BYLAWS OF THE ARIZONA COMMUNITY ACTION ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE
|
|
- Ethelbert Lawson
- 5 years ago
- Views:
Transcription
1 BYLAWS OF THE ARIZONA COMMUNITY ACTION ASSOCIATION, INC. Section A. Name ARTICLE I NAME AND PRINCIPAL OFFICE The name of this organization shall be THE ARIZONA COMMUNITY ACTION ASSOCIATION, INC., an Arizona non-profit corporation. Section B. Principal Office The principal office of THE ARIZONA COMMUNITY ACTION ASSOCIATION, INC., (ACAA) shall be located in Arizona at such an address as determined by the Board of Directors. The Board may also establish branch offices in places within the State of Arizona. ARTICLE II PURPOSE The purpose of ACAA shall be to engage in research and educational activities and to coordinate and implement programs relative to meeting the needs of the low-income residents of Arizona and the needs of those organizations that serve low-income residents. 1
2 ARTICLE III MEMBERSHIP Section A. Membership Categories There shall be three categories of general membership: 1) Individual, 2) Organizational, and 3) Corporate. Individual 1. Any Arizona resident 18 years of age or older may become an Individual member of ACAA by submitting a membership application form and paying such dues as are required by the Board of Directors for each membership year. Organizational 2. Any organization operating in Arizona may become an Organizational member of ACAA by submitting a membership application form and paying such dues as are required by the Board of Directors for each membership year. Eligible organizations are those with an interest in meeting the needs of lowincome Arizona residents including but not limited to, Community Action Agencies, their subcontractors and other private and public organizations including government agencies. Corporate 3. Private for-profit organizations may become a Corporate member of ACAA by submitting a membership application form and paying such dues as required by the Board of Directors for each membership year. 2
3 Section B, Termination of Membership 1. An Individual Membership shall be terminated upon the death of the member, upon written resignation of the member addressed to the ACAA Secretary, or upon failure to pay dues or have dues properly waived for renewing membership. 2. An Organizational Membership shall be terminated upon the dissolution of the member organization, upon written resignation from a duly authorized officer of the member organization addressed to the ACAA Secretary, or upon failure to pay dues or have dues properly waived for renewing membership. 3. A Corporate Membership shall be terminated upon the dissolution of the member organization, upon written resignation from a duly authorized officer addressed to the ACAA Secretary, or upon failure to pay dues for renewing membership. Section C. Membership List The Secretary of ACAA shall maintain a list of all members in good standing and shall provide this information as required for membership mailings and for voting by the membership. "Members in good standing" shall consist of those members who have paid dues for the current year or had such dues waived and whose names are thereby certified by the Treasurer of ACAA and transmitted to the Secretary. 3
4 ARTICLE IV MEMBERSHIP YEAR AND DUES Section A. Membership Year The membership year shall be from the convening of one Annual Membership Meeting to the convening of the next Annual Membership Meeting, a period of approximately one year. Section B. Dues 1. Membership dues for individuals, organizations and corporations shall be established by the Board of Directors but may be waived or reduced upon written request by an Individual member applicant, or a duly authorized officer of an Organizational member applicant, addressed to the Treasurer of ACAA and upon approval by the Board of Directors. Corporate dues may not be waived or reduced. 2. The Board of Directors shall establish a deadline for payment or waiver of dues prior to the Annual Membership Meeting in order for the Secretary to produce a list of members in good standing. Only individuals, organizations and corporations that have paid dues or had dues waived by the deadline will be permitted to make nominations, vote, or be elected to office at the Annual Membership Meeting 4
5 ARTICLE V MEMBERSHIP Section A. Membership Meetings The Board of Directors shall schedule an Annual Membership Meeting at which time Planning District Representatives and Members-at-Large shall be elected to the Board. The Board of Directors shall schedule additional Membership Meetings each year as appropriate. Section B. Notice of Membership Meetings The Secretary of ACAA shall be responsible for ensuring that written notices of all membership meetings are mailed to all members not less than ten days and not more than forty-five days prior to the meeting date. The notice shall include the time and place of the meeting, an agenda, and such information as may be available on major agenda topics. Minutes of the previous meeting shall be included in the mailing. Timeliness of the notice shall be determined by the postmarked date. The call for Planning District Meetings, as part of the Annual Membership Meeting or as part of any Membership Meeting, shall be included as part of the notice of the Membership Meeting along with the item(s) to come before the Planning District Meetings. Section C. Quorum at Membership Meetings Persons in attendance at all duly called Membership Meetings, including Planning District Meetings, shall constitute a quorum. Section D. Voting at Membership Meetings 1. Each Individual member shall have one vote at Membership meetings including 5
6 Planning District Meetings that are a part thereof. 2. Each Organizational member (except agencies noted in Article VI, Section C., of these Bylaws) shall designate, in writing, addressed to the ACAA Secretary, one representative who shall be entitled to cast one vote at all membership meetings. Executive Directors of agencies noted in Article VI, Section C., of these Bylaws or their alternates shall automatically be accepted as the representatives of their Organizational members and entitled to cast one vote. 3. No proxy voting shall be allowed; all votes must be cast in person. 4. An individual possessing an Individual membership and serving as an Organizational member representative may vote twice, once as an Individual member and once as an Organizational member representative. ARTICLE VI BOARD OF DIRECTORS Section A. Responsibilities The Board of Directors of ACAA shall be responsible for directing the management of ACAA and shall exercise all authority of a Board of Directors of a non-profit corporation as provided for by the laws of Arizona, the Articles of Incorporation of ACAA, these Bylaws, and such funding source regulations as may be applicable. This shall include the hiring, evaluation and termination of the Executive Director. Section B. Qualifications Members of the Board of Directors shall be 18 years of age or older, residents of Arizona and members of ACAA either as an Individual member or as a representative of 6
7 an Organizational or Corporate member. Section C. Composition The members of the Board of Directors of ACAA shall be selected to serve in one of four categories. No individual, including an alternate of a Community Action Agency Executive Director, may serve in more than one of these categories. Members-at-Large 1. Two members of the Board shall be representatives of the Membershipat-Large. Planning District Representatives 2. Six members of the Board shall represent the Planning Districts as set forth by law. A map outlining these Districts is attached and made part of these Bylaws. These geographic areas shall automatically change based on any lawful changes made in the boundaries of these Districts including any increase or decrease in the total number of Districts and their representatives. The change in number shall not require amending these Bylaws. Community Action Agency (CAA) Directors 3. a. Ten members of the Board shall be the Community Action Agency (CAA) Executive Directors, or their designated alternates, representing the following Community Action Agencies, that are Community Services Block Grant (CSBG) provider organizations or their successor organizations: City of Mesa Community Revitalization Division City of Phoenix Human Services Department Coconino County Community Services Department Community Action Human Resources Agency Gila Community Action Agency Maricopa County Human Services Department Northern Arizona Council of Governments 7
8 Pima County Community Action Agency Southeastern Arizona Community Action Program Western Arizona Council of Governments b. The Executive Directors of these agencies, or their designated alternates shall represent their agencies on the Board of Directors, subject to their agencies paying Organizational membership dues. Such dues may be waived or reduced upon written request by a duly authorized officer of the agency addressed to the Treasurer of ACAA and upon approval by the Board of Directors. No Executive Director may be elected to any other category of membership on the Board of Directors. Board Appointees 4. Board members in categories outlined above shall appoint five members to the Board. The Appointed Representatives shall be selected with consideration being given to proper representation of the entire ACAA membership. The Board shall establish policy and procedures for the selection of Appointed Representatives. Section D. Selection of Board Members 1. The two Representatives of the Membership-at-Large shall be elected in two separate but sequential elections at the Annual Membership Meeting by those Individual, Organizational and Corporate member representatives present and voting. Nominations for each representative of the Membership-at-Large shall be taken from the floor in each election. A person failing to be elected in the first election may be nominated in the second election. Following the closing of nominations a vote shall be taken. Persons who are Organizational representatives, and who also possess an Individual membership, may vote twice, once as an Organizational representative and once as an Individual member. This may be an open or secret ballot. A majority vote shall be required 8
9 to elect. In the event that no candidate receives a majority vote on the first ballot, runoff ballot(s) will be cast for the two candidates that received the most votes. 2. a. The Representatives of Planning Districts shall be elected at the Planning District meeting that is held yearly at the Annual Meeting. Members of ACAA in good standing are eligible to participate in the Planning District meeting convened for the geographic area in which they live or in which their organization has its principal office. All Individual members and Organizational and Corporate member representatives shall have equal rights at the Planning District Meetings including the right to nominate, vote and be elected. No individual may participate in more than one District Planning Meeting. b. An item of business at the Annual Membership Meeting shall be Planning District Meetings for the purpose of electing representatives to the Board of Directors. The President of ACAA shall designate one member of each Planning District to conduct each District meeting. c. Nominations for Planning District Representatives on the Board of Directors shall be taken from the floor. Following the closing of nominations, a vote shall be taken. Persons who are Organizational or Corporate Representatives and who also possess an Individual Membership, may vote twice, once as an Organizational Representative and once as an Individual Member. This may be an open or secret ballot. A majority vote shall be required to elect. In the event that no candidate receives a majority vote on the first ballot, a runoff ballot(s) will be cast for the two candidates that received the most votes. Upon completion of the elections in the Planning District Meetings, the Annual Membership meeting shall be called back into general session with 9
10 the results of these elections being reported to the total membership. 3. The Executive Director of each Community Action Agency, designated in Article VI, Section C., Part 3. of these Bylaws, shall be seated on the Board upon verification by the ACAA Treasurer that the organization represented has paid full Organizational membership dues or that the Board has acted to waive or reduce 10
11 such dues and that any reduced dues have been paid. 4. The five Appointed Representatives to the Board shall be selected by the Board of Directors at the first meeting of the Board which shall be held at the conclusion of and in conjunction with the Annual Membership meeting Section E. Term of Office 1. Individual Board Members, except for CAA Directors, may not serve more than six consecutive years on the Board. After a membership year absence from the Board, an individual is eligible to be re-elected to the board. 2. Planning District Representatives and Members-at-Large shall be elected for two year terms and elections for these Board positions shall be held in even numbered years. 3 Appointed Representatives to the Board shall be appointed to two year terms and appointments to the Board shall be in odd numbered years. Section F. Conflict of Interest 1. Neither a member of the ACAA staff nor any member of his/her immediate family (wife, husband; brother/sister, son/daughter, mother/father, or any like relationships created by marriage) may serve as a member of the Board of Directors of ACAA. 2. A member of the Board of Directors of ACAA or a Committee of the Board shall declare a conflict of interest upon the consideration by the Board, or a Committee of the Board, of any item that would relate to the private financial interests of the member or of the member's immediate family (as defined above) and shall refrain from voting upon that specific item. 11
12 Section G. Resignation/Removal 1. Any member of the Board of Directors may resign by sending written notice to the President of the ACAA. Such resignation shall be effective upon receipt of the written notice unless a later date is provided for in the letter of resignation. 2. Any Representative of the Membership-at-Large may be removed for just cause by a majority vote of the members at any Membership Meeting when notice of the meeting has included the proposed removal of the representative. 3. A Planning District Representative on the Board may be removed for just cause by a majority vote of the members of the Planning District that elected the representative. Such removal may take place at any Membership Meeting when notice of the meeting includes the proposed removal of the representative by the Planning District membership. 4. An Executive Director of a Community Action Agency (CAA) shall be removed from the Board at such time as the President of ACAA is properly notified or it is determined that the individual no longer serves in the capacity of Executive Director of the agency. 5. Designated alternates for individual CAA Executive Directors may be removed for just cause by a majority vote of the Board of Directors at any duly held Board meeting when notice of such meeting has included the proposed removal. 6. The Board of Directors may remove any Board Member by majority vote, other than the Executive Director of a Community Action Agency, when such members have three consecutive absences from duly called meetings in a membership year and when notice of such meeting has included the proposed removal. 12
13 7. The Secretary of ACAA shall notify any member of the Board whose removal is being proposed, of the time and place of the meeting at which the proposed removal will be discussed. The notice shall be sent by registered mail and shall be postmarked at least ten days prior to the date of the meeting. The notice shall also include, so far as is known, the reason for the proposed removal and shall invite the Board Member to attend the meeting to present reasons why the removal should not occur. The Board Member, whose removal has been proposed, is not eligible to vote on the removal. Section H. Filling Vacancies 1. A vacancy on the Board of Directors, occurring in any category, shall be filled for the remainder of the term by a majority vote of the Board of Directors at a regularly scheduled Board meeting. 2. The Board of Directors shall establish procedures to determine the wishes of the members of the Planning Districts regarding their representation. Section I. Notice of Board Meetings 1. The Secretary of ACAA shall be responsible for ensuring that written notices of all Regular Board Meetings are mailed to all members of the Board, no less than ten days or more than thirty days, prior to the meeting date. The notice shall include the time and place of the meeting, an agenda and any information available on major agenda topics. Minutes of the previous Board of Directors meeting shall be included in the mailing. Timelines of notice shall be determined by the postmarked date. Individual Members and Organizational and Corporate Member representatives, 13
14 who are not members of the Board, shall be sent notices of Board meetings upon their request to the Secretary of ACAA. 2. The President of ACAA or a quorum of the Executive Committee may call emergency meetings of the Board with a minimum of 72 hours advance notice to Board members providing information regarding the time, place, and purpose of the meeting. Section J. Quorum A quorum of the Board of Directors, Executive Committee, or a Committee of the Board shall be a majority of all filled seats on the Board or Committee in attendance at a duly called meeting; teleconferencing/video conferencing may be used for a meeting when it is not convenient to bring the members together at a single location. ARTICLE VII CORPORATION OFFICERS Section A. Officers Officers of the ACAA shall be a President, a Vice President, a Secretary, a Treasurer and such other officers as the Board may designate. Section B. Term of Office Elected officers are limited to three consecutive one-year terms in any office and a total of six consecutive years in any combination of offices. For the purpose of limiting consecutive years of service as an officer, the Board member elected to the Executive 14
15 Committee in addition to the designated officers, shall be considered an officer. Section C. Resignation Any officers may resign at any time by submitting a written notice to the President or the Secretary of ACAA effective upon receipt of the written notice unless a later date is provided for in the letter of resignation. Section D. Removal Any officer elected or appointed by the Board of Directors may be removed from office by a majority vote of the Board of Directors whenever in its judgment the best interest of ACAA will be served. Such removal shall be included on the agenda of a regular meeting of the Board and the reason(s) for the proposed removal shall be given at the Board meeting. The officer whose removal is proposed shall be afforded an opportunity to respond to stated reason(s). Section E. Vacancies A vacancy in any office may be filled for the remaining portion of the term by a majority vote of the Board of Directors, as the first order of business of the next duly called meeting after the vacancy has occurred. Section F. Duties of Officers 1. The officers of ACAA, the corporation, shall be authorized to sign legal documents on behalf of the corporation as appropriate. Authority to sign legal documents may be delegated to the Executive Director by the Board of Directors. 2. President. The President shall preside at all General Membership and Board meetings, appoint members to committees, give Board reports at Membership 15
16 meetings and direct and advise staff within the framework of policies established by the Board of Directors. The President shall have all other responsibilities normally associated with this Office as required by these Bylaws or as may be assigned by the Board. 3. Vice President. The Vice President shall possess the powers and discharge the duties of the President in the President s absence and perform such other duties as the President or Board may request. 4. Secretary. The Secretary shall be responsible for distributing membership applications, maintaining a current membership list, written minutes of the Membership and the Board of Director meetings, notifying members of Membership Meetings and Board Members of all Board meetings, including minutes of the previous membership meeting with the notice of the next membership meeting and minutes of the previous Board meeting with the notice of the next Board meeting, advising Board Members of proposed removal from the Board, and for such other duties as may be required by these Bylaws or as may be assigned by the Board. 5. Treasurer. The Treasurer shall be responsible for all financial functions of ACAA including maintaining accurate records of income and expenditures and for reporting the financial condition of ACAA at all Membership Meetings and at all meetings of the Board of Directors, and for other duties as may be required by these Bylaws or as may be assigned by the Board. Arizona Community Action Association (ACAA) financial records shall be subject to an audit at least once a year and upon the election of a new Treasurer. 6. The Board of Directors may assign clerical and bookkeeping tasks of the Secretary and Treasurer to staff. 16
17 17
18 ARTICLE VIII COMMITTEES Section A. Executive Committee 1. The Executive Committee shall consist of the President, Vice President, Secretary and Treasurer of ACAA along with one other Board Member designated by the Board at its first meeting following the Annual Membership Meeting. 2. The Executive Committee shall act on behalf of the ACAA Board of Directors between meetings of the Board of Directors. Such actions shall be reported at the next Board meeting and are subject to Board ratification. 3. The President of ACAA shall be responsible for calling all meetings of the Executive Committee, providing reasonable notice and scheduling of meetings at times and in places reasonably convenient to the members. Section B. Other Committees 1. The President, with the concurrence of the Board of Directors, shall appoint such other committees as may be necessary to assist in the operation of ACAA. The President shall be a non-voting, ex-officio member of these committees. 2. The Board shall, at the first meeting following the Annual Membership Meeting, decide which, if any, of the existing committees shall be continued. 3. The term of office of all committee members, except Executive Committee members, shall be from the time of their appointment until the Board Meeting following the next Annual Membership Meeting; Committee members will continue 18
19 to serve until new committee members are designated. ARTICLE IX PERSONAL LIABILITY The Board of Directors shall provide liability insurance for Members of the Board, ACAA staff and any and all other agents of ACAA to protect all such individuals from financial loss for their actions in the course of carrying out the prudent and legitimate business of ACAA. The Board is further authorized to pay out of ACAA funds for the defense of any of the above mentioned individuals in cases in which they are individually or collectively subject to litigation as a result of their actions in carrying out the prudent and legitimate business of ACAA. In addition, the Board may reimburse from ACAA funds any of the aforementioned individuals for actual costs or judgments accruing to these individuals as a result of their actions in carrying out the prudent and legitimate business of ACAA. ARTICLE X 19
20 RULES OF ORDER Robert's Rules of Order Newly Revised shall govern Membership meetings, Board of Directors meetings and Executive Committee and other committee meetings of ACAA unless otherwise provided for in these Bylaws, by the Articles of Incorporation or other applicable laws. ARTICLE XI AMENDMENT OF BYLAWS These Bylaws may be altered, amended or repealed and new Bylaws adopted by a two-thirds (2/3) vote of the membership at any duly called meeting of the Membership. Notice of such meetings shall set forth the proposed changes and be postmarked no less than ten days prior to such meeting. ARTICLE XII DISSOLUTION The Arizona Community Action Association, Inc., may be dissolved by a two/thirds (2/3) vote of the members at a duly called meeting of the General Membership. The notice for such a meeting shall set forth the reasons for the proposed dissolution. The members at a meeting where dissolution of ACAA is approved shall also, by majority vote, provide for the transfer of all assets to a nonprofit organization(s), which has as a purpose, meeting the needs of low-income residents of Arizona. Adopted: November 30, 1984 (Repealing all previous Bylaws) Amended: April 26, 1986 December 5, 1986 July 31, 1987 December 11, 1987 May 14, 1993 October 29,
21 May 16,
Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association
Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE
More informationBYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION
BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION Section 1: NAME: The name of this organization shall be the Payne-Phalen District 5 Planning
More informationThe organization shall be known as the Indiana Local Section of the American Industrial Hygiene Association.
Indiana Local Section of the American Industrial Hygiene Association Organizational By-Laws (Includes MOU Additions to LS By-Law Template from November 2011) Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE
More informationTHE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION
THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION TABLE OF CONTENTS ARTICLE I: Name and Location... 1 ARTICLE II: Organization and Dissolution... 1 Section 1: Not for Profit... 1 Section 2: Dissolution...
More informationBYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION
Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name
More informationTHE UNITARIAN UNIVERSALIST CHURCH OF LITTLE ROCK ARTICLES OF INCORPORATION
THE UNITARIAN UNIVERSALIST CHURCH OF LITTLE ROCK ARTICLES OF INCORPORATION WE, THE UNDERSIGNED, IN ORDER TO FORM A CORPORATION FOR THE PURPOSES HEREINAFTER STATED, UNDER AND PURSUANT TO THE LAWS OF THE
More informationAFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***
AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** The council of Affiliated State Health Care Association Executives (ASHCAE), established within the American Health
More informationALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES
ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the
More informationBLACK CAUCUS. BYLAWS (Revised December, 2014) (Revised December 2015)
BLACK CAUCUS BYLAWS (Revised December, 2014) (Revised December 2015) BY-LAWS BLACK CAUCUS of the ARIZONA SCHOOL BOARDS ASSOCIATION, INC. (ASBA) ARTICLE I Name of the Organization This organization shall
More informationNAWIC EDUCATION FOUNDATION BYLAWS
NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.
More informationBylaws of NAMI AUSTIN A Texas Nonprofit Corporation
Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated
More informationAMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES
AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association
More informationBylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY
Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.
More informationBylaws of the Meeting Professionals International Southern California Chapter
Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,
More informationBYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I
BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, 2014 Article I 1. Name. The name of the organization is the Vision Council of America, Inc. ( The Vision Council ), a non-profit
More informationBylaws of the Suncoast Chapter of the International Facility Management Association.
Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International
More informationCHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location
CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay
More informationArticle I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes
California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June
More informationUtah Statewide Independent Living Council Bylaws. Amended: November 26, 2013
Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS
More informationFLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE
FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE Section 1. Name. The name of this corporation is: Florida Alliance of Paralegal
More informationJACKSON COUNTY DEMOCRATIC COMMITTEE
JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This
More informationARIZONA WOMEN S GOLF ASSOCIATION BYLAWS
ARTICLE I Name ARIZONA WOMEN S GOLF ASSOCIATION BYLAWS The name of this corporation shall be the Arizona Women s Golf Association, hereinafter referred to as the Corporation, operating as a 501(c)(3),
More informationCobb County Genealogical Society, Inc.
Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES
More informationSection 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.
BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,
More informationARTICLE II MEMBERSHIP
BYLAWS OF THE PENNSYLVANIA OCCUPATIONAL THERAPY ASSOCIATION, INC. ARTICLE I NAME, PURPOSE, AND PRINCIPAL OFFICE Section 1. Name: The organization shall be called the Pennsylvania Occupational Therapy Association,
More informationBY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP
BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)
More informationBYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC.
BYLAWS OF ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. Adopted on 1st day of January, 2017 Electronic file version: 01Jan2017 Page- i TABLE OF CONTENTS ARTICLE I. PURPOSE Section 1. Purpose ARTICLE
More informationBylaws of the St. Clair County Republican Party (Amended and Restated)
Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and
More informationBYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership
BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation
More informationTo coordinate, encourage, and assist county growth through the County central committees,
ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon
More informationBylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members
Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)
More informationNeighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8
Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2
More informationCONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME
CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING
More informationAMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership
AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall
More informationThe C.C.P.C. is a nonprofit, nonpolitical organization.
BYLAWS OF THE CHESAPEAKE CRIME PREVENTION COUNCIL, INC. Article I - Name of the Organization The name of this organization will be the Chesapeake Crime Prevention Council, Inc. hereafter referred to as
More informationEXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME
EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter
More informationCHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location
CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More informationVirginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013
Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article
More informationHEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011
REVISED 2007 AMENDED 2011 Heartland Region The Embroiderers Guild of America, Inc. Bylaws 2007 Article I Name, Use of EGA s Trademarks The name of the organization shall be (the) Heartland Region of The
More informationSUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)
BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.
More informationBY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017
BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation
More informationBY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION
BY - LAWS OF NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION ARTICLE I NAME NAME The name of the corporation is the NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY
More informationBYLAWS INDIANA SCHOOL NUTRITION ASSOCIATION
BYLAWS INDIANA SCHOOL NUTRITION ASSOCIATION ARTICLE I NAME The name of this organization shall be "INDIANA SCHOOL NUTRITION ASSOCIATION," (hereinafter referred to as the "Association" or ISNA), a 501 (c)(3)
More informationBYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA
BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1
More informationCONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE
CONSTITUTION of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE The South Carolina Autism Society, Inc. ( SCAS ) is the first and only statewide, nonprofit, nongovernmental organization in
More informationSouth Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015)
South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) ARTICLE I. Name and Purpose Section 1. Name. The name of this Association shall be the South Dakota Counseling Association.
More informationCal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)
Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1
More informationVINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME
VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS (Revised October 19, 2006) ARTICLE I NAME The name of this Association shall be the Vineyard Estates Neighborhood Association (hereinafter referred to
More informationAmended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)
Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association
More informationBYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership
BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter
More informationBYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.
BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. The Chandler School Boosters, Inc. ( CSB ) is a non-profit organization that exists for charitable and educational purposes within the meaning of section 501(c)(3)
More informationDunham Lake in Michigan
www.dunhamlake.org Dunham Lake in Michigan DLPOA BYLAWS AS OF 10/14/2003 DUNHAM LAKE- PROPERTY OWNERS ASSOCIATION P. 0. Box 304, Highland, Michigan 48357 DLPOA BY-LAWS October 14, 2003 ARTICLE I Name and
More informationEXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:
CHAPTER BYLAWS EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ("the Corporation") is a non-profit Corporation incorporated under the laws of the State
More informationARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS
ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican
More informationBYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION
BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private
More information1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.
DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth
More informationBYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS
Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter
More informationCONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS
CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS Section 1. Association Name The name of the Association shall be the International Association of Assessing
More informationBYLAWS OF ACBL D-20 ORGANIZATION, INC.
BYLAWS OF ACBL D-20 ORGANIZATION, INC. TABLE OF CONTENTS ARTICLE I: NAME; PURPOSES; OFFICES SECTION 1.1 Name. SECTION 1.2 Incorporation. SECTION 1.3 Purposes. SECTION 1.4 Registered office and registered
More informationBYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS
Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,
More informationAMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) ARTICLE I - NAME AND CORPORATE SEAL
AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) Section 1. NAME ARTICLE I - NAME AND CORPORATE SEAL The name of the association shall be the South
More informationIllinois Optometric Association Constitution and Bylaws
Illinois Optometric Association Constitution and Bylaws TABLE OF CONTENTS ARTICLE I NAME AND INCORPORATION ARTICLE II PURPOSES ARTICLE III POWERS AND GOVERNMENT OF THE ASSOCIATION ARTICLE IV LIMITATIONS
More informationBY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION
BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION Article I - Name The organization shall be known as the Florida Local Section of the American Industrial Hygiene Association.
More informationBYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.
BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.
More informationBYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016)
BYLAWS OF THE NEBRASKA FCCLA ASSOCIATION (Revised 2016) ARTICLE I NAME The name of this organization shall be the "Nebraska FCCLA Association." The words "Family, Career and Community Leaders of America"
More informationLRCFT Retiree Chapter Bylaws
LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION
More informationBYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1
ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established
More informationBYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)
DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall
More informationBUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes
BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS ARTICLE I Purposes The purposes of the Business and Professional Women s Foundation (hereinafter the Corporation ) are as stated in its certificate of
More informationBYLAWS OF THE INTERNATIONAL LAMA REGISTRY, INC. ARTICLE I. PURPOSE ARTICLE II. OFFICES
BYLAWS OF THE INTERNATIONAL LAMA REGISTRY, INC. ARTICLE I. PURPOSE The Mission of the International Lama Registry (ILR): to gather, catalog and maintain accurate records based on verifiable animal genealogy,
More informationCOUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017
COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:
More informationNational Wooden Pallet & Container Association. Bylaws
National Wooden Pallet & Container Association Bylaws Revised June 2017 Authorized by the NWPCA Board of Directors for Dissemination to NWPCA Membership National Wooden Pallet and Container Association
More informationBYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE
BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; we, the duly elected directors of Sun City Home
More informationUpper Valley Hockey Association PO Box 1364 Lebanon, NH 03766
Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Article I. Name and Structure The name of the corporation shall be Upper Valley Hockey Association, Inc. (hereafter referred to as "the Corporation").
More informationLeague of Women Voters of the Houston Area Bylaws Revised, May 16, 2018
League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter
More informationPOLICY COUNCIL BY-LAWS
Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II
More informationBYLAWS FOR. Albemarle/Charlottesville Republican Women s League
BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).
More informationNavy League Of The United States Bremerton-Olympic Peninsula Council
BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the
More informationBYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity
BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),
More informationBYLAWS OF HATHITRUST adopted 12 February 2013
1 BYLAWS OF HATHITRUST adopted 12 February 2013 ARTICLE I - Purposes HathiTrust is a collaborative of colleges, universities, and libraries working for educational, administrative, scientific, and charitable
More informationAmended and Restated Bylaws
Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495
More informationSKATE ONTARIO. Ontario Corporation Number Date of Incorporation November 22, 1982 Approved October 15, , 2017 BY-LAWS
SKATE ONTARIO Ontario Corporation Number 000513939 Date of Incorporation November 22, 1982 Approved October 15, 201629, 2017 BY-LAWS These By-laws, shall describe the organization and functions of the
More informationRULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)
RULES and BYLAWS of the MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) Originally adopted August, 1934 Current through February, 2018 By-Law Amended Dates (Adopted August 2, 1934) (Amended January
More informationBYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance
1 BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 2 Article I. Establishment 3 4 The Association of Administrators of the Interstate Compact on Adoption
More informationBYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.
BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. The Chandler School Boosters, Inc. ( CSB ) is a non-profit organization that exists for charitable and educational purposes within the meaning of section 501(c)(3)
More informationJUNE 2017 ARTICLE I ARTICLE II
JUNE 2017 ARTICLE I NAME & PURPOSE 1.1 Name. The California Park & Recreation Society is a California nonprofit mutual benefit corporation. The name of the corporation is CALIFORNIA PARK & RECREATION SOCIETY.
More informationGirl Scouts of Nassau County, Inc. Bylaws
Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method
More informationATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS
ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES
More informationBYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO
BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)
More informationCOUNTY COMMISSIONERS' ASSOCIATION OF OHIO
December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and
More informationARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013
ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 Article I Name The name of this organization shall be Arkansas Federation of Republican Women. Article II Purpose The purpose of this organization shall
More informationConstitution & Bylaws
MINNESOTA FAMILY SUPPORT & RECOVERY COUNCIL Constitution & Bylaws Amended 9/24/2012 CONSTITUTION PREAMBLE Other Minnesota individuals or organizations supportive of the declared objects and purposes of
More informationRestated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES
Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of
More informationThe object of this Chapter shall be the object of the Association as stated in the Association Bylaws.
Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October
More informationTHE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.
THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE
More informationDOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").
7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association
More informationBYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.
Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation
More informationAMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League
AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,
More informationWASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS
WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...
More information