LAUSD Labor Management Task Force Election Process

Size: px
Start display at page:

Download "LAUSD Labor Management Task Force Election Process"

Transcription

1 LAUSD Labor Management Task Force Election Process 1. Eligibility Must be a SEIU Local 99 member in good standing i. Members in good standing (a defined by SEIU Constitution and Bylaws Article 4, Section 1.A.) only can run for a committee seat, sign petitions, or vote for members that are assigned to their division classification for Labor Management committees. (Please see Labor Management division classifications listing for Unit B and Unit C) ii. A Member shall be allowed to be nominated for a Labor Management committee position, even if that Member knows that s/he cannot attend the Industry Division nominating meeting, providing: a. The Member is an active Member in good standing b. Said Member shall submit a written letter of acceptance (for the nomination) prior to the closing of the nominations, with the reason for the absence, (such as scheduled work, vacation, family affairs, etc) to SEIU Local 99. iii. To ensure the integrity and transparency of the election process under no conditions or circumstances are absentee or proxy votes allowed. 2. Terms a. Full Term i. Full Labor Management committee terms are 3 years. The Labor Management committee terms begin and end every 3 years at the second Industry Division meeting of that calendar year. b. Vacancies For the purposes of this document a vacancy is defined as an open unfilled seat. All vacant Labor Management positions are considered temporary until filled by a membership vote. i. If a vacancy occurs on a committee and the position is filled the original terms expiration date will remain the same. 1

2 ii. iii. iv. If a vacancy occurs an Alternate member will be selected in subsequent order as to who received the next highest votes or nomination petition signatures to fill the vacancy. If a vacancy occurs and there are no Alternates to fill the seat a Special Election will be held at the next Industry Division meeting which allows for sufficient advance notice of the Special Election. The member who receives the majority of votes will fill the vacant position for the remainder of the original term. The member upon the expiration of the original term may run for re-election. Inactive Labor Management Committee Members i. A committee member is removed from the committee when the member fails to attend 3 Labor Management meetings without the prior notification to staff within the first 18 months of the term. ii. A member is removed from the committee if the committee member fails to attend 3 consecutive Labor Management meetings. On the 3 rd consecutive missed Labor Management meeting a vacancy is declared. iii. Members that are removed from Labor Management committees due to poor attendance are not prohibited from seeking reelection at the end of the original 3 year term. 3. Election Procedure For the purposes of this document a day is defined as Monday through Friday from 9:00am-5:00pm. Not including weekends or holidays. A. Announcements Official election announcements will be posted on the SEIU Local 99 website and Industry Division post cards. Announcements will also be made through , phone blast, and text alerts. Official election announcements will be posted on available worksite bulletin boards when possible. B. Notification For Full term elected Labor Management positions announcements for petitions, election rules, and deadlines must be posted on the SEIU Local 99 website at least 45 days prior to the second Industry Division meeting of 2

3 the new calendar year. s and phone blast Labor Management election announcements must be sent out at least 45 days prior to the second Industry Division meeting of the year in which the terms end. C. Notification of Labor Management Vacancy Vacancies for Labor Management positions for which there is no alternate available will be posted within ten (10) days of the vacancy. Election rules, and deadlines will be posted on the SEIU Local 99 website. s will be sent out specific to vacancy or vacancies division(s) and listed on the Industry Division Meeting post cards. D. Nomination Petitions Nomination petitions are District wide, except as noted below in Section E.A.v. Petitions will be available at all SEIU Local 99 offices from the date of the announcement until thirty (30) days prior to the Industry Division meeting. Members interested in serving on a Labor Management committee must gather the required signatures for the division they represent. Petitioners will have 15 days to circulate and turn in petitions. No petitions will be accepted after 5:00pm on the close of business on the 15 th day. E. Candidate Notification After the 15 day petition deadline SEIU Local 99 will certify the petition signatures and notify the candidates by letter within 10 days. Candidates will be notified if they have enough valid signatures to qualify as a candidate and if an election needs to be conducted. If an election is needed the election rules, guidelines and date will be provided. A. Election i. District Wide Elected District Wide elections for Labor Management Committees will be held at the Industry Division meetings, except for Pupil Transportation, Mechanics, and Warehouse as provided below. District Wide candidates must be present, or provide the verification required by Section 1.ii. above, at the Industry Division meetings to be elected. 3

4 If a District wide candidate is present and is not running against anyone for election at the Industry Division meeting; and no one is present from their division to vote the candidate is automatically elected. (It is assumed that the candidate votes for his or her self.) ii. Elections at Industry Division meetings a. For District-wide elections the vote will be conducted by secret ballot b. For multiple candidates, the Union will provide ballot boxes and ballots at the Industry Division meeting. c. The polls will open one hour before the scheduled start of the Industry Division meeting and will close 30 minutes before the end of the scheduled Industry Division meeting. d. Once the polls close, a minimum of two members may volunteer or be chosen by members present for the ballot count. The members will help with the counting of ballots and certify the election. e. The election results will be announced at the close of the counting of the ballots. iii. iv. Official Alternates will be selected directly after the election. After the top candidates with the highest popular votes are seated, the alternates are selected in subsequent order according to number of most popular votes. Worksite District Wide Elected Pupil Transportation Labor Management positions will be District wide and elections will be held at individual worksites 10 days prior to the Industry Division Meeting. Announcements for Labor Management positions will be posted on the SEIU Local 99 website and posted at the worksites on bulletin boards. a. SEIU Local 99 will provide ballot boxes and ballots for the individual worksites. b. Once the polls close, two members may volunteer or be chosen by the members present for the ballot count. The members will count the ballots and certify the election. 4

5 c. Election results will be announced at the next Industry Division meeting. Pupil Transportation Election sites *San Julian (Alameda Yard closed by District) Business Division Gardena Sun Valley Van Nuys Sepulveda v. Worksite Elected a. Mechanics and Warehouse Labor Management positions are specific to individual worksite. Members will be elected at their individual worksite. b. Worksite elections will be held 10 days prior to the Industry Division. Announcements for Labor Management positions will be posted on the SEIU Local 99 website and posted at worksite bulletin boards. c. SEIU Local 99 will provide ballot boxes and ballots for the individual worksites. d. Once the polls close, two members may volunteer or be chosen by the members present for the ballot count. The members will count the ballots and certify the election. e. Election results will be announced at the next Industry Division meeting. Mechanics Election Sites *San Julian (Alameda Garage closed by District) Business Division Gardena Sun Valley Van Nuys Sepulveda Procurement Center & Warehouse Purchasing Pico Rivera: Purchasing & Warehouse vi. Tie votes If there is a tie vote the candidates will participate in a coin toss. The coin toss winner will be the candidate to fill position. 5

6 The other candidate will be an alternate. In the event of a tie among more than two candidates a tie will be broken by a coin toss done in alphabetical order of surnames. In the event that candidates have the same surnames their first names will be used as well to determine which candidates will participate in the coin toss first. In the event that all the candidates have the exact same names the candidates will draw numbers to determine which candidates will participate in the coin toss first. 4. Timelines i. Announcements must be posted and petitions made available at least 45 days prior to the second calendared Industry Division meeting. At the end of the 45 day posting members will have 15 days to submit Labor Management petitions. No petitions will be accepted after 5:00pm on the close of on the 15 th day. ii. The Union must give notification to qualified candidates in 10 days. iii. There will be a 20 day posting of the official candidates on SEIU Local 99 website. iv. Members who want to file a protest to the election process or results may do so by filing a written statement outlining their challenges to the election process or results within 7 days of the Industry Division election with the Executive Board through the SEIU Local 99 main office. Required Nomination Petition Signatures per Divisions Signatures are based on the number of eligible members in good standing in each Labor Management division. 1. Early Education Centers division requires 25 nomination petition signatures. 2. Special Education division requires 25 nomination petition signatures. 3. Food Services division requires 10 nomination petition signatures. 6

7 4. Maintenance and Operations requires 15 nomination petition signatures. 5. Information Technology division requires 15 nomination petition signatures. 6. Mechanics division requires 5 nomination petition signatures 7. Pupil Transportation division requires 25 nomination petition signatures 8. Purchasing Warehouse division requires 15 nomination petition signatures 9. Career Ladder requires 10 nomination petition signatures from the nominee s own bargaining unit. Complete List of Labor Management Committee Positions LAUSD Labor Management Committees, including the number of SEIU Local 99 seats on each committee, are established pursuant to Collective Bargaining Agreement(s). The current list of Labor Management Committees and the number of SEIU Local 99 seats are attached to this Policy as Appendix A, which shall be updated as needed based on changes in the Collective Bargaining Agreement(s). 7

8 APPENDIX A LAUSD Labor Management Committees Unit B Early Education 5 seats Special Education 5 seats Career Ladder 4 seats Unit C Food Services 5 seats Information Technology 5 seats Maintenance and Operations 5 seats Mechanics 6 seats Pupil Transportation 6 seats Purchasing Warehouse 5 seats Unit F Career Ladder 4 seats 8

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Section 1. This association shall be known as the KANSAS COUNTY COMMISSIONERS ASSOCIATION

More information

SEIU Local 1021 CHAPTER BYLAWS TEMPLATE

SEIU Local 1021 CHAPTER BYLAWS TEMPLATE SEIU Local 1021 CHAPTER BYLAWS TEMPLATE Chapters shall adopt bylaws which provide for election of officers, conduct of meetings, and governance. To the extent that a chapter does not have bylaws or operational

More information

SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS

SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS PREAMBLE: We, the employees of Solano County, working as free and responsible individuals, recognize that the labor movement in general and SEIU Local 1021,

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

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

More information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October

More information

BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY

BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY ARTICLE I NAME BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY The name of the organization shall be the Military Health Physics Section, hereinafter designated as the Section,

More information

FILLING BOARD VACANCIES APPOINTMENTS IN LIEU OF ELECTION (NO CANDIDATES OR INSUFFICIENT CANDIDATES)

FILLING BOARD VACANCIES APPOINTMENTS IN LIEU OF ELECTION (NO CANDIDATES OR INSUFFICIENT CANDIDATES) January 2016 FILLING BOARD VACANCIES APPOINTMENTS IN LIEU OF ELECTION (NO CANDIDATES OR INSUFFICIENT CANDIDATES) The following information outlines the basic process for dealing with a lack of candidates

More information

Tucson Education Association. Constitution/Bylaws

Tucson Education Association. Constitution/Bylaws Tucson Education Association Constitution/Bylaws Adopted December 9, 1987 Amended January 17, 1996 Amended January 14, 1998 Amended January 13, 1999 Amended January 23, 2002 Amended January 15, 2003 Amended

More information

Western Michigan University Professional Support Staff Organization

Western 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 information

PROCEDURES FOR ELECTION OF APCERT STEERING COMMITTEE MEMBERS, APCERT CHAIR AND APCERT DEPUTY CHAIR AND SECRETARIAT

PROCEDURES FOR ELECTION OF APCERT STEERING COMMITTEE MEMBERS, APCERT CHAIR AND APCERT DEPUTY CHAIR AND SECRETARIAT PROCEDURES FOR ELECTION OF APCERT STEERING COMMITTEE MEMBERS, APCERT CHAIR AND APCERT DEPUTY CHAIR AND SECRETARIAT ELECTION OF NEW APCERT SC MEMBERS End of Term Elections 1. The term for a Steering Committee

More information

2018 ELECTION BOOKLET (Updated September 2017)

2018 ELECTION BOOKLET (Updated September 2017) 2018 ELECTION BOOKLET (Updated September 2017) I N D E X Page MSBO Bylaws Excerpts... 1 Qualifications for Office... 4 Term of Office... 4 Voter Qualifications... 4 Ballot Format... 4 Election... 5 Counting

More information

Peak Reliability. Member Advisory Committee Election Process

Peak Reliability. Member Advisory Committee Election Process Peak Reliability Member Advisory Committee Election Process The following Member Advisory Committee Election Process is based on the Bylaws of Peak Reliability (Bylaws). This process does not define the

More information

Board of Governors Special Resolutions

Board of Governors Special Resolutions Board of Governors Special Resolutions Election Procedures Special Resolution: No. 9 Effective Date: November 24, 2016 Revised: January 30, 2014 Pursuant to the provisions for membership on the Board of

More information

Gender: (In keeping with CDP Policy, Gender shall mean one being either "self-identified female" or "other than self-identified female")

Gender: (In keeping with CDP Policy, Gender shall mean one being either self-identified female or other than self-identified female) 2019 ADEMs QUICK REFERENCE The California Democratic Party ( CDP ) has standardized the way Assembly District Delegates ( ADDs ) and Assembly District Executive Board Representatives ( E-Board Representatives

More information

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 A. NAME The name of the committee serving the San Diego community shall be called The San Diego County Community

More information

BY-LAWS FOR MU STAFF ADVISORY COUNCIL

BY-LAWS FOR MU STAFF ADVISORY COUNCIL BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor

More information

INDIANA YOUTH ADVISORY BOARD BYLAWS

INDIANA YOUTH ADVISORY BOARD BYLAWS INDIANA YOUTH ADVISORY BOARD BYLAWS VISION To enable Indiana s foster youth to advocate for themselves and communicate effectively by increasing awareness of rights, responsibilities, and resources to

More information

TITLE 11 ELECTIONS. Chapter Elections

TITLE 11 ELECTIONS. Chapter Elections TITLE 11 ELECTIONS Chapter 11.01 Elections 11.01.01 Purpose...1 11.01.02 Date of Elections...1 11.01.03 Eligible Voters...1 11.01.04 Registration of Voters...1 11.01.05 Absentee Voters...2 11.01.06 Notice

More information

Service 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 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 information

1. What is the purpose of the ADEM Election meetings?

1. What is the purpose of the ADEM Election meetings? 2019 ADEMs QUICK REFERENCE The California Democratic Party ( CDP ) has standardized the way Assembly District Delegates ( ADDs ) and Assembly District Executive Board Representatives ( E-Board Representatives

More information

Official AGA Election Committee Protocols. Effective June 2006

Official AGA Election Committee Protocols. Effective June 2006 Official AGA Election Committee Protocols Effective June 2006 This document specifies the general regulations, and Election Committee procedures, for the management of nominations, balloting, counting

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

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

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

ARTICLE 1: About This By-law

ARTICLE 1: About This By-law BRIDLE MANOR CO-OPERATIVE INC. BY-LAW NO. 18 ORGANIZATIONAL BY-LAW The purpose of is to provide housing to its members at cost and without the possibility of profit and to give its members control over

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

Purpose and Bylaws PREAMBLE

Purpose and Bylaws PREAMBLE Purpose and Bylaws PREAMBLE The purposes for which the Danish Club of Washington, D.C., Incorporated is organized are charitable, cultural, educational, and fraternal; to preserve and foster Danish traditions

More information

South Orange County Community College District Faculty Association/CTA/CCA/NEA. Bylaws

South Orange County Community College District Faculty Association/CTA/CCA/NEA. Bylaws South Orange County Community College District Faculty Association/CTA/CCA/NEA Bylaws Adopted 1998 Revised: April 2006 Revised: April 2008 Revised: January 2009 Revised: April 2012 Contents I. Name and

More information

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Department of Business and Professional Regulation CHAPTERS 6B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Division of Florida Condominiums, Timeshares, and Mobile Homes 60 Blair Stone Rd Tallahassee, Florida

More information

Candidate s Guide to the Regular City Election

Candidate s Guide to the Regular City Election Candidate s Guide to the Regular City Election November 5, 2013 Prepared by the Office of the Iowa Secretary of State (515) 281-0145 sos@sos.iowa.gov http://sos.iowa.gov/elections/candidates/index.html

More information

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

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

More information

Public Service Sector. Bylaws

Public Service Sector. Bylaws Public Service Sector Bylaws As revised @ BGM May 2015 Approved by the Membership/Constitution and Legislation Committee on Saskatchewan Government and General Employees Union Table of Contents 1. Name...1

More information

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance Policy Council and Parent Committee Bylaws Updated 2016-2017 Part 1301-Program Governance Core Objectives of Head Start Enhance children s growth and development Strengthen families as the primary nurturers

More information

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

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

More information

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME Section l: Name: The name of this organization shall be the (Chapter/Meeting Group) of the Society of Cable Telecommunications

More information

1.1 The purpose of these bylaws is to provide guidelines for the operation and conduct of the Niagara-on-the-Lake Tennis Club.

1.1 The purpose of these bylaws is to provide guidelines for the operation and conduct of the Niagara-on-the-Lake Tennis Club. TABLE OF CONTENTS Article 1 Bylaws Article 2 Name and Location Article 3 Purpose Article 4 Affiliation Article 5 Membership Article 6 Disciplinary Action Article 7 Fiscal Year Article 8 Fees Article 9

More information

Society of Cable Telecommunications Engineers. Chapter Election Handbook

Society of Cable Telecommunications Engineers. Chapter Election Handbook Society of Cable Telecommunications Engineers Chapter Election Handbook 11/8/2011 Table of Contents Why Hold Elections?... 3 Elections and Chapter Bylaws... 3 Board Member Elections... 3 Nominations...

More information

Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock. Ratified October 9th 2018

Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock. Ratified October 9th 2018 Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock PREAMBLE Ratified October 9th 2018 Article I. Organization Section 1: Organizational Mission Section

More information

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

More information

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

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

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information

-1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES

-1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES -1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES SECTION A: NAME PAKISTAN ASSOCIATION OF AMERICA SECTION

More information

Bylaws of the Faculty Senate

Bylaws of the Faculty Senate Bylaws of the Faculty Senate 1. Constitution: As revised by Senate February 24, 1995, April 21, 1995, March 20, 1998, February 19, 1999, June 15, 2001, November 14, 2003, March 12, 2004, November 2, 2008,

More information

Bylaws of the Lone Star Chapter Association of Proposal Management Professionals

Bylaws of the Lone Star Chapter Association of Proposal Management Professionals Article I Name This organization shall be known as the Lone Star Chapter of the Association of Proposal Management Professionals (APMP ), hereafter referred to as the Lone Star APMP Chapter. Article II

More information

MANITOBA LIBERAL PARTY CONSTITUTION (REVISED AGM, APRIL 2015)

MANITOBA LIBERAL PARTY CONSTITUTION (REVISED AGM, APRIL 2015) MANITOBA LIBERAL PARTY CONSTITUTION (REVISED AGM, APRIL 2015) CONTENTS 1. STATEMENT OF PURPOSE 2. MEMBERSHIP 3. CODE OF CONDUCT 4. CONSTITUENCY ASSOCIATIONS 5. PARTY STRUCTURE 6. MEETINGS OF THE MLP 7.

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

Mailed, Electronic, In-Person with Nominations by Petition, or Combination of Voting Methods

Mailed, 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 information

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL I. NAME The name of this representative body shall be the University of the Virgin Islands Staff Council (UVISC). II. MISSION The mission of the UVISC

More information

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Arizona Cougar Club Arizona Cougar Club By-laws Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Section 1: SCOPE The Arizona Cougar Club is a not for profit group of individuals and families who

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

Carnegie Mellon University Student Government Election Rules

Carnegie Mellon University Student Government Election Rules Carnegie Mellon University Student Government Election Rules Article I. Purpose and Scope. A. The purpose of these rules is to establish structures and operating procedures for the Elections Board, which

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

EMU AAUP Constitution

EMU 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 information

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016)

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016) UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016) Article I. S.B.A. Senate Elections. Section 1. Nominations. A. Nominations for Senate members

More information

CONSTITUTION OF ASC X12I THE TRANSPORTATION SUBCOMMITTEE

CONSTITUTION OF ASC X12I THE TRANSPORTATION SUBCOMMITTEE ASC X12I/92-388 CONSTITUTION OF ASC X12I THE TRANSPORTATION SUBCOMMITTEE ESTABLISHMENT: This subcommittee is established by Accredited Standards Committee (ASC) X12, Electronic Data Interchange. Its formation

More information

COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK

COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK Los Angeles County Employees Retirement Association Election COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, 2012 GENERAL MEMBERS 3rd Member, Board of Investments 3rd Member, Board of Retirement

More information

ARTICLE I The name of this organization is the "Reed College Alumni Association."

ARTICLE I The name of this organization is the Reed College Alumni Association. CONSTITUTION OF THE REED COLLEGE ALUMNI ASSOCIATION ARTICLE I The name of this organization is the "Reed College Alumni Association." ARTICLE II Purpose The Reed College Alumni Association exists to foster

More information

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON ARTICLE I NAME AND LOCATION The name of this Association shall be the Home Builders Association of Dayton (aka Home Builders Association of Dayton and

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

More information

South Orange County Community District Faculty Association/CTA/CCA/NEA. Bylaws

South Orange County Community District Faculty Association/CTA/CCA/NEA. Bylaws South Orange County Community District Faculty Association/CTA/CCA/NEA Bylaws Adopted 1998 Revised: April 2006 Contents Name and Location... 3 Purposes... 3 Affiliation with CTA/CCA/NEA... 3 Membership...

More information

ELECTIONS AT THE SVGAT S AGM FOR 2019 BOARD OF DIRECTORS ELECTION PROCESS

ELECTIONS AT THE SVGAT S AGM FOR 2019 BOARD OF DIRECTORS ELECTION PROCESS ELECTIONS AT THE SVGAT S AGM FOR 2019 BOARD OF DIRECTORS ELECTION PROCESS 1) Introduction According to paragraph (22) of the St. Vincent and Grenadines Association of Toronto (hereinafter The Association

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

More information

The Rosedale Elementary has established the Rosedale School Site Council.

The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE I: Name The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE II: Role of the Council The School Site Council is required, under state and federal law, to serve as the

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

CALIFORNIA STATE UNIVERSITY, EAST BAY

CALIFORNIA STATE UNIVERSITY, EAST BAY CALIFORNIA STATE UNIVERSITY, EAST BAY TO: The Academic Senate DESIGNATION CODE: 07-08 DLASS 1 DATE SUBMITTED: October 2, 2007 FROM: SUBJECT: PURPOSE ACTION REQUESTED: The College of Letters, Arts & Social

More information

June 2015 RULES GOVERNING ALL GENERAL AND CHAPTER ELECTIONS

June 2015 RULES GOVERNING ALL GENERAL AND CHAPTER ELECTIONS June 2015 RULES GOVERNING ALL GENERAL AND CHAPTER ELECTIONS The following rules governing general and chapter elections are formulated, as bylaws of the PSC Constitution, to enable every eligible member

More information

Bylaws of the Solivita Smashers Pickleball Club

Bylaws of the Solivita Smashers Pickleball Club Bylaws of the Solivita Smashers Pickleball Club Revision date:9/19/2017 ARTICLE 1: Name of Organization The name of the organization shall be the Solivita Smashers Pickleball Club ( Solivita Smashers ).

More information

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS I. MISSION STATEMENT To encourage and foster professionalism within the workplace; to provide an environment in which we strive to achieve a high level of

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

University of Houston-Downtown Faculty Senate Constitution

University of Houston-Downtown Faculty Senate Constitution University of Houston-Downtown Faculty Senate Constitution Original Adoption: 1978 Amended Fall 1998 Amended Spring 2010 Amended Spring 2014 Amended Spring 2016 The members of the faculty of the University

More information

Bylaws. Santa Clarita Group. Angeles Chapter, Sierra Club. January 1, 2001

Bylaws. Santa Clarita Group. Angeles Chapter, Sierra Club. January 1, 2001 Bylaws Santa Clarita Group Angeles Chapter, Sierra Club January 1, 2001 Approved Date By Title Group Executive Committee Chapter Executive Committee Sierra Club Bylaws and Standing Rules Committee Filed

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Policies and Procedures for IEEE 3D Human Factors Working Groups Entity Method

Policies and Procedures for IEEE 3D Human Factors Working Groups Entity Method Policies and Procedures for IEEE 3D Human Factors Working Groups Entity Method 1. Preface In today s technological environment, standards play a critical role in product development and market competitiveness.

More information

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE This revision contains all changes approved as of March 2, 2016 RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE To further the rights of its members to freely associate to achieve the goals of

More information

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality.

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality. OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS Article I: Name The name of the association shall be the Ohio Association for Healthcare Quality. Article II: Authority The Association shall operate under

More information

Big Lake Community Council Bylaws Revised - and approved May XX, 2016

Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Article 1: Name & Authority The name of this organization shall be the Big Lake Community Council, hereinafter referred to as the Council

More information

Colby College Alumni Association Bylaws

Colby College Alumni Association Bylaws Colby College Alumni Association Bylaws Article I: Name This Association shall be called the "Colby College Alumni Association" (the "Association"). Article II: Purpose The purpose of this Association

More information

SENATE ELECTION PROCEDURES

SENATE ELECTION PROCEDURES SENATE ELECTION PROCEDURES The University of Western Ontario Act (1988) defines in Sections 24 and 25 the composition of Senate, general provisions for election of members, including eligibility for candidacy

More information

CAMPBELL RIVER SENIORS CENTRE SOCIETY

CAMPBELL RIVER SENIORS CENTRE SOCIETY CAMPBELL RIVER SENIORS CENTRE SOCIETY BY-LAWS As amended at the Annual General Meeting of FEBRUARY 2, 2016 Article 1: Membership A. Membership Definition 1. Membership is granted to any person fifty-five

More information

Representative Gabrielle LeDoux

Representative Gabrielle LeDoux ALASKA STATE LEGISLATURE Interim May-December: 1500 W. Benson Blvd Anchorage, AK 99503 907-269-0216 907-269-0218 (fax) Session January-April: State Capitol, Rm. 118 Juneau, AK 99801 907-465-4998 907-465-4419

More information

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS ALABAMA ASSOCIATION OF EMERGENCY MANAGERS (AAEM) Bylaws Adopted September 29, 2011 Amended June 23, 2015 0 Table of Contents Preface 2 Incorporation 2 Membership 2 Eligibility 2 Classifications of Membership

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

Constitution & Bylaws

Constitution & Bylaws Michigan Public Employees SEIU Local 517M Service Employees International Union Constitution & Bylaws Table of Contents I II III IV V VI VII VIII IX X XI XII XIII XIV CONSTITUTION Name Objectives Membership

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 1133 19th Street, NW, Suite 200, Washington, DC 20036 PHONE: 202.737.5900 FAX: 202.737.5526 www.aaup.org AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 ARTICLE I PURPOSE The name of this

More information

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

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

More information

Election Policy. Lufkin Firemen s Relief & Retirement Fund. 10/21/2010 Adopted by Board

Election Policy. Lufkin Firemen s Relief & Retirement Fund. 10/21/2010 Adopted by Board Election Policy Lufkin Firemen s Relief & Retirement Fund 10/21/2010 Adopted by Board 12/29/2011 Revised by Board of Trustees (Section 10-1 added) 09/30/2013 Revised by Board of Trustees (Section 10-1

More information

ELECTION COMMITTEE Revised April 2017

ELECTION COMMITTEE Revised April 2017 PURPOSE ELECTION COMMITTEE Revised April 2017 Secure nominations from NCSSSA Members for elected positions of President, First Vice President, Vice President Designate, Secretary, and Treasurer (Officers).

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

Article I Name, Purpose, and Practices

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

More information

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT Public School Employees Of Washington P. O. Box 798 Auburn, Washington 98071-0798 866.820.5653 Preamble Employees organize primarily

More information

LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS

LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS revised April 22, 2012 ARTICLE I. PURPOSE AND SCOPE Section 1 Purpose The purpose of the Party is to conduct the following activities consistent with the Statement

More information

JULY 31, Retirement Association Election. Los Angeles County Employees CANDIDATE INFORMATION BOOKLET SAFETY MEMBERS COUNTY OF LOS ANGELES

JULY 31, Retirement Association Election. Los Angeles County Employees CANDIDATE INFORMATION BOOKLET SAFETY MEMBERS COUNTY OF LOS ANGELES Los Angeles County Employees Retirement Association Election COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF A LOS ANGELES - CALIFORNI CANDIDATE INFORMATION BOOKLET JULY 31, 2007 SAFETY

More information

CONSTITUTION/BYLAWS OF THE COMMUNITY COLLEGE OF RHODE ISLAND FACULTY ASSOCIATION/NEARI/NEA

CONSTITUTION/BYLAWS OF THE COMMUNITY COLLEGE OF RHODE ISLAND FACULTY ASSOCIATION/NEARI/NEA CONSTITUTION/BYLAWS OF THE COMMUNITY COLLEGE OF RHODE ISLAND FACULTY ASSOCIATION/NEARI/NEA ARTICLE I NAME This organization shall be named the Community College of Rhode Island Faculty Association, NEARI/NEA.

More information