Bylaws of the New Orleans Track Club

Size: px
Start display at page:

Download "Bylaws of the New Orleans Track Club"

Transcription

1 Bylaws of the New Orleans Track Club Article I - Name (Amended June7, 2010JMarch 19, 2010une 22, 2005) This organization shall be known as the New Orleans Track Club, Inc.. Article II - Objectives The objectives of this organization shall be: 1. To promote health and fitness through running and walkingroad race events both as a competitive sport and as one of the best athletic activities for achieving physical fitness. In furtherance of this purpose, this organization may engage in any activity not prohibited for charitable organizations qualified as tax-exempt pursuant to Section 501(c)(3) of the Internal Revenue Code, including but not limited to conducting road and track races, fun runs, and social runs; sponsoring lectures and demonstrations; publicizing the benefits of running and racewalking; publishing books, magazines, and newsletters; hosting social events; making awards; and generally coordinating activities with any other agency or entity which shares or endorses this purpose. 2. To adhere to the objectives of the Road Runners Club of America. Article III - Nonprofit Status This organization was incorporated as a not-for-profit organization by the State of Louisiana in Article IV - Tax Exempt Requirements 1. The organization is organized exclusively for charitable, religious, educational, and/or scientific purposes under section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code. 1.2.No part of the net income of the organization shall inure to the benefit of or be distributable to its directors, officers, members, or other private persons, except that the organization shall be authorized and empowered to pay reasonable compensation for services actually rendered and to make payments and distributions in furtherance of the purposes and objectives set forth in Article II. 2.3.No substantial part of the activities of the organization shall be the carrying on of propaganda or otherwise attempting to influence legislation, and the organization shall not participate in or intervene in any political campaign on behalf of any candidate for public office.

2 3.4.Notwithstanding any other provision of these Articles, the organization shall not conduct or carry on any activities not permitted to be conducted or carried on by an organization exempt from tax under Section 501(c)(3) of the Internal Revenue Code of 1986, and to which contributors are then deductible under Section 170(c)(2) of such Code. Article V - Affiliation The Executive BoardCommittee of this organization shall consider and act to affiliate this organization with national organizations and other bodies when it is deemed to be in the best interest of the organization membership to further the purposes and objectives set forth in Article II. Article VI - Membership 1. The members of this organization shall consist of all persons who are in acceptance with the objectives of the Road Runners Club of America regardless of age, race, or sex. 2. Membership shall be for one year upon receipt of application and dues as stated in Article VII. 3. All Past Presidents of the New Orleans Track Club, Inc. shall be honorary members of this organization with a free lifetime membership. 4. The Membership Plan shall consist of Individual; Family (couple or parent with children, age and under, living in the same household); Senior (age 60 and over); Youths (age and under); Active Military. Article VII - Dues 1. Membership dues are due annually. Dues will be set by the Board of Directors. Members shall be notified of renewals thirty days before expiration. Individual Membership - $325.00; Family Membership - $430.00; Seniors (60 and over) - $ ; Youths (1720 and under) - $ ; Active Military - $ To qualify for membership and eligibility of benefits of this Club, dues must be paid. Article VIII - Officers 1. The officers of this Club shall be: o President o Vice-President o Recording/Corresponding Secretary o Treasurer 2. The elected Officers and Immediate Past President shall constitute the Executive Board. 3. Starting in 2012, oonly those members who have served at least two yearsone year on the Board of Directors in the previous sixfive years shall be eligible to hold the office of President.

3 4. All officers shall be elected at the June meeting every year by a majority vote of the members present and voting. It is understood and provided for that members will be allowed to vote through written proxies and will be considered "present" for such purposes. The proxy process will be directed by the Board, and allall proxies will be subject to verification by the Board. 5. The term of office shall be twoone years or until their successors have been elected. Article IX - Duties of Officers 1. The President shall preside at all meetings; shall be a member ex-officio of all committees; shall appoint the chairmen of standing committees; shall create or eliminate committees he/she deems necessary to promote the welfare of the Club with the approval of a majority of voting Board Members; shall have the authority to appoint any active member to fill a vacancy in office until the next election of Board Membersend of the unexpired term with the approval of a majority of voting Board Membersthe Executive Board; shall have the authority to remove an elected or appointed board member when a situation deems necessary due to just causes with the approval of a majority of voting Board Membersthe Executive Board; authorize all disbursements from the Club's treasury; and shall perform such duties as are incumbent on this office. 2. The Vice-President shall assume the duties of the President in his/her absence, resignation, or death. He/she shall assist and encourage the President in the discharge of Club duties; assist at races where needed; shall serve on the Marathon Planning Committee; and assume the duties of the Membership Chairman. 3. The Recording/Corresponding Secretary shall record and keep accurate minutes of all meetings of the Club and send a copy of these minutes to the Board of Directors, in a timely manner, prior to the next meeting; he/she shall notify the Board of Directors of board meetings, regular meetings, and special meetings; and shall handle correspondence as deemed necessary by the Board of Directors. 4. The Treasurer shall oversee the receipt and deposit of all Club funds to the proper accounts and oversee payment of all Club bills; shall oversee the proper recording of all transactions to the financial statements; shall prepare and insure the accuracy of the monthly financial statements; shall present consolidated and race specific financial statements to the Board of Directors at each board meeting; shall give an annual report; and shall prepare an annual budget, with the assistance of the President, Immediate Past President, Vice-President, and Executive Race Director, or designated NOTC administrativeor staff to be presented at the MayAugust board meeting. The Treasurer shall be responsible for making the necessary arrangements for check signing signatures: President, Vice-President, and Treasurer.. Checks are to be signed by the President and Treasurer; however, the Vice-President can sign when the President or Treasurer are not available for a period of one week or more.

4 4.5.The Immediate Past President may serve for one term in an advisory position. This exofficio position will receive the same privileges of an appointed Board Member. Formatted: Justified, Indent: Left: 1", Right: 1", Space Before: Auto, After: Auto Article X - Board of Directors 1. The Board of Directors shall consist of all officers, immediate Past President, seven elected Members-At-Large (to be elected in a manner similar to officers), and appointed Board Members. Term of office shall be for two years. The President shall preside over the Board of Directors. 1.2.The Board sshall serve for two year staggered terms and shall be elected as follows:. A. For the year , tthe President, Vice-President, Secretary and Treasurer will be elected in even numbered years. Two additional at large Board Members will be elected in even yearsfor two year terms. The Vice-President and Secretary will be elected for one year terms. There will be an election of four at large voting Board Members for two year terms. There will also be an election of three at large voting Board Members for a one year term. B. For the year 2010 only, all at large Board members' positions will be up for election. The two individuals with the most votes will have first option to serve for two years in the at large positions described in paragraph A above. The remaining five at large Board positions will be elected for only one year. Then, in 2011, these five positions will be up for re-election for two year terms during odd years , the Vice-President and Secretary will be elected for two year terms. The three expiring one year terms for voting Board Members will be up for election for two year terms. C. Starting with year 2010, consecutive years of service on the Board cannot exceed eight years. After eight years, there is a mandatory period of time off the Board for at leastse two years before an individual is again eligible to serve on the Board.For the year , all expiring Board positions will be elected for two year terms. D. Removal from office. As determined by a two-thirds vote of the other Board Members, an officer can be removed from office for: a) Missing three consecutive regular Board meetings without an excuse approved by two-thirds of the Board;

5 b) Illegal or unlawful activity; or c) Not carrying out or fulfilling the duties of the Board position. 2.3.Standing Committees: Editor of Footprints, Finish Line, Public Relations, Race Day Registration, Results/Scoring, Race Site/Safety, Race Walking, Race Course, Grand Prix, Volunteers, Awards, Merchandise, T-Shirt Distribution. The President shall appoint the chairmen of standing committees and shall have the authority to create or eliminate committees he/she deems necessary. Term of office shall be for one year. 3.4.Seven elected Members-At-Large shall assume the duties of a standing committee. The President shall also have the power to appoint any of the elected Board Members or a non-elected, non-voting club member to serve as chairman or a member of these standing committees appoint board members for the remaining standing committees. Any nonelected club member who is appointed under this provision will be considered a nonvoting Board Member and Appointed Board Members receive the same privileges as the officers and members-at-large but do not have voting privileges at board meetings. Term of office shall be for one year. 4.5.The Voting Board of Directors shall approve all recommendations of active members to fill a Board vacancy; advise the President upon his/her request on any Club business matters; approve the annual budget; approve any unbudgeted extraordinary expenses in excess of $250.00; attend Scheduling Meetings, approve the Club's race schedule and scheduling changes as developed in the Scheduling Meetings; attend the scheduled Board Meetings each month; attend the Marathon Planning Meetings; attend the General Meetings; and assume the duties of any appointment to a his/her committee; review and approve all contracts, licensing agreements, liaisons and coordinators for the Mardi Gras Marathon. 5.6.The individual Board Member shall receive the following privileges: Individual/Family membership; free race entry; reimbursement for parking and out of town incurred expenses on Club business with approval by the Board of Directors; and Club merchandise discounts. 6.7.All resignations of officers, Board members-at-large, and appointed board members must be submitted to the President and in writing (not ). The president shall have the authority to appoint any active member to fill a vacancy in office until the end of the unexpired term with the approval of the votingexecutive Board. The appointed member filling a vacancy, in an elected position, shall have voting privileges at board meetings. 7.8.No member of the Board of Directors shall conduct or work other races that are in conflict with the New Orleans Track Club races and annually must complete the an applicable form prescribed by anythe conflict of interest policy. 8.9.All requests for the use of any New Orleans Track Club equipment must be submitted in writing for Board approval. Only charitable organizations such as churches, schools, etc. will be considered. All parties will be responsible for loss or damage as noted in the written agreement All elected and appointed Board of Directors shall submit a committee report summarizing their activities, from the beginning to the end of the term, and turn it over to

6 the President following the elections at the first scheduled board meeting for outgoing and incoming Board of Directors. 11. All Board Members will comply with the provisions of the note's any conflicts of interest policy enacted by the Board The Board shall have the power to appoint and/or employ any staff deemed necessary by the Board.The NOTC Administration shall consist of the Executive Race Director and Administrative Assistant and other staff approved by the Board of Directors. The Executive Race Director and Administrative Assistant receive the same privileges as the Board of Directors but do not have voting privileges and only serve in an advisory position. The Executive Race Director shall work under contract approved by the Board of Directors; the Administrative Assistant shall be paid a fee for services, as feesalary approved by the Board of Directors Contract and temporary help, hired to assist with New Orleans Track Club administrative work, and, the payment, thereof, must have Board approval. All contracts, including for road races, must be reviewed by Board Members and signed by the President and one other executive Committee member. However, when the President is not available, he(she) may designate in writing another officer. 14. It is understood that any and all board members and employees of the NOTC are subject to a criminal background check. If such criminal background check shows evidence of a felony conviction or crime involving moral turpitude, the board member or employee is subject to expulsion from the board by a majority vote of the remaining board members. Article XI - Nominations and Elections 1. The President shall solicit a volunteer from the Board to be appoint the Chairman of the Nominating Committee. The Nominating Committee Chairman shall be approved by the Board Members. A Nominating Committee shall be recommended for Board Member review and approval appointed by the Nominations Chairman at the March board meeting; it shall consist of two (2) members from the Board of Directors and four (4) from the General Membership. The Nominations Chairman and members of the Nominating Committee shall secure nominations and present a ballot for the elections. 2. Nominations from the general membership must be submitted in writing to the Nominating Committee five days prior to the election meeting. The nominating committee will be instructed to present a slate of candidates for Office and Members-At- Large at the June meeting who will be voted on at that time. All nominees must be current members of the New Orleans Track Club, Inc. 3. Nominations may be made from the floor at the election meeting provided the persons suggested for office have given their consent and are current members of the New Orleans Track Club, Inc. 4. Elections shall be by ballot. All dues must be paid for the current year and no later than five (5) days prior to the election to have voting privileges. A signature from each member is required at the meeting to confirm current membership status, receive one ballot, and have one vote which must be cast in person or by written proxy. Any proxy must be handwritten and signed by the individual giving it, and it must specifically designate to whom the proxy is being given. A current membership list must be

7 submitted to the Nominations Chairman five (5) days prior to the election but can be updated at the meeting. 5. The Nominating Committee shall conduct all business related to nominations and elections; not limited to, but, including: signing in members, handing out ballots, tabulating votes, and accepting ballots of members who must leave before the general assembly vote. No campaigning is allowed by the Nominating Committee during the process of the election. 6. Nominating Committee members accepting a nomination for election will be dismissed from the duties as stated in Article XI, Section 5. Additional tellers shall be appointed by the Chairman, if deemed necessary, to assist in the election process. 7. The President shall recommend an Election Vote Tabulation Committee Chairman to coordinate tabulation of votes for the Board Member election, for approval of the Board Members. The approved chairman will utilize? as many assistants as necessary, to facilitate the count of the election ballots; the assistants shall be approved by the Board. Article XII - Special Committees 1.AThe Mardi Gras Marathon Executive Committee shall consist of the Mardi Gras Marathon Executive Race Director, NOTC Executive Race Director, President, Vice President, and two elected board members appointed by the President designated and NOTC administrative staff. This Committee shall coordinate with the contractor/license assignee to fulfill the NOTC's obligations with the contractor/license assignee arrange and handle all aspects of the Club's annual Mardi Gras Marathon; develop the Mardi Gras Marathon budget, the marathon course, and the marathon sponsor with the approval of the Board of Directors and communicate planning progress for the Mardi Gras Marathon voting monthly. All related contracts must be approved in advance by the voting Board. 2.The Mardi Gras Marathon Executive Committee shall represent the New Orleans Track Club whenever deemed necessary and shall report all information to the Board of Directors for approval. 3.The Marathon Planning Committee shall consist of the Mardi Gras Marathon Executive Race Director, the New Orleans Track Club Executive Race Director, the Board of Directors and selected Club members. This Committee shall assist in the planning of the production of the Mardi Gras Marathon with ideas, suggestions, and reports; and shall be assigned designated work areas. Article XIII (A) Meetings 1. General Membership Meetings shall be held two times during the year. The time and place will be determined by the President. Notice of a general meeting must be given to all members ten days prior to the meeting. 2. Board Meetings shall be held on the second Monday of each month. Board Members must notify the President of an absence, and, if pertinent to the agenda, submit a report on his/her committee.

8 3. Special meetings may be called by the President whenever the occasion demands; however a quorum of voting Board Members to conduct and/or approve newot business. 4.Scheduling Meetings shall be held two times a year, in July and January, to develop a racing schedule, suggestions for awards and prizes, and locations for the calendar year. The Executive Race Director shall preside over this meeting with attendance by the President, Vice-President, and three members-at-large appointed by the President. All Board Members and administrative staff are encouraged to attend. The race schedule and any changes must be approved by the Board of Directors. 5.4.Mardi Gras Marathon Planning Planning Meetings shall be held as determined by the Vice-President, the Mardi Gras Marathon Coordinator/Race Director, or as requested by a majority of voting Board Members.Executive Race Director. The Marathon Planning Committee shall be notified of the day, time, and place. (B) Order of Business Call to Order Approval of the Minutes Correspondence Treasurer's Report Reports of the Executive Board Executive Race Director's Report Reports of Standing Committees Reports of Special Committees Unfinished Business New Business Adjournment Article XIIV I- Quorum 1. A majority vote of the members present and voting shall be in order at general membership meetings and special meetings. 2. Six elected members of the board shall constitute a quorum for board meetings. The president may cast only a deciding vote. Article XIV - Amendments These Bylaws can be amended by any general or special meeting called for that purpose, by a majority vote of the members present and voting, provided written notice of such proposed amendments be presented not less than ten days preceding the meeting. Article XVI - Parliamentary Authority 1. The rules contained in the current edition of Robert's Rules of Order Newly Revised shall govern the Club in all cases to which they are applicable and in which they are not inconsistent with these bylaws and any special rules of order the Club may adopt.

9 2. A Bylaws Revision Committee, appointed by the President, shall study and make any necessary recommendations and revisions; it shall be presented to the Board of Directors for advice and recommendations prior to bringing it before the membership for a vote; and shall be conducted every five years from the date of these revised bylaws. Article XVII - Dissolution Upon the dissolution of the organization or the winding up of its affairs, after all creditors have been paid, the assets of the organization shall be distributed exclusively for charitable or educational purposes or to organizations which are then exempt from federal tax under Section 501(c)(3) of the Internal Revenue Code on 1986, and to which contributions are then deductible under Section 170(c)(2) of such Code.

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

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

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

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

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

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

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

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

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

More information

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION Section 1: NAME: The name of this organization shall be the Payne-Phalen District 5 Planning

More information

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club).

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club). Article I Name and Location Normal Community West High School Booster Club By-Laws Adopted 10/3/2012 The name of this organization shall be: Normal Community West High School Booster Club (hereinafter

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION ARTICLE I NAME The name of the Association shall be the Michigan Cancer Registrars Association (MICRA). The purpose of the Association shall be: ARTICLE

More information

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO ARTICLE I: Name, Description and Purpose A. The Name of this Organization is the Spring Road Parent Teacher Organization hereafter referred to as the Spring Road PTO. B. The Spring Road PTO is a nonprofit

More information

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters ARTICLE I: NAME The name of this organization shall be the Pioneer Union Elementary School District Band and Color

More information

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

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

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

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

More information

INDEPENDENCE BOOSTER CLUB BYLAWS

INDEPENDENCE BOOSTER CLUB BYLAWS INDEPENDENCE BOOSTER CLUB BYLAWS ARTICLE I DEFINITION October 2014 Club shall mean and refer to the Independence High School Booster Club and shall be used interchangeably with the word organization. Board

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE We believe the principles enumerated in the United States Constitution present the best way to bring a truly representative

More information

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name, Purpose and Incorporation Section 1 The name of the club is The Wolf Pack, Chicago Wolves Booster Club, Inc. The

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS 1 Contents ARTICLE I: NAME AND MEETINGS... 3 Section 1: Name... 3 Section 2: Meetings... 3 ARTICLE II: OBJECTIVES... 3 Section 1: Objectives...

More information

TIDEWATER STRIDERS CONSTITUTION

TIDEWATER STRIDERS CONSTITUTION TIDEWATER STRIDERS CONSTITUTION ARTICLE I NAME SECTION I: The organization shall be called the Tidewater Striders Track Club, hereinafter referred to as the Striders. ARTICLE II PURPOSES SECTION I: The

More information

Rogers Herr Middle School PTA Bylaws

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

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

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

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

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

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

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS OF THE RICHARD RORTY SOCIETY

BYLAWS OF THE RICHARD RORTY SOCIETY ARTICLE I ame and Registered Office BYLAWS OF THE RICHARD RORTY SOCIETY Section 1. ame. The name of this corporation is the Richard Rorty Society, a nonprofit corporation organized under the laws of the

More information

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES Original: December 16, 2008 Revised: March 16, 2016 Amended: October 19, 2017 Amended: May 18, 2018 Reviewed:

More information

Milton High School Band Booster Club, Incorporated. Bylaws

Milton High School Band Booster Club, Incorporated. Bylaws Milton High School Band Booster Club, Incorporated Bylaws ARTICLE I: NAME The name of the organization shall be: Milton High School Band Booster Club, Inc. (Club) The Club is a not-for-profit corporation

More information

By-Laws of the Southern California Academy of Sciences

By-Laws of the Southern California Academy of Sciences By-Laws of the ARTICLE I - NAME The name of this organization shall be the SOUTHERN CALIFORNIA ACADEMY OF SCIENCES. ARTICLE II - OBJECTIVES The objectives of the Academy are to promote fellowship among

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS SECTION 200 POLICIES and PROCEDURES BYLAWS CUPERTINO ROTARY ENDOWMENT FOUNDATION TABLE OF CONTENTS Article I Article II Principal Office Purposes Section 1. Objectives and Purposes Article III Member Approval

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS 0 0 0 FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS *ARTICLE I: Name The name of this organization is the Frankford Middle School Parent Teacher Association (PTA), Area 0, Dallas, Texas. It

More information

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

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

More information

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

AOAC INTERNATIONAL BYLAWS

AOAC INTERNATIONAL BYLAWS AOAC INTERNATIONAL BYLAWS As Amended September 18, 2017 ARTICLE I Name The name by which this Association shall be known is "AOAC INTERNATIONAL" (hereinafter referred to as the "Association"). 1 ARTICLE

More information

Werner Elementary PTA Local Unit Bylaws May 14, 2013

Werner Elementary PTA Local Unit Bylaws May 14, 2013 *Article 1 Name The name of this organization is the Werner Elementary Parent Teacher Association, Fort Collins, Colorado. It is a local PTA organized under the authority of Colorado Congress of Parents

More information

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017 MERCER ELEMENTARY Insert unit name PTA BYLAWS March 2017 FOR QUESTIONS, TO SUBMIT BYLAWS, OR RECEIVE SAMPLE BY E-MAIL: Cindy Schanz, Ohio PTA Director of Bylaws and Standing Rules 798 N. Summit Street

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

Natomas High School Athletic Booster Club By-Laws

Natomas High School Athletic Booster Club By-Laws Natomas High School Athletic Booster Club By-Laws Adopted: September 10, 2012 Page 1 of 8 Natomas High School Athletic Booster Club By-Laws Article I: Name of Organization The organization shall be known

More information

ARTICLE III PURPOSES SECTION 1 SPECIFIC PURPOSES

ARTICLE III PURPOSES SECTION 1 SPECIFIC PURPOSES ARTICLE I NAME TSEI Bylaws The name of this organization, incorporated as a Not for Profit in the State of Illinois, shall be TRANSPORTATION SAFETY EQUIPMENT INSTITUTE hereinafter referred to as Institute

More information

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

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

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015 Narragansett Bay Quilters Association Bylaws Revised April 16, 2015 ARTICLE I NAME The name of the Corporation, which is a nonprofit corporation, organized and existing under the laws of the State of Rhode

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY ARTICLE ONE - NAME AND OBJECTIVE 1. The name of this organization shall be the New York State Gourd Society, Alpha II Chapter of the American

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

More information

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the

More information

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name 1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS 3 ARTICLE I 4 Name 5 The name of this nonprofit association shall be the R. L. Paschal High School Parent Teacher Association 6 (PTA), Fort

More information

Bylaws of the Milwaukee Chapter of ARMA International

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

More information

OKLAHOMA PTA STATE BYLAWS

OKLAHOMA PTA STATE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II

More information

BYLAWS EMERGENCY NURSES ASSOCIATION

BYLAWS EMERGENCY NURSES ASSOCIATION 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 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I

More information

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors. Bylaws ARTICLE I Name The name of this organization shall be the Iowa Soccer Association, Inc., and will be referred to as Iowa Soccer, or State Association. ARTICLE II Purpose The purpose for which this

More information

California Nursing Students Association Bylaws

California Nursing Students Association Bylaws California Nursing Students Association Bylaws Revised and Adopted by the House of Delegates 01/12/2019 ARTICLE I. NAME AND AUSPICES 1 ARTICLE II. OBJECTIVES AND PURPOSES 1 ARTICLE III. OFFICES 2 ARTICLE

More information

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

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

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School

More information

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

LEANDER ISD COUNCIL OF PTAs BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors CL // Texas PTA President 1 LEANDER ISD COUNCIL OF PTAs BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 ARTICLE I: NAME The name of this association is the

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC.

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC. ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC. BYLAWS Bylaw I. Name The official name of this organization is the Ann Arbor Railroad Technical & Historical Association, Incorporated, hereinafter

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

Blackford County 4-H Booster Club Constitution

Blackford County 4-H Booster Club Constitution Blackford County 4-H Booster Club Constitution Article I. Name The name of the organization shall be the Blackford County 4-H Booster Club. Article II. Purpose and Power The primary purpose of the club

More information

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

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

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

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

More information

NEVADA PARENT TEACHER ASSOCIATION BYLAWS

NEVADA PARENT TEACHER ASSOCIATION BYLAWS NEVADA PARENT TEACHER ASSOCIATION BYLAWS Nevada PTA 6175 Spring Mountain Rd Suite 1B Las Vegas NV 89146 702-258-7885 fax 702-258-7836 toll free 1-800-782-7201 e-mail: office@nevadapta.org www.nevadapta.org

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

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

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS BYLAWS TABLE OF CONTENTS ARTICLE I: NAME... 2 ** ARTICLE II: PURPOSES... 2 ** ARTICLE III: BASIC POLICIES... 2 ** ARTICLE IV: CONSTITUENT ORGANIZATIONS... 3 ARTICLE V: ARIZONA PTA... 4 * ARTICLE VI: LOCAL

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

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

MARYLAND PTA BYLAWS Amended July 16, 2011 MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

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

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

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

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ).

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ). CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE ARTICLE I. Name The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ). ARTICLE II. Purpose The purpose of the organization

More information