Nomination Process for NSDP Officers

Size: px
Start display at page:

Download "Nomination Process for NSDP Officers"

Transcription

1 Nomination Process for NSDP Officers Filing for the 2011 NSDP Officer elections (Chair, 1 st Vice-Chair, 2 nd Vice-Chair, Secretary, and Treasurer) will open March 1, The nomination form will be sent out via , mail (for members without an address on file with the NSDP Secretary), and available on the NSDP website, The nomination forms must be turned back in to the NSDP office by March 18, 2011 at 5:00 PM to be considered a candidate for election. There will not be an opportunity to run as a write-in candidate. In the event no person files for one of the offices one week prior to the deadline, notice will be sent out to the State Central Committee. In the event that no one files for an office by the close of the filing deadline, nominations for that office only will be taken from the floor. The election will be held March 26, 2011 at 1:00 PM at the Jot Travis Building Room 100 on the University of Nevada, Reno campus. Filed nomination forms will be available on the NSDP website at the close of filing. All filed nomination forms will be duplicated and distributed to members of the State Central Committee for consideration at the State Central Committee meeting. At the end of the filing period, all candidates will receive an official list of SCC members from the NSDP for campaigning purposes containing phone number and physical address of each member. communications with the official list of SCC members is permitted, however all communications must be sent via the NSDP Secretary. communications will be limited to 3 messages per candidate. Each candidate may make a 30 second nominating speech and a 15 second seconding speech times will be enforced. Each candidate, for each office, will have 2 minutes to address the State Central Committee body. Candidates will speak in alphabetical order. Election for all offices will be conducted by secret ballot. The NSDP Officer elections will be conducted on two ballots. The first ballot will contain the nominees for Chair, 2 nd Vice Chair, Secretary, and Treasurer. The results of the first ballot will be announced following the tabulation of results by the teller committee. After the results of the first ballot are announced SCC members will use a second ballot to cast their vote for the office of 1st Vice Chair. Only official State Central Committee members will be allowed to vote in the election. A list of members will be available on the website. Tellers will be appointed by the Chair to conduct the elections and count the ballots. Forms may be ed to: nominations@nvdems.com Forms may be faxed to: Forms may be mailed to: Nevada State Democratic Party Attn: Yvette Williams/Zach Zaragoza 1210 S. Valley View Blvd. Ste. 114 Las Vegas, NV 89102

2 State Officers Duties and Responsibilities Below you will find the description for the officer positions per Article III of the Nevada State Democratic Party Charter and Bylaws. Chair: The Chair shall be the chief executive officer of the NSDP and preside at all meetings of the SCC and its E-Board; shall be an active participant in party fundraising; shall be charged with the responsibility for implementing all policies of the SCC; shall make the call for the State Convention and meetings of the SCC and its E-Board pursuant to Charter and Bylaws; shall provide a provisional agenda for all meetings of the SCC and its E-Board; except as otherwise provided in the Bylaws, appoint the chairs of standing and special committees of the SCC; shall appoint legal counsel for the NSDP; shall appoint a Parliamentarian, Sergeant-at-Arms, Pages, Tellers, and any other individuals as may be necessary for the efficient and fair administration of the SCC meetings; shall be the authorized spokesperson for the NSDP; shall be an ex-officio voting member of all committees of the SCC, except the Rules and Bylaws Committee; shall appoint non-voting members to the E-Board pursuant to the State Charter; shall serve as a representative of the NSDP on the Democratic National Committee; shall make monthly written reports to the E-Board on the state of the party; perform such other duties as the SCC or E-Board may confer upon, or require of, the chair. 1 st Vice-Chair: The First Vice Chair shall be from a different county and congressional district than the Chair; shall in the absence of the Chair, or in the event of a vacancy in that office or the disability of the incumbent, perform the duties of the Chair; shall be an active participant in party fundraising and Chair the Fundraising Committee; shall develop and maintain personnel policies and committee chair job descriptions; shall serve as a representative of the NSDP on the DNC; shall perform additional duties as the chair, the SCC or its E-Board shall delegate to the First Vice-Chair. *Note: In order to be eligible to serve as a representative of the NSDP to the DNC the 1 st Vice Chair must be of a different gender than the Chair. 2 nd Vice-Chair: The Second Vice Chair shall preside in the absence of both the Chair and First Vice Chair; shall be an active participant in party fundraising; shall perform additional duties as the chair, the SCC or its E-Board shall delegate to the First Vice-Chair. Secretary: The Nevada State Democratic Party Secretary shall record and prepare the minutes of all meetings of the SCC, its E- Board and the State Convention. Minutes shall be disseminated to the appropriate committee, in a timely manner, after the conclusion of the meeting; shall ensure the official roster of the members of the SCC is maintained, and provide notification to the County Chairs of the attendance and status of each of its SCC members prior to each SCC meeting, shall ensure that any adopted changes or amendments to the State Charter or these Bylaws are duly recorded and preserved; shall keep all records of the SCC and perform such duties as the SCC, or its E-Board may from time to time delegate; shall make these reports available for review by all members of the SCC, either in response to a reasonable request or by maintaining records at a secure online accessible site. Treasurer: The Treasurer shall maintain the financial records of the SCC and all committees, and be responsible for the accurate and timely filing of all reports required by the public disclosure or regulatory authorities; shall be custodian of all funds and securities of the SCC and all committees; shall implement processes that ensure the deposit and disbursement of the funds of the SCC pursuant to the current budget, policies, and procedures adopted by the SCC and/or its E-Board; shall prepare and distribute a detailed written quarterly financial report (to include a statement of income and expenses along with an accrual-basis balance sheet) prior to each meeting of the SCC; shall chair the Budget and Finance Committee; shall perform such other duties as the Chair, the SCC or its E-Board may from time to time delegate.

3 Nomination Form for the NSDP 2011 Officer Elections This form will be reproduced and distributed to all State Central Committee members Name: Address: County: Congressional District: address: Gender (circle one): M F Employment: Position seeking: Chair: 1 st Vice-Chair: 2 nd Vice-Chair: Secretary: Treasurer: Please state why you are seeking to run for this office:

4 Please state any experience that you would like to share that prepares you for this position (please feel free to attach a bio): I affirm that as of this date that I submit this form, that I am an active registered Democrat in the state of Nevada. X Please this form to nominations@nvdems.com or mail or fax to Yvette Williams/Zach Zaragoza at the Nevada State Democratic Party: Fax: Nevada State Democratic Party Attn: Yvette Williams/Zach Zaragoza 1210 S. Valley View Blvd. Ste. 114 Las Vegas, NV 89102

5 NSDP 2011 Officers Election Process Meeting Times: General Session begins at 1:00 PM at the Jot Travis Building Room 100 on the University of Nevada, Reno campus. The election of candidates is the first order of new business for the General Session. Campaigning: Candidates are allowed to campaign in the meeting hall. Campaigning can begin at 12:00 PM and will cease upon the meeting of the General Session being called to order. Candidates may pass out materials to SCC members and can have up to 3 people assist with their campaigning. Campaign signs and other materials cannot be hung up or taped up on any part of the building. Candidates will be responsible for picking up any leftover campaign materials after the meeting. Nomination Speeches: Each candidate has the right to a 30 second nominating speech and a 15 second seconding speech times will be enforced. This is optional and not required. When giving the nomination speech, the nominator must state his/her name and the county they represent. Each candidate will have 2 minutes to address the State Central Committee body and election will follow by secret ballot. Candidates will speak in alphabetical order. The Election: The election will take place by secret ballot. Proxy voting is not allowed. The NSDP Officer elections will be conducted on two ballots. The first ballot will contain the nominees for Chair, 2 nd Vice Chair, Secretary, and Treasurer. The results of the first ballot will be announced following the tabulation of results by the teller committee. After the results of the first ballot are announced SCC members will use a second ballot to cast their vote for the office of 1 st Vice Chair. Tellers Committee: A Tellers Committee will be appointed by the Chair to count the votes. Once the votes have been tabulated and the results verified, they will be announced to the State Central Committee. One representative per candidate will be permitted to observe the tabulation of results.

Nevada State Democratic Party 2016 Elections

Nevada State Democratic Party 2016 Elections Nevada State Democratic Party 2016 Elections Deadlines: I. National Delegate Elections a. Potential candidates for National Delegate must file their Delegate Intent Forms by 10:00 a.m. on May 14, 2016.

More information

Douglas County Democratic Central Committee BYLAWS Table of Contents

Douglas County Democratic Central Committee BYLAWS Table of Contents Table of Contents 1.01 Name 1.02 Duties 1.03 Right of Participation 1.04 Records 1.05 Dissolution 1. Organization 2. Mission Statement 3. Objectives 4. Members and Central Committeepersons 4.01 DCDCC Members

More information

Bylaws of the Democratic Party of the State of Washington

Bylaws of the Democratic Party of the State of Washington Bylaws of the Democratic Party of the State of Washington As amended by the Washington State Democratic Central Committee on September, 16 th, 2018 Article I State Democratic Convention The State Convention

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

South Austin Democrats. CONSTITUTION and BYLAWS

South Austin Democrats. CONSTITUTION and BYLAWS South Austin Democrats CONSTITUTION and BYLAWS Revised June 12, 2012 South Austin Democrats CONSTITUTION AND BYLAWS CONSTITUTION: PAGE Preamble... 1 Article C.1. PURPOSES... 1 C.1.1. SUPPORT PUBLIC OFFICIALS....

More information

Kitsap Patriots Tea Party Bylaws Adopted October 25th, 2010 as Revised October 4, 2017

Kitsap Patriots Tea Party Bylaws Adopted October 25th, 2010 as Revised October 4, 2017 Preamble: Kitsap Patriots Tea Party (KPTP) is an independent body of citizen activists with a shared Purpose and philosophy. It may affiliate with like-mind groups and may work cooperatively with them

More information

Bylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE

Bylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE Bylaws Enacted June 7, A.D. 2016 TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I Name The name of this organization shall be the Travis County Republican Executive Committee, herein after referred

More information

2017 District Caucus Rules. The National Executive Council has approved these Rules to govern the 2017 District Caucus elections.

2017 District Caucus Rules. The National Executive Council has approved these Rules to govern the 2017 District Caucus elections. 2017 District Caucus Rules The National Executive Council has approved these Rules to govern the 2017 District Caucus elections. Rule 1. All National Vice Presidents, National Fair Practices Affirmative

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

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

More information

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization.

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization. BYLAWS OF MARIN WOMEN S POLITICAL ACTION COMMITTEE Approved: 1-28-13 ARTICLE 1: NAME The name of this organization shall be the Marin Women s Political Action Committee. (MWPAC) It shall function as a

More information

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

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

More information

By- Laws of the Rotary Club of St. Simons Island

By- Laws of the Rotary Club of St. Simons Island By- Laws of the Rotary Club of St. Simons Island Article 1 Definitions 1. Board: The Club s Board of Directors 2. Director: A member of the Club s Board of Directors 3. Member: A member of the Club, other

More information

ELECTION MANUAL FOR REGIONAL CONVENTIONS

ELECTION MANUAL FOR REGIONAL CONVENTIONS ELECTION MANUAL FOR REGIONAL CONVENTIONS WELCOME The following Regional Convention election procedures are designed to guide all involved parties in handling the election in the simplest and fairest manner.

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

6 Club Constitution for Clubs of Toastmasters International

6 Club Constitution for Clubs of Toastmasters International FORM 6 Club Constitution for Clubs of Toastmasters International (As Amended August 24, 2013) Certificate of Club Adoption The undersigned, being the validly elected and duly acting president and secretary

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

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

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

More information

New England Region Alumni Association of Phi Theta Kappa Officer Election Packet. Information and Application

New England Region Alumni Association of Phi Theta Kappa Officer Election Packet. Information and Application 1 New England Region Alumni Association of Phi Theta Kappa 2018-2019 Officer Election Packet Information and Application 2 ELECTION OF OFFICERS FOR 2017-2018 Open Officer Positions and Descriptions: President

More information

Office of Student Engagement. New Student Organization Application

Office of Student Engagement. New Student Organization Application Office of Student Engagement New Student Organization Application Updated: December 5, 2017 This packet contains: Information on forming a new Student Organization The New Student Organization Application

More information

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I Name The name of this organization shall be The Skagit County Democratic Central Committee otherwise known as the Skagit County Democrats.

More information

Article I Name, Purpose, and Practices

Article I Name, Purpose, and Practices Constitution of Temple Menorah Draft copy distributed to the Board of Trustees- April 2015February 2008 (Amended May 11, 2007; Previously amended May 11, 2007, 2002, and November 1991) Article I Name,

More information

BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY

BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY BY-LAWS OF THE EXECUTIVE COMMITTEE OF THE ERATH COUNTY REPUBLICAN PARTY As Adopted July 14, 1992, and Revised Sept. 10, 2012 ARTICLE ONE. NAME AND MEMBERSHIP. 1.01 Name. The name of this organization shall

More information

STAFF SENATE CONSTITUTION

STAFF SENATE CONSTITUTION STAFF SENATE CONSTITUTION Mission Statement The mission of the Staff Senate is to represent Arkansas State University non-faculty employees of the University and to serve in an advisory capacity to the

More information

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

More information

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE*** The council of Affiliated State Health Care Association Executives (ASHCAE), established within the American Health

More information

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 3-1 COUNCIL ELECTION PROCESS Adopted by the Council pursuant to the Bylaws on February 24, 2012, as amended to June 18, 2014, and continued under

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

More information

San José City College Classified Senate By-Laws

San José City College Classified Senate By-Laws A. Quorums: a. Regular Classified Senate meetings, a quorum shall consist of a simple majority of voting members. B. Meetings: Any Senators that are unable to attend a regular Classified Senate meeting

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

Cape Coral Social Club By Laws Bylaws as revised 2017 MISSION STATEMENT

Cape Coral Social Club By Laws Bylaws as revised 2017 MISSION STATEMENT MISSION STATEMENT The mission of the Cape Coral Social Club is to give its members a friendly, welcoming place to have fun, enjoy social activities, and gain awareness of our community and its services.

More information

Retiree Chapter Hammond Teachers Federation Bylaws

Retiree Chapter Hammond Teachers Federation Bylaws Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.

More information

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY ARTICLE I - NAME The name of this organization shall be the Democratic Woman's Club of San Diego County, hereafter referred to as Democratic Woman's Club. ARTICLE II - PURPOSE Section 1. The purpose of

More information

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,

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

Dunham Lake in Michigan

Dunham Lake in Michigan www.dunhamlake.org Dunham Lake in Michigan DLPOA BYLAWS AS OF 10/14/2003 DUNHAM LAKE- PROPERTY OWNERS ASSOCIATION P. 0. Box 304, Highland, Michigan 48357 DLPOA BY-LAWS October 14, 2003 ARTICLE I Name and

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 Association Meeting Changes adopted on February 9, 2000 Changes to be adopted May 2009 at Membership

More information

CONSTITUTION AND BYLAWS of the SILICON VALLEY DEMOCRATIC CLUB

CONSTITUTION AND BYLAWS of the SILICON VALLEY DEMOCRATIC CLUB CONSTITUTION AND BYLAWS of the SILICON VALLEY DEMOCRATIC CLUB ARTICLE I NAME Section 1. The name of this club shall be Silicon Valley Democratic Club, hereinafter called SVDC. ARTICLE II MEMBERSHIP Section

More information

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE This organization shall be known as the Kansas Respiratory Care Society, hereinafter referred to as the Society,

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS YCD BYLAWS 9/28/17 page! 1 of! 10 Article I. Name BYLAWS OF THE YAMHILL COUNTY DEMOCRATS Revised and Adopted: September 28, 2017 The name of this organization shall be the Yamhill County Democrats ( YCD

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009 SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 SLPOA Meeting Changes adopted on February 9, 2000 Changes adopted July 2017 ARTICLE I NAME AND

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 1 Table of Contents 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

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

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

Cobb County Genealogical Society, Inc.

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

More information

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP)

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP) SCDP CAUCUS BYLAWS ARTICLE I NAME AND PURPOSE SECTION 1: NAME The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP) SECTION 2: PURPOSE A. The purpose

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

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

More information

WSPTA UNIFORM BYLAWS

WSPTA UNIFORM BYLAWS WSPTA UNIFORM BYLAWS Leadership Packet 2013-14 Washington State PTA 2003 65 th Ave West, Tacoma WA 98466-6215 Phone: (253) 565-2153 or (800) 562-3804 Fax: (253) 565-7753 Email: wapta@wastatepta.org Website:

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

CONSTITUTION AND BYLAWS OF THE KNOX COUNTY DEMOCRATIC PARTY, TENNESSEE

CONSTITUTION AND BYLAWS OF THE KNOX COUNTY DEMOCRATIC PARTY, TENNESSEE Bylaws CONSTITUTION AND BYLAWS OF THE KNOX COUNTY DEMOCRATIC PARTY, TENNESSEE Readopted at Biennial Convention, Knox County Democratic Party, Tennessee, March 28, 2015 In order to promote the goals and

More information

Application for Caucus Certification/Recertification Date: / /

Application for Caucus Certification/Recertification Date: / / Application for Caucus Certification/Recertification Date: / / Name of Caucus Mailing Address, CA 1. Declaration Page of Caucus Sponsors Attached as Exhibit A is a list of Caucus Sponsors, which consists

More information

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. These Bylaws have been adopted and are effective as of June 30, 2014. A. NAME OF ORGANIZATION PART I. GENERAL The name of this organization is

More information

BY-LAWS OF ORANGE COUNTY WOMEN LAWYERS ASSOCIATION ARTICLE 1 NAME, PURPOSES, PRINCIPAL OFFICE, AND NOTICE

BY-LAWS OF ORANGE COUNTY WOMEN LAWYERS ASSOCIATION ARTICLE 1 NAME, PURPOSES, PRINCIPAL OFFICE, AND NOTICE BY-LAWS OF ORANGE COUNTY WOMEN LAWYERS ASSOCIATION ARTICLE 1 NAME, PURPOSES, PRINCIPAL OFFICE, AND NOTICE SECTION 1.1 NAME The name of this corporation shall be: ORANGE COUNTY WOMEN LAWYERS ASSOCIATION.

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

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

More information

BY LAWS 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

NATIONAL ROTARACT OFFICE BYLAWS

NATIONAL ROTARACT OFFICE BYLAWS NATIONAL ROTARACT OFFICE BYLAWS ROTARY INTERNATIONAL DISTRICT 9102 2017/18 NATIONAL ROTARACT OFFICE BYLAWS PREAMBLE: These bylaws shall be the guiding principle for the smooth running of all Rotaract Clubs

More information

FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS

FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS I. GENERAL The Fulton County Democratic Party is the organization that represents all citizens residing in Fulton County who wish to adhere to the principles

More information

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Article III Membership Requirements Item 2 Amend by replacing: If approved would read: Commanders

More information

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC.

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. Page 1 of 6 BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. ARTICLE I - NAME The name of this association shall be MID-SOUTH QUARTER HORSE ASSOCIATION, a not for profit corporation chartered under

More information

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

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

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

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

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS

EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS ADOPTED: JUNE 1, 2017 TABLE OF CONTENTS CONSTITUTION. 2 BYLAWS. 3 Article 1: THE ASSOCIATION. 3 Article 2: MEMBERSHIP... 3 2.1 Classes

More information

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

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

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993)

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993) PREAMBLE BYLAWS OF THE NORTH CENTRAL PENNSYLVANIA SECTION (501) OF ASQ American Society for Quality 611 E. Wisconsin Avenue Milwaukee, WI 53202 SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by

More information

The name of this organization shall be PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE, hereafter referred to as the Central Committee or the "PCDCC".

The name of this organization shall be PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE, hereafter referred to as the Central Committee or the PCDCC. PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE 1. NAME The name of this organization shall be PIERCE COUNTY DEMOCRATIC CENTRAL COMMITTEE, hereafter referred to as the Central Committee or the

More information

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 1 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS ARTICLE I NAME The name of this organization shall be TENNESSEE FEDERATION OF

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

WASHTENAW COUNTY DEMOCRATIC PARTY BYLAWS Adopted September 13, 2009 Most recent update: February 6, 2016

WASHTENAW COUNTY DEMOCRATIC PARTY BYLAWS Adopted September 13, 2009 Most recent update: February 6, 2016 ARTICLE I. NAME WASHTENAW COUNTY DEMOCRATIC PARTY BYLAWS Adopted September 13, 2009 Most recent update: February 6, 2016 This organization shall be known as the Washtenaw County Democratic Party (WCDP).

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

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

More information

By-Laws of the Norfolk City Democratic Committee

By-Laws of the Norfolk City Democratic Committee By-Laws of the Norfolk City Democratic Committee Table of Contents Article I Name Page 2 Article II Purpose 2 Article III Membership 2 Article IV Vacancies 4 Article V Officers 5 Article VI Duties of Officers

More information

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

Bylaws of the Rutgers School of Nursing Alumni Association

Bylaws of the Rutgers School of Nursing Alumni Association ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

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

More information

BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY

BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY Page 1 Page 2 Table of Contents ARTICLE I Name ARTICLE II Purposes and Duties ARTICLE III Definitions ARTICLE IV Membership A. Elected Members

More information

CURRENT LANGUAGE: Article VII - Executive Board Section 1. Article VIII Elections Section 1. Section 2. Section 3.

CURRENT LANGUAGE: Article VII - Executive Board Section 1. Article VIII Elections Section 1. Section 2. Section 3. CURRENT LANGUAGE: Article VII - Executive Board The Executive Board of the San Diego Democratic Club/San Diego Democrats for Equality shall consist of six (6) elected Officers, and four (4) elected At-Large

More information

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS DIVISION I. ARTICLE 1. Section 3. Section 4. ARTICLE 2. COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP REAPPORTIONMENT The Election Committee

More information

PREAMBLE, CONSTITUTION, AND BYLAWS OF THE FRESNO STATE LESBIAN, GAY, BISEXUAL, TRANSGENDER + ALLIES NETWORK (LGBT + ALLIES NETWORK)

PREAMBLE, CONSTITUTION, AND BYLAWS OF THE FRESNO STATE LESBIAN, GAY, BISEXUAL, TRANSGENDER + ALLIES NETWORK (LGBT + ALLIES NETWORK) PREAMBLE, CONSTITUTION, AND BYLAWS OF THE FRESNO STATE LESBIAN, GAY, BISEXUAL, TRANSGENDER + ALLIES NETWORK (LGBT + ALLIES NETWORK) Adopted November 19, 2014 PREAMBLE In an effort to provide for solidarity

More information

BYLAWS OF KIWANIS ASIA-PACIFIC

BYLAWS OF KIWANIS ASIA-PACIFIC Bylaws of Kiwanis Asia Pacific Page 1 of 10 BYLAWS OF KIWANIS ASIA-PACIFIC As approved by the House of Delegates of Kiwanis Asia-Pacific on March 11, 2017 and submitted to Kiwanis International for approval

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The

More information

Oakdale High School Band Boosters, Incorporated Bylaws

Oakdale High School Band Boosters, Incorporated Bylaws Oakdale High School Band Boosters, Incorporated Bylaws Article 1 Purpose The Oakdale High School Band Boosters (Boosters), a Maryland Corporation, is a parent/student group recognized by Frederick County

More information

Guidelines For the Organization and Operation of Student Government Associations

Guidelines For the Organization and Operation of Student Government Associations 1 Guidelines For the Organization and Operation of Student Government Associations REVISED Effective May 20, 2014 The City Colleges of Chicago 226 W. Jackson Blvd. Chicago, IL. 60606 2 ARTICLE I INTRODUCTION

More information