Governance Committee AGENDA

Size: px
Start display at page:

Download "Governance Committee AGENDA"

Transcription

1 Governance Committee AGENDA January 25, PM Housing Trust Conference Room 95 South Market Street, 6 th Floor, San Jose 1. Information Items a. Minutes from July 23, 2015 Meeting (Attachment 1) b. Board Composition Analysis (Attachment 2) 2. Board Member Selection 3. Bylaws a. Filling Vacancy left by Felix AuYeung Recommendation to bring forward nomination of Mary Murtaugh, Executive Director of EAH, to the February 18, 2016 Board Meeting (Attachment 3) b. Update on filling a vacancy left by Zoe Mullendore, Silicon Valley Leadership Group c. Approval of a Board Member Recruitment and Selection Process (Attachment 4) a. Review and approve bylaws for Board approval at its February 18, 2016 Board Meeting (Attachment 5) 4. Conflict of Interest a. Discuss and make recommendations on how to move forward with a Conflict of Interest Policy for SV@Home (Attachment 6) (c) 3 Process a. Discuss steps needed to move to independence (Attachment 7) 6. Leadership Circle a. Discuss how to proceed with this idea (Proposal Forthcoming)

2 Attachment 1 Governance Committee Meeting Notes July 23, 2015 The Governance Committee met on July 23 rd and discussed the following items: 1. Conflict of Interest Policy a. Policy Examples we have are more complicated than needed, so we are looking for more simple examples from our peer organizations (EBHO, NPH, HLC) b. Expect to bring the Policy back for Board review/action in October 2. Path to Independence and 501(c)3 status a. Looking toward a January 2017 date for independence b. Governance Committee began discussions and is in the process of developing a timeline. c. Kelly facilitated a discussion with another group that recently set up a nonprofit, and they have provided their guidance and helpful information. d. What we know is that we have lots of time to get this together, as the process shouldn t take that long. That gives us time to do it right! e. We are also looking at bylaws from other peer organizations, and hope to bring back interim bylaws for board approval in October. 3. New Board Members a. The Committee discussed developing a process for new board members to include in the bylaws b. Additionally, determinations will need to be made about board terms, and since this is a new organization, how to stagger existing board terms so there is not mass change. c. The Governance Committee expects to make a recommendation to the Executive Committee and then bring it to the board for full discussion/action. 4. Legislation a. The Committee had a brief discussion about legislation and agrees that the best course of action is to develop a framework that identifies the areas where SV@Home will act. If any issue is controversial, that would come forward to the board at the determination of the Executive Director. b. It was anticipated that this framework would be developed as a part of the November board retreat. This timeline is good, as the new legislative year will begin in January. As noted, the Governance Committee will meet again on 9/1 to continue working on these issues.

3 Attachment 2 January 2016 Current SV@Home Board Composition Total Number on Board = 15 (of 17) Gender: Male: 6 Female: 9 Ethnicity: 12 Caucasian 02 Hispanic 01 Asian Organizational Type: 10 Nonprofit 05 For Profit Business Type: 04 Developer (1 Vacancy) 05 Nonprofit Agency 03 Consultant 01 Labor 01 Employer (1 Vacancy) 01 Lender Geographic Balance (Primary Identity): 7 Santa Clara County 7 Regional/Bay Area 1 Worldwide Specialties: 1 Communications; 1 CDFI; 2 Homeless and ELI; 3 For Profit Development; 2 Nonprofit Development; 1 Homeownership; 1 Regional Housing Leader; 1 Labor Leader; 1 Corporate Leader; 2 Nonprofit Community Leaders Vacancies: 1 Nonprofit Development; 1 Corporate Leader Potential Needs: Specialties: Attorney; Financial Sector; other sectors (transportation and environment) Ethnicity: More people of color

4 Attachment 4 Board Recruitment Policy January 2016 SV@Home strives to recruit housing professionals and community leaders in Santa Clara County to serve as members of the Board of Directors. Tenets: 1. SV@Home seeks a good cross sector representation on the board, including nonprofit and for-profit developers, community organization leaders, labor, business, and development consultants. 2. Diversity is a priority for the organization. 3. At least XX% of the Board will be comprised of nonprofit housing developers. 4. Directors should be at a CEO/Executive Director level, or in a key position in their organization that complements SV@Home s work. Selection Process: The SV@Home Governance Committee is responsible for vetting and recommending new Board members. 1. Upon a vacancy, or in preparation for turnover in the Board when members term off, the Governance Committee shall seek nominations for potential Board members from the entire Board and the Executive Director and obtain feedback on qualities and features of potential candidates. 2. The Executive Director will provide the Governance Committee with a report on Board composition, considering specialties and demographic considerations. 3. The Governance Committee will then meet to vet the candidates taking into account the goal of diversity, cross sector representation, and nonprofit membership. 4. Select Board members will then be tasked with meeting with candidates to determine their interest and to share Board responsibilities and expectations. Candidates being considered should be evaluated based on the following: a. Commitment to the mission and philosophy of SV@Home b. Ability to give the time necessary to be an effective Board member c. Possession of skills, knowledge or other assets that complement those of other Board members d. Ability to place SV@Home s purposes and interests above their own professional and personal interests when making decisions as Board member. 5. Candidates being recommended will then be presented to the Board for final approval. Orientation Prior to their first meeting, the Executive Director and one or more Board members will provide an orientation to the new Board member.this orientation will include: 1. An overview of the mission, vision and goals of SV@Home 2. A discussion of the roles and responsibilities of a Board member, including financial contributions 3. Review of the Board member job description 4. Opportunities to ask questions 5. Signing the Board Expectations Form

5 Attachment 5 BYLAWS AND PROTOCOLS Article I. Name The name of the organization shall be known as SV@Home. Section I. Mission Article II. Purpose SV@Home is the voice for affordable housing in Silicon Valley, advocating for more funding, more land, and more focus on the need to build housing and affordable housing in Santa Clara County. Section 1. Role of the Board Article III. Board The Board shall have the following roles and responsibilities: Provide oversight and strategic direction for SV@Home activities and operations Assist in raising funds for SV@Home projects and operations Represent SV@Home at activities and events, raise awareness of the organization, and engage new members Approve a budget for SV@Home administration for approval by the Housing Trust Participate on SV@Home Committees Select, evaluate, and recommend compensation for the SV@Home Executive Director Nothing hereinabove shall mitigate the responsibilities of the Fiscal Sponsor as set forth in the Fiscal Sponsorship Agreement between the Housing Trust and SV@Home. Section 2. Role of Board Committees SV@Home has four standing committees; the roles of each are described herein: The Executive Committee-- the Executive Committee members shall be appointed by a vote of the Board. The Committee meets regularly with the SV@Home

6 Executive Director to provide recommendations regarding strategic direction, give counsel, and assist in operational decisions. Additionally, the Executive Committee acts on behalf of the Board when needed between regular meetings. Governance Committee the Governance Committee is responsible for the health and functioning of the board. It recruits new members, conducts orientation, produces official board governing policies and documents, and evaluates the performance of the board itself. This Committee is comprised entirely of Board members and is staffed by the Executive Director. External Affairs (Membership and Communications) Committee the External Affairs Committee is responsible for external issues-including fundraising, membership, communications, public relations, and marketing. This Committee is staffed by the Executive Director, and is comprised largely of Board Members, but at the Board s discretion may also include members of the Leadership Council. Policy Committee the Policy Committee is responsible for vetting policy and identifying strategies for response. This Committee is staffed by the Policy Director and is comprised largely of external partner agencies, but should include at least two Board members. The Board may establish ad hoc committees to serve a specific, temporary purpose. The ad hoc committees shall be dissolved upon the completion of their task. Section 3. Board Membership The Board shall be comprised of up to 21 individuals as follows: Executive Committee members (4) Developer members at least 25% of the Board shall be comprised of nonprofit and for-profit housing developers Other members an effort should be made to include members from a wide spectrum of the affordable housing world The Board shall seek diversity in its composition Terms shall be two years, renewable for up to four terms. The initial Board, beginning its work in 2015, shall have staggered terms, with: No more than 50% of the members with initial terms ending in 2017 No less than 25% of the members with initial terms ending in 2018 No less than 25% of the members with initial terms ending in 2019 Board members shall represent the SV@Home mission and not solely their organization s interests. Section 4. Appointment and Removal Every year when a vacancy exists or is anticipated, the Governance Committee shall seek nominations and ideas from the whole Board. The Governance Committee shall vet the

7 nominations and make recommendations to the full board, taking into consideration diversity, area of expertise, and commitment to the purposes of Board members may be removed by a 3/4 vote of the members of the Executive Committee, not including the vote of the member who is the subject of the removal proceedings. Absent compelling circumstances, a member shall be removed in the event they do not attend at least half of the meetings annually. Section 5. Decision Making & Quorum The Board will operate on a majority vote of those attending a meeting in which a quorum is present. Quorum is defined as a majority of the members of the Board. Section 6. Board and Executive Committee Meetings Regular meetings of the Board shall be held at least five times per year. Executive Committee members meet prior to each Board meeting. Special meetings of the Board may be called by an (1) Executive Committee member, or (2) upon written request by a majority of the Board members. Members will be given notice via at least five (5) working days prior to a special meeting. Article IV. Leadership Circle SV@Home shall have a Leadership Circle comprised of individuals who by reason of their expertise, influence, or leadership position in the community have the capacity to advance the Mission and Vision of SV@Home. Leadership Circle members will not have formal meetings and shall not assume any of the power or authority of the Board. Section 1. Role of the Leadership Circle Further the mission of SV@Home by attending and supporting events and activities and encouraging the participation of other partners. Provide periodic advice and assistance to SV@Home, particularly in areas such as policy, advocacy, and fundraising. Article V. Fiscal Sponsor SV@Home has a fiscal sponsorship agreement with the Housing Trust (Fiscal Sponsor) that shall define the relationship of SV@Home to the Fiscal Sponsor and as such is a program of the Housing Trust. The Fiscal Sponsor delegates day-to-day activities to SV@Home. As outlined in the fiscal sponsorship agreement, the Fiscal Sponsor shall perform the following roles and responsibilities:

8 Receive and administer funds Acknowledge charitable donations Provide financial and accounting reports Provide office space and amenities, including telephones, internet service, receptionist support, and furnishings Employ staff, including the Executive Director Article VI. Conflict of Interest If a member or an organization in which a member is involved or represents may benefit financially from the outcome of a decision on any matter, they must declare a conflict of interest on the issue and recuse themselves from decision-making. (See separate conflict of interest policy.) Article VII. Books and Records SV@Home staff shall keep minutes of all Board meetings and such other books and records as may be required for the proper conduct of its business and affairs. The Fiscal Sponsor staff shall make available any and all reports as requested by the Executive Committee or Board regarding the receipt and expenditures of all funds. Article VIII. Amendments Amendments to the SV@Home Bylaws may be made upon two-thirds vote of a quorum of Board members.

9 Attachment 6 Conflict of Interest Policy January 2016 In their capacity as directors, officers and key employees, the individual leaders of SV@Home must act at all times in the best interests of the organization they represent. 1. What is a Conflict of Interest? A conflict of interest may arise in any circumstances that may compromise the ability of a director, officer, or key employee to make unbiased and impartial decisions on behalf of SV@Home. Such circumstances may involve family relationships, business transactions, professional activities, or personal affiliations. SV@Home requires that all members of the Board of Directors and the Executive Director complete and submit an annual Statement of Disclosure detailing any facts or circumstances that might constitute a conflict of interest. If, during the course of the year, there are material changes of additions to the submitted information, an amended Statement of Disclosure must be submitted. All are encouraged to err on the side of disclosure and to report any set of circumstances that may appear to pose a conflict of interest, even if there is uncertainty as to whether such circumstances should be disclosed. 2. How are Conflicts of Interest Identified? The Governance Committee will review each Statement of Disclosure for any set of facts or circumstances that may reflect an actual, potential, or apparent conflict of interest. The Governance Committee may request the assistance of legal counsel or staff to identify potential conflicts. When evaluating a particular set of facts or circumstances, the Governance Committee shall consider the following non-exhaustive list of factors that may indicate a conflict of interest: Solicitation or acceptance of gifts or other items of value that may create an appearance or expectation of special treatment in SV@Home matters Any incident of abuse or misuse of a leadership position for personal or third-party gain or benefit Situations in which a Director, officer, or key employee may be divided between personal interests or the interests of another organization and the best interests of SV@Home Business, professional, or other activities that would materially and adversely affect SV@Home either directly or indirectly Any arrangement in which a Director, officer, or key employee provides goods or services to SV@Home as a paid vendor The Governance Committee may request additional information from any Director, officer, or key employee at any time; however, no individual whose relationships or activities are under review may participate in deliberations, debate, or any vote of the Governance Committee while such review is pending.

10 3. How are Conflicts of Interest Resolved? If the Governance Committee identifies an actual, potential, or apparent conflict of interest, it may take one of the following actions to resolve such conflict: Waive the conflict of interest as unlikely to affect the Director s, officer s or key employee s ability to act in the best interests of the organization Determine that the individual Director or officer should be recused from all deliberation and decision-making related to the particular transaction or relationship that gives rise to the conflict of interest. This course of action should apply particularly when the transaction or relationship is one which presents a conflict only with respect to one or two discrete programs or activities Determine that the individual Director or officer must resign from his or her service to SV@Home. This course of action should apply when the conflict of interest is so pervasive that the Director or officer would likely seldom, if ever, be able to act solely in the best interests of the organization. The Board of Directors of SV@Home reserves final authority over the resolution of all conflicts of interest involving a Director or officer. The Board of Directors may overrule any decision of the Governance Committee with regards to any actual, potential, or apparent conflict of interest, and the Governance Committee may refer any such matter to the Board of Directors at any time. 4. May Directors and Officers Do Business With SV@Home? A conflict of interest exists any time a Director, officer, or key employee seeks to enter into a business relationship with SV@Home. Similar conflicts may arise through family members or through organizations in which Directors, officers, or key employees serve in a leadership, employment, or ownership capacity. Such conflicts do not, however, necessarily preclude business relationships with SV@Home. The following procedure is designed to resolve conflicts of interest whenever a Director, officer, key employee, or a related party, seeks to provide goods or services to CRC as a paid vendor, or applies to receive a significant contract: The Director, officer, or key employee must promptly disclose the intent to enter into a business relationship with SV@Home, either to the Governance Committee, the Board of Directors, or both. The Director, officer, or key employee must recuse himself or herself from all deliberation debate, and voting related to the contemplated business relationship. If the value of the transaction exceeds $5,000, SV@Home must solicit proposals or applications from a broad range of other qualified candidates for the agreement, contract, or grant under consideration. The Board of Directors must determine, without the presence or participation of the Director, officer, or key employee under review, that the transaction is fair and in the best interest of SV@Home. If the Board of Directors approves the business relationship under consideration, the Director, officer, or key employee may not participate in any process by which his or her performance as a vendor, grantee, or recipient is evaluated, or in any such evaluation of a related party.

11 Attachment 7 Notes on 501c3 Process 1. Apply for an Employer Identification Number (EIN) at 2. Write Articles of Incorporation and Bylaws 3. File with Secretary of State 4. Receive Domestic Nonprofit Corp Statement from Secretary of State; must file within 90 days of filing Articles 5. Fill out and submit IRS After get exempt status from IRS, request state exemption from Franchise Tax Board (submit federal determination letter from IRS and CA form 3500A) 7. Receive notice to register CT-1 with state registry of charitable trusts 8. Ongoing filing: For IRS, due on or before 15 th day of 5 th month after fiscal year end (for HMF, Nov 15): the 990-N e-postcard (gross receipts $50K or less). Our EIN is For CA Franchise Tax Board, due on or before Nov 15: the 199N. Our Entity ID (aka Corporation Number) is: m_199n.shtml For CA Attorney General, due four months and 15 days after fiscal year end (for HMF, Nov 15): the RRF ://search.doj.ca.gov:8004/agsearch/isysquery/5fd79e7c b49-ae36-2ec630802d50/1/hilite/ For Secretary of State: SI Statement of Domestic Nonprofit Corporation, due biennially within a five month window of when original Articles of Incorporation were endorsed (for HMF, between January 1 and May 15, 2012/2014/2016 etc.)

12 Where to File Documents can be delivered in person (drop off) to any office location between the hours of 8:00 a.m. and 4:30 p.m., Monday through Friday (excluding holidays) or mailed to the Sacramento office. The mailing address and office locations are as follows: Sacramento Office Business Entities Section th Street, 3rd Floor Sacramento, CA (916) Mailing Address Document Filing Support Unit P.O. Box Sacramento, CA Los Angeles Regional Office 300 South Spring Street, Room Los Angeles, CA (213) San Diego Regional Office 1350 Front Street, Suite 2060 San Diego, CA (619) To facilitate the processing of documents mailed to our Sacramento office, a self-addressed envelope and a letter referencing the corporate name as well as the sender s name, return address and telephone number should also be submitted. Please refer to our Mail Processing Times webpage at for current mail processing times. Note: The regional offices are only able to process organizational documents delivered in person (drop off). Please refer to our Regional Offices webpage at for detailed information regarding the submission of documents to the regional offices. Fees The fee for filing Articles of Incorporation for a nonprofit, nonstock corporation is $ A $15.00 special handling fee is applicable for processing documents delivered in person (drop off) to the Sacramento office or to any of the regional offices. The special handling fee is in addition to the filing fee, should be included in a separate check, and will be retained whether the document is filed or rejected. The preclearance and/or expedited filing of a document within a guaranteed time frame can be requested in the Sacramento office for an additional fee in lieu of the special handling fee. Please refer to the Secretary of State s website at for detailed information regarding preclearance and expedited filing services. The special handling fee or preclearance and expedited filings services are not applicable to documents submitted by mail.

13 Payments for documents submitted: by mail to Sacramento can be made by check or money order. in person (drop off) at the Sacramento office can be made by check, money order, cash, or credit card (Visa or MasterCard). in person (drop off) at a regional office can be made by check, money order, or credit card (Visa or MasterCard). Regional offices are not able to accept cash. Checks or money orders should be made payable to the Secretary of State. Copies The Secretary of State will certify up to two copies of the filed document without charge, provided that the copies are submitted to the Secretary of State with the document to be filed. Any additional copies submitted will be certified with payment of $8.00 per copy. Note: If forming a nonprofit public benefit corporation, one additional copy must be provided for the Secretary of State to forward to the Office of the Attorney General as required by California Corporations Code section 5120(d). Franchise Tax Requirements A nonprofit corporation is a taxable entity and subject each year to an $800 minimum California franchise tax unless the corporation has applied for tax-exempt status and the Franchise Tax Board determines the corporation qualifies for tax-exempt status. Therefore, until such a determination is made, the corporation must file a return and pay the associated tax every year until the corporation is formally dissolved. After filing its Articles of Incorporation with the Secretary of State, the nonprofit corporation may apply for tax-exempt status in California by mailing an Exemption Application (FTB Form 3500), along with an endorsed copy of the Articles of Incorporation and all other required supporting documentation, to the Franchise Tax Board, P.O. Box , Sacramento, California Form 3500 can be accessed from the Franchise Tax Board s website at or can be requested by calling the Franchise Tax Board at (800) For further information regarding franchise tax exemption, refer to the Franchise Tax Board s website or call the Franchise Tax Board at (916) Questions regarding franchise tax requirements must be directed to the Franchise Tax Board.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

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

More information

Plano Senior High School Cross Country - Track Booster Club

Plano Senior High School Cross Country - Track Booster Club Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster

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

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE TULSA CITY & COUNTY CONTINUUM OF CARE GOVERNANCE CHARTER REVISED: 11/27/2018 ADOPTED: 12/10/2018 PREAMBLE It is the mission of the Tulsa City & County Continuum of Care, known as A Way Home for Tulsa (AWH4T),

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS ARTICLE I NAME LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS The name of the organization shall be LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. The organization hereinafter shall, in these Bylaws,

More information

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018 Approved on 05/17/2018 by the membership of the Nashville- Davidson County Homelessness Continuum of Care. It supersedes any and all previously adopted Charters. NASHVILLE-DAVIDSON COUNTY HOMELESSNESS

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

Board of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).

Board of Trustees By-laws. 1.1 Name The name of this corporation is International Technological University, (the University or ITU ). Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

By Laws of the John F. Kennedy High School Marching Band and Color Guard Parent s Club A Non Profit Corporation Sacramento, California

By Laws of the John F. Kennedy High School Marching Band and Color Guard Parent s Club A Non Profit Corporation Sacramento, California By Laws of the John F. Kennedy High School Marching Band and Color Guard Parent s Club A Non Profit Corporation Sacramento, California ARTICLE I NAME AND PURPOSE Section 1.01. Name. The legal name of the

More information

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP Society Charter BYLAWS OF THE SOCIETY FOR NEUROECONOMICS (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP Section 1. Members. Any person who has an interest in or has done research relating to neuroeconomics

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION

Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION Section 1. Corporate Name The name of this corporation is Noble Paws, Inc. The corporation may also use

More information

By-Laws of Foundation for Food and Agriculture Research

By-Laws of Foundation for Food and Agriculture Research Foundation for Food and Agriculture Research By-Laws of Foundation for Food and Agriculture Research ARTICLE I NAME, ORGANIZATION, AND LOCATION Section 1. Name and Organization. The name of the body corporate

More information

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section

More information

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC. TABLE OF CONTENTS Page Article I: Offices... 3 1. Principal Office... 3 2. Registered Office... 3 3. Other Offices... 3 Article II: Purposes... 3 Article

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION EFFECTIVE: NOVEMBER 7, 2012 ARTICLE I NAME OF CORPORATION The name of the Corporation is: THE GREATER MIAMI AVIATION

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002

More information

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II. BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION Section 1.1 Section 1.2 Section 1.3 Name: The name of this organization shall be the Minnesota Stable Owners 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

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

More information

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following: BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,

More information

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1. Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.1) ARTICLE 1 NAME... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

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

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

More information

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS ARTICLE I Name and Mission Section 1. Name: The name of this organization shall be the Massachusetts Association

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER BY-LAWS

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER BY-LAWS FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER Page 2 of 12 TABLE OF CONTENTS ARTICLE I: STATEMENT OF DISSOLUTION...3 SECTION 1: AUTHORITY TO DISSOLVE THE CORPORATION...3 SECTION 2: DISPOSAL

More information

PEPSICO, INC. CORPORATE GOVERNANCE GUIDELINES. As of February 5, 2018

PEPSICO, INC. CORPORATE GOVERNANCE GUIDELINES. As of February 5, 2018 PEPSICO, INC. CORPORATE GOVERNANCE GUIDELINES As of February 5, 2018 The Board of Directors (the Board ) of PepsiCo, Inc. (the Corporation ), acting on the recommendation of its Nominating and Corporate

More information

American Association of University Women

American Association of University Women American Association of University Women (AAUW) Walla Walla, Washington Branch Bylaws ARTICLE I. Name and Governance Section 1. Name. The name of this organization shall be the Walla Walla, Washington

More information

Calvert Elementary School PTO Bylaws

Calvert Elementary School PTO Bylaws Calvert Elementary School PTO Bylaws Article I-Name The name of the organization shall be Calvert Elementary PTO Article II-Purpose The corporation is organized for the purpose of supporting the education

More information

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name The name of the corporation is Riverview Hospital Foundation, Inc., d/b/a Riverview Health Foundation (the Corporation

More information

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name CONSTITUTION AND BYLAWS OF THE 4-H CLUB Adopted Revised CONSTITUTION ARTICLE I Name The name of this organization shall be the 4-H CLUB, hereafter referred to as 4-H Club. The principle location of the

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation

More information

BYLAWS AND CONSTITUTION

BYLAWS AND CONSTITUTION FVHS Golf Booster Club An Unincorporated Association BYLAWS AND CONSTITUTION ARTICLE 1 - NAME The name of this organization is the FVHS Golf Booster Club. ARTICLE 11 - PURPOSE The purpose of this organization

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

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

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION Date Adopted Date Revised ARTICLE I Name The name of this organization shall be the referred to as 4-H Club. The principle location of the 4-H Club

More information

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014

SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 SAFE KIDS GREATER SACRAMENTO COALITION BY-LAWS Draft May 22, 2014 I. ORGANIZATION DESCRIPTION The Safe Kids Greater Sacramento Coalition is a non-profit organization, devoted to the prevention of unintentional

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

BYLAWS OF AUTISM YORK

BYLAWS OF AUTISM YORK BYLAWS OF AUTISM YORK ARTICLE I: OFFICES AND FISCAL YEAR 1. REGISTERED OFFICE: The name of the organization is Autism York. Autism York is a local nonprofit organization. The registered office of Autism

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 ARTICLE I PURPOSE BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 The Society for Benefit-Cost Analysis ("the Society") is an

More information

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Name and Purpose Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Section 1. Name. The name of the corporation shall be the Association

More information

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA Article I NAME The name of this organization is the Women s Caucus of the California Democratic Party (the Women s Caucus ) ARTICLE II: PURPOSE

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

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

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

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

BYLAWS INLINE HOCKEY ASSOCIATION. Article 1. Definitions

BYLAWS INLINE HOCKEY ASSOCIATION. Article 1. Definitions BYLAWS OF INLINE HOCKEY ASSOCIATION Article 1 Definitions Section 1.01 Name. The name of the corporation is INLINE HOCKEY ASSOCIATION (the Corporation ). It is a nonprofit corporation incorporated under

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 of the Alumni Council

Bylaws of the Alumni Council Article I. Name The name of the organization is the Teachers College Alumni Council (the Council ). The Alumni Council serves as the voice of and the coordinating body for the Alumni Association of Teachers

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121 CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES I. Roles and Responsibilities of the Board of Directors TPG Specialty Lending, Inc. s (the Company ) Board of Directors (the Board ), is the

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER PREAMBLE... 2 ARTICLE I: NAME... 2 ARTICLE II: ORGANIZATION... 2 ARTICLE III: MISSION... 2 ARTICLE IV: MEMBERS OF THE ASSOCIATION... 3 SECTION 1:

More information

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 ARTICLE I THE COUNCIL 1. Corporation The corporation is the

More information

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business

More information

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations August 15, 2005 I. Policy A University of California Foreign Affiliate is a University-sanctioned

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

BYLAWS OF USA MIXED MARTIAL ARTS KI FEDERATION

BYLAWS OF USA MIXED MARTIAL ARTS KI FEDERATION BYLAWS OF USA MIXED MARTIAL ARTS KI FEDERATION SECTION 1. NAME AND STATUS Section 1.1. Name. The name of the organization shall be USA Mixed Martial Arts KI Federation. The Organization may establish such

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

More information

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS Adopted July 14, 1965 Amended September 30, 1985 Amended September 18, 1989

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

More information

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS (Adopted in principle, December 9, 1971; adopted formally, May 3, 1972; amended April 20, 1976, November 21, 1983, May 8, 1985, June 23, 1987, November 14,

More information

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation").

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as Foundation). BYLAWS OF THE LEWIS CENTER FOUNDATION ARTICLE I NAME 1.0 Name The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation"). ARTICLE II OFFICE 2.0 Principal

More information

Connecticut Multicultural Health Partnership Bylaws

Connecticut Multicultural Health Partnership Bylaws Connecticut Multicultural Health Partnership Bylaws ARTICLE 1 - NAME The name of the organization shall be the Connecticut Multicultural Health Partnership, hereinafter called the Partnership. The Partnership

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Article I Name The name of the organization shall be Lyndale Community School PTO. Article II Purpose The entity is organized for the

More information

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME The name of the organization shall be the Point Higgins Elementary PTO, hereinafter referred to as PHE PTO. ARTICLE II PURPOSE The PHE PTO is organized

More information

American Travel Health Nurses Association. Board of Directors Manual

American Travel Health Nurses Association. Board of Directors Manual American Travel Health Nurses Association Board of Directors Manual Updated November, 2016 Section I: Overview and History Section I. 1 Historical Background While there have always been citizens traveling

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year Shadow Ridge High School Booster Club Bylaws Shadow Ridge High School 2016-2017 School Year Reviewed July 25, 2016 Contents Article I: Name... 3 Article II: Objectives... 3 Article III: Basic Policies...

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

Cleveland Touring Club LLC By-Laws

Cleveland Touring Club LLC By-Laws Cleveland Touring Club LLC By-Laws 1 ARTICLE I - NAME In this by-law and in all other by-laws of The Cleveland Touring Club, LLC, hereafter passed, unless the context otherwise specifies or requires: a.

More information

The Saratoga, Warren and Washington Counties Workforce Investment Area

The Saratoga, Warren and Washington Counties Workforce Investment Area The Saratoga, Warren and Washington Counties Workforce Investment Area Bylaws of the Saratoga, Warren and Washington Counties Workforce Investment Board 1 Table of Contents Article I: Statement of Purpose...2

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

BYLAWS. United States Society on Dams. Vice President. Secretary Treasurer. Date

BYLAWS. United States Society on Dams. Vice President. Secretary Treasurer. Date United States Society on Dams President Date Vice President Date Secretary Treasurer Date Approved by The Board of Directors August 16, 2018 Date Table of Contents 1. ARTICLE I OFFICES... 1 1.1. PRINCIPAL

More information

BYLAWS OF PARADISE VALLEY HIGH SCHOOL PTO-BOOSTER CLUB, INC. ARTICLE I NAME

BYLAWS OF PARADISE VALLEY HIGH SCHOOL PTO-BOOSTER CLUB, INC. ARTICLE I NAME BYLAWS OF PARADISE VALLEY HIGH SCHOOL PTO-BOOSTER CLUB, INC. ARTICLE I NAME The name of this organization shall be PARADISE VALLEY HIGH SCHOOL PTO BOOSTER CLUB, INC. (the Corporation ), a.k.a. PVHS PTO.

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