The Policies & Procedures document records issues that have been voted on by the board that translate how we are to operate as an organization.

Size: px
Start display at page:

Download "The Policies & Procedures document records issues that have been voted on by the board that translate how we are to operate as an organization."

Transcription

1 Dear Community, Below are revised Bylaws and Policies & Procedures for our Community. The bylaws are laws or rules governing the internal affairs of an organization. They are filed with the state and should be reviewed every five years for needed updates. The Policies & Procedures document records issues that have been voted on by the board that translate how we are to operate as an organization. Most of the changes to the bylaws are clarifications. The one major change is the description and empowering of our Chrysalis Community. This description is found in Article V, section 2. The Emmaus and Chrysalis boards have been working closely together this year to update these documents. The Bylaws and Policies & Procedures have been voted on and approved by the Emmaus Board of Directors during our September board meeting. The Chrysalis board is working to update their Policies & Procedures document. De Colores, Alan Adam Board Chairperson / Community Lay Director

2 BYLAWS OF THE NORTHWEST OHIO EMMAUS/CHRYSALIS COMMUNITY, INC. (Amended September, 2010) ARTICLE I. NAME The name of this community shall be 'The Northwest Ohio Emmaus/ Chrysalis Community, Inc.', hereinafter referred to as the Community ARTICLE II. Section 2. PURPOSE The objective of the Community shall be to inspire, challenge, and equip church members for Christian action in their homes, churches, places of work, and the world community through the Emmaus experience. The Community is affiliated with the International Emmaus Program of the Upper Room, Nashville, Tennessee. Section 3. The Community was incorporated in the state of Ohio on May 15, 2001 and was granted a 501(c)3 status by the U.S. Internal Revenue Service on December 10, ARTICLE III. Section 2. ARTICLE IV. MEMBERSHIP All persons who have completed a weekend experience of the Walk to Emmaus sponsored by an Upper Room Emmaus Community shall be members of the Community. Persons who have completed a Walk to Emmaus, Chrysalis, Cursillo, Tres Dias, and other fourth day groups may become members by participating in the activities of the Northwest Ohio Emmaus Community and asking the Secretary or a Board member of the Community to include their name in the mailing list. BOARD OF DIRECTORS Purpose Direction of The Northwest Ohio Emmaus/Chrysalis Community shall be vested in fifteen (15) elected lay members of the Community, the Community Spiritual Director, and the Chrysalis Chairperson comprising the Board of Directors. Each of these persons has one vote on the board. Page 1 of 5 Amended September, 2010

3 Section 2. Terms of Office Directors shall be elected in three (3) classes for three (3) year terms. Board members cannot succeed themselves in consecutive terms, but can be re-elected after a vacancy of three (3) years. An appointed Board member who is filling a vacancy and has served for one year or less is eligible to be nominated for another term immediately following their appointment. Terms of office shall begin January 1 and end December 31. Section 3. Officers/Executive Committee Officers shall be Chairperson, Leadership Chairperson, and Secretary/Treasurer. In case of an absence, officers will chair the meeting in this order. Officers shall be elected annually by the Board of Directors for a one (1) year term of office effective with the start of the January meeting. Newly elected Board members are eligible to vote. Outgoing Board members are not eligible to vote. Officers shall be nominated by the Board of Directors. Section 4. Spiritual Directors The Spiritual Director and Assistant Spiritual Director of the Community shall be selected by the Board of Directors annually. The term of office shall begin January 1. Section 5. Church Liaison The Board may elect church liaisons, upon nomination by the Chairperson, for each host church for an Emmaus Walk and may attend each Board meeting as a non-voting member. Each liaison will serve a one (1) year term. Section 6. Kairos and Chrysalis The Board may elect a Kairos representative, upon nomination by the Chairperson, to serve on the Board of Directors. The Kairos representative will be a non-voting member. The Chairperson of the Chrysalis Board will be a voting member on the Emmaus Board of Directors. This person serves ex officio, that is by virtue of the office. Page 2 of 5 Amended September, 2010

4 Section 7. Past Chairperson The immediate past Chairperson of the Board of Directors may serve on the Board of Directors for one (1) additional year as an ex officio member at the request of the Chairperson of the Board. If the immediate past Chairperson cannot serve as ex officio, the Chairperson may ask another retiring Board member to serve as the ex officio. Section 8. Vacancies The Board may elect persons, upon nomination by the Chairperson, to fill vacancies on the Board until the next regular election for that term. Section 9. Quorum Ten (10) voting members of the Board of Directors present at a duly called meeting shall constitute a quorum. A quorum is required to pass resolutions within the scope of the Board's responsibilities. Section 10. Attendance All Board members are expected to attend all meetings. Should a member need to miss a meeting, he/she is still expected to fulfill their position responsibilities. At any time, the Executive Committee has the right to notify a member if the member is not fulfilling his/her responsibility, including the request for a resignation. The Executive Committee will set the dates for all Board meetings. ARTICLE V. COMMITTEES Standing Committees The Board of Directors shall name Board members to chair committees as established in the Emmaus Policies and Procedures for the Board. The Chairperson of the Board shall be an ex officio member of all standing committees. No person shall serve more than two (2) consecutive years in the same position. Page 3 of 5 Amended September, 2010

5 Section 2. Chrysalis The Northwest Ohio Chrysalis Community Board is a permanent standing committee of The Northwest Ohio Emmaus/Chrysalis Community Board of Directors. Chrysalis is the primary outreach of Emmaus and the communities will work in ministry partnership, yet operating as separate programs. The Chrysalis Standing Committee will adopt operating policies and procedures that are in concert with the bylaws of the Emmaus board and in agreement with the yearly Upper Room Letter of Agreement. The Emmaus board ratifies the Chrysalis operating policies and procedures and empowers and supports the Chrysalis Standing Committee to operate as the governance agency for mutual support, working together on commonalties and honoring differences. The Emmaus board will have a representative/liaison (with voice and vote) to the Chrysalis Committee. The Chrysalis Treasurer will submit a year-end financial report to the Emmaus Treasurer to be included in the Emmaus 1990 filed with the IRS. ARTICLE VI. ELECTION OF BOARD MEMBER Elections A nominating committee shall be chaired and formed by the Board Chairperson each year with members approved by the Board of Directors. The committee shall operate per the Emmaus Policies and Procedures. ARTICLE VII. Section 2. Section 3. Section 4. WALK TO EMMAUS The Community shall follow the guidelines of The Upper Room Walk to Emmaus program in the formation of the three-day (72-hour) experience "Walk to Emmaus." The Board of Directors shall have general oversight in all matters relating to the local Walk to Emmaus Community. The Board of Directors shall choose a Lay Director for each Community Walk to Emmaus weekend. The Spiritual Director for each Community Walk to Emmaus shall be selected by the Community Spiritual Director with approval by the Board. Page 4 of 5 Amended September, 2010

6 ARTICLE VIII Section 2. ARTICLE IX. AMENDMENTS Proposed amendments may be presented to the Board by any member of the Board one (1) month in advance of consideration by the Board. If the amendment is voted in the affirmative by a three-fourth (3/4) vote it will be circulated to the membership by the Community Newsletter and if no petition signed by at least twenty-five (25) Community members objecting to the new amendment is received, the amendment will be considered adopted. Any objections must be received within sixty (60) days of the mailing of the notification. If any objection petition signed by twenty-five (25) Community members is received within the specified sixty (60) days of mailing, the amendment will be considered voided. If the Board then wishes to submit the amendment to the entire Community for a vote it may do so. A majority or plurality of the votes cast by the membership will decide the matter. Changes or amendments to Committee responsibilities are to be reflected in the Board of Directors Policies and Procedures. These Policies and Procedures are maintained by the Board of Directors and may be amended by a quorum of the Board. RATIFICATION Inasmuch as the content (different format/headings) of Articles IV (Board of Directors), V (Committees), and VI (Election of Board Members) has been ratified and is currently "in effect", these Bylaws shall be considered an amendment to the previously accepted rules and take effect immediately upon completion of the process described above for amendments. END Page 5 of 5 Amended September, 2010

7 Policies and Procedures Emmaus Board (revised September, 2010) Introduction Below are the operating policies and procedures for the Northwest Ohio Emmaus Community. These items represent decisions that have been voted on and approved by the Board of Directors and are not intended to serve as a job description or a listing of duties for each chair position. Each item includes the date board approval was received. The most recent item in each category is listed first. New items can be hand-written in until redistributed. Old items that no longer apply or have been changed can be deleted. The Policies and Procedures should be maintained by the Community Secretary and distributed to each board member. Board Organization The Board's fifteen elected Chair positions are as follows: Chairperson/LD, Leadership, Secretary/Treasure, Agape, Good Shepherd, Kitchen-East, Kitchen-West, Log-East, Log- West, Outreach, Registration, Social, Sponsorship, Supply, and Worship. Election of officers and selection of chair positions shall take place during the December's board meeting led by the ending year's Chairperson. Each member of the Board of Directors, through prayerful consideration, shall volunteer to chair the committee that he/she feels best qualified to chair. In the event of two or more persons feeling qualified for the same position and resolution cannot be achieved within the Board, the Chairperson of the Board shall decide the placement. Priority may be given to persons who have held a chair for one (1) year and would like to continue serving in that position. Persons in their third term may be given priority for all open positions followed by second term members and then newly elected members. No person shall serve more than two (2) consecutive years in the same position. Board members with new chair positions will shadow the current chair during the December meeting. The new board will start January 1 st. A person must serve at least one year on the Board of Directors, or have previously served on the Board, or have served on the Chrysalis Board, before being eligible for an officer position. Page 1 of 7 Amended

8 Agape Jan Agape Chair will keep inventory of battery operated candles. Candles will be sold to the Community for $ 5.00 each. Candles will be provided free of charge to each new pilgrim in their agape packet. Candles will be provided at each candlelight service for members to borrow. Deadline for accepting agape is 10:00 pm on Saturday. No large agape will be allowed on walks. Only 15 pieces of agape will be given to the pilgrim during the walk. The remaining agape will be put in their envelope to be read after the walk. Good Shepherd The Good Shepherd will present the Table Leader Followup sheet to all table leaders during one of their team meetings. For one year after each walk, the Good Shepherd shall contact table leaders regularly to encourage them to follow up with their new Community members. Kitchen Before each walk, the Kitchen Chair shall ask the Treasurer for estimated food costs from previous walks. Cost of food for each walk should be in line with costs from previous walks. Logistics Music Director Position created as a non-board member to coordinate music activity for the Community. Page 2 of 7 Amended

9 Outreach The Joyful Noise will be produced and posted online six (6) times during the year by the following dates: January 30 th, March 30 th, June 30 th, September 30 th (board nominations), October 30 th, December 30 th. January, June, and September issues will include team roster for upcoming walks. March, September, and October will include pilgrim roster of previous walks. Registration Maximum number of pilgrims on a Walk: Bryan is 35, Epworth is 30. Mar The cutoff date for adding pilgrims to a Walk is the Sunday night before. Any exceptions must be approved by the Executive Committee and Registration. Dec Pilgrim fees are $ Dec Feb Walk weekends will be offered to pilgrims in the order that registrations are received. Exceptions are: Spouses will be scheduled within six (6) months of the first spouse s Walk, if both spouses send in their registration together. Board approved exceptions. Clergy. All applications should be destroyed by the Registrar within two (2) weeks after the pilgrims have been on the Walk. The Good Shepherd should receive the bottom portion of the form which includes sponsor, church, and town information. Social Sept Add Social Chair as a board position. Page 3 of 7 Amended

10 Sponsorship June 2010 June 2010 If a sponsor is sponsoring more than two (2) pilgrims, The Registration Chair and Sponsorship Chair will contact the sponsor and offer to help by suggesting co-sponsors with a Community Member. Sponsorship chair to contact all sponsors before each walk to review Sponsorship responsibilities and encourage good sponsorship. Supply Jan Reintroduce Supply Chairman as a Board position. Worship April 2010 April 2010 Babysitting shall be provided at all Gatherings, Candlelights, and Closings. Babysitters will be paid $15.00 per hour per person for two people for 3-4 hours depending on the event. Community Lay Director (Board Chairman) A nominating committee of no less than five (5) and no more than seven (7) persons shall be chaired and formed by the Board Chairperson in June of each year and members approved by the Board of Directors. The committee shall submit the names of a least seven (7) nominees to the board by September 1 st. Board elections will start on October 1 st and close on October 31 st. The total new and present Board shall meet together beginning with the December Board meeting. Page 4 of 7 Amended

11 Leadership The Lay Director for the following Walk may serve as an ALD on the next Walk as Lay Director In Training if needed. To serve as a LDIT will be decided by the Lay Director and the Leadership Chair. Walk Lay Director Selection Lay Directors for upcoming walks should be selected 6 to 9 months prior using the following procedure: 1. At least two weeks before the next board meeting, Leadership Chair will distribute list of eligible LDs to the board. 2. At least one week before the next board meeting, board members to prayerfully consider list, add comments, select top five candidates, and return list to Leadership Chair. 3. During the Board meeting, Leadership Chair to present five (5) recommended Lay Directors (in order) to be reviewed and voted on by the Board. 4. Leadership Chair contacts recommended Lay Directors to ascertain their willingness to accept the assignment. 5. If none accept, a new list of five will be presented for board approval. Walk Spiritual Director Selection 1. The Community Spiritual Director will submit a list of eligible SDs & ASDs to the board for approval prior to the SD making contacts. Team Selection Committee The team selection committee is made up of the Community Spiritual Director, Community Lay Director, the Leadership Chair, eight (8) Community members (nonboard members), and the Lay Director for the next walk. The Leadership Chair will lead the committee. 1. The team selection committee members will be formulated prior to Jan. 1 of the year in which the term will be served. 2. Community members are selected by the Leadership Chair and approved by the Community Spiritual Director and Community Lay Director. Members should be selected from a diverse geographical area (3 from West area, 3 from Eastern area, 2 from Central areas). 3. Members will serve for a one year term with a possible renewal of term for up to 2 additional years upon approval by Leadership, Community Spiritual Director & Community Lay Director. Page 5 of 7 Amended

12 Secretary/Treasurer May 2001 The Community Employer Identification Number (EIN) is May 2001 Jan The Community name is 'The Northwest Ohio Emmaus/Chrysalis Community, Inc.'. The Community bank is First Federal Bank of Midwest, 211 S. Fulton St., Wauseon, OH March 2010 The Secretary/Treasurer shall collect all funds as soon as possible from any source and deposit such in the Community bank account. Funds shall be deposited in their entirety with no cash removed for payment of other expenses such as babysitting, etc. There must be at least two people present when the offering is transported to the count location and while it is being counted. In no event will the Secretary/Treasurer reimburse an expense which has not been approved, documented, and verified. In no event will the Secretary/Treasurer advance additional funds to a Board/Community Member until they have turned in receipts for such approved documented and verified expenditures of funds. The Secretary/Treasurer shall prepare a monthly financial statement prior to each board meeting. Community debit cards to have a $ 0.00 cash withdrawal and $ merchandise withdrawal limit. This can be changed to $ 1, merchandise withdrawal limit the week before a Walk. Feb The Upper Room increased the Pilgrim fees to $ per pilgrim effective 1/1/05. Page 6 of 7 Amended

13 Walk Procedures Mar Mar Dec Chrysalis community members can attend an Emmaus Walk as a pilgrim or be eligible to be on an Emmaus team at age 18. Emmaus team members should wait at least one year before serving on another team. The Leadership chair should be consulted for any exceptions. The Spiritual Director and Assistant Spiritual Director are not required to pay Walk dues. All checks for team fees should be made out to NWOE. ALD's are in charge of distributing medications pilgrims may need. All over the counter drugs will not be displayed on the table and will be available by request only. Dec Team fees are $ Nov New Emmaus Community Members may serve on a team after a 6 month waiting period. They are to serve as silent servants during these 6 months. Board Notes Re-imbursement of travel expenses for regional meetings and training seminars for board members must be pre-approved by the board. Page 7 of 7 Amended

BYLAWS OF THE FOUR CORNERS EMMAUS COMMUNITY

BYLAWS OF THE FOUR CORNERS EMMAUS COMMUNITY BYLAWS OF THE FOUR CORNERS EMMAUS COMMUNITY ARTICLE I. NAME The name of this community shall be The Four Corners Emmaus Community, hereinafter referred to as the FCEC. ARTICLE II. PURPOSE Section 1. The

More information

BY LAWS Of EMMAUS OF THE ROCKIES, INC.

BY LAWS Of EMMAUS OF THE ROCKIES, INC. . BY LAWS Of EMMAUS OF THE ROCKIES, INC. ARTICLE I. NAME The name of this community shall be Emmaus of the Rockies, Inc., hereinafter referred to as the Community. ARTICLE II. PURPOSE The purpose of the

More information

ARTICLES OF ASSOCIATION AND BY-LAWS OF BLUE LAKE EMMAUS COMMUNITY ARTICLE I

ARTICLES OF ASSOCIATION AND BY-LAWS OF BLUE LAKE EMMAUS COMMUNITY ARTICLE I ARTICLES OF ASSOCIATION AND BY-LAWS OF BLUE LAKE EMMAUS COMMUNITY ARTICLE I NAME The name of this community shall be the Blue Lake Emmaus Community of the Alabama-West Florida Conference, United Methodist

More information

THE BY-LAWS OF THE UNITED EMMAUS COMMUNITY, INC. (Revised November, 2009)

THE BY-LAWS OF THE UNITED EMMAUS COMMUNITY, INC. (Revised November, 2009) A. NAME THE BY-LAWS OF THE UNITED EMMAUS COMMUNITY, INC. (Revised November, 2009) ARTICLE I NAME AND PURPOSE The name of this organization shall be the United Emmaus Community, Inc., hereafter referred

More information

BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME ARTICLE II. PURPOSE

BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME ARTICLE II. PURPOSE BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME The name of this Community shall be Crossroads Emmaus Community, hereinafter referred to as the Community. Article II, Section 1 ARTICLE II. PURPOSE

More information

Heartland of Texas Emmaus Community Bylaws

Heartland of Texas Emmaus Community Bylaws Heartland of Texas Emmaus Community Bylaws Article One: Name The name of this Emmaus Community shall be Heartland of Texas Emmaus Community, hereinafter referred to as the Community. Article Two: Purpose

More information

BYLAWS OF THE CROSSROADS EMMAUS FOURTH DAY GROUP ARTICLE II. PURPOSE ARTICLE III. MEMBERSHIP ARTICLE IV. BOARD OF DIRECTORS

BYLAWS OF THE CROSSROADS EMMAUS FOURTH DAY GROUP ARTICLE II. PURPOSE ARTICLE III. MEMBERSHIP ARTICLE IV. BOARD OF DIRECTORS BYLAWS OF THE CROSSROADS EMMAUS FOURTH DAY GROUP ARTICLE I. NAME The name of this Fourth Day Group shall be Crossroads Emmaus Fourth Day Group, hereinafter referred to as the Fourth Day Group. ARTICLE

More information

NORTHWEST SAN ANTONIO EMMAUS COMMUNITY BY-LAWS NOVEMBER 13, 2016

NORTHWEST SAN ANTONIO EMMAUS COMMUNITY BY-LAWS NOVEMBER 13, 2016 Page 1 of 11 NORTHWEST SAN ANTONIO EMMAUS COMMUNITY BY-LAWS NOVEMBER 13, 2016 PURPOSE: To bring the Northwest San Antonio Emmaus Community into alignment with the rules and directives of the Upper Room,

More information

UPPER ROOM EMMAUS OF THE EASTERN SHORE BY- LAWS

UPPER ROOM EMMAUS OF THE EASTERN SHORE BY- LAWS UPPER ROOM EMMAUS OF THE EASTERN SHORE BY- LAWS ARTICLE I- NAME The name of the organization shall be the Upper Room Emmaus of the Eastern Shore (hereinafter referred to as Eastern Shore Emmaus or Emmaus

More information

Community By-Laws Table of Contents. Table of Contents

Community By-Laws Table of Contents. Table of Contents Table of Contents 2017 Community Table of Contents By-Laws Maribyrnong North West Emmaus Community Article 1 - Name... 1 Article 2 Purpose... 2 Article 3 - Membership... 2 Article 4 Board of Directors...

More information

Birmingham Emmaus Community, Inc Bylaws

Birmingham Emmaus Community, Inc Bylaws Birmingham Emmaus Community, Inc Bylaws ARTICLE I. NAME The name of this Community shall be the Birmingham Emmaus Community, Inc, hereafter referred to as the Community. ARTICLE II. ARTICLE III. ARTICLE

More information

Upper Room of Emmaus Tidewater. By-Laws

Upper Room of Emmaus Tidewater. By-Laws Upper Room of Emmaus Tidewater By-Laws February 2016 Table of Contents Article I Name... 1 Article II Purposes and Principles... 1 Section 1 Goal... 1 Section 2 Values... 1 Section 3 Affiliation... 1 Section

More information

BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC. BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC.

BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC. BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC. BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC. ARTICLE I: NAME This organization is incorporated under the name, Central Alabama Emmaus Community, Inc. (hereinafter referred to as the Community

More information

NATIONAL CAPITAL AREA EMMAUS, Inc. BY LAWS. Approved by the Community, November 2017 Accepted by the Board, September 2017

NATIONAL CAPITAL AREA EMMAUS, Inc. BY LAWS. Approved by the Community, November 2017 Accepted by the Board, September 2017 NATIONAL CAPITAL AREA EMMAUS, Inc. BY LAWS Approved by the Community, November 2017 Accepted by the Board, September 2017 ARTICLE I: NAME AND DEFINITION OF TERMS Section 1: Name The name of the organization

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016)

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) DEFINITIONS The South Central Unity Churches Association, Inc. DBA: the Unity South Central Region, Inc. and will

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014

CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 CONSTITUTION - AUSTIN ADVERTISING FEDERATION Adoption Date: July 1, 2014 ARTICLE I NAME This organization shall be known as the Austin Advertising Federation, hereinafter referred to as the Federation,

More information

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011 WEST SUBURBAN READING COUNCIL BYLAWS Revised (Approved 4-18-2012, next revision due 2017) ARTICLE 1 NAME AND AREA SERVED SECTION 1 Name The council shall be called West Suburban Reading Council, and referred

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

Bylaws GREEK ORTHODOX METROPOLIS OF SAN FRANCISCO CHURCH MUSIC FEDERATION. ADOPTED: 08/25/17 Proposed Revision 08/25/2018

Bylaws GREEK ORTHODOX METROPOLIS OF SAN FRANCISCO CHURCH MUSIC FEDERATION. ADOPTED: 08/25/17 Proposed Revision 08/25/2018 GREEK ORTHODOX METROPOLIS OF SAN FRANCISCO CHURCH MUSIC FEDERATION Bylaws ADOPTED: 08/25/17 Proposed Revision 08/25/2018 Proposal II Membership and Voting Rationale: In the Federation Ministry, parishes

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc.

TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc. TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc. Constitution and Bylaws Article I - Name The name of this organization

More information

BY LAWS ST. GEORGE PARISH COUNCIL. ARTICLE I Name

BY LAWS ST. GEORGE PARISH COUNCIL. ARTICLE I Name BY LAWS ST. GEORGE PARISH COUNCIL ARTICLE I Name The name of the body shall be St. George Parish Council, Guilford, Connecticut (Hereinafter referred to as the COUNCIL ). The Purpose of the Council is:

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT ARTICLE I NAME The name of this organization shall be the Lutheran Women s Missionary League Minnesota South District (hereinafter referred

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

2009 Bylaws of the Unity Church of Greater Hartford

2009 Bylaws of the Unity Church of Greater Hartford 2009 Bylaws of the Unity Church of Greater Hartford ARTICLE I Identification Section 1.01 Statement of Purpose. The purpose of the Unity Church of Greater Hartford, a Connecticut corporation, is to teach

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

Minnesota Women of Today Bylaws Table of Contents As amended May 2016 Minnesota Women of Today Bylaws Table of Contents As amended May 2016 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES *Updated September 2012 TABLE OF CONTENTS SECTION I NAME 3 SECTION II SERVICE AREA 3 SECTION III PURPOSE 3 SECTION IV PARTICIPANTS

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS

SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS PREAMBLE: We, the employees of Solano County, working as free and responsible individuals, recognize that the labor movement in general and SEIU Local 1021,

More information

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312 UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312 BYLAWS September 10, 2006 CONTENTS Topic Page ARTICLE I....Name................................................

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL PREAMBLE These by-laws have been drafted and adopted by the Parish Council and shall remain in effect and binding until superseded or amended by the Council.

More information

Michigan Counseling Association

Michigan Counseling Association Michigan Counseling Association By-Laws and Revisions Last revised: August 2012 MCA Non-Discrimination Statement: The Michigan Counseling Association does not discriminate on the basis of race, gender,

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation Wildflower Church A Unitarian Universalist Congregation May 5, 2002 December 7, 2003 December 12, 2004 May 22, 2005 May 7, 2006 December 3, 2006 May 6, 2007 December 2, 2007 Bylaws Adopted December 16,

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

Journey to Damascus. By-Laws. June 16, Revised: 1.0. Prepared By: Houston JTD Board of Representatives

Journey to Damascus. By-Laws. June 16, Revised: 1.0. Prepared By: Houston JTD Board of Representatives Journey to Damascus By-Laws June 16, 2009 Revised: 1.0 Prepared By: Houston JTD Board of Representatives Abstract This document identifies Journey to Damascus (hereinafter JTD or Journey to Damascus )

More information

SEIU Local 1021 CHAPTER BYLAWS TEMPLATE

SEIU Local 1021 CHAPTER BYLAWS TEMPLATE SEIU Local 1021 CHAPTER BYLAWS TEMPLATE Chapters shall adopt bylaws which provide for election of officers, conduct of meetings, and governance. To the extent that a chapter does not have bylaws or operational

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

Port Orchard Chamber of Commerce Bylaws

Port Orchard Chamber of Commerce Bylaws Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2018

Minnesota Women of Today Bylaws Table of Contents As amended May 2018 Minnesota Women of Today Bylaws Table of Contents As amended May 2018 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

Athletic Booster Club Constitution and By-Laws

Athletic Booster Club Constitution and By-Laws Article I Name Athletic Booster Club Constitution and By-Laws A) The official name of the organization shall be Huntingtown High School Athletic Booster Club, hereinafter referred to as The Booster Club

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

Bylaws of the Chalice Unitarian Universalist Congregation

Bylaws of the Chalice Unitarian Universalist Congregation Bylaws of the Chalice Unitarian Universalist Congregation ARTICLE I. NAME The name of this religious society shall be Chalice Unitarian Universalist Congregation. ARTICLE II. PURPOSE This congregation

More information

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

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

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information

WEST CHESTER UNIVERSITY ALUMNI ASSOCIATION CHAPTER DEVELOPMENT OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS

WEST CHESTER UNIVERSITY ALUMNI ASSOCIATION CHAPTER DEVELOPMENT OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS 1 1. CLUB OR CHAPTER? CLUB: A club is an informal group that engages alumni by hosting social and networking events. Such a group is not officially recognized

More information

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO Article I. NAME The name of this organization shall be Central Christian Church of Pueblo, Colorado, affiliated with the Disciples of Christ. Article II.

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

CONSTITUTION & BYLAWS Analy High School Boosters Club

CONSTITUTION & BYLAWS Analy High School Boosters Club CONSTITUTION & BYLAWS Analy High School Boosters Club ARTICLE I- NAME The name of the organization shall be Analy High School Boosters Club, a California non-profit corporation, hereinafter referred to

More information

By-Laws of the Thin Film Division of the American Vacuum Society

By-Laws of the Thin Film Division of the American Vacuum Society By-Laws of the Thin Film Division of the American Vacuum Society ARTICLE I: Name The organization shall be known as the Thin Film Division (TFD) of the American Vacuum Society, hereinafter designated as

More information

City of Gainesville Public Recreation Board

City of Gainesville Public Recreation Board City of Gainesville Public Recreation Board Article I Name The name of this organization shall be the Gainesville Public Recreation Board. Article II Purpose The purpose of the Gainesville Public Recreation

More information

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS 1 Contents ARTICLE I: NAME AND MEETINGS... 3 Section 1: Name... 3 Section 2: Meetings... 3 ARTICLE II: OBJECTIVES... 3 Section 1: Objectives...

More information

-1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES

-1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES -1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES SECTION A: NAME PAKISTAN ASSOCIATION OF AMERICA SECTION

More information

BSCP BY-LAWS Rev. 1/16/2014

BSCP BY-LAWS Rev. 1/16/2014 ARTICLE I - DEFINITION These Bylaws constitute the code of rules adopted by The Blues Society of Central Pennsylvania, Inc. for the regulation and management of its affairs. ARTICLE II - PURPOSE This corporation

More information

Retiree Chapter Hammond Teachers Federation Bylaws

Retiree Chapter Hammond Teachers Federation Bylaws Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION ARTICLE I NAME The name of the Association shall be the Michigan Cancer Registrars Association (MICRA). The purpose of the Association shall be: ARTICLE

More information

CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC. CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC. REVISION JULY 25, 2015 NAME AND PURPOSE The name of the corporation shall be the Paul Smith's College Alumni Association, Inc. It

More information

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September

More information

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS These By-laws, which were adopted 5 January 1976 (Amended 8 August 1977, 6 June 1984, 5 November 1984, 7 April 1986, 6 October 1986, 9 January 1989, 5 July 1993,

More information

Merrill West HFA Athletic Booster. By-Laws & Constitution

Merrill West HFA Athletic Booster. By-Laws & Constitution Merrill West HFA Athletic Booster By-Laws & Constitution Revised July 2018 Article I NAME A. The official name of the organization shall be Merrill West High School Home Field Advantage Athletic Booster

More information

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS

The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS The ACADEMY OF NUTRITION AND DIETETICS Inc BYLAWS November 8, 1984 Revised Jan 21, 1989 Revised Nov 1, 1990 Revised Nov 12, 1992 Revised Apr 10, 1997 Revised Apr 3, 2002 Revised Apr 20,2010 Revised June

More information

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS ATRICLE 1 ~ NAME Section I. Name POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS 1. The name of this non-profit organization is The Point Loma High School Cross Country Booster

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT Adopted June 9, 2012 TABLE OF CONTENTS ARTICLE I- NAME...4 ARTICLE II- OBJECT... 4 ARTICLE III- MEMBERS... 4-5 ARTICLE IV- ORGANIZATION... 5-6

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

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 SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE Revision 2010 ARTICLE I - NAME The name of this organization shall be the Lutheran Women's Missionary League (hereinafter referred to as

More information

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS TABLE OF CONTENTS PAGE ARTICLE I NAME OF ORGANIZATION 2 ARTICLE II OFFICERS AND THEIR DUTIES 2 Section 1 Composition 2 Section 2 Chairman 2 Section 3

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 Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440)

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440) Constitution & Bylaws 8540 Mentor Avenue Mentor, Ohio 44060 (440) 255-9781 Date Revised: 01/06/2017 Article IV: Duties of Officers Revised 03/15/2017 Parent Teacher Union of St. Mary of the Assumption

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION ALTOONA COLLEGE FACULTY SENATE CONSTITUTION Article I: NAME OF ORGANIZATION The organization is called the Altoona College Faculty Senate. Article II: AUTHORITY The authority vested in the Altoona College

More information

The name of this organization shall be the Central District Square Dance Association, Inc., hereinafter referred to as the Association.

The name of this organization shall be the Central District Square Dance Association, Inc., hereinafter referred to as the Association. Constitution and Bylaws of the Central District Square Dance Association, Inc. Last Amended 2 April 2016 ARTICLE I. NAME The name of this organization shall be the Central District Square Dance Association,

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the

More information

South Orange County Community College District Faculty Association/CTA/CCA/NEA. Bylaws

South Orange County Community College District Faculty Association/CTA/CCA/NEA. Bylaws South Orange County Community College District Faculty Association/CTA/CCA/NEA Bylaws Adopted 1998 Revised: April 2006 Revised: April 2008 Revised: January 2009 Revised: April 2012 Contents I. Name and

More information

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer. Approved by the Board via e-mail ballot after the Board meeting of October 8, 2009 Approved by the membership at the annual meeting, November 19, 2009 ARTICLE I: NAME AND MAILING ADDRESS The name of this

More information

The purpose of National Lutheran Secretariat is to foster and encourage renewal in the Christian

The purpose of National Lutheran Secretariat is to foster and encourage renewal in the Christian RESTATED AMENDED CONSTITUTION AND BYLAWS of Comment [DP1]: To split documents Formatted: Strikethrough NATIONAL LUTHERAN SECRETARIAT PREAMBLE The purpose of National Lutheran Secretariat is to foster and

More information

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Incorporation Purpose

More information

Memorial Minutemen Alumni Association

Memorial Minutemen Alumni Association Memorial Minutemen Alumni Association Official By-Laws August 11, 2010 Table of Contents Article I Name and Purpose Page 3 Article II Articles of Agreement Page 3 Article III Board of Directors Page 3

More information

KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS

KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS Subject to the provisions and guidelines set forth in these by-laws, the Corporation shall function in the following manner: ARTICLE I NAME The name of this

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information