Alberta Onsite Wastewater Management Association

Size: px
Start display at page:

Download "Alberta Onsite Wastewater Management Association"

Transcription

1 ANNUAL GENERAL MEETING Saturday, January 28 convened at 5:13 p.m. Mayfield Convention Centre, Edmonton, AB Opening Remarks Keith Gylander opened the meeting by introducing himself, introducing Kirk Miller as Parliamentarian and pointing out the presence of the agenda, minutes from the previous AGM and annual financial reports distributed amongst the members. Kirk Miller counted the members present to determine a quorum. With forty-three voting members present, no quorum was declared. The meeting will continue in order to deliver the annual reports, however no official business will be conducted. According to the bylaws, no election can take place for new board members although members may be nominated to the board. Those nominated will require a written nomination, a seconder and a third in order to be considered for a position on the Board of Directors. Until such time as the new Board is ratified, there will be five vacancies on the Board of Directors, the Vice-President, the Secretary-Treasurer and three Directors. The remainder of the Board may then appoint members into the vacant positions, both from those members who have stepped down and from those being nominated according to the process outlined above. Agenda MOTION: To accept the agenda as circulated. Moved by Mike Kitchen, seconded by Greg Mclean to accept the agenda with the additions of the Secretary-Treasurer s Report and recognition of departing Board Members. Carried. Minutes of 2011 Annual General Meeting MOTION: To accept the minutes of the 2011 Annual General Meeting as presented. Moved by Bruce Gray, seconded by Ed Yantz. Carried. President s Report Dale McLure thanked the Board of Directors and administrative for their dedication to the membership. He also thanked the members for taking time to participate in association initiatives such as training sessions, the convention and tradeshow, etc. The Annual General Meeting Package contained a Strategic Plan that outlines how the Board intends to prioritize activities for the next year. The Board receives input from members, considering internal and external influences. Dale encouraged members to contact the office or a board member if there are areas where change or improvement are needed and share their ideas. The board and administration staff appreciate being contacted by the membership and will always make time for them.

2 MOTION to accept the President s report as presented. Moved by Jim Wigmore, seconded by Kendall Lewis. Carried. Vice President's Report Daniel Morris introduced himself and commented that he is also involved in the delivery of the training program. Daniel encouraged members to step forward as candidates for the Board of Directors, recognizing that members of the Board are volunteers and that there is a significant time commitment involved. MOTION to accept the Vice-President s report as presented. Moved by Greg McLean, seconded by Gerry Rempfer. Carried. Secretary/Treasurer's Report Charles Hallett delivered the Secretary-Treasurer s Report Income Key sources of income for the association stem from membership dues, convention fees and training. There are small revenue streams from the sales of homeowner manuals, soils kits, Munsell s charts and such, however these smaller revenues account for only 2% of total revenue. Membership income for 2011 was $158,075.00, which was a 4.3% decrease from Although membership increased in 2011 to 760 members within Alberta from 620 at the close of 2010, now that we no longer define a membership as January to December, renewals come in throughout the year, therefore membership payments are not always reflected in the income for the current year. Membership income comprised 20.5% of total income. The convention generated gross revenues of $155, and netted $51, This was an increase of 44% over the previous year, however it should be noted that the agreement with the Capri in 2011 was negotiated in This allowed the AOWMA to take advantage of two year old rates which resulted in the larger than usual surplus. Convention fees comprised 20.2% of total income. During the 2011 year, the AOWMA trained 137 people in the Installer Training Program which has been the average over the past few years. The various field workshops held throughout the year attracted 113 participants and 405 completed the SOP Update training. Gross revenues from all training programs were $ 415, Net revenues from training were $161, This was substantially higher than net revenues in the previous year due to unanticipated SOP training being completed in 2011 after the expenditures for the SOP training had been largely captured and dispersed in the previous fiscal year. Training revenues comprised 47% of total income. Total income for the year was $769,978.26, which was $17, less than in 2010.

3 Expenses Total expenses for 2011 were $744, which was $39, less than in During 2011 the following cost savings to our operations were realized which allowed for this reduction in expenditures: A rate reduction for credit card fees of 1% was negotiated with Moneris. Convention expenses were substantially lower due to being able to access 2009 rates through the early negotiation of the contract with the Capri. A savings of almost 50% was realized in printing and reproduction costs by doing all graphic work, photography, publishing and printing in house by AOWMA administration staff. This resulted in savings of $11, Cost of training supplies was down by just over $10, as once again all printing and reproduction was done in house by AOWMA staff, resulting in substantial savings overall. Expenses that did see an increase were telephone and website hosting and management. Telephone costs were increased due to hosting more teleconferences for committees and the board. Other telephone and conferencing services will be looked into for 2012 to help reduce these costs in future. Web hosting and management costs will probably remain at this level for a couple of years as we continue to try to keep the site as current as possible and to improve functionality and flow. Other expenses remained static and consistent with Summary The AOWMA realized a surplus of $25, in As at the end of December 2011, chequing account balance was $9,849.71, GICs in the amount of $61,934.99, accounts receivable of $49, and accounts payable of $45, During the 2011 fiscal year, the AOWMA financial records were audited by Revenue Canada to confirm non-profit status. The auditing team informed AOWMA that the financials were extremely well maintained and they had no concerns with the accounting processes within the association. The Board of Directors has determined that the association financials will continue to undergo an annual revue supplemented by an independent audit every second year, which exceeds the minimum requirements of Corporate Registry for our organization. MOTION to accept the Secretary-Treasurer s report as presented. Moved by Glenn de Vries, seconded by Ed Yantz. Carried.

4 Executive Director's Report Keith Gylander began his report by thanking the administrative staff for their hard work. He commented that there were 423 people at the trade show and that this was largely due to the efforts put forth by the administration team in contacting members and ensuring that people had received the information about the event. Flow Rates Keith spoke about some of the issues the administration worked on over the past year such as the flow rates set out in the Standard of Practice. Keith explained the processes that were required in order to provide adequate information to demonstrate needed changes to Alberta Municipal Affairs. Daniel worked very closely with Keith to look at examples and scenarios to prove that flow rates needed to be adjusted. On Thursday, January 26, Alberta Municipal Affairs issued a province-wide variance on flow rates based on usage. The next step will be to provide scientific validation that linear loading rates may be adjusted to reduce system size. Enforcement The last couple of construction seasons since the 2009 SOP came into force have made the association aware of some issues with that Standard. The intent in adopting a new Standard was to force those putting in sub-par systems out of the industry. Instead, the new Standard has created unintended consequences due to lack of enforcement mechanisms being implemented. With system prices increasing, homeowner s balked, creating a scenario where the under the radar installers could undercut other contractors and install cheaper systems. The AOWMA then began to collect information to pass on to Alberta Municipal Affairs for investigation in order to demonstrate to the regulatory authority that enforcement is necessary to address these issues and force compliance to the Standard. A secondary issue is that the code states that an inspection may occur. There is already a lack of inspectors in the field, and the term may opens up the door for lack of inspection to occur due to this shortage of personnel. After a meeting with Ivan Moore to discuss the flow of authority and the roles of the various agencies involved, the association has begun working with Alberta Municipal Affairs on a series of Municipal presentations. Some municipalities were very receptive, while others are not engaged or interested in learning about the industry and the regulatory requirements guiding it. Training Development Back in 2002, the Province provided the initial funding to develop the current training program. Since that time the association has been waiting for further funding to expand the training initiative. There will be no further funding forthcoming. Administration has met to discuss what the new training initiatives would look like. Before we take further steps to begin planning, the association will seek a written MOU from the Province to ensure that we may continue to utilize the current program owned by them and that Alberta Municipal Affairs is amenable to us adapting it to our new workshop program. Keith outlined the training workshops planned for

5 development and spoke about licensing the NAWT program and adapting it to our regulatory framework. No budget or staffing requirements have been identified at this stage in the planning process but administration will move to the next step. NSF Testing Facility The AOWMA was contacted by the Edmonton Waste Centre for Excellence to guage our interest in partnering with them on a testing facility. One reason to investigate this opportunity would be to generate more revenue for member initiatives; another is to help bring new technologies to Alberta. AOWMA administration has spoken with NSF about this initiative as well. It has been determined the opportunity is available to test for NSF at the EWCE, however it may be best to look at the potential along with an Alberta testing protocol determined in partnership with the Province. MOTION to accept the Executive Director s report as presented. Moved by Greg McLean, seconded by Chic Shaw. Carried. New Business Bylaw Change Kirk Miller introduced the proposed changes to the bylaws, read the changes to the assembled members and explained the reasoning behind the proposed changes. The proposed changes are as follows: 1. Article 5 - Board of Directors Replace current bylaw with the following: A Director must be a member of the Association, and therefore may be removed from the Board of Directors under the provisions of these Bylaws and Codes of conduct by a 2/3 majority vote of Directors present at a meeting of the Board. Changed - Replaced unanimous vote with 2/3 majority vote. Reason - Unlikely that a Board Member will vote to remove him or herself. 2. Add New Bylaw Any Director not present for three (3) consecutive duly called meetings of the Board may be removed from the Board of Directors by a 2/3 majority vote of Directors present at a meeting of the Board. Reason - To address issues associated with Board Member absenteeism. 3. Article 8 - General Meetings Replace current bylaw with the following: The Association shall hold an annual meeting on or before March 31 each calendar year. Notice shall be given to all Association Members at their last known address through registered mail, or facsimile at least forty-five (45) days prior to meeting date. Financial statements shall be presented to the membership at this meeting. Elections for all eligible positions on the Board of Directors will be made at this meeting.

6 Changed - Replaced February 28 with March 31. Reason - Extending the date of the AGM (convention) will provide staff with more opportunity to market the tradeshow / convention to more audiences, particularly the resource sector. Elections Due to lack of a quorum no elections were held. Instead, Kirk Miller as Parliamentarian explained the nomination and voting process for the Annual General Meeting. Nominations were taken from the floor to provide a pool of candidates for the sitting Board of Directors to consider for appointment to the Board. Further nominations will be sought from the membership at large via fax and to enlarge that pool of candidates. The sitting Board of Directors will consider all candidates and appoint chosen candidates to serve on the Board of Directors until the next Annual General Meeting. Nominations were as follows: Vice-President: None tabled Secretary-Treasurer: Charles Hallett nominated by Glenn de Vries Director: Angus Chu nominated by Mike Kitchen Patrick Luft nominated by Clayton Foster Chic Shaw nominated by Albert Rakowski Kirk Miller nominated by Mike Insole Kraig Rakowski nominated by Chic Shaw Recognition of Departing Board Members Dale recognized the departing Directors, Albert Rakowski, Michelle Wambold and Darcy Miller. Michelle Wambold thanked the members for allowing her to serve; she is stepping down to focus on her family and career. Albert Rakowski echoed Michelle s sentiment but indicated that should the adaptation of the NAWT program become reality, he may become involved in that initiative. Darcy Miller was unable to attend the AGM. Meeting adjourned at 6:29 p.m.

Alberta Onsite Wastewater Management Association 2017 Annual General Meeting River Cree Ballroom Edmonton, Alberta Friday, February 24, 2017

Alberta Onsite Wastewater Management Association 2017 Annual General Meeting River Cree Ballroom Edmonton, Alberta Friday, February 24, 2017 Alberta Onsite Wastewater Management Association 2017 Annual General Meeting River Cree Ballroom Edmonton, Alberta Friday, February 24, 2017 CALL TO ORDER: 7:50 A.M. President Chic Shaw welcomed everyone

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

Economic Developers Association of Newfoundland and Labrador

Economic Developers Association of Newfoundland and Labrador Economic Developers Association of Newfoundland and Labrador Bylaws Article I: Name and Mission Section 1 - Name The name of this association shall be; Economic Developers Association of Newfoundland and

More information

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION 1. The name of the Association is the Senior Citizens Association of British Columbia. 2. The purposes of the Association are: (a) (b) (c) (d)

More information

CONSTITUTION OF THE. SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012)

CONSTITUTION OF THE. SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012) CONSTITUTION OF THE SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012) Article 1 NAME AND AFFILIATION Section A. Name. The name of this organization is the Sisterhood

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

Faculty Association of Northern Lakes College. Constitution. Compiled December 20, 2008

Faculty Association of Northern Lakes College. Constitution. Compiled December 20, 2008 Faculty Association of Northern Lakes College Constitution Compiled December 20, 2008 Amended August 19, 2016 Table of Contents 1. Terminology... 1 2. Objectives... 2 3. Membership... 2 4. Executive Committee...

More information

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. 2. ARTICLE 2: SEAL OF THE ASSOCIATION

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012

By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012 By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012 Table of Contents ARTICLE 1: NAME 3 ARTICLE II: MISSION AND AFFILIATION 3 SECTION 1: MISSION 3 SECTION 2: AFFILIATION WITH

More information

West Virginia State Society of American Medical Technologists Bylaws

West Virginia State Society of American Medical Technologists Bylaws PREAMBLE This organization shall be known as the West Virginia State Society of the American Medical Technologists (AMT). It shall be an unincorporated constituent state society of AMT, which is organized

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

Bylaws. Amended January 2017

Bylaws. Amended January 2017 Bylaws Amended January 2017 Table of Contents Bylaw 1 Name & Territory... 3 Bylaw 2 Objective... 3 Bylaw 3 Composition... 4 Bylaw 4 Membership... 4 Bylaw 5 Chapter Calendar... 5 Bylaw 6 Officers and Directors...

More information

British Columbia Financial Healthcare Professionals Society Draft Constitution and Bylaws

British Columbia Financial Healthcare Professionals Society Draft Constitution and Bylaws British Columbia Financial Healthcare Professionals Society Draft Constitution and Adopted by the membership at the British Columbia Financial Healthcare Professional Society s Annual General Meeting on

More information

Vancouver Island Chapter

Vancouver Island Chapter Vancouver Island Chapter c/o Suite 220 250 386-7794 645 Tyee Road Fax 250 381-7900 Victoria, BC V9A 6X5 Canada Minutes of 2014 Annual General Meeting Thursday, June 25, 2014 12:00pm Read Jones Christoffersen

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

KIDS WITH CANCER SOCIETY OF NORTHERN ALBERTA BYLAWS

KIDS WITH CANCER SOCIETY OF NORTHERN ALBERTA BYLAWS KIDS WITH CANCER SOCIETY OF NORTHERN ALBERTA BYLAWS 2 ARTICLE 1 INTERPRETATION 1.1 Definitions In these Bylaws, unless the context otherwise requires: "Act" means the Societies Act, RSA 2000 c.s-14, as

More information

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS Note: THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS (Originally Approved November 27, 1993) (amended on May 27, 2015 to replace those amended on May 15, 2014) (amended on May 15, 2014 to replace those

More information

BY- LAWS OF THE Canadian Association of Postdoctoral Administrators/ Association Canadienne des Administrateurs Postdoctoraux

BY- LAWS OF THE Canadian Association of Postdoctoral Administrators/ Association Canadienne des Administrateurs Postdoctoraux BY- LAWS OF THE Canadian Association of Postdoctoral Administrators/ Association Canadienne des Administrateurs Postdoctoraux For Annual Meeting October 2015: Circulated October 2015 2 1. STATUS, NAME

More information

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015) OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015) ARTICLE I Name The name of this association is the Oregon Municipal Finance Officers Association (OMFOA), doing business as The

More information

BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC.

BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC. ARTICLE ONE - ORGANIZATION BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC. The name of this organization shall be the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC. (hereinafter

More information

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION July 25, 2004 zone5.ringette.org REVISION HISTORY AS APPROVED - at SAINT ALBERT, ALBERTA on APRIL 16, 1996 UPDATED AND APPROVED - at SPRUCE GROVE, ALBERTA on APRIL

More information

Signed at Winnipeg Manitoba, this 22nd day of June, June 22, Page 5 of 5

Signed at Winnipeg Manitoba, this 22nd day of June, June 22, Page 5 of 5 Royal Canadian Mounted Police Veterans Association Manitoba Division Manual Part 1 Name 1. The Division shall be known as the Manitoba Division, Royal Canadian Mounted Police Veterans Association and be

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

Alberta Bylaws of Confederation of Alberta Faculty Associations

Alberta Bylaws of Confederation of Alberta Faculty Associations 1. Name Alberta Bylaws of Confederation of Alberta Faculty Associations 1.1 The name of the society shall be CONFEDERATION OF ALBERTA FACULTY ASSOCIATIONS. 2. Definitions 2.1 Academic Staff shall mean

More information

Bylaws of the Edmonton and Area Fetal Alcohol Network Society

Bylaws of the Edmonton and Area Fetal Alcohol Network Society Bylaws of the Edmonton and Area Fetal Alcohol Network Society July 4, 2013 1 Table of Contents Article 1 The Preamble 4 1.1 The Society 4 1.2 The Bylaws 4 Article 2 Definitions and Interpretation 4 2.1

More information

6 Club Constitution for Clubs of Toastmasters International

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

More information

Alberta Recreation and Parks Association Bylaws

Alberta Recreation and Parks Association Bylaws Alberta Recreation and Parks Association Bylaws ARTICLE 1: Definitions and Gender... 3 1.0 Definitions:... 3 1.1 Gender... 3 ARTICLE 2: Name, Head Office and Seal... 3 2.0 Name... 3 2.1 Head Office...

More information

Alberta Council on Aging Bylaws

Alberta Council on Aging Bylaws Alberta Council on Aging Bylaws 1. Preamble 1.1. The following articles set forth the bylaws of Alberta Council on Aging; 1.2. The name of the organization is Alberta Council on Aging; 1.3. The rules contained

More information

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation District Constitution Amended: May 2, 2018 Page - 1 The Constitution and Bylaws of Upper

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

SMART Safer Monroe Area Reentry Team, Inc. By-Laws

SMART Safer Monroe Area Reentry Team, Inc. By-Laws BY-LAWS OF SMART Safer Monroe Area Reentry Team CORPORATION (the Corporation ) ARTICLE I. PURPOSE SMART is organized exclusively for charitable purposes under section 501 3 of the Internal Revenue Code

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

AGM Notices and Voting Procedures - Conference #4

AGM Notices and Voting Procedures - Conference #4 As the subject matter of this conference is complex, this lengthier paper covers two consecutive conference sessions. We will cover only the Notices of Meeting portion in the first conference (pages 1

More information

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION ARTICLE I: ORGANIZATION BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION The name of the Association shall be: The FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION, INC. (herein after referred

More information

LOCAL 705 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 20 21, 2012

LOCAL 705 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 20 21, 2012 LOCAL 705 BYLAWS APPROVED BY THE PROVINCIAL EXECUTIVE FEBRUARY 20 21, 2012 File No. 4480 094 1. NAME The name of the Local shall be Local 705 of the B.C. Government and Service Employees' Union. 2. JURISDICTION

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS Revised December 2014 CONSTITUTION AND BYLAWS of the NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

More information

Calgary Blizzard Soccer Club Bylaws

Calgary Blizzard Soccer Club Bylaws Calgary Blizzard Soccer Club Bylaws Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Article XI: Article XII: Article

More information

BYLAWS OF THE VANCOUVER BOTANICAL GARDENS ASSOCIATION TABLE OF CONTENTS

BYLAWS OF THE VANCOUVER BOTANICAL GARDENS ASSOCIATION TABLE OF CONTENTS BYLAWS OF THE VANCOUVER BOTANICAL GARDENS ASSOCIATION TABLE OF CONTENTS March 22, 2017 FOR APPROVAL AT AGM 1. INTERPRETATION... 1 Definitions... 1 Societies Act Definitions... 3 Plural and Singular Forms...

More information

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA)

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA) CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION 1. The name of the Society is Uptown Rutland Business Association. (URBA) 2. The Purposes of the Society are: a) To develop, encourage, and promote business

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

THURSTON COUNTY DEMOCRATS BYLAWS

THURSTON COUNTY DEMOCRATS BYLAWS THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS DECEMBER 8, 2014 BY TCDCC 1 THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS ARTICLE I NAME & OBJECTIVES... 3 ARTICLE II MEMBERSHIP & PARTICIPATION... 3 ARTICLE III

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC. The Chandler School Boosters, Inc. ( CSB ) is a non-profit organization that exists for charitable and educational purposes within the meaning of section 501(c)(3)

More information

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY Name 1. The name of the Society is the Minor Hockey Association of Calgary (referred to in these bylaws as "MHAC"). Affiliation 2. MHAC will be a member of

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

LEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009

LEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009 LEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009 ARTICLE 1 NAME 1.1 The name of the Society is Leduc Soccer Association. ARTICLE 2 ORGANIZATION 2.1 The Association shall be composed of members

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS Table of Contents 1 Definitions and Interpretation... 3 2 Name... 4 3 Head Office... 4 4 Seal... 4 5 Board of Directors... 4 Board Members... 4

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

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

SIMON FRASER UNIVERSITY ADMINISTRATIVE AND PROFESSIONAL STAFF ASSOCIATION NOTICE OF SPECIAL RESOLUTIONS

SIMON FRASER UNIVERSITY ADMINISTRATIVE AND PROFESSIONAL STAFF ASSOCIATION NOTICE OF SPECIAL RESOLUTIONS SIMON FRASER UNIVERSITY ADMINISTRATIVE AND PROFESSIONAL STAFF ASSOCIATION NOTICE OF SPECIAL RESOLUTIONS Society Number S-15980 The Board of Directors of Simon Fraser University Administrative and Professional

More information

BYLAWS. There are four categories of membership in the Association: Regular, Affiliate, Life and Honorary.

BYLAWS. There are four categories of membership in the Association: Regular, Affiliate, Life and Honorary. BYLAWS Adopted, as amended, January 31, 2018 ARTICLE I. NAME The name of the Association is the National Glass Association. ARTICLE II. OBJECTS The Association is a trade association representing the glass

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

HVPOA Bylaws. (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

HVPOA Bylaws. (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC. HVPOA Bylaws (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I Members Any person or persons owning real property in Hidden Village,

More information

ACCEPTED AND AGREED TO on April 29, 2009

ACCEPTED AND AGREED TO on April 29, 2009 SECTION OPERATING AGREEMENT PREAMBLE WHEREAS this [insert section name] section was recognized as a section of the American Society for Quality, Inc. (the "Society") on [insert date] and WHEREAS continuance

More information

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE 1.1 Name. The name of this corporation is the AMERICAN ASSOCIATION

More information

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards Annual Performance Report 2008-09 Commissioner for Legislative Standards 2 Annual Performance Report 2008-09 Message from the Chief Electoral Officer/ Commissioner for Legislative Standards I am pleased

More information

Kingston & the Islands New Democratic Party Electoral District Association Article 1: Preamble/Name Article 2: Purpose Article 3: Membership

Kingston & the Islands New Democratic Party Electoral District Association Article 1: Preamble/Name Article 2: Purpose Article 3: Membership Constitution of the Kingston & the Islands New Democratic Party Electoral District Association As adopted and approved at the Founding Meeting on February 27, 2014 Article 1: Preamble/Name 1.1. The name

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

Peters Township Quarterback Club Bylaws

Peters Township Quarterback Club Bylaws Peters Township Quarterback Club Bylaws ARTICLE 1 Name and Purpose 1. The name of this organization will be Peters Township Quarterback Club ( PTQB Club ). 2. The purpose of the PTQB Club is to lend support

More information

CONSTITUTION OF THE AUSTRALIAN AMUSEMENT LEISURE AND RECREATION ASSOCIATION Inc. ABN:

CONSTITUTION OF THE AUSTRALIAN AMUSEMENT LEISURE AND RECREATION ASSOCIATION Inc. ABN: CONSTITUTION OF THE AUSTRALIAN AMUSEMENT LEISURE AND RECREATION ASSOCIATION Inc. ABN: 51 271 848 323 Incorporated under the Associations Incorporation Act 2009 (NSW) Adopted by Special Resolution at the

More information

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE Section 1. Name. The name of this corporation shall be National Communication Association (hereinafter, NCA or the Association

More information

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires:

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires: SASKATOON KART RACERS CORP. (1992) (SKR) BYLAWS Bylaws relating generally to the affairs of the Corporation BYLAW I _ INTERPRETATION 1.1 In this Bylaw and all other Bylaws of the Corporation, unless the

More information

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019) DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall

More information

COCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS

COCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS BYLAWS BE IT RESOLVED AS A SPECIAL RESOLUTION THAT: 1. The bylaws of the Society, being bylaws approved by Special Resolution on the 24 th day of April, 2013 are hereby repealed and replaced with the attached

More information

AIR CANADA COMPONENT OF CUPE BYLAWS

AIR CANADA COMPONENT OF CUPE BYLAWS AIR CANADA COMPONENT OF CUPE BYLAWS January 11, 2013 TABLE OF CONTENTS SECTION PAGE 1. NAME AND JURISDICTION 4 2. DUTIES & OBJECTIVES 4-5 3. INTERPRETATION and DEFINITIONS 5 4. COMPONENT EXECUTIVE COMMITTEE

More information

WASHINGTON STATE SEARCH & RESCUE COORDINATORS ASSOCIATION ***BY-LAWS*** ARTICLE I NAME

WASHINGTON STATE SEARCH & RESCUE COORDINATORS ASSOCIATION ***BY-LAWS*** ARTICLE I NAME WASHINGTON STATE SEARCH & RESCUE COORDINATORS ASSOCIATION ***BY-LAWS*** ARTICLE I NAME The name of this organization shall be the WASHINGTON STATE SEARCH AND RESCUE COORDINATORS ASSOCIATION. ARTICLE II

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

CONSTITUTION GESTALT AUSTRALIA &NEW ZEALAND INCORPORATED:

CONSTITUTION GESTALT AUSTRALIA &NEW ZEALAND INCORPORATED: Version 17 CONSTITUTION OF GESTALT AUSTRALIA &NEW ZEALAND INCORPORATED: AN ASSOCIATION FOR THE PROMOTION OF GESTALT THEORY, THERAPY, PHILOSOPHY AND PRACTICE. 24 May 2017 THE PROCESS OF ENACTING THESE AMENDED

More information

Constitution of the Ontario Liberal Party (As amended November 18, 2016)

Constitution of the Ontario Liberal Party (As amended November 18, 2016) Constitution of the Ontario Liberal Party (As amended November 18, 2016) This document should be read in conjunction with the applicable Rules of Procedure documents, which include topics such as Arbitrations,

More information

CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014

CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014 CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014 Rostrevor College, Glen Stuart Road, Woodforde, 5072 www.rostrevor.sa.edu.au 1 The Association The name of the association is the

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES

SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES SCCRA was organized in 1968 with established bylaws. When the California Cancer Registrars Association, Inc. (CCRA) was established in 1973, SCCRA became a component chapter. SCCRA operated under their

More information

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Table of Contents Page BY-LAW NO. 1: GENERAL... 1 1. Definitions...

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

APHAA General Meeting Agenda Thursday October 4 th, :30 a.m. 9:30 a.m. The Banff Centre Banff, AB

APHAA General Meeting Agenda Thursday October 4 th, :30 a.m. 9:30 a.m. The Banff Centre Banff, AB APHAA General Meeting Agenda Thursday October 4 th, 2018 8:30 a.m. 9:30 a.m. The Banff Centre Banff, AB 1.0 CALL TO ORDER 2.0 RECOGNITION OF NEW MEMBERS Geoff Olson 3.0 APPROVAL OF AGENDA 4.0 MINUTES OF

More information

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS

PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS PROJECT MANAGEMENT INSTITUTE, VANCOUVER ISLAND CHAPTER BYLAWS Document Control PMI-VI Bylaw Review Draft Version Date Comment PMI-VI 2011Bylaw Review Draft 01 07.22.2011 Original sent to committee for

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

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

More information

CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA OTTAWA CHAPTER-CANADA

CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA OTTAWA CHAPTER-CANADA CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA OTTAWA CHAPTER-CANADA 2012 AUGUST Page 1 of 18 CONSTITUTION OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY OF PERADENIYA: OTTAWA CHAPTER-CANADA

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

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

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

Constitution and By-Laws

Constitution and By-Laws (amended at the June 2007 AGM) 1. NAME The name of the Society shall be: herein called the Society. SPORT B.C., 2. THE PURPOSES OF THE SOCIETY ARE: i.) ii.) To encourage and foster the growth and development

More information

Constitution of Skate Canada Saskatchewan Inc.

Constitution of Skate Canada Saskatchewan Inc. Constitution of Skate Canada Saskatchewan Inc. Subject to Skate Canada s approval. 1. Definitions a) For the purpose of these By-laws, the definitions contained in the Skate Canada Constitution will apply.

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

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE Name BYLAWS OF QUEEN CITY MINOR BOX LACROSSE 1. The name of the Association is Queen City Minor Box Lacrosse (referred to in these bylaws as QCMBL). Membership 2. (a) Member: Shall mean any person who

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

CONCORDIA STUDENTS ASSOCIATION

CONCORDIA STUDENTS ASSOCIATION BY-LAWS CONCORDIA STUDENTS ASSOCIATION CONCORDIA UNIVERSITY OF EDMONTON February 2017 1 CSA By-laws Date Approved: Date Reviewed: 02/12/17 Date Rescinded: 2 Definitions CSA: The Concordia Students Association

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information