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

Size: px
Start display at page:

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

Transcription

1 -1- CONSTITUTION OF THE PAKISTAN ASSOCIATION OF AMERICA As last Amended vide General Body Meeting of November 4 th 2012 ARTICLE 1 NAME AND OBJECTIVES SECTION A: NAME PAKISTAN ASSOCIATION OF AMERICA SECTION B: OBJECTIVES This Association shall be a cultural, religious, charitable and educational Organization. Its aims and objectives are: (1) To carry on religious, charitable, educational, civic, social, literary, scientific and research activities. (2) To establish a Pakistani Center for cultural, religious, educational and other activities of the Association consistent with its objectives. (3) To promote goodwill and better understanding among people of Pakistan and other people of the world irrespective of their cast, color, creed, race and country of origin. (4) To do each and everything necessary, suitable and legal for the attainment of the above objectives. ARTICLE II MEMBERSHIP SECTION A: ELIGIBILITY (1) GENERAL MEMBER (a) Those persons who posses or have possessed Pakistani citizenship, Descendent of Pakistani citizens, and their spouses shall be eligible to become the General Members of the Association. (b) Those person whose forefathers immigrated from undivided India before Independence shall be eligible for General Membership provided they declare themselves as Pakistani or Pakistani American

2 -2- (c) All persons, as defined in the Constitution of Pakistan, shall be eligible for General Membership. (2) AFFILIATE MEMBER Those persons who are interested in the aims and objectives of the Association and Abide by the Constitution of the Association shall be eligible to be Affiliate Members. (3) HONORARY MEMBERS Two general members may nominate a person for Honorary Membership. The Nominated person shall become an Honorary Member if the Board of Directors approves the nomination. Affiliate and Honorary members of the Association will not have right to vote in general election and General Body meetings of the Association. SECTION B: REQUIREMENTS (1) All members shall accept and abide by the Constitution of the Association. (2) All members, except the Honorary Member and Life-Time Members shall pay dues of the Association as determined by the Board of Directors from time to time. (3) If a member does not pay his membership renewal dues by March 31st, he will cease to be a member of the Association. (4) A person who is eligible to become a General Member of the Association may become Life-Time Member by paying dues equal to twenty times the regular family membership dues at the time of such payment. The person and spouse will become General Members of the Association for as long as they live. SECTION C: DISBARMENT (1) The Board of Directors shall have the power to suspend any member if they consider his/her activities are in gross violation of the Constitution. Such a decision can be taken only by at least two third of the total membership of the Board of Directors. The suspended member shall have the right to appeal to the General Body. The decision of the General Body shall be final. SECTION D: VOTING MEMBERS (1) Only the General Members of the Association who are 18 years of age and Older shall have the right to vote in the Election and in the General Body meetings of the Association, and will be referred to as the Voting Members of the Association. (2) In case of Family Membership, only the husband and wife will have the Voting right.

3 Other members of the family who are more that eighteen (18) years old may vote if they pay the dues and become members on their own. ARTICLE III GENERAL BODY SECTION A COMPOSITION The General Body shall consist of the General Members of the Association. SECTION B MEETINGS (1) The General Body shall meet at least once in the month of November of each year. This meeting shall be called the Annual General Body Meeting. This meeting shall be for the following purposes: (a) Presentation and approval of the Annual Reports of the Association. (b) Enactment of the measures necessary for the smooth functioning of the functioning of the Association. (c) Such other business that the General Body may deem necessary. (d) Election of Officers and two Elected Directors. However, the in-person voting may start before the General Body Meeting and may continue after the General Body Meeting is adjourned. The in-person voting shall not be subject to any quorum requirements. (2) The President may call a General Body Meeting at any other time by giving at least fourteen days prior notice to the members of the General Body. (3) The President shall be obligated to call a General Body Meeting if a majority of the total members of the Board of Directors ask for such a meeting. (4) The President shall be obligated to call a General Body Meeting if a petition calling for such a meeting and bearing signatures of at least ten percent of the Voting Members of the Association is presented to him. (5) The meeting under clause (3) or (4) of this section shall be called within four weeks of the receipt of the request by the President. (6) The President may call an Emergency Meeting of the General Body at any time by giving any notice he deems proper. He shall specify the nature of the Emergency and the agenda shall not include any other matter.

4 -(4)- (7) A proxy vote of General Members may be obtained by the President by mail ballot as well as verifiable electronic to decide urgent matters when in the opinion of the Board of Directors. Calling a General Body meeting may delay decision on such a matter and this delay may not be in the interest of the Association. SECTION C QUORUM AND DECISIONS (1) Presence in person of forty (40) Voting Members or forty percent of the total Voting Members of the Association, whichever is less, shall constitute the Quorum for the General Body meeting of the Association. (2) Except as otherwise provided in the Constitution, the General Body shall make all decisions by a simple majority of the votes of the members present and voting. SECTION D AUTHORITY The General Body will be the final authority to decide any matter not provided for in the Constitution. ARTICLE IV BOARD OF DIRECTORS SECTION A COMPOSITION AND ELIGIBILITY (1) The Board of Directors shall consist of the five OFFICERS, six ELECTED DIRECTORS, five NOMINATED DIRECTORS and the outgoing President (Ex official). If the President is reelected, outgoing President shall continue to serve for another year. Effective January 1, 2007, Duration of President s term would be increased from one year to two years. All other members and executive s term will remain as is. (Vide General Body of November 28, (2) Only the Voting Members of the Association shall be eligible to serve on the Board of Directors. (3) The Nominated Directors shall be appointed by the Officers, the Elected Directors and out-going President at a regular meeting of the Board of Directors. (4) The Nominated Directors shall include at least one female member and at least one student member.

5 -(5)- SECTION B RESPONSIBILITIES The Board of Directors shall be responsible for formulating the policies of the Association, setting the agenda for the activities of the Association, and for smooth operation of the Association in accordance with the Constitution of the Association. SECTION C EXECUTIVE COMMITTEE (1) The Executive Committee shall consist of five Officers, President, Vice President, General Secretary, Finance Secretary and Information Secretary. (2) The Executive Committee shall be responsible for day to day operation of the Association and for the implementation of the policies and the decisions of the Board of Directors. SECTION D DUTIES OF THE OFFICERS (1) PRESIDENT (a) The President shall be the head of the Association and the presiding officer of the General Body, the Board of Directors and the Executive Committee. (b) The President or the nominee of the President shall represent the Association where and when required. The nominee must be either the Vice President or a member of the Board of Directors or a General Member, in that order. (c) The President shall sign all reports after they are duly approved by the Board of Directors. (d) The President, with the approval of the Board of Directors, may appoint Committees to help the Board of Directors or to perform special tasks. The terms of reference and the tenure of each Committee shall be specified clearly. Otherwise the Committee shall stand dissolved on December 31st. (e) The President shall be responsible for the satisfactory operation of the Association in accordance with the Constitution and the policies adopted by the Board of Directors of the Association. (f) President must send out a membership renewal notice to all members during the month of January in each year. This notification will contain the annual membership dues for each category that was approved in first board meeting of the calendar year. (2) VICE PRESIDENT (a) The Vice President shall assist the President in the performance of his duties. (b) In the absence of the President, the Vice President shall perform the duties of the President.

6 - 6 - (3) GENERAL SECRETARY (a) The General Secretary, with the approval of the President, shall prepare and distribute the agenda, the announcements, and minutes of the meetings of the Association. (b) The General Secretary shall keep the minutes, official records, reports and other property of the Association assigned to him by the Board of Directors. (c) The General Secretary shall be responsible for the correspondence of the Association as approved by the President. (4) FINANCE SECRETARY (a) The Finance Secretary shall be responsible for the safe custody of the funds of the Association and shall deposit them to the credit of the Association in such financial institutions as approved by the Board of Directors. (b) The Finance Secretary shall disburse the funds of the Association with the approval of the Board of Directors. (c) The Finance Secretary shall prepare the financial reports as required by the Constitution or by the Board of Directors. (d) The Finance Secretary shall keep up-to-date the records and books of the accounts. (e) The Finance Secretary, with the help of the other members of the Board of Directors, shall be responsible for collection of membership dues etc. (f) The Finance Secretary shall be responsible for the filing of all returns/reports required by various Governmental Agencies, in consultation with the President. (5) INFORMATION SECRETARY (a) The Information Secretary, in the absence of the General Secretary, shall perform duties of the General Secretary. (b) The Information Secretary shall be responsible for the publicity and publications of the Association as approved by the Board of Directors. (c) The Information Secretary shall maintain up-to-date membership records of the Association.

7 - 7 - SECTION E: MEETINGS (1) The regular meetings of the Board of Directors shall be held according to a schedule prepared by the Board of Directors provided at least eight regular meetings shall be held each term. (2) The President may call a special meeting of the Board of Directors by giving any notice he deems necessary. (3) The President shall be obligated to call a meeting of the Board of Directors if at least four Directors request such a meeting in writing. The meeting under this clause must be called within ten days of the receipt of the request for the meeting unless the Directors requesting the meeting and the President agree to a different schedule. (4) Effective January 1, 2006, Any PAA office bearer who misses 4 or more meetings in a year or 3 consecutive meetings would automatically loose his/her seat from the board. The PAA board then will elect a new office bearer within 6 weeks of the occurrence of the happening. The office bearer who loses the seat would not be eligible for re-nomination for any position on the board within the same calendar year. The new board member will be nominated and replaced by PAA office bearers with a simple majority vote. SECTION F TERMS OF OFFICE AND LIMITATIONS (1) The Officers of the Association / Executive Committee members shall be elected for two years by the Voting Members of the Association, except the president shall be elected for the period of two years, effective January1, (Vide General Body meeting of November 28, 2005) (2) The Elected Directors of the Board of Directors shall be elected for three years term. Their terms shall be staggered so that two are elected each year. (3) The newly Elected Directors, including Officers, shall assume office on January 31st. The terms of outgoing Directors shall expire on the 31st of December. (4) If an Elected Director later gets elected or appointed as an Officer of the Association, he shall resign as Elected Director. (5) In any five consecutive years, a member cannot serve as the President of the Association for a total of more than two years. (6) The terms of outgoing Directors shall expire on the 31st of December. The outgoing President shall arrange to have all the records and property of the Association transferred to the newly elected Executive Committee preferably by December 31st but no later than January 7th. He may call a meeting of the outgoing and incoming Executive Committees for this purpose.

8 - 8 - (7) The Nominated Directors shall hold office until December 31st. (8) Effective January 1, 2006, any PAA executive committee member (President, Vice President, General Secretary, Finance Secretary or Information Secretary) would not accept a key / leading position in any other organization other than a professional organization. If an executive committee member does so he/she would automatically loose his/her seat as PAA office bearer. SECTION G VACANCIES (1) RESIGNATION A member of the Board of Directors, other than the President, may submit his resignation in writing to the President. In case of President, he may submit his resignation in writing to the Vice President. The resignation shall become effective when approved by the Board of Directors of fifteen (15) days after it was submitted, which ever-occurs first. (2) SUSPENSION If a Director consistently shows disinterest and ignores his responsibilities, the Board of Directors shall have the power to suspend him from his position. Such a decision can be made by an affirmative vote of at least nine (9) members of the Board of Directors. The suspended Director may appeal to the General Body whose decision shall be final. (3) FILLING VACANCIES (a) If the office of the President becomes vacant, the Vice President shall succeed as the President. (b) If the office the Vice President becomes vacant, the Board of Directors shall appoint the Vice President from amongst themselves. If none of the members of the Board of Directors is willing to accept the position, than any Voting Member may be appointed. (c) If the office of any other member of the Board of Directors becomes vacant, the Board of Directors shall appoint an otherwise eligible member to hold that office for the remainder of that year of that member. SECTION H MISCELLANEOUS (1) QUORUM

9 - 9 Eight members of the Board of Directors shall constitute the quorum. If the President and Vice President are both absent, the Directors present may appoint someone from among them to act as the President for that meeting. (2) DECISIONS Each member of the Board of Directors shall have one vote and all the decisions shall be made by a simple majority of those present and voting except if otherwise provided in the Constitution. (3) CONFLICT OF INTEREST (a) No member of the Board of Directors shall promote or sponsor an activity or a cause that runs counter to the interest of or is derogatory to the good name of the association. (b) A Director shall not enter into a business transaction with the Association unless its terms are fully disclosed and approved by the Board of Directors. (c) A Director shall not represent the Association when dealing with the media or other organizations unless authorized to do so by the Constitution or by a resolution of the Board of Directors. ARTICLE V ELECTION PROCEDURE SECTION A ELECTION COMMITEE (1) The Election Committee shall consist of three members. The Board of Directors of the Association shall appoint the Chairman and two members of the Election Committee from among the voting members of the Association. The Committee shall be appointed by May 1st. (2) If a member of the Election Committee resigns or is unable to serve, the Board of Directors shall fill the vacancy. (3) The Election Committee may request individual members of the Association to assist them in the discharge of their duties on the day of the election. (4) The Chairman of the Election Committee shall be responsible to co-ordinate with the President of the Association on various matters pertaining to the functioning of the Committee.

10 - 10 SECTION B ELECTIONS Starting 2013, the election shall be held once every two years in the month of November for five Officers of the executive committee. Whereas, two Directors will be elected each year. SECTION C ELECTION SCHEDULE AND PROCEDURE (1) The Election Committee shall invite nominations so as to reach the Committee no later than July 31st. The nominations must be in writing bearing full names, addresses, phone numbers and signatures of both the nominee and the nominator. The members shall be informed of the nomination closing date at least two weeks in advance. (2) The Election Committee shall contact each nominated member by August 7 th and tell him if he is eligible to contest election and inform him of the names of the nominees for all the positions. (3) A nominated member may withdraw his name. A withdrawal request must be in writing and must reach the Chairman of the Election Committee no later than August 14th. (4) A member cannot contest election for more than one position. If a member is nominated for more than one position, he must inform the Chairman of the Election Committee in writing by August 14th as to the position he wants to be candidate for. Otherwise he will be considered to have withdrawn from all positions he was nominated for. (5) After step (4) if there is no valid nominations for a position, the Election Committee should nominate one or two eligible members for the position so that there is at least one candidate for each position up for election. (6) By September 15th, the Election Committee shall compile the list of the candidates and provide the same to the Board of Directors of the Association along with a write up of the election procedures to be followed by the members. (7) By September 15th, the Election Committee, with the consent of the Board of Directors of the Association, should set the date of the election, the last date for the receipt of the requests for absentee ballots and return of the marked absentee ballots, and the starting and closing time for in-person voting on the day of the election. (8) The President of the Association shall arrange to inform the members at least thirty (30) days in advance of the date of the election, the names of the candidates for various positions, last date for requesting absentee ballots, the last date for return of the absentee ballots, the mailing address for these, the date and time of

11 -- 11 the polling for in-person voting, and election procedures as communicated to him by the Chairman of the Election Committee. (9) The members shall have the right to vote in person during the election or by USA mail. Once a member has exercised the option to vote by mail he will forfeit his right to vote in person that year. SECTION D VOTING BY MAIL (1) A person wishing to vote by mail shall make a written request for an absentee ballot by USA Mail or by to the Chairman of the election committee. In case of the family membership, a member may request absentee ballot for the spouse of the member in the same letter and both of the absentee ballots may be returned in one envelope. (2) The members must follow the procedures laid down by the Election committee. The envelope in which absentee ballots are returned must bear on the outside the full name and address of the member. SECTION E VOTING IN PERSON (1) The in-person voting shall be held at the same place where the Annual General Body Meeting shall take place. The polling shall start and close at the announced time. The General Body Meeting may run concurrently with the in-person voting. The polling time shall not be changed if the General Body Meeting could not start in time or is prolonged. All persons waiting in line at the time of closing of the poll shall be allowed to vote. (2) A member requesting ballot shall have to show proper identification (Driver license, Green card, Citizen Card, Passport or other documents approved by the Election Committee). In case of the family membership, identification of one person shall suffice. (3) After a member receives his ballot, he must proceed to the designated area and mark his ballot. After marking the ballot he shall hand over the folded ballot to a member of the Election Committee who shall place it in the ballot box in the presence of the voter. (4) A member who does not follow the instructions of the Election Committee shall not be allowed to vote. SECTION F ELIGIBILITY TO CONTEST ELECTION (1) Only those persons who have been Voting Members of the Association without interruption since June 30th of the preceding year shall be eligible to contest election.

12 (2) Members of the Election Committee, their spouses and children shall not be eligible to contest election. (3) Affiliate members and honorary members will neither be eligible to contest in the election of the Association nor be eligible to cast vote. SECTION G VOTING AND ELECTION DECISION (1) All persons who are voting members of the Association on June 30th shall be eligible to cast vote in the election (2) A simple plurality will decide the election of an Officer. (3) For the positions of Election Directors two candidates with the highest number of votes shall stand elected. (4) In case of a tie between two or more candidates, the election shall be decided by the Election Committee by drawing their names in some random fashion. SECTION 1 MISCELLANEOUS (1) The Election Committee may make election procedures not in consistent with the Constitution. The Chairman of the Election Committee shall provide a copy of these procedures to the Board of Directors who may request modifications. (2) The Executive Committee shall make available to the Election Committee a list of all persons who are Voting Members on June 30th. The list shall contain full name of each voting member, spouse s name, complete address, phone number, the date current membership dues were paid and the date preceding year s dues were paid. The list shall be given to the Chairman of the Election Committee no later than July 22nd. (3) The Chairman of the Election Committee, upon the written request of a candidate, shall provide the candidate a list containing the names and phone numbers of all the voting members. The list shall be provided within three days of the receipt of the request. The candidate may be required to pay for copying and other expenses as determined by the Election Committee. The request for the membership list shall include a pledge by the candidate that the list shall not be used for any purpose other than the election of the Association. (4) No write-in votes shall be considered and a member who has been issued absentee ballot cannot vote except by USA Mail. (5) In case there is no candidate up for election for a position, the new Board of Directors shall fill that position in accordance with Article IV (G) (3).

13 SECTION J SPECIAL EDITION (1) If the President of the Association finds that the elections will not be completed in timely fashion, he shall call special General Body Meeting of the Association for purpose of holding election. (2) The meeting under (1) above shall be held no later than December 31st, and shall be called by giving the members at least two weeks notice. (3) The Election Committee shall hold the election by accepting nominations from floor for all positions. (4) Only members present shall have the right to contest election and vote in the special election. (5) The provisions of sections (F) and (G) shall still be applicable. (6) The members present shall constitute the quorum for the special election meeting. ARTICLE VI FINANCES SECTION A FISCAL YEAR The fiscal year of the Association shall start from January 1st and end of December 31st. SECTION B FUNDS (1) The Board of Directors shall have the authority to open Bank accounts; borrow or lend money; to buy, sell, lease / rent, mortgage and trade-in property both real and personal and to do any act which should at any time appear conducive or expedient for the enhancement of the benefits of the Association. (2) All checks, drafts or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the Association shall be signed by at least two officers of the Association appointed by the Board of Directors. (3) All funds of the Association shall be deposited from time to time to the credit of the Association in such bank, trust companies or other depositories as the Board of Directors may select. (4) The Board of Directors may accept on behalf of the Association any contribution, gift, bequest or devise for the General or for any special purpose of the Association.

14 (5) The dues received from Life-Time members shall be kept in a separate account and shall be invested from time to time in accounts or deposit certificates of such bank or savings Association as are federally insured and may also be invested in obligations of the United States Government. Only the current income from such investment shall be available to be used as part of the General Funds of the Association. No portion of the accumulated principal can be drawn except with the approval of the General Body at the Annual Meeting of the Association. (6) The President may spend up to $ at a time without the prior approval of the Board of Directors provided the expense is unforeseen and there is no time to get the approval of the Board of Directors. Total such expenditure during his term of office shall not exceed $ SECTION C MISCELLANEOUS (1) Any General Member of the Association shall have the right to examine the books of accounts by giving at least three weeks prior notice to the Finance Secretary. (2) The members of the Board of Directors shall not receive any compensation for their services. The Board of Directors may approve reimbursement of the actual expenses incurred by a Director in connection with the business of the Association. (3) The Board of Directors shall adopt procedures that, among others, ensure that all dues received by March 31st and June 30th are accounted for as having been received by these cut off dates. SECTION D ADMINISTRATIVE ASSISTANT An Administrative Assistant will be a paid position to be filled in accordance with the Michigan Fair Employment Laws. The administrative Assistant will be responsible to the president or his assignee as approved by the PAA Advisory Board. Duties of Administrative Assistant (1) Administrative assistant will report to the PAA President and its assignee. (2) Responsible for providing clerical and administrative Assistance as guided by the President and the Executive Committee members. (3) Must Participate in all board meetings as scheduled, prepare the agenda as guided by the president and maintain minutes of all meetings. (4) Update all records of the association and helping in smooth transition of all PAA records from the departing Advisory board to the incoming Advisory Board.

15 ARTICLE VII VOTE OF NO CONFIDENCE (1) A petition for a vote of no confidence against a member of the Board of Directors shall be made in writing to the President by at least ten percent of the total Voting Members of the Association. The President shall be obligated to call a General Body Meeting within four weeks of the receipt of the petition. The vote of no confidence shall pass if at least two third of the members present and voting, vote in its favor. ARTICLE VIII AMENDMENTS (1) Any proposal for the amendment to the Constitution shall be presented in writing to the President at least thirty days prior to a General Body meeting. The President shall communicate the amendment to the members at least two weeks before the General Body meeting. (2) An amendment to the Constitution cannot be moved from the floor. (3) An amendment will be passed by the affirmative vote of at least two-third of the members present. ARTICLE IX DISSOLUTION (1) The Association may be dissolved by the affirmative votes of the three-fourth of the total Voting Members of the Association at a special meeting called for this purpose. (2) The dissolution shall become affective ninety days after the dissolution vote is passed. (3) In case of dissolution the assets of the Association, left after meeting all the liabilities of the Association, shall be passed on to some Charitable/Nonprofit able Organization agreed to in the meeting.

16 ARTICLE X This article was removed by General Body in a meeting on November 4, 2012 TRANSITION (1) The purpose of this Article is to facilitate the implementation of the proposed Constitutional amendments. (2) 1993 elections shall be held in November. The Election Committee for this election shall be appointed as soon as possible after the changes in the Constitution are approved. This Committee need not follow the deadlines mentioned in Article V (C) and may also eliminate voting by mail to complete the election in November. Also a member can contest this election if he has been a Voting Member continuously since October 1st of 1992 instead of June 30 th (3) The four members of the current Advisory Board whose terms were to continue beyond the current year shall continue as Elected Directors and complete the terms for which they were elected as members of the Advisory Board. Thus only two new Elected Directors shall be elected this year. (4) With the approval of the above amendments, the Executive Committee as currently defined will be called the Board of Directors and the elected members of the Advisory Board will be called the Elected Directors. (5) This article shall cease to be a part of the Constitution when the new Board of Directors assume office after the election in Note: Changes underlined was approved by General Body on November 4, 2012 and put into effect on January 1, 2013.

IN THE NAME ALLAH, THE BENEFICIENT, THE MERCIFUL

IN THE NAME ALLAH, THE BENEFICIENT, THE MERCIFUL IN THE NAME ALLAH, THE BENEFICIENT, THE MERCIFUL CONSTITUTION OF THE ISLAMIC ASSOCIATION OF MICHIGAN ARTICLE I: NAME This organization shall be called the Islamic Association of Michigan, hereafter referred

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

Purpose and Bylaws PREAMBLE

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

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

SOCIETY ACT CONSTITUTION

SOCIETY ACT CONSTITUTION SOCIETY ACT CONSTITUTION Article 1: NAME The name of the organization shall be "HINDU BUDDHIST FOUNDATION OF CANADA (HBFC) ", hereafter referred to as "The Foundation". Article 2: OBJECTIVES 1. To advance

More information

BY-LAWS OF KERALA ASSOCIATION OF WASHINGTON

BY-LAWS OF KERALA ASSOCIATION OF WASHINGTON BY-LAWS OF KERALA ASSOCIATION OF WASHINGTON By-Law Amendments based on General Body Meeting on 12/15/2018 (AS AMENDED AT THE GENERAL BODY MEETING ON 3/4/2012 and 11/21/2010) ARTICLE I NAME The name of

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

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

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

ARTICLE I. Name ARTICLE II. Object

ARTICLE I. Name ARTICLE II. Object West Los Angeles Obedience Training Club, Inc. Bylaws The West Los Angeles Obedience Training Club, Inc. is officially associated with the United Kennel Club, Inc. ARTICLE I. Name The name of this association

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

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS 1) Article 1 GENERAL Name - The name of SCA shall be the Saskatchewan Cycling Association (SCA) a) Definitions In this by-law and all other by-laws of the SCA, unless the context otherwise requires: i)

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

SINGAPORE FURNITURE ASSOCIATION CONSTITUTION

SINGAPORE FURNITURE ASSOCIATION CONSTITUTION SINGAPORE FURNITURE ASSOCIATION CONSTITUTION Effective on 1 October 2005 Revised on 15 January 2014 1 1 Name This Association shall be known as the Singapore Furniture Association; in short SFA. 2 Address

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

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

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

Article I Name, Purpose, and Practices

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

More information

GUJARAT IN-SERVICE REVENUE TALATI` ASSOCIATION CONSTITUTION BYE LAWS

GUJARAT IN-SERVICE REVENUE TALATI` ASSOCIATION CONSTITUTION BYE LAWS GUJARAT IN-SERVICE REVENUE TALATI` ASSOCIATION (PROPOSED) CONSTITUTION & BYE LAWS 2011 1 REVENUE TALATI ASSOCIATION PROPOSED NAME (Proposed) Rules and bye-laws (In effect from Date: ) MEMORANDUM OF GUJARAT

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County.

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County. BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation 1. The name of this corporation is Bar Association of Sonoma County. 2. The principal office for the transaction of the activities

More information

BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015)

BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015) BY-LAWS OF VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. (Revised-March 18, 2015) ARTICLE I Identification Section 1.01. Name. The name of the Corporation shall be Veterinary Hospital Managers Association,

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

Regions. Regulation No. 9. Effective June 7, 2017

Regions. Regulation No. 9. Effective June 7, 2017 Regulation No. 9 Regions Effective June 7, 2017 Copyright 2017 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored in

More information

IRPA Associate Society Model Constitution

IRPA Associate Society Model Constitution Approved by the IRPA Executive Council, 1 April 2016 IRPA Associate Society Model Constitution NOTE: This is a model that need not be followed, but is designed to assist societies that are forming and

More information

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Erie Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL SOCIETY

More information

CODE OF REGULATIONS EDUCATIONAL THEATRE ASSOCIATION ARTICLE I. Name, Mission, Purpose and Location

CODE OF REGULATIONS EDUCATIONAL THEATRE ASSOCIATION ARTICLE I. Name, Mission, Purpose and Location CODE OF REGULATIONS OF EDUCATIONAL THEATRE ASSOCIATION ARTICLE I Name, Mission, Purpose and Location Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation is the Educational

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office... BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS ARTICLE I: Name... 2 ARTICLE II: Statement of Purpose... 2 ARTICLE III: Principal Office... 2 ARTICLE IV: Nonpartisan Activities... 3 ARTICLE V: Dedication of

More information

Article I Name and Objective. Article II Membership

Article I Name and Objective. Article II Membership By-laws of the ACP-Erie Booster Club Article I Name and Objective SECTION 1. Name and Object 1.1 Name of the Member Organization. The name of this organization shall be The ACP Erie Booster Club. 1.2 Object

More information

Missouri Ice Hockey. Officials Association

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

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name * BYLAWS OF THE SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Section Name This organization shall be known as the San Diego Section (hereinafter referred to as the Section ) of the AMERICAN

More information

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

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

More information

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

WEST HOUSTON SHOOTERS CLUB, INC.

WEST HOUSTON SHOOTERS CLUB, INC. Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

Sri Ganesha Hindu Temple of Utah. SRI GANESHA HINDU TEMPLE OF UTAH BY-LAWS R Ver1.0.2 (Approved on Oct 26, 2014)

Sri Ganesha Hindu Temple of Utah. SRI GANESHA HINDU TEMPLE OF UTAH BY-LAWS R Ver1.0.2 (Approved on Oct 26, 2014) SRI GANESHA HINDU TEMPLE OF UTAH BY-LAWS R201410-Ver1.0.2 (Approved on Oct 26, 2014) 1. Objectives 1.1 The objectives and purpose of Sri Ganesha Hindu Temple of Utah (herein also referred to as Mandir/Temple

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

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

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

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

AMENDED AND RESTATED BY-LAWS OF THE ALBERTA SOCIETY OF EDMONTON CONSTRUCTION ASSOCIATION (the SOCIETY ) Article 1 -- INTERPRETATION

AMENDED AND RESTATED BY-LAWS OF THE ALBERTA SOCIETY OF EDMONTON CONSTRUCTION ASSOCIATION (the SOCIETY ) Article 1 -- INTERPRETATION 1.1 Definitions Article 1 -- INTERPRETATION In these By-laws, unless the case and context otherwise requires: "Annual General Meeting" means the annual general meeting of the Members; "Annual Membership

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation. GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: October 18, 2008 As amended: October 19, 2013 As amended: ARTICLE I THE COUNCIL 1. Corporation The corporation

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) RULES and BYLAWS of the MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) Originally adopted August, 1934 Current through February, 2018 By-Law Amended Dates (Adopted August 2, 1934) (Amended January

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

WESTERN AUSTRALIAN SHOOTING ASSOCIATION (INC)

WESTERN AUSTRALIAN SHOOTING ASSOCIATION (INC) WESTERN AUSTRALIAN SHOOTING ASSOCIATION (INC) CONSTITUTION REVISED: 21 st August 2007 ACCEPTED: WASA (Inc) Annual General Meeting 21 st August 2007 REVISED: July 2010 ACCEPTED: WASA (Inc) Special General

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 1. NAME Name. The name of this organization shall be

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION Revised: January 2018 Table of Contents Article I Name and Purpose... 1 Article II Membership... 1 Article III Meetings of the Membership...

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA Constitution and Bylaws THE BRITISH COLUMBIA SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Approved by the Membership February 18, 2014 Copyright BC SPCA 2014 1 I, CRAIG J. DANIELL, Chief Executive

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

(COPY) CERTIFICATE OF INCORPORATION. No I HEREBY CERTIFY that. The American Women s Association of Hong Kong Limited

(COPY) CERTIFICATE OF INCORPORATION. No I HEREBY CERTIFY that. The American Women s Association of Hong Kong Limited (COPY) CERTIFICATE OF INCORPORATION No.11699 I HEREBY CERTIFY that The American Women s Association of Hong Kong Limited is this day incorporated in Hong Kong under the Companies Ordinance, (Chapter 32

More information

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the South Plains Section (hereinafter referred to as the Section ) of the AMERICAN

More information

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Elder Law, and shall be hereinafter designated

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

MONOCACY MONTESSORI COMMUNITIES, INCORPORATED BYLAWS

MONOCACY MONTESSORI COMMUNITIES, INCORPORATED BYLAWS MONOCACY MONTESSORI COMMUNITIES, INCORPORATED BYLAWS 9 th Revision~November 19, 2015 8 th Revision~November 12, 2014 7 th Revision~ November 20, 2013 6 th Revision~ November 28, 2012 5 th Revision ~ November

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME BYLAWS of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME Name The name of the corporation shall be the Missouri Hospice and Palliative Care Association, Incorporated, hereafter

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Catalysis Science and Technology (hereinafter

More information

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Eastern North Carolina Section (hereinafter referred to as the Section

More information

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions Bylaws of The University of Idaho Retirees Association, Incorporated Adopted 10 January 1979. Amended 20 September 1980 and 19 September 1981; revised 18 September 1982, authorized by Articles of Incorporation

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013 Table of Contents ARTICLE I... 1 PARTICIPATION AND MEMBERSHIP... 1 Section 1.01 Voting Class Members.... 1 Section 1.02 Non-Voting Class Members.... 1 Section 1.03 Rights and Obligations.... 1 Section

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

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

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE

BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE 1 BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE ARTICLE 1. NAME, FORM OF ORGANIZATION AND PURPOSES 1.1 Name. The name of this Arizona corporation is Southern Arizona Golden Retriever Rescue (hereinafter

More information

By-Laws California Harness Horsemen s Association

By-Laws California Harness Horsemen s Association Section 1 -- CLASSES OF MEMBERS. By-Laws California Harness Horsemen s Association ARTICLE I: MEMBERS AND DUES California Harness Horsemen's Association (hereinafter referred to as CHHA) shall have two

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, 2015 ARTICLE I Name The name of the organization is the Society of Fire Protection Engineers, Inc., hereafter referenced as

More information

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club).

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club). Article I Name and Location Normal Community West High School Booster Club By-Laws Adopted 10/3/2012 The name of this organization shall be: Normal Community West High School Booster Club (hereinafter

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION Article I Name The name of this corporation is Girl Scouts of San Jacinto Council. Originally known as Houston Girl Scouts, Inc., the corporation charter dated June 30, 1938,

More information

MOOREDALE SAILING CLUB - BYLAWS

MOOREDALE SAILING CLUB - BYLAWS MOOREDALE SAILING CLUB - BYLAWS ARTICLE I: GENERAL 1.1 Purpose These Bylaws relate to the general conduct of the affairs of the Mooredale Sailing Club. 1.2 Definitions - The following terms have these

More information