Midnight Sun Family Learning Center Academic Policy Committee, Inc. BYLAWS Table of Contents

Size: px
Start display at page:

Download "Midnight Sun Family Learning Center Academic Policy Committee, Inc. BYLAWS Table of Contents"

Transcription

1 Midnight Sun Family Learning Center Academic Policy Committee, Inc. BYLAWS Table of Contents I. Article 1, Name and Location 1 II. Article 2, Non-Profit Purposes 1 Article 2, Section 1, Specific Purpose 1 Article 2, Section 2, Internal Revenue Code Section 501(C)(3) Purposes 1 Article 2, Section 3, Private Foundation Requirements and Restrictions 1 Article 2, Section 4, Prohibition Against Private Inurement 2 Article 2, Section 5, Distribution of Assets 2 III. Article 3, Members of the Corporation 2 IV. Article 4, Governing Board 2 Article 4, Section 1, Number 2 Article 4, Section 2, Board Composition 3 Article 4, Section 3, Terms of Office 3 Article 4, Section 4, Powers 3 Article 4, Section 5, Duties 4 Article 4, Section 6, Nomination to the Board 4 Article 4, Section 7, Election Procedures 5 Article 4, Section 8, Compensation 5 Article 4, Section 9, Vacancies 5 Article 4, Section 10, Removal of Board Member 5 Article 4, Section 11, Non-Participation 6 Article 4, Section 12, Non Liability of Board Members 7 Article 4, Section 13, Indemnification of Board Members 7

2 Article 4, Section 14, Insurance for Board Members 7 Article 4, Section 15, Binding Actions 7 V. Article 5, Officers 7 Article 5, Section 1, Designation of Officers 7 Article 5, Section 2, Qualifications 7 Article 5, Section 3, Election and Term of Office 7 Article 5, Section 4, Removal and Resignation 8 Article 5, Section 5, Vacancies 8 Article 5, Section 6, Duties of the Chair 8 Article 5, Section 7, Duties of the Vice Chair 8 Article 5, Section 8, Duties of the Secretary 8 Article 5, Section 9, Duties of the Treasurer 9 VI. Article 6, School Administrator 10 VII. Article 7, Committees 10 Article 7, Section 1, Executive Committee 10 Article 7, Section 2, Standing Advisory Committee 11 A) Curriculum C) Finance B) Enrollment D) Parental Involvement Article 7, Section 3, Other Advisory Committees 11 Article 7, Section 4, Powers and Prerogatives 11 Article 7, Section 5, Meetings and Action of Committees 11 VIII. Article 8, Meetings 12 Article 8, Section 1, Conduct of Meetings 12 Article 8, Section 2, Place of Meetings 12 Article 8, Section 3, Annual Meetings 12

3 Article 8, Section 4, Regular Meetings 12 Article 8, Section 5, Special Meetings 12 Article 8, Section 6, Notice of Meetings 12 Article 8, Section 7, Quorum for Meetings 13 Article 8, Section 8, Members Comment 13 IX. Article 9, Manner of Acting 14 Article 9, Section 1, Action 14 Article 9, Section 2, Presumption of Assent 14 Article 9, Section 3, Absentee Voting 14 Article 9, Section 4, Informal Action by Board Members 14 Article 9, Section 5, Conduct of Meetings 14 X. Article 10, Books and Records 14 XI. Article 11, Execution of Instruments, Deposits and Funds 15 Article 11, Section 1, Execution of Instruments 15 Article 11, Section 2, Checks and Note 15 Article 11, Section 3, Deposits 15 Article 11, Section 4, Gifts 15 XII. Article 12, Corporate Records, Reports and Seal 15 Article 12, Section 1, Maintenance of Corporate Records 15 Article 12, Section 2, Corporate Seal 16 Article 12, Section 3, Chair s Inspection Rights 16 Article 12, Section 4, Member s Inspection Rights 16 Article 12, Section 5, Right to Copy and Make Extractions 16 Article 12, Section 6, Periodic Report 16

4 XIII. Article 13, Conflict of Interest 16 Article 13, Section 1, Voting 16 Article 13, Section 2, Challenge 17 XIV. Article 14, Amendment of Bylaws 17 Article 14, Section 1, Amendment 17 XV. Article 15, Construction and Terms 17

5 ARTICLE 1 NAME AND LOCATION MIDNIGHT SUN FAMILY LEARNING CENTER ACADEMIC POLICY COMMITTEE, INC. BYLAWS (Revised 3/14 ) The name of the Corporation is the Midnight Sun Family Learning Center Academic Policy Committee, Inc. The primary office of the Midnight Sun Family Learning Center Academic Policy Committee, Inc. shall be located at 7275 W. Midnight Sun Circle, Wasilla. ARTICLE 2 NON-PROFIT PURPOSES SECTION 1. SPECIFIC PURPOSE The Corporation is organized for educational purposes, and specifically for the following purposes: A) The Corporation is specifically authorized to contract with the Matanuska-Susitna Borough School Board for the operation of the Midnight Sun Family Learning Center, a charter school of the Matanuska-Susitna Borough School District here after referred to as MSFLC. B) The Corporation is specifically authorized to serve as the Academic Policy Committee for MSFLC (hereinafter referred to as APC). SECTION 2. INTERNAL REVENUE CODE SECTION 501(C)(3) PURPOSES The Corporation is organized exclusively for one or more of the purposes as specified in Section 501(c)(3) of the Internal Revenue Code, including, for such purposes, the making of distributions to organizations that qualify as exempt organizations under section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code. No substantial part of the activities of the Corporation shall consist of carrying on propaganda, or otherwise attempting to influence legislation [except as otherwise provided by Section 501(h) of the Internal Revenue Code], and the Corporation shall not participate in, or intervene in (including the publishing or distribution of statements), any political campaign on behalf of, or in opposition to, any candidate for public office. Notwithstanding any other provision of these Articles, the Corporation shall not carry on any other activities not permitted to be carried on (1) by the Corporation exempt from federal income tax under Section 501(c)(3) of the Internal Revenue Code or (2) by the Corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code. SECTION 3. PRIVATE FOUNDATION REQUIREMENTS AND RESTRICTIONS In any taxable year in which the Corporation is a private foundation as described in Section 509(a) of the Internal Revenue Code, the Corporation 1) shall distribute its income for said period at such time and manner as not to subject it to tax under Section 4942 of the Internal

6 Revenue Code; 2) shall not engage in any act of self-dealing as defined in Section 4941(d) of the Internal Revenue Code; 3) shall not retain any excess business holdings as defined in Section 4943(c) of the Internal Revenue Code; 4) shall not make any investments in such manner as to subject the Corporation to tax under Section 4944 of the Internal Revenue Code; and 5) shall not make any taxable expenditures as defined in Section 4945(d) of the Internal Revenue Code. SECTION 4. PROHIBITION AGAINST PRIVATE INUREMENT No part of the net earnings of the Corporation shall inure to the benefit of, or be in distributable to, its members, Board members or trustees, officers, or other private persons, except that the Corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposed of the Corporation. SECTION 5. DISTRIBUTION OF ASSETS Upon the dissolution of the Corporation, its assets remaining after payment or provision for payment, of all debts and liabilities of the Corporation shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code or shall be distributed to the federal government, or to a state or local government, foe a public purpose. Such distribution shall be made in accordance with all applicable provisions of the laws of this state. ARTICLE 3 MEMBERS OF THE CORPORATION The Corporation shall be; A) Each parent/legal guardian of every student currently enrolled in the MSFLC as determined by the Board. B) Each teacher and staff member employed at MSFLC. C) Any community member who has submitted an application for membership that has been approved by the Board. The terms and conditions of such membership shall be determined by the Board. The number of community members shall be limited to 10. ARTICLE 4 GOVERNING BOARD The Corporation shall be governed by a Board (hereinafter called the Board) in whom all powers of the Corporation shall be vested. Board members are expected to conduct themselves in the best interests of the Corporation and MSFLC. The Board shall be responsible for the establishment and adoption of all policies relating to the business of the Corporation. SECTION 1. NUMBER The Board shall consist of members, including all full time classroom teachers and one classroom representative per class plus four at large members.

7 SECTION 2. BOARD COMPOSITION The APC Governing Board shall be made up of members composed of the following: A) Classroom Representatives 1. One parent of legal guardian of students currently enrolled in MSFLC, from each individual classroom, elected by the APC to serve as classroom representative. If there is not 1 nomination from a class, then the vacant seats would be filled in the at large category. Quorum: See Article 9 Section 7 B) At Large Four at large positions may be filled by any members of the MSFLC APC. Two of the at large may be filled by Board members as defined in 2(a) and 2(c). In which case, such a Board member has only one vote. C) Teachers Each full time classroom teacher at MSFLC. D) Administrator The Administrator is a non-voting member of the Board. SECTION 3. TERMS OF OFFICE The Board members as described in Article 4 Section 2(a) and 2(b) shall hold office for a period of one year and until his or her successor is elected and qualifies. The Board members as described in Article 4, Section 2(c), also known as teachers, shall maintain their position on the Board until which time they are no longer employed by MSFLC. SECTION 4. POWERS The Board may exercise all such powers as are provided by the Articles of Incorporation and these Bylaws, consistent with state and federal law and Matanuska-Susitna Borough School Board policy. Specifically the Board shall be responsible for the establishment and adoption of all policies relating to the business of the Corporation, including: A) Enter into a contract with the Matanuska-Susitna Borough School Board for the operation of the MSFLC; hereinafter, referred to as the Contract. B) Administer the Contract with the Matanuska-Susitna Borough School Board for the operation of MSFLC pursuant to the terms therein. C) Select and/or dismiss the Administrator of the MSFLC, consistent with state law and the Contract with Matanuska-Susitna Borough School Board. The Board shall select and approve the person who conducts the performance evaluation of the School Administrator.

8 D) Assist with the selection of the teachers and staff of MSFLC, consistent with state law and the contract with Matanuska-Susitna Borough School Board, with the support of the School Administrator. E) Approve the curriculum of the MSFLC consistent with state law and the contract with the Matanuska-Susitna Borough School Board. F) Approve a budget for the MSFLC. All major changes to the budget shall be approved by the Board. All substantial financial decisions shall be approved by the Board. On a regular basis the Board shall review the budget. The Board shall define and determine the definitions of major changes and substantial financial decisions. G) Promote and foster positive image to public relationships. H) Insure the duties and obligations, as defined by state law and the Contract, of the APC for MSFLC are met. I) Adopt personnel policies and procedures for the Corporation as required. J) Adopt policies for financial management practices for the Corporation. K) Assure that the Corporation is operated in compliance with applicable federal, state, and local laws and regulations. SECTION 5. DUTIES It shall be the duty of the Board members to: A) Perform any and all duties imposed on them collectively or individually by law, by the Articles of Incorporation, or by these Bylaws. B) Appoint and remove, employ and discharge, and except as otherwise provided in these Bylaws, prescribe the duties and fix the compensation if any, of all officers, agents and employees of the Corporation. C) Supervise all officers, agents and employees of the Corporation to assure that their duties are performed in compliance with labor contracts and personnel policies. D) Meet at such times and places as required by these Bylaws or as required to conduct the Corporation s business. SECTION 6. NOMINATION TO THE BOARD Not later than the February Board meeting, eligible voters shall be notified of the date of the next Board election, of the qualifications for the Board positions then open, with nominations accepted until the end of the March Board meeting. The names of qualified candidates will be placed on the ballot upon timely nomination. The Board will accept written nominations up to the March Board meeting and oral nominations at the March Board meeting. The Nominations

9 Committee will be responsible to the Board for confirming that all candidates are qualified to serve as Board members. SECTION 7. ELECTION PROCEDURES Board members shall be elected by written ballot at the April annual meeting of the Corporation in two consecutive ballots. All members of the Corporation will be eligible to vote. In the first ballot, the Board member described in Article 4, Section 2(a1) classroom representatives shall be elected. In the second ballot, the Board member described in Article 4, Section 2(a2) Alternates and 2(b) at large members shall be elected. SECTION 8. COMPENSATION Board members shall serve without compensation. However, they shall be allowed reasonable advancement or reimbursement of pre-approved expenses and or per diem incurred in the performance of their duties. SECTION 9. VACANCIES Vacancies on the Board shall exist (1) on the death, resignation, disqualification, or removal of any Board member, and (2) whenever the number of authorized Board members is increased. Any Board member may resign effective upon giving written notice to the Chair of the Board or the Secretary, unless the notice specifies a later time for the effectiveness of such resignation. No Board member may resign if the Corporation would then be left without a duly elected Board member in charge of its affairs, except upon notice to the Office of the Attorney General or other appropriate agency of this state as required by state law. If the number of Board members in office is less than a quorum, a vacancy on the Board may be filled by approval of a majority of the Board members then in office or by a sole remaining Board member. A person elected to fill a vacancy on the Board shall hold office until the next election of the Board or until his or her death, resignation, or removal from office. Vacancies occurring on the Board in the positions described in Article 4, Section 2(a), (b), and (c) may be filled with individuals who meet the criteria specified in Article 4, Section 2(a), (b), and (c) respectively. Any vacancy occurring on the Board may be filled by the affirmative vote of the majority of the remaining Board members at a regular or special meeting, after receiving nominations from the Nominations Committee. A Board member elected to fill an unexpired term of a vacant Board position shall be elected to fill only the unexpired term of that position, thereafter, he/she shall be eligible for reelection. The Chair shall keep the chairperson of the Nominations Committee continually informed of vacancies on the Board. Nominations will occur within 60 days of the vacancy. Vacancies shall be filled within ninety days of the occurrence of the vacancy. SECTION 10. REMOVAL OF A BOARD MEMBER A Board member may be removed for actions inconsistent with his/her duty of loyalty to the Corporation. Board members may be removed in the manner set forth below:

10 A) Such action may be brought by any member of the Board, or any eight (8) members of the Corporation. B) If action is to remove a Board member for cause, a written statement detailing the reasons for the action shall be prepared and given to the Chair of the Board. If the complaint is against the Chair the statement shall be given to the Vice-Chair. C) The Board member against whom the complaint is filed shall be notified of the action and the full details of the nature of the complaint, within ten (10) days of the filing of the complaint. D) The Board member against whom the complaint is filed shall have not less than thirty (30) days during which to prepare a response to the charges. E) At the next regularly-scheduled meeting of the Board, the complainant shall be given a chance to present his/her case against the challenged Board member. Thereafter, the challenged Board member shall be given a chance to present his/her position or response to the charges. Thereafter, the Board members present shall be given an opportunity to ask any questions of the complainant and the challenged Board member. Once the matter has been so heard, the Board shall, within forty-five (45) days, decide the disposition of the case in closed session without the presence of the challenged Board member, any challenging Board member and any non-board members. F) The decision shall be reduced to writing and communicated to both the complainant and the challenged Board member stating the full reasons for the action finally taken. The decision shall become a permanent part of the official record of the affairs of the Corporation. This action requires a two thirds (2/3) vote of the Board. SECTION 11. NON-PARTICIPATION In addition to removal pursuant to Section 10 above, a Board member may be removed from the Board for non-participation under the following conditions: A) After a Board member has missed three (3) consecutive regular meetings without an excuse accepted by vote of the Board as hereinafter specified, the Board member will be automatically removed, unless the Board takes positive action to reinstate the Board member in question. The action to reinstate a Board member requires a two-thirds (2/3) vote of the Board. B) A Board member may submit written request that an absence for valid reason, such as illness, be excused by the Board at its following meeting. Such excuse shall require two-thirds (2/3) vote of the Board members present. After a Board member has missed three (3) consecutive regular meetings without excuse, the Board member will be automatically removed. C) If a Board member misses on-half (1/2) of all regularly-scheduled Board meetings in any given twelve (12) month period, he/she is automatically dropped from the Board.

11 D) Under both (a) and (b) above, attendance of a Board member at special meetings or other committee meetings shall be counted on a one-to-one basis as a regular meeting for the purpose of counting meetings foe removal of a Board member for nonparticipation. SECTION 12. NON LIABILITY OF BOARD MEMBERS Board members shall not be personally liable for the debts, liabilities, or other obligations of the Corporation. SECTION 13. INDEMNIFICATION OF BOARD MEMBERS The Board members shall be indemnified by Corporation to the fullest extent permissible under the laws of this state. SECTION 14. INSURANCE FOR BOARD MEMBERS Except as may be otherwise provided under provisions of law, the Board may adopt a resolution authorizing the purchase and maintenance of insurance on behalf of any Board member of the Corporation against liabilities asserted against or incurred by the Board member in such capacity or arising out of the Board member s status as such, whether or not the Corporation would have the power to indemnify the Board member against such liability under the Articles of Incorporation, these Bylaws or provisions of law. SECTION 15. BINDING ACTIONS No action of any Board member, committee, or employee of the Corporation shall be binding upon the Corporation unless expressly ratified or authorized in advance by the Board. ARTICLE 5 OFFICERS SECTION 1. DESIGNATION OF OFFICERS The officers of the Corporation shall be a Chair, a Vice Chair, a Secretary, and a Treasurer. SECTION 2. QUALIFICATIONS Any member of the Board of the Corporation who is not employed a MSFLC, may serve as an Officer of the Corporation. SECTION 3. ELECTION AND TERM OF OFFICE Officers shall be elected by the Board at the first monthly meeting of the Board after the Annual Meeting, and each officer shall hold office until the end of the first meeting after the Annual meeting.

12 SECTION 4. REMOVAL AND RESIGNATION Any officer may be removed, either with or without cause, by the Board, at any time. Any officer may resign at any time by giving written notice to the Board or to the President or Secretary of the Corporation. Any such resignation shall take effect at the date of receipt of such notice or at any later date specified therein, and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. SECTION 5. VACANCIES Any vacancy caused by the death, resignation, removal, disqualification, or otherwise, of any officer shall be filled by the Board. In the event of a vacancy in any office other than that of Chair, such vacancy may be filled temporarily by appointment by the Chair until such time as the Board shall fill the vacancy. Vacancies occurring in offices of officers appointed at the discretion of the Board may or may not be filled as the Board shall determine. SECTION 6. DUTIES OF THE CHAIR The Chair shall be the chief executive officer of the Corporation and shall, subject to the control of the Board, supervise and control the affairs of the Corporation and the activities of the officers. The Chair shall perform all duties incident to the Chair s office and such other duties as may be required by law, by the Articles of Incorporation, or by these Bylaws, or which may be prescribed from time to time by the Board. Unless another person is specifically appointed as Chair of the Board, the Chair shall preside at all meetings of the Board and at all the Corporation s meetings. Except as otherwise expressly provided by law, by the Articles of Incorporation, or by these Bylaws, the Chair shall, in the name of the Corporation execute such deeds, mortgages, bonds, contracts, checks, or other instruments which may from time to time be authorized by the Board. No action of the Chair shall be construed to substitute for, or relieve, the Board of their legal responsibilities or authorities. The Chair, with the approval of the Board, shall appoint someone to perform an audit of the corporate books at any time directed by the Board. SECTION 7. DUTIES OF VICE CHAIR In the absence of the Chair, or in the event of the chair s inability to act, the Vice Chair shall perform all the duties of the Chair, and when so acting shall have all the powers of, and be subject to all the restrictions of, the Chair. The Vice Chair shall have other powers and perform such other duties as may be prescribed by these Bylaws or the Board. SECTION 8. DUTIES OF SECRETARY The Secretary shall: A) Be a member of the Board, shall cause the minutes of the Board meetings to be kept and shall sign the minutes as approved, once corrected and approved by the Board. B) Certify and keep at the primary office of the Corporation the original, or a copy, of these Bylaws as amended or otherwise altered to date.

13 C) Keep at the primary office of the Corporation or at such other place as the Board may determine, a book of minutes of all meetings of the Board members, and, if applicable, meetings of committees of Board members and of members, recording therein the time and place of holding, whether regular or special, how called, how notice thereof was given, the names of those present or represented at the meeting, and the proceedings thereof. D) See that all notices are duly given in accordance with the provisions of these Bylaws or as required by law. E) Be custodian of the records and of the seal of the Corporation and affix the seal, as authorized by law or the provisions of these Bylaws, to duly executed documents of the Corporation. F) In general, perform all duties incident to the office of Secretary and such other duties as may be required by law, by the Articles of Incorporation, or by these Bylaws, or which may be assigned to him or her from time to time by the Board. SECTION 9. DUTIES OF TREASURER The Treasurer shall: A) Be a member of the Board. B) Have charge and custody of, and be responsible for, all funds and securities of the Corporation, and deposit all such funds in the name of the Corporation in such banks, trust companies, or other depositories as shall be selected by the Board. The treasurer may designate other members of the Corporation to deposit funds in the name of the Corporation. C) Receive, and give receipt for, moneys due and payable to the Corporation from any source whatsoever. D) Disburse, or cause to be disbursed, the funds of the Corporation as may be directed by the Board, taking proper vouchers foe such disbursements. E) Keep and maintain adequate and correct accounts of the Corporation properties and business transactions, including accounts of its assets, liabilities, receipts, disbursements, gains and losses. F) Exhibit at all reasonable times the books of account and financial records to any Board member of the Corporation or to his or her agent or attorney, on request thereof. G) Render to the Chair and Board members, whenever requested, an account of any or all of his or her transactions as Treasured and of the financial condition of the Corporation. H) Prepare, or cause to be prepared, and certify, or cause to be certified, the financial statements to be included in any required reports. Prepare, or cause to be prepared,

14 and file all documents required by the Internal Revenue Service. Submit biennial (every two years) report to the Department of Commerce and Economic Development. I) In general, perform all duties incident to the office of Treasurer and such other duties as may be required by law, by the Articles of Incorporation of the Corporation or by these Bylaws, or which may be assigned to him or her from time to time by the Board. ARTICLE 6 SCHOOL ADMINISTRATION The Unit Administration is a joint effort of the APC and Teachers with advice provided by the Administrator. Classroom Teachers A) Decisions related to classroom activities, students, and families rest with teacher of that classroom to assure maximum autonomy. B) School wide decisions are discussed by all teachers and a collaborative agreement is reached. C) Teachers serve as leaders in areas of expertise. School Administrator The School Administrator of MSFLC shall serve at the pleasure of the Board as provided for by state law and the contract with the Matanuska-Susitna Borough School Board for the operation of MSFLC. The Board shall not relinquish any authority granted under state law, to evaluate, select and/or dismiss the School Advisor. ARTICLE 7 COMMITTEES SECTION 1. EXECUTIVE COMMITTEE The Executive Committee shall be chaired by the Chair of the Board and shall be composed of the Officers of the Board, and one other Board member selected by the Board. The quorum of the Executive Committee shall be three (3) of the five (5) members. The Executive Committee shall be empowered to meet in special session to consider an issue or issues which demand prompt attention and which cannot wait until the next regular meeting of the Board. Any decisions made by the Executive Committee at such meetings shall be subject to ratification by the full Board at the next regular meeting. In the case of a regular meeting at which a quorum was not present, the Executive Committee is empowered to act within ten (10) days on behalf of the Board to consider an issue or issues which demands prompt attention and cannot wait until the next regular meeting of the Board, provided that at the regular meeting, at least 30 minutes are allowed for the gathering of a quorum; such action shall be limited to the previously prepared and distributed agenda and shall be an official action of the Board; this authority does not extend to amendment of the Bylaws.

15 SECTION 2. STANDING ADVISORY COMMITTEES For each standing Advisory Committee, a member of the Board shall serve as liaison. The duties, composition and terms of the committee and committee members to be determined by the Board. The Corporation shall have the following standing Advisory Committees: A) Curriculum: The Curriculum Committee shall evaluate MSFLC s curriculum and shall make recommendations to the Board. B) Enrollment: The Enrollment Committee shall oversee admittance, withdrawals, and orientation procedures including conducting a lottery once a year and on an as needed basis and maintaining a wait lists. Assists teachers with Orientation/Lottery. C) Finance: The Finance Committee shall plan and oversee the Budget of the Corporation and the Operating budget of MSFLC. The budget will be submitted to the Board for approval. The Finance Committee will prepare the Annual Budget for submittal to the School Board. The Finance Committee will obtain grants and oversee the necessary requirements of such grants. D) Parental Involvement: The Parental Involvement Committee shall encourage and develop parental participation within MSFLC. Collects and tabulates volunteer hours monthly. SECTION 3. OTHER ADVISORY COMMITTEES The Corporation, shall have such other Advisory Committees as may from time to time be designated by resolution of the Board. These Committees may consist of persons who are not also members of the Board and shall act in an advisory capacity to the Board. SECTION 4. POWERS AND PREROGATIVES The Board possesses certain legal powers and prerogatives which cannot be delegated or surrendered to others. Therefore, all recommendations of an Advisory Committee must be submitted to the Board for action. The Board shall have the power to dissolve, modify, or revise any Advisory Committee at any time during the life of the Committee. SECTION 5. MEETINGS AND ACTION OF COMMITTEES Meetings and action of Committees shall be governed by, noticed, held and taken in accordance with the provisions of these Bylaws concerning meetings of the Board, with such changes in the context of such Bylaw provisions as are necessary to substitute the Committee and its members for the Board and its members, except that the time for regular and special meetings of Committees may be fixed by resolution of the Board or by the Committee. The Board may also adopt rules and regulations pertaining to the conduct of meetings of Committees to the extent that such rules and regulations are not inconsistent with the provisions of these Bylaws.

16 ARTICLE 8 MEETINGS SECTION 1. CONDUCT OF MEETINGS Meetings of the Board shall be presided over by the Chair of the Board, or, in his or her absence, the Vice Chair of the Board, or, in the absence of each of these persons, by a Chair chosen by a majority of the Board members present at the meeting. The Secretary of the Board shall act as secretary of all meetings of the Board, provided that, in his or her absence, the presiding officer shall appoint another person to act as Secretary of the meeting. Meetings shall be governed by Robert s Rules of Order, insofar as such rules are not inconsistent with or in conflict with the Articles of Incorporation, these Bylaws, or with provisions of law. SECTION 2. PLACE OF MEETINGS Meetings shall be held at the primary office of the Corporation unless otherwise provided by the Board or at such other place as may be designated from time to time by resolution of the Board. SECTION 3. ANNUAL MEETINGS The Board shall hold an Annual Meeting of the Corporation members each year during the month of April for the election of Board members. Notice to the membership of the Corporation shall be made at least 60 days in advance of the meeting and shall announce time, date, location and general nature of the meeting. Quorum requirement for the Annual Meeting shall be set at ten percent of the Corporation membership. SECTION 4. REGULAR MEETINGS The Board shall hold regularly-scheduled meetings on a regular day and week of the month as determined by the Board. The time and place shall be determined by the Board. SECTION 5. SPECIAL MEETINGS A) Special Meetings of the Board: Special meetings of the Board may be called by the Chair of the Board, the Vice Chair, the Secretary, by any two Board members, or, if different, by the persons specifically authorized under the laws of this state to call special meetings of the Board. Such meetings shall be held at the primary office of the Corporation, or, if different, at the place, within the Matanuska-Susitna area, designated by the person or persons calling the special meeting. B) Special Meetings of the Members: In a petition to the Chair and signed by ten present of the membership a special meeting of the Membership shall be called within thirty (30) days of relieving such petition. The petition must state the purpose of such meeting and only the specified purpose will be addressed at the Special Meeting. SECTION 6. NOTICE OF MEETINGS Unless otherwise provided by the Articles of Incorporation, these Bylaws, or provisions of law, the following provisions shall govern the giving of notice for meetings of the Board.

17 A) Regular Meetings: No notice need be given of any regular meeting of the Board. Except at the beginning of each school year, notice will be given to all parents of the regular meeting schedule. B) Special Meetings: At least seven (7) days prior notice of and an agenda shall be given by the Secretary of the Corporation to each director of each special meeting of the Board. Such notice may be oral or written, may be given personally, by first class mail, by telephone, by facsimile machine, by and shall state the place, date and time of the meeting and the matters proposed to be acted upon at the meeting. In the case of facsimile or notification, the director to be contacted shall acknowledge personal receipt of the facsimile notice or by a return message or telephone call within twenty four (24) hours of the first facsimile transmission or message. C) Emergency Meetings: Emergency meetings may be called at the discretion of the Chair with notice as specified in part B above except that the 7 day prior notice requirement is waived. Unless all the Board members participate in the emergency meeting actions will be reconsidered at the next regularly scheduled meeting. D) The attendance of a Board member at a meeting in person or by teleconference shall constitute a waiver of notice of such meeting, except where a Board member attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened. E) Waiver of Notice: Whenever any notice of a meeting is required to be given to any director of the Corporation, under provisions of the Articles of Incorporation, these Bylaws, or the law of this state, a waiver of notice in writing signed by the Board member, whether before or after the time of the meeting, shall be equivalent to the giving of such notice. SECTION 7. QUORUM FOR MEETINGS A quorum for Board meetings shall consist of the number of members greater than fifty (50) percent of the members of the Board. Except as otherwise provided under the Articles of Incorporation, these Bylaws, or provisions of law, no business shall be considered by the Board at any meeting at which the required quorum in not present, and the only motion which the Chair shall entertain at such meeting is a motion to adjourn. SECTION 8. MEMBERS COMMENT Members of the Corporation present at any Board meeting may be invited to comment on every proposed action on which, after a motion is pending, any Board member has commented. At the Board s discretion, members of the Corporation may be invited to comment with respect to any matter affecting the school.

18 ARTICLE 9 MANNER OF ACTING SECTION 1. ACTION The act of eight (8) of the Board members present at a Board meeting in person or by teleconference at which a quorum is present shall be an act of the Board, unless a greater number is required by these Bylaws. SECTION 2. PRESUMPTION OF ASSENT A Board member of the Corporation, who is present at a meeting of the Board at which action is taken on any corporate matter shall be presumed to have assented to the action taken unless his/her dissent or abstention shall be entered into the minutes of the meeting, or unless he/she shall file his/her written dissent or abstention to such action with the person acting as the secretary of the meeting before the adjournment thereof, or shall forward such dissent or abstention by registered meeting before the adjournment thereof, or shall forward such dissent or abstention by registered mail to the Secretary of the Corporation, immediately after adjournment of the meeting. Such right of dissent or abstention shall not apply to a Board member who voted in favor of the action taken. SECTION 3. ABSENTEE VOTING No proxies shall be allowed. No absentee voting will be allowed. Participation by telephonic conference is permitted. SECTION 4. INFORMAL ACTION BY BOARD MEMBERS Any action required by law to be taken at a meeting of Board members, or any action which may be taken at a meeting of Board members, may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by a quorum of the Board members. SECTION 5. CONDUCT OF MEETINGS All Board and Committee meeting shall be governed by Robert s Rules of Order. ARTICLE 10 BOOKS AND RECORDS The fiscal year for the Corporation shall be from July 1-June 30. The Corporation shall keep correct and complete books and records of accounts and shall also keep minutes of the proceedings of its members, Board and committees having any of the authority of the Board, and shall keep at its registered or principal office a record giving the names and addresses of the members entitled to vote. All books and records of the Corporation may be inspected by any member, or his agent or attorney, for any proper purpose at any reasonable times.

19 ARTICLE 11 EXECUTION OF INSTRUMENTS, DEPOSITS AND FUNDS SECTION 1. EXECUTION OF INSTRUMENTS The Board, except as otherwise provided in these Bylaws, may by resolution authorize any officer or agent of the Corporation to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation and such authority may be general or confined to specific instances. Unless so authorized, not officer, agent, or employee shall have any power or authority to bind the Corporation by any contract or engagement or to pledge its credit or to render it liable monetarily for any purpose or in any amount. SECTION 2. CHECKS AND NOTE Except as otherwise specifically determined by resolution of the Board, or as otherwise required by law, checks, drafts, promissory notes, orders for the payment of money, and other evidence of indebtedness of the Corporation, shall be signed by such officers, agent or agents of the Corporation and in such manner as shall. From time to time, be determined by resolution of the Board. SECTION 3. DEPOSITS All funds of the Corporation shall be deposited from time to time to the credit of the Corporation, in such banks, trust companies, or the depositories as the Board may select. SECTION 4. GIFTS The Board or its designees may accept on behalf of the Corporation any contribution, gift, bequest, or devise for the nonprofit purposes of the Corporation. Any member of the Board may issue a receipt on behalf of the Corporation for such contribution, gift, or bequest. However, receipts shall not establish the value of the contribution, unless the contribution is in cash. ARTICLE 12 CORPORATE RECORDS, REPORTS AND SEAL SECTION 1. MAINTENANCE OF CORPORATE RECORDS The Corporation shall keep at its primary office: A) Minutes of all meetings of the Board, committees of the Board and, if the Corporation has members, of all meetings of members, indicating the time and place of holding such meetings, whether regular or special, how called, the notice given, and the names of those present and the proceedings thereof; B) Adequate and correct books and records of account, including accounts of its properties and business transactions and accounts of its assets, liabilities, receipts, disbursements, gains and losses;

20 C) A record of its members, if any indicating their names and addresses and, if applicable, the class of membership held by each member and the termination date of any membership; D) A copy of the Corporation s Articles of Incorporation and Bylaws as amended to date, which shall by open to inspection by the members of the Corporation at all reasonable times during office hours. SECTION 2. CORPORATE SEAL The Board may adopt, use, and at will alter, a corporate seal. Such seal shall be kept at the principal office of the Corporation. Failure to affix the seal to corporate instruments; however, shall not affect the validity of any such instrument. SECTION 3. CHAIR S INSPECTION RIGHTS Every Chair shall have the absolute right to at any reasonable time to inspect and copy all books, records and documents of every kind and to inspect the physical properties of the Corporation and shall have such other rights to inspect the books, records and properties of the Corporation as may be required under the Articles of Incorporation, other provisions of these Bylaws, and provisions of law. SECTION 4. MEMBER S INSPECTION RIGHTS If the Corporation, has any members, then each and every member shall have inspection rights, for a purpose reasonably related to such person s interest as a member, consistent to School District policy. SECTION 5. RIGHT TO COPY AND MAKE EXTRACTS Any inspection under the provisions of this Article may be made in person or by agent or attorney and the right to inspection shall include the right to copy and make extracts. The Corporation may charge any member requesting copies of Corporation records an amount equal to its cost of providing such copies. SECTION 6. PERIODIC REPORT The Board shall cause any annual or periodic report required under law to be prepared and delivered to an office of this state or to the members, if any, of the Corporation to be so prepared and delivered within the time limits set by law. ARTICLE 13 CONFLICT OF INTEREST SECTION 1. VOTING When a Board member has a financial interest or financial involvement in any project or has a financial interest or financial involvement in a corporation, organization, partnership or any other entity which might benefit financially from action taken by the Board on any project or proposal, or for any other reason that the Board member feels that voting on the matter would

21 violet his/her duty of loyalty to the Corporation, he/she shall disqualify him/herself from voting on that project or proposal and shall not participate in debate thereon unless he/she is invited to participate by the remainder of the Board. SECTION 2. CHALLENGE Any member of the Board thereof so convened may challenge any other member(s) of the Board as having a conflict of interest. The Board by roll-call vote, properly recorded, shall determine the status of the challenged member(s) prior to further consideration of the proposed project or issue. Prior to debate on any proposed project or issue at committee or Board level, it shall be the responsibility of the Chair to identify any conflict of interest either by declaration or challenge. The challenge may be individual or applied to a group. ARTICLE 14 AMENDMENT OF BYLAWS SECTION 1. AMENDMENT These Bylaws, may be altered, amended, or repealed, and new Bylaws adopted by approval of the Board, by a 2/3 vote of the Board and requires a thirty (30) day notice to the membership of the Corporation. These Bylaws may also be amended by a majority of the membership of the Corporation, at the Annual Meeting. Any proposed Bylaw amendments must be presented in writing, together with the signatures of ten (10) members, at the monthly meeting prior to the annual meeting. ARTICLE 15 CONSTRUCTION AND TERMS The Board will appoint a Bylaws Advisory subcommittee at least every three (3) years. If there is any conflict between the provisions of these Bylaws and the Articles of Incorporation of the Corporation the provisions of the Articles of Incorporation shall govern. Should any of the provisions or portions of these Bylaws be held unenforceable or invalid for any reason, the remaining provisions and portions of these Bylaws shall be unaffected by such holding. All reference in these Bylaws to the Articles of Incorporation shall be to the Articles of Incorporation, Articles of Organization, Certificate of Incorporation, Organizational Charter, Corporate Charter, or other founding document of the Corporation filed with an office of this state and used to establish the legal existence of the Corporation. All references in these Bylaws to a section or sections of the Internal Revenue Code shall be to such sections of the Internal Revenue Code of 1986 as amended from time to time, or to corresponding provisions of any future federal tax code. Revised 3/14 Bylaws Committee Heather Littau Jeanne Troshynski Art Godin John Weetman Leah Hamilton Stacy Beesley Jackie Foster

22

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

More information

Bylaws of. Austin Polish Society

Bylaws of. Austin Polish Society Bylaws of Article 1 Offices Section 1. Principal Office The principal office of the corporation shall be located in Travis County, State of Texas. Section 2. Change of Address The designation of the county

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Virginia Scholastic Chess Association (VSCA) hereafter referred to as

More information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY 2013 Revision Article 1. Offices Section 1. PRINCIPAL OFFICE: The principal office of the corporation is located in Allegheny County, State of Pennsylvania.

More information

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

Bylaws of Queens Beekeepers Guild, Inc.

Bylaws of Queens Beekeepers Guild, Inc. Bylaws of Queens Beekeepers Guild, Inc. Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Queens County, State of New York. Section 2. Change of Address

More information

The Zoe Foundation, Inc.

The Zoe Foundation, Inc. 1 BYLAWS OF The Zoe Foundation, Inc. ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation is located in Wake County, State of North Carolina. SECTION 2. CHANGE OF ADDRESS

More information

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010 SECTION 1: PRINCIPAL OFFICE Bylaws of the Center for Watershed Protection As Amended through February 28, 2010 ARTICLE 1: OFFICES The principal office of the corporation is located in Howard County, State

More information

Bylaws of Midwest Search & Rescue, Inc.

Bylaws of Midwest Search & Rescue, Inc. Bylaws of Midwest Search & Rescue, Inc. A Non-Profit Organization Incorporated On August 9, 2012 in the State of Kansas Article 1 Name Article 2 Offices Article 3 Non-Profit Purposes Article 4 Board of

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents Bylaws Adopted August 27, 2014 JeffCo Aquatic Coalition 1 Port Townsend, Washington Table of Contents Article 1: Name and Governance 1.1 Name 1.2 Sources of law 1.3 Bylaws Article 2: Nonprofit Purposes

More information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME. TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization.

BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME. TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization. BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME NAME TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization. SECTION 2. ABBREVIATION TCAA shall be the recognized abbreviation

More information

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. Prepared by: GUY GARMAN ACCOUNTING MINISTRIES 4747 HOLLYWOOD BL VD SUlT 274 HOLL WOOD, Florida 330211-877-4-EXEMPT MEETING

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation Article I. NAME, PURPOSE, STATUS Section 1. NAME. The name of this organization is NORTH CAROLINA HIGH

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES (Rev. 3.14.2018) 1 BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES Section 1 - Name of Organization: The name of the Organization

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS ARTICLE I NAME LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS The name of the organization shall be LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. The organization hereinafter shall, in these Bylaws,

More information

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May 2016 ARTICLE 1 Offices and Purposes Section 1. Offices. The initial principal office of the WCHS Booster Club Inc. (the "Booster Club") shall be at

More information

CHAPTER 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 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 information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws 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 information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III. INDEX OF BYLAWS OF PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute OFFICES: ARTICLE II Principal Office. Registered Office. Other Offices. ARTICLE

More information

CHAPTER 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 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 information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS Name 1.01 The name of the corporation is the Allen Orchestra Booster Club. Purpose 1.02 The purposes

More information

Restated 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 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 information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES BYLAWS OF IOWA PERFORMANCE EXCELLENCE CONSORTIUM Adopted: March 30, 2010 Revised: September 10, 2014 ARTICLE I NAME The name of the corporation is Iowa Performance Excellence Consortium ( IPEC ). ARTICLE

More information

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a BYLAWS OF Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii ARTICLE ONE NAME & OFFICES Section 1 - Name of Organization The name of this Organization shall be the Hawaii State Democratic

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July 26 2012 ARTICLE 1: DEFINITIONS SECTION 1.1 "Adopter" shall mean all Members of the Corporation

More information

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008 i BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE As Duly Adopted by the Board of Directors This 1 st day of December, 2008 1 BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE ARTICLE I (Organization) Section 1. The

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information