ZETA PHI BETA SORORITY, INC. Atlantic Region STATE OF NEW YORK BYLAWS

Size: px
Start display at page:

Download "ZETA PHI BETA SORORITY, INC. Atlantic Region STATE OF NEW YORK BYLAWS"

Transcription

1 ZETA PHI BETA SORORITY, INC. Atlantic Region STATE OF NEW YORK BYLAWS Mary Breaux Wright International Grand Basileus Janet Y. Bivins, Esq. Atlantic Region Director Nilda E. Rivera, Esq. New York State Director Beverly S. Tatham, PRP New York State Phylacter 2 nd Edition, ADOPTed May 6, 2017

2 Amended during the New York State Leadership Conference in May 6, 2017 Soror Nilda E. Rivera, Esq. New York State Director Soror Beverly S. Tatham, PRP New York State Phylacter ( ) The State s Constitution was dissolved and folded/updated into the Bylaws pursuant to a motion adopted during the 2014 Boulé. This work was completed on February 29, 2016 under the direction of the New York State Bylaws Revision Committee, chaired by Soror Beverly S. Tatham, New York State Phylacter and formally adopted during the 2016 New York State Leadership Conference on April 30, Soror Shanell L. Robinson New York State Director Soror Beverly S. Tatham, Esq. New York State Phylacter ( ) Amended during the New York State Leadership Conference in 2012 Soror Levette Jones New York State Director Soror Loraine Richardson-McCray New York State Phylacter ( ) Past State Directors 3 rd Dorothy Bass ** 4 th Barbara O Banyoun-West** 5 th Angela Sprouse ** 6 th Lorraine Clement 7 th Andrea Hill ** 8 th Maryanne Douglas-French 9 th Jacqueline Lemon-Denton 10 th Shernette Morrison 11 th Levette Jones 12 th Shanell L. Robinson ** Deceased 2 P age

3 BYLAWS OF THE STATE OF NEW YORK OF ZETA PHI BETA SORORITY, INCORPORATED PREAMBLE: We, a group of college women, organized as the State of New York, of Atlantic Region, Zeta Phi Beta Sorority, Inc., the sister Greek-letter Sorority of the Phi Beta Sigma Fraternity, do hereby bind ourselves together for the purpose of promoting the cause of education by encouraging the highest standards of scholarship, through scientific, literary, cultural, and education programs; uplifting worthwhile projects on college campuses and within the community and fostering the spirit of sisterly love and promoting the idea of Finer Womanhood. 3 P age

4 ARTICLE I - NAME The name of this organization shall be the State of New York of the Atlantic Region, Zeta Phi Beta Sorority, Inc. ARTICLE II - GOALS & OBJECTIVES The goals and objectives of the State are to promote the goals of Zeta Phi Beta Sorority, Inc., which fosters the ideals of: A. Scholarship B. Service C. Sisterhood D. Finer Womanhood The State s goals and objectives shall be reflected in the implementation of the following objectives: A. To perpetuate and continue the growth of Zeta Phi Beta Sorority, Inc., in the State by reactivation, reclamation, recruiting, and retention of chapters, Sorors, Amicae, Archonettes, Amicettes, and Pearlettes. B. To design and implement community action and volunteer programs throughout the State that will contribute to the improvement of community life and the human condition. C. To enhance the service of community programs by problem identification of individuals and groups in examining the kinds of services available. D. To provide task oriented groups to engage in expressive activities such as fundraising and volunteer support. E. To promote the concept of networking. ARTICLE III - MEMBERSHIP & CHAPTERS The State of New York shall be composed of graduate and undergraduate women as defined in Zeta Phi Beta Sorority, Inc. Constitution & Bylaws. All chartered chapters within this state shall comprise the State of New York. A. Geographic Areas The State shall be divided into four geographic areas known as 1. Southeast (Brooklyn, Queens & Long Island) 2. Northwest (Bronx, Westchester, Manhattan & Staten Island) 3. Mid-State (northwestern counties from Poughkeepsie to and including Plattsburgh) 4. Upstate (northeastern counties from Utica to and including Niagara Falls) 4 P age

5 B. Graduate Chapter There shall be chapters in cities and counties known as graduate chapters. They shall be composed of college and university graduate women. C. Undergraduate Chapters There shall be chapters located on college campuses composed of currently matriculating undergraduate women. These chapters shall be known as undergraduate chapters and shall have a graduate advisor available within fifty (50) miles of the campus for counseling. The bylaws of an undergraduate chapter must not conflict with campus rules or sorority guidelines. However, in the event there is a conflict, the campus rules shall prevail. D. Metropolitan Undergraduate Chapters A metropolitan chapter of undergraduate status may be authorized, upon the request of a graduate chapter, in cities where one or more colleges are in operation, but where stipulation or condition prevents the establishment of campus chapters. Applicants to the metropolitan undergraduate chapter must be currently matriculating undergraduate women. ARTICLE IV - STATE STRUCTURE The structure of the State of New York shall be comprised of the State Director and the following officers: A. State Executive Board B. Elected Officers C. Geographic Area Coordinators ARTICLE V - OFFICERS & ELECTIONS State Officers A. The officers elected in accordance with these Bylaws shall be: 1. Grammateus 2. Anti-Grammateus 3. Tamias 4. Tamias-Grammateus 5. Phylacter 6. State Representative to the Regional Nominating Committee 7. State Representative to the Regional Elections Committee 8. Undergraduate Representative to Executive Board Qualifications of State Officers A. Sorors nominated for and/or elected to the office of Grammateus, Anti- Grammateus, Tamias, Tamias-Grammateus, Phylacter, State Representative to the Regional Nominating Committee, State Representative to the Regional Elections Committee, and Undergraduate Representative to Executive Board 5 Page

6 must meet the following qualifications: 1. Active Member of the Sorority for a minimum of three (3) consecutive years preceding the election. Sorors nominated and/or elected to the office of Undergraduate Representative to the Executive Board shall be excluded from this qualification requirement because of an undergraduate soror s term in school does not allow her to have three active consecutive years. 2. Zeta Organizational Leadership (ZOL) Training Program Certification or experience as an officer in a chapter. 3. Minimum of two (2) years of state conference experience for graduate elected positions and minimum of one (1) year state conference experience for the office of Undergraduate Representative to the State Executive Board. 4. Minimum of one (1) year of regional conference experience. Section 3 Elections Officers and the Nominating Committee Members shall be elected every two years during the State Leadership Conference. Officers and the Nominating Committee Members must be elected by the majority of the eligible registered voting members present at the State Leadership Conference provided there is a quorum present during the time set aside for election of officers. The election shall be by secret ballot that may include paper ballot, voting machines or electronic voting systems. Section 4 Installation of Officers Installation of newly-elected officers shall take place before the close of the State Leadership Conference. Section 5 Tenure An elected officer may serve a maximum of two consecutive two-year terms. Section 6 Office-Holding Limitations No chapter shall have more than two (2) elected officers, excluding the State Representative to the Regional Nominating Committee and State Representative to the Regional Elections Committee. Section 7 Vacancies A. Should an elected officer find it necessary to vacate her office, she must submit a letter of resignation to the State Director. Upon receipt of the resignation the State Director shall appoint a person to fill the unexpired term and notify all financial chapters of her appointee immediately thereafter. 6 P age

7 Section 8 B. Should a vacancy exist for any other reason, the State Director shall appoint a person to fill the unexpired term and notify all financial chapters of her appointee immediately thereafter. Duties of the State Officers A. State Director The State Director is the National appointed representative of the Grand Basileus in the State. As such, she shall perform those duties and responsibilities particular to her State. She must take and successfully complete the Zeta Organizational Leadership (ZOL) Training Program Certification and become ZOL certified prior to or within one year after being appointed as State Director. She shall sign all state documents and countersign all state checks. She shall also authorize travel and office expense(s) for all state officers. She shall appoint officers for the state that are aligned with those listed in Article IV, the current edition of New York State Standard Operating Manual, and any other officers that are deemed necessary to implement the state, regional, and national programs. She shall organize and conduct the annual State Leadership Conference, Executive Board Meeting, and any other meetings permitted under Article VI. The State Director shall serve as Chairperson of the Executive Board. B. Grammateus The Grammateus shall be the recorder of the proceedings at all state conferences and/or meetings. She shall be responsible for registration and roll call at all state conferences and meetings. She shall send copies of the minutes of the State Leadership Conference and Executive Board Meeting to all financial chapters no later than ninety (90) days after the close of the conference and meeting. All records shall be bound and kept up to date by the incumbent Grammateus. C. Anti-Grammateus The Anti-Grammateus shall perform such duties as assigned to her by the Grammateus (especially at the state conferences and meetings) such as assisting with registration, roll call, and recording proceedings in the absence of the Grammateus. She shall be responsible for the correspondence requirements of the State Director and shall work under her direction. Word processing skills and knowledge of computer systems is preferred. E. Tamias The Tamias shall be the custodian of all monies of the State received from the Tamias-Grammateus. She is only to use the State s debit card for approved expenses in accordance with the State s adopted budget. She shall keep and maintain full and accurate books and records of accounts of State s transactions, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, and other matters customarily included in financial statements, as deemed applicable. She shall disburse monies only on approval forms with vouchers and disbursement receipts 7 P age

8 countersigned by the State Director, in accordance with approved budget allocations, with copies of same sent to the Tamias-Grammateus. The Tamias shall prepare the State s budget for the year based upon the income and expenditures of the previous year. She shall review supporting documents and budget justifications provided by the appointed and elected Chair, and give consideration to new requests and anticipated/projected activities. She shall make quarterly checks of income and expenditures, compare, and monitor actual financial performance in relation to the budget accepted by the Body. The Tamias shall prepare highly contextual written reports clearly communicating the State s financial and cash position, its adherence to the budget, its allocation of income, and disbursement of expenses, trends, concerns, and assessment of the State s fiscal health. Additionally, she shall present written quarterly reports to the Executive Committee and annual financial and budget reports to the assembly during the State Leadership Conference and the Executive Board Meeting. She shall be responsible for the preparation and submission of financial reports to the State Director, Grammateus (for distribution to all financial chapters), and Tamias- Grammateus within one month after the State Leadership Conference. F. Tamias-Grammateus The Tamias-Grammateus shall receive all monies from chapters or other sources for the state and turn them over to the Tamias. She shall keep an accurate record of monies received, and she shall provide properly receipts to all sources. She shall receive a copy of all disbursements made by the Tamias, which have been countersigned by the State Director. She shall prepare and submit a report to the State Director, Grammateus (for distribution to all financial chapters) and Tamias within two weeks after the State Leadership Conference. She shall present a report of the monies she has received to the assembly during the annual State Leadership Conference as well as during the Executive Board Meeting. G. Phylacter The Phylacter shall be present at all meetings of the State. She shall serve as the Chairperson of the Bylaws Committee. She shall advise the State Director of rules and regulations governing the State according to the Constitution & Bylaws of Zeta Phi Beta Sorority, Inc., the Atlantic Region Bylaws and these Bylaws as well as the current edition of Robert's Rules of Order Newly Revised. 8 P age

9 H. State Representative to the Regional Nominating Committee She shall represent the interests of the State on the Regional Nominating committee and ensure that the requirements of the Atlantic Region Bylaws are met for the nominations of regional officers. I. State Representative to the Regional Election Committee She shall represent the interest of the State on the Regional Elections Committee and ensure that the requirements of the Atlantic Region Bylaws are met for the elections of regional officers. J. Undergraduate Representative to the State Executive Board She shall represent the interests of the undergraduates on the State Executive Board. Section 9 Duties of the Geographic Coordinators A. Geographic Coordinators Geographic Coordinators shall be appointed by State Director and shall perform those duties assigned to her by the State Director. ARTICLE VI - MEETINGS State Leadership Conference A. There will be an annual State Leadership Conference called by the State Director. The State Leadership Conference shall be located in an area that is accessible to all modes of transportation and has adequate meeting accommodations. B. The State Leadership Conference shall be comprised of: 1. All financial chapters represented by two (2) financial delegates 2. Regional Director 3. State Director 4. Incumbent State Officers 5. Life Members 6. Grand Basileus 7. National Officers 8. Past Grand Basilei in the State 9. Past State Directors 10. Past Regional Director of the State 11. Financial Members at large a. Amicae b. Archonettes c. d. Amicettes Pearlettes C. The following shall have the right to cast one vote on any issue during the State Leadership Conference: 9 P age

10 1. Grand Basileus 2. Two (2) delegates from each financial chapter 3. Registered Life Members of the State 4. Elected State Officers 5. State Director 6. Elected National Officers in the State 7. Geographical Coordinators 8. Regional Director 9. Immediate Past State Director in the State 10. Past Grand Basilei of the State D. Twenty-five percent (25%) of the current financial chapters in the State shall constitute a quorum for transacting business at the State Leadership Conference. State Executive Board Meeting A. The State Executive Board shall meet annually. The Executive Board may be called into session upon written request of five (5) financial chapters or by the State Director. B. The Executive Board shall consist of the following individuals who shall have the right to cast one vote on any issue during the Board Meeting: 1. Regional Director 2. State Director 3. Elected State Officers 4. Immediate Past State Director in the State 5. Basilei (or her designee) of chapters in the State 6. Undergraduate State Coordinator 7. Chairperson of the Undergraduate Council 8. Undergraduate (Elected) Representative 9. Elected National Officer(s) of the State C. Basilei (or designees) from twenty-five percent (25%) of the current financial chapters in the State shall constitute a quorum for transacting business at the State Executive Board Meeting. ARTICLE VII - EXECUTIVE COMMITTEE State s Executive Committee A. The State s Executive Committee shall be comprised of the following officers: 1. State Director 2. Grammateus 3. Tamias 4. Tamias-Grammateus 5. Phylacter Undergraduate Representative to the Executive Board Geographical Coordinators 10 P age

11 B. Authority of the State Executive Committee The State s Executive Committee shall be the supreme authority of the State during the interim of the State Leadership Conference and Executive Board Meeting. The administrative powers of the State of New York of the Atlantic Region of Zeta Phi Beta Sorority, Incorporated shall be vested in the State Executive Committee set forth in Article VII A. C. Duties and Responsibilities The State s Executive Committee is empowered to act when necessary to effectuate the goals and objectives of the State and in matters of expediency where the presence of the State Executive Board is not obtainable. The Executive Committee may exercise the powers and functions of the State s Executive Board. However, delegation of authority to the Executive Committee does not absolve the State s Executive Board of its responsibilities. The Executive Committee shall approve all modification to the State's annual budget during the interim of the State Leadership Conference and Executive Board Meeting. The Executive Committee shall present a report of its activities during the State Leadership Conference as well as the State Executive Board Meeting. ARTICLE VIII - COMMITTEES The State Director shall appoint all standing committees except for the Executive Committee (not inclusive of the Geographic Coordinators who are appointees of the State Director), Nominating Committee, and the Bylaws Committee. She shall be ex-officio of all committees except the Nominating Committee. Standing Committee Standing Committees are constituted to perform a continuing function. Committee assignments shall be made at the beginning of each administration. There shall be the following standing committees: A Nominating Committee 1. The Nominating Committee shall be comprised of nine members elected from the geographic areas of the State. The Chairperson shall be elected by the Committee Members. No geographic area may have more than three representatives. No chapter shall have more than one representative. No representative shall serve more than two (2) consecutive terms. 2. The Nominating Committee shall establish guidelines for the submission of nominees for State Officers as well as the duties and qualifications for candidates for each office in accordance with Article V of these Bylaws which shall be distributed to all financial chapters in the State at least ninety (90) days prior to 11 P age

12 the annual State Leadership Conference. In addition, the Nominating Committee shall prepare and distribute a preliminary ballot to the chapters of NYS 30 days prior to the NYS Leadership Conference, to the delegates assembled at the State Leadership Conference, conduct nominations from the floor for any office, prepare the final ballot, and submit a written final report to the Grammateus prior to the end of the State Leadership Conference. B. Election Committee 1. The Election Committee shall be comprised of nine members. No geographic area may have more than three representatives on the Committee. No chapter shall have more than one representative. No representative shall serve more than two (2) consecutive terms. The Chairperson of the Election Committee shall be appointed by the State Director. 2. The Election Committee shall provide guidelines for the efficient operation of voting for State Officers and the Nominating Committee Members to the delegates assembled at the State Leadership Conference, subject to the approval of the Executive Board. The Election Committee shall also conduct the election of officers and the Nominating Committee Members by secret ballot, announcing the official results, and provide a written official report of the election, its procedures, and results for the Grammateus prior to the end of the State Leadership Conference. C. Credentials Committee The Credentials Committee shall include the Tamias-Grammateus who shall serve as the Chairperson. The Credentials Committee shall be responsible for supervising the accreditation and registration of delegates to all State Leadership Conferences and Executive Board Meetings. D. State Leadership Conference & Meetings Planning Committee The Planning Committee for State Leadership Conference and Executive Board shall comprised of the State Director, Geographic Coordinators, Budget & Finance Coordinator, Special Events Coordinator, Public Relations Coordinator and the chapter Basilei of the geographic area selected for the conference/meeting. E. Budget and Finance Committee The Budget and Finance Committee shall be comprised of the Budget & Finance Coordinator, the Tamias and the immediate past Tamias for advisory purposes. The Budget and Finance Committee shall prepare a budget for the year based upon the income and expenditures of the previous year and give consideration to new requests and anticipated/projected 12 P age

13 activities. The Committee shall make a periodic check of expenditures and compare them to the budget accepted by the Body. The Committee shall monitor financial investments of the State and make recommendations based on current market trends. F. Bylaws Committee The Bylaws Committee shall be comprised of the State Phylacter, Undergraduate Representative to the Executive Board, and representatives from financial chapters. This Committee shall have the responsibility to review and recommend revisions to the State's Bylaws, prepare amendments for the Bylaws approved at State Leadership Conference for publishing, and review all chapter Bylaws to ensure conformity within the State. G. New York State Legal Advisory Council The New York State Legal Advisory Council shall be comprised of five (5) members (including the chairperson) who are duly licensed to practice law in the State of New York. The Council and its Chairperson shall be appointed by the State Director. The chairperson of the Council shall hold the title of Chief Legal Counsel. All members of the New York State Legal Advisory Council must take the Sorority s Risk Management Training prior to or within one year after being appointed. The Legal Advisory Council shall serve as an advisory body to the elected and appointed officers of the State of New York. The Council shall provide opinions including the necessary course of action to identify, address and remediate legal/risk implications pertaining to the operation of the State. In addition, the Council shall develop standardized compliance policies and procedures in accordance with the Sorority s Risk Management Manual in order to protect and sustain the State s interests. The Chief Legal Council or her designee shall assist the State Director in the negotiations of all State contracts/agreements. The Chief Legal Council or her designee shall be present at all New York State Executive Board Meetings as well as the annual New York State Leadership Conference to provide legal advice and handle all legal/risk matters pertaining to the meeting/conference. In addition, she shall provide an annual report of the Council s activities and recommendations at the New York State Leadership Conference. The State Executive Board shall be empowered to use other legal services if necessary or expeditious. ARTICLE IX - BUDGET, ASSESSMENTS, & FEES Budget A. The budget year shall be identical to Zeta Phi Beta Sorority, Inc. International Office. B. Each elected and appointed state office shall submit a proposed operational 13 P age

14 budget for the year based upon the income, expenditures of the previous year, the review and submission of supporting documents and budget justifications aligned with their proposed activities. The State Director must receive proposed budgets by March 1st annually. C. The State s annual budget shall be approved at the NYS Leadership Conference or the Executive Board Meeting. The Tamias shall disseminate the State s adopted annual budget to the Executive Board within 30 days of approval. D. All state conferences and meetings registration fees and hotel accommodation expenses of the State Director, Grammateus, Tamias, Tamias-Grammateus, Phylacter and the Undergraduate Representative to the Executive Board shall be paid by the state in accordance with the adopted budget. Assessments and Fees A. Each chapter and Soror shall pay annual assessments and fees to New York State as determined by the Bylaws and/or as determined by the previous New York State Leadership Conference and is due and payable by October 31 st of each year. A late tax will be assessed thereafter. Newly chartered chapters within the current sorority year must remit said assessments and fees within 30 days of chartering. A late will be assessed thereafter. B. Failure to pay the assessments, fees and late taxes (if applicable) for the chapter and/or a Soror renders the chapter and/or the Soror unfinancial. C. Unfinancial chapters and/or Sorors are not entitled to the privileges of the State. The Chapter and Soror may not attend the New York State Leadership Conference or New York State Executive Board Meeting, with the exception of a chapter to be chartered during said conferences and its charter members. Unfinancial Sorors may not be elected or appointed to represent Zeta Phi Beta Sorority, Inc., in New York State, or represent New York State on the Regional or National governance levels. Chapters chartered during the State Leadership Conference or Executive Board Meeting will be deemed non-voting until their New York State assessments and fees are paid. D. All financial assessments approved by the State Executive Board must be approved during the annual New York State Leadership Conference and by a majority vote provided a quorum is present. E. In order for a chapter delegate or Life Member to vote at the State Leadership Conference or a meeting of the Executive Board, all assessments and fees plus late taxes (if applicable) must be paid no later than 60 days preceding the State Leadership Conference or meeting of the Executive Board. No chapter taxes, fees, assessments and/or late taxes will be accepted at the State Leadership Conference or Executive Board Meeting. 14 Page

15 ARTICLE X - PARLIAMENTARY AUTHORITY Corporate The State of New York of the Atlantic Region, Zeta Phi Beta Sorority, Inc. shall maintain a non-profit corporate status with perpetual terms to its educational and charitable purposes. Parliamentary A. The State of New York of the Atlantic Region, Zeta Phi Beta Sorority, Inc., shall govern by Zeta Phi Beta Sorority Inc., Constitution & Bylaws, Atlantic Region Bylaws, New York State Bylaws, New York State Standing rules and any special rules of order this Society may adopt. B. The current edition of Robert s Rule of Order Newly Revised shall govern in situations to which they are applicable and not covered in the Zeta Phi Beta Sorority Inc., Constitution & Bylaws, Atlantic Region Bylaws, New York State Bylaws, New York State Standing rules and any special rules of order this Society may adopt. C. The current edition of NYS Financial Management Policy and Procedure Manual shall govern the financial proceedings of the State. ARTICLE XI - AMENDMENT OF THE BYLAWS Section 3 Section 4 Section 5 These Bylaws may be amended by a two-thirds (2/3) vote of the registered delegates assembled, provided a quorum is present and the Bylaws remain in line with Zeta Phi Beta Sorority Inc. Constitution & Bylaws and the Atlantic Region Bylaws. Proposed amendments shall be submitted in writing to the State Director and State Phylacter ninety (90) calendar days prior to the meeting of the New York State Leadership Conference. Proposed amendments can be submitted by financial Sorors, which must be signed by the submitting Soror and her chapter Basileus. Proposed amendments may also be submitted by the Bylaws Committee as well as Elected and/or Appointed Officers. Copies of the proposed amendments shall be sent to each chapter in the State by or United States Postal Service sixty (60) calendar days before the annual State Leadership Conference by the State Phylacter. Proposed Amendments shall be disposed of at the annual State Leadership Conference. 15 P age

MIDWESTERN REGIONAL BY-LAWS

MIDWESTERN REGIONAL BY-LAWS MIDWESTERN REGIONAL BY-LAWS AS AMENDED THROUGH THE 1999 CONFERENCE Soror Lillian Marigny, Midwestern Regional Director Soror Joylynn Wilson, Midwestern Region Phylacter March 24-25, 2000 Overland Park,

More information

CONSTITUTION AND BY-LAWS Of Zeta Phi Beta Sorority, Incorporated Kappa Sigma Chapter PREAMBLE. ARTICLE I Name

CONSTITUTION AND BY-LAWS Of Zeta Phi Beta Sorority, Incorporated Kappa Sigma Chapter PREAMBLE. ARTICLE I Name CONSTITUTION AND BY-LAWS Of Zeta Phi Beta Sorority, Incorporated Kappa Sigma Chapter PREAMBLE We, a group of college women at Drexel University of Pennsylvania, organized as the sister Greek Letter Sorority

More information

NATIONAL PAN-HELLENIC COUNCIL, INC.

NATIONAL PAN-HELLENIC COUNCIL, INC. NATIONAL PAN-HELLENIC COUNCIL, INC. CONSTITUTION AND BYLAWS PREAMBLE We, the representatives of historically established community service fraternities and sororities, similar in structure and background

More information

ZETA PHI BETA SORORITY, INCORPORATED CONSTITUTION AND BYLAWS

ZETA PHI BETA SORORITY, INCORPORATED CONSTITUTION AND BYLAWS ZETA PHI BETA SORORITY, INCORPORATED CONSTITUTION AND BYLAWS Eighth Edition, Published November 2015 ZETA PHI BETA SORORITY, INCORPORATED CONSTITUTION AND BYLAWS Mary Breaux Wright, International Grand

More information

THE CONSTITUTION OF THE ALUMNI ASSOCIAITON OF THE (GREEK DESIGNATION) CHAPTER OF ALPHA SIGMA PHI FRATERNITY, INC.

THE CONSTITUTION OF THE ALUMNI ASSOCIAITON OF THE (GREEK DESIGNATION) CHAPTER OF ALPHA SIGMA PHI FRATERNITY, INC. Last edited: 11/17/2017 THE CONSTITUTION OF THE ALUMNI ASSOCIAITON OF THE (GREEK DESIGNATION) CHAPTER OF ALPHA SIGMA PHI FRATERNITY, INC. PREAMBLE In order that we, the Brothers of the (Greek Designation)

More information

CONSTITUTION AND BY-LAWS. Zeta Phi Beta Sorority, Incorporated. Seventh Edition, Re-Published 2013

CONSTITUTION AND BY-LAWS. Zeta Phi Beta Sorority, Incorporated. Seventh Edition, Re-Published 2013 CONSTITUTION AND BY-LAWS OF Zeta Phi Beta Sorority, Incorporated Seventh Edition, Published 2012 Seventh Edition, Re-Published 2013 ZETA PHI BETA SORORITY, INCORPORATED CONSTITUTION AND BY-LAWS Barbara

More information

NATIONAL PAN-HELLENIC COUNCIL OF PALM BEACH COUNTY CONSTITUTION AND BYLAWS Adopted 5/17/2018

NATIONAL PAN-HELLENIC COUNCIL OF PALM BEACH COUNTY CONSTITUTION AND BYLAWS Adopted 5/17/2018 NATIONAL PAN-HELLENIC COUNCIL OF PALM BEACH COUNTY CONSTITUTION AND BYLAWS Adopted 5/17/2018 We, the representatives of historically established community service fraternities and sororities, similar in

More information

Sigma Gamma Rho Sorority, Incorporated Beta Psi Chapter. Chapter Bylaws

Sigma Gamma Rho Sorority, Incorporated Beta Psi Chapter. Chapter Bylaws Sigma Gamma Rho Sorority, Incorporated Beta Psi Chapter Chapter Bylaws Article I: Name Section 101. The body shall be known as Sigma Gamma Rho Sorority, Incorporated, Beta Psi Chapter on January 18th,

More information

UPSILON NU CHAPTER, an unincorporated association of the Omega Psi Phi Fraternity, Inc

UPSILON NU CHAPTER, an unincorporated association of the Omega Psi Phi Fraternity, Inc BY-LAWS TO THE INTERNATIONAL CONSTITUTION of the OMEGA PSI PHI FRATERNITY, INCORPORATED for the operation of UPSILON NU CHAPTER, an unincorporated association of the Omega Psi Phi Fraternity, Inc founded

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

More information

Bylaws Mu Beta Chapter of Sigma Gamma Rho Sorority, Incorporated

Bylaws Mu Beta Chapter of Sigma Gamma Rho Sorority, Incorporated Bylaws Mu Beta Chapter of Sigma Gamma Rho Sorority, Incorporated ARTICLE I Name The name of this organization shall be the Mu Beta chapter of Sigma Gamma Rho Sorority, Incorporated. The Mu Beta chapter

More information

NATIONAL PAN-HELLENIC COUNCIL, INC.

NATIONAL PAN-HELLENIC COUNCIL, INC. NATIONAL PAN-HELLENIC COUNCIL, INC. CONSTITUTION PREAMBLE We, the representatives of historically established community service fraternities and sororities, similar in structure and background with both

More information

CONSTITUTION OF THE OMEGA PSI PHI FRATERNITY, INC., PREAMBLE

CONSTITUTION OF THE OMEGA PSI PHI FRATERNITY, INC., PREAMBLE Contents THE CONSTITUTION Preamble... 1 Name and Symbol... 1 Purpose... 1 Organization... 2 Officers of the Fraternity... 2 Governing Bodies... 2 The Grand Conclave... 3 Composition of the Supreme Council....

More information

ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME ARTICLE II PURPOSE

ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME ARTICLE II PURPOSE ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME The name of this organization shall be the Mu Kappa Omega Chapter of ALPHA KAPPA ALPHA SORORITY,

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

The University of West Alabama

The University of West Alabama The University of West Alabama National Pan-Hellenic Council, Inc. Constitution and Bylaws PREAMBLE We, the representatives of historically established community service fraternities and sororities, similar

More information

National Constitution

National Constitution Sigma Lambda Gamma National Sorority, Inc. National Constitution Updated June 2015 Sigma Lambda Gamma National Sorority, Inc. Table of Contents Preamble... 4 Article I. Name... 4 Article II. Purpose...

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

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

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

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

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

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

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society. BY-LAWS OF THE VIRGINIA CHAPTER OF THE WILDLIFE SOCIETY, INC. Organized: October 15, 1982 Amended April8, 2010 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall

More information

The Constitution and Bylaws

The Constitution and Bylaws The Constitution and Bylaws of the Omega Psi Phi Fraternity, Incorporated Revision date: October 31, 2016, and contains all approved changes through the 80 th Grand Conclave CONTENTS CONSTITUTION OF THE

More information

FSCPM Bylaws (2013) Article III -Membership

FSCPM Bylaws (2013) Article III -Membership FSCPM Bylaws (2013) Note: The bylaws were initially adopted to establish the Florida Society of Certified Public Managers as Florida s CPM representative organization in 1997. The current version reflects

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

COLLEGE PANHELLENIC BYLAWS

COLLEGE PANHELLENIC BYLAWS COLLEGE PANHELLENIC BYLAWS BYLAWS OF UNIVERSITY OF NEW ORLEANS PANHELLENIC ASSOCIATION Article I. Name The name of this organization shall be the University of New Orleans Panhellenic Association. Article

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

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

Texas State University Dean of Students Office Greek Affairs

Texas State University Dean of Students Office Greek Affairs Texas State University Dean of Students Office Greek Affairs CONSTITUTION AND BYLAWS ADOPTED AT THE GENERAL BODY MEETING: Reviewed By: NPHC Executive Council/Greek Affairs Staff Spring 2014 Approved By:

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

CONSTITUTION AND BYLAWS Revision date: October 31, 2012

CONSTITUTION AND BYLAWS Revision date: October 31, 2012 The Constitution and Bylaws of the Omega Psi Phi Fraternity, Incorporated Revision date: October 31, 2012, and contains all approved changes through the 78 th Grand Conclave 1 CONTENTS CONSTITUTION OF

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER

CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER CEC Student Chapters CREATING OR REACTIVATING A UNIVERSITY/COLLEGE STUDENT CHAPTER Welcome! I am excited that you re looking to form (or re-launch) a chapter at your college or university. As the future

More information

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter

More information

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space. UNIT BYLAWS (1) NYS PTA Code # 12-090 (2) Region Northeastern (3) SOUTHGATE SCHOOL PTA (unit name) (4) SOUTHGATE SCHOOL (school name) (school 30 SOUTHGATE RD address), LOUDONVILLE New York_ 12211-1199

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

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

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone J.G. Whittier Education Campus PTA 6201 5th Street NW Washington, DC 20011 Phone 202.576.6156 BYLAWS OF WHITTIER EDUCATION CAMPUS PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

More information

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, 2018 ARTICLE I Name and Location North Carolina Continuing Care Residents Association ( NorCCRA ) is a voluntary, IRS

More information

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS Robert Brent Museum Magnet Elementary School Third & D Streets, Southeast Washington, DC 20003 Phone:

More information

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017 Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017 ARTICLE I -Name The name of this organization is the Burroughs Community

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

Northeastern Region. Soroptimist International of the Americas. Region Bylaws

Northeastern Region. Soroptimist International of the Americas. Region Bylaws Northeastern Region Soroptimist International of the Americas Region Bylaws Approved & Adopted 4/5/03 Spring Conference, Hyannis, MA 1 Index Article I: Name and Territorial Limits Page 3 Article II: Objects

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009 BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION 1 PREAMBLE We, the elected representatives of the graduates and former students of Northern Arizona University, believing that the ties of friendship

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

Alpha Kappa Alpha Sorority, Incorporated ΣΩ Sigma Omega Chapter Bylaws

Alpha Kappa Alpha Sorority, Incorporated ΣΩ Sigma Omega Chapter Bylaws Alpha Kappa Alpha Sorority, Incorporated Carole Cutter-Hawkins Basileus Shelly Sherman-Greene Anti-Basileus Table of Contents ARTICLE ARTICLE NAME PAGE ARTICLE I NAME 3 ARTICLE II PURPOSE & OBJECTIVES

More information

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas Article I - Membership Section 1. Eligibility. Any person who has been commissioned County Treasurer under the laws

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

Constitution. ETA SIGMA PHI CONSTITUTION As revised on April 16, 2000, and March 30, 2003

Constitution. ETA SIGMA PHI CONSTITUTION As revised on April 16, 2000, and March 30, 2003 Constitution ETA SIGMA PHI CONSTITUTION As revised on April 16, 2000, and March 30, 2003 PREAMBLE: BE IT KNOWN that this organization grew out of a local society of Phi Sigma, which was founded at the

More information

CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY

CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY ARTICLE I NAME Section 1. The name of this organization shall be the North Carolina Highway Patrol State Auxiliary. ARTICLE II OBJECTIVE Section

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 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 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015)

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015) ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION (Approved by the ACET membership on April 8, 2015) ARTICLE I NAME The name of the non-profit organization shall be The Association for Compensatory

More information

(Rio Gallinas School of Ecology and the Arts) INDEX

(Rio Gallinas School of Ecology and the Arts) INDEX 05/13 Page 1 of 10 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 (Rio Gallinas School of Ecology and the Arts) INDEX ARTICLE PAGE ARTICLE

More information

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

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

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

BY-LAWS OF THE NATIONAL ASSOCIATION FOR CAVE DIVING, INC. A NON-PROFIT 501(c)(3) CORPORATION

BY-LAWS OF THE NATIONAL ASSOCIATION FOR CAVE DIVING, INC. A NON-PROFIT 501(c)(3) CORPORATION BY-LAWS OF THE NATIONAL ASSOCIATION FOR CAVE DIVING, INC. A NON-PROFIT 501(c)(3) CORPORATION Article I. INTRODUCTION These By-Laws constitute the code of rules adopted by the National Association for Cave

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

More information

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

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

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association As they will read if all the amendments are passed. BYLAWS Article I - Name The official name of this

More information

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter

More information

California State University, Northridge Non-Greek Clubs and Organizations Constitution Guide

California State University, Northridge Non-Greek Clubs and Organizations Constitution Guide California State University, Northridge Non-Greek Clubs and Organizations Constitution Guide Constitution Requirements and Guidelines Updated to Reflect CSU Sample Constitution Guide INSTRUCTIONS: Use

More information

ALPHA KAPPA ALPHA SORORITY, INCORPORATED PI LAMBDA OMEGA CHAPTER BYLAWS

ALPHA KAPPA ALPHA SORORITY, INCORPORATED PI LAMBDA OMEGA CHAPTER BYLAWS ALPHA KAPPA ALPHA SORORITY, INCORPORATED PI LAMBDA OMEGA CHAPTER BYLAWS ARTICLE I. NAME This organization shall be known as Pi Lambda Omega Chapter, located in Louisville, KY, of Alpha Kappa Alpha Sorority,

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS RULES OF THE As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee NOTE: As used in these rules CRS refers to Colorado Revised Statutes; CDP refers to Colorado Democratic

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

Winthrop University National Pan-Hellenic Council, Inc. Constitution. Preamble

Winthrop University National Pan-Hellenic Council, Inc. Constitution. Preamble Winthrop University National Pan-Hellenic Council, Inc. Constitution Preamble We, the representatives of the historically established community service fraternities and sororities, similar in structure

More information

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC.

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Article I NAME The name of this organization shall be the Castle High School Show Choir Booster Club, Inc. Article II PURPOSE The purpose

More information

Alpha Kappa Alpha Sorority, Incorporated Lambda Lambda Chapter Bylaws

Alpha Kappa Alpha Sorority, Incorporated Lambda Lambda Chapter Bylaws 1 Alpha Kappa Alpha Sorority, Incorporated Lambda Lambda Chapter Bylaws ARTICLE I. NAME: This organization shall be known as Lambda Lambda Chapter of Alpha Kappa Alpha Sorority, Incorporated, located in

More information

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA)

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) BY-LAWS San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) ARTICLE 1. NAME, BOUNDARY AND DEFINITION Section 1. The name of this organization shall be the San Diego Chapter

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

Northeast Region Incorporated, Chi Eta Phi Sorority, Inc. Northeast Region, Incorporated, Chi Eta Phi Sorority, Incorporated. Bylaws.

Northeast Region Incorporated, Chi Eta Phi Sorority, Inc. Northeast Region, Incorporated, Chi Eta Phi Sorority, Incorporated. Bylaws. 1 Northeast Region, Incorporated, Chi Eta Phi Sorority, Incorporated Bylaws Organized 1953 Revised (insert date) Proposed revision document date, January 20, 2013 2 Deborah C. Stamps, Beta Chi Chi Chapter

More information

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP SACNAS Bylaws Revisions Updated: 5/1/17 Page 1 of 7 By-Laws of the Society for Advancement of Chicanos and Native Americans in Science, Inc. (A Maryland Nonprofit Corporation) ARTICLE I: GENERAL Section

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: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES Date: September 2009 District 6 Name of PTA: Bridgetown Middle School Parent Teacher Association City: Cincinnati County: Hamilton Member of Hamilton County Council Unit ID # 00018351 IRS Employer Identification

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Student Senate Bylaws

Student Senate Bylaws Student Senate Bylaws PREAMBLE We, the students of Notre Dame of Maryland University School of Pharmacy, in order to provide a mechanism to address student perspectives; to enable students to provide for

More information

Soroptimist International of the Americas Northeastern Region Bylaws

Soroptimist International of the Americas Northeastern Region Bylaws Soroptimist International of the Americas Northeastern Region Bylaws INDEX ARTICLE I Name and Territorial Limits Page 2 ARTICLE II Purpose Page 2 ARTICLE III Members Page 2 ARTICLE IV Officers Page 2,3,4

More information

Winthrop University National Pan-Hellenic Council, Inc. Constitution. Amended April 14, Preamble

Winthrop University National Pan-Hellenic Council, Inc. Constitution. Amended April 14, Preamble Winthrop University National Pan-Hellenic Council, Inc. Constitution Amended April 14, 2017 Preamble We, the representatives of the historically established community service fraternities and sororities,

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE The purpose of this Chapter is to fulfill our promises

More information

Rogers Herr Middle School PTA Bylaws

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

More information

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

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

More information

Constitution of the North-American Interfraternity Conference (Last Revised: December 2, 2015)

Constitution of the North-American Interfraternity Conference (Last Revised: December 2, 2015) Constitution of the North-American Interfraternity Conference (Last Revised: December 2, 2015) ARTICLE I. Name. The name of this Conference shall be the North-American Interfraternity Conference (hereinafter

More information

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

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

More information

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children.

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children. CONSTITUTION AND BYLAWS OF THE NEW YORK DIVISION ON CAREER DEVELOPMENT AND TRANSITION (NYS DCDT) A SUBDIVISION OF THE NATIONAL DCDT OF THE COUNCIL FOR EXCEPTIONAL CHILDREN ARTICLE I. NAME The name of this

More information

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

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

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

lv. Article lv- Eligibility for Membership V. Article V- Judicial Code Vl. Article VI- Authorization Vll. Article VII- Parliamentary Procedure Vlll. A

lv. Article lv- Eligibility for Membership V. Article V- Judicial Code Vl. Article VI- Authorization Vll. Article VII- Parliamentary Procedure Vlll. A COLLABORATIVE GREEK COUNCIL Preamble Article I- Name Article II- Purpose Article Powers and Scope of Authority IV. Article IV- Structure V. Article V- Membership VI. Article VI- Officers VII. Article VII-

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information