Iowa State University Extension & Outreach Iowa City, Iowa

Size: px
Start display at page:

Download "Iowa State University Extension & Outreach Iowa City, Iowa"

Transcription

1 Iowa State University Extension & Outreach Iowa City, Iowa MINUTES OF THE ORGANIZATIONAL MEETING OF JOHNSON COUNTY AGRICULTURAL EXTENSION COUNCIL The first meeting of 2016 of the Johnson County Agricultural Extension Council was held on the 19th day of January 2016 at the Extension Office in Iowa City, Iowa. Lori Donahoe, chairperson, called the meeting to order at 6:00 p.m. with the following council members present: Lori Donahoe, John Schneider, Scott Stutsman, Scott Ritter and Larry Culver. Absent: Connie Brinton, Chris Cole, Denise Maier, Donna Ruth Others: Gene Mohling, Camie Marshek Extension Council Members for the Year 2016 (Terms beginning January 1, 2013 and expiring December 31, 2016) Name Telephone (including Address (including zip code) area code) John Schneider th St., Lone Tree / Donna Ruth th St. SE, Iowa City / Chris Cole th St. SW, Riverside / Larry Culver P.O. Box 261, Hills, IA / (Terms beginning January 1, 2015 and expiring December 31, 2018) Name Telephone (including Address (including zip code) area code) Lori Donahoe 295 Auburn Hills Dr., Coralville / Scott Ritter 5060 James Ave., SW, Kalona / Scott Stutsman 4789 Lackender Ave., SW, Iowa City / Denise Maier 4571 Maier Avenue SW, Iowa City / Connie Brinton 45 Norwood Circle, Iowa City / Page 1 ECO-2

2 ELECTION OF COUNCIL OFFICERS: John Schneider moved to elect the following slate of officers for nd by Scott Ritter. Lori Donahoe for chairperson; Scott Stutsman for vice-chairperson; Scott Ritter for secretary; Larry Culver for treasurer. Motion carried unanimously. Camie Marshek reported on the beef weigh-in, summer Clover U STEM camps being coordinated with Iowa and Washington County, and the Intermediate Trip to St. Louis on March 11-12, project extravaganza is Feb. 20. Lock-in is Feb. 27, fruit sales is underway with delivery March 7. The YDC has vacancies and we are looking for volunteers. Lori Donahoe moved to approve Camie, Jacky and Shannon to attend Annual Conference in Ames on March 9; approve the hiring of a summer 4-H intern and an intern for the week of spring break and for Amey Kollar to attend Intermediate Trip 2 nd by Scott Ritter. Carried unanimously Staff activity report by Jacky, Shannon and Amey was shared along with facility usage report Letter from Polk County Extension Council member Harold Hommes was shared concerning the ability to lobby legislators. REVIEW AND APPROVAL OF FISCAL POLICIES: Motion by Scott Stutsman that the Johnson County Agricultural Extension District s Fiscal policy has been reviewed and approved. Seconded by Scott Ritter. Carried unanimously. Council may revise the policies at any time. Motion by Larry Culver that Hills Bank & Trust in Hills, Johnson County, Iowa is approved as the depository for the Johnson County Agricultural Extension operating fund for 2016; and that all receipts be deposited in said bank; and that the maximum amount to be on deposit is $800,000. Seconded by John Schneider. Carried unanimously. Motion by John Schneider that the regional extension education director be directed to secure an appropriate treasurer's bond for Larry Culver, duly elected as treasurer, volunteers, staff and the remaining 8 Council members in the amount of $20,000 plus the employee dishonestly policy. Seconded by Scott Ritter Carried unanimously. Any two of the nine Council members can be directed to sign operating fund checks as needed to pay for budgeted expenses between regularly scheduled Council meetings, as authorized under Johnson County Fiscal Policy Section 3.2 B. 4. SELECTION OF A DATE AND TIME FOR MEETINGS OF THE COUNCIL: Motion by Scott Ritter that the regular meeting of the council be held at 6:00 p.m. unless otherwise stated on the 3 rd Tuesday of each month at the Extension Office. Motion seconded by Larry Culver. Motion carried unanimously. Roberts Rules of Order will followed, Quorum is defined at 5 of the 9 members, Monthly Financial Reports will be provided, attendance is expected.

3 OTHER EXTENSION COUNCIL BUSINESS: Motion by Scott Ritter that the December 15 minutes be approved. Motion seconded by Lori Donahoe. Carried unanimously. The checks and vouchers were reviewed by Lori Donahoe, Scott Ritter, John Schneider. Larry Culver moved to approve the BBBS Extension Operating vouchers, numbered plus EFTP s. 2 nd by Scott Ritter. Carried unanimously. Larry Culver moved to approve the Extension Operating vouchers plus EFTP s. 2 nd by Scott Ritter. Carried unanimously. Motion by Larry Culver to accept the BBBS checking account balance of $ , BBBS money market account balance of $48,625.92, $5 BBBS savings at UICCU, $100 cash box, $16, and $21, CD s UICCU, Extension checking account balance of $ , Extension money market account balance of $567, Seconded by Scott Stutsman. Carried unanimously. Motion by John Schneider to accept the volunteers list & BBBS Advisory Board, 4-H club leaders, YDC, Youth Council, BBBS volunteers, Fair Board, Master Gardeners and Project Leaders. Seconded by Larry Culver. Carried unanimously. BBBS liaisons will be Scott Ritter. Lori Donahoe will be the IACEC liaison. John Schneider will assist with JCAA. The discussion on wage and salary. Scott Ritter moved to approve a 5% raise for Amey, Jacky, Shannon, and Camie plus $1 per hour adjustment for Jacky Mills effective July 1, nd by Lori Donahoe. Carried unanimously. JCAA passed a motion at its January 2012 meeting stating they will pay Extension $1500 for Extension s use if Extension places the book on line and refrains from printing copies as was done in the past. JCAA will receive copies of the fair book. Extension may opt to return to printing the fair book if needed. The mileage rate reimbursement is $.54 per mile which is the federal rate enacted January 1, Motion by Lori Donahoe that the FY2017 Budget estimate be published with total expenditure of $1,850,963 with $540,000 in property taxes and $8000 in tort liability with a mil rate of $ Motion seconded by Scott Stutsman. Motion carried unanimously. Motion by John Schneider to set the FY2017 budget hearing for Tuesday, Feb. 16 at 6:30 p.m. at the Extension Office. 2 nd by Scott Ritter. Motion carried unanimously. Motion by Lori Donahoe that the official newspapers for 2016 will be the Iowa City Press Citizen and the North Liberty Leader for publishing the public hearing notice and financial reports. Motion seconded by Scott Ritter Motion carried unanimously.

4 Three Council Committees: Legal/Financial, Policy/Personnel and Program, be appointed as needed. Motion by John Schneider to appoint committees as needed. 2 nd by Scott Ritter. Motion carried unanimously. Gene Mohling discussed ADA, EEO, Title IX & VI, and Open Meetings Law with the Council members. HR policies were approved in August Motion by Scott Ritter that meeting adjourn at 7:27 p.m. Motion seconded by John Schneider. Motion carried unanimously. Scott Ritter, Secretary I, Lori Donahoe, Chairperson, and I, Scott Ritter, Secretary, to the best of our knowledge and belief, certify that the above is a correct record of actions taken at said meeting. Signed this 19th day of January, 2016, Scott Ritter, Secretary Signed this 19th day of January, 2016, Lori Donahoe, Chairperson One copy to be filed in the County Extension Office and typed in the County Agricultural Extension Council Minute book. Iowa State University Extension & Outreach Iowa City, Iowa

5 CERTIFICATE OF ORGANIZATION* Johnson County Agricultural Extension Council I, Lori Donahoe, Chairperson, and I, Scott Ritter, Secretary of the Johnson County Agricultural Extension Council do hereby certify that the first meeting of 2016 of the elected council members of the Johnson County Agricultural Extension Council was held on the 19th day of January 2016 at 6:00 p.m. at Extension Office, in Iowa City, Iowa, and elected the following as chairperson, vice-chairperson, secretary and treasurer of the Johnson County Agricultural Extension Council for one-year terms starting January Chairperson Name Lori Donahoe Vice-chairperson Scott Stutsman Address (including zip code) 295 Auburn Hills Dr., Coralville, IA Lackender Ave., SW, Iowa City Telephone (including area code) 319/ Treasurer Larry Culver P.O. Box 261, Hills, IA / Secretary Scott Ritter 5060 James Ave., SW, Kalona, IA / The following is a complete list of members of the Johnson County Agricultural Extension Council: (List all members including officers listed above.) Name (Terms beginning January 2015 and expiring December 2018) Address (including zip code) Telephone (including area code) Scott Ritter 5060 James Ave., SW, Kalona, IA / Lori Donahoe 295 Auburn Hills Dr., Coralville, IA / Scott Stutsman 4789 Lackender Ave., SW, Iowa City Denise Maier 4571 Maier Avenue SW, Iowa City Connie Brinton 45 Norwood Circle, Iowa City /

6 Name (Terms beginning January 2013 and expiring December 2016) Address (including zip code) Telephone (including area code) John Schneider th St., Lone Tree / Donna Ruth th St. SE, Iowa City / Chris Cole th St. SW, Riverside Larry Culver P.O. Box 261, Hills, IA / The following are bona fide signatures of duly elected officers of the Johnson County Agricultural Extension Council: Signature of Chairperson: Signature of Vice-Chairperson: Signature of Secretary: Signature of Treasurer: Date January 19, 2016 Lori Donahoe Scott Stutsman Scott Ritter Larry Culver Signed Lori Donahoe, Chairperson Date January 19, 2016 Signed Scott Ritter, Secretary Original copy to be filed in office of the Board of Supervisors (County Auditor) One copy to be filed with the County Treasurer Two copies to be sent to your Regional Extension Director One copy to be filed in the County Extension Office

7 Iowa State University Extension & Outreach Iowa City, Iowa NOTICE THAT BOND OF JOHNSON COUNTY AGRICULTURAL EXTENSION DISTRICT TREASURER HAS BEEN FILED I,, County Auditor of Johnson County, Iowa, do hereby notify Lori Donahoe, Chairperson of the Johnson County Agricultural Extension District, that Larry Culver, Treasurer, Extension employees, volunteers and Council members of the Johnson County Agricultural Extension District has filed in this office on this day of, 2016, a surety bond in the amount of $20,000 dollars for the Treasurer and an employee dishonesty policy covering staff, volunteers and other Council members. Dated this day of Johnson County Auditor File original copy in the County Extension Office Send one copy to your Regional Extension Director Page 1 ECO-4

8

9

(Terms beginning January 1, 2013 and expiring December 31, 2016)

(Terms beginning January 1, 2013 and expiring December 31, 2016) MINUTES OF THE ORGANIZATIONAL MEETING OF IOWA COUNTY AGRICULTURAL EXTENSION COUNCIL The first meeting of 2015 of the Iowa County Agricultural Extension Council was held on the 15 th day of January, 2015,

More information

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL Date Wednesday, January 4, 2017 Time 6:30 pm Location Indianola I. Call the Meeting to Order by

More information

Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council

Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council Date: January 15, 2018 Time: 7:00 p.m. Location: VB County Extension Office I. Call the Meeting

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

FARWELL BAND BOOSTERS BYLAWS

FARWELL BAND BOOSTERS BYLAWS FARWELL BAND BOOSTERS BYLAWS Statement of Purpose The Band Boosters Organization shall act as a source of enthusiasm and support for all instrumental students enrolled in Farwell Area School. The Band

More information

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

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

More information

Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013

Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013 Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013 The Linn County Extension Council Organization meeting was called to order by Acting-Chair Thea Cole at 7:01

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

HSGA BYLAWS Approved as Amended, 10/00

HSGA BYLAWS Approved as Amended, 10/00 HSGA BYLAWS Approved as Amended, 10/00 ARTICLE I PURPOSES; NON PROFIT CHARACTER SECTION 1.1 Purposes. The purposes of Hawaiian Steel Guitar Association Inc., hereinafter referred to as the "HSGA" shall

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

Minutes of the previous regular meeting of December 26, 2018 were read and approved. 1 P a g e January 2, 2018 Chairman Rasmussen called the regular meeting of the Wright County Board of Supervisors to order at 9:00 a.m. Members present were Helgevold, Watne, and Rasmussen. There was then

More information

Purposes and Authority.

Purposes and Authority. Article 1. Name. The name of the Association shall be USA Track & Field - New England, Inc. The equivalent abbreviation "USATF-NE" may be used in place of USA Track & Field - New England throughout these

More information

Baldwin Civic Association, Inc. Constitution and By Laws

Baldwin Civic Association, Inc. Constitution and By Laws ARTICLE I NAME Section 1: The Association will be known as the Baldwin Civic Association. The group hereinafter shall, in this document, be referred to as The Association. ARTICLE II MISSION Section 1:

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

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

More information

Sullivan East High School Band Boosters Club

Sullivan East High School Band Boosters Club Sullivan East High School Band Boosters Club By-Laws Revised May 29, 2008 I. NAME 1. The name of the Club shall be Sullivan East High School Band Boosters Club. 2. The principal office of the Club shall

More information

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE AMENDED AND RESTATED BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE Approved by the Executive Board AMENDED AND RESTATED BYLAWS FOR THE REGULATION, EXCEPT AS PROVIDED BY STATUE OR ITS ARTICLES OF INCORPORATION,

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

Minnesota Youth Soccer Association. Bylaws

Minnesota Youth Soccer Association. Bylaws Minnesota Youth Soccer Association Bylaws 10890 Nesbitt Avenue South Bloomington, Minnesota 55437 Phone: 952-933-2384 ~ (800) 366-6972 Fax: (952) 933-2627 Updated 11-15-17 Page 1 of 20 Table of Contents

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Gilmore Lake Association By-Laws

Gilmore Lake Association By-Laws Gilmore Lake Association By-Laws Revised June 25, 2005 ARTICLE I Purpose The purpose of this Association is to support the protection and improvement of Gilmore Lake s waters, shoreline, watershed, fishery,

More information

BYLAWS PASADENA-FOOTHILLS ASSOCIATION OF REALTORS CHARITABLE FOUNDATION

BYLAWS PASADENA-FOOTHILLS ASSOCIATION OF REALTORS CHARITABLE FOUNDATION BYLAWS OF PASADENA-FOOTHILLS ASSOCIATION OF REALTORS CHARITABLE FOUNDATION A California Nonprofit Public Benefit Corporation A wholly owned subsidiary of the Pasadena-Foothills Association of REALTORS

More information

BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE

BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE The Picacho Hills Property Owners Association (PHPOA) was chartered

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

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

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

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS Table of Contents Page ARTICLE I NAME 2 ARTICLE II PURPOSE 2 ARTICLE III MEMBERSHIP 2 ARTICLE IV OFFICERS 2 ARTICLE V DUTIES OF OFFICERS

More information

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES The principal office of the Corporation shall be in the Town of Vestal, County of Broome

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

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

BYLAWS OF YOUTH LACROSSE OF MINNESOTA

BYLAWS OF YOUTH LACROSSE OF MINNESOTA BYLAWS OF YOUTH LACROSSE OF MINNESOTA Table of Contents Section 1 General Provisions ARTICLE 1 GENERAL PROVISIONS ARTICLE 2 MEMBERSHIP Section 1 General Section 2 Territory Section 3 Affiliate Members

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

Austin Skiers, Inc By-Laws

Austin Skiers, Inc By-Laws ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation

More information

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL of Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation as approved FINAL Created September 16, 2006 Amended December 15, 2008 Amended July 9, 2009 Amended March 13, 2010 Amended

More information

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting Hardinsburg Elementary School BY-LAWS Article I ORGANIZATION Name: The name of this organization shall be the Hardinsburg Parent-Teacher Organization,

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

Constitution of Skate Canada Saskatchewan Inc.

Constitution of Skate Canada Saskatchewan Inc. Constitution of Skate Canada Saskatchewan Inc. Subject to Skate Canada s approval. 1. Definitions a) For the purpose of these By-laws, the definitions contained in the Skate Canada Constitution will apply.

More information

SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015)

SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015) SYMPHONY ASSOCIATION FOR THE UNIVERSITY OF WYOMING BY-LAWS (As amended May 20, 2015) I. Name The name of this organization is Symphony Association for the University of Wyoming. II. Purpose The purpose

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

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

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

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS (as amended on October 18, 2017) ARTICLE I - ORGANIZATION 1.1 The name of this organization shall be: AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION.

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

DHHSC Bylaws BYLAWS FOR THE REGULATION OF

DHHSC Bylaws BYLAWS FOR THE REGULATION OF !1 BYLAWS FOR THE REGULATION OF DEAF and HARD of HEARING SERVICE CENTER, INC. (Revised by Board of Directors 12/10/16) D/HOH used in the bylaws: The DHHSC Board of Directors uses the acronym D/HOH to indicate

More information

SPRING OAKS HOMEOWNER S ASSOCIATION BY-LAWS

SPRING OAKS HOMEOWNER S ASSOCIATION BY-LAWS SPRING OAKS HOMEOWNER S ASSOCIATION BY-LAWS ARTICLE I-NAME AND ADDRESS The name of this organization is Spring Oaks Homeowner s Association (hereinafter referred to as SOHA), and its principal address

More information

GEORGIA HEAD START ASSOCIATION BY-LAWS

GEORGIA HEAD START ASSOCIATION BY-LAWS GEORGIA HEAD START ASSOCIATION BY-LAWS ADOPTED: May 15, 1997 REVISED: March 10, 2016 GEORGIA HEAD START ASSOCIATION BY-LAWS Article I Name The name of the organization shall be known as the Georgia Head

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ).

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). Mission Hills Garden Club Bylaws ARTICLE I: Name This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). ARTICLE II: Purpose and Objectives This Club is organized and shall be operated

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings White Bear Soccer Club P.O. Box 10832 White Bear Lake, MN 55110 BY-LAWS ARTICLE I Objectives The White Bear Soccer Club s goal is to be the best community-based soccer club in Minnesota. We will evaluate

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES 1 BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES Section 1. Registered Office. The Rush City Youth Sports Club shall at all times maintain in the State of Minnesota a registered agent, whose business

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC.

BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC. BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC. Article I: Name The name of the non-profit, non-stock corporation is "Watkins Mill High School Booster Club, Inc.", and shall be referred to hereinafter

More information

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

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

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

More information

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

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

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP SECTION 1. ELIGIBILITY. Membership in the Cooperative shall be limited to those eligible to own a patron membership ( Patron Membership or Patron

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

The name of the Corporation is Woburn Youth Hockey Association, Inc.

The name of the Corporation is Woburn Youth Hockey Association, Inc. Corporation By-Laws ARTICLE ONE: NAME, LOCATION AND SEAL Name The name of the Corporation is Woburn Youth Hockey Association, Inc. Location The location of the Corporation shall be P.O. Box 116, Woburn,

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

More information

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

BYLAWS OF COLUMBIA CHOIRS ASSOCIATION

BYLAWS OF COLUMBIA CHOIRS ASSOCIATION BYLAWS OF COLUMBIA CHOIRS ASSOCIATION ARTICLE I Name and Character 1.1 Name The name of this corporation is the COLUMBIA CHOIRS ASSOCIATION (hereinafter CCA ). 1.2 Corporate Status CCA is a nonprofit corporation

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Section 1. Name of Organization. This organization shall be named the NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION,

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

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

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

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information