONSTITUTION CAROLINA AUSTRALIAN SHEPHERD CLUB ARTICLE I Name and Objectives Section 1. In event of a conflict between this addendum and any other provision of these bylaws, this addendum shall prevail.

More information

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori 1. Kate Burrows, President, called the meeting to order at 2200Z. 2. Roll Call by Ken Mori (appointed secretary

More information

Club du Labrador du Quebec Code of Ethics

Club du Labrador du Quebec Code of Ethics Club du Labrador du Quebec Code of Ethics The Club du Labrador du Quebec is governed by The Canadian Kennel Club. The Club du Labrador du Quebec is devoted to the preservation and promotion of the Labrador

More information

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014 WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION

More information

CONSTITUTION. The name of the club is designated as the Pacific Rim Bloodhound Club. The objectives of the club are:

CONSTITUTION. The name of the club is designated as the Pacific Rim Bloodhound Club. The objectives of the club are: The Pacific Rim Bloodhound Cub Constitution and By-Laws Amended November 2001, October 2007, and November 2014 (Amendments have been approved by the Pacific Rim Bloodhound Club membership and the American

More information

CONSTITUTION ARTICLE I Name and Mission Statement

CONSTITUTION ARTICLE I Name and Mission Statement CONSTITUTION ARTICLE I Name and Mission Statement SECTION 1. The Name of the Corporation shall be THE ENGLISH SETTER ASSOCIATION OF AMERICA, INC. SECTION 2. The mission of the Association shall be: (a)

More information

Bylaws DEFINITIONS AND INTERPRETATION

Bylaws DEFINITIONS AND INTERPRETATION West Highland White Terrier Club Of Western Canada DEFINITIONS AND INTERPRETATION Bylaws AGM means Annual General Meeting; Board means the elected Board of Directors of The West Highland White Terrier

More information

Penobscot Hunting Retriever Club Constitution

Penobscot Hunting Retriever Club Constitution Penobscot Hunting Retriever Club Constitution ARTICLE I Name and Objects SECTION 1. The name of the club shall be the Penobscot Hunting Retriever Club SECTION 2. The objects of the club shall be: a) To

More information

FORT DETROIT GOLDEN RETRIEVER CLUB, INC.

FORT DETROIT GOLDEN RETRIEVER CLUB, INC. FORT DETROIT GOLDEN RETRIEVER CLUB, INC. CONSTITUTION ARTICLE I NAME AND OBJECTS SECTION 1. The name of the Club shall be the Fort Detroit Golden Retriever Club, Inc., hereinafter referred to as the Club.

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

Winnegamie Dog Club, Inc. Constitution and Bylaws

Winnegamie Dog Club, Inc. Constitution and Bylaws Winnegamie Dog Club, Inc. Constitution and Bylaws Revised 10/01/2012 Contents WINNEGAMIE DOG CLUB CONSTITUTION AND BYLAWS ARTICLE I Name and Objectives Page 1 ARTICLE II Membership... Page 2 ARTICLE III

More information

Karen K. Florentine ABdFC Secretary 79 W Indian Springs Dr. Glenmoore, PA

Karen K. Florentine ABdFC Secretary 79 W Indian Springs Dr. Glenmoore, PA Karen K. Florentine ABdFC Secretary 79 W Indian Springs Dr. Glenmoore, PA 19343-8939 kfloren@ptd.net 610-458-7179 The American Bouvier des Flandres Club is pleased to hear of your interest in our organization.

More information

TABLE OF CONTENTS CONSTITUTION... 1 PREAMBLE... 1 BYLAWS... 2 ARTICLE I MEMBERSHIP...

TABLE OF CONTENTS CONSTITUTION... 1 PREAMBLE... 1 BYLAWS... 2 ARTICLE I MEMBERSHIP... Golden Spike Dog Obedience Club Constitution, Bylaws, & Standing Rules Revised November 2017 TABLE OF CONTENTS CONSTITUTION... 1 PREAMBLE... 1 BYLAWS... 2 ARTICLE I MEMBERSHIP... 2 SECTION 1 - ELIGIBILITY...

More information

ALAC DESK MANUAL How to Manual for Committee Chairs

ALAC DESK MANUAL How to Manual for Committee Chairs ALAC DESK MANUAL How to Manual for Committee Chairs 4/7/2016 American Lhasa Apso Club Rita Cloutier, Editor Page 0 HOW TO VOLUNTEER FOR AN ALAC COMMITTEE Committees are appointed or reappointed by the

More information

ARTICLE I. (Name and Purposes)

ARTICLE I. (Name and Purposes) BYLAWS MAINE GOLDEN RETRIEVER CLUB (Adopted by the membership on August 27, 2011) (Amended by the membership on October 16, 2011) (Amended by the membership on October 20, 2012) (Amended by the membership

More information

The Bernese Mountain Dog Club of Canada Constitution and By-laws

The Bernese Mountain Dog Club of Canada Constitution and By-laws The Bernese Mountain Dog Club of Canada Constitution and By-laws () 1. NAME 1.1 The name of the club shall be The Bernese Mountain Dog Club of Canada. 1.2 The Club will operate within the sovereign boundaries

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

BERNESE MOUNTAIN DOG CLUB OF THE GREATER TWIN CITIES

BERNESE MOUNTAIN DOG CLUB OF THE GREATER TWIN CITIES BERNESE MOUNTAIN DOG CLUB OF THE GREATER TWIN CITIES (December 1992) Amended 2004 Amended December 2008 Amended August 2009 Amended August 2013 CONSTITUTON ARTICLE 1 Name and Objects The name of the club

More information

NJDAA Executive Board Meeting Minutes 5/20/12

NJDAA Executive Board Meeting Minutes 5/20/12 NJDAA Executive Board Meeting Minutes 5/20/12 A. Call to Order: Meeting was called to order at 9:45 AM by President Helene Pizzuta. President Pizzuta gave greetings to Board members and guests and thanked

More information

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL This manual contains the job descriptions of each of the elected positions within the club as well as two of its standing committees. Persons seeking to

More information

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION ARTICLE I: Name PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION The organization shall be called the PRINCE EDWARD COUNTY QUILTERS GUILD (PECQG), a not-for-profit organization. ARTICLE II: Aims and Objectives

More information

Treasure Valley Hunting Retriever Club, Inc. Constitution and Bylaws EIN# Amended May 12, 2018

Treasure Valley Hunting Retriever Club, Inc. Constitution and Bylaws EIN# Amended May 12, 2018 Treasure Valley Hunting Retriever Club, Inc. Article 1 Names and Objectives SECTION A: The name of the club shall be the Treasure Valley Hunting Retriever Club, Inc. SECTION B: The objectives of the club

More information

POLICIES OF THE SOUTHERN SKIES FLAT-COATED RETRIEVER. CLUB, Inc.

POLICIES OF THE SOUTHERN SKIES FLAT-COATED RETRIEVER. CLUB, Inc. POLICIES OF THE SOUTHERN SKIES FLAT-COATED RETRIEVER CLUB, Inc. Rev Date Who What - 4/11/10 KL Initial release A 6/22/10 JTS Board Revision B 7/15/10 KL Revision C 7/18/10 JB Updated Newsletter and Website

More information

NSQG State Quilt Guild Policies and Procedures

NSQG State Quilt Guild Policies and Procedures NSQG State Quilt Guild Policies and Procedures The following Standing Rules have been adopted by the Board of Directors of the Nebraska State Quilt Guild. (Revised 4/24/99, Updated 10/25/08, Updated 1/21/12,

More information

A. To encourage and promote the breeding and showing of purebred Borzoi and to do all possible to bring their natural qualities to perfection.

A. To encourage and promote the breeding and showing of purebred Borzoi and to do all possible to bring their natural qualities to perfection. CONSTITUTION AND BY-LAWS OF THE MIDWEST BORZOI CLUB, INC. (March 17, 2000 revision, spelling errors corrected September 2005, revisions made from ballot 2012) ARTICLE I - NAME AND OBJECTS. Section 1. The

More information

Office of Student Engagement. New Student Organization Application

Office of Student Engagement. New Student Organization Application Office of Student Engagement New Student Organization Application Updated: December 5, 2017 This packet contains: Information on forming a new Student Organization The New Student Organization Application

More information

JOB DESCRIPTIONS. Leadership Skills/Competencies

JOB DESCRIPTIONS. Leadership Skills/Competencies JOB DESCRIPTIONS PRESIDENT Leadership Expectations Management Strategic Planning: work with the board to create and execute a strategic business plan Create goals and objectives for the board and committees

More information

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014) ARTICLE I SECTION 1. The name of the Club shall be "THE NASHVILLE KENNEL CLUB, INCORPORATED". SECTION 2. The objectives of the Club shall be: (a) to further the advancement of all breeds of pure-bred dogs;

More information

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION KENAI KENNEL CLUB P.O. Box 762 Kasilof, Alaska 99610 1 CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION NAMES

More information

THE AIREDALE TERRIER CLUB OF METROPOLITAN NEW YORK, INC. CONSTITUTION

THE AIREDALE TERRIER CLUB OF METROPOLITAN NEW YORK, INC. CONSTITUTION THE AIREDALE TERRIER CLUB OF METROPOLITAN NEW YORK, INC. CONSTITUTION ARTICLE I SECTION I NAME AND OBJECTS The name of the Club shall be The Airedale Terrier Club of Metropolitan New York. SECTION II The

More information

Constitution & By Laws. Section 1. Name The name of the Club shall be German Shorthaired Pointer Club of San Antonio.

Constitution & By Laws. Section 1. Name The name of the Club shall be German Shorthaired Pointer Club of San Antonio. German Shorthaired Pointer Club of San Antonio Constitution & By Laws Article I. - Name & Objects Section 1. Name The name of the Club shall be German Shorthaired Pointer Club of San Antonio. Section 2.

More information

Free Announcements. The Coonhound Chronicle. July 2003 Extra Edition Published by The American Black and Tan Coonhound Club

Free Announcements. The Coonhound Chronicle. July 2003 Extra Edition Published by The American Black and Tan Coonhound Club The Coonhound Chronicle July 2003 Extra Edition Published by The American Black and Tan Coonhound Club Advertising Rates (Please Submit Payment with Ad) Brags.. $3.00 Find-A-Friend (Dogs looking for people

More information

INDIAN MOUNDS ROCK & MINERAL CLUB BYLAWS

INDIAN MOUNDS ROCK & MINERAL CLUB BYLAWS BYLAWS The Indian Mounds Rock & Mineral Club is a nonprofit organization incorporated under the laws of the State of Michigan. Its objective is to develop and encourage interest in, and to further the

More information

GARDEN STATE GOLDEN RETRIEVER CLUB, INC. CONSTITUTION AND BY-LAWS

GARDEN STATE GOLDEN RETRIEVER CLUB, INC. CONSTITUTION AND BY-LAWS GARDEN STATE GOLDEN RETRIEVER CLUB, INC. CONSTITUTION AND BY-LAWS April 22, 2008 ARTICLE I NAMES AND OBJECTS Section 1. The name of the Club shall be the Garden State Golden Retriever Club, Inc. Section

More information

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION ARTICLE I Name and Object SECTION 1. The name of the Club shall be the Welsh Springer Spaniel Club of America and shall hereto be referred to as

More information

Rocky Mountain Borzoi Club Constitution BY-LAWS

Rocky Mountain Borzoi Club Constitution BY-LAWS Rocky Mountain Borzoi Club Constitution ARTICLE I Name and Objects SECTION 1. SECTION 2. SECTION 3. SECTION 4. The name of the Club shall be the Rocky Mountain Borzoi Club The objects of the Club shall

More information

Board Members Present: Kim Demchak, Howard Postovit, Jennifer Tennison, Brenda Cejka, Cornelia King, Janine Poyfair, Kappy Zahn

Board Members Present: Kim Demchak, Howard Postovit, Jennifer Tennison, Brenda Cejka, Cornelia King, Janine Poyfair, Kappy Zahn GSCA Telephonic Board Meeting Minutes March 10, 2016 Board Members Present: Kim Demchak, Howard Postovit, Jennifer Tennison, Brenda Cejka, Cornelia King, Janine Poyfair, Kappy Zahn Absent: Doug Hill Call

More information

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

HOTOT RABBIT BREEDERS INTERNATIONAL CONSTITUTION ARTICLE I

HOTOT RABBIT BREEDERS INTERNATIONAL CONSTITUTION ARTICLE I HOTOT RABBIT BREEDERS INTERNATIONAL CONSTITUTION ARTICLE I NAME This organization shall hereafter be known as the Hotot Rabbit Breeders International and shall be registered as an incorporated body in

More information

OREGON VOLUNTEER FIREFIGHTERS ASSOCIATION

OREGON VOLUNTEER FIREFIGHTERS ASSOCIATION OVFA Board Meeting Minutes Coquille Fire and Rescue Coquille, Oregon August 1, 11:00 Hours CALL TO ORDER: President Mullen called the meeting to order at 11:43 hours. ROLL CALL: Scott Mullen, President

More information

California Brittany Club, Inc.

California Brittany Club, Inc. California Brittany Club, Inc. CONSTITUTION and BYLAWS ARTICLE I - NAME This organization shall be known as the California Brittany Club, Inc. (Club), a member club of the American Brittany Club, Inc.,

More information

January 12, 2016 COA Board Meeting

January 12, 2016 COA Board Meeting January 12, 2016 COA Board Meeting Agenda: 1. Call to Order and Roll Call 2. Report of President 3. Report of Vice-President 4. Report of Secretary 5. Report of Treasurer 6. Report of Immediate Past President

More information

Tennessee Valley Kennel Club, Inc. BYLAWS

Tennessee Valley Kennel Club, Inc. BYLAWS Tennessee Valley Kennel Club, Inc. BYLAWS ARTICLE I - MEMBERSHIP Section 1. Eligibility Each Voting member shall be entitled to one vote. No member shall vote whose dues are not paid for the current year.

More information

Charter, Constitution and By-Laws of the PEAK TO PEAK WORKING DOG ASSOCIATION. Charter

Charter, Constitution and By-Laws of the PEAK TO PEAK WORKING DOG ASSOCIATION. Charter Charter, Constitution and By-Laws of the PEAK TO PEAK WORKING DOG ASSOCIATION Charter SECTION 1: Janet D. Cherne, Melinda Clearman, Carol Deeks, Mary Dymond, Joseph and Robin Hug and Katie Jo Hug, Michael

More information

CONSTITUTION. ARTICLE I NAME and OBJECTIVES. The name of the Club shall be THE GERMAN SHEPHERD DOG CLUB OF EAST TENNESSEE.

CONSTITUTION. ARTICLE I NAME and OBJECTIVES. The name of the Club shall be THE GERMAN SHEPHERD DOG CLUB OF EAST TENNESSEE. THE GERMAN SHEPHERD DOG CLUB OF EAST TENNESSEE KNOXVILLE, TENNESSEE CONSTITUTION ARTICLE I NAME and OBJECTIVES. The name of the Club shall be THE GERMAN SHEPHERD DOG CLUB OF EAST TENNESSEE. The objectives

More information

As our newsletter editor has resigned, this will be our printed communication for the time being.

As our newsletter editor has resigned, this will be our printed communication for the time being. March 2017 Newsletter Next Meeting: March 28, 2017 Baker Institute Board Meeting: 6:00-7:00PM Business Meeting: 7:00PM to follow changes of constitution presented by the committee Presidents Message As

More information

CHAPTER POLICY AND OPERATIONS MANUAL

CHAPTER POLICY AND OPERATIONS MANUAL CHAPTER POLICY AND OPERATIONS MANUAL Rev. January 2016 Chapter Policy and Operations Manual Table of Contents Introduction... 3 Section I. Chapter Operations Guidelines... 4 Part I. Minimum Requirements

More information

The regular monthly meeting of the BCSA Board was called to order at 6:34 PM CDT by the President. The Secretary was present.

The regular monthly meeting of the BCSA Board was called to order at 6:34 PM CDT by the President. The Secretary was present. Minutes of BCSA Board Meeting - Tuesday, May 8, 2018 The regular monthly meeting of the 2017-2018 BCSA Board was called to order at 6:34 PM CDT by the President. The Secretary was present. Board Members

More information

DALLAS-FT.WORTH LABRADOR RETRIEVER CLUB, INC.

DALLAS-FT.WORTH LABRADOR RETRIEVER CLUB, INC. DALLAS-FT.WORTH LABRADOR RETRIEVER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I NAME AND OBJECTS The name of the club shall be Dallas-Fort Worth Labrador Retriever Club, Inc. The objects of the club shall

More information

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION ARTICLE l: NAME The organization shall be known and designated as the Village Nomads Motorcycle Club and also known as The Village Nomads. ARTICLE II: PURPOSE

More information

Constitution and Bylaws of the National Red Setter Field Trial Club

Constitution and Bylaws of the National Red Setter Field Trial Club Constitution and Bylaws of the National Red Setter Field Trial Club Article I: Name 1. Name: This organization, incorporated under the laws of the State of Illinois, shall be known as The National Red

More information

LAKE ERIE LABRADOR RETRIEVER CLUB

LAKE ERIE LABRADOR RETRIEVER CLUB LAKE ERIE LABRADOR RETRIEVER CLUB CONSTITUTION AND BY-LAWS ARTICLE I Establishments and Objectives Section I. Name The name of the club shall be the Lake Erie Labrador Retriever Club. Section II. Objectives

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

POLICY AND PROCEDURES MANUAL

POLICY AND PROCEDURES MANUAL POLICY AND PROCEDURES MANUAL 2009 Indiana Genealogical Society, Inc. P.O. Box 10507 Fort Wayne, IN 46852-0507 MISSION STATEMENT The purpose of this organization shall be to promote genealogical and historical

More information

The Chippewa Valley Flyers of Western Wisconsin USA (CVF)

The Chippewa Valley Flyers of Western Wisconsin USA (CVF) The Chippewa Valley Flyers of Western Wisconsin USA (CVF) Constitution & By Laws Revised 03/18/16 ARTICLE I. - NAME AND PURPOSE Section 1. Name & Location: The name of this organization shall be the Chippewa

More information

Napa Valley Dog Training Club, Inc.

Napa Valley Dog Training Club, Inc. Napa Valley Dog Training Club, Inc. Constitution Article I Name and Objects Section 1 Name The name of the club will be the Napa Valley Dog Training Club, Inc. Section 2 Objects The objectives of the Club

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE ARTICLE I Name The Name of the Committee shall be The Guernsey County Junior Fair Beef Committee ARTICLE II Objective The objective of the Committee

More information

Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised )

Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised ) Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised 03-07-19) 1. Call to Order The meeting was called to order by President Stan Ness at 10:13

More information

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 ARTICLE I DESCRIPTION South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 Section 1. NAME: The name of this organization shall be the South Iredell

More information