North American Canine Pest Inspectors By-Laws

Size: px
Start display at page:

Download "North American Canine Pest Inspectors By-Laws"

Transcription

1 North American Canine Pest Inspectors By-Laws ARTICLE 1: North American Canine Pest Inspectors (NACPI) This Association shall be known as the North American Canine Pest Inspectors (NACPI) Principal Office: The principal office of the corporation shall be its known place of business in Arizona. Other Offices: The corporation also may maintain offices at such other place or places, either within or without the State of Arizona, as may be designated from time to time by the board of directors, and the business of the corporation may be transacted at such other offices with the same effect as that conducted at the principal office. Corporate Seal A corporate seal shall not be requisite to the validity of any instrument executed by or on behalf of the corporation, but one may be used if the officers or the board of directors so decide. ARTICLE 2: Business League The corporation shall be operated as a non-profit corporation under the laws of the State of Arizona, as a business league within the meaning of section 501(c)(6) of the Internal Revenue Code of 1986, as amended, including the improvement of business conditions only within the pest control industry.

2 Dividends Prohibited: The corporation is not formed for pecuniary or financial gain, and no part of the assets, income, or profit of the corporation is distributable to, or will inure to the benefit of, its directors or officers or other private individuals; provided, however, that nothing contained herein shall be construed to prevent the payment of reasonable compensation for services actually rendered by employees, officers or directors of the corporation and reimbursement of expenses incurred in connection therewith. ARTICLE 3: NACPI MEMBERSHIP Section A: The activities and affairs of the corporation shall be conducted by the Executive Board and such officers as it shall appoint. Regular Members Full membership in NACPI shall be open to any person(s) actively involved in the pest control industry, any Entomology Scent Detection Handler, and or Trainer, and any employee of a state or federal pest control governing authority with working Entomology Scent Detection Teams. If a company or agency pays for the member s membership dues, the company or agency has the right to reassign that membership to another person anytime during that dues period. (This shall not include said member or team certification). The change in membership by the company or agency must be in writing to the Secretary as soon as feasible. The written change will include the current member s complete information and the new replacement person s information on a NACPI membership application. Please note dues are current and a change of member is being made. ARTICLE 4: DUTIES OF DIRECTORS The Executive Board shall consist of at least three (3) persons or such other number of persons as may be designated from time to time by resolution of a majority of the entire board of directors. The directors shall be elected at the annual meeting of the directors by the current board of directors. No one shall receive any salary or compensation for services rendered to the Association. However, out of pocket expenses incurred reasonably and necessarily may be reimbursed while conducting the affairs of the Association. Compensation shall be approved by at least 2 board members prior to payment from association treasurer.

3 EXECUTIVE BOARD The Executive Board consists of the elected NACPI Executive Board and appointees. Term Limits: The membership shall vote on executive board positions every two years; however, there are no set term limits for continued reinstatement should the membership vote unanimously to extend a member s position. PRESIDENT It shall be the duty of the President to preside at all regular and special meetings. He/she shall see that the Bylaws and all Rules and Regulations are respected and obeyed. He/she shall cast the deciding vote in case of a tie. He/she shall appoint committees and may designate their Chairperson. He/she shall perform such other duties as are usual and incidental to the office of President. He/she is a member ex-officio of all committees except the Election Committee. VICE PRESIDENT The Vice President shall actively assist and support the President in his/her duties, and shall be the President pro-tempore in the absence of the President, during which time the Vice President shall assume all the duties and responsibilities of that office. He/she shall be required to attend, with the President, all hearings, committee meetings, conferences, etc., to which the President is required or expected, in the interest of and or on behalf of the membership of this Association in order that he/she may be as informed of all matters concerning the association as is the President. SECRETARY It shall be the duty of the Secretary to accurately record the proceeding at meetings. He/she shall call the roll of Officers and note absentees. He/she shall communicate and correspond with all persons and organizations both within and outside the association relative to Executive Board business. He/she shall receive all monies in the absence of the Treasurer. He/she shall be responsible to maintain all certification records for each certified or re-certified Entomology Scent Detection Canine Team(s). (It shall be at the President or Vice President s discretion whether or not to provide the Secretary with necessary materials needed to perform such duties). The secretary is responsible for maintaining an active member list of all certified teams. Records should be made available/accessible to the board and or provided upon request by an acting board member. At any time, a member in good standing can ask the Secretary to provide/make available, either by , US Postal Service mail or by audio recording any previous meeting minutes.

4 TREASURER It shall be the duty of the Treasurer to collect all monies due, maintaining a receipt/record thereof. He/she shall keep a suitable book of record of all transactions, balances and monies owed. He/she shall deposit all monies of this association in a bank designated by the Executive Board. He/she shall draw all checks or other obligations authorized by the Executive Board, and attested to by the Secretary. The account books as well as all papers in his/her custody shall be open for inspection and examination by the Executive Board. He/she shall not lend or invest any of the funds except when duly authorized by the Executive Board. (It shall be at the President or Vice President s discretion whether or not to provide the treasurer with necessary materials needed to perform such duties). CERTIFICATION CHAIRPERSON (This position is optional, at the will and pleasure of the President) If designated, the Certification Chairperson will be an appointed by the President and shall serve as an advisor to the executive board. They should have at least 5 to 10 years of scent detection K-9 handler experience, and must also be a qualified NACPI trainer or Evaluator (determined by the NACPI executive board). The Certification Chairperson cannot evaluate while holding this position. Their duties will include, but not limited to, keeping records of applications, certifications, complaints, disputes, K-9 related standards and status of Evaluators, Trainers, Handlers, K-9 s and Facilities. Any and all issues involving the list above will be given to the Certification Chairperson who will investigate and/or settle at his or her discretion. They shall report their findings to the Executive Board along with recommendations. He/she will review all request for trainers or evaluators and approve or disprove their request. They are responsible to ensure that all standards of NACPI are adhered too. ARTICLE 5: ELECTIONS Section A: Candidates up for elections for office shall be nominated prior to the Annual General Membership/Certification meeting. Section B: A majority vote by members in good standing shall elect each position. Section C: Newly elected Officers shall take office within 30 days after date of official election. Section D: Election of Officers will be held every two (2) years; however, there are no set term limits for continued reinstatement should the membership vote by a majority to extend a member s position. Section E: The Secretary shall notify Members, not present at the time of election, of the decision in writing ( ), within 30 days.

5 Section F: Members who are/will-not be present to vote shall provide their selection(s)/vote(s) to the president, in writing ( ), prior to elections or forfeit their voting rights for that election period. The President will then provide absentee documents/votes to the Secretary. The Secretary will read absentee votes (not member names) during elections and record them into meeting minutes, so that votes can be counted accordingly. ARTICLE 6: MEETINGS The fiscal year of the corporation shall be January 1 st through December 31 st of each year. A quorum shall consist of the majority of the Executive Board present. All Executive Board members shall be notified adequately in advance as to any and all meetings. At any time, a member in good standing can ask the Secretary to provide/make available, either by , US Postal Service mail or by audio recording any previous meeting minutes. If at any time, any member in good standing wants to record the meeting, that is acceptable; however, that member should make it known at the time that the meeting is being recorded. ARTICLE 7: BYLAWS All proposed changes must be submitted in writing to the Executive Board. The Executive Board shall review and present a final proposed change to By Laws at the Executive Board meeting. A majority vote is required to affect change. Regardless, if any amendment, addition or deletion is passed unanimously, it shall be null and void if it is in direct conflict with the Articles of Incorporation. All changes shall include a Revised Date. BYLAWS should be reviewed for change, updates and or additions every two years or sooner if directed by the acting president. The corporation shall indemnify any person against expenses, including without limitation, attorneys' fees, judgments, fines and amounts paid in settlement, actually and reasonably incurred by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, other enterprise, in all circumstances in which, and to the extent that, such indemnification is specifically permitted and provided for by the laws of the State of Arizona as then in effect. Any indemnification hereunder shall be made by the corporation only as authorized by the Executive Board by a majority vote of the quorum consisting of directors who were not parties to the action, suit or proceeding, or if such quorum is not obtainable, as specifically permitted and provided for by the laws of the State of Arizona as then in effect.

6 ARTICLE 8: DUES The annual Membership Dues for the Association will be $ for the company membership, plus $50.00 for the first team, another $50.00 for the second team, plus $10.00 for each additional team after that. If a membership fee is not renewed within 15 days after current membership has passed the members NACPI status will be listed as Certification Expired and that team may not present themselves as NACPI Certified. A $30.00 service charge will be assessed for any bad/bounced check, no matter what the reason for it being dishonored. In addition any paperwork, such as certifications, will be suspended until the check is made good. Checks and Other Instruments: All checks and other instruments made by the corporation shall be signed by the officer or officers or such other person or persons as the Executive Board may from time to time designate. Contracts: The Executive Board may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and that authority may be general or confined to specific instances. ARTICLE 9: IMPEACHMENT Any member may be removed for any violation of the provisions of the Bylaws, for any personal conduct that may bring discredit upon the association. Requests for the impeachment of any member may be initiated by a member in good standing with NACPI or a person outside the organization deemed credible by the executive board. Complaints and or requests for impeachment(s) shall be presented in writing to the Executive Board within 90 days of learning or witnessing the alleged violation. The accused member will be given a copy of the alleged accusations. If the Executive Board ascertains that there is merit to warrant a hearing, the accused member will be notified of the meeting and location at which the hearing will be held, not less than thirty (30) days prior to the hearing date. The accused shall be given the right to present evidence in his/her behalf at this hearing. Failure to appear at the hearing or request a onetime extension of an additional 30 days (in writing), the accused automatically forfeits his/her right to provide evidence and thusly grant permission to the board the permission to rule in the accused absence. The Executive Board will then decide if the accused is innocent or guilty of the accusations and present their recommendation(s) to the acting president. If it is decided by the board that the accusations warrant action, the President can remove the accused from NACPI or enact disciplinary action to include, but not limited to, removal from any executive position, suspension from the organization for a period of time (designated by the president) or if warranted, include the filing of a criminal complaint with local law enforcement.

7 The president and or his/her designee have the sole right to enforce disciplinary action without the executive board if such action warrants immediate action to ensure the safety of the k-9 and or membership. ARTICLE 10: REPRESENTATION / USE OF NACPI s NAME (ACRONYM OR SPELLED OUT) AND LOGO s NACPI s name and logo s may be utilized by any Regular member Scent Detection Team in good standing. Anyone whose membership and/or annual re-certification has expired may not represent or advertise utilizing NACPI s name or logo s until they restore their membership to an updated and current status or pass an annual re-certification. ARTICLE 11: CODE OF ETHICS Section A: The application for membership shall provide that the applicant agrees to abide by these By Laws and all Rules adopted by the Executive Board. He/she further agrees to abide by the Code of Ethics. Section B: No member will act in a manner prejudicial to the Association or its members. No member will knowingly falsify or misrepresent any record or document in connection with the certification, sale, or representation of a dog. Section C: Any member in good standing may bring allegations against any other member for alleged conduct in violation of the Code of Ethics. Such allegations must be in writing, signed by the complainant, setting forth the facts upon which the allegations are based in a concise and summary manner, and shall be filed with the Executive Board. The complainant must agree to appear and furnish full evidence in support of the allegations if requested to do so. The Executive Board will then proceed as described in Article 9. Section D: Disciplinary action may include the temporary suspension of privileges, censure, expulsion or any other action deemed appropriate by the Executive Board. Section E: If the Executive Board finds that a member made allegations against another member and did so maliciously for reasons, out of improper motives, and if the allegations are found to be false and without proper foundation, then the Executive Board may, if it desires, take appropriate disciplinary action against the complainant. Section F: No disciplinary action shall be taken against a member, be he/she the complainant or accused, unless the member shall have been afforded the opportunity of a hearing before the Executive Board.

8 Section G: Every member shall be presumed innocent. Section H: Any member who is found guilty by the Executive Board of any violations of NACPI Bylaws and/or Rules and Regulations, shall have a maximum of thirty (30) calendar days from the date of the final decision to appeal his/her written notification. Said appeal will be forwarded to the NACPI Secretary and entered into record at the next board meeting. The president will decide if there are grounds for a change in decision and notify the accused in writing of his/her findings.

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents Article 1 - Name, Location, Purpose and Restrictions... 2 Article 2 - Membership... 3 Article 3 - Dues and Other

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4 FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS Definitions Page 3 Article I: Organization Page 4 Article II: Purpose Page 4 Section 1 Purpose Section 2 Mission Article

More information

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall

More information

GRCGT Constitution, Bylaws, Policies - approved March /12

GRCGT Constitution, Bylaws, Policies - approved March /12 GRCGT Constitution, Bylaws, Policies - approved March 2017 1/12 ARTICLE 1: Name and Objects The Golden Retriever Club of Greater Toronto Constitution, Bylaws & Policies Approved AGM April 2010 Amended

More information

Constitution of the Project Management Institute of New Zealand Incorporated

Constitution of the Project Management Institute of New Zealand Incorporated Constitution of the Project Management Institute of New Zealand Incorporated P a g e 1 Article 1 Name 1.1 This organisation shall be called the Project Management Institute of New Zealand Incorporated

More information

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation Article I 1. Name. The Name of the association is the Heavy Construction Contractors Association, Inc., a nonprofit corporation

More information

GRCGT Constitution, Bylaws, Policies approved April /13

GRCGT Constitution, Bylaws, Policies approved April /13 GRCGT Constitution, Bylaws, Policies approved April 2010 1/13 ARTICLE 1: Name and Objects The Golden Retriever Club of Greater Toronto Constitution, Bylaws & Policies Approved AGM April 2010 CONSTITUTION

More information

BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE. Association

BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE. Association BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE Association 1. The corporate name of the Association is the: COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN.

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

Bylaws of the Milwaukee Chapter of ARMA International

Bylaws of the Milwaukee Chapter of ARMA International Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good

More information

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS ARTICLE I: ADOPTION OF UNIFORM CHAPTER BYLAWS OF THE INSTITUTE FOR INTERNAL CONTROLS Section 1.01. Adoption & Modification All local chapters (referred to as the Chapter ), authorized to operate by the

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* * As amended by the Foundation Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT,

More information

Bylaws 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. 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 information

CONSTITUTION 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 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 information

Napa Valley Dog Training Club, Inc.

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

More information

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

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

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

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 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 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians. BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent

More information

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS ARTICLE I The name of the corporation is THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. The purposes of the corporation

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 ARTICLE I PURPOSE BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 The Society for Benefit-Cost Analysis ("the Society") is an

More information

Michigan State Premier Soccer Program Bylaws. Table of Contents

Michigan State Premier Soccer Program Bylaws. Table of Contents Michigan State Premier Soccer Program Bylaws Table of Contents Pages Contents 1 ARTICLE I Name and Purpose Article I. Section 1. Name. Article I. Section 2. Purpose. 1 ARTICLE II Members Article II. Section

More information

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

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

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY 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 information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

This document is the general Bylaws of the Society. These Bylaws regulate the transaction of business and affairs of the Society.

This document is the general Bylaws of the Society. These Bylaws regulate the transaction of business and affairs of the Society. CANMORE ILLUSIONS GYMNASTIC CLUB GENERAL BYLAWS OF THE SOCIETY ARTICLE 1 - PREAMBLE 1.1 Name. The name of the Society is the Canmore Illusions Gymnastics Club (the Society ). 1.2 Regulation. This document

More information

BYLAWS OF THE Rocky Mountain Agribusiness Association

BYLAWS OF THE Rocky Mountain Agribusiness Association BYLAWS OF THE Rocky Mountain Agribusiness Association ARTICLE I NAME & LOCATION Section 1. The name of this association will be the Rocky Mountain Agribusiness Association. Section 2. The principal office

More information

ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS

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

More information

METRO CARVERS of MICHIGAN, INC. BYLAWS

METRO CARVERS of MICHIGAN, INC. BYLAWS METRO CARVERS of MICHIGAN, INC. BYLAWS ARTICLE I. NAME Section 1: The name of this corporation is Metro Carvers of Michigan, Inc. Section 2: The principle office of the corporation shall be located in

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

Winnegamie Dog Club, Inc. Constitution and Bylaws

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

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

THIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013

THIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013 THIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013 First Amended and Restated as of 05/05/04 Second Amend and Restated as of March 4, 2009 ARTICLE

More information

Bylaws of the Airforwarders Association

Bylaws of the Airforwarders Association Bylaws of the Airforwarders Association ARTICLE I: GENERAL A. Name. The name of the corporation (hereinafter the Association or the Corporation ) is the Airforwarders Association, and it is organized as

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

SCHEDULE A BY-LAWS LEDUC LACROSSE CLUB

SCHEDULE A BY-LAWS LEDUC LACROSSE CLUB SCHEDULE A BY-LAWS LEDUC LACROSSE CLUB Table of Contents 1 This organization shall be called The Leduc Lacrosse Club... 1 2 DEFINITIONS AND INTERPRETATION... 1 2.1 DEFINITIONS... 1 2.2 INTERPRETATION...

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

Revision to By Laws

Revision to By Laws Revision to By Laws 10-12-2002 PURPOSE OF THE BY LAWS: To establish, promulgate, and provide means of enforcing codes and rules for all of the SUN VALLEY IOWA LAKE ASSOCIATION and for the harmonious and

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. Amended and Adopted March 2016 Article I Name, Office and Object This Association shall be known as the Bio Professional Trade Organization

More information

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

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

More information

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

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS Section 1.01 Name. The name of this organization shall be the Chapter of the Association of Certified Fraud Examiners (referred to as the Chapter

More information

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE The name of the Association shall be the American Association of Anatomists, Inc., hereinafter

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

BYLAWS PROPOSED BY SPECIAL RESOLUTION MAY 2017 RINGETTE CALGARY ASSOCIATION BYLAWS

BYLAWS PROPOSED BY SPECIAL RESOLUTION MAY 2017 RINGETTE CALGARY ASSOCIATION BYLAWS BYLAWS PROPOSED BY SPECIAL RESOLUTION MAY 2017 RINGETTE CALGARY ASSOCIATION BYLAWS CONTENTS Article 1 Preamble... 3 Article 2 Definitions and Interpretation... 3 Article 3 General... 3 Article 4 Membership...

More information

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society Operating Guidelines (Bylaws) of the New England Region of the Wound, Ostomy and Continence Nurses Society ARTICLE I NAME The name of the regional affiliate is the New England Region of the Wound, Ostomy

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

Free State Organ Society

Free State Organ Society Free State Organ Society Bylaws Rev F Table of Contents Article 1 Name... 4 Article 2 - Objectives... 4 Article 3 Membership... 5 Section 1 - General... 5 Section 2 - Application... 5 Section 3 - Resignation...

More information

GRANDE PRAIRE LACROSSE ASSOCIATION OBJECTIVES, BYLAWS, REGULATIONS, RULES AND POLICIES

GRANDE PRAIRE LACROSSE ASSOCIATION OBJECTIVES, BYLAWS, REGULATIONS, RULES AND POLICIES GRANDE PRAIRE LACROSSE ASSOCIATION OBJECTIVES, BYLAWS, REGULATIONS, RULES AND POLICIES ARTICLE 1 OBJECTIVES This organization shall be called the Grande Praire Lacrosse Association. ARTICLE 2 The operations

More information

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: 5014397136 BYLAWS DEFINITIONS 1) The following definitions shall be recognized for the purpose of the Society: Warden Service shall mean

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

BYLAWS OF THE FLORIDA COLLECTORS ASSOCIATION, INC.

BYLAWS OF THE FLORIDA COLLECTORS ASSOCIATION, INC. BYLAWS OF THE FLORIDA COLLECTORS ASSOCIATION, INC. ARTICLE ONE NAME AND LOCATION 1.1 Name. The name of the Association shall be the Florida Collectors Association, Inc. (Association), and it shall be incorporated

More information

Bylaws South Central Irish Wolfhound Club, Inc. ( SCIWC )

Bylaws South Central Irish Wolfhound Club, Inc. ( SCIWC ) Bylaws South Central Irish Wolfhound Club, Inc. ( SCIWC ) Article I Name and Objectives Section 1.1 The name of the charity shall be South Central Irish Wolfhound Club, Incorporated ( SCIWC ). Section

More information

ARTICLE I NAME AND PURPOSE

ARTICLE I NAME AND PURPOSE ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

BYLAWS INDEPENDENCE PLAZA NORTH TENANTS ASSOCIATION, INC.

BYLAWS INDEPENDENCE PLAZA NORTH TENANTS ASSOCIATION, INC. BYLAWS OF INDEPENDENCE PLAZA NORTH TENANTS ASSOCIATION, INC. Adopted: June 28, 2001 Amended: June 21, 2002 Article I Name This non-profit corporation shall be known as Independence Plaza North Tenants

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

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

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

More information

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration THE Page # TABLE OF CONTENTS 1 Article 1 Object and Definitions 1 Article 1.1 Purpose 1 Article 1.2 Assent 1 Article 1.3 Definitions 1 Article 2 Articles of Incorporation and Bylaws Are subject to the

More information

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED ARTICLE I: Name and Offices Section 1: Name of the Organization The name of the organization is the Sports Car Club of St. Louis, Inc.

More information

AUSTRALIAN SHEPHERD CLUB OF AMERICA, INC East State Highway 21 (979) Bryan, TX FAX (979) BYLAWS of ARTICLE I

AUSTRALIAN SHEPHERD CLUB OF AMERICA, INC East State Highway 21 (979) Bryan, TX FAX (979) BYLAWS of ARTICLE I AUSTRALIAN SHEPHERD CLUB OF AMERICA, INC. 6091 East State Highway 21 (979) 778-1082 Bryan, TX 77805-3790 FAX (979) 778-1898 BYLAWS of Section 1 GENERAL PROVISIONS ARTICLE I Section 1.1 Identification The

More information

AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS

AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS Revised: June 2016 Proposed Governance Changes for 2017 Proposed Governance Changes

More information

Revision PMI Houston Page 1

Revision PMI Houston Page 1 Project Management Institute Houston Chapter, Inc. BYLAWS Article I Name, Principal Office; Other Offices Section 1. Name/Non-Profit Incorporation This organization shall be called the Project Management

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

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

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

More information

JOINT FAO/WHO FOOD STANDARDS PROGRAMME EXECUTIVE COMMITTEE OF THE CODEX ALIMENTARIUS COMMISSION

JOINT FAO/WHO FOOD STANDARDS PROGRAMME EXECUTIVE COMMITTEE OF THE CODEX ALIMENTARIUS COMMISSION Agenda Item 5 EXEC/69 CRD/1 Original language only JOINT FAO/WHO FOOD STANDARDS PROGRAMME EXECUTIVE COMMITTEE OF THE CODEX ALIMENTARIUS COMMISSION Sixty-ninth Session WHO Headquarters, Geneva, Switzerland

More information

BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016)

BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016) BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016) NAME ARTICLE 1 1 The name of the Club is The Burlington Radio Control Flyers (BRCF). This Club is chartered by the Academy

More information

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association

More information

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

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

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017) Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BYLAWS OF THE PROFESSIONAL LAND SURVEYORS OF OREGON, INC. Adopted 8/8/2015

BYLAWS OF THE PROFESSIONAL LAND SURVEYORS OF OREGON, INC. Adopted 8/8/2015 BYLAWS OF THE PROFESSIONAL LAND SURVEYORS OF OREGON, INC. Adopted 8/8/2015 ARTICLE 1 - CORPORATE SEAL SEC. 1 - The seal of this Corporation shall be an impression stamp with the following inscription-

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc.

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. ARTICLE I - ORGANIZATION The name of the association shall be Virginia Nursery & Landscape Association, Inc.. The Virginia Nursery

More information

Revised: March 15, 2017

Revised: March 15, 2017 SAN JOSE STAMP CLUB BYLAWS ARTICLE I. TITLE, LOCATION AND PURPOSES Section I. Title 1. This organization shall be known as the San Jose Stamp Club. Section II. Location 1. The headquarters of the Club

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC.

BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC. BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC. ARTICLE I NAME, SEAL, PRINCIPAL OFFICE, JURISDICTION Section 101. Name The name of this Association shall be the Georgia Utility Contractors Association,

More information

AMENDED AND RESTATED BYLAWS OF THE CULTURAL COUNCIL OF GREATER JACKSONVILLE. Article I - Name, Location and Fiscal Year. Article II - Purposes

AMENDED AND RESTATED BYLAWS OF THE CULTURAL COUNCIL OF GREATER JACKSONVILLE. Article I - Name, Location and Fiscal Year. Article II - Purposes October 2018 AMENDED AND RESTATED BYLAWS OF THE CULTURAL COUNCIL OF GREATER JACKSONVILLE Article I - Name, Location and Fiscal Year The legal name of this corporation shall be The Cultural Council of Greater

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

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

THE CANINE AGILITY TRAINING SOCIETY, Inc.

THE CANINE AGILITY TRAINING SOCIETY, Inc. THE CANINE AGILITY TRAINING SOCIETY, Inc. By-laws First Accepted 3/13/91 Amended 12/13/95, 12/9/98, 12/8/99, 12/1/00, 1/16/05 1/8/2006, 1/7/2007, 1/6/08, 1/10/10, 1/16/11, 1/8/12, 1/14/15 ARTICLE I NAME

More information

CONSTITUTION Amended October 2016

CONSTITUTION Amended October 2016 Society of Urologic Prosthetic Surgeons, Inc. CONSTITUTION Amended October 2016 ARTICLE I NAME AND PURPOSE SECTION 1. The name of the Corporation is the Society Of Urologic Prosthetic Surgeons, Inc. (hereinafter

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information