Charter of Incorporation & Bylaws

Size: px
Start display at page:

Download "Charter of Incorporation & Bylaws"

Transcription

1 HAWAII GOVERNMENT EMPLOYEES ASSOCIATION Charter of Incorporation & Bylaws Revised August 2017 AFSCME LOCAL 152, AFL-CIO

2 HAWAII GOVERNMENT EMPLOYEES ASSOCIATION AFSCME LOCAL 152, AFL-CIO CHARTER OF INCORPORATION Article I Name... 1 Article II Location... 1 Article III Objectives... 1 Article IV Duration... 1 Article V Membership... 2 Article VI Subordinate Bodies... 2 Article VII General Assembly... 2 Article VIII Board of Directors (Board)... 2 Article IX Officers... 2 Article X Admission, Suspension, Removal and Expulsion... 3 Article XI Limitations... 3 Article XII Amendment of Bylaws... 3 Article XIII Charter Amendment... 3 Page BYLAWS Article I Membership... 4 Article II Subordinate Bodies... 5 Article III Elections... 5 Article IV General Assembly... 6 Article V Board of Directors (Board)... 7 Article VI Officers... 9 Article VII Committees Article VIII Executive Director Article IX Suspension, Removal, and Expulsion Article X Dues Article XI Membership Meetings Article XII Fiscal Year Article XIII Corporate Seal Article XIV Parliamentary Procedure Article XV Effective Date Article XVI Masculine Includes Feminine... 15

3 HAWAII GOVERNMENT EMPLOYEES ASSOCIATION AFSCME LOCAL 152, AFL-CIO CHARTER OF INCORPORATION ARTICLE I - NAME The corporation's name is Hawaii Government Employees Association, Local 152, American Federation of State, County and Municipal Employees, AFL-CIO (HGEA/AFSCME Local 152). ARTICLE II - LOCATION The corporation's principal office is in Honolulu, Hawaii. Additional offices may be located in any county by the board. The corporation's objectives are: ARTICLE III - OBJECTIVES (a) To organize public and private employees and to engage in concerted activities for their mutual aid and protection; (b) To bargain collectively on all conditions of employment; (c) To strengthen, improve and expand retirement systems for public and private employees; (d) To foster in-service training for public and private employees, to encourage public employees to pursue training in public administration and to provide scholarships and educational assistance to eligible members; and (e) To advance the educational, social and economic welfare of all members. ARTICLE IV - DURATION The corporation's duration is perpetual

4 ARTICLE V - MEMBERSHIP Section 1. The corporation's membership are of two classes, active and associate as defined in the bylaws. Section 2. All public employees, and such employees of private employers and others as provided in the bylaws, shall be eligible to become members. ARTICLE VI - SUBORDINATE BODIES Section 1. The corporation's membership is divided into subordinate bodies as defined in the bylaws. Section 2. Each subordinate body provides for its self-government under the constitution and bylaws it adopts, provided, that the constitution and bylaws are not in conflict with the corporation's charter or bylaws. ARTICLE VII - GENERAL ASSEMBLY Section 1. The general assembly is the supreme authority of the corporation, except as provided herein. Section 2. The general assembly consists of the corporation's officers and members of the board and delegates elected on a basis prescribed in the bylaws. ARTICLE VIII - BOARD OF DIRECTORS (BOARD) Section 1. The corporation's board consists of: (a) The corporation's officers; and (b) Directors elected under the bylaws. Section 2. The board is responsible for the corporation's policies between meetings of the general assembly, provided that the board determines the budget. ARTICLE IX - OFFICERS The corporation's officers are a president, vice president, secretary and treasurer, who shall be elected under the bylaws

5 ARTICLE X - ADMISSION, SUSPENSION, REMOVAL AND EXPULSION Section 1. Any eligible person is admitted to membership upon application and payment of dues, but no person who was expelled shall be readmitted without the board's approval. Section 2. The board may suspend, remove, or expel any corporate official for cause. Section 3. Subordinate bodies may suspend, remove, or expel any member or official thereof for cause. Section 4. No member shall be suspended or expelled, nor shall any official of the corporation or subordinate body be removed, except after notice and an opportunity to be heard. No hearing is required when a member is charged with nonpayment of dues. Section 5. The bylaws shall provide for appeal or arbitration of suspension, removal or expulsion actions by the board or subordinate bodies. ARTICLE XI - LIMITATIONS Section 1. This corporation is not organized for profit. It shall not issue any stock. No part of its assets, income or earnings shall be used for dividends or withdrawn or distributed to any member, director or officer, except for services actually rendered to the corporation or for liquidation of its property by corporate dissolution. Section 2. The liability of corporate members is limited to dues, fees, assessments and charges under the bylaws. ARTICLE XII - AMENDMENT OF BYLAWS The corporation's bylaws may be amended by the general assembly by a majority vote of the delegates registered and in attendance and adoption by a majority vote of the active members present at a membership meeting called within sixty days after the general assembly to consider the amendment. ARTICLE XIII - CHARTER AMENDMENT The charter's articles may be amended by the general assembly by at least two-thirds vote of the delegates registered and in attendance and adoption by at least a two-thirds vote of the active members present at a membership meeting called within sixty days after the general assembly to consider the amendment

6 HAWAII GOVERNMENT EMPLOYEES ASSOCIATION AFSCME LOCAL 152, AFL-CIO BYLAWS ARTICLE I - MEMBERSHIP Section 1. Active Members. Except as provided herein, all public employees and employees of such private employers as determined by the board of directors, shall be eligible to become active members, provided that the private employees are assigned and the public employees belong to a collective bargaining unit exclusively represented by the Hawaii Government Employees Association, Local 152, American Federation of State, County and Municipal Employees, American Federation of Labor and Congress of Industrial Organizations (HGEA/AFSCME Local 152). The private employees may be assigned by the board of directors to existing or to new collective bargaining units, provided they are exclusively represented by HGEA/AFSCME, Local 152, and provided the board determines such assignment is most appropriate for organizing private employees consistent with the objectives of the HGEA. Section 2. Associate Members. The following classes of persons may become associate members: (a) Officers of the State and its political and municipal subdivisions elected by popular vote; (b) Officers of the State and its political subdivisions appointed by the governor, or the mayor of a political subdivision; (c) Members in good standing who leave government service before retirement; (d) Members in good standing when retired; (e) (f) Any member's spouse who is not eligible for active membership; Any deceased member's surviving spouse who is not eligible for active membership; (g) Employees of the State and its political subdivisions and federal civil service employees not represented by HGEA/AFSCME Local 152 as its exclusive collective bargaining representative; and (h) Other persons as the board determines upon the executive director's recommendation

7 ARTICLE II - SUBORDINATE BODIES Section 1. Members - Subordinate Bodies. All corporate members may belong to subordinate bodies, the jurisdiction and functions of which are determined by the board, on the executive director's recommendation. Section 2. Subordinate Bodies. Subordinate bodies existing during the adoption of these amendments shall continue in operation and shall amend their constitutions and bylaws to conform to the corporation's charter and bylaws. The board may, upon the executive director's recommendation, modify the jurisdiction of any subordinate body or reorganize it. ARTICLE III - ELECTIONS Section 1. Ballot. Except as otherwise provided, the corporation's president and board are elected by secret ballot by the active members. A sole candidate for an office, after the close of filing of nomination papers, is deemed to be duly and legally elected to the office for which the person is a candidate. Section 2. Dates. The election shall be held in odd-numbered years. Ballots shall be mailed or made available electronically to all active members at least fifteen, but not more than forty-five days before the first Tuesday of May. The election may also be conducted via a secure, Internet based or online voting system. Completed ballots must be returned and postmarked, and/or electronic or Internet based voting must be completed, by the first Tuesday of May. Section 3. Conduct. The board prescribes rules governing the printing, distribution, casting and counting of ballots, and adopts procedures governing the filing and disposition of challenges to the conduct of an election. The executive director shall contract with a third party organization(s) to perform the distribution, collection, counting and/or online voting of ballots for all board elections. Section 4. Eligibility. (a) Active members may vote and be elected officers, directors and general assembly delegates and hold any official position in the HGEA/AFSCME Local 152. Only active members belonging to a collective bargaining unit exclusively represented by the HGEA/AFSCME Local 152 may be corporate officers or directors. (b) An active member may be a candidate for only one corporate office, including the board, in any election. An active member may be a candidate for any office of a subordinate body. Section 5. Nominations. Nominations for president and directors shall be in writing on forms provided by the board, signed by at least twenty-five active members in good standing and delivered to the executive director at least sixty days before the election date. For the - 5 -

8 corporation's president, the signatures shall be of active members. For the respective directors' offices of the geographical jurisdictions of Oahu, Kauai, Maui-Molokai-Lanai and Hawaii, the signatures shall be from the active members from the respective geographical jurisdiction. For the respective directors' offices of each collective bargaining unit exclusively represented by HGEA/AFSCME Local 152, the signatures shall be from the active members from the respective collective bargaining unit. Section 6. Associate Members. Associate members may vote and be elected to any office or position in their respective subordinate bodies subject to the charter of incorporation's Article VI, Subordinate Bodies. ARTICLE IV - GENERAL ASSEMBLY Section 1. Delegates. A delegate to the general assembly shall be determined by his respective collective bargaining unit on the basis of one delegate for each fifty active members in good standing or fraction thereof; provided that each unit shall be entitled to at least two delegates. Section 2. Meetings. The general assembly shall meet biennially. Section 3. Date. The biennial meeting of the general assembly shall be held during the period, March 1 to November 30, in even numbered years, the times and places to be set by the State Board. The board shall notify the subordinate bodies of the dates and location of the general assembly at least 180 days before the event. Section 4. Quorum. A majority of the authorized delegates constitutes a quorum of the general assembly. Section 5. Vote. Each delegate is entitled to one vote. Except as otherwise provided, the majority vote of authorized delegates who are registered and in attendance at which a quorum is present shall be the act of the general assembly. Section 6. President. The president shall preside at the meeting of the general assembly. The president shall appoint such committees as may be necessary, subject to the approval of the general assembly. Section 7. Charter and Bylaw Amendments. Proposed amendments to the charter of incorporation or bylaws shall not be considered by the general assembly unless submitted in writing and filed with the secretary at least one hundred and twenty days before the opening of the meeting and distributed to the delegates or bargaining units on each island on behalf of their delegates at least sixty days before the general assembly. Section 8. Resolutions. Proposed resolutions other than charter and bylaw amendments shall not be considered by the general assembly unless submitted in writing and filed with the secretary at least ninety days before the opening of the meeting and distributed to the delegates - 6 -

9 or bargaining units on each island on behalf of their delegates at least thirty days before the general assembly, provided that any resolutions other than charter and bylaw amendments may be considered with the approval of at least two-thirds of the delegates registered and in attendance. Section 9. Special Meetings. Any other provision herein to the contrary notwithstanding, the president upon approval of the board of directors may convene a special meeting of the general assembly. Any special meeting of the general assembly shall be convened in accordance with this Article except that the time and place of special meetings of the general assembly shall be determined by the board of directors. ARTICLE V - BOARD OF DIRECTORS (BOARD) Section 1. Composition. The board consists of the corporate officers and directors. One director shall be elected by active members working within each respective geographical jurisdiction of Oahu, Kauai, Maui-Molokai-Lanai, and Hawaii. Each collective bargaining unit exclusively represented by HGEA/AFSCME Local 152 under the Hawaii Public Employment Relations Act and any other collective bargaining unit exclusively represented by HGEA/AFSCME Local 152 shall be represented by respective directors elected by active members in the respective collective bargaining unit in accordance with the following formula: Units with membership up to 2,500-1 director Units with membership between 2,501 and 5,000-2 directors Units with membership between 5,001 and 7,500-3 directors Units with membership between 7,501 and 10,000-4 directors Units with membership between 10,001 and 12,500-5 directors Units with membership between 12,501 and 15,000-6 directors Units with membership between 15,001 and 17,500-7 directors Section 2. Term. Each director is elected for a term of two years. Each term begins on July 1 and ends on June 30. If a director fills an unexpired term of more than one year, such term constitutes a full term of two years. Section 3. Limitation. No person shall be re-elected as a director for more than two (2) consecutive full terms of two (2) years each, but after an interval of one (1) term, may be re-elected as a director for another two (2) consecutive full terms. If a director does not take office on July 1, or is elected to fill an unexpired term of more than one (1) year, such term constitutes a full term. Section 4. Regular Meetings. A regular meeting of the board of directors shall be held during each of the months of January, May and September, at such time and place as the board may fix. Section 5. Special Meetings. Special meetings of the board of directors may be called by or at the request of the president or a majority of the board of directors

10 Section 6. Notice. Notice of any special meeting shall be given at least seven (7) days previously thereto by written notice delivered personally or mailed to each director. A mailed notice shall be deemed to be delivered when deposited in the United States mail properly addressed with postage prepaid. Any director may waive notice of any meeting. Section 7. Quorum. A majority of the board's members constitutes a quorum. In the event of a vacancy, incapacity or inability of any member to perform the duties of the office, a majority of the remaining board constitutes a quorum. Section 8. Vote. Each member of the board of directors present shall be entitled to one (1) vote. The act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors. Section 9. Absence. Any member who is absent for two successive board meetings, regular or special, unless excused for good cause by the president, is deemed to have resigned as a board member. If the member is a corporate officer, the member is deemed to have resigned such office. Section 10. Vacancies. In filling vacancies the following shall apply: (a) Unexpired term over eighteen (18) months. In case of a vacancy with an unexpired term of eighteen (18) months or more in the office of director, there shall be a special election called by the board to elect a successor for the unexpired term. If the vacancy is in the office of the directors elected by the active members working within the respective geographical jurisdictions of Oahu, Kauai, Maui- Molokai-Lanai or Hawaii, the successor shall be a resident of the respective geographical jurisdictions. If the vacancy is in the office of the directors elected by the active members of a respective collective bargaining unit exclusively represented by the HGEA/AFSCME Local 152, the successor shall be from the respective collective bargaining unit of the director who formerly held the office. (b) Unexpired term of less than eighteen (18) months. In case of a vacancy with an unexpired term of less than eighteen (18) months in any office of director, the following shall apply: If the vacancy is in the office of the director elected by the active members working within the geographical jurisdictions of Oahu, Kauai, Maui-Molokai-Lanai or Hawaii, each collective bargaining unit within the geographical jurisdiction shall submit a name from its respective collective bargaining unit and the board shall select a successor from the list of names as submitted by the collective bargaining units within forty-five (45) calendar days from the date the vacancy occurs

11 If the vacancy is in the office of the director elected by the active members in a respective collective bargaining unit, the vacancy shall be filled in accordance with its unit bylaws within forty-five (45) calendar days from the date the vacancy occurs. Notwithstanding any contrary provision herein, each collective bargaining unit shall prescribe procedures to fill vacancies as described in this section in its unit bylaws. Section 11. Audit. The board shall have an annual audit and examination of the corporation's financial records made by a firm of certified public accountants duly licensed by the State of Hawaii and appointed by the board. The contract may be renewed annually, up to a maximum of five years. A CPA firm shall not be re-engaged for auditing until after an elapsed time of five years. Section 12. AFSCME Delegates. Only the board and the executive director shall be the delegates of the corporation at the biennial convention of the American Federation of State, County and Municipal Employees, AFL-CIO. The board shall establish rules to appoint alternate delegates to replace delegates who are unable to attend. Section 13. Ex-officio Retiree Director. Notwithstanding any contrary provision herein, the president of the retirees unit shall be an ex-officio director with vote on the board of directors. The retiree director is not eligible to vote at the general assembly, or be a board officer, or committee chairperson or vice chairperson. ARTICLE VI - OFFICERS Section 1. Composition. The corporate officers consist of a president, vice president, secretary and treasurer. The president is elected by active members of HGEA/AFSCME Local 152. The vice president, secretary and treasurer are elected from among and by the members of the board. Any provision in the bylaws to the contrary notwithstanding, it is not a violation of the bylaws for a director to be elected as a vice president, secretary or treasurer, but the person shall have only one vote on the board. Section 2. Term. The corporate officers are elected for two year terms. The officers' terms shall commence on July 1 and terminate on June 30. Section 3. Limitation. No person shall be elected to the same office for more than two consecutive terms. After an interval of one term, a person may be re-elected to such office for another two consecutive terms. Section 4. Vacancies. In case of a vacancy in the president's office, the vice president shall fill the vacancy. In case of a vacancy in the vice president's, secretary's or treasurer's office, the vacancy shall be filled by a person selected from among and by the members of the board

12 Section 5. President. The president shall preside at all meetings of the corporation's general membership, the general assembly and the board. Unless otherwise provided herein, the president appoints all committees with the approval of the board. The president is an ex-officio member of each committee, but shall not be counted in determining a quorum. The president shall make a report to the general assembly. Section 6. Vice President. If the president is absent or unable to act, the vice president performs the president's duties. If the president and vice president are absent or unable to act, or if there are vacancies in both offices, the general assembly, if it is in session, or if not, the board, shall elect the president to fill the unexpired term. Section 7. Secretary. The secretary shall make a record of all meeting proceedings of the general assembly, the board, and the general membership. The secretary shall give notice of meetings of the general membership, the general assembly, the board, and elections. If the president and vice president are absent or unable to act, the secretary performs the president's duties. Section 8. Treasurer. The treasurer is the custodian of the corporation's funds. All receipts made payable to the HGEA/AFSCME Local 152 shall be deposited to the corporation's credit in depositories selected by the board. The treasurer shall furnish a bond in such amount and with sureties approved by the board and at the corporation's expense. The treasurer shall pay all bills upon proper vouchers prepared by the executive director. All payments shall be by check signed by the executive director. If the executive director is unable to act, then by the deputy director. If the deputy director is unable to act, then by a staff person approved by the board. Each check shall be countersigned by the treasurer or if the treasurer is unable to act, by the president. The treasurer shall render a report of the corporation's receipts and expenditures to the general assembly. The treasurer shall make financial reports to the board at each regular board meeting. Section 9. Contracts. As directed by the board, the president, treasurer and executive director sign contracts and formal documents for the corporation. ARTICLE VII - COMMITTEES Section 1. Standing Committees. The corporation's standing committees are the committees on finance; political action; elections; recreation; community action; charter, bylaws and resolutions; and education and training. Except for the committee on elections, the initial chairperson appointed for each standing committee shall be a director. If the initial chairperson vacates the position, the vice chairperson may be appointed as chairperson (although not a director). The term of committee members commences upon their appointment and confirmation and terminates on June 30 of odd-numbered years, unless removed earlier by the president for cause. Except for the committee on finance, elections, and education and training, any corporate member in good standing may be appointed to any standing or special committee. The committee on finance is composed of members of the board. The committee on elections is composed of active members, but will not include any director or candidate for officer or

13 director. The committee on education and training is composed of the chairperson and vice chairperson of the education and training committee for each island division and a chairperson and vice chairperson appointed by the board. Each committee shall make a report to the general assembly. Section 2. Finance. The committee on finance shall prepare and submit a proposed budget to the board. The committee shall review and report on the corporation's financial matters including the raising or lowering of dues to the board. Section 3. Political Action. The committee on political action shall evaluate, develop, recommend and implement a political action program including political endorsements. The committee shall promote and evaluate a legislative program. The committee shall study the Hawaii State Employees' Retirement System and related retirement programs affecting members. The committee is responsible for the P.E.O.P.L.E. (Public Employees Organized to Promote Legislative Equality) Program. Section 4. Elections. The committee on elections shall recommend to the board ways to encourage active members to seek elective offices of the corporation and to encourage members to vote. The committee shall conduct the nominations and balloting procedures of the board's elections and special membership ratification meetings specified in Article XI - Membership Meetings. Section 5. Recreation. The committee on recreation shall promote fellowship through recreational activities and report to the board about the corporation's recreational programs. Section 6. Community Action. The committee on community action shall evaluate, develop, recommend and implement a comprehensive community relations program in order to improve public understanding and support for HGEA/AFSCME and its programs. Section 7. Charter, Bylaws and Resolutions. The committee on charter, bylaws and resolutions shall recommend to the board amendments to the HGEA/AFSCME Local 152 charter and bylaws, to remove provisions which have become outdated or meaningless because of current circumstances or practices, and to ensure that the charter and bylaws are written in clear and simple language for everyone's understanding and ease and accuracy of interpretation. The committee shall have the power to put proposed amendments and resolutions in proper form and ensure that amendments and resolutions relating to a specific subject will be offered in a logical sequence. The committee shall report all proposed amendments and resolutions referred to it to the general assembly; but the committee can, if it wishes, report a proposal with no recommendation. A registered parliamentarian and/or legal counsel may advise the committee. Section 8. Education and Training. The committee on education and training shall evaluate, develop, recommend, and implement a comprehensive education and training program for leaders, stewards and members. Section 9. Other Duties. The standing committees shall discharge other duties and functions assigned to them by the general assembly, the board or the president

14 Section 10. Special Committees. The general assembly or the board may appoint special committees to consider and report on special activities. ARTICLE VIII - EXECUTIVE DIRECTOR Section 1. Appointment. The board shall appoint the executive director. It may remove the executive director only for cause. Section 2. Compensation. The board shall fix the compensation of the executive director, provided, that the salary shall not be less than the salary of any subordinate employee of the corporation. Section 3. Administration. The executive director is the corporation's chief executive officer. The executive director is responsible for the management of all corporate affairs. The executive director shall manage the corporation's business according to the policies of the general assembly and the board. The executive director has general supervision of all corporation employees and is responsible for the employees' performance of duties. Section 4. Records. The executive director shall have custody of all corporate books, records, documents, correspondence and property. Section 5. Funds. The executive director is responsible for the collection of all moneys due to the corporation, shall give receipts therefor and shall transmit all moneys to the treasurer's custody. The executive director shall disburse the corporation's funds upon proper vouchers. The executive director shall keep an accurate account of all of the corporation's properties, transactions and receipts and disbursements. The executive director shall furnish a bond in an amount and with sureties approved by the board and at the corporation's expense. Section 6. Reports. The executive director shall submit a report to the general assembly. The executive director shall report on the corporation's affairs at each regular board meeting. Section 7. Employees. (a) On recommendation of the executive director, the board may authorize the employment of employees and shall fix their compensation and terms of employment. The executive director has the sole authority to appoint employees. The executive director may suspend or remove any employee for cause, but the employee may appeal to the board. The decision of the board is final on such appeal. (b) Any provision in the bylaws to the contrary, the terms and conditions of collective bargaining agreements shall prevail for employees covered by collective bargaining agreements

15 ARTICLE IX - SUSPENSION, REMOVAL, AND EXPULSION Section 1. Expulsion. Any corporate member may be suspended or expelled for cause. Cause includes, but is not limited to a violation of the corporation's bylaws, failure to pay dues or any conduct prejudicial to the corporation's best interest. Section 2. Suspension or Removal. Any officer, director, or corporate committee member, or subordinate body official may be suspended or removed for cause. Cause includes but is not limited to failure to perform the duties of the position, misuse of funds or property of the corporation or a subordinate body, any violation of rules and policies governing the conduct of the board or comparable organ of a subordinate body and any act or failure to act which is cause for suspension or expulsion of a corporate member. Section 3. Procedure. The subject of any proposed suspension, removal or expulsion shall be given written notice of the reasons therefor and be given an opportunity to appear and be heard in person or by counsel at a meeting of the board or comparable organ of a subordinate body, provided, that no hearing is required for suspension or expulsion for nonpayment of dues. Such written notice shall be given at least ten (10) days before such meeting. An affirmative vote of two-thirds of the board members or comparable organ of a subordinate body present is required for suspension, removal or expulsion. Section 4. Appeal. Any official or member suspended, removed, or expelled by a subordinate body may appeal to the board under the board's procedures. Section 5. Arbitration. Any corporate official or member suspended, removed, or expelled by the board or any official or member suspended, removed or expelled by a subordinate body after appealing to the board, may request arbitration by an impartial arbitrator within fifteen (15) days after the board's decision. If the president and the official or member involved cannot agree on an arbitrator within ten (10) days, after the appeal is accepted and set for arbitration by the board, or if the president is the party requesting such arbitration, the presiding judge of the First Circuit Court of Hawaii shall appoint one. The decision of the arbitrator shall be final and binding. The fees of the arbitrator, the cost of transcription, and any necessary general costs shall be shared equally by the corporation and the involved appellant. Each party will pay the cost of presenting its own case and the cost of any transcripts. ARTICLE X - DUES Section 1. Amount. The dues payable by all active members shall be determined by the general assembly. Associate members shall pay the minimum of $2.00 per month, provided that the board may increase this amount. Section 2. Payment. Dues are payable before the first day of the month

16 Section 3. Good Standing. A member who is delinquent in the payment of dues is not in good standing. ARTICLE XI - MEMBERSHIP MEETINGS Section 1. General Membership. General membership meetings may be called to act upon amendments to the charter of incorporation or the bylaws for the consolidation, merger, or dissolution of the corporation and for other purposes provided by the State's laws. Section 2. Subordinate Bodies. A general membership meeting may be held separately by subordinate bodies at the same or different times, in which case only the same proposal or subject matter is considered by each subordinate body. The voting results at each subordinate body's meeting are considered to determine the general membership's action. Section 3. Notice. Meeting notices may be given by publication in the corporation's official publication or any newspaper of general circulation in the State. The notice shall be published at least fifteen days before the meeting. Section 4. Quorum. One hundred members in person constitutes a quorum of a general membership meeting. Section 5. Ratification of collective bargaining agreements. Any provision in the bylaws to the contrary notwithstanding, the executive director may call meetings of the members of the subordinate bodies to ratify collective bargaining agreements without regard to Section 3 of this Article. ARTICLE XII - FISCAL YEAR The corporation's fiscal year begins on the first day of July of each year and ends on the last day of June of the following year. ARTICLE XIII - CORPORATE SEAL The board shall adopt a suitable corporate seal. ARTICLE XIV - PARLIAMENTARY PROCEDURE On questions of parliamentary procedure not covered in the bylaws, Robert's Rules of Order Newly Revised governs

17 ARTICLE XV - EFFECTIVE DATE An amendment to the bylaws takes effect upon its adoption unless dated otherwise. ARTICLE XVI - MASCULINE INCLUDES FEMININE Wherever used in these bylaws, the masculine gender shall be deemed to include the feminine gender. Revised: November, 2006 July, 2010 August,

18 ISLAND DIVISION OFFICES OAHU 888 Mililani Street, Suite 401 Honolulu, HI P.O. Box 2930 Honolulu, HI Phone: (808) Fax: (808) HAWAII 495 Manono Street Hilo, HI Phone: (808) Fax: (808) KAUAI 3213 Akahi Street Lihue, HI Phone: (808) Fax: (808) MAUI 2145 Kaohu Street, Suite 206 Wailuku, HI Phone: (808) Fax: (808)

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation. NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan under varying names has existed since 1937, and that, with the growth of its child-centred community

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA.

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. BYLAWS REVISED 3/16/2018 ARTICLE I - NAME Section 1. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. ARTICLE II - PURPOSE AND OBJECTIVES

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

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

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

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES Page 1 of 11 ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the Louisiana Chapter of American Psychiatric Nurses Association (hereinafter LA APNA or Chapter ). ARTICLE II: RULES

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

CONSTITUTION FOR AFSCME LOCAL 3336

CONSTITUTION FOR AFSCME LOCAL 3336 CONSTITUTION FOR AFSCME LOCAL 3336 ARTICLE I NAME The name of this organization shall be Oregon State Department of Environmental Quality Employees Local Number 3336 of the American Federation of State,

More information

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

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

More information

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES The principal office of the Arizona Seniors Golf Association (

More information

RETA CONSTITUTION AND BYLAWS

RETA CONSTITUTION AND BYLAWS RETA CONSTITUTION AND BYLAWS Amended October 5, 2016 RETA Headquarters 1035 2 nd Ave SE Albany, OR 97321 www.reta.com RETA Constitution and Bylaws - Amended 10-05-16 - Las Vegas, NV 1 CONSTITUTION ARTICLE

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

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3 .. B. Y-LAWS OF THE WINCHESTER ARMS COLLECTORS ASSOCIATION As Amended 7/13/2014. TABLE OF CONTENTS ARTICLE I NAME & PURPOSE PA GE Name 3 Purpose 3 ARTICLE II OFFICES 3 ARTICLE III STATUS 3-4 ARTICLE IV

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

Constitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO

Constitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO Constitution & Bylaws To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO ORGANIZED FEBRUARY 10, 1908 AS AMENDED THROUGH AUGUST 2010 CONTENTS Sect. Page ARTICLE I NAME

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

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

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

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA ARTICLE I NAME The name of this Corporation is PRINTING INDUSTRIES ASSOCIATION, INC. OF SOUTHERN CALIFORNIA ( Corporation ). ARTICLE II

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

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS Effective April 1, 2007

BYLAWS Effective April 1, 2007 BYLAWS Effective April 1, 2007 . ARTICLE I NAME AND OBJECT Section 1. This organization shall be known as UNITE HERE Local 5, Honolulu, Hawai i, affiliated with UNITE HERE International Union. Section

More information

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated

More information

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I.

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. AMERICAN ASSOCIATION OF UNIVERSITY WOMEN Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. NAME The name of this organization shall be the Denton, Texas Branch

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 Article I Name The name of this organization shall be Arkansas Federation of Republican Women. Article II Purpose The purpose of this organization shall

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

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

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...

More information

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

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

More information

B) to promote and organize progressive opinion on local, state and national issues;

B) to promote and organize progressive opinion on local, state and national issues; Constitution of the Four Freedoms Democratic Club Effective as of July 17, 2014 As amended on January 22, 2015 Preamble On January 6th, 1941, President Franklin D. Roosevelt spoke of the four freedoms

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

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

MPEA. Constitution & By-Laws. Table of Contents MPEA CONSTITUTION 2 ARTICLE III... 2

MPEA. Constitution & By-Laws. Table of Contents MPEA CONSTITUTION 2 ARTICLE III... 2 MPEA Constitution & By-Laws Table of Contents MPEA CONSTITUTION 2 ARTICLE I... 2 ARTICLE II... 2 ARTICLE III... 2 ARTICLE IV... 2 MPEA BY-LAWS 3 ARTICLE I DEFINITIONS... 3 ARTICLE II MEMBERSHIP & DUES...

More information

Constitution of the North Carolina Association of Educators

Constitution of the North Carolina Association of Educators Constitution of the North Carolina Association of Educators As Updated at the March 22-23, 2019 Representative Assembly Preamble... 2 Article I - Name and Objectives... 2 Article II - Organization... 2

More information

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) ARTICLE I Section 1. NAME. The name of this corporation shall be The Western Society of Periodontology.

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

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

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

Constitution and Bylaws Norfolk State University Alumni Association, Inc. Constitution and Bylaws Norfolk State University Alumni Association, Inc. Adopted July 19, 2003 ARTICLE I The name of the Association shall be the Norfolk State University Alumni Association. ARTICLE II

More information

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

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

More information

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

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION AMENDED AND RESTATED BYLAWS OF FRIENDS OF THE FARMERS MARKET, INC. The Friends of the Farmers Market, Inc. ( Corporation ), a nonstock corporation duly formed under the provisions of the Virginia Nonstock

More information

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC.

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. ARTICLE I- NAME The name of this not-for-profit corporation shall be the Oklahoma Region Volleyball Association, Inc. hereinafter referred to as the

More information

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS 2017 ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS REVISIONS TO AUGUST 13, 2012 Article I Name Section 1. The name of the association shall be The Association of Energy Engineers, Incorporated.

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

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE The name of this Association shall be the American Association of University Professors ( AAUP or Association

More information

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB Current January 5, 2017 BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB ARTICLE 1. OFFICES The principal office of the corporation (the "Club") shall be located at the principal place of business, which initially

More information

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of Lions Clubs, this Organization shall be known as District 50 Hawaii,

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

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

BYLAWS PREAMBLE ARTICLE 1 NAME

BYLAWS PREAMBLE ARTICLE 1 NAME BYLAWS PREAMBLE We, the members of Local 1104, Communication Workers of America, AFL-CIO, establish bylaws for the just government of our merged local union so that we may provide for the economic well-being

More information

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

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

More information

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

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

More information

BYLAWS OPERATING MANUAL

BYLAWS OPERATING MANUAL BYLAWS OPERATING MANUAL Approved by NACE International Board of Directors Date: October 27, 2014 Amended: JUNE 24, 2015 (BYLAW III and VII) Amended: March 5, 2016 (BYLAW VI) Amended: June 22, 2017 (BYLAW

More information

Quota International, Inc. Bylaws

Quota International, Inc. Bylaws Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,

More information

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

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

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

BYLAWS OF ACADEMY OF MANAGEMENT

BYLAWS OF ACADEMY OF MANAGEMENT BYLAWS OF ACADEMY OF MANAGEMENT ARTICLE I - NAME AND OBJECTIVES ARTICLE II - BOARD OF GOVERNORS ARTICLE III - OFFICERS ARTICLE IV - PROFESSIONAL DIVISIONS AND INTEREST GROUPS ARTICLE V - COMMITTEES AND

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information