Forming an Area Local Checklist
|
|
- Donna Osborne
- 5 years ago
- Views:
Transcription
1 Forming an Area Local Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary-Treasurer of the (APWU) so that all requests are processed in a timely manner. 1. The following documents must be completed and returned by the involved Locals to the APWU National Secretary-Treasurer prior to processing: Request Form (MF01). Proposed Area Local Constitution and Bylaws. Merger terms (if applicable). List of Intended Offices Form (MF07). 2. Upon receipt of approval of merger from the APWU National Secretary-Treasurer, each involved Local must conduct a secret ballot vote on the question of merging to form an Area Local (see Section 1.3 of Merger Guidelines for further information). 3. The following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the secret ballot vote, whether approved or disapproved: Copy of meeting notices from the involved Local s regular membership meetings. Copy of meeting minutes from the involved Local s regular membership meetings. Vote Tally Sheets (MF02). Local Officer Update Form (MF03) (if merger is approved). New dues rate (if merger is approved). 4. The following documents must be submitted to the appropriate agencies with copies sent to the APWU National Secretary-Treasurer within thirty (30) days of receiving notification that the merger has been processed: LM-2, 3 or 4 Report - send to Department of Labor (DOL) with copy to the APWU National Secretary-Treasurer. Terminating IRS Letter (MF04) - send to Internal Revenue Service (IRS) with copy to the APWU National Secretary-Treasurer. Terminating DOL Letter (MF05) - send to Department of Labor with copy to the APWU National Secretary-Treasurer. Assets Form (MF06) - send to the APWU National Secretary-Treasurer. Guidelines, Section 2.1, Forming an Area Local. The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: HL//yc Updated 11/30/10 Attn: Secretary-Treasurer s Department 21
2 Consolidated, Excessing Installations and/or New Installations Checklist This checklist is to ensure that the proper documents are submitted to the APWU National Secretary- Treasurer of the (APWU) so that all requests are processed in a timely manner. Newly consolidated installations 1. Stages of preparation and planning a. No later than sixty (60) days prior to the effective date of opening the consolidated installation: President/designee of each affected Local meet to select a committee and spokesperson for the purpose of discussing working conditions in the new installation with the USPS representative. b. No later than thirty (30) days prior to the effective date of opening the consolidated installation: President/designee of each affected Local shall meet to designate stewards from those employees identified as excessed to the new installation. c. No sooner than one hundred and eighty (180) days and no later than two hundred and ten (210) days after the opening of the new consolidated installation: Determine date for jurisdiction representation referendum vote. Conduct a jurisdiction representation referendum vote (if fully staffed effective the opening date of the office). See below for details. Consolidation of two (2) or more postal installations 1. Installations that are fully staffed effective the opening date of the office must conduct a jurisdiction referendum vote ballot on the question of permanent jurisdiction. 2. The following documents must be submitted to the APWU National Secretary-Treasurer after completion of the vote, whether approved or disapproved: Meeting notice from meeting where vote was taken. Meeting minutes from meeting where vote was taken. Vote Tally Sheet (MF02). Guidelines, Section 2.8, Consolidated, Excessing Installations and/or New Installations. The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer Department 28
3 Non-Mail Processing Facilities Jurisdiction Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary-Treasurer of the (APWU) so that all requests are processed in a timely manner. 1. The following document must be completed and returned to the APWU National Secretary-Treasurer prior to processing: Request Form (MF01) 2. If the vote on the request form is to remain members of the Local or Area Local, not further action is to be taken. If the vote is to establish a new Local, the involved Local or Area Local will have thirty (30) days from the receipt of the letter from the APWU National Secretary-Treasurer to notify if the Local or Area Local is agreeable to allowing the members to leave. If the Local or Area Local is in agreement, the newly formed Local must take the following action: Hold a special Local union election of officers. File an election report with the APWU National Secretary-Treasurer. File reports with the following agencies with copies sent to the APWU National Secretary- Treasurer: Department of Labor (DOL) to obtain an LMSA File Number. Internal Revenue Service (IRS) to obtain an EIN. 3. If a protest is received from the involved Local or Area Local about allowing the members of the facility to form their own Local, the matter will be brought before the National Executive Board. The National Executive Board will vote to allow the members to establish a new Local or to conduct a jurisdictional representation secret ballot vote. If the National Executive Board votes to allow the members to establish a new Local, the action described in #2 above must be completed. 4. If the National Executive Board states that a jurisdictional representation secret ballot vote must be held, the following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the secret ballot vote, whether approved or disapproved. Please see Section 1.3 of the Merger Guidelines. Copy of meeting notice from involved Local or Area Local s membership meeting. Copy of meeting minutes from involved Local or Area Local s membership meeting. Vote Tally Sheet (MF02). 5. If the vote passes, the newly formed Local must complete the action described in #2 above. Guidelines, Section 2.7, Non-Mail Processing Jurisdiction Procedures. The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer Department 27
4 Dissolving a Local to Become Members-at-Large (MALs) Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary-Treasurer of the (APWU) so that all requests are processed in a timely manner. 1. The following document must be completed and returned to the APWU National Secretary-Treasurer by the Local requesting to dissolve prior to processing: Request Form (MF01). 2. If all members in the requesting Local do not sign the Request Form, the Local must conduct a secret ballot vote on the question of dissolving the involved Local and becoming members in the State Organization. See Section 1.3 for further information. 3. The following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the secret ballot vote, whether approved or disapproved: Copy of meeting notice from the involved Local s membership meeting. Copy of meeting minutes from the involved Local s membership meeting. Vote Tally Sheet (MF02). 4. The following documents must be submitted to the appropriate agencies with copies sent to the APWU National Secretary-Treasurer within thirty (30) days after the dissolution has been finalized: LM-2, 3 or 4 Report - send to Department of Labor with copy to the APWU National Secretary-Treasurer. Terminating IRS Letter (MF04) - send to Internal Revenue Service with copy to the APWU National Secretary-Treasurer. Terminating DOL Letter (MF05) - send to Department of Labor with copy to the APWU National Secretary-Treasurer. Assets Form (MF06) - send to the APWU National Secretary-Treasurer. Guidelines, Section 2.6, Dissolving a Local to Become Members-at-Large (MALs). The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer Department 26
5 Disaffiliation by a Former Local or Area Local Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary-Treasurer of the American Postal Workers Union, AFL-CIO (APWU) so that all requests are processed in a timely manner. 1. The following documents must be completed and returned by the involved Local or Area Local wishing to disaffiliate to the APWU National Secretary-Treasurer prior to processing: Request Form (MF01). List of current members and addresses that would constitute the membership of the reestablished Local or Area Local. Proposed Constitution and Bylaws. List of Intended Offices Form (MF07). 2. Upon receiving the disaffiliation request, the APWU National Secretary-Treasurer will notify the involved parties and the appropriate Regional Coordinator so that the involved parties can meet and attempt to resolve the issue(s) causing the request for disaffiliation. 3. If mutual resolve is not met, the involved Area Local must conduct a secret ballot vote on the question of permitting the involved Local or Area Local to disaffiliate from the involved Area Local. The secret ballot vote must be conducted within ninety (90) days of receipt from the APWU National Secretary-Treasurer s notice. 4. The following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the secret ballot vote, whether approved or disapproved: Copy of meeting notice from involved Area Local s special membership meeting. Copy of meeting minutes from involved Area Local s special membership meeting. Vote Tally Sheet (MF02). 5. If the disaffiliation request passes, the newly reinstated Local or Area Local must take the following actions: Hold a special Local union election of officers. File an election report with the APWU National Secretary-Treasurer. File reports with the following agencies with a copy sent to the APWU National Secretary-Treasurer: Department of Labor (DOL) to obtain an LMSA File Number. Internal Revenue Service (IRS) to obtain an EIN. Guidelines, Section 2.6, Disaffiliation by a Former Local or Area Local. The documents listed above, should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer s 25
6 Member-at-Large (MAL) Disaffiliations Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary- Treasurer of the (APWU) so that all requests are processed in a timely manner. 1. The following documents must be completed and returned to the APWU National Secretary-Treasurer prior to processing: Request Form (MF01). 2. Upon receiving the disaffiliation request, the APWU National Secretary-Treasurer will notify the involved Local or Area Local and the appropriate Regional Coordinator requesting an opportunity for the involved parties to meet and attempt to resolve the issue(s) causing the request for disaffiliation. 3. If mutual resolve is not met, the involved Local or Area Local must conduct a secret ballot vote on the question of permitting the involved MAL Office to disaffiliate from the involved Local or Area Local. The secret ballot vote must be conducted within ninety (90) days of receipt of the APWU National Secretary-Treasurer s notice. 4. The following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the secret ballot vote, whether approved or disapproved: Copy of meeting notices from involved Local/ Area Local s special membership meeting. Copy of meeting minutes from involved Local/Area Local s special membership meeting. Vote Tally Sheet (MF02). For additional information on any of the procedures listed above, please refer to the APWU Merger Guidelines, Section 2.4, Member-at-Large (MAL) Disaffiliations. The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer s Department 24
7 Member-at-Large (MAL) Mergers with a Local or Area Local Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary- Treasurer of the (APWU) so that all requests are processed in a timely manner. 1. The following documents must be completed and returned by the involved MAL Office to the APWU National Secretary-Treasurer prior to processing: MAL Petition to Merge (MF08). 2. Upon receipt of approval of merger from the APWU National Secretary-Treasurer, the gaining Local or Area Local must conduct a secret ballot vote on the question of merging the involved MALs with the involved Local or Area Local. 3. The following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the involved Local or Area Local s secret ballot vote, whether approved or disapproved: Copy of meeting notice from involved Local or Area Local s, regular membership meeting, if applicable. Copy of meeting minutes from involved Local or Area Local s, regular membership meeting, if applicable. Vote Tally Sheet(s) (MF02). 4. The APWU National Secretary-Treasurer will notify the State President on the intended merger prior to implementation if the proposed merger crosses state lines. For additional information on any of the procedures listed above, please refer to the APWU Merger Guidelines, Section 2.3, Member-at-Large (MAL) Mergers with a Local or Area Local. The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer s Department 23
8 Local/Area Local Merging with an Area Local Checklist This checklist is to ensure that the proper documents are submitted to the National Secretary-Treasurer of the (APWU) so that all requests are processed in a timely manner. 1. The following documents must be completed and returned by the involved Locals or Area Locals to the APWU National Secretary-Treasurer prior to processing: Request Form (Form MF01). Gaining Area Local s Constitution and Bylaws. 2. Upon receipt of approval of merger from the APWU National Secretary-Treasurer, the involved parties must conduct a secret ballot vote on the question of merging the involved Locals (see Section 1.3 of Merger Guidelines for further information). 3. The following documents must be submitted to the APWU National Secretary-Treasurer after the completion of the secret ballot vote, whether approved or disapproved: Copy of meeting notices from the involved parties regular membership meetings. Copy of meeting minutes from the involved parties regular membership meetings. Vote Tally Sheets (MF02). Local Officers Update Form (if changed) (MF03) (if merger is approved). New dues rate (if merger is approved). 4. The following documents must be submitted to the appropriate offices with copies sent to the APWU National Secretary-Treasurer within thirty (30) days of receiving notification that the merger has been processed: LM-2, 3 or 4 Report - send to Department of Labor (DOL) with copy to the APWU National Secretary-Treasurer. Terminating IRS Letter (MF04) - send to Internal Revenue Service (IRS) with copy to the APWU National Secretary-Treasurer. Terminating DOL Letter (MF05) - send to Department of Labor with copy to the APWU National Secretary-Treasurer. Assets Form (MF06) - send to the APWU National Secretary-Treasurer. Guidelines, Section 2.2, Local/Area Local Merging with an Area Local. The documents listed above should be returned to the APWU National Secretary-Treasurer at the address below: Attn: Secretary-Treasurer s Department 22
BYLAWS PREAMBLE ARTICLE 1 NAME
BYLAWS PREAMBLE We, the members of Local 1104, Communication Workers of America, AFL-CIO, establish bylaws for the just government of our merged local union so that we may provide for the economic well-being
More informationTHE NATIONAL ASSOCIATION OF LETTER CARRIERS
THE NATIONAL ASSOCIATION OF LETTER CARRIERS Page 1 BRANCH 111 The Wasatch Branch SALT LAKE CITY UTAH BY-LAWS Approved May 30, 2018 Page 2 TABLE OF CONTENTS ARTICLE 1: Name Page 3 ARTICLE 2: Object Page
More informationAnchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska
Anchorage Hockey Officials, Inc. BYLAWS Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska Article 1 Name Section 1.1 Name Article 2 Mission Section 2.1 Mission
More informationLOCAL CHARTERS/JURISDICTION
PART XII: LOCAL CHARTERS/JURISDICTION 1. Local Charter Application In order to apply for a charter for a new CWA Local, there are certain forms and necessary information that must accompany the request.
More informationNEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194
ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees
More informationAPWU of Rhode Island
APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American
More informationSAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name
* BYLAWS OF THE SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Section Name This organization shall be known as the San Diego Section (hereinafter referred to as the Section ) of the AMERICAN
More informationMICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS
October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is
More informationCONSTITUTION AND BY-LAWS
HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...
More informationService Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS
Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Adopted May, 1975 Revised January, 1989 TABLE OF CONTENTS Article I - Name and Jurisdiction 1 Article II Structure 1 Article
More informationArticles of Incorporation of the Missouri Exotic Species Arts Association
Articles of Incorporation of the Missouri Exotic Species Arts Association Drafted this 17 th of July, 2008 Version Date Modified by 1.0 7/17/2008 Initial Draft 1.1 7/31/2008 Adopted by organization 1.2
More informationBYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS
BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but
More informationSECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.
For the purpose of amending the Bylaws of the Georgia Association of Community Service Boards, Inc., approved on the 28th day of January, 1995, and as last amended on the 10th day of May, 2007 as follows:
More information1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.
ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively
More informationBYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA
BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1
More informationMISSOURI NURSES ASSOCIATION BYLAWS
MISSOURI NURSES ASSOCIATION BYLAWS AMENDED OCTOBER 25, 2013 TABLE OF CONTENTS ARTICLE/SECTION PAGE Philosophy and Preamble... 1 I. Title, Purposes, and Functions... 1 II. Relationship of MONA and ANA...
More informationSEIU Healthcare Michigan Constitution and Bylaws TABLE OF CONTENTS
SEIU Healthcare Michigan Constitution and Bylaws TABLE OF CONTENTS Mission and Goals 1 Name and Membership 2 4 Regional Structure 5 Dues 5 Officers 6-11 Executive Board 12 13 Nurse Alliance 13-14 Stewards
More informationThe By-Laws Of the Gas Workers Union, Local 18007
The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation
More informationEMU AAUP Constitution
EMU AAUP Constitution ARTICLE I. NAME The name of this organization shall be the Eastern Michigan University - Chapter of the American Association of University Professors (EMU-AAUP). ARTICLE II. PURPOSE
More informationTHE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS
THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under
More informationIOWA PHARMACY ASSOCIATION BYLAWS
IOWA PHARMACY ASSOCIATION BYLAWS The Iowa Pharmacy Association is a non-profit corporation organized in 1998 incorporated under the laws of the state of Iowa: The Bylaws of the Iowa Pharmacy Association
More informationBYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA
BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2
More informationARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES
CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,
More informationBYLAWS OF DFA MC. Democracy For America - Maricopa County
BYLAWS OF DFA MC Democracy For America - Maricopa County Article I. Organization Section 1. Name. The name of this Organization is Democracy For America -Maricopa County, abbreviated DFA - MC (here-in-after
More informationIRPA Associate Society Model Constitution
Approved by the IRPA Executive Council, 1 April 2016 IRPA Associate Society Model Constitution NOTE: This is a model that need not be followed, but is designed to assist societies that are forming and
More informationBylaws of the Academy of Physical Therapy Education, Inc.
p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the
More informationAMERICAN SOCIETY OF HIGHWAY ENGINEERS
AMERICAN SOCIETY OF HIGHWAY ENGINEERS Delaware Valley Section 1500 WALNUT STREET, SUITE 1105 PHILADELPHIA, PA 19102 (215) 546-4555 BY - LAWS of the AMERICAN SOCIETY OF HIGHWAY ENGINEERS DELAWARE VALLEY
More informationFairfax County Government Employees Union. Constitution and Bylaws. Preamble
Fairfax County Government Employees Union Constitution and Bylaws Preamble In the belief that in unity there is strength, this union was formed. We are dedicated to providing service to our members by
More informationConstitution And Bylaws
COLORADO CRIMINAL JUSTICE ASSOCIATION Constitution And Bylaws Of the Colorado Criminal Justice Association As revised and approved by the CCJA Membership May 2011 Colorado Criminal Justice Association
More informationParti Vert New Brunswick Green Party Bylaw No. 1
1 This by-law governs the standards and operations of the New Brunswick Green Party, hereinafter referred to as The Party. Article 1 Membership 1.1 Criteria for membership Membership in The Party is Free
More informationBYLAWS of the National Association of Judiciary Interpreters & Translators
NAJIT Bylaws as amended 5/16/09 with Standing Rules - Page 1 of 9 BYLAWS of the National Association of Judiciary Interpreters & Translators ARTICLE ONE: Name and General Structure The name of this Association,
More informationAMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 12 BYLAWS
AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 12 BYLAWS SECTION 1. The headquarters of the local is: THE CONSTITUTION OF AFGE LOCAL 12 IS SET FORTH IN APPENDIX B OF THE AFGE NATIONAL CONSTITUTION Headquarters
More informationBY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.
BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN
More informationDIVISION OF THE LABORERS INTERNATIONAL UNION OF NORTH AMERICA AFL-CIO
National and Local CONSTITUTIONS of the National Postal Mail Handlers Union A DIVISION OF THE LABORERS INTERNATIONAL UNION OF NORTH AMERICA AFL-CIO As Amended By The National Convention August 22 27, 2016
More informationBYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE
BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual
More informationKANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION CHAPTER BYLAWS
BYLAWS OF THE KANSAS CHAPTER OF THE AMERICAN PLANNING ASSOCIATION 1.0 Purpose The purpose of the Kansas Chapter of the American Planning Association is to: A. Promote the public interest in planning; B.
More informationPROFESSIONAL SERVICES COUNCIL BYLAWS
PROFESSIONAL SERVICES COUNCIL BYLAWS A R T I C L E I NAME AND PURPOSES 1. Name. The name of the Association is the Professional Services Council, a nonprofit (501(c)(6)) corporation incorporated in the
More informationBYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME
BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME The name of this organization shall be the Kansas Section
More informationThe BY-LAWS of The Libertarian Party of Palm Beach County
The BY-LAWS of The Libertarian Party of Palm Beach County ARTICLE I Objects and Purposes The Libertarian Party of Palm Beach County (LPPBC) is a county executive committee of the Libertarian Party of Florida
More informationCONSTITUTION and BYLAWS
CONSTITUTION and BYLAWS FEDERATION OF WESTERN OUTDOOR CLUBS Revision Adopted at the Eighty-Third Annual Convention August 24, 2014 Federation of Western Outdoor Clubs Page 1 of 10 CONSTITUTION AND BYLAWS
More informationSILVER 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 informationMusic Teachers Association of California Bylaws
ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal
More informationSMART Transportation Division
SPECIAL CIRCULAR No. 32 SMART Transportation Division Office of the Transportation Division President Secretaries, All Locals August 1, 2017 SMART Transportation Division Dear Brothers and Sisters: 2017
More informationHOUSTON GEOLOGICAL SOCIETY CONSTITUTION
HOUSTON GEOLOGICAL SOCIETY CONSTITUTION ARTICLE I Name and Purpose Section 1. NAME: This organization shall be named "Houston Geological Society". It shall be located at Houston, Texas. Section 2. PURPOSE:
More informationMASSACHUSETTS VETERINARY TECHNICIANS ASSOCIATION BYLAWS
MASSACHUSETTS VETERINARY TECHNICIANS ASSOCIATION BYLAWS ARTICLE I ASSOCIATION YEAR An Association year will begin on January 1st of the calendar year and end December 31st of that same calendar year. The
More informationNapa Valley Dog Training Club, Inc.
Napa Valley Dog Training Club, Inc. Constitution Article I Name and Objects Section 1 Name The name of the club will be the Napa Valley Dog Training Club, Inc. Section 2 Objects The objectives of the Club
More informationThis association is known under the name of the Golden Retriever Club of Quebec hereinafter referred to as the "GRCQ" or "the club".
GOLDEN RETRIEVER CLUB OF QUEBEC CONSTITUTION AND BY-LAWS 1. DESIGNATION 1.1. NAME This association is known under the name of the Golden Retriever Club of Quebec hereinafter referred to as the "GRCQ" or
More informationNational Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS
National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS Article I. Name. The name of the organization shall be the Greater Cleveland Chapter of NOW. Article II. Purpose. NOW's purpose
More informationNORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002
NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND REVISED JULY 2002 CONSTITUTION ARTICLE I NAME AND OBJECTIVES SECTION 1: The Name of the Club shall be the Northeastern Illinois Bouvier
More informationSILVER 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 informationJurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing on the face of the Local Charter.
IUE-CWA LOCAL 89850 BYLAWS ARTICLE I - NAME This organization shall be known as IUE-CWA Local (89850), Communications Workers of America, and shall be affiliated with the state and local AFL-CIO Councils.
More informationBylaws for the PAC 12 Academic Leadership Coalition
Bylaws for the PAC 12 Academic Leadership Coalition Approved March 28, 2015(revisions approved by membership on 2-28-2016) Article I. Name PAC 12 Academic Leadership Coalition (P12ALC) Article II. Mission
More informationWestern Michigan University Professional Support Staff Organization
Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved
More informationSMART Transportation Division
SPECIAL CIRCULAR No. 33 SMART Transportation Division Office of the Transportation Division President Secretaries, All Locals August 1, 2018 SMART Transportation Division 2018 ELECTIONS FOR LOCAL COMMITTEES
More informationBY-LAWS of the NATIONAL ASSOCIATION OF ENVIRONMENTAL PROFESSIONALS, INC. (NAEP) REVISED AND APPROVED MARCH 15, 2018
BY-LAWS of the NATIONAL ASSOCIATION OF ENVIRONMENTAL PROFESSIONALS, INC. (NAEP) REVISED AND APPROVED MARCH 15, 2018 I. CORPORATE SEAL THESE BY-LAWS SUPERSCEDE ALL PREVIOUS The Corporate Seal shall consist
More informationBYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS DALEVILLE, ALABAMA
BYLAWS OF LOCAL LODGE NO. 2003 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS DALEVILLE, ALABAMA NOW, THEREFORE, WE, The International Association of Machinists and Aerospace Workers, pledge
More informationThe name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).
HUG Bylaws ARTICLE I - NAME The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG). ARTICLE II - OBJECTIVES The objectives of this organization shall be: A. To
More informationBYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.
BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of
More informationBYLAWS of the OKLAHOMA CHAPTER AMERICAN PLANNING ASSOCIATION
BYLAWS of the OKLAHOMA CHAPTER of the AMERICAN PLANNING ASSOCIATION Originally Adopted May 10, 1979 Revised and Approved July 1997; October 2007 Revised and Approved October 2010 Article 1. General...
More informationCONSITITUTION OF THE BATLIMORE TEACHERS UNION LOCAL 340, AFT, AFL-CIO. (as amended and effective, August 26, 2009)
CONSITITUTION OF THE BATLIMORE TEACHERS UNION LOCAL 340, AFT, AFL-CIO (as amended and effective, August 26, 2009) CONSTITUTION OF THE BALTIMORE TEACHERS UNION, LOCAL 340, AFT, AFL-CIO (as amended, and
More informationBYLAWS PUBLIC RISK MANAGEMENT ASSOCIATION MINNESOTA CHAPTER, INC. (MN PRIMA)
I. Name The name of this organization shall be the Public Risk Management Association Minnesota Chapter, Inc. (hereafter MN PRIMA ). As of May 15, 2010, MN PRIMA has been reinstated for IRS purposes as
More informationTitle 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 103-A: REGIONAL SCHOOL UNITS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. GENERAL PROVISIONS... 3 Section 1451. REGIONAL SCHOOL UNITS... 3 Section 1452.
More informationCONSTITUTIONS. September 12-15, As Amended by the
CONSTITUTIONS As Amended by the 24th Convention September 12-15, 2011 Laborers International Union of North America, AFL-CIO 905 16th Street NW, Washington, DC 20006-1765 International Union Local Union
More informationBylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.
Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance
More informationNASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)
ARTICLE I SECTION 1. The name of the Club shall be "THE NASHVILLE KENNEL CLUB, INCORPORATED". SECTION 2. The objectives of the Club shall be: (a) to further the advancement of all breeds of pure-bred dogs;
More informationBylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III.
Bylaws of the Archeology Division, a Section of the American Anthropological Association (adopted November 1984; amended October 1987, May 1996, October 1998, December 2004, December 2008) ARTICLE I. Name
More informationMERGER AGREEMENT between BROTHERHOOD OF MAINTENANCE OF WAY EMPLOYES and INTERNATIONAL BROTHERHOOD OF TEAMSTERS
Page 1 of 2222 MERGER AGREEMENT between BROTHERHOOD OF MAINTENANCE OF WAY EMPLOYES and INTERNATIONAL BROTHERHOOD OF TEAMSTERS The Brotherhood of Maintenance of Way Employes (BMWE) and the International
More informationBYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.
BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to
More informationWEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014
WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION
More informationThe object of this Chapter shall be the object of the Association as stated in the Association Bylaws.
Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October
More informationCALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS
CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the
More informationFLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)
CONSTITUTION AND BYLAWS FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association
More informationAPWU of Massachusetts CONSTITUTION AND BY-LAWS Constitution and By-Laws As Amended April 2016
APWU of Massachusetts CONSTITUTION AND BY-LAWS Constitution and By-Laws As Amended April 2016 ARTICLE I - TITLE AND ORGANIZATION Section 1. This organization shall be named the American Postal Workers
More informationANN 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 informationLinden Home and School Association By-Laws
Article I: NAME Linden Home and School Association By-Laws The Name of this organization shall be the Linden Home and School Association. Article II: OBJECTIVE The basic objective shall be to work toward
More informationThe Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO
The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II
More informationBYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA
BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1
More informationCONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121
CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the
More informationConstitution of the National Jersey Wooly Rabbit Club, Incorporated
Constitution of the National Jersey Wooly Rabbit Club, Incorporated Revised 9/2016 ARTICLE I NAME The association shall be known officially as the National Jersey Wooly Rabbit Club, herein after referred
More informationRestated BYLAWS OF THE SOUTH CENTRAL CHAPTER OF IECA (INTERNATIONAL EROSION CONTROL ASSOCIATION) (A Nonprofit Corporation)
Restated BYLAWS OF THE SOUTH CENTRAL CHAPTER OF IECA (INTERNATIONAL EROSION CONTROL ASSOCIATION) (A Nonprofit Corporation) ARTICLE 1 - TERMS 1.1 Definitions - Unless stated otherwise, the following terms
More informationMailed, Electronic, In-Person with Nominations by Petition, or Combination of Voting Methods
Quick Glance Guide to Membership Voting In 2013 the Administrative Rules for handling membership voting were amended. The amended voting rules are effective September 15, 2013. Credit unions should implement
More informationIC Chapter 5. Family Law Arbitration
IC 34-57-5 Chapter 5. Family Law Arbitration IC 34-57-5-1 Applicability of chapter Sec. 1. (a) This chapter is applicable only to the family law matters described in section 2 of this chapter and does
More informationWashington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS. TABLE OF CONTENTS... i
Washington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS TABLE OF CONTENTS... i B1 - NAME... 1 B2 - OBJECTIVES... 1 B3 - OBLIGATIONS TO THE SOCIETY... 1
More informationConstitution. The name of this organization shall be The Society of Rheology, Incorporated, hereafter referred to as The Society.
Constitution and Rules (As amended by membership vote certified 2 April 2000, 9 October 2008, 18 December 2013, 21 July 2014, 8 July 2015,11 December 2015 and 14 December 2018.) ARTICLE I - Name Constitution
More informationBYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents
BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents Article 1 - Name, Location, Purpose and Restrictions... 2 Article 2 - Membership... 3 Article 3 - Dues and Other
More informationBYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES
BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES
More informationBYLAWS 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 informationGreater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA
Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL
More information12DEC15. Page 1 of 7. and Public Health c. Produce and promote communication, understanding, and professional information among members of the
12DEC15 BYLAWS OF THE AMERICAN ASSOCIATION OF FOOD SAFETY & PUBLIC HEALTH VETERINARIANS AAFSPHV 2016 ARTICLE I: NAME Section 1: The name of this association shall be: AMERICAN ASSOCIATION OF FOOD SAFETY
More informationAmendment (with title amendment)
Senate CHAMBER ACTION House. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Representative Diaz offered the following: Amendment (with title amendment) Remove everything after the enacting clause and insert: Section
More informationAMERICAN 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 informationLIBRARIAN SPECIAL INTEREST GROUP BYLAWS
LIBRARIAN SPECIAL INTEREST GROUP BYLAWS ARTICLE I. NAME AND LOCATION The name of this organization shall be the Librarian Special Interest Group (LIB- SIG), a division of the Texas Computer Education Association
More informationCONSTITUTION AND BY-LAWS OF THE AREA LOCAL AMERICAN POSTAL WORKERS UNION, AFL-CIO. Honorably referred to as the Dave Lenard Local
CONSTITUTION AND BY-LAWS OF THE 480-481 AREA LOCAL AMERICAN POSTAL WORKERS UNION, AFL-CIO Honorably referred to as the Dave Lenard Local 810 Livernois Ferndale, Michigan 48220 AS AMENDED September 2014
More informationCONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION
KENAI KENNEL CLUB P.O. Box 762 Kasilof, Alaska 99610 1 CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION NAMES
More informationBylaws of the California Federation of Interpreters Local of The NewsGuild-CWA
Bylaws of the California Federation of Interpreters Local 39000 of The NewsGuild-CWA The California Federation of Interpreters (CFI) shall be governed by the NewsGuild-CWA constitutions and shall adopt
More informationConstitution of the Graduate Student Government of the University of Maine
Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV
More informationNEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS
NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September
More informationNATIONAL ASSOCIATION OF LETTER CARRIERS CONNECTICUT MERGED BRANCH 20 BY-LAWS
NATIONAL ASSOCIATION OF LETTER CARRIERS CONNECTICUT MERGED BRANCH 20 BY-LAWS These By-laws were adopted January 1, 1985 and amended at the regular branch meetings on: June 3, 1985 October 7, 1985 September
More informationINSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345
INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345 1 Bylaws adopted December 4, 2002. 2 Bylaws amended October 26, 2010. 3 Bylaws amended February 26, 2013 4 Bylaws amended October 26, 2015
More information