SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE

Size: px
Start display at page:

Download "SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE"

Transcription

1 SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE ARTICLE TITLE PAGE SUMMARY ANNOTATION I Objectives & Purposes 1 For governance rules consistent w/ law & Articles II Construction & Definitions 1 Governed by CA Nonprofit Public Benefit Corp Law III Board of Directors 1 III 1 Powers 1 III 1 (a) General Corporate Powers 1 Affairs managed under & powers exercised by Board III 1 (b) Specific Powers 2 Four specific areas of Board authority listed III 1 Emergency Powers 2 Board may act in emergency Corp C ode 5140(n)(1) III 2 Number 2 Directors qualifications; voting rights; no proxy voting III 3 Nomination and Election 3 Nomination, ratification & election process outlined III 4 Terms 3 Terms by Director-type described III 5 Removal of Directors 4 Elected director removal process outlined III 6 Vacancies 4 Elected director vacancy circumstances & process III 7 Emeritus Directors 4 Emeritus director qualifications & prerogatives IV Meetings of The Board of Directors 5 IV 1 Place of Meeting 5 At SSU or as may be set by Board Chair IV 2 Regular Meetings 5 Held quarterly by resolution; at least annually IV 3 Annual Meeting 5 Just prior to last regular meeting of fiscal year IV 4 Special Meetings 5 Call by U President, Board Chair; or any 3 Directors IV 5 Notice of Regular & Special Meetings 6 Meeting Notice & Conduct per Ed Code et seq. IV 6 Quorum 6 Presence of simple majority (with exceptions) IV 7 Adjourned Meetings 6 Present majority may adjourn to specified date/time IV 8 Meetings by Teleconference 6 Specifies conditions for meeting by teleconference V Committees 7 V 1 Committees 7 Limits committee authority ; formation; composition V 2 Committee Procedures 7 Setting proceedings; chair appointments, terms V 3 Removal of Members 8 Board authority to remove committee members V 4 Executive Committee 8 V 4(a) Executive Committee Composition 8 Chair; Acting Chair; CEO;COO; Secretary & CFO V 4(b) Executive Committee Meetings 9 Meet as necessary V 4(c) Executive Committee Charge 9 Set Bd Agendas; Act for Bd in limited circumstances V 5 Audit Committee 9 V 5(a) Audit Committee Composition 9 Min 2 Directors (no officers/staff); composition limits V 5(b) Audit Committee Meetings 9 Min 2/year, around annual audit cycle V 5(c) Audit Committee Charge 10 Review/recommend auditor; review audit aspects V 6 Investment Committee 10 V 6(a) Investment Committee Composition 10 Bd Chair appts min 5 Directors (2 w/invest experience V 6(b) Investment Committee Meetings 10 Minimum 4/year V 6(c) Investment Committee Charge 10 Review/recommend; monitor results; report to Bd V 7 Governance Committee 10 V 7(a) Governance Committee Composition 10 Min 5 Directors; Bd Chair appts Committee Chair V 7(b) Governance Committee Meetings 10 Meet as necessary V 7(c) Governance Committee Charge 11 Review/recommend Governing Docs; Nominations 1 of 3

2 ARTICLE TITLE PAGE SUMMARY ANNOTATION VI Officers and Management 11 VI 1 Officers 11 6 officers identified by title; Board may add others V I 2 Election of Officers 11 Annual terms; filling vacancies; holding over V I 3 Removal and Resignation 11 Bd removal w/ or w/o cause; resignation process VI 4 Board Chair 12 Duties summarized VI 5 Acting Board Chair 12 Duties summarized VI 6 President (CEO) 12 Duties summarized VI 7 Chief Operating Officer (COO) 12 Duties summarized VI 8 Secretary 12 Duties summarized V I 9 Chief Financial Officer (CFO) 13 Duties summarized VII Indemnifications 13 Directors, Officers, Employees & Other Agents VII 1 Right of Indemnification 13 Coverage; scope; to fullest extent under law VII 2 Approval of Indemnity 13 Majority Bd vote by Directors not party to proceeding VII 3 Advancement of Expenses 14 Permitted; process described VII 4 Insurance 14 Permitted (self-dealing excluded) VIII Records and Reports 14 VIII 1 Maintenance & Inspection of Articles 14 Kept at principal office & open for Director inspection & Bylaws VIII 2 Maintenance & Inspection of Other 15 Open for Director inspection during business hours Corporate Records VIII 3 Inspection by Directors 15 Absolute right at any reasonable time VIII 4 Annual Reports & Financial Statements 15 Independent annual financial audit & Annual Report to Board required IX General Provisions 16 IX 1 Execution of Contracts 16 Board may delegate authorization IX 2 Checks, Drafts or Other Orders for 16 Board determines signatory authority to others Payment of Money IX 3 Compensation of Directors 16 None, except expense advances/reimbursements OK IX 4 Voting Shares 17 Authorized. IX 5 Fiscal Year 17 July 1 through June 30 X Loans & Financial Interests 17 X 1 Loans to Directors & Officers 17 Prohibited X 2 Restriction on Interested Persons as Directors 17 No more than 49% of Board may be interested persons as defined X 3 Standards of Conduct & Financial Interests 17 Directors held to statutory financial interest & selfdealing standards as cited XI Amendments 18 Majority vote regular meeting of all Board members Certification of Secretary 18 Required to authenticate adoption *Table of Provisions is not intended as part of the Amended Bylaws. 2 of 3

3 BYLAWS REVISIONS HISTORICAL PROFILE EFFECTIVE DATE May 15, 1974 May 26, 1978 September 20, 1979 December 17, 1981 March 19, 1984 March 21, 1990 July 1, 1995 December 7, 2004 March 8, 2005 December 14, 2012 June 12, 2015 September22,2017 MAJOR CHANGES SUMMARY Initial Bylaws Adopted as SSC Foundation for Educational Development, Inc. Change to Board composition/ terms and designated officers Name change to SSU Academic Foundation, Inc. Provisions reorganized; position titles updated; conduct standards added. Change to Board composition Change to Board size and composition; update position titles Provisions reorganized; change to Board composition and designating officers/titles Designated officer change; add restricted funds section Change to designated officer Change to designated officer None Revision and reorganization of amended Bylaws: name change to SSU Foundation 3 of 3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes January 29, 2011 Page 1 of 9 BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES ARTICLE Purposes I The California State University, Stanislaus Auxiliary and Business

More information

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose Bylaws of The Revised On 24 August 2016 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course Technology (the Association ). It shall be

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

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) AMENDED AND RESTATED BYLAWS OF AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) As Adopted as of September 30, 2016 Section 1.01. Name.

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I Name The name of this corporation shall be: THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II Principal Office The principal

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There

More information

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall

More information

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose Bylaws of The Association for Challenge Course Technology As adopted December 15, 2010 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course

More information

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,

More information

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS Incorporated under the Laws of Vermont as a Non-Profit Association Original By-Laws: February 19, 1970 Amended and Restated:, 2007 QUECHEE, VERMONT 05059-1301

More information

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 1 BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 ARTICLE I MISSION STATEMENT The Georgia Southern University Foundation exists to assist Georgia Southern University in fulfilling

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

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS ARTICLE I Name The name of this Corporation is Veterinary Pharmaceutical Research Foundation (referred to hereafter as the VPRF). ARTICLE II Objectives

More information

Library Bylaws Granville Public Library Association

Library Bylaws Granville Public Library Association Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall

More information

BYLAWS OF THE INTERNATIONAL BOARD OF LACTATION CONSULTANT EXAMINERS Approved September 15, ARTICLE I Name and Location. ARTICLE II Purpose

BYLAWS OF THE INTERNATIONAL BOARD OF LACTATION CONSULTANT EXAMINERS Approved September 15, ARTICLE I Name and Location. ARTICLE II Purpose BYLAWS OF THE INTERNATIONAL BOARD OF LACTATION CONSULTANT EXAMINERS Approved September 15, 2017 The name of this Corporation is: ARTICLE I Name and Location International Board of Lactation Consultant

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

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

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

More information

CSUSM. Foundation Board. Bylaws

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

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

California Society of CPAs East Bay Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018) EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies

More information

Champaign County Humane Society. Bylaws ARTICLE I NAME

Champaign County Humane Society. Bylaws ARTICLE I NAME Champaign County Humane Society Bylaws ARTICLE I NAME The name of this organization is the Champaign County Humane Society, Inc., a non-profit corporation. It will be known here simply as CCHS. ARTICLE

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City

More information

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

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

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

BYLAWS OF SRQ BMX, Inc.

BYLAWS OF SRQ BMX, Inc. BYLAWS OF SRQ BMX, Inc. ARTICLE I Name & Purpose The name of this organization will be known as SRQ BMX, Inc. SRQ BMX, Inc. has been assembled as the governing body of this organization, located in the

More information

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. The following shall constitute the Corporate Governance Guidelines (the Corporate Governance Guidelines ) of the board of directors of Orchid

More information

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office ARTICLE I: Name The name of this organization is the WORLD FOUNDATION FOR GIRL GUIDES AND GIRL SCOUTS, INC. (hereinafter, the World Foundation ). It was established in 1971 under the auspices of the World

More information

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

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

More information

BYLAWS NACAS EDUCATION FOUNDATION

BYLAWS NACAS EDUCATION FOUNDATION BYLAWS NACAS EDUCATION FOUNDATION REVISED 10-31-2015, 11-02-2008 ARTICLE I Purposes The Corporation shall have such purposes as are now or may hereafter be set forth in its Articles of Incorporation. ARTICLE

More information

BYLAWS OF THE UPPER DUBLIN HIGH SCHOOL SWIM AND DIVING TEAMS BOOSTER CLUB ARTICLE I. NAME; OFFICES

BYLAWS OF THE UPPER DUBLIN HIGH SCHOOL SWIM AND DIVING TEAMS BOOSTER CLUB ARTICLE I. NAME; OFFICES BYLAWS OF THE UPPER DUBLIN HIGH SCHOOL SWIM AND DIVING TEAMS BOOSTER CLUB ARTICLE I. NAME; OFFICES 1.1. Name. The name of the corporation (the Corporation ), duly incorporated as a nonprofit corporation

More information

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. These Bylaws replace all previous Bylaws. ARTICLE I NAME The name of the corporation shall be the: TENTH MOUNTAIN DIVISION FOUNDATION,

More information

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS Adopted July 14, 1965 Amended September 30, 1985 Amended September 18, 1989

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal

More information

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION At our Annual Meeting on September 13, 2007 the membership adopted the bylaws shown below. Section 3.01 updated and adopted at the Annual Meeting on September 26, 2013. Section 5.08 updated and adopted

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

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

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015 FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION EFFECTIVE January, 2015 These Fifth Amended and Restated Bylaws of Oregon Wine Advocacy

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION Restated and Approved by MPI Board of Directors 2/6/2016 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION The mission of the Minnesota Breastfeeding Coalition is working collaboratively to create an environment in Minnesota where breastfeeding is recognized

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

Northern Trust Corporation Corporate Governance Guidelines Effective July 17, 2012

Northern Trust Corporation Corporate Governance Guidelines Effective July 17, 2012 Northern Trust Corporation Corporate Governance Guidelines Effective July 17, 2012 These Corporate Governance Guidelines (these Guidelines ) were adopted by the Board of Directors (the Board ) of Northern

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES The Articles of Incorporation of the Bones Society, Incorporated were filed in the office of the Secretary of State on the January 14, 1991

More information

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office Filed in Office of NM State Corporation Commission November 3, 1995 Corporation Department 3117777 BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC. 175809-3 ARTICLE I Name and Location of Office

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Established in 1940 Amended June 24, 2016 Restated Bylaws

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1. BYLAWS of Building Owners and Managers Association of California As Amended October 15, 2004 ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name 3 1.02 Principal Office 3 1.03 Purpose

More information

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is Downtown Berkeley Association ( DBA ). The principal

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...

More information

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE A California Nonprofit Public Benefit Corporation ARTICLE I Name The name of this corporation is Sierra Ambulance Service, Inc. (hereinafter referred

More information

LITHIA MOTORS, INC. NOMINATING AND CORPORATE GOVERNANCE GUIDELINES

LITHIA MOTORS, INC. NOMINATING AND CORPORATE GOVERNANCE GUIDELINES LITHIA MOTORS, INC. NOMINATING AND CORPORATE GOVERNANCE GUIDELINES The Nominating and Governance Committee of the Board of Directors (the Board ) has developed, and the Board has adopted, the following

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, 2014 Article I 1. Name. The name of the organization is the Vision Council of America, Inc. ( The Vision Council ), a non-profit

More information

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws...

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws... DALLAS AREA RAPID TRANSIT P.O. BOX 660163, Dallas, Texas 75266-7200... DART Board Bylaws... Adopted September 25, 1984 Amended September 22, 2015 DALLAS AREA RAPID TRANSIT DART BOARD BYLAWS Table of Contents

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

AUDIT COMMITTEE TERMS OF REFERENCE. (as at 5 March 2018)

AUDIT COMMITTEE TERMS OF REFERENCE. (as at 5 March 2018) TABLE OF CONTENTS Page 1 Introduction... 1 2 Composition... 1 2.1 Members of the Audit Committee... 1 2.2 Chairman of the Audit Committee... 2 3 Authority... 2 4 Responsibilities and Duties... 3 5 Relationship

More information

Effective as of May 08, 2013

Effective as of May 08, 2013 THIRD AMENDED AND RESTATED BYLAWS OF OPENID FOUNDATION (an Oregon nonprofit public benefit corporation) Effective as of May 08, 2013 TABLE OF CONTENTS ARTICLE I. Name and Offices... 1 Section 1.1 Name...1

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

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

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

More information

United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws

United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws Article I Name The name of the organization is the Greater Grand Rapids USBC Association, chartered by the United States

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws 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 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

BY-LAWS (composite as amended)

BY-LAWS (composite as amended) BY-LAWS (composite 08-05-2012 as amended) Health Care for All Colorado Foundation (HCACF) ARTICLE I: Name, Office and Structure Section 1.1 Name The name of this organization shall be the Health Care for

More information

BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE

BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE ARTICLE I Name The name of the corporation shall be Society for Cardiovascular Magnetic Resonance (SCMR) (hereinafter referred to as the Society

More information

THE NOTRE DAME MONOGRAM CLUB MISSION STATEMENT AND OPERATING PRINCIPLES

THE NOTRE DAME MONOGRAM CLUB MISSION STATEMENT AND OPERATING PRINCIPLES THE NOTRE DAME MONOGRAM CLUB MISSION STATEMENT AND OPERATING PRINCIPLES MISSION STATEMENT AND OPERATING PRINCIPLES OF THE MONOGRAM CLUB MISSION STATEMENT The Notre Dame Monogram Club is comprised of individuals

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

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

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

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Revisions Adopted June 2009; September 30, 2009; March 22, 2011; March 22, 2012; March 18, 2013; March 20, 2014;

More information

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. B.A. Bylaws Article I Name The association is chartered by the United States Bowling Congress. The name of the organization

More information

ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010

ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010 ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010 ASPIRE, INC. BYLAWS Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Offices... 2 Article IV. Membership...

More information

BYLAWS [NAME OF CHILDCARE]

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

More information

Redlands Unified School District REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION BYLAWS

Redlands Unified School District REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION BYLAWS Redlands Unified School District REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION BYLAWS Approved April 8, 2016 REDLANDS UNIFIED SCHOOL DISTRICT REDLANDS ADMINISTRATIVE PERSONNEL ASSOCIATION [RAPA] BY-LAWS

More information

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name St. Paul United States Bowling Congress (USBC) Association Bylaws Article I Name The name of the organization is the St. Paul USBC Association, chartered by the United States Bowling Congress. Article

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information