BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Revisions to the Housing Choice Voucher Resident Advisory Board Bylaws

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Revisions to the Housing Choice Voucher Resident Advisory Board Bylaws"

Transcription

1 BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: April 21, 2016 #3 SUBJECT: ELECTION DISTRICT: CRITICAL ACTION DATE: STAFF CONTACTS: Revisions to the Housing Choice Voucher Resident Advisory Board Bylaws Countywide At the pleasure of the Board Ellen Grunewald, Director, Family Services Antwaun Jackson, Housing Choice Voucher Program Manager, Family Services PURPOSE: The purpose of the revisions is to accurately reflect and incorporate the Code of Federal Regulations , update them, and make them consistent with County policy for advisory boards. RECOMMENDATIONS: Committee/Advisory Board: The Resident Advisory Board (RAB) met on March 2, 2016 and agreed to recommend the proposed revisions to the RAB Bylaws. Staff: Staff concurs with the recommended changes to the Housing Choice Voucher (HCV) Resident Advisory Board Bylaws. BACKGROUND: As required by Code of Federal Regulations , a RAB for the Loudoun County HCV Program must be established. The purpose of the RAB is to make recommendations regarding the Public Housing Authority (PHA) Annual Plan, the PHA Five Year plan, and the local HCV Administrative Plan. The Bylaws have not been updated for many years and are now inconsistent with Board of Supervisor s policy governing advisory Board Bylaws. The RAB is recommending that the Bylaws be updated and clarified to be consistent with Board policy and easier to follow. Proposed revisions include: 1. Amend the purpose statement to include The RAB shall make recommendations regarding the Public Housing Authority (PHA) Annual Plan, the PHA Five Year Plan, and the local HCV Administrative Plan for consideration by the Board of Supervisors.

2 Item #3, Revisions of the Housing Choice Voucher Resident Advisory Board Bylaws Board of Supervisors Business Meeting April 21, 2016 Page 2 2. Change the RAB membership from shall consist of 5 members and 2 alternates to include no fewer than five (5) members and no more than thirteen (13) members. The purpose of this change is to allow for more reasonable representation of families receiving tenant based assistance. 3. Change the term period and limits from the first 3 members appointed shall serve for a term of 2 years and the second 2 members and alternates shall serve for a term of 3 years. No member shall serve more than two terms to a term of two years from the month of the appointment and that each member may serve a maximum of two (2) full two-year terms, in addition to any partial term as a result of an appointment to fill the unexpired term of a vacancy. The purpose of the change was to eliminate confusion about the terms and which members were appointed first or second. 4. Change how vacancies are filled from interested applicants should submit an application to the HCV Board to review and forward their recommendation(s) to the Loudoun County Board of Supervisors to state that vacancies shall be filled in the same manner as the original appointment and specify that interested applicants should submit an application to the Loudoun County Board of Supervisors, who will review and approve HCV RAB appointment(s). 5. Clarify the meeting schedule from second Monday of February and September every year to include that the RAB conducts business through its regularly scheduled meetings, which shall be held at least two (2) times per calendar year. The date, time, and location of the meetings shall be determined by the RAB. Notice of the date, time, and location shall be published prior to meetings, in accordance with Loudoun County requirements. 6. Identify how the Bylaws can be changed as follows: The rules expressed in these Bylaws and Procedures may be amended or repealed, and new rules recommended by a majority of the RAB, in such manner and at such times as the RAB may determine. Amendments shall be sent to the Loudoun County Board of Supervisors for final approval. ISSUES: There are no issues with the recommended revisions to the Resident Advisory Board Bylaws. FISCAL IMPACT: There is no anticipated fiscal impact. ALTERNATIVES: The Board could take no action and leave the current Bylaws unchanged. DRAFT MOTIONS:

3 Item #3, Revisions of the Housing Choice Voucher Resident Advisory Board Bylaws Board of Supervisors Business Meeting April 21, 2016 Page 3 1. I move that the Board of Supervisors approve the proposed draft Resident Advisory Board Bylaws included as Attachment 1 to the April 21, 2016, Board of Supervisors Business Meeting Action Item. OR 2. I move and alternate motion. ATTACHMENTS: 1. Current Resident Advisory Board Bylaws 2. Proposed Draft Resident Advisory Board Bylaws 3. Proposed Draft Resident Advisory Board Bylaws in a marked-up version.

4 RESIDENT ADVISORY BOARD BYLAWS As required by Code of Federal Regulations , a Resident Advisory Board for Loudoun County Family Services (LCFS) Housing Choice Voucher Program must be established. Board members shall be appointed by the Loudoun County Board of Supervisors to serve a 3 year term and shall consist of 5 members and 2 alternates. The alternates shall have one vote if one of the 5 members is not present at the meeting. The first 3 members appointed shall serve for a term of 2 years and the second 2 members and alternates shall serve for a term of 3 years. No member shall serve more than two terms. Each replacement member will serve the unfulfilled period of member being replaced. Members and alternates shall be appointed and replaced as terms expire. Interested applicants should submit an application to the HCV Board to review and forward their recommendation(s) to the Loudoun County Board of Supervisors to make the final HCV Board appointment(s). The purpose of the Resident Advisory Board shall be to propose and review Administrative Plan additions, changes, Annual and Five Year Federal Public Housing Agency (PHA) plans, and suggests LCFS operations manual changes. Meetings shall be held in the conference room of LCFS on the second Monday of February and September every year and; shall start at 6:30 PM and end no later than 8:30 PM. If schools are closed due to inclement weather, the February meeting shall be moved to the third Monday of February. Additional meetings may be scheduled by majority vote of the Advisory Board or by request of LCFS. If an Advisory Board member misses two board meetings, he/she shall be removed from the Advisory Board. If this happens, LCFS shall request the Loudoun County Board of Supervisors to appoint a new Advisory Board member to serve the remainder of the term. The newly appointed member shall be eligible to serve two full terms after the partial term has expired. The Advisory Board shall elect a President among its members who shall preside at the meetings. The Advisory Board shall also elect a Vice President who shall preside at meetings if the President is unable to attend. The President or Vice President shall insure that accurate minutes are taken at all meetings for its own records and a typed copy shall be provided to LCFS within two weeks of each meeting. Business may be conducted at any meeting where 3 or more Resident Advisory Board members are present. (Alternates may vote when a regular Board Member is not present). Prepared: Apri1 15, 2002 Adopted: May 6, 2002 Revised: January 27, 2009 Revised: Attachment 1

5 Loudoun County Housing Choice Voucher Program RESIDENT ADVISORY BOARD BYLAWS Purpose As required by Code of Federal Regulations , a Resident Advisory Board (RAB) for the Loudoun County Housing Choice Voucher Program (HCV) must be established. The purpose of the RAB shall be to assist and make recommendations regarding the Public Housing Authority (PHA) Annual Plan, the PHA Five Year Plan, and the HCV local Administrative Plan. II. Membership The Board shall consist of no fewer than five (5) members and no more than thirteen (13) members. Members shall be appointed by the Loudoun County Board of Supervisors, who serve as the Board of Directors of the PHA. The HCV Program Manager or his/her designee shall serve as a non-voting member of the RAB. The Board of Supervisors shall ensure that the RAB has reasonable representation of families receiving tenant-based assistance and that a reasonable process is undertaken to choose this representation. Each member shall be appointed by the Board of Supervisors for a term of two years from the month of the appointment. Each member may serve a maximum of two (2) full two-year terms, in addition to any partial term as a result of an appointment to fill the unexpired term of a vacancy. Vacancies shall be filled in the same manner as the original appointment. Interested applicants should submit an application to the Loudoun County Board of Supervisors, who will review and approve HCV RAB appointment(s). Any member absent from two successive regular meetings shall be referred to the Board of Supervisors for removal from the RAB. III. Officers The officers of the RAB shall consist of a Chair and Vice-Chair, who shall be elected by the RAB annually. The Chair presides at meetings and consults with the HCV Program Manager to determine agenda items. The Vice-Chair shall, in the absence of the Chair, perform the duties of the Chair. The Chair or Vice-Chair shall ensure that accurate minutes are taken at all meetings. Attachment 2

6 If there is a vacancy in the office of Chair or Vice-Chair, new officers shall be nominated and elected at the next regular meeting of the RAB, by a majority vote of those members present. If there is a vacancy in the office of Chair, the Vice-Chair shall become Chair until the next regular meeting. IV. Meetings The RAB conducts business through its regularly scheduled meetings, which shall be held at least two (2) times per calendar year. The date, time, and location of the meetings shall be determined by the RAB. Notice of the date, time, and location shall be published prior to meetings, in accordance with Loudoun County requirements. Special meetings of the RAB may be called by the Chairperson, HCV Program Manager, or upon the request of at least half of the RAB membership. Business may be conducted at any meeting where at least one-half of RAB members are present, including the presiding officer. V. Amendments The rules expressed in these Bylaws and Procedures may be amended or repealed, and new rules adopted by a majority of the RAB, in such manner and at such times as the RAB may determine. Amendments shall be sent to the Loudoun County Board of Supervisors for final approval. Adopted:

7 HCV RAB Bylaws Approved by the Board of Supervisors on XX/XX/XXXX Formatted: Right Loudoun County Housing Choice Voucher (HCV) Program PROPOSED HCV RESIDENT ADVISORY BOARD BYLAWS (Reviewed by the Residents Advisory Board on February XX, 2016) Additions show as underlined & in red ink; deletions show as struck-through& in red ink Formatted: Font: 11 pt Formatted: Font: 11 pt I. Purpose As required by Code of Federal Regulations , a Resident Advisory Board (RAB) for the Loudoun County Family Services (LCFS) Housing Choice Voucher (HCV) Program must be established. The purpose of the RAB shall be to make recommendations regarding the Public Housing Authority (PHA) Annual Plan, the PHA Five Year Plan, and the local HCV Administrative Plan. II. Membership Board members shall be appointed by the Loudoun County Board of Supervisors to serve a 3 year term and The Board shall consist of no fewer than five (5) members and no more than thirteen (13) members and 2 alternates. Members shall be appointed by the Loudoun County Board of Supervisors, who serve as the Board of Directors of the PHA. The HCV Program Manager or his/her designee shall serve as a non-voting member of the RAB. Formatted: Font: Bold Formatted: Numbered + Level: 1 + Numbering Style: I, II, III, + Start at: 1 + Alignment: Left + Aligned at: 0.25" + Indent at: 0.75" Formatted: Font: Bold Formatted: Numbered + Level: 1 + Numbering Style: I, II, III, + Start at: 1 + Alignment: Left + Aligned at: 0.25" + Indent at: 0.75" Formatted: Indent: Left: 0.25" The Board of Supervisors, in making appointments to the RAB, shall ensure that the RAB has reasonable representation of the families receiving tenant-based assistance. The alternates shall have one vote if one of the 5 members is not present at the meeting. The first 3 members appointed shall serve for a term of 2 years and the second 2 members and alternates shall serve for a term of 3 years. No member shall serve more than two terms. Each replacement member will serve the unfulfilled period of member being replaced. Each member shall be appointed by the Board of Supervisors for a term of two years from the month of appointment. Each member may serve a maximum of two (2) full two-year terms, in addition to any partial term as a result of an appointment to fill the unexpired term of a vacancy. Members and alternates shall be appointed and replaced as terms expire. Vacancies shall be filled in the same manner as the original appointment. Interested applicants should submit an application to the HCV Board Loudoun County Board of Supervisors, towho will review and forward approve HCV RAB their recommendation(s) to the Loudoun County Board of Supervisors to make the final HCV Board appointment(s). 1 Formatted: Centered Attachment 3

8 HCV RAB Bylaws Approved by the Board of Supervisors on XX/XX/XXXX Formatted: Right Any member absent from two (2) successive regular meetings shall be referred to the Board of Supervisors to consider removal from the RAB. The purpose of the Resident Advisory Board shall be to propose and review Administrative Plan additions, changes, Annual and Five Year Federal Public Housing Agency (PHA) plans, and suggests LCFS operations manual changes. III. Officers The officers of the RAB shall consist of a Chair and Vice-Chair, who shall be elected by the RAB annually. The Chair presides at meetings and consults with the HCV Program Manager to determine agenda items. The Vice-Chair shall, in the absence of the Chair, perform the duties of the Chair. The Chair or Vice-Chair shall ensure that accurate minutes are taken at all meetings. Formatted: Font: Bold Formatted: Numbered + Level: 1 + Numbering Style: I, II, III, + Start at: 1 + Alignment: Left + Aligned at: 0.25" + Indent at: 0.75" Formatted: No bullets or numbering If there is a vacancy in the office of Chair or Vice-Chair, new officers shall be nominated and elected at the next regular meeting of the RAB, by a majority vote of those members present. If there is a vacancy in the office of the Chair, the Vice-Chair shall become Chair until the next regular meeting. IV. Meetings Meetings shall be held in the conference room of LCFS on the second Monday of February and September every year and; shall start at 6:30 PM and end no later than 8:30 PM. If schools are closed due to inclement weather, the February meeting shall be moved to the third Monday of February. Additional meetings may be scheduled by majority vote of the Advisory Board or by request of LCFS. The RAB conducts business through its regularly scheduled meetings, which shall be held at least two (2) times per calendar year. The date, time, and location of the meetings shall be determined by the RAB. Notice of the date, time, and location shall be published prior to meetings, in accordance with Loudoun County requirements. Formatted: Font: Bold Formatted: Indent: Left: 0.75" Special meetings of the RAB may be called by the Chairperson, HCV Program Manager, or upon the request of at least half of the RAB membership. Business may be conducted at any meeting where at least one plus one-half of RAB members are present, including the presiding officer. If an Advisory Board member misses two board meetings, he/she shall be removed from the Advisory Board. If this happens, LCFS shall request the Loudoun County Board of Supervisors to appoint a new Advisory Board member to serve the remainder of the term. The newly appointed member shall be eligible to serve two full terms after the partial term has expired. The Advisory Board shall elect a President among its members who shall preside at the meetings. The Advisory Board shall also elect a Vice President who shall preside at meetings if the President is unable to attend. The President or Vice President shall insure that accurate minutes are taken at all meetings for its own records and a typed copy shall be provided to LCFS within two weeks of each meeting. 2 Formatted: Centered

9 HCV RAB Bylaws Approved by the Board of Supervisors on XX/XX/XXXX Formatted: Right Business may be conducted at any meeting where 3 or more Resident Advisory Board members are present. (Alternates may vote when a regular Board Member is not present). V. Amendments The rules expressed in these Bylaws and Procedures may be amended or repealed, and new rules recommended by a majority of the RAB, in such manner and at such times as the RAB may determine. Amendments shall be sent to the Loudoun County Board of Supervisors for final approval. Adopted: Prepared: Apri1 15, 2002 Adopted: May 6, 2002 Revised: January 27, 2009 Revised: 3 Formatted: Centered

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

Reno-Carson-Tahoe Chapter Bylaws

Reno-Carson-Tahoe Chapter Bylaws Reno-Carson-Tahoe Chapter Bylaws Effective January 1, 2013 Style Definition: Heading 1: Font: Arial, 10 pt Style Definition: Heading 2: Font: Arial, 13 pt Style Definition: Heading 3: Font: Arial Style

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

THE BYLAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS REGION 171 ARTICLE 1 NAME AND PURPOSE

THE BYLAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS REGION 171 ARTICLE 1 NAME AND PURPOSE THE BYLAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS REGION 171 SECTION 1 NAME ARTICLE 1 NAME AND PURPOSE The organization shall be named the Washington Association of School Administrators

More information

BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION

BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION The National FFA Alumni RECOMMENDS the following bylaw changes. BYLAWS OF THE NATIONAL FFA ALUMNI ASSOCIATION ARTICLE I Name/Emblem Section II. The name of this National FFA Organization affiliate shall

More information

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order I. STRUCTURE A. Name The name of this sub-group shall be the American Academy of Orthopaedic Manual

More information

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Table of Contents Purpose P. 2 Article I: Officers P. 2 Article II: Composition and Organization P. 2 Article III:

More information

National FFA Alumni Association

National FFA Alumni Association National FFA Alumni Association 2016 Proposed Bylaw Amendments Revised: 08/18/2016 In accordance to Article XII of the National FFA Alumni Association Manual the following are the seven proposed bylaw

More information

BYLAWS of. Dale K. Graham Veteran s Corner, Inc.

BYLAWS of. Dale K. Graham Veteran s Corner, Inc. BYLAWS of Dale K. Graham Veteran s Corner, Inc. ARTICLE I CORPORATION DEFINED: 1.1 Name. The name of the not for profit corporation is Dale K. Graham Veteran s Corner, Inc. ( the Corporation ). 1.2 Purpose.

More information

Constitution. Preamble

Constitution. Preamble Constitution Preamble We, those faculty, and administrators of African descent of the University of North Carolina at Charlotte, to facilitate and influence policies that affect our welfare at the University,

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

PROPOSED BYLAW AMENDMENTS

PROPOSED BYLAW AMENDMENTS PROPOSED BYLAW AMENDMENTS FOR ACTION AT THE 2016 IEA-NEA REPRESENTATIVE ASSEMBLY April 14-16, 2016 The following bylaw changes have been presented to the IEA-NEA Executive Committee for consideration at

More information

California State University Stanislaus

California State University Stanislaus California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of

More information

Bylaws of the Milwaukee Chapter of ARMA International

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

More information

WSU-Extension Spokane County 4-H Budget & Fund Raising Committee Bylaws (draft revision )

WSU-Extension Spokane County 4-H Budget & Fund Raising Committee Bylaws (draft revision ) WSU-Extension Spokane County 4-H Budget & Fund Raising Committee Bylaws (draft revision 6-6-18) Formatted: Highlight Article I Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Article

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

James Madison University Lifelong Learning Institute CONSTITUTION

James Madison University Lifelong Learning Institute CONSTITUTION Last revised Spring 2017 Page 1 of 5 James Madison University Lifelong Learning Institute CONSTITUTION Article I NAME The name of the organization shall be the James Madison University Lifelong Learning

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

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL Revised and ratified 11/14/2017 Astor Area Chamber of Commerce By-Laws SECTION 1. NAME ARTICLE I GENERAL This organization shall be known as the Astor Area Chamber of Commerce, Incorporated. Documents

More information

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

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

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States Standing Rules of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the

More information

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate.

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. 10.0502 Faculty Senate Bylaws Procedure ARTICLE I: Name The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. ARTICLE II:

More information

PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS

PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS ARTICLE I: NAME The name of this association is: PELICAN ISLAND ELEMENTARY SCHOOL ADVISORY COUNCIL. In these bylaws, the School Advisory

More information

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

More information

METRO CARVERS of MICHIGAN, INC. BYLAWS

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

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

Bylaws. of the CAPITAL AREA COUNCIL OF GOVERNMENTS ARTICLE I - CREATION AND PURPOSE

Bylaws. of the CAPITAL AREA COUNCIL OF GOVERNMENTS ARTICLE I - CREATION AND PURPOSE Bylaws of the CAPITAL AREA COUNCIL OF GOVERNMENTS ARTICLE I - CREATION AND PURPOSE Section 1.1 - Preamble We, the representatives of local governments in State Planning Region 12, join together in a voluntary

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 OF THE MARJORIE KINNAN RAWLINGS SOCIETY (Revised 3/14/16) ARTICLE I NAME & PRINCIPAL OFFICE OF CORPORATION ARTICLE II PURPOSE & OBJECTIVES

BYLAWS OF THE MARJORIE KINNAN RAWLINGS SOCIETY (Revised 3/14/16) ARTICLE I NAME & PRINCIPAL OFFICE OF CORPORATION ARTICLE II PURPOSE & OBJECTIVES BYLAWS OF THE MARJORIE KINNAN RAWLINGS SOCIETY (Revised 3/14/16) ARTICLE I NAME & PRINCIPAL OFFICE OF CORPORATION Section 1.01. The name of this corporation shall be Marjorie Kinnan Rawlings Society (hereinafter

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the Credentials Committee

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Changes to the ACET Constitution

Changes to the ACET Constitution Changes to the ACET Constitution Members of the ACET leadership and committees have spent the past four years working to update the ACET Constituion, By-Laws, and Policies and Procedures Manual. The proposed

More information

AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE

AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE 1.0 INTRODUCTION The Council of Faculties shall be composed of all individual active, affiliate, student, and

More information

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS PREAMBLE We, members of the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America (UAW), Region 2B, do hereby

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION This organization was incorporated on October 27, 1934 as a charitable,

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

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. ARTICLE ONE 1.1 The name of the corporation is Marriotts Ridge High School Boosters Club, Inc. hereinafter called the Boosters Club. ARTICLE TWO

More information

Boy Scouts of America Long Beach Area Council Venturing Officers Association

Boy Scouts of America Long Beach Area Council Venturing Officers Association Boy Scouts of America Long Beach Area Council Venturing Officers Association Bylaws Article I: Name and Affiliation 1. This organization shall be known as the Long Beach Area Council-Venturing Officers

More information

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as

More information

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* *The Bylaws contain all amendments adopted as of September 28, 1998. Revision January 2006 Revision

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

Amended Bylaws for the Resident Advisory Board for the Boston Housing Authority (incorporating amendments through February 2014)

Amended Bylaws for the Resident Advisory Board for the Boston Housing Authority (incorporating amendments through February 2014) Introduction Amended Bylaws for the Resident Advisory Board for the Boston Housing Authority (incorporating amendments through February 2014) These Bylaws were approved by the Resident Advisory Board (RAB)

More information

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Article I NAME AND OFFICE: THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Section 1 Name: The name of the corporation shall

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

Washington Metropolitan Area Transit Authority Riders Advisory Council

Washington Metropolitan Area Transit Authority Riders Advisory Council 1 2 3 4 Washington Metropolitan Area Transit Authority Riders Advisory Council BYLAWS 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 ARTICLE I NAME The name of the advisory

More information

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS ARTICLE I. NAME OF ORGANIZATION The organization referred to in this document is the Trauma System Fund Authority, hereinafter referred to as the Authority.

More information

MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III

MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III Amended August 2005 May 2010 Rev. 5/98 Page - 1 - FACULTY SENATE SUMMARY OF RECENT BYLAWS CHANGES ByLaws Date number March 17, 2011 Article IV/Sec

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

2016 Delegate Assembly Bylaws Results

2016 Delegate Assembly Bylaws Results 2016 Delegate Assembly Bylaws Results PROPOSAL 1 Amendments in Article III (Governing Board), Section 4 (Vacancies), would clarify that when a vacancy occurs in the office of president, the president-elect

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

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM

BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM ARTICLE I Name and Location Section 1. The name of the Association shall be Greater Kansas City MGMA Medical Managers Association (hereby

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University.

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University. Columbus State University Faculty Organization Bylaws These Bylaws are expressly subject to the Policies of the Board of Regents and in the event of any conflict or variance between these documents, the

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

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

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS Adopted June 17, 1967 Revised February 23, 1986 Revised December 3, 1989 Revised May 17, 1993 Revised November 13, 1994 Revised May 23, 1995 Revised

More information

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

More information

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES DRAFT Pending action on October 17, 2018 MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS TABLE OF CONTENTS MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES FORWARD... 3 ARTICLE I NAME... 4 ARTICLE II MISSION...

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. (Doing Business As) CAREERSOURCE OKALOOSA WALTON BY-LAWS APPROVED BY OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP Revised August 2, 2017 OKALOOSA-WALTON

More information

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club).

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club). Angeles Chapter Executive Committee Approved JULY 27, 2003 2.1 Amendment Approved by Membership September 12, 2005 Filed by the Angeles Chapter June 26, 2006 ORANGE COUNTY SIERRA SINGLES SECTION BYLAWS

More information

BY-LAWS AND CONSTITUTION for the ADVISORY COUNCIL of the ILLINOIS SCHOOL FOR THE DEAF

BY-LAWS AND CONSTITUTION for the ADVISORY COUNCIL of the ILLINOIS SCHOOL FOR THE DEAF BY-LAWS AND CONSTITUTION for the ADVISORY COUNCIL of the ILLINOIS SCHOOL FOR THE DEAF Article I. GENERAL Section 1.01 NAME This council shall be known as the Advisory Council of the Illinois school for

More information

TABLE OF CONTENTS EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS ARTICLE I NAME AND OBJECTIVES 1

TABLE OF CONTENTS EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS ARTICLE I NAME AND OBJECTIVES 1 EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND OBJECTIVES 1 ARTICLE II ADMINISTRATION..1 ARTICLE III MEMBERSHIP.2 ARTICLE IV OFFICERS.2

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL Constitution Article I Name The name of this organization shall be the Western Illinois University Civil Service

More information

St. George Nursery Preschool Bylaws

St. George Nursery Preschool Bylaws St. George Nursery Preschool Bylaws Section 1 Name The name of the Organization is St. George Co-Op Nursery Preschool (SGCNS) Section 2 Description & Philosophy St. George Co-op Nursery School (SGCNS)

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information

LOCAL 705 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 20 21, 2012

LOCAL 705 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 20 21, 2012 LOCAL 705 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 20 21, 2012 File No. 4480 094 1. NAME The name of the Local shall be Local 705 of the B.C. Government and Service Employees' Union. 2. JURISDICTION

More information

ORCHARD PARK SCHOOL SCHOOL SITE COUNCIL BYLAWS

ORCHARD PARK SCHOOL SCHOOL SITE COUNCIL BYLAWS ORCHARD PARK SCHOOL SCHOOL SITE COUNCIL BYLAWS LIST OF CONTENTS: ARTICLE ONE NAME ARTICLE TWO ROLE OF THE COUNCIL ARTICLE THREE MEMBERS Section 1 Size and Composition Section 2 Term of Office Section 3

More information

BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD

BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD PREAMBLE There is hereby created, adopted, and approved the following Bylaws for the UNIVERSITY

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS ARTICLE I CORPORATION Section 1. CORPORATE NAME The name of this corporation shall be Auxiliary of Northwestern Medicine

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; we, the duly elected directors of Sun City Home

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law

BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law Section 1.1 Name. The name by which the Corporation shall be known is Hartland Land Trust, Inc. (the Corporation ). Section 1.2 Applicable

More information

BYLAWS FLORIDA BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION Approved --/--/2016

BYLAWS FLORIDA BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION Approved --/--/2016 BYLAWS FLORIDA BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION Approved --/--/2016 ARTICLE I - NAME, RELATIONSHIP TO THE ASSOCIATION 1. The name of this corporation, herein after referred to as the Branch,

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information