Dutchess County Loving Education At Home By-Laws June 14, 2016

Size: px
Start display at page:

Download "Dutchess County Loving Education At Home By-Laws June 14, 2016"

Transcription

1 Dutchess County Loving Education At Home By-Laws June 14, 2016 ARTICLE I NAME The name of this organization shall be Dutchess County Loving Education At Home (herein also referred to as Dutchess County LEAH). ARTICLE II DEFINITION Section 1. Affiliation This chapter is a member of Loving Education At Home (herein also referred to as New York State LEAH or NYS LEAH). As such, its establishment, leadership and operations, and final dissolution are subject to the oversight of the Board of Directors of NYS LEAH according to the bylaws of NYS LEAH. Section 2. Philosophical Statement 2.1 Dutchess County LEAH is a Christian organization, the members of which are like-minded Christians who are dedicated to observing the Biblical commands of Deuteronomy 6:4-10, Proverbs 22:6, and Ephesians 6: We promote home education as the Scriptural design for education whereas institutional education is the alternative to the home. We believe that every family has a God-given, legal, and Constitutional right to homeeducate, regardless of their philosophy of education or religious affiliation. 2.3 Dutchess County LEAH is not a church nor is this organization meant to replace the ministry of the local church to the home-education family. ARTICLE III PURPOSE Section 1. Support for Home Education Dutchess County LEAH is organized primarily for the purpose of providing service and support to member families, including but not limited to: 1.1 Promoting sound, high-quality home education programs by parents or legal guardians for the purpose of developing Christ-like character and which satisfy the spiritual, intellectual, physical and emotional growth needs of their children. 1

2 1.2 Providing and encouraging support and training for parents through such activities as the support group meetings. 1.3 Providing and promoting opportunities for children and families to interact with others through planned educational and recreational activities. 1.4 Providing information regarding the regulatory climate of home education in New York State and in our nation. 1.5 Encouraging home-education families to seek appropriate legal counsel. 1.6 Working to protect the future freedoms of home education in New York State and in our nation. 1.7 Promoting the advantages of home education over alternative forms of education outside the home. 1.8 Encouraging participation in regional and state-wide home-school events. 1.9 Instituting whatever programs or services as may be deemed necessary or beneficial by the membership of this organization in support of home education. Section 2. Not-For-Profit Tax Classification 2.1 Dutchess County LEAH is organized exclusively for charitable, religious, educational, and/or scientific purposes under section 501(c)(3) of the Internal Revenue Code. 2.2 No part of the net earnings of Dutchess County LEAH shall inure to the benefit of, or be distributable to its members, trustees, officers, or other private persons, except that the organization shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in the purpose clause hereof. 2.3 No substantial part of the activities of Dutchess County LEAH shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and Dutchess County LEAH shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of any candidate for public office. 2.4 Notwithstanding any other provision of this document, Dutchess County LEAH shall not carry on any other activities not permitted to be carried on (a) by an organization exempt from federal income tax under section 2

3 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code, or (b) by an organization, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code, or corresponding section of any future federal tax code. ARTICLE IV STATEMENT OF FAITH Section 1. Preface Our Statement of Faith is intended to reflect foundational Christian truths. These concern the Authority of Scripture, Deity of Christ, and the Person and Work of Jesus Christ (the Gospel) as revealed in Scripture. It is the faith once delivered to the saints (Jude 3, Ephesians 4:5) and which distinguishes believers from nonbelievers. There are many other precious truths taught in the Bible over which Godly men have differed in understanding. Therefore, this is not a statement of all that is important to believe, but of that which is essential to believe for Christian fellowship and unity (Romans 15:5-7). Section 2. We believe: 2.1 The Bible to be the inspired, infallible, divinely preserved Word of God, the supreme and final authority for all faith and life. 2.2 That there is one God, eternally existent in three persons: Father, Son, and Holy Spirit. 2.3 In the Deity of our Lord Jesus Christ, His virgin birth, His sinless life, His miracles, His vicarious and atoning death through His shed blood on the cross, His bodily resurrection, His ascension, and His bodily return in power and glory. 2.4 That man was created in the image of God but fell into sin and is therefore lost, and only those who put their faith in Jesus Christ alone, not trusting in any personal works whatsoever, can be saved. 2.5 That salvation is the free gift of God brought to the sinner by grace and received by personal faith in the Lord Jesus Christ, Whose substitutionary death on the cross paid the penalty for man s sin. 2.6 That the ministry of the Holy Spirit is to convict mankind and to indwell, guide, instruct, and empower the believer for Godly living and service. 2.7 That God created man and woman after His own image, and that God has ordained marriage, consisting of one man and one woman, to be the 3

4 foundation of the family and to be the only legitimate and Godly expression of sexuality. 2.8 In the spiritual unity of believers through our common faith in the Lord Jesus Christ and that individual doctrinal differences which may exist, outside of the aforementioned tenets (Article IV ), should not hinder the unity of Christian home educators. ARTICLE V MEMBERSHIP Section 1: Specifications 1.1 Membership is open to all who are home schooling or are interested in commencing or supporting home schooling in Dutchess County and surrounding areas. 1.2 Members should understand and comply with the Biblical, Christian orientation of Dutchess County LEAH. Members shall agree to our Purpose (Article III) and Statement of Faith (Article IV) and shall agree to abide by these By-laws and the Code of Conduct prior to membership in Dutchess County LEAH. Section 2: Expectations 2.1 Members shall support Dutchess County LEAH with their annual dues. 2.2 Members are encouraged to participate on committees and/or to assist with events to ensure that the organization s purposes, policies, and objectives are met. 2.3 Members and their children are expected to conduct themselves in a manner reflecting the character of Jesus Christ as revealed in Holy Scripture (Ephesians 6:1-4 and Colossians 3:17) and as delineated in the Dutchess County LEAH Code of Conduct pursuant to NYS LEAH requirements. Section 3: Applying for Membership 3.1 Applications for membership must be submitted to the Secretary or Membership Committee, for review and approval by the Membership Committee. The Membership Committee reserves the right to approve or deny membership. 3.2 A family interview may be required at the discretion of the Membership Committee prior to a membership decision. 4

5 Section 4: Term of Membership 4.1 Membership in Dutchess County LEAH will be renewed on an annual basis. 4.2 Membership lists and dues must reach NYS LEAH by the date established by the NYS LEAH Board of Directors or by September 30 th of each year, whichever is earlier. Section 5: Membership in NYS LEAH All members of Dutchess County LEAH become members of and shall support the activities of NYS LEAH. Section 6: Voting 6.1 Strictly for purposes of voting by the general membership, all adults in a member family are considered to be a single member; i.e. only one (1) vote per member family is allowed. 6.2 There shall be no voting by proxy. Section 7: Discipline and Revocation of Membership 7.1 If and when any member family is accused of being in confessional or ethical non-compliance with the organization s Purpose (Article III), Statement of Faith (Article IV), Code of Conduct, or By-laws, including conduct and/or activities within the chapter which are contrary to Biblical principles or the Code of Conduct, the Board shall respond to the matter using the principles of Matthew 18: In cases not directly involving Dutchess County LEAH, the Board should not subvert the Biblical model of private resolution or, if necessary, the authority of the involved parties church leadership. 7.2 If the above matter remains unresolved, and if the matter does appear to concern Dutchess County LEAH, an investigation shall be conducted by the Board. If the accused party is a Board Member, said Board Member shall not be an investigator. 7.3 If the Board s investigation concludes that the allegations have merit or need further investigation, the Board may, at its discretion, immediately suspend said member (even if he/she is a Board Member) from any or all privileges of membership until a final disposition of the matter is made. There shall be an opportunity given to the party or parties involved to petition for a hearing before the Board to consider the matter. Such a 5

6 hearing must take place within thirty (30) days of the request, with two (2) weeks prior written notice of the hearing date given to the party or parties involved. 7.4 Following the hearing, the Board shall have fifteen (15) days to consider the options of taking no action, of requiring specific corrective actions by the party or parties involved as a condition of continued membership in LEAH, of dropping the family from membership, or of recommending to the general membership that the member be dropped from membership. Revocation of membership by the Board shall be decided by a two-thirds (2/3) majority vote of the full Board membership at a Board meeting. Revocation of membership by the general membership shall be decided by a two-thirds (2/3) majority vote of adult members present at either a regular or special meeting of the organization. All decisions by the Board, both interim and final, or by the general membership, shall be promptly communicated to the parties involved. 7.5 A family removed from membership must wait one (1) calendar year before reapplying for membership. ARTICLE VI GOVERNMENT Section 1: General Powers The affairs of Dutchess County LEAH shall be under the policy direction and implementation of a Board of Directors (herein also referred to as Board ), the structure of which is described in Article VII. The Board shall be responsible for the following: 1.1 Overall operation of the organization 1.2 Coordination of committees and their activities and events 1.3 Policy decisions based on input from members 1.4 Filling Board vacancies 1.5 Creating committees as the need may arise 1.6 Calling and setting the date and time for membership meetings Section 2: Quorum 2.1 A majority of voting Board Members shall constitute a quorum. 6

7 2.2 If a quorum is not present at any meeting, a majority of those present at that meeting may postpone the meeting to another time without prior notice. Section 3: Board Decisions 3.1 The act of a majority of Board Members present at a meeting at which a quorum is present shall be the act of the Board, unless the act of a greater number is required by these By-laws. 3.2 In the case of irresolvable disagreement concerning chapter governance, including discipline and/or revocation of membership, the Chapter Leader(s) shall have the final authority. Section 4: Informal Action by the Board of Directors Any action normally taken at a meeting of the Board may be taken without a meeting, if consent in writing setting forth the action to be taken is signed by twothirds (2/3) of the Board. Section 5: Compensation 5.1 Members of the Board shall not receive any stated salaries for serving on the Board. 5.2 Nothing herein stated shall preclude any member of the Board from being reimbursed for expenses incurred while fulfilling Board duties, i.e. travelrelated expenses, phone calls, etc. The Board shall determine by policy decision what expense items are reimbursable. 5.3 Members of Dutchess County LEAH shall not receive any stated compensation from membership fees. Members may receive compensation on a contract basis for services rendered (i.e. teaching a class, staffing the nursery at a general meeting, etc.), at Board discretion, should the need arise. ARTICLE VII BOARD OF DIRECTORS Section 1: Officers 1.1 The members of the Board (herein also referred to as Board Members or Officers ) shall consist of the Chapter Leader(s), Secretary, Membership Coordinator, Treasurer, Web Administrator, Legislative Coordinator, and the coordinator (herein also referred to as Committee Coordinator ) from each additional standing Dutchess County LEAH committee. 7

8 1.2 A Board Member may hold multiple Offices simultaneously but shall not simultaneously occupy more than one (1) of the Offices of Chapter Leader, Secretary, or Treasurer. 1.3 Any Office, with the exception of the Chapter Leader(s), may be held by either an individual or by a married couple. 1.4 The Chapter Leader(s) shall consist of a married couple, as per the NYS LEAH By-laws and in accordance with Article IV 2.7 of Dutchess County LEAH s By-laws. Under exceptional circumstances, the organization may petition the NYS LEAH Board to waive the requirement of a married couple to allow an otherwise qualified person or two (2) persons teaming together to serve as Chapter Leader(s). Section 2: Qualifications 2.1 Before taking office, a prospective Board Member (both husband and wife if a married couple) shall: Sign a statement that he/she agrees with every part of Dutchess County LEAH s Purpose (Article III) and Statement of Faith (Article IV) and will abide by the By-laws and Code of Conduct of this organization Be in good standing with Dutchess County LEAH for at least one (1) year by the time they take office Have home-schooled for at least one (1) school year by the time they take office. 2.2 All continuing Board Members shall sign a statement, as delineated in 2.1.1, on an annual basis. Section 3: Nomination, Election, and Appointment of Officers 3.1 Any Board Member may nominate at a Board Meeting any member (or member couple) of the organization for any vacant Office, including Chapter Leader(s). 3.2 Chapter Leaders If the member(s) nominated for the Office of Chapter Leader agrees to the nomination, the Board shall interview the nominee no later than the next quarterly Board Meeting following the nomination. The Board shall decide by majority vote whether to recommend the nominee to the 8

9 general membership, and the Board shall make such recommendation at the next general meeting following the decision The Office of Chapter Leader shall be filled by majority vote of the general membership in attendance at the next general meeting following the meeting at which the Board announced their nomination. The nomination shall be communicated to the entire membership at least (2) weeks prior to the general meeting at which the election shall take place The elected Chapter Leader(s) shall meet the requirements set forth in the NYS LEAH By-laws and receive approval from the NYS LEAH Board through Dutchess County LEAH s Regional Representative. 3.3 Vacancies in the Offices of Secretary, Membership Coordinator, Treasurer, Web Administrator, Legislative Coordinator, and all other Committee Coordinators shall be filled by majority vote of the Board at a Board Meeting with a quorum present. 3.4 There is no maximum amount of time an Officer shall be permitted to serve. 3.5 Any member of Dutchess County LEAH may serve in an advisory capacity at the discretion of the Board, to be decided by majority vote. Section 4: Duties of the Board of Directors 4.1 The duties of the Board shall be as follows: Chapter Leader(s) shall be the organization s liaison with NYS LEAH, the Hudson Valley Region of NYS LEAH, and other support groups; be a default member of all committees; lead the meetings of the Board and any business meetings; handle home school inquiries; and be the media contact for Dutchess County LEAH Secretary shall be the Assistant Chapter Leader(s), prepare and distribute the minutes of the Board meetings, keep the archives of Dutchess County LEAH, and handle publicity and notices. The Secretary shall be a default member of the Membership Committee Membership Coordinator shall be the Membership Committee Coordinator, be responsible for membership tracking and application follow-up, conduct interviews of prospective members as needed, prepare and update the membership directory, and notify the Web Administrator of any membership changes throughout the year. 9

10 4.1.4 Treasurer shall be responsible for preparing the budget for the organization, submit the budget to the Board, prepare financial reports for the meetings of the Board and general membership, prepare the membership dues to be sent to NYS LEAH by the chapter s annual renewal date, follow up on membership dues throughout the year, collect sports insurance fees and names of participants and be the organization s insurance liaison with NYS LEAH, disburse chapter funds upon decision of the Board, and keep track of budgets Web Administrator shall have editorial and layout responsibility for the Dutchess County LEAH official website, including moderator privileges and responsibility to remove objectionable or inappropriate content, and be the liaison with any technical third party that supports the website Legislative Coordinator shall apprise Dutchess County LEAH of the regulatory climate of home education and of related family policy legislation, both current and pending, in New York State and in our nation Committee Coordinators shall actively facilitate and involve their respective committees in support of Dutchess County LEAH s Purpose, represent their committees on or to the Board, and serve on the Board s sub-committees as needed. 4.2 If the Chapter Leader(s) and Secretary are absent from any meeting, the Board Members in attendance may appoint a temporary leader by majority vote. The appointee shall not exercise any powers granted to the Offices of Chapter Leader or Secretary except that of presiding at the present meeting. Section 5: Committees 5.1 Standing committees shall be as follows: Membership Committee shall be responsible for tracking membership, inquiry follow-up, and preparing and updating the membership directory Program Planning Committee shall plan and coordinate the programming for the regular Dutchess County LEAH meetings Any other committee deemed continually necessary or beneficial by the Board. 5.2 Committees may be formed or dissolved by the Board at their discretion. 10

11 5.2.1 Formation of a committee shall be by majority vote of the Board Dissolution of a committee shall be by two-thirds (2/3) majority vote of the Board. Reasons for dissolution may include, but are not limited to, unwillingness of any member to serve as the Committee Coordinator or the committee becoming obsolete or unneeded. Section 6: Vacancy 6.1 Any Board Member who is unable to fulfill his/her elected duties may resign by submitting a written letter of resignation to the Chapter Leader(s), unless the Officer resigning is the Chapter Leader in which case the letter shall be submitted to the Secretary. Unless otherwise specified in the notice, the resignation shall take effect upon receipt thereof. Acceptance of such resignation shall not be necessary to make it effective. 6.2 Any Board Member, including the Chapter Leader(s), who is found by the Board to be unwilling or unable to perform his/her duties, and who has not submitted or agreed to submit a letter of resignation, may be removed from office by two-thirds (2/3) majority vote of the Board at any regular, special, or Board meeting, provided the member has been notified two (2) weeks in advance of the possibility of such action. Section 7: Voting 7.1 The Offices of Chapter Leader(s), Secretary, Membership Coordinator, Treasurer, Web Administrator, and Legislative Coordinator are each granted a vote on the Board, except as otherwise restricted in this section. 7.2 No committee shall have more than one (1) vote on the Board. Voting power of the Coordinator from a particular Committee shall be granted by majority vote of the Board at the time of creation of such committee. Said voting power may be removed by two-thirds (2/3) majority vote of the Board. 7.3 If a married couple shares a voting Office on the Board, that couple is allowed only a single vote on the Board for that Office. 7.4 If an individual holds multiple voting Offices on the Board simultaneously, that Board Member is still only allowed a single vote. ARTICLE VIII FINANCIAL STRUCTURE 11

12 Section 1: Budget Adoption The Dutchess County LEAH annual budget shall be approved by majority vote of the Board by the second quarterly Board Meeting of the fiscal year. Section 2: Determination of Dues 2.1 Annual membership dues shall cover the general operating expenses of the organization, including membership in NYS LEAH. 2.2 Additional fees may apply for participation in classes, activities, field trips, and special events as determined by the Board. 2.3 In cases of financial hardship, the organization may, at the discretion of the Board, establish a means to provide for the dues of those families unable to pay their dues. Disbursements shall then be at the discretion of the Chapter Leader(s), Treasurer, and Membership Coordinator. Section 3: Fiscal Year The fiscal year shall be from July 1 to June 30. Section 4: Collection of Dues The collection of dues shall be the responsibility of the Treasurer. Section 5: Financial Accounts All financial accounts shall be maintained in a separate account in the name of the Treasurer, for the purpose of collecting and disbursing the funds of Dutchess County LEAH. Section 6: Use of the Financial Accounts The Board shall institute the guidelines for use of the financial accounts and present guidelines to the general membership upon request. Section 7: Audit 7.1 The Board shall have the financial records of Dutchess County LEAH reviewed on at least an annual basis or at any other time desired. 7.2 An audit review shall include, at minimum, the Chapter Leader(s), Secretary, and two (2) Committee Coordinators. 12

13 ARTICLE IX MEETINGS Section 1: Board of Directors Meetings 1.1 The Board shall meet a minimum of four (4) times per year and whenever called by the Chapter Leader(s) or requested by at least four (4) other Board Members. 1.2 Each Board Member shall attend a minimum of two (2) regularly scheduled Board Meetings per year. Section 2: General Meetings General meetings of the organization shall be held monthly from August through May, with special meetings held at other times as directed by the Board. Section 3: Business Meetings Business of Dutchess County LEAH may be conducted at any general meeting or at any meeting called by the Board. ARTICLE X AMENDMENTS Section 1: By-laws 1.1 These By-laws shall be approved by a two-thirds (2/3) majority vote of all adult members, as defined by Article V 6.1, present at a meeting of the Dutchess County LEAH general membership. 1.2 Amendments to these By-laws may be proposed by any recognized committee, by any Board Member, or by twenty-five percent (25%) of member families. The proposed amendment(s) shall be submitted in writing to the Board at least two (2) weeks before the scheduled meeting of Dutchess County LEAH at which the proposal is to be made. 1.3 Amendments to these By-laws shall be approved by a two-thirds (2/3) majority vote of all member families present at a meeting of the Dutchess County LEAH general membership. The proposed amendment shall be distributed to the general membership at least (2) weeks prior to the scheduled meeting at which an acceptance vote is to be taken. 1.4 The organization s Purpose (as delineated in Article III) shall be consistent with the NYS LEAH By-laws. 13

14 1.5 The organization s Statement of Faith (as delineated in Article IV) shall be consistent with the NYS LEAH Statement of Faith. Section 2: Code of Conduct 2.1 The Dutchess County LEAH Code of Conduct (herein also referred to as Code of Conduct ), documented outside of these By-laws, must be inclusive of the NYS LEAH Code of Conduct. 2.2 The Code of Conduct shall be approved by a two-thirds (2/3) majority vote of the Board with a quorum present. 2.3 Amendment(s) to the Code of Conduct shall be approved by a two-thirds (2/3) majority vote of the Board with a quorum present. ARTICLE XI DISSOLUTION Upon recommendation of the Board and a two-thirds (2/3) majority vote of member families present at a special meeting called for this purpose, with all members having been notified in writing at least one (1) month prior, this organization may submit a petition for chapter dissolution to the NYS LEAH Regional Representative. Upon approval by NYS LEAH, this chapter may be dissolved and its activities closed. Upon the dissolution of Dutchess County LEAH, and after payment of all bills, proper claims, and liabilities, the remaining assets shall be distributed for one or more exempt purposes within the meaning of section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Adopted: September 11, 2012, by two-thirds majority vote Amended: June 14, 2016, by two-thirds majority vote Dutchess County LEAH Dutchess County, New York 14

LOVING EDUCATION AT HOME, INC. Bylaws

LOVING EDUCATION AT HOME, INC. Bylaws ARTICLE I NAME LOVING EDUCATION AT HOME, INC. Bylaws The name of this organization shall be New York State Loving Education at Home, Inc., also known as New York State Loving Education At Home; NYS LEAH;

More information

National Church Conference of the Blind. Statement of Faith. And. Constitution. July 2004 N.C.C.B.

National Church Conference of the Blind. Statement of Faith. And. Constitution. July 2004 N.C.C.B. National Church Conference of the Blind Statement of Faith And Constitution July 2004 N.C.C.B. National Church Conference of the Blind Statement of Faith We Believe: 1. That the Bible is the inspired,

More information

BYLAWS LOWCOUNTRY CHRISTIAN HOME EDUCATORS ASSOCIATION CHARLESTON, SOUTH CAROLINA. ARTICLE I Name. ARTICLE II Purpose

BYLAWS LOWCOUNTRY CHRISTIAN HOME EDUCATORS ASSOCIATION CHARLESTON, SOUTH CAROLINA. ARTICLE I Name. ARTICLE II Purpose BYLAWS LOWCOUNTRY CHRISTIAN HOME EDUCATORS ASSOCIATION CHARLESTON, SOUTH CAROLINA ARTICLE I Name The name of this Association shall be the LOWCOUNTRY CHRISTIAN HOME EDUCATORS ASSOCIATION, herein referred

More information

CONSTITUTION OF PARK CHRISTIAN SCHOOL ARTICLE I STATEMENT OF FAITH

CONSTITUTION OF PARK CHRISTIAN SCHOOL ARTICLE I STATEMENT OF FAITH CONSTITUTION OF PARK CHRISTIAN SCHOOL "Sons and daughters, come and listen and let me teach you the importance of trusting and fearing the Lord." Psalm 34:11 Mindful of God's will that children be taught

More information

Haw River Christian Academy Corporation By-Laws 2017 Edition

Haw River Christian Academy Corporation By-Laws 2017 Edition Haw River Christian Academy Corporation By-Laws 2017 Edition Table of Contents Article 1. Name of School... 4 Article II. Purpose of Organization... 4 Article III. Foundational Principals... 4 Section

More information

CONSTITUTION. of the BIBLE LEAGUE VOLUNTEERS ARTICLE I - NAME ARTICLE II - PURPOSE

CONSTITUTION. of the BIBLE LEAGUE VOLUNTEERS ARTICLE I - NAME ARTICLE II - PURPOSE CONSTITUTION of the BIBLE LEAGUE VOLUNTEERS ARTICLE I - NAME The name of the organization shall be the BIBLE LEAGUE VOLUNTEERS. ARTICLE II - PURPOSE The Bible League Volunteers of the Bible League shall

More information

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each P.E.A.C.H. BY-LAWS Article I Name The name of the organization shall be Parent Educators of Augusta County Homes, Inc. and designated by the acronym P.E.A.C.H. Article II Purpose Section 1. P.E.A.C.H.

More information

Heartland Homeschool Association By-Laws

Heartland Homeschool Association By-Laws Heartland Homeschool Association By-Laws ARTICLE I NAME, PURPOSE, LOCATION Section 1 Name The name of this organization shall be Heartland Homeschool Association (HHA). It is created in Cape Girardeau,

More information

BYLAWS OF. Article I Organization Overview

BYLAWS OF. Article I Organization Overview BYLAWS OF MCKINNEY AREA CHRISTIAN HOMESCHOOLERS Article I Organization Overview Section 1 Name The name of this organization shall be the McKinney Area Christian Homeschoolers ( MArCH ), and this document

More information

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016)

UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) UNITY SOUTH CENTRAL REGION BYLAWS (Revised and approved by Conference Body 10/11/2016) DEFINITIONS The South Central Unity Churches Association, Inc. DBA: the Unity South Central Region, Inc. and will

More information

University of Toronto Chinese Christian Fellowship Constitution

University of Toronto Chinese Christian Fellowship Constitution Section I: Constitution Article I: Name The name of the organization shall be University of Toronto Chinese Christian Fellowship, hereafter referred to as "UTCCF". Article II: Purpose 1. To deepen the

More information

Official BCHE, Inc. Articles of Incorporation

Official BCHE, Inc. Articles of Incorporation Articles of Incorporation of Brevard Christian Home Educators, Inc. P.O. Box 540067 Merritt Island, Florida 32954-0067 Articles of Incorporation of the undersigned, a majority of whom are citizens of the

More information

PARIS AREA HOMESCHOOL ATHLETIC ASSOCIATION BY-LAWS

PARIS AREA HOMESCHOOL ATHLETIC ASSOCIATION BY-LAWS I. Mission Statement Paris Area Homeschool Athletic Association is organized exclusively for educational athletics purposes under section 501(c)(3) of the Internal Revenue Code. Paris Area Homeschool Athletic

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

Fairfield Christian Academy Athletic Booster Bylaws

Fairfield Christian Academy Athletic Booster Bylaws Fairfield Christian Academy Athletic Booster Bylaws Article I The name of this organization shall be the Fairfield Christian Academy Athletic Boosters (FCAAB). Article II A. It shall be the purpose of

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. I. Corporate Name The name of this corporation is CHRISTIAN SCHOOLS INTERNATIONAL (CSI).

BYLAWS. I. Corporate Name The name of this corporation is CHRISTIAN SCHOOLS INTERNATIONAL (CSI). I. Corporate Name The name of this corporation is CHRISTIAN SCHOOLS INTERNATIONAL (CSI). II. Basis and Principles The basis of CHRISTIAN SCHOOLS INTERNATIONAL is the Scriptures of the Old and New Testaments,

More information

The First Church of Christ in Wethersfield

The First Church of Christ in Wethersfield The First Church of Christ in Wethersfield Bylaws 250 Main Street Wethersfield, CT 06109 www.firstchurch.org Table of Contents 1 NAME...1 2 ORGANIZATION...1 3 PURPOSE...1 4 FAITH...2 5 COVENANT...2 6 MEMBERSHIP...2

More information

The Bylaws of the Association for Talent Development South Florida Chapter

The Bylaws of the Association for Talent Development South Florida Chapter The Bylaws of the Association for Talent Development South Florida Chapter Table of Contents Table of Contents... 2 Article I. Name and Purpose... 4 Section A: Chapter Name... 4 Section B: Affiliation

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 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 National PTA Bylaws Article I Name The name of this association is the National

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS PHILOSOPHY Quality of sign language instruction is highly valued and crucial to the preservation of American Sign Language (ASL) and

More information

FORM: CONSTITUTION FOR DISTRICT AFFILIATED ASSEMBLIES OF THE NORTH TEXAS DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD

FORM: CONSTITUTION FOR DISTRICT AFFILIATED ASSEMBLIES OF THE NORTH TEXAS DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD FORM: CONSTITUTION FOR DISTRICT AFFILIATED ASSEMBLIES OF THE NORTH TEXAS DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD ENTER LEGAL NAME OF CHURCH HERE ENTER LAUNCH DATE HERE Example: January 13, 2009 ENTER

More information

ORTHODOX CHRISTIAN FELLOWSHIP OF THE OHIO STATE UNIVERSITY CONSTITUTION

ORTHODOX CHRISTIAN FELLOWSHIP OF THE OHIO STATE UNIVERSITY CONSTITUTION ORTHODOX CHRISTIAN FELLOWSHIP OF THE OHIO STATE UNIVERSITY CONSTITUTION PREAMBLE We, the undersigned Orthodox Christians and other persons interested in Orthodox Christianity of The Ohio State University

More information

Bylaws. Florida Conference. United Church of Christ

Bylaws. Florida Conference. United Church of Christ Bylaws Florida Conference United Church of Christ Revised November 01 (Adopted November, 01 to be in effect May 1, 01) Amended October, 01 Amended October,01 In Effect January 1, 01 Table of Contents Preamble...Page

More information

CONSTITUTION. St. Luke Lutheran Church

CONSTITUTION. St. Luke Lutheran Church Effective 4/29/14 CONSTITUTION St. Luke Lutheran Church Our Mission Our Lord Jesus Christ commanded that we should go and make disciples of all nations. The purpose of this Congregation is to give honor

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws ARTICLE I Name and Purpose Section 1. Name - The name of the corporation is Tres Dias of Central Arizona, hereinafter referred to as TDCA. TDCA will use the domain name www.tdcaz.org

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

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

CONSTITUTION ZION EVANGELICAL LUTHERAN CHURCH OF CLARION TOWNSHIP January 29, 2012 & Amended January 25, 2015 PREAMBLE

CONSTITUTION ZION EVANGELICAL LUTHERAN CHURCH OF CLARION TOWNSHIP January 29, 2012 & Amended January 25, 2015 PREAMBLE CONSTITUTION ZION EVANGELICAL LUTHERAN CHURCH OF CLARION TOWNSHIP January 29, 2012 & Amended January 25, 2015 PREAMBLE We, baptized members of Zion Evangelical Lutheran Church, responding in faith to the

More information

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA PURPOSE The Iowa Community College Student Personnel Association was established in 1969 by a group of concerned and committed student services

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

CONSTITUTION PREAMBLE

CONSTITUTION PREAMBLE CONSTITUTION PREAMBLE The Cooperative Baptist Fellowship is a nonprofit organization of Baptist Christians and churches. As a fellowship, we celebrate our faith in the One Triune God. We gladly declare

More information

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ).

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ). Bylaws of Cathedral of Hope, United Church of Christ Revised at the July 26, 2014 Congregational Meeting Revised at the January 17, 2015 Congregational Meeting Revised at the March 12, 2016 Congregational

More information

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on 2-24-13) Article I: STATEMENT OF MISSION As followers of Jesus Christ, we embrace, reflect and proclaim God s unconditional love. Article

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni

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

CONSTITUTION AND BY LAWS OF

CONSTITUTION AND BY LAWS OF Ministers Council By Laws 1 CONSTITUTION AND BY LAWS OF THE MINISTERS COUNCIL of THE AMERICAN BAPTIST CHURCHES IN THE U.S.A. A Pennsylvania Not-for-Profit Corporation As amended effective January 1, 2015

More information

AGLOW INTERNATIONAL CONSTITUTION AND BYLAWS March, 2011

AGLOW INTERNATIONAL CONSTITUTION AND BYLAWS March, 2011 AGLOW INTERNATIONAL CONSTITUTION AND BYLAWS March, 2011 Contents AGLOW INTERNATIONAL... 1 CONSTITUTION AND BYLAWS... 1 AGLOW INTERNATIONAL... 3 CONSTITUTION... 3 PREAMBLE... 3 ARTICLE I... 3 PURPOSES...

More information

Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006

Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006 Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006 Article I Purpose Section 1. Biblical Basis. This corporation is organized as

More information

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri ARTICLE I Section 2 Section 3 ARTICLE II NAME AND RELATIONSHIP The name of this church shall be Woodlawn Chapel Presbyterian Church. This

More information

Association for Talent Development ATD Houston Chapter By-laws

Association for Talent Development ATD Houston Chapter By-laws Article I Section A: Section B: Section C: Section D: Name and Purpose Chapter Name The name of this organization is Association for Talent Development (ATD) Houston Chapter. The registered office of the

More information

Central Texas Tres Dias Bylaws Revised: August 14, 2018

Central Texas Tres Dias Bylaws Revised: August 14, 2018 Central Texas Tres Dias Bylaws Revised: August 14, 2018 Contents Constitution and Bylaws of Central Texas Tres Dias... 4 ARTICLE ONE NAME, PURPOSES, POWERS and OFFICES... 4 Section 1.1. Name and Affiliation:...

More information

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE We, the members of the Michigan Conference of the United Church of Christ, are the members of the Body of Christ--the Christian Church. We have been commissioned

More information

2009 Bylaws of the Unity Church of Greater Hartford

2009 Bylaws of the Unity Church of Greater Hartford 2009 Bylaws of the Unity Church of Greater Hartford ARTICLE I Identification Section 1.01 Statement of Purpose. The purpose of the Unity Church of Greater Hartford, a Connecticut corporation, is to teach

More information

Section 4: Correspondence between members will be via the website, and monthly meetings.

Section 4: Correspondence between members will be via the website,  and monthly meetings. Constitution and Bylaws of the Bennington Athletic Booster Club Article I Name The name of this organization shall be the Bennington Athletic Booster Club, hereinafter referred to as the Booster Club.

More information

Albuquerque Home School Athletic Association AHSA. Bylaws. Amended May 17, 2013

Albuquerque Home School Athletic Association AHSA. Bylaws. Amended May 17, 2013 Albuquerque Home School Athletic Association AHSA Bylaws Amended May 17, 2013 AHSA Established 19 August 2008 1 Table of Contents Mission Statement 3 Philosophy of Athletics 3 Objectives 4 Article I: Name

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

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

REGULATIONS. Approved 5 March 2014

REGULATIONS. Approved 5 March 2014 REGULATIONS Approved 5 March 2014 For more information, please contact: Missions Interlink PO Box 175 BOX HILL VIC 3128 Email: national@missionsinterlink.org.au Phone: 03 9890 0644 Fax: 03 9890 0700 A

More information

Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS

Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS The following bylaws of Christ Lutheran Church of Overland Park, Kansas, Inc., adopted April 23, 1995, amended on May 16, 2004, further amended

More information

COLORADO SPRINGS AMATEUR HOCKEY ASSOCIATION ( CSAHA

COLORADO SPRINGS AMATEUR HOCKEY ASSOCIATION ( CSAHA COLORADO SPRINGS AMATEUR HOCKEY ASSOCIATION ( CSAHA ) Amended & Re-Stated Bylaws (Revised 5-25-05, 5-24-06, 5-16-07, 5-7-08, & 5-7-09, 5-5-10, 5-16-12, 5-6-13, 5-5-14, 5-15-15, 5-2-16, 5-9-2018) Article

More information

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS Revised 10/10 ARTICLE I. NAME The name of the organization shall be the American Association of Endodontists Foundation (the "Foundation" or "AAE

More information

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

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

More information

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

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. 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 information

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.

More information

Music Teachers Association of California Bylaws

Music 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 information

Constitution for the Tennessee Chapter of the American Society for Public Administration

Constitution for the Tennessee Chapter of the American Society for Public Administration Constitution for the Tennessee Chapter of the American Society for Public Administration I. Name and Purpose Section 1. The name of this Chapter shall be the Tennessee Chapter of the American Society for

More information

MID AMERICA BENGALI ASSOCIATION 322 Brook Mead Drive, Clarksville, Tennessee CONSTITUTION

MID AMERICA BENGALI ASSOCIATION 322 Brook Mead Drive, Clarksville, Tennessee CONSTITUTION MID AMERICA BENGALI ASSOCIATION 322 Brook Mead Drive, Clarksville, Tennessee 37042 CONSTITUTION (This is the constitution of Mid America Bengali Association (MABA), proposed by Executive Committee meeting

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

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

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES ARTICLE I Name and Location The name of this association is (hereinafter called USAC ). It is a voluntary nonprofit association of the Serra

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

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION 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 SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I Name The name of this nonprofit

More information

CONSTITUTION THE WAKE MISSIONARY BAPTIST ASSOCIATION

CONSTITUTION THE WAKE MISSIONARY BAPTIST ASSOCIATION CONSTITUTION OF THE WAKE MISSIONARY BAPTIST ASSOCIATION Revised & Adopted August, 2002 Amended August 20, 2011 Amended March 24, 2012 1 ARTICLE I Name This body shall be known as the Wake Missionary Baptist

More information

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal

More information

CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY

CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY CONSTITUTION AND BYLAWS OF THE FOUR CORNERS GEOLOGICAL SOCIETY Reviewed and revised by E.W. Heath, M.L. Gillam, T.A. Casey, and K.M. Gerhardt; submitted to and approved by the membership, May, 2005. CONSTITUTION

More information

CONSTITUTION AND BY-LAWS THE INTERNATIONAL VETERINARY RADIOLOGY ASSOCIATION. ARTICLE I Name: Corporation; Internal Revenue Code 501(c)(3) Exemption

CONSTITUTION AND BY-LAWS THE INTERNATIONAL VETERINARY RADIOLOGY ASSOCIATION. ARTICLE I Name: Corporation; Internal Revenue Code 501(c)(3) Exemption 1 CONSTITUTION AND BY-LAWS THE INTERNATIONAL VETERINARY RADIOLOGY ASSOCIATION ARTICLE I Name: Corporation; Internal Revenue Code 501(c)(3) Exemption Section 5. The name of this organization shall be The

More information

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater 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 information

COLUMBUS FOLK MUSIC SOCIETY, INC.

COLUMBUS FOLK MUSIC SOCIETY, INC. March 22, 2005 BYLAWS COLUMBUS FOLK MUSIC SOCIETY, INC. Article I. NAME Section 1. The name of the corporation is the Columbus Folk Music Society, Inc. The principal office of the corporation is in Columbus,

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

Ratio Christi at Purdue University Date Prepared: This Twentieth Day of May, in the Year of our Lord two thousand and fifteen Amended:

Ratio Christi at Purdue University Date Prepared: This Twentieth Day of May, in the Year of our Lord two thousand and fifteen Amended: Ratio Christi at Purdue University Date Prepared: This Twentieth Day of May, in the Year of our Lord two thousand and fifteen Amended: PREAMBLE This constitution establishes a student organization to provide

More information

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION ARTICLE 1: NAME AND PURPOSE Section 1- Name: The name of the organization shall be MARK DANIEL FLORES MUSIC FOUNDATION. It shall be a nonprofit organization.

More information

ATLANTA GOLDEN RETRIEVER CLUB, INC.

ATLANTA GOLDEN RETRIEVER CLUB, INC. Revised: October 1, 2012 CONSTITUTION ARTICLE I NAME AND OBJECTIVES SECTION 1. The name of the Club shall be the Atlanta Golden Retriever Club, Inc. SECTION 2. The objectives of the Club shall be: (a)

More information

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. APPROVED BY: EFECTIVE DATE: Members of the Accounting Education January 28, 2009 Foundation of the Texas

More information

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME BYLAWS OF CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME The name of the Corporation is Cambodian Community Day (CCD), herein after referred to as the "Corporation." ARTICLE 2. PURPOSES The corporation is organized

More information

The name of this congregation shall be Calvary Lutheran Church of Golden Valley.

The name of this congregation shall be Calvary Lutheran Church of Golden Valley. CONSTITUTION OF CALVARY LUTHERAN CHURCH OF GOLDEN VALLEY Final Approval by Congregation January 27, 1992 Amended January 28, 2002 Amended November 13, 2003 Amended January 22, 2007 Amended February 22,

More information

THE CONSTITUTION OF THE COMPARATIVE AND INTERNATIONAL EDUCATION SOCIETY CONSTITUTION

THE CONSTITUTION OF THE COMPARATIVE AND INTERNATIONAL EDUCATION SOCIETY CONSTITUTION THE CONSTITUTION OF THE COMPARATIVE AND INTERNATIONAL EDUCATION SOCIETY ARTICLE I. NAME AND PURPOSE CONSTITUTION Section 1. Name. The name of this organization shall be the Comparative and International

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

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

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

Baldwin Whitehall Youth Soccer Association, Inc.

Baldwin Whitehall Youth Soccer Association, Inc. By-Laws Baldwin Whitehall Youth Soccer Association, Inc. Article 1: Name, Definition of Bylaws, and Purpose Name. The name of this corporation is Baldwin Whitehall Youth Soccer Association, Inc. (hereinafter

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing

More information

St. Petersburg Woodcrafters Guild, Inc. By-Laws

St. Petersburg Woodcrafters Guild, Inc. By-Laws St. Petersburg Woodcrafters Guild, Inc. By-Laws Article 1 Name & Purpose Section 1 Name: The name of the organization shall be St. Petersburg Woodcrafters Guild, Inc. It shall be a non-profit corporation

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

BY-LAWS OF THE. American Council for Technology

BY-LAWS OF THE. American Council for Technology BY-LAWS OF THE American Council for Technology May 2017 Table of Contents Article I NAME... 3 Article II PURPOSES AND AUTHORITIES... 3 Article III MEMBERSHIP... 4 Article IV ACT EXECUTIVE COMMITTEE...

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

CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM

CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM as drafted June 12, 1996 Adopted June 4, 1997 Amended August 28, 1997 Amended January 27, 1998 Amended October 27, 1998 Amended August 31, 1999 Amended October

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A.

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A. THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS ARTICLE I. NETWORK LEADERSHIP Section 1. Officers A. Offices 1. Executive Officers. The Executive

More information

Fannin County Amateur Radio Club BY-LAWS

Fannin County Amateur Radio Club BY-LAWS Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of

More information

The National Science Education Leadership Association (NSELA)

The National Science Education Leadership Association (NSELA) Article I Name The name of the Association shall be the National Science Education Leadership Association (NSELA), an Affiliate of the National Science Teachers Association. NSELA is a non-profit association

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

FOUNDATION FOR THE ADVANCEMENT OF CHRISTIAN LIBRARIES Alsoalso known as THE ASSOCIATION OF CHRISTIAN LIBRARIANS

FOUNDATION FOR THE ADVANCEMENT OF CHRISTIAN LIBRARIES Alsoalso known as THE ASSOCIATION OF CHRISTIAN LIBRARIANS FOUNDATION FOR THE ADVANCEMENT OF CHRISTIAN LIBRARIES Alsoalso known as THE ASSOCIATION OF CHRISTIAN LIBRARIANS BYLAWS ADOPTED OCTOBER 20, 2017 DECEMBER 31, 2009 ARTICLE I ORGANIZATION 1. NAME The name

More information

FOUNDATION FOR EXCELLENCE AT WOODLAND CHRISTIAN SCHOOLS

FOUNDATION FOR EXCELLENCE AT WOODLAND CHRISTIAN SCHOOLS BYLAWS of FOUNDATION FOR EXCELLENCE AT WOODLAND CHRISTIAN SCHOOLS a Nonprofit Christian Corporation 2 PREAMBLE We, the Board of Directors of Woodland Christian School, are mindful of the biblical call

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information