BYLAWS OF THE SOUTH CAROLINA CHAPTER AMERICAN ASSOCIATION OF BLACKS IN ENERGY (AABE)

Size: px
Start display at page:

Download "BYLAWS OF THE SOUTH CAROLINA CHAPTER AMERICAN ASSOCIATION OF BLACKS IN ENERGY (AABE)"

Transcription

1 ARTICLE I: NAME... 3 ARTICLE II: PURPOSE AND OBJECTIVES... 3 SECTION 1. PURPOSE... 3 SECTION 2. OBJECTIVES... 4 ARTICLE III: OFFICES... 4 ARTICLE IV: SEAL... 4 ARTICLE V: MEMBERS... 5 SECTION 1. MEMBERSHIP... 5 SECTION 2. DUES... 5 SECTION 3. VOTING RIGHTS... 5 SECTION 4. TRANSFER/WITHDRAWAL OF MEMBERSHIP... 6 SECTION 5. ATTENDANCE... 6 ARTICLE VI: MEETINGS OF CHAPTER MEMBERSHIP... 6 SECTION 1. FREQUENCY, TIME, PLACE OF MEETINGS... 6 SECTION 2. QUORUM... 6 SECTION 3. MANNER OF ACTING... 7 SECTION 4. PROXIES... 7 ARTICLE VII: OFFICERS... 7 SECTION 1. GENERAL... 7 SECTION 2. REMOVAL... 7 SECTION 3. VACANCIES... 8 SECTION 4. DUTIES OF OFFICERS... 8 SECTION 5. PRESIDENT... 8 SECTION 6. EXECUTIVE VICE PRESIDENT... 8 SECTION 7. VICE PRESIDENT - SERVICES... 9 SECTION 8. VICE PRESIDENT - RESOURCES... 9 SECTION 9. RECORDING SECRETARY... 9 SECTION 10. CORRESPONDING SECRETARY... 9 SECTION 11. TREASURER... 9 SECTION 12. PARLIAMENTARIAN ARTICLE VIII: ADMINISTRATIVE PROVISIONS SECTION 1. EXECUTION OF INSTRUMENTS SECTION 2. LOANS SECTION 3. DEPOSITS SECTION 4. CHECKS, DRAFTS, ETC ARTICLE IX: COMMITTEES SECTION 1. APPOINTMENT SECTION 2. EXECUTIVE COMMITTEE SECTION 3. STANDING COMMITTEES ARTICLE X: AMENDMENTS Amended: September

2 ARTICLE XI: MISCELLANEOUS SECTION 1. ACCOUNT BOOKS, MINUTES, ETC SECTION 2. FISCAL YEAR SECTION 3. UNIVERSAL PRONOUN SECTION 4. RULES OF ORDER ARTICLE XII: DISSOLUTION Amended: September

3 ARTICLE I: NAME The name of the Corporation shall be - AMERICAN ASSOCIATION OF BLACKS IN ENERGY, INC. (Hereinafter called the Chapter. ) ARTICLE II: PURPOSE AND OBJECTIVES Section 1. Purpose The purpose of the South Carolina Chapter of the American Association of Blacks in Energy (hereinafter called the Chapter ) is organized exclusively for charitable, religious, educational, and scientific purposes under Section 501(c)3 of the 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. The specific purposes are as follows: To serve as a resource for policy discussion of the economic, social and political impact of environmental and energy policies on African Americans and other minorities. To ensure involvement of African Americans in governmental energy policymaking by recommending capable sensitive and informed personnel to appropriate officials. To encourage both the public and private sectors to be responsive to the problems, goals and aspirations of African Americans in energy-related fields. To encourage African American students to pursue careers in energy-related fields and to provide scholarships and other financial aid for such students. No part of the net earnings of the Chapter shall inure to the benefit of, or be distributable to its members, trustees, officers, or other private persons, except that the organization shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in the purpose clause hereof. No substantial part of the activities of the organization shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the organization shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of any candidate for public office. Notwithstanding any other provision of this document, The Chapter shall not carry on any other activities not permitted to be carried on (a) by an organization exempt from federal income tax under section 501 (c) 3 of the Internal Revenue Code, or corresponding section of any future federal tax code, or (b) by an organization, Amended: September

4 contributions to which are deductible under section 170 (c) 2 of the Internal Revenue Code, or corresponding section of any future federal tax code. The objectives are: Objectives a) To strengthen and increase the membership s expertise in matters involving energy use and research, the ownership of energy resources, and the development of energy technologies in South Carolina and a national level. b) To foster the professional development of the membership by increasing their energy and public awareness and consequently their worth and value as employees of energy-related industries. c) To increase the membership s participation in community, governmental, and legislative affairs related to energy policy development. d) To act as a resource to energy-related industries for data, information, and knowledgeable individuals on energy-related professionals. e) To become a part of a national network of energy-related professionals. f) To become good ambassadors and representatives of their company, demonstrating the company s concern for minority issues and affairs. g) To act as a resource for the location of and encouragement of the utilization of minority businesses and professionals in energy-related industries. h) To sponsor or otherwise support seminars, conferences, and other discussions of energyrelated issues. i) To promote the interest of youth in employment opportunities with energy-related industries. j) To bridge the gap between the Company and the community wherever needed. k) To serve as a resource to the community for technical and professional role models and expertise. ARTICLE III: OFFICES The principal office of the Corporation shall be at 1426 Main Street, Columbia, South Carolina, and at such other places within and without the State of South Carolina, as may be from time to time, determined by the Executive Committee. ARTICLE IV: SEAL Amended: September

5 The seal of the Corporation shall be circular in form with the words SOUTH CAROLINA CHAPTER - AABE and SOUTH CAROLINA around the circumference thereof and the words Corporate Seal across the center, and may be applied either by scroll in ink or by an impression seal. The seal shall be stamped or affixed to such documents as may be prescribed by law or custom or by the Executive Committee. ARTICLE V: MEMBERS Section 1. Membership All members of this Chapter must reside within the state of South Carolina. The term of membership is based on the calendar year. Membership is open on an individual basis to the following: a) Managerial and professional employees and owners of energy-related businesses, and businesses engaged in research and development, exploration, refining and marketing of primary energy resources such as oil, metal, gas, coal, hydroelectric, nuclear, and solar; b) Consultants who offer expertise primarily in energy-related disciplines serving the energy industry, or serving national governmental agencies; c) Managerial and professional employees of industry related trade associations; d) Educators in the disciplines related to the above categories; and e) Federal, state and local government officials having energy-related responsibilities. f) Current members who are in good standing are eligible to have their membership renewed. Active participation in activities and functions of the Chapter is a prerequisite for continued membership in the Chapter. Dues The Chapter may establish dues for Chapter membership in such amounts as it may deem appropriate subject to approval by the National AABE Board of Directors. Section 3. Voting Rights Whenever a vote of the Chapter membership is required, each Chapter member in good standing shall be entitled to a single vote. Amended: September

6 Any member who is not current with the payment of dues, up to and including the current quarter, is not in good standing and will lose all voting privileges until such dues are paid. Payment of all current dues and arrearages will automatically reinstate the voting privileges for that member. Section 4. Transfer/Withdrawal of Membership Membership in the Chapter is not transferable or assignable to another person. Upon the death or resignation of a member, the membership shall wholly cease and expire. Withdrawal from membership may be accomplished by letter to the Recording Secretary of the Chapter. Section 5. Attendance All officers shall be required to attend seventy-five (75) percent of all regularly scheduled meetings in order to retain his office in the Chapter. Excused absences shall be allowed. All requests for excused absences shall be forwarded to the Executive Committee for acceptance or rejection. Officers who fail to comply with this Section will be subject to removal under Article VII, ARTICLE VI: MEETINGS OF CHAPTER MEMBERSHIP Section 1. Frequency, Time, Place of Meetings The Chapter shall meet at such frequencies, times, and places as the Chapter may deem appropriate. Quorum One quarter of the Chapter membership in good standing, present in person or represented by proxy, shall constitute a quorum at any meeting. If a quorum is not established at the meeting, a majority of the Chapter membership present may adjourn the meeting without further notice. Amended: September

7 Section 3. Manner of Acting A majority of members entitled to vote and present or represented by proxy at a meeting in which a quorum is present shall decide any question brought before the meeting unless a greater number of votes is required by law, by the AABE Articles of Incorporation, or by these Bylaws. Section 4. Proxies At any meeting of the Chapter, any member entitled to vote may vote by proxy executed in writing by the member or by his or her duly authorized attorney. The proxy shall be filed with the Secretary before or at the time of the meeting. No proxy shall be valid after 30 days from the date of its execution. ARTICLE VII: OFFICERS Section 1. General The officers of the Chapter shall be a President, an Executive Vice President, a Vice President - Resources, a Vice President - Services, a Recording Secretary, a Corresponding Secretary, a Treasurer, and a Parliamentarian. Upon ratification of these Bylaws by the National AABE Board of Directors, the Chapter shall hold elections for officers whose terms shall expire one year after election to office and upon the holding of new elections. In December of each year, the officers shall be elected by a majority vote of the Chapter members present and entitled to vote. The exception is that the office of the President shall be filled at term expiration by automatic succession of the Executive Vice President. A person may hold any two offices except that no person shall simultaneously hold the office of President and Vice President or Treasurer. In all cases where the duties of any officer, agent or employee are not described by the Bylaws the officer or agent shall follow the orders and instructions of the President. Removal Any officer may be removed by the Chapter membership with or without cause by a majority vote of two-thirds (2/3) of the membership entitled to vote, but such removal shall be without prejudice to the contract rights, if any, of the officer so removed. Election or appointment of an officer shall not of itself create contract rights. Amended: September

8 Section 3. Vacancies A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled for the unexpired portion of the term by a majority of Chapter members present and entitled to vote. Section 4. Duties of Officers The powers and duties of Chapter officers shall correspond to the functions specified for AABE Officers, subject to the functional limitations imposed by Chapter status. Section 5. President The President shall have the following duties and powers: a) Shall be the chief executive officer of the Chapter, and, subject to the authority of the National AABE Board and directions of the Chapter shall have general charge of the business, affairs and property of the Chapter and general supervision over its officers, employees and agents. b) Shall preside at all meetings of the membership. c) Subject to the directions of the AABE Board of Directors and the Chapter, shall exercise all powers and perform all duties incident to the office of a president of a corporation, and shall exercise such other powers and perform such other duties as from time to time may be assigned by the Chapter. d) Shall have veto authority over all appointments. The presidential veto may be overturned by two-thirds (2/3) of the membership entitled to vote. e) Shall present a proposed budget for approval by the membership by November 30. Section 6. Executive Vice President The Executive Vice President shall serve the role of Vice President and shall exercise such powers and perform such duties as from time to time may be assigned by the Chapter or the President. At the request of the President or in his or her absence or disability, the Vice President shall perform all the duties of the President and, when so acting, shall have the powers of and be subject to all the restrictions upon the President. The Executive Vice President is responsible for the day-to-day operations of the Chapter. The Executive Vice President shall automatically succeed to the President at term expiration. Amended: September

9 Section 7. Vice President - Services The Vice President - Services shall, subject to the presidential veto authority, appoint the Chairperson of the Membership, Public Relations, and Youth Services Committees and shall coordinate the activities of these committees and perform all other duties as may be assigned by the Chapter or the President. Section 8. Vice President - Resources The Vice President - Resources shall, subject to the presidential veto authority, appoint the Chairpersons of the Professional Development, Program, and Fund Raising Committees and shall coordinate the activities of these committees and perform all other duties as may be assigned by the Chapter or the President. Section 9. Recording Secretary The Recording Secretary shall have the following powers and duties: a) Shall keep or cause to be kept a record of all the proceedings of the meetings of the membership in books provided for that purpose. b) Shall be the custodian of the records of the Chapter by establishing archives and updating them quarterly. c) Shall have charge of the Chapter s Attendance Roster. d) Shall perform, in general, all duties incident to the office of Recording Secretary and such other duties as may be given by these Bylaws or as may be assigned from time to time by the Chapter or President. Section 10. Corresponding Secretary The Corresponding Secretary shall have the following powers and duties: a) At the request of or in the absence of the Recording Secretary, the Corresponding Secretary shall perform all the duties of the said office. b) Shall keep a current record containing the names, addresses, and telephone numbers of all members of the Chapter. c) Shall be responsible for Chapter correspondence and notifications required in carrying out the business of the Chapter. Section 11. Treasurer The Treasurer shall have the following powers and duties: Amended: September

10 a) Shall have charge and supervision over and be responsible for the moneys, securities, receipts and disbursements of the Chapter. b) Shall cause the moneys and other valuable effects of the Chapter to be deposited in the name and to the credit of the Chapter in such banks or trust companies or with such bankers or other depositaries as shall be selected in accordance with these Bylaws. c) Shall cause the moneys of the Chapter to be disbursed by checks or drafts (signed as provided by these Bylaws) upon the authorized depositaries of the Chapter and cause to be taken and preserved proper vouchers for all moneys disbursed and received. d) Shall be the principal accounting officer of the Chapter and, as such, shall keep complete books and records of account, give such information to the Treasurer of AABE and prescribe and maintain an adequate system of internal audit. e) Shall render to the Chapter or the President, whenever requested, a statement of the financial condition of the Chapter and of all his or her transactions as Treasurer, and render a full financial report to a meeting of the Chapter, if called upon to do so. f) Shall be empowered from time to time to require from all officers or agents of the Chapter reports or statements giving such information as he or she may desire with respect to any and all financial transactions of the Chapter. g) Shall perform all duties incident to the office of Treasurer, and such other duties as from time may be assigned by the Chapter or President. Section 12. Parliamentarian The Parliamentarian shall ensure that all meetings and proceedings of the Chapter are conducted in accordance with the current edition of Roberts Rules of Order and in accordance with the Bylaws or any other special rules of order the Chapter may adopt. ARTICLE VIII: ADMINISTRATIVE PROVISIONS Section 1. Execution of Instruments Except as otherwise provided in a resolution adopted by the Chapter, the President may enter into any contract or execute and deliver any instrument in the name and on behalf of the Chapter. The Chapter may authorize any other officer or agent to enter into any contract or execute and deliver any instrument in the name and on behalf of the Chapter. Any such authorization may be general or limited to specific contracts or instruments. Amended: September

11 Loans No loan or advance shall be contracted on behalf of the Chapter, and no note, bond or other evidence of indebtedness shall be executed or delivered in its name, except as may be authorized by the Chapter. Any such authorization may be general or limited to specific loans or advances, or notes, bonds or other evidence of indebtedness. Any officer or agent of the Chapter so authorized may effect loans and advances on behalf of the Chapter, and in return for any such loans or advances may execute and deliver notes, bonds or other evidence of indebtedness of the Chapter. No loans may be made by the Chapter to officers and any officer who assents to or participates in the making of any such loan shall be liable to the Chapter for the amount of such loan until the repayment thereof. Section 3. Deposits Any funds of the Chapter may be deposited from time to time in such banks, trust companies or other depositaries as may be determined by the Chapter, or by such officers or agents as may be authorized by the Chapter to make such determination. Section 4. Checks, Drafts, Etc. All notes, drafts, bills of exchange, acceptance, checks, endorsements and other evidences of indebtedness of the Chapter, and its orders for the payment of money, shall be signed by such officer or officers or such agent or agents of the Chapter, and in such manner, as the Chapter from time to time may determine. ARTICLE IX: COMMITTEES Section 1. Appointment The President may appoint such standing or temporary committees as may from time to time be deemed suitable, necessary or convenient to and in accomplishing the purpose of this Chapter. Amended: September

12 Executive Committee There shall be an Executive Committee consisting of the officers of the Chapter and the Chairpersons of the standing committees or any other member appointed by the President. The Executive Committee may act on behalf of the membership as required between meetings of the membership. However, all such actions must be ratified by a majority of the full membership at the next regular meeting. All expenditures authorized by the Executive Committee must be in accordance with an approved budget. Section 3. Standing Committees There will be the following standing committees: Executive Committee consisting of the elected and appointed officers of the Chapter, Professional Development, Program, Fund Raising, Membership, Public Relations, and Youth Services with duties and responsibilities as may be assigned by the President, the Vice Presidents, or the Chapter. ARTICLE X: AMENDMENTS The Chapter, subject to approval by the National AABE Board, shall have power to amend and repeal the Bylaws of the Chapter, in whole or in part, at any meeting of the Chapter, provided such amendment or repeal is ratified by the affirmative vote of two-thirds (2/3) of the Chapter members entitled to vote. Notice to members shall be given as required by law. ARTICLE XI: MISCELLANEOUS Section 1. Account Books, Minutes, Etc. The Chapter shall keep correct and complete books and records of account and shall also keep minutes of the proceedings of its Executive Committee and other committees. All books and records of the Chapter may be inspected by any member for any proper purpose at any reasonable time. Amended: September

13 Fiscal Year The Chapter s book of account shall be kept on the basis of the calendar year. Section 3. Universal Pronoun Any and all references herein to he shall be deemed to include both the masculine and feminine gender. Section 4. Rules of Order The business of the Chapter shall be conducted in accordance with the Bylaws as stated herein and as prescribed by Robert s Rules of Order. ARTICLE XII: DISSOLUTION Upon the dissolution of the organization, assets shall be distributed for one or more exempt purposes within the meaning of section 501 (c) 3 of the Internal Revenue Code or corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not disposed of shall be disposed of by the Court of Common Pleas of Richland County in which the principal office is located, exclusively for the purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. In the event of dissolution, the Chapter shall after necessary expenses thereof be distributed to the National AABE--a duly recognized exempt organization under IRS Section 501(c) 9. If for any unforeseen reason any such assets cannot be so disposed of, then they shall be distributed among such organizations as will qualify at that time as exempt organizations as describe in IRS Code section 501(c ) 3 as the directors will determine. If the assets cannot be distributed to National AABE or by the Board of Directors, then the assets shall be distributed to charitable organizations as determined by a court of competent jurisdiction of the county in which the principal office of the Chapter is located. Amended: September

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

More information

SOMMER FOUNDATION BYLAWS ARTICLE I

SOMMER FOUNDATION BYLAWS ARTICLE I SOMMER FOUNDATION BYLAWS ARTICLE I NAME AND PURPOSE NAME This corporation shall be known as the SOMMER FOUNDATION, and it is hereafter referred to as the Foundation. PURPOSE The Foundation is a not-for-profit

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

GREATER MANCHESTER CHAMBER OF COMMERCE FOUNDATION, INC. BYLAWS ARTICLE I. Name

GREATER MANCHESTER CHAMBER OF COMMERCE FOUNDATION, INC. BYLAWS ARTICLE I. Name GREATER MANCHESTER CHAMBER OF COMMERCE FOUNDATION, INC. BYLAWS ARTICLE I Name Section 1.01. The name of the corporation, which is sponsored and staffed by the Greater Manchester Chamber of Commerce, shall

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

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

WEST HOUSTON SHOOTERS CLUB, INC.

WEST HOUSTON SHOOTERS CLUB, INC. Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside

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 DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

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

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

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME Section 1.1 Name. The name of this corporation shall be STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION, hereinafter

More information

BYLAWS OF THE RICHARD RORTY SOCIETY

BYLAWS OF THE RICHARD RORTY SOCIETY ARTICLE I ame and Registered Office BYLAWS OF THE RICHARD RORTY SOCIETY Section 1. ame. The name of this corporation is the Richard Rorty Society, a nonprofit corporation organized under the laws of the

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION BYLAWS of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION ARTICLE I Name, Seal and Offices 1. Name. The name of this corporation is AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION,

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

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION Section 1.01. Name. The name of the corporation shall be Eden Prairie Girls Basketball Association (the Association). The

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

Memorial Foundation Bylaws

Memorial Foundation Bylaws TREA: The Enlisted Association Memorial Foundation Bylaws SEPTEMBER 2015 TREA: The Enlisted Association Memorial Foundation 1111 S. Abilene Court Aurora, CO 80012 (303) 752-0660 TOLL FREE 800 338-9337

More information

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) These restated Bylaws, dated Monday, the 6 th of February 2012, shall supercede all prior Bylaws of the Foundation

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

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

South Carolina National Guard Foundation

South Carolina National Guard Foundation South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison

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

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC. (As approved by the Ed. Fund Trustees April 1, 2005 and ratified by the LWVME Board on May 6, 2005.) ARTICLE I Name and Location Sec.

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

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE The name of this corporation shall be The Tallahassee-Leon Shelter, Inc. The principal office

More information

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

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 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. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

CORPUS CHRISTI COUNCIL BYLAWS

CORPUS CHRISTI COUNCIL BYLAWS NAVY LEAGUE of the UNITED STATES FOUNDED 1902 Citizens in Support of the Sea Services CORPUS CHRISTI COUNCIL BYLAWS Amended and Approved January 30, 2012 Where there is no law, but every person does what

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 CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

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

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Membership and Dues...

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws Approved By Board of Directors September 2018 Approved by Lions of Multiple District 44 January 2019 LIONS SIGHT AND HEARING

More information

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated under the laws of the State of Washington Effective September 1, 2012 AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated

More information

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS Section 1. Citation of Authority. These bylaws are adopted, and may from time to time be amended, as provided by the New Jersey Nonprofit

More information

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES...

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES... BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 1: NAME... 2 ARTICLE 2: OFFICES... 2 ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES... 2 ARTICLE 5: MEMBERSHIP...

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

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

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

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

As amended by a vote of the membership at the June 17, 2010, Annual Meeting Bylaws of the Royal River Conservation Trust (RRCT) As amended by a vote of the membership at the June 17, 2010, Annual Meeting ARTICLE I: Name. The name of this corporation is the Royal River Conservation

More information

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. ARTICLE I: PRINCIPAL OFFICE AND REGISTERED AGENT A. Principal Office. The principal office of the Tennessee Association

More information

APNA Texas Chapter Governance Policies (Formerly Bylaws)

APNA Texas Chapter Governance Policies (Formerly Bylaws) Article I. NAME OF THE CHAPTER The name of the chapter will be The American Psychiatric Nurses Association Texas Chapter. (Hereinafter APNA TX or Chapter ) Article II. PURPOSES Section 1. (a) APNA TX provides

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of Healthy Vision Association (association) shall be: BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES The purpose or purposes of "Healthy Vision Association" ("association") shall be: To help members see well and be healthy by offering or providing

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

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

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

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

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

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

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

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation ARTICLE I: Name The name of this corporation shall be Crown Point High School Alumni Association. ARTICLE II: Purpose This is a non-profit corporation organized solely for general

More information

GEORGIA HEAD START ASSOCIATION BY-LAWS

GEORGIA HEAD START ASSOCIATION BY-LAWS GEORGIA HEAD START ASSOCIATION BY-LAWS ADOPTED: May 15, 1997 REVISED: March 10, 2016 GEORGIA HEAD START ASSOCIATION BY-LAWS Article I Name The name of the organization shall be known as the Georgia Head

More information

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS THURGOOD MARSHALL ELEMENTARY PTA BYLAWS INDEX ARTICLE PAGE ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III BASIC POLICIES... 1 ARTICLE IV RELATIONSHIP WITH NATIONAL AND DELAWARE PTA.. 2 ARTICLE

More information

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. BYLAWS of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. As amended and effective October 5, 2017 American Wildlife Conservation Foundation, Inc. Mission Statement To enhance fish and wildlife resources

More information

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section

More information

Constitution for the Tennessee Chapter of the American Society for Public Administration

Constitution for the Tennessee Chapter of the American Society for Public Administration Constitution for the Tennessee Chapter of the American Society for Public Administration I. Name and Purpose Section 1. The name of this Chapter shall be the Tennessee Chapter of the American Society for

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation ARTICLE I. ORGANIZATION Section 1.01: Name The name of the organization shall be Delaware Jazz Alliance, Incorporated (herein after referred

More information

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be: BYLAWS of THE FOUNDATION OF THE FEDERAL BAR ASSOCIATION (adopted December 11, 1957) Article VII, Section 3 amended February 7, 1996 Article VII, Section 4 amended November 6, 1996 Article X, Section 3

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

BYLAWS [NAME OF CHILDCARE]

BYLAWS [NAME OF CHILDCARE] BYLAWS OF [NAME OF CHILDCARE] ARTICLE I OFFICES This non-profit corporation ( corporation ) shall maintain in the state of North Dakota a registered office and a registered agent at such office and may

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 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 NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

NIMITZ HIGH SCHOOL ORCHESTRA BOOSTER CLUB BYLAWS

NIMITZ HIGH SCHOOL ORCHESTRA BOOSTER CLUB BYLAWS NIMITZ HIGH SCHOOL ORCHESTRA BOOSTER CLUB BYLAWS ARTICLE I. ORGANIZATION NAME AND ADDRESS Section 1.1. Organization Name The name of this organization will be the Nimitz High School Orchestra Booster Club,

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC.

RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC. RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC. A non-profit corporation governed by the Minnesota Non-Profit Corporation Act Dated: April 8, 2018 Date of Incorporation: 10/16/00 Corporate Charter No: 1W-316

More information

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC. BYLAWS OF QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC. ARTICLE I NAME AND PURPOSE SECTION 1. Name. The name of the organization shall be Quaver Foundation for the Advancement of Music

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

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS 2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS ARTICLE I. NAME The name of this organization shall be the Laramie County Master Gardeners, hereinafter referred to as LCMG. ARTICLE II. OBJECTIVE The

More information

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14 page 1 of 14 These are the Bylaws of a non-profit corporation organized and operated to collect and distribute funds for philanthropic purposes within the State of Delaware. ARTICLE I PURPOSES, POWERS

More information

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS District St. Tammany LUR # _02671799 Tax I.D. (E.I.N.) _61-1652908 LOCAL UNIT BYLAWS School Name Joseph B. Lancaster Elementary School Address 133 Pine Creek Drive Madisonville, LA 70447 Article I: Name

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 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

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation AMENDED & RESTATED BYLAWS OF KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation ARTICLE I Name of the Corporation The name of this corporation is KIWANIS OF NASHVILLE FOUNDATION.

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

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010 Page 1 APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS 61614-2295 Amended November 11, 2009 Effective January 1, 2010 ARTICLE I Section 1. Name. The name of the corporation

More information