CENTRAL CONSOLIDATED SCHOOLS BY-LAWS OF JOHNSON O' MALLEY INDIAN EDUCATION COMMITTEE ARTICLE I NAME

Size: px
Start display at page:

Download "CENTRAL CONSOLIDATED SCHOOLS BY-LAWS OF JOHNSON O' MALLEY INDIAN EDUCATION COMMITTEE ARTICLE I NAME"

Transcription

1 ARTICLE I NAME The name of this Committee shall be the Johnson O'Malley Indian Education Committee (JOM IEC). ARTICLE II PURPOSE The purpose of the Johnson O'Malley JOM IEC is for planning, approval, operation, and appraisal of the Johnson O' Malley programs. The JOM IEC is established in accordance with 25 U.S.C and 25 CFR 273 which pertain to Education Contracts under the Johnson O'Malley Act, in partnership with Central Consolidated School District (CCSD) being the Local Educational Agency. ARTICLE III POWERS AND DUTIES The powers and duties of the JOM IEC shall be the following: Consistent with the purpose of the JOM IEC, each such Committee shall be vested with the authority to: A. Participate fully in the planning, development, implementation, and evaluation of the JOM programs, through annual assessment, including both supplemental and operational support, conducted under a contract or contracts pursuant to this part, and conduct program monitoring visits. Such participation shall include further authority to: 1. Recommend curricula, including texts, materials, and teaching methods to be used in the JOM programs as same are approved by the Navajo Nation. 2. Approve budget preparation and execution. 3. Assist CCSD by recommending criteria for employment in the JOM program. 4. Evaluate JOM staff performance and program results and recommend appropriate action to CCSD. B. Approve all JOM programs. All programs require the prior approval of the JOM IEC. C. Secure a copy of each JOM negotiated contract(s) which include the program(s) approved by the JOM IEC. 1

2 D. Obtain and supply information on the views of Indian parents and students concerning the unique educational and culturally related academic needs of Indian students in the JOM program; E. Establish priorities based upon the needs assessment to develop the JOM Application; F. Provide regular JOM IEC reports to respective chapters, communities and schools, and the Multicultural/Bilingual Director will assist in providing these reports; G. Serve on district school improvement committees, participate in school parent meetings, and conduct school monitoring visits; H. Act as a hearing committee for any individual or group who may wish to propose revisions or file grievances regarding the District's JOM funded programs; I. Recommend to the Commissioner of the BIA, through the appropriate BIA contracting officer, cancellation or suspension of the JOM contract, if CCSD, as contractor, fails to permit the JOM IEC to exercise its powers and duties; J. Each member shall receive copies of reports, evaluations, and surveys, and other program and budget-related documents determined necessary by the JOM IEC to carry out its responsibilities; K. No JOM IEC member may participate in any committee action when a member of his/her immediate family is in a JOM-funded position. L. All JOM IEC members must be given prior formal authorization at a duly called meeting, with a motion and a second recorded in the minutes, to represent or speak on behalf of the JOM IEC. M. JOM IEC shall exercise its authority only during duly called JOM IEC meetings. N. JOM IEC members shall not act or speak on behalf of the JOM IEC as an individual; members may continue to speak as parents. O. JOM IEC members are expected to attend all meetings in their entirety in order to fully participate in the discussion and to cast a vote. P. JOM IEC members shall receive training to gain knowledge and skills of JOM IEC role and responsibilities. Q. JOM IEC members shall participate in at least one public hearing organized and hosted by CCSD. 2

3 ARTICLE IV MEMBERSHIP SECTION 1 - MEMBERSHIP OF JOM IEC Eligible Members A. Thirteen (13) members shall constitute the membership of the JOM IEC. One (1) parent representative from each of the following chapters: 1. Beclabito Chapter 2. Burnham Chapter 3. Gadiiahi Chapter 4. Naschitti Chapter 5. Nenahnezad Chapter 6. Newcomb Chapter 7. San Juan Chapter 8. Sanostee Chapter 9. Sheepsprings Chapter 10. Shiprock Chapter 11. Tse Daa Kaan Chapter 12. Two Grey Hills Chapter 13. Upper Fruitland Chapter A. A chapter parent representative is any person who n the date of eletction for committee membership is the parent/legal guardian or person acting in loco parentis of an Indian student who possesses a Certificate of Indian Blood on file on the CCSD records and is currently enrolled in CCSD. Parents who are CCSD employees may not serve on the IEC. B. Employees of the Central Consolidated School District may not serve on the IEC; C. It will be the responsibility of the Bernice L. Pioche-Benally Cultural Heritage Center to coordinate with the Vice-Chair the eligibility of members serving on the IEC; D. Member-at-Large parent representative can fill a chapter vacancy for the remainder of the term upon affirmation of majority vote of the IEC at a duly called meeting. 1. Respective chapter shall be notified of the membership-at-large appointment within five (5) days after appointment. 2. Chapter shall submit a chapter resolution in agreement/disagreement of the member-at-large appointment within forty-five (45) days. 3

4 SECTION 2 - ELECTION The election of JOM IEC members shall be held during an open public meeting announced to the public via newspaper, radio, newsletter, or letter. JOM IEC members shall be nominated and elected at this open meeting by parents and /or legal guardians of Indian students attending CCSD. Eligible members shall include Parents of Indian children attending CCSD; SECTION 3 - TERMS One parent representative for each of the above-identified chapters shall be elected in accordance with chapter procedures. The chapter shall certify the parent representative by submitting a chapter resolution to the Bernice L. Pioche-Benally Cultural Heritage Center within thirty (30) days of the election. A term is defined as two calendar years from the first JOM IEC meeting of the school year to the last JOM IEC meeting of the second school year. All members will serve twoyear terms. The JOM IEC will elect three officers. The officers will be chairperson, vice chairperson and secretary. The officers will be elected on an annual basis and serve one year. The election will take place at the first meeting of the school year. Officers may serve more than one year. Parents may serve only as long as their children are actively enrolled in CCSD. SECTION 4 - VOTING RIGHTS Each JOM IEC member is entitled to one vote on JOM IEC matters. Each eligible voting member shall be entitled to one vote and may cast the vote on each matter submitted to a vote of the committee. SECTION 5 - ATTENDANCE All members are expected to attend each meeting. An absence will be excused if a member contacts the Indian Education Department, 24 hours prior to the meeting or in case of immediate emergency informs the Indian Education Department, she/he will not be attending. 4

5 SECTION 6 - TERMINATION OF MEMBERSHIP Any member may be terminated from membership on the JOM IEC for the following reasons: The member who does not attend regular or special meetings of the JOM IEC for two consecutive meetings, and termination is approved by a majority vote of the JOM IEC. The member no longer wishes to serve on the JOM IEC and so indicates by submitting a letter of resignation to the Chairperson. If a member does not fulfill his/her member roles and responsibilities in a professional manner consistent with cultural values, the member may be asked to resign from the JOM IEC. If a parent member s child is no longer enrolled in CCSD. SECTION 7 - VACANCY If the position of Chairperson should become vacant, the Vice Chairperson will assume the role of the Chair. The JOM IEC shall elect a new Vice Chairperson from among the members of the JOM IEC. Any vacancy which occurs on the JOM IEC for any reason shall be filled by election for the remaining term of the vacant position as provided in Section 2 above, The election shall be held as soon as is reasonably practical. The election to fill the vacant position will be as provided in Section 2 above. SECTION 1 OFFICERS ARTICLE V OFFICERS AND DUTIES The officers of the JOM IEC will be the Chairperson, Vice Chairperson, and Secretary. SECTION 2 - ELECTIONS & TERM OF OFFICE The officers of the JOM IEC shall be elected by a majority vote of the JOM IEC at the first regular meeting of the school year. The officer shall serve a one year term. Officers shall assume their duties immediately upon election. 5

6 SECTION 3 - CHAIRPERSON The primary responsibilities of the Chairperson are to conduct all meetings of the JOM IEC, including planning meeting agendas with input from the JOM IEC members and the Indian Education Department. Upon approval of the JOM IEC, the Chairperson will sign letters, documents, reports, and grant applications. The chair will be the JOM IEC representative at district and non-district functions. The Chairperson will not have the authority to commit the JOM IEC to any function without the express approval of the JOM IEC. SECTION 4 - VICE-CHAIRPERSON In the absence of the Chairperson at a JOM IEC meeting, the Vice Chairperson will assume the role of the Chairperson. The Vice Chairperson will carry out various duties as assigned by the Chairperson. SECTION 5 - SECRETARY The Secretary, in collaboration with the Indian Education Department, shall maintain the official minutes of the JOM IEC meetings. He/she will also maintain documents of meeting dates, attendance, and news-release bulletins to parents, the district, newspapers and radio stations. Copies of all documents and minutes are to be provided to the JOM IEC members. The JOM IEC Secretary, along with the Indian Education Department, shall have the full responsibility to provide copies of the minutes to the Multicultural/Bilingual Director. SECTION 6 - THE PARENT REPRESENTATIVES The parent representatives shall provide input and advice concerning programs and curriculum as they relate to schools, parents and students. SECTION 7 - EX-OFFICIO MEMBER An Ex-officio member is any interested person from the community who has no voting rights. ARTICLE VI MEETINGS OF THE JOM IEC SECTION 1 - MEETING REQUIREMENTS The JOM IEC meeting schedules will be developed one school year in advance. The JOM IEC Secretary, in collaboration with the Indian Education Department, will mail a business agenda indicating the agenda items, the date, hour and location of the meeting to the JOM IEC members. They shall receive the notices at least three days before the 6

7 meeting and a telephone reminder or to the JOM IEC members prior to the meeting will be done by the JOM IEC secretary and Indian Education Department. SECTION 2 - REGULAR MEETINGS Regularly scheduled business meetings will be held on the first Monday of every other month, for ten months in the calendar year. A pre-determined time and place will be established. All business meetings of the JOM IEC will be open to the public. The open meetings will be advertised at community based facilities, through the CCSD school site publications and the radio and television. SECTION 3 - SPECIAL MEETINGS The Chairperson or the CCSD Coordinator of Indian Education Multicultural/Bilingual Director may call special meetings of the JOM IEC at any time. Members shall be notified by telephone, or mail within three days before the meeting. Special meetings may include conference calls. SECTION 4 - SPECIAL COMMITTEES The Indian Education Department may establish an ad hoc committee, which shall consist of appointed JOM IEC and non-jom IEC members. Ad hoc committees shall be established as needed. All final decisions are reserved for the JOM IEC. The Ad hoc committees will report to the JOM IEC as requested. SECTION 5 QUORUM Seven (7) members of the JOM IEC shall constitute a quorum to conduct business at any duly called meeting by the JOM IEC. Decisions made by the members present at any meeting shall be an act of the JOM IEC. Quorum will consist of ½ plus one of the number of members with current chapter resolutions. Members will wait no more than 30 minutes for a quorum to be present. JOMIEC members present will then conduct a work session. SECTION 6 - OPEN MEETINGS All regular business and special JOM IEC meetings shall be open to the general public. SECTION 7 - RULES OF ORDER Robert's Rules of Order shall govern the parliamentary procedures of all meetings of the JOM IEC not otherwise covered by these By Laws. Training in Roberts' Rules of Order will be provided as needed to newly elected member. 7

8 SECTION 8 - AGENDA AND MINUTES An agenda of each meeting of the JOM IEC and minutes of the previous meeting shall accompany the notice of that meeting and shall be sent to all members of the JOM IEC. Any information supporting agenda items will also be sent. The Indian Education Department and the JOM IEC will jointly be responsible for disseminating the agenda and minutes. SECTION 1 - MEETINGS ARTICLE VII COMPENSATION All JOM IEC parent members will only be compensated for attending regularly scheduled JOM IEC meetings at a rate of $25.00 based on availability of funds. Per Diem and mileage will not be paid except in accordance with Sections 2 and 3 below. Members will not be compensated for attending special meeting or ad hoc committee meetings. JOM IEC members must be in attendance for more than 60% of the meeting time to be eligible for the stipend. JOM IEC members who do not attend the meetings will not be compensated. The sign in sheet that indicates the name of JOM IEC attendees and their signature will be used as the official record of attendance. SECTION 2 - PER DIEM JOM IEC members will be reimbursed for travel expenses incurred for in state and out of state approved travel, consistent with the CCSD policies regarding per diem when overnight travel is required for JOM IEC official business, conferences and training. SECTION 3 MILEAGE JOMIEC members will be reimbursed for mileage when overnight travel is required for conference and training attendance, consistent with the CCSD policies regarding mileage. SECTION 4 - TRAINING EXPENSES The Multicultural/Bilingual Director will allocate in the JOM IEC budget, costs for professional development of JOM IEC members, including workshops and conferences. Members will be expected to attend all of the training and submit a written report to JOM IEC, and provide an oral report at a regularly scheduled JOM IEC meeting. 8

9 ARTICLE VIII AMENDMENTS The JOM IEC, with the advisement of the Indian Education Department, shall have the power to alter or amend these By Laws at any time, by two thirds (2/3) affirmative vote of JOM IEC members, provided that the alteration or amendment is to carry out the purpose of the JOM IEC as herein above expressed. Any alteration or amendment must conform to JOM guidelines. Any amendment to the By-Laws must be approved by the Board of Education ARTICLE IX GRIEVANCE PROCEDURES Grievance procedures for complaints from CCSD Indian students, parents, and JOM staff related to program(s) contracted under Johnson O'Malley shall be as follows: SECTION 1: The complainant shall submit a grievance in writing to the CCSD JOM IEC for investigation, review and action. A. Upon receipt of the written complaint, the JOM IEC shall, within 15 working days, conduct an investigation and submit its findings in writing to the complainant. If the complaint cannot be resolved within the specified time, the JOM IEC may request additional time from the complainant. B. If the complaint cannot be resolved by the JOM IEC to the satisfaction of the complainant, the JOM IEC shall forward the complaint with all investigative documents, findings, and/or recommendations to the CCSD Human Resources Department. SECTION 2: The Human Resources Department shall proceed as follows: A. Report the complaint to the CCSD Superintendent. B. Schedule a meeting with the JOM IEC Chairperson within 10 working days after a complaint has been received. C. A grievance committee consisting of: JOM IEC Chairperson, and a JOM IEC member shall review the complaint, investigative documents, findings and/or recommendations. 9

10 D. Within 10 working days, of this meeting, the CCSD Human Resources Department shall contact the complainant to review the grievance committee's disposition in resolving the complaint. E. If the complainant is not satisfied, the CCSD Human Resources Department shall forward the complaint with all investigative documents, findings, and/or recommendations to the Superintendent. F. The findings of the Superintendent shall be final. Complaint JOMIEC If complainant is NOT satisfied CCSD Human Resources Superintendent ARTICLE X APPROVAL OF BYLAWS SECTION 1 - Approval of By-Laws by JOM IEC A. The JOM IEC By-Laws were approved by the JOM IEC on the 4 th Day of November 2013 during a duly constituted meeting. B. Motion: Kerlena Tso Second: Michelle Ben. C. Vote: 9 in favor, 0 opposed, 1 Abstained In Witness Thereof: OFFICERS: Rannita Henderson, JOM Chairperson Perry Begay, JOM Vice Chairperson Grace Chavez, JOM Secretary 10

11 COMMITTEE: Ronson Clani, Beclabito Chapter Perry Begay, Burnham Chapter Alta Nelson, Gadiiahi Chapter Fred Hatathlie, Member-At-Large Vacant, Nenahnezd Chapter Vacant, Newcomb Chapter Grace Chavez, San Juan Chapter Rannita Henderson, Sanostee Chapter Louise Charley, Sheepsprings Chapter Michelle Ben, Shiprock Chapter Kerlena Tso, Tse Daa Kaan Chapter Vacant, Two Grey Hills Chapter Lynlaria Dickson, Upper Fruitland Chapter SECTION 2 Approval of By-Laws by Board of Education The JOM IEC Bylaws were approved on the 19 th day of November 2013 by the CCSD Board of Education with a vote of. Don Levinski, Superintendent Lupita White, CCSD School Board President 11

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

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

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

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

Valdosta State University Alumni Association, Inc.

Valdosta State University Alumni Association, Inc. Valdosta State University Alumni Association, Inc. Bylaws Revised December 1, 2017 4-1 BYLAWS OF THE VALDOSTA STATE UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED Revised December 1, 2017 ARTICLE I. NAME,

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

Colorado Council of Medical Librarians Bylaws

Colorado Council of Medical Librarians Bylaws Colorado Council of Medical Librarians Bylaws Table of Contents ARTICLE I. Name... 2 ARTICLE II. Mission... 2 ARTICLE III. Members... 2 Section 1. Membership Classes... 2 Section 2. Rights and Privileges...

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA). WISCONSIN OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS (Proposed Changes 10-19-18) Note: Items to remove are marked red. Items to add are marked green. Article I: Name The organization shall be called

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

MORGAN COUNTY LIBRARY CONSTITUTION & BYLAWS

MORGAN COUNTY LIBRARY CONSTITUTION & BYLAWS MORGAN COUNTY LIBRARY CONSTITUTION Adopted: April 11, 2013 ARTICLE I. NAME AND LOCATION. The name of the library shall be the Morgan County Library ( Member Library ). ARTICLE II. PURPOSE. These Constitution

More information

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School. BYLAWS OF UNION COLONY SCHOOL ARTICLE I General 1.1 Name. The name of this corporation is the Union Colony School. 1.2 Purpose. The purpose of these bylaws is to make provision for the functioning of the

More information

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS Article I Name and Location Section 1.01 Section 1.02 The name of the organization

More information

Mustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME

Mustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME Mustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME The name of this committee shall be: Mustang Title VI Indian Education Parent Advisory Committee; hereafter

More information

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA).

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA). AMENDED AND RESTATED BY LAWS OF THE VIRGINIA CHIROPRACTIC ASSOCIATION, INC. Initial Draft: 4/4/92 First Amendment (Restatement): 10/1/04 ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic

More information

CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE

CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE Adopted at a special meeting October 11, 1987 Most recent amendments January 26, 2014 CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE The purposes for which the Princeton

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

Student Government Association Constitution

Student Government Association Constitution Student Government Association Constitution We, the student body of Georgia State University, believe that we have the right and collective authority of self-governance and to an enhanced education. In

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

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

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

More information

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS BY-LAWS OF LOCAL 576 TRANSPORT WORKERS UNION OF AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS 1 ARTICLE PAGE I. GENERAL 3 II. MEMBERSHIP 3 III. MEMBERSHIP MEETINGS 4 IV. LOCAL OFFICERS

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information

Washington State Independent Living Council BYLAWS

Washington State Independent Living Council BYLAWS Washington State Independent Living Council BYLAWS Article I: Name Washington State Independent Living Council (WASILC) Article II: Mission Statement The Washington State Independent Living Council empowers

More information

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

Central Services Classified Senate Bylaws

Central Services Classified Senate Bylaws Article I - Name of Organization Central Services Classified Senate (Revised 3/14/06) The Central Services Classified Senate shall represent and include all classified staff who choose to participate regardless

More information

Democratic Party of White County Bylaws

Democratic Party of White County Bylaws Democratic Party of White County Bylaws ARTICLE I: Name & Purpose This organization shall be known as the Democratic Party of White County (DPWC). The bylaws and all official acts and proceedings shall

More information

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

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

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

SECTION 10 COLORADO FCCLA BYLAWS

SECTION 10 COLORADO FCCLA BYLAWS SECTION 10 COLORADO FCCLA BYLAWS ARTICLE I: NAME Section 1. State. The name of this organization shall be Colorado Association of Family, Career and Community Leaders of America, Incorporated (FCCLA).

More information

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION Amended on March 25th, 2018 (54 th Administration) TABLE OF CONTENTS Title I: Composition and Structure of the Senate 4 Article 1:

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

Constitution. Broward County Council of Teachers of Mathematics

Constitution. Broward County Council of Teachers of Mathematics Constitution Broward County Council of Teachers of Mathematics Article I NAME The name of this organization shall be the Broward County Council of Teachers of Mathematics. Article II PURPOSE The purpose

More information

Boy Scouts of America Long Beach Area Council Venturing Officers Association

Boy Scouts of America Long Beach Area Council Venturing Officers Association Boy Scouts of America Long Beach Area Council Venturing Officers Association Bylaws Article I: Name and Affiliation 1. This organization shall be known as the Long Beach Area Council-Venturing Officers

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

BYLAWS Tracy Educators Association / CTA / NEA

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

More information

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

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

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

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

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

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 3 Article IV. Officers... 3 Article V. Academic Senate Meetings...

More information

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013 Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article

More information

Presentation of Bylaws for Adoption

Presentation of Bylaws for Adoption Presentation of Bylaws for Adoption Thank you for taking the time to review this document. In doing so, you are assisting NOW-NJ in setting itself on a productive course for the future. Over the span of

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO MISSION The Black Young Democrats of San Francisco are dedicated to activate and empower young Black/ African American leaders to engage in the democratic

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

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

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 Community College of Allegheny County American Federation of Teachers Local 2067 314 Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 1 AFT LOCAL 2067 CONSTITUTION ARTICLE I. ARTICLE II. ARTICLE III. NAME

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

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

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

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE

AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE 1.0 INTRODUCTION The Council of Faculties shall be composed of all individual active, affiliate, student, and

More information

WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS

WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS ARTICLE I NAME The name of this School Site Council shall be the Will Rogers Learning Community School Site Governance Council (SSGC).

More information

Northern Elementary School Site Based Decision Making Council By-Laws

Northern Elementary School Site Based Decision Making Council By-Laws Northern Elementary School Site Based Decision Making Council By-Laws ARTICLE I. PURPOSE To provide the council with a set of operational guidelines with which to function effectively. ARTICLE II. MISSION

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate.

The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. 10.0502 Faculty Senate Bylaws Procedure ARTICLE I: Name The name of this organization shall be the Faculty Senate of Beaufort County Community College, hereafter referred to as the Senate. ARTICLE II:

More information

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the Counci1 11 EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name

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

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

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

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT Final version January 2018 ARTICLE I NAME The name of the organization shall be Old Dominion University Institute for Learning in

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation)

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation) BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation) ARTICLE I: NAME, OFFICE, AND PURPOSES A. Name: The name of this Corporation is and shall be the

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

Association of Alaska Community Health Aide Program Directors (AACHAPD) Bylaws, adopted December 2018

Association of Alaska Community Health Aide Program Directors (AACHAPD) Bylaws, adopted December 2018 Association of Alaska Community Health Aide Program Directors (AACHAPD) Bylaws, adopted December 2018 Article I: Name and Authority Section I. Name Association of Alaska Community Health Aide Program Directors

More information

Constitution & Bylaws

Constitution & Bylaws MINNESOTA FAMILY SUPPORT & RECOVERY COUNCIL Constitution & Bylaws Amended 9/24/2012 CONSTITUTION PREAMBLE Other Minnesota individuals or organizations supportive of the declared objects and purposes of

More information

AMERICAN PUBLIC TRANSPORTATION ASSOCIATION STREETCAR SUBCOMMITTEE. CHARTER Adopted 13, 2018

AMERICAN PUBLIC TRANSPORTATION ASSOCIATION STREETCAR SUBCOMMITTEE. CHARTER Adopted 13, 2018 AMERICAN PUBLIC TRANSPORTATION ASSOCIATION STREETCAR SUBCOMMITTEE CHARTER Adopted 13, 2018 The APTA Streetcar Subcommittee forum which provides an opportunity for discussing industry developments in streetcar

More information

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose Section 1. This Section shall be known as the Family Law Section of the New York

More information

Alter High School Music Association By-Laws

Alter High School Music Association By-Laws Alter High School Music Association By-Laws ARTICLE I NAME The name of this organization shall be ALTER MUSIC ASSOCIATION herein after referred to as AMA. ARTICLE II PURPOSE The purpose of this association

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

BY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE. (Adopted as Amended 21 August 2014)

BY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE. (Adopted as Amended 21 August 2014) BY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE (Adopted as Amended 21 August 2014) ARTICLE 1 ORGANIZATION, COMPOSITION, AND GENERAL POWERS 1.1 NAME 1.1.1 The name of the Organization is

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

Organized: October 21, (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011

Organized: October 21, (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011 Organized: October 21, 1950 (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011 Preamble: We, students of nursing preparing for initial licensure

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

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

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

ROANE STATE STUDENT NURSES ASSOCIATION. Bylaws

ROANE STATE STUDENT NURSES ASSOCIATION. Bylaws ROANE STATE STUDENT NURSES ASSOCIATION Bylaws Article I - The name of this organization shall be the Roane State Student Nurses Association (RSSNA), a constituent of the National Student Nurses Association,

More information

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER

BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER BYLAWS OF CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO BAY AREA CHAPTER Article I NAME The name of this chapter is CALIFORNIA LANDSCAPE CONTRACTORS ASSOCIATION, INC., SAN FRANCISCO

More information

San José City College Classified Senate By-Laws

San José City College Classified Senate By-Laws A. Quorums: a. Regular Classified Senate meetings, a quorum shall consist of a simple majority of voting members. B. Meetings: Any Senators that are unable to attend a regular Classified Senate meeting

More information

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION TABLE OF CONTENTS ARTICLE I: Name and Location... 1 ARTICLE II: Organization and Dissolution... 1 Section 1: Not for Profit... 1 Section 2: Dissolution...

More information