The National Society of The Colonial Dames of America In The State of West Virginia BY-LAWS

Size: px
Start display at page:

Download "The National Society of The Colonial Dames of America In The State of West Virginia BY-LAWS"

Transcription

1 The National Society of The Colonial Dames of America In The State of West Virginia BY-LAWS ARTICLE 1. Copyright of Name Section 1. The National Society of The Colonial Dames of America in The State of West Virginia, Inc. is the official name for the West Virginia Society, and the full name for the Society shall be used on all official documents and invitations. In these By-Laws, however, This Society will be used in place of the full name. Section 2. The By-Laws of This Society shall be subject to the provisions of the Constitution and Acts in Council of The National Society of The Colonial Dames of America. ARTICLE II. Objects Section 1. The Objects of This Society shall be to collect and preserve manuscripts, traditions, relics and mementos of bygone days, to preserve and restore buildings connected with the early history of our country; to educate our fellow citizens and ourselves in this country s history and thus diffuse healthful and intelligent information concerning the past; to create a popular interest in our Colonial history; to stimulate a spirit of true patriotism and a genuine love of country; and to impress upon the young the sacred obligation of honoring the memory of those heroic ancestors whose ability, valor, suffering and achievements are beyond all praise. Section 2. The Objects of This Society, as set forth in Article II of the National Constitution, shall be interpreted by This Society to include activities which, although not mentioned in the objectives of the Constitution, are nevertheless in harmony with the ideals of the National Society and may be classed as fundamentally patriotic service. In accordance with the policies of the National Society; the test of such activities undertaken by This Society shall be their steadfast underlying patriotic purpose; and by whatever means employed, should be directed toward the building mentally, morally or physically of better American citizens. Great care must be exercised by This Society not to overstep the limits of this interpretation. Further in compliance with the policies of the National Society, this Society shall continue to assist and cooperate with other historical or patriotic organizations without the appointment of interlocking committees. At no time shall This Society be affiliated or otherwise construed as political or partisan as such involvement would not be consistent with the policies of the National Society. ARTICLE III Meetings of This Society Section 1. An Annual Meeting for the membership of This Society, at which the election of the officers shall be held, as described in ARTICLE X below, shall take place in the city of Charleston in May of each year. Section 2. A Semi-annual Meeting for the membership of This Society shall be held in November. Section 3. A quorum of This Society shall be a majority of the members present. Section 4. Meetings of This Society may be called at any time by the President, and shall be called on the written request of five members of This Society. ARTICLE IV

2 The Board Section 1. The Board of This Society, hereafter in these By-Laws referred to as The Board, shall be responsible for the government of This Society and shall transact all business not otherwise provided for in these By-Laws. The Board shall have the power to vote changes in the dues required for membership; and, when such an action seems financially advisable, may recommend the levying of a special membership assessment. Such special assessment recommendations as voted by The Board shall then come before an Annual or Semi-Annual Meeting of this Society. Passage of such special assessment shall require a majority vote of those present. Section 2. The Board shall be comprised of the elected Officers and Board of Managers members, and only these persons shall have the privilege of voting at meetings of The Board. Section 3. Five members of The Board shall constitute a quorum. Section 4. Reports of meetings of The Board shall be given at regular meetings of This Society. Section 5. The Board shall adjust the Dues of any member for such reasons and for such periods of time as in its judgment may seem advisable. Section 6. The Board shall at its fall meeting or as soon thereafter as possible, consider the names of all members delinquent in the payment of their Dues for the current year and take such specific actions as seem best. Section 7. All resignations from This Society shall be voted on by The Board. Section 8. It shall be the duty of The Board, at the May meeting to elect a Nominating Committee. Section 9. The President shall have the power to fill any vacancy occurring in its number for the remainder of an unexpired term. Section 10. If any member of The Board is absent from three successive Board meetings, without proper notification to The Board, it shall be equivalent to resignation from her office, and the place may be filled by the President. The Officers Section 11. The Officers of This Society shall be the President, two Vice Presidents, two Secretaries, the Treasurer, the Registrar, and the Historian. These Officers shall be elected annually and may serve for not more than six consecutive one year terms. The President, Vice Presidents, Secretaries, Treasurer and Registrar shall be known as the Executive Committee. Section 12. In addition to the Officers of This Society, there shall be twenty one Board of Managers members, seven of whom shall be elected each year for a three year term. Care shall be exercised to see that at all times for the operation of This Society the following persons are included among the Board of Managers: the Assistant Treasurer; the Assistant Registrar; the Chairmen for Patriotic Service, Historical Activities, Museum Properties and Ways and Means; the Parliamentarian; the representatives for Gunston Hall, Dumbarton House and Sulgrave Manor; the Chairman of each of the County committees; the Editor of the Link and as many members at large as are necessary to fill out the required twenty one Board of Managers members. ARTICLE V Meetings of the Board

3 Section 1. Meetings of The Board, designated as Board/General Meetings because they are open to the membership of This Society, shall meet at least four times per year. Two of the meetings shall precede the Semi-Annual meeting and the Annual meeting. ARTICLE VI The Duties of the Officers and The Board Section 1. It shall be the duty of the President to preside at the meetings of This Society and of The Board and to exercise the usual functions of a president officer. The President shall also be an ex-officio member of the Craik-Patton, Inc. Board. She shall attend the Council of the National Society as the Official Delegate of This Society. She shall appoint all standing and National Committee Chairmen. The President of This Society is an ex-officio member of all committees with the exception of the Nominating Committee. She shall enforce a strict observance of the Constitution of The National Society and the By-Laws of This Society. During the President s term of office, she shall be in charge of the Seal of This Society, the Certificate of Incorporation and any badges which have, or may become, the property of This Society. The Vice Presidents Section 2. In the absence of the President, it shall be the duty of the Vice Presidents, in their order, to preside at all meetings of This Society and of The Board, and in the case of death or resignation of the President, to assume the Presidency until the next annual election. The Vice Presidents shall also perform such duties as shall be assigned to them from time to time by the President. a. The 1 st Vice President shall be in charge of planning the program and making arrangements for the Semi-Annual and Annual meeting. She shall also make arrangements for the spring and fall Board meeting. b. The 2 nd Vice President, aided by the Corresponding Secretary, shall be in charge of compiling, printing and distributing the membership directory. The Recording Secretary Section 3. The Recording Secretary shall keep minutes of the proceedings of This Society and of the meetings of The Board. She shall see that minutes are transcribed and entered into the Secretary s Minute Book as a permanent record for This Society. As soon as possible, following each meeting, the Secretary shall send the minutes of each meeting to all the members of The Board either by or USPS. The Secretary and the President shall certify all acts of This Society; and, when necessary, the Secretary shall authenticate these acts with the Seal of This Society. The Secretary shall keep a true list of the members of The Board and shall perform such duties as her office on The Board requires. In the absence of the Secretary, a Secretary pro-tempore shall be appointed by the presiding officer. The Corresponding Secretary Section 4. The Corresponding Secretary shall conduct the general correspondence of This Society and keep a record thereof. She shall keep a true record of the members of The Board and shall issue notices of all meetings. She shall send a note of condolence upon the death of each member of This Society to the family of the deceased member. She shall send a notebook, ordered from National, containing the By-Laws, Membership Roster and Directory of This Society to each newly admitted member. The Treasurer Section 5. The Treasurer shall be in charge of the funds and securities of This Society and deposit them to the credit of This Society in such banking institution in the city of Charleston as The Board shall elect. Such funds shall be drawn then on the check of the Treasurer for the purposes of This Society only. Expenditures over $500 and not contained in the annual budget shall be approved by the President.

4 a. The Treasurer shall keep a true account of her receipts and payments, and at every meeting of This Society she shall render a statement of its financial condition. She shall serve as Chairman of the Finance Committee and shall assist in the preparation of the annual budget. She shall give the Nomination committee and The Board such information as they shall require, in order that no member shall hold office, serve on a committee or propose or second candidates for membership, if she is delinquent in the payment of her Dues in accordance with the By-Laws. b. The Treasurer shall notify all members of their annual Dues and any Assessments by March 1, payable on April 1. She shall send a second statement of indebtedness on June 1. She shall send a third and final notice of delinquency on August 1 by registered mail. The names of delinquent members shall be read at the fall Board Meeting and The Board shall take such specific actions as seem best. She shall not have the authority to excuse any payment of Dues or Assessments. A complete list of all delinquent members shall be presented at the fall meeting of The Board. c. Upon notice from the Registrar, the Treasurer shall send statements to newly elected members, showing the amount of the Entrance Fee, Dues and Assessments, if any, to be paid to This Society. The Treasurer shall not enter upon the books the name of any member until such member has paid in full her Entrance Fee, Dues and any Assessment which has been, or may be, levied. d. The Treasurer of This Society shall remit an annual payment to the Treasurer of the National Society for the Capitation Tax required for each member of This Society. Her accounts shall be reviewed annually by the Finance Committee and she shall present the report of this review at the Annual Meeting of This Society. The Assistant Treasurer Section 6. The Assistant Treasurer shall assist the Treasurer in any way agreed upon by the Treasurer and/or The Board. The Registrar Section 7. The Registrar shall keep a register in which are recorded the names of members whose papers have been examined and who have been duly elected to This Society. This register shall contain the name of the ancestor through whom the member claims eligibility, the date of the member s admission, her number in her Colonial State Society and her number in This Society. The Registrar shall have charge of all application blanks and of all correspondence relating to new memberships. Registrar s Procedure for Candidates When a candidate is approved by This Society, the Registrar shall send to her an invitation. When she accepts, the Registrar will send her the Proposal of Membership, which she will complete with her ancestor and lineage. The candidate will return the Proposal to the Registrar, who will send it to the Associate State Registrar of her Colonial state. After the lineage is approved the Associate State Registrar will send her the final lineage form with instructions for completing it. This Society's Registrar will receive notice of the acceptance of the candidate into the Colonial state and her Colonial number. The Registrar will give her the number of This Society and add her to the membership list, using the date of the Colonial date of acceptance as her date of acceptance. The President and Treasurer will be notified as will other officers of This Society. Registrar s Procedure for Death or Resignation of Member The Registrar shall notify the Registrar of the Colonial State Society of the death or resignation of a member who entered through that State. Upon the death of a member, notice shall be given at the next Board/General meeting of This Society, and a complete list of all deaths of members during the preceding year shall be read at the Annual Meeting of This Society and recorded in the minutes of that meeting. The Historian

5 Section 8. The Historian shall keep detailed records of all historic and commemorative celebrations of This Society; and, with the assistance of the Recording Secretary and the Registrar, the Historian shall prepare each year a Report of the events, activities and the history of This Society for publication in the Annual Directory of This Society. A copy of This Society s Historian Report shall be posted on the NSCDA web site. The Parliamentarian Section 9. The Parliamentarian shall see that proper parliamentary procedure is observed at all meetings. In the absence of the Parliamentarian, a Parliamentarian pro-tempore shall be appointed by the presiding officer. ARTICLE VII Honorary Officers Section 1. In recognition of specially valued services to This Society, the title Honorary may be conferred by a majority vote of the members present at any Annual Meeting of This Society. ARTICLE VIII Board Committees Finance Committee Section 1. The Finance Committee shall consist of the Treasurer, who shall be its Chairman, the Assistant Treasurer, the Ways and Means Chairman, the Recording Secretary and the Museum Properties Chairman. Other members of the Finance Committee may be named in any given year as the need arises. The Finance Committee shall prepare the annual budget and the Financial Review and present it at the April Board Meeting of This Society. The budget shall be approved by the membership at the Annual Meeting in May. Nominating Committee Section 1. At the May meeting, The Board shall elect a Nominating Committee of seven members, four of whom shall be from the city of Charleston. This committee shall nominate candidates for each office to be filled by vote of This Society at its Annual Meeting. Consent must be obtained to use the nominee s name, and a list of all nominees shall be sent by the Corresponding Secretary to each member of This Society three weeks before the Annual Meeting. Four members of this Committee constitute a quorum. Special Committees Section 1. As occasion demands to accomplish the aims of This Society, special committees may be appointed by the President or by various Chairmen serving on The Board. ARTICLE IX County Committees Section 1. When approved by The Board, County committees may be formed in any county of the state where there are not less than five resident members of This Society.

6 A. A temporary chairman and secretary of a newly formed County committee shall be appointed by the President of This Society until permanent officers are elected. B. Each County committee, after its organization, shall choose its own officers, notify members of its meetings and prepare its own rules. These rules shall specify the number and duties of its officers, the method of their election and their term of office. County Committees shall abide by the Acts of Council of the National Society governing them and by the By-Laws of This Society. ARTICLE X Elections Section 1. All elections of officers for This Society shall be by ballot. If there is only one nominee for any office, the vote may be oral. Section 2. Nominations from the floor shall be in order. Section 3. A majority of all votes cast shall be necessary to elect. Section 4. In case of a tie in the election of any officer, another ballot shall be taken immediately. ARTICLE XI Admission of Members Section 1. The membership of This Society shall consist of women of Colonial descent who are not less than eighteen years of age. Blood relatives of members of the West Virginia Society may be invited to become members of This Society regardless of where they live. The number of out-of-state members for This Society will in no way limit the number of potential members residing in this state. No person shall be eligible for admission as a member unless she is linearly descended from an ancestor who resided in this country prior to 1750, and whose qualifying services enable the candidate to comply with the requirements of the National Society as outlined in its Constitution, and with the eligibility list of the Colonial State Society through which she must acquire membership. A. A member joining the West Virginia Society while living in another state, under the provisions described above, must remain a member of This Society for a minimum of two years before she may transfer her membership to another state. B. A Courtesy member is a temporary member of the West Virginia Society who continues to pay her National and Corporate Society dues to the Society of which she is still a member. A letter/form of introduction from the Registrar of a member s own Society to the Registrar of the West Virginia Society shall entitle the member to receive such recognition and courtesies as the rules allow. The letter should include the members name, maiden name, address, telephone number and Colonial and Associate State numbers and should state that the member is in good standing. A copy of the letter should be sent to each of the affected Society s Presidents. Courtesy Membership is extended indefinitely to those requesting this membership to the West Virginia Society.

7 Courtesy Members will pay a fee (not dues) of $25 per annum to the Treasurer of NSCDA- WV. Courtesy members have all the rights and privileges of membership in the West Virginia Society except proposing candidates for membership and voting. C. An Emeritus Member is a Dame in good standing who at the age of 90 may request Emeritus status. Emeritus members will have all the rights and privileges of membership of the NSCDA and the West Virginia Society except proposing candidates and voting. The Emeritus members will pay National dues but pay no West Virginia Society dues. The request for this membership should be made in writing to the West Virginia Society President. Section 2. Members of This Society who have been members in good standing for at least two years may propose or second a candidate for membership. A. Each candidate shall be proposed by one member and seconded by another, both of whom shall know the candidate, and shall believe that she has the Society s requirements for ancestral and personal qualification. B. All names of prospective candidates shall be sent to the Registrar on forms provided by This Society and bearing the required signatures together with additional information deemed helpful. Section 3. Membership in This Society is by invitation. As soon as possible after acceptance by The Board, each accepted candidate shall be sent a membership invitation. On this invitation shall be listed the names of the members of This Society proposing and seconding this candidate for membership. Section 4. The Registrar may present the name of the candidate proposed for membership at the executive session of any Board Meeting during the year or by mail containing the Proposal document and ballot. Two negative votes constitute rejection of a candidate. A name so rejected may be proposed again after a lapse of two years. Proposers will be notified by the Registrar of action concerning their candidate. Section 5. Candidates shall be given one month in which to reply to This Society s invitation. Candidates shall not have more than two years in which to file the necessary lineage papers and to comply with the requirements of the Ancestral State Society but an extension of six months at a time may be granted when deemed necessary. Section 6. No candidate shall be enrolled until she has paid her Entrance Fee, Dues and any Assessment, a statement of which shall be sent to her by the Treasurer. If such a statement is not paid within three months from the time it is sent, her election, at the discretion of The Board, may be nullified. Section 7. Members of The Board shall be in honor bound not to divulge discussion as to candidates for membership in This Society nor the actions taken concerning candidates. ARTICLE XII Financial Responsibilities of Membership Section 1. The Initiation Fee to be paid to the Colonia State Society is determined by that state, and must be paid by the candidate immediately upon notification of her election to that Society. Section 2. The Initiation Fee of This Society is the amount established by the Board, to be reviewed when necessary, and payable upon receipt of a statement from the Treasurer.

8 Section 3. The Annual Dues of This Society shall be payable on April 1 st of each year. New members entering between November 15 th and the following April 1 st shall pay one-half the Annual Dues for the period to April 1 st, and the full Annual Dues thereafter. Section 4. Upon receipt of notice from the Colonial State Society that a candidate has been accepted as an Associate Member of The Society of that state, the Registrar of This Society shall instruct the Treasurer to send the candidate an itemized statement of Initiation Fee, Dues and Assessment, if any. Section 5. There will be no Life Memberships payable in This Society. Section 6. Members delinquent in payment of Dues on September 1, having been properly notified of pending action, shall be reported to The Board which may order that such members be dropped from This Society. When such an action is taken by The Board of This Society, the Colonial Society of these delinquent members and the National Society shall be notified of this action. ARTICLE XIII Section 1. The Insignia of This Society shall be that of The National Society of The Colonial Dames of America, as described in its Constitution, and shall be worn in accordance with the provisions of the National Society. Section 2. Upon request of a member in good standing, the Registrar shall obtain for her the National Insignia, the Recognition pin and the West Virginia pin, all of which may be purchased by a member. ARTICLE XIV Resignation Section 1. Resignation from This Society shall be made to The Board in writing through the Registrar. Section 2. No resignation from membership in This Society shall be effective as a release from obligations of the members, unless consented to and approved by a majority vote of The Board, and so entered upon the minutes of the meeting. Section 3. Resignation from This Society carries with it resignation from the Colonial State Society of the member and from the National Society. ARTICLE XV Reinstatement Section 1. A former member of This Society who resigned in good standing may make a written application to The Board for reinstatement. Such reinstatement must be approved by the unanimous vote of the members present at a regular meeting of The Board, and the applicant shall pay to This Society a Reinstatement Fee of $50. She must also comply with the requirements of her Colonial State Society and pay such Reinstatement Fee as that Society may require before her reinstatement becomes effective. ARTICLE XVII Council Section 1. This Society shall be represented at the Council of the National Society by the President, as Delegate, and may send five Alternates. (In the Acts of Council, Article IV, Section 2a, it states, The Thirteen Colonial State Societies

9 and the Society in the District of Columbia shall each send five Delegates and may send five Alternates to the National Council. The Societies in the Associate States shall each send one Delegate and may send five Alternates to the National Council. ) If the Delegate or Alternate is unable to attend the Council, The President of This Society shall appoint a substitute. ARTICLE XVIII Notices Section 1. It shall be the duty of each member to inform the Corresponding Secretary and the Registrar by written communication of any change in her mailing, address and/or phone number. Section 2. Service of any notice under these By-Laws shall be deemed sufficient when forwarded by the United States mail to the last known residence or post office address. Section 3. Notice of the Annual Meeting of This Society or of any proposed Amendment to these By-Laws shall be sent to each member three weeks prior to the date thereof. ARTICLE XIX Parliamentary Procedure Section 1. Robert s Rules of Order, Newly Revised, is the Authority to be used at all meetings of This Society. Section 2. Standing Rules may be adopted, amended or rescinded by a two thirds vote of the Board of Managers without notification or a majority vote with notification. ARTICLE XX Revisions and Amendments Section 1. These By-Laws may be amended or revised by two-thirds vote of the members present at any regular meeting of This Society, provided (1) that the proposed amendment or revision shall have been presented in writing, duly signed by the proposer, at a meeting of The Board held at least one month before the meeting at which it is to be voted on by This Society, and (2) that a copy of the proposed amendment or revision shall be included in the notice of the meeting of This Society at which such By-Laws are to come before the membership of This Society for vote. Article XXI Dissolution Section 1. In the event that The National Society of The Colonial Dames of America in the State of West Virginia is disbanded, or for any reason ceases to exist, all assets of said Society, including real and personal property, and all monies, shall be turned over to The National Society of The Colonial Dames of America or to any tax-exempt historical, patriotic, literary, educational or charitable organization. The purpose of this Bylaw is to insure that none of the assets of said Society shall ever inure to the private benefit of any individual or any

10 non-tax exempt organization, and this Bylaw shall be so construed. Standing Rules 1. The Roll of Honor Chairman shall receive, by November 1, the name(s) of distinguished members to be considered for the National Roll of Honor, A committee consisting of three members appointed by the Chairman shall vote on the qualifications of the nominee(s), and the nominee(s) accepted unanimously shall then be elected by a majority vote of the Executive Committee. The Roll of Honor Chairman shall send the name(s), accompanied by a donation of a least one hundred ($100) dollars per nominee, to the National Roll of Honor Chairman. The donation will be a budgeted item annually. The National Roll of Honor Chairman issues a certificate, which is sent to the State Roll of Honor Chairman and presented by her to the recipient (s) at the Annual Meeting. The name(s) will be announced by the National Roll of Honor Chairman at the Next Biennial Council. 2. The Bylaws Committee shall be responsible for putting into proper form all proposed amendments for presentation to the membership, keeping the State Bylaws in accordance with the National Constitution and Acts in Council, and advise the Executive Committee when revisions or additions are proposed by The National Society. It shall include the Parliamentarian and at least three other members appointed by the Chairman. 3. The Craik-Patton House Inc. Membership: The membership of the corporation shall consist of those persons who are members in good standing of The National Society of The Colonial Dames of America in The State of West Virginia and any non member of NSCDA-WV who is serving on the Board of Directors of the Corporation. 4. The Craik-Patton House Inc. Board: Craik-Patton House, an Historic House and Headquarters of the West Virginia Society, is operated by Craik-Patton House Inc. the West Virginia Society President is a voting member of the Board. Sixty (60%) percent of its directors must be members of the West Virginia Society. 5. The Museum Properties Committee shall act as a liaison with the National Museum Properties Committee and receive advice and aid in the interpretation, restoration and maintenance of historic museum houses. The Chairman of the Museum Properties Committee shall be a member of the Craik- Patton Inc. Board of Directors in order to provide resources, information and advice from the National Museum Properties Committee. 6. The Nominating Committee shall be composed of seven members: They shall be current members of the Board, who have served there for at least two years. The Committee shall select its own Chairman. The chairman shall not serve consecutive terms. Five members constitute a quorum. Consent must be obtained from a member for her name to be on the slate. The Committee shall meet at the discretion of the Chairman. They shall present a single slate of one candidate for each office to be filled. The slate is presented to the Board of Managers at its March meeting and voted on at the Annual Meeting. The Nominating Committee shall prepare a slate of nominees to serve as Directors on the Board of Craik-Patton Inc. The Board of Directors of Craik-Patton Inc. must have sixty percent members of the

11 NSCDA-WV as directors. The West Virginia Society President will present the slate to the President of Craik-Patton House Inc. in January for election at the May Annual Meeting. The Nominating Committee shall prepare a slate to serve as trustees on the Craik-Patton House Foundation Inc. Board, responsible for the endowment for Craik-Patton House. The Board of Trustees of the Craik-Patton Foundation Inc. may have up to 40% of its membership represented by members of NSCDA-WV. These names shall be presented to the President of Craik-Patton House Foundation Inc. in January in preparation for the Foundation s annual meeting in May/June. Standing Rules added June 8, 2012 By-Laws amended at the NSCDA-WV Annual Meeting May 9, 2012

BYLAWS OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CALIFORNIA, INC. ARTICLE I NAME ARTICLE II OBJECTIVES

BYLAWS OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CALIFORNIA, INC. ARTICLE I NAME ARTICLE II OBJECTIVES BYLAWS OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CALIFORNIA, INC. ARTICLE I NAME The name of this Society shall be The Society of Mayflower Descendants in the State of California, Inc., hereinafter

More information

THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC ARTICLE I NAME AND PURPOSE

THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC ARTICLE I NAME AND PURPOSE THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC ARTICLE I NAME AND PURPOSE The name of this organization shall be THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC. This Society is incorporated

More information

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

BYLAWS OF THE GEORGIA PTA. PTA Mission

BYLAWS OF THE GEORGIA PTA. PTA Mission PLEASE NOTE: The Georgia PTA often receives requests from members for copies of the state bylaws. Please be advised that these bylaws govern the state association and should not be confused with the local

More information

Articles of Incorporation of Texas Association for Family and Community Education, Inc. Dated July 29, 1994

Articles of Incorporation of Texas Association for Family and Community Education, Inc. Dated July 29, 1994 Articles of Incorporation of Texas Association for Family and Community Education, Inc. Dated July 29, 1994 Articles of Amendment Dated February 19, 2002 Certificate of Amendment Amended Name Dated October

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

Constitution and By-Laws. Vermont Society Of Mayflower Descendants

Constitution and By-Laws. Vermont Society Of Mayflower Descendants Constitution and By-Laws Vermont Society Of Mayflower Descendants CONSTITUTION and BY-LAWS This is a complete text of the Constitution and Bylaws with all changes through October 2010. CONSTITUTION ARTICLE

More information

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS # ARTICLE I: Name The name of this organization is the _Mildred M. Hawk Elementary_ Parent Teacher Association (PTA), District _11, _Denton,

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

Jefferson Middle School PTA

Jefferson Middle School PTA LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

By-Laws of the Southern California Academy of Sciences

By-Laws of the Southern California Academy of Sciences By-Laws of the ARTICLE I - NAME The name of this organization shall be the SOUTHERN CALIFORNIA ACADEMY OF SCIENCES. ARTICLE II - OBJECTIVES The objectives of the Academy are to promote fellowship among

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS 0 0 0 FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS *ARTICLE I: Name The name of this organization is the Frankford Middle School Parent Teacher Association (PTA), Area 0, Dallas, Texas. It

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS BYLAWS TABLE OF CONTENTS ARTICLE I: NAME... 2 ** ARTICLE II: PURPOSES... 2 ** ARTICLE III: BASIC POLICIES... 2 ** ARTICLE IV: CONSTITUENT ORGANIZATIONS... 3 ARTICLE V: ARIZONA PTA... 4 * ARTICLE VI: LOCAL

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

NEVADA PARENT TEACHER ASSOCIATION BYLAWS

NEVADA PARENT TEACHER ASSOCIATION BYLAWS NEVADA PARENT TEACHER ASSOCIATION BYLAWS Nevada PTA 6175 Spring Mountain Rd Suite 1B Las Vegas NV 89146 702-258-7885 fax 702-258-7836 toll free 1-800-782-7201 e-mail: office@nevadapta.org www.nevadapta.org

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

West Hanover Elementary PTA

West Hanover Elementary PTA LOCAL UNIT BYLAWS West Hanover Elementary PTA Dauphin County Region 11 # ARTICLE I: NAME The name of this association is the West Hanover Elementary Parent-Teacher Association (PTA) located in Harrisburg,

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation

More information

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

More information

The Society of Mayflower Descendants in the State of New Jersey

The Society of Mayflower Descendants in the State of New Jersey The Society of Mayflower Descendants in the State of New Jersey Page 1 Society of Mayflower Descendants in the State of New Jersey CONSTITUTION AND BYLAWS Adopted November 21, 1931 including amendments

More information

LEANDER ISD COUNCIL OF PTAs BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors CL // Texas PTA President 1 LEANDER ISD COUNCIL OF PTAs BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 ARTICLE I: NAME The name of this association is the

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

TRAIN COLLECTORS ASSOCIATION BYLAWS

TRAIN COLLECTORS ASSOCIATION BYLAWS TRAIN COLLECTORS ASSOCIATION BYLAWS Effective November 2, 2009, as amended October, 2015 CONTENTS ARTICLE I SCOPE AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS, DUTIES, TERMS OF OFFICE ARTICLE

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

Minnesota Women of Today Bylaws Table of Contents As amended May 2016 Minnesota Women of Today Bylaws Table of Contents As amended May 2016 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

TEXAS FEDERATION OF WOMEN S CLUBS BYLAWS ARTICLE I - NAME

TEXAS FEDERATION OF WOMEN S CLUBS BYLAWS ARTICLE I - NAME TEXAS FEDERATION OF WOMEN S CLUBS BYLAWS ARTICLE I - NAME The name of this organization shall be the TEXAS FEDERATION OF WOMEN S CLUBS, a member of the GENERAL FEDERATION OF WOMEN S CLUBS, hereinafter

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International.

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International. July 2012 BYLAWS OF PILOT INTERNATIONAL Pilot International, Inc. is a charitable and educational organization whose purpose is to promote programs and activities that support the focus on brain-related

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

SIGMA ALPHA IOTA NATIONAL BYLAWS

SIGMA ALPHA IOTA NATIONAL BYLAWS 1 SIGMA ALPHA IOTA NATIONAL BYLAWS ARTICLE I - NAME The name of this organization shall be Sigma Alpha Iota International Music Fraternity, whose purposes are stated in the Articles of Association. Section

More information

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space. UNIT BYLAWS (1) NYS PTA Code # 12-090 (2) Region Northeastern (3) SOUTHGATE SCHOOL PTA (unit name) (4) SOUTHGATE SCHOOL (school name) (school 30 SOUTHGATE RD address), LOUDONVILLE New York_ 12211-1199

More information

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the

More information

Bylaws Society of the War of 1812 in the State of Indiana, Incorporated

Bylaws Society of the War of 1812 in the State of Indiana, Incorporated Bylaws Society of the War of 1812 in the State of Indiana, Incorporated Done at Winona Lake, Indiana on the 29th day of May, Two Thousand and Ten. SECTION I: MEMBERSHIP APPLICATION Members shall be elected

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

Bylaws of the... Ruritan Club

Bylaws of the... Ruritan Club Bylaws of the... Ruritan Club ARTICLE I. Name The name of the club shall be the Ruritan Club. ARTICLE II. Objectives Section A. Mission Statement Ruritan is a civic organization dedicated to making communities

More information

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC.

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. BYLAWS of THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. TABLE OF CONTENTS Page Article I Name 1 Article II Object 1 Article III Members 1, 2 Article IV Dues and Finances 2 Article V Officers and Their

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES & TRADITIONS Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA SIGMA PHI HOUSTON CITY COUNCIL BY-LAWS Adopted: February 1,

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES Original: December 16, 2008 Revised: March 16, 2016 Amended: October 19, 2017 Amended: May 18, 2018 Reviewed:

More information

NEW JERSEY PTA Local PTA Bylaws

NEW JERSEY PTA Local PTA Bylaws NEW JERSEY PTA Local PTA Bylaws Please submit the following information along with the entirety of the local PTA Bylaw Pages prior to submission to New Jersey PTA. INFORMATION FORM 28131 Local PTA Number:

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2018

Minnesota Women of Today Bylaws Table of Contents As amended May 2018 Minnesota Women of Today Bylaws Table of Contents As amended May 2018 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

More information

OKLAHOMA PTA STATE BYLAWS

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

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information

Colonial Newfoundland Club, Inc. By-Laws. Article I: Membership

Colonial Newfoundland Club, Inc. By-Laws. Article I: Membership Colonial Newfoundland Club, Inc. By-Laws Section 1. Eligibility and Qualifications: Article I: Membership Membership shall be open to all persons who subscribe to the purposes of the Club, and who are

More information

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Membership and Dues...

More information

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS ARTICLE I NAME The name of this association shall be the Hospital Auxiliaries of Kansas, hereafter referred to as HAK. ARTICLE II

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

THE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws

THE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws THE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws Approved 21 September 2008 Approved 19 September 2009 Updated 01 October 2013 TABLE OF CONTENTS TABLE OF CONTENTS

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

Individual Submitting Document. School Address

Individual Submitting Document. School Address Local PTA Bylaws Information Sheet Please complete and submit along with your bylaws. This page will be removed when returned to you so you may post on your website or distribute. Local PTA Name: Name:

More information

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic) Section A. THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL, INC. ALPHA UPSILON STATE BYLAWS ARTICLE I NAME The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

More information

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017 MERCER ELEMENTARY Insert unit name PTA BYLAWS March 2017 FOR QUESTIONS, TO SUBMIT BYLAWS, OR RECEIVE SAMPLE BY E-MAIL: Cindy Schanz, Ohio PTA Director of Bylaws and Standing Rules 798 N. Summit Street

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

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 ARTICLE I NAME The name of this organization shall be the Texas

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) ARTICLE 1: NAME The name of the Corporation shall be Transplant Recipients

More information

Cameo Club Virginia Daughters of the American Revolution

Cameo Club Virginia Daughters of the American Revolution Cameo Club Virginia Daughters of the American Revolution Organized 20 Mar 1998 BYLAWS ARTICLE I NAME The name of this organization shall be the Cameo Club, Virginia Daughters of the American Revolution

More information

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I Name, Organization and Location Section 1. Name. This corporation is named "Towing and Recovery Association of Georgia ("TRAG"). Section 2. Organization.

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY

BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY SECTION 1: The name of this Association shall be the National Association of Insurance and Financial

More information

National PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship,

National PTA Bylaws. a. To promote the welfare of children and youth in home, school, community, and place of worship, 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 National PTA Bylaws Article I Name The name of this association is National

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI). POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:

More information

Quota International, Inc. Bylaws

Quota International, Inc. Bylaws Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.

More information

Constitution of the Arlington Sportsman's Club, Inc.

Constitution of the Arlington Sportsman's Club, Inc. Constitution of the Arlington Sportsman's Club, Inc. ARTICLE I - Club Name The organization shall be known as the ARLINGTON SPORTSMAN S CLUB, INC. ARTICLE II - Club Objectives The objectives of this nonprofit

More information

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. International. The name

More information

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)

More information

Fort Washington Elementary School (PTA name)

Fort Washington Elementary School (PTA name) LOCAL UNIT BYLAWS Fort Washington Elementary School (PTA name) Montgomery County Region (number) 12 Prior to filling out the bylaws, you must review the attached guidelines for bylaws. # ARTICLE I: NAME

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace 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

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information