New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws

Size: px
Start display at page:

Download "New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws"

Transcription

1 New York State JCI Senate By-Laws New York State JCI Senate By-Laws ARTICLE I NAME AND AFFILIATION ARTICLE I NAME AND AFFILIATION This organization shall be known as the New York State JCI Senate. The name of this organization shall be known as the New York State JCI Senate. This organization is affiliated with the United States JCI Senate and will endeavor to associate itself with all state and international JCI Senate groups and JCI New York State (AKA Jaycees et al.). This organization is a wholly independent entity, affiliated with the United States JCI Senate. This group is, however, associated with the Jaycees International movement, and with the New York State Jaycees. These By-Laws shall be in compliance with the United States JCI Senate Constitution and By-Laws. The Constitution of the United States JCI Senate is made a part of the New York State JCI Senate by affiliation as a member state.

2 ARTICLE II PURPOSE AND LIMITATIONS ARTICLE II PURPOSE The principle purposes of this organization shall be: A. To encourage local Jaycee chapters to nominate deserving past and present Jaycees for membership in the JCI Senate. B. To promote fellowship among JCI Senators. C. To meet locally as individuals or groups, to provide a means for retaining and expanding friendships, and exchanging ideas and information. D. To provide educational and training advisors to the United States Junior Chamber and its local organization members. Other purposes may from time to time be approved by a majority of the Senators present at a duly convened meeting. This organization shall be non-partisan, non-sectarian, and non-profit in its purposes and activities. This organization shall wholly abstain from any political affiliation or the endorsement of any candidates for public office. This organization shall maintain a role of non-interference in the affairs and activities of the Jaycee organization at any level of its structure, and shall assist the Jaycees as invited, asked, or requested, but only after careful and due consideration. The primary purpose of this organization shall be to promote fellowship among JCI Senators in New York State, to further the principles of JCI (Jaycees) and the tenets of the Jaycee Creed: We believe that faith in God gives meaning and purpose to human life; That the brotherhood of man transcends the sovereignty of nations; That economic justice can best be won by free men through free enterprise; That government should be of laws rather than of men; That earth s great treasure lies in human personality; And that service to humanity is the best work of life. To assist the New York State Jaycees in promotion of the objectives of JCI and to encourage the nomination of outstanding and eligible Jaycees to the JCI Senate. To assist or provide counsel to the New York State Jaycees and local chapters upon request, not in lieu of Jaycees personal experience. To promote fellowship among Senators and all JCI organizations throughout the world. This organization shall be non-profit, non-sectarian, non-partisan and nondiscriminatory in purpose and action. Section 6 Section 7 The New York State JCI Senate, as a organization, shall not support, endorse or campaign for any candidate for local Jaycee office or Regional or State office. Toward these ends, we adopt the following as our creed: We believe that faith in God gives meaning and purpose to human life; That the brotherhood of man transcends the sovereignty of nations; That economic justice can best be won by free men through free enterprise; That government should be of laws rather than of men; That earth s great treasure lies in human personality; And that service to humanity is the best work of life.

3 ARTICLE III MEMBERSHIP ARTICLE III MEMBERSHIP All JCI Senators with residency in New York, or who have received their Senatorships in New York, are eligible for membership in this organization and may become a member by making payment of annual dues of this organization as set forth by these by-laws which shall include the per capita dues of the United States JCI Senate. The annual dues for membership in this organization shall be $30.00 per year. The annual dues amount is to be addressed by the membership at it s annual meeting at least every 5 years. Discussion of annual dues may be bought up to the membership at any time with a vote of 2/3 of the Board of Directors and at least 90 days notice to the membership. Life membership in the New York State JCI Senate shall be available to any member upon receipt of $275, payable in one single payment or three payments within the fiscal year. The principal of the life membership dues shall be invested and the interest used to pay the yearly United States JCI Senate dues for each life member. Should the interest be insufficient to fund the annual United States JCI Senate dues for life members a portion of the principal shall be used to complete the payment of the United States JCI Senate annual dues. A committee consisting of the President, Chairman of the Board and the Treasurer will act as the custodians of all financial accounts beginning and ending with the fiscal year of this organization. This committee may recommend the allocation of up to $500 per year be transferred from the life membership fund to the New York JCI Senate general treasury for the purpose of membership recruitment and retention. The recommendation must occur during the annual New York State JCI Senate budget process and shall require a 2/3 vote of the membership in attendance at the meeting where an annual budget is voted on in order for the transfer to be approved. Section 6 All JCI Senators with residency in New York, or who have received their Senatorships in New York, are eligible for membership in this organization and may become a member by making application and payment of annual dues; $5.00 of which will be paid to the United States JCI Senate as per capita. The annual dues for membership in this organization shall be $20.00 per fiscal year, fiscal year being July 1 ending June 30 each year. An initiation fee of $20.00 will be paid by each new member which will be deemed his membership dues for the remainder of that fiscal year. Dues become payable upon application. Annual dues must be paid prior to the election of officers (Senate) at the New York State Jaycee Annual Meeting. Members whose dues are in arrears will not be entitled to vote at the Election Meeting. Association Membership: Senators not qualifying for membership under Section 1, Article III, wishing to associate themselves with the New York State JCI Senate may do so by paying associate dues of ½ current membership dues per year which will be treated subject to, Article II. Life membership in the New York State JCI Senate shall be available to any member upon receipt of $250, payable in one single payment or three payments within the fiscal year at the then current dues rate. The principal of the life membership dues shall be invested and only the interest will be utilized as part of the general fund. A committee consisting of the President, Chairman of the Board and the Treasurer will act as the custodians of the account beginning and ending with the fiscal year of this organization.

4 ARTICLE IV GOVERNMENT The government of this organization shall be vested in a Board of Directors as Described in these By-Laws, and shall be subject to the will of the membership. Robert s Rules of Order shall govern the proceedings of all meetings of this organization in matters not specifically provided for in the by-laws. A. This organization may not suspend these by-laws for any purpose. ARTICLE IV GOVERNMENT The government of this organization shall be vested in a Board of Directors as Described in these By-Laws, and shall be subject to the will of the membership. Robert s Rules of Order, Newly Revised shall govern the proceedings of all meetings. Vacancies of the elected officer positions shall be filled by the majority vote of the membership present at the next membership meeting. The Chairman shall call a special board meeting for the election of President or Secretary in the event of resignation or death. Such an election shall only be held with a minimum of 30 days prior notice to the membership. Officers elected shall serve until the next Annual Election Meeting.

5 ARTICLE V Section 6 Section 7 ELECTED OFFICERS AND DUTIES The responsibility for carrying out the functions of this organization shall be vested in the President, Secretary, Treasurer, four (4) Vice Presidents and the Chairman of the Board. The term of office shall be effective July 1 and end June 30. The immediate past Senate President shall be Chairman of the Board. These officers comprise the Board of Directors and are additionally responsible for the assets and activities of the organization. President: The president is the principal officer of this organization and shall be its representative at all official functions. The President shall preside at all meetings of the organization, be an ex-officio member of all committees, and direct and administer the affairs of the organization in concert with the Board of Directors. The President shall be empowered to appoint all standing and special committees and their chairperson, a liaison to the JCI New York State and persons to fill any vacancies on the Board of Directors as well as other appointed positions deemed necessary by the majority of the membership. All appointments are to be with the approval of the Board of Directors and shall be effective immediately. Vice President: There shall be four (4) vice presidents, each responsible for outreach to JCI Senators in one of the geographic regions described in Appendix A: Recognized Regions of the New York State JCI Senate. Secretary: The Secretary shall attend all regular meetings of the organization and record in writing the minutes of such meetings. Records of minutes are to be kept and filed in an orderly manner and shall be available on the organization s website no later than 30 days after the meeting. Notice of the availability of meeting minutes will be sent to elected officers of the New York State JCI Senate Board of Directors, the JCI New York State President, and President of the United States JCI Senate. Treasurer: The Treasurer shall develop an annual budget and present it for approval to the Board of Directors. The approved budget shall then be presented to the membership for approval at the Annual Meeting. The Treasurer shall provide an accounting of assets in writing to each elected officer and member at each meeting; fall, winter and State Election Meeting and will also provide an annual financial report at the next New York State JCI Senate meeting after the end of the fiscal year. The Treasurer shall keep a roster of name and address of all paid members of the New York State JCI Senate and supply updated copies to ARTICLE V Section 6 Section 7 Section 8 ELECTED OFFICERS AND DUTIES The responsibility for carrying out the functions of this organization shall be vested in the President, Secretary, Treasurer and four Vice Presidents. The immediate past Senate President shall be Chairman of the Board for one year. These officers comprise the Board of Directors and are additionally responsible for the assets and activities of the organization. President: The president is the principal officer of this organization and shall be its representative at all official functions, will preside at regularly scheduled meetings, and shall be responsible for proper conduct of this organization and its business. Vice President: There shall be four vice presidents, each responsible for outreach to JCI Senators in one of the geographic regions described in Appendix A: Recognized Regions of the New York State JCI Senate. Secretary: The Secretary shall attend all regular meetings and record in writing the minutes of such meetings. Records of minutes are to be kept in an orderly manner and to filed with copy of each meeting sent to elected officers of the New York State JCI Senate Board of Directors, the New York State Jaycee President, and President of the United States JCI Senate. Newsletter to include notice of meetings with registration form attached. The Secretary will assume the duties of the President in his absence. Treasurer: The Treasurer shall be appointed by the President at the Annual Election Meeting in April and approved by a majority vote of the membership present at the meeting. The Treasurer shall provide an accounting of assets in writing to each elected officer and member at each meeting; fall, winter and State Election Meeting. The Treasurer shall keep a roster of name and address of all paid members of the New York State JCI Senate and supply updated copies to elected officers. The Treasurer shall open a checking account in the name of the New York State JCI Senate at a bank in his area, approved by the President, and the account should be set up to require one of two signatures on a check the President or the Treasurer no later than 30 days after his appointment. All monies collected are to be deposited in the account and all bills are to be paid by check. The Senate shall expect an individual appointed by the New York State Jaycees to act as liaison officer. This individual may vote if a dues paying member of the New York State JCI Senate.

6 elected officers. The Treasurer shall open a checking account in the name of the New York State JCI Senate at a bank in their area, approved by the President, and the account should be set up to require one of two signatures on a check the President or the Treasurer no later than 30 days after their election. All monies collected are to be deposited in the account and all bills are to be paid by check. The Treasurer will assume the duties of the President in the President s absence. BLANKPAGE

7 ARTICLE VI ELECTION OF OFFICERS ARTICLE VI ELECTION OF OFFICERS Qualifications for the office of President of the New York State JCI Senate shall be restricted to the following: a member in good standing for one year immediately prior to running for office, and must be no longer of Jaycee age. Qualifications for other elected officials in the New York State JCI Senate shall be restricted to the following: a member in good standing for one year immediately prior to running for office, and must be no longer of Jaycee age. Vice Presidents shall be residents of the regions they are elected to represent. The membership must be notified of the upcoming election at least 90 days prior to the election meeting via the mail or . Names of prospective candidates for Senate office should be sent to the Election Committee Chairperson at least 60 days prior to the Annual Election Meeting. The Secretary shall mail or a list of all declared candidates to the membership at least 30 days prior to the Election Meeting. Said notification shall include Article VI Sections 1, 2 and 3 of these bylaws. Nominations for office may be made from the floor immediately before balloting. Qualifications for the office of President of the New York State JCI Senate shall be restricted to the following: a member in good standing for one year, dues paid for four months prior to seeking office, and must be 40 years of age or older. No exceptions are to be made to these qualifications unless voted on by 2/3 of the total paid membership in attendance at a regular meeting of the New York State JCI Senate. State Jaycee officers cannot hold office in the Senate during the same time. Qualifications for other elected officials in the New York State JCI Senate shall be restricted to the following: a member in good standing for one year, dues paid for four months prior to seeking office, and must be over 40 years of age. Vice Presidents shall be residents of the regions they are elected to represent, or alumni of Jaycee chapters within those regions. Names of prospective candidates for Senate office should be sent to the Senate President 60 days prior to the Annual Election Meeting. The Secretary will mail a list of all candidates to the membership at least 30 days prior to the Election Meeting. Section 6 At the Annual Election Meeting there will be elected a President, Secretary, Treasurer, and four (4) Vice Presidents. All officers shall serve one term of office in their respective position. All elections will be determined by majority vote. Voting will be by individual secret ballot for contested races and no member may cast more than one ballot per office. For all uncontested races the vote shall be by acclamation. Nominations for office may be made from the floor immediately before balloting. At the Annual Election Meeting there will be elected a President, Secretary and four Vice Presidents. Following the elections, the President has the power to appoint a Treasurer, and individuals to Vice President positions that remain vacant. All officers shall serve one term of office in his respective position. All appointments are subject to approval by the general membership. Section 7 Elected officers will take office effective July 1 and end June 30, which shall be the beginning and ending date of the organization s fiscal year. Section 6 Voting will be by individual secret ballot and no member may cast more than one ballot per office. Proxies will not be recognized unless the Senator is at an official Jaycee Meeting in an official capacity and recognized as such. Section 7 Elected officers will take office effective July 1, and end June 30, which shall be the beginning and ending date of the organization s fiscal year.

8 ARTICLE VII COMMITTEES STANDING COMMITTEES The Assistance to Membership (ATM) Committee, Constitution and By-Law Committee, Finance Committee, Newsletter Committee, Nominations and Elections Committee, Return the Favor Committee, Scholarship Committee, and the position of Chaplain shall be established as standing committees of this organization. The charge of these standing committees shall be as follows: A. The Assistance to Membership chairperson shall promote the program with JCI New York State and the New York State JCI Senate. B. The Constitution and By-Law Committee shall monitor any needed changes to the New York State JCI Senate By-Laws necessitated by changes to the US JCI Senate Constitution or By-Laws or by circumstances within the New York State JCI Senate. This committee shall also consider and issue a recommendation on all proposed amendments to these by-laws. A complete review of the by-laws of this organization by this committee shall be completed every 5 years. A complete review can occur more often at the request of the President and the Board of Directors. C. The Finance Committee shall consist of five (5) voting members, including the Treasurer and one (1) Senator from each of the four (4) state regions. The Treasurer will serve as Chairperson of the Committee. The finance committee shall make recommendations to the Board of Directors on the annual budget and any issues dealing with the financial condition of the organization. Budget recommendations for the next fiscal year shall be submitted to the Finance Committee prior to April 15 th. BLANKPAGE The preliminary budget, approved by the Finance Committee, shall be presented to the Board of Directors by May 1 st and the final budget submitted for approval of the membership at the Annual Meeting. D. A newsletter informing the membership of upcoming events, positions of the organization etc. shall be published four (4) times per year.

9 Copies of the newsletter shall be sent to the membership and the United States JCI Senate Board of Directors via , or United States Postal Service. E. At the Mid-Year Meeting, the President shall activate the Nominations and Elections Committee. The committee shall consist of not less than three (3) nor more than five (5) members including the Chairman of the Board who shall serve as its chairperson. No member of this committee shall run for any New York State JCI Senate office. The Nominations and Elections Committee shall publish and assure compliance with all requirements and qualifications for elective office, as specified in these by-laws. The Treasurer shall certify and register accredited voting delegates as specified in these by-laws. The Nominations and Elections Committee shall formulate, publish, interpret, and enforce election rules, subject to the approval of the Board of Directors. The Nominations and Elections Committee shall tabulate votes for the office of President, Vice Presidents, Secretary and Treasurer and shall announce the results of all voting, including Vice Presidents. BLANKPAGE F. The Return the Favor Program shall be run consistent with the United States JCI Senate Return the Favor Program. G. The Scholarship Program shall be run consistent with the United States Foundation Scholarship Program. H. The duties of the Chaplain shall be those normally expected of such office. SPECIAL COMMITTEES A. The Board of Directors may establish Special Committees to address needs identified by the membership. The Board of Directors shall identify the charge and duration of the Special Committee.

10 ARTICLE VIII VACANCIES In the event any elected office becomes vacant by death, disability, resignation, or otherwise, the vacant office shall be filled for the remainder of the term as follows: A. If the office vacated shall be the Presidency, the Treasurer shall assume the title and duties of the office. B. If the vacancy is for any other elected office of the organization, the President may appoint a successor with approval of a majority of the Board of Directors. Such vacancies shall be filled within thirty (30) days and may be voted upon via the mails or . C. In the event of the Presidency being vacated, the successor to that office shall honor the appointments made by their predecessor in order to ensure continuity in programming and to avoid disruption of current services and activities. BLANKPAGE

11 ARTICLE IX MEETINGS ARTICLE VII MEETINGS There shall be an Annual Meeting to elect officers and should coincide with the JCI New York State Spring meeting. There shall be an Annual Meeting to elect officers and should coincide with the New York State Jaycees spring meeting. The regular meetings of this organization will be held on the same weekend as the JCI New York State Fall and Winter Board of Directors Meetings. The regular meetings of this organization will be held on the same weekend as the New York State Jaycee fall and winter Board of Directors Meetings. Other meetings may be called by the President after approval by 2/3 of the Board of Directors. Thirty days notice via the mails (mail or ) will be required for special meetings. The President or a designee are to have their full or partial registration paid for the Fall, Winter and Annual General Membership Meeting by the New York State JCI Senate and all United States JCI Senate National Meetings. Other meetings may be called by the President after polling the Board of Directors. Thirty days notice will be required for special meetings. The President, Secretary and Treasurer of the New York State JCI Senate are to have their full or partial registration paid for the fall, winter and Annual General Membership Meeting by the New York State JCI Senate at Annual Meeting as delegates from New York State JCI Senate, funds permitting.

12 BLANKPAGE ARTICLE VIII LIMITATIONS The New York State JCI Senate, as an organization, shall not support, endorse or campaign for any candidate for local Jaycee office or Regional or State office. Nor shall this organization cause undue influence or disruption of local chapter or the New York State Jaycees, as a whole. This organization shall wholly abstain from any political affiliations or the endorsement of any candidate for public office. This organization is pledged to aid only those Jaycee chapters or officers requesting assistance on a non-interference and mutually agreeable basis and by letter or personal request to the New York State JCI Senate President.

13 ARTICLE X AMENDMENTS These By-Laws may be amended by 2/3 majority of those paid members present at officially constituted meetings. Said amendments will take effect immediately. A minimum of 30 days notice, in writing, to each member is required prior to voting on amendments to these By-Laws. Notice may be made to the last known US mail or electronic mail address. ARTICLE IX AMENDMENTS These By-Laws may be amended by 2/3 majority of those paid members present at officially constituted meetings. A minimum of 30 days notice, in writing, to each member is required prior to voting on amendments to these By-Laws. Notice may be made by U.S. Mail or to a verified electronic mail address. An electronic mail address shall be considered verified if provided to an officer of the NY JCI Senate by the Senator to whom it belongs, so long as messages sent to that address are not returned..

14 APPENDIX A: Recognized Regions of the New York JCI Senate APPENDIX A: Recognized Regions of the New York JCI Senate Region West: Allegany, Cattaraugus, Chautauqua, Erie, Genesee, Livingston, Monroe, Niagara, Ontario, Orleans, Wayne, Wyoming and Yates counties. Region Central: Broome, Cayuga, Chemung, Chenango, Cortland, Delaware, Herkimer, Jefferson, Lewis, Madison, Oneida, Onondaga, Oswego, Otsego, St. Lawrence, Schuyler, Seneca, Steuben and Tompkins counties. Region East: Albany, Clinton, Columbia, Essex, Franklin, Fulton, Greene, Hamilton, Montgomery, Rensselaer, Saratoga, Schenectady, Schoharie, Warren and Washington counties. Region South: Bronx, Duchess, Kings, Nassau, New York, Orange, Putnam, Queens, Richmond, Rockland, Suffolk, Sullivan, Ulster and Westchester counties. Bylaws Revised: August 30, 2011 Region West: Allegany, Cattaraugus, Chautauqua, Erie, Genesee, Livingston, Monroe, Niagara, Ontario, Orleans, Wayne, Wyoming and Yates counties. Region Central: Broome, Cayuga, Chemung, Chenango, Cortland, Delaware, Herkimer, Jefferson, Lewis, Madison, Oneida, Onondaga, Oswego, Otsego, St. Lawrence, Schuyler, Seneca, Steuben and Tompkins counties. Region East: Albany, Clinton, Columbia, Essex, Franklin, Fulton, Greene, Hamilton, Montgomery, Rensselaer, Saratoga, Schenectady, Schoharie, Warren and Washington counties. Region South: Bronx, Duchess, Kings, Nassau, New York, Orange, Putnam, Queens, Richmond, Rockland, Suffolk, Sullivan, Ulster and Westchester counties. Bylaws Revised: April 23, 2004

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014)

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 1 2 3 4 5 6 7 8 Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 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

More information

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME The name of the Association shall be the New York Association of Conservation Districts, Inc. When using initials will be NYACD.

More information

BYLAWS of the NEW YORK PLANNING FEDERATION

BYLAWS of the NEW YORK PLANNING FEDERATION January 3, 2011 BYLAWS of the NEW YORK PLANNING FEDERATION (As amended and Adopted on September 28, 2010) BYLAWS of the NEW YORK PLANNING FEDERATION CHAPTER I - GENERAL PROVISIONS Section 1. Organization.

More information

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC.

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC. BYLAWS NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC. * * * A Corporation Chartered under The Laws of the State of New York * * * 100 State Street, Suite 700 Albany, NY 12207 Telephone (518) 432-7471

More information

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS ARTICLE I- NAME The name of this organization shall be the Federated Garden Clubs of New York State, Incorporated, at times referred to as 'the Federation".

More information

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services Chapter 59 of the Laws of 2017 raised the age of criminal

More information

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services Chapter 59 of the Laws of 2017 raised the age of criminal

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS C S E A CONSTITUTION and BY-LAWS HEADQUARTERS ALBANY, N.Y. AS AMENDED OCTOBER 2013 REPRINTED NOVEMBER 2013 CSEA MISSION STATEMENT As working men and women every one and everywhere we are our greatest resource.

More information

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions 220 Fifth Avenue, 5th Floor New York, NY 10027 212-633-1405 www.demos-usa.org 161 Avenue of the Americas, 12th Floor New York, NY 10013-1205 212-998-6734 Fax 212-995-4550 www.brennancenter.org Boards of

More information

2018 County and Economic Development Regions Population Estimates

2018 County and Economic Development Regions Population Estimates 218 County and Economic Development Regions Population Estimates Analysis of the US Census Bureau Vintage 218 Total County Population Estimates Jan K. Vink Program on Applied Demographics Cornell University

More information

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Charities Bureau 120 Broadway New York, NY 10271 (212) 416-8400 www.charitiesnys.com PROCEDURES AND FORMS FOR A SIMPLIFIED

More information

MISSOURI JUNIOR CHAMBER INTERNATIONAL SENATE CONSTITUTION

MISSOURI JUNIOR CHAMBER INTERNATIONAL SENATE CONSTITUTION MISSOURI JUNIOR CHAMBER INTERNATIONAL SENATE CONSTITUTION ARTICLE I. NAME AND OFFICE Section 1. The name of this not for profit corporation shall be the Missouri Junior Chamber International Senate Inc.

More information

Copiague Union Free School District

Copiague Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Copiague Union Free School District Check Signing Report of Examination Period Covered: July 1, 2013 April

More information

(Here will be the names of each Plaintiff) - Plaintiffs,

(Here will be the names of each Plaintiff) - Plaintiffs, STATE OF NEW YORK SUPREME COURT - ALBANY COUNTY (Here will be the names of each Plaintiff) -against - Plaintiffs, VERIFIED COMPLAINT RJI No. Index No. (Here will be the names of Defendants and all others

More information

Orchard Park Public Library

Orchard Park Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Orchard Park Public Library Audit of Claims Report of Examination Period Covered: January 1, 2015 May 6, 2016

More information

Dunham Public Library

Dunham Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dunham Public Library Claims Processing Report of Examination Period Covered: October 1, 2013 September 30,

More information

Miller Place Union Free School District

Miller Place Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Miller Place Union Free School District Check Signing Report of Examination Period Covered: July 1, 2015 November

More information

Waterville Central School District

Waterville Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Waterville Central School District Criminal History Background Checks Report of Examination Period Covered:

More information

Huntington Manor Fire District

Huntington Manor Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December

More information

Fed Forum. The Foreign-Born Population in Upstate New York. James Orr. Research and Statistics Group Federal Reserve Bank of New York

Fed Forum. The Foreign-Born Population in Upstate New York. James Orr. Research and Statistics Group Federal Reserve Bank of New York Fed Forum The Foreign-Born Population in Upstate New York James Orr Research and Statistics Group Federal Reserve Bank of New York November 29, 7 1 Outline Immigration trends Characteristics of the foreign-born

More information

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED ARTICLE I NAME BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED The name of the Corporation shall be USTA EASTERN, Inc., hereinafter referred to as USTA

More information

Ramapo Catskill Library System

Ramapo Catskill Library System O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ramapo Catskill Library System Procurement Report of Examination Period Covered: January 1, 2013 December

More information

Kings Park Central School District

Kings Park Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Kings Park Central School District Fuel Inventory Report of Examination Period Covered: July 1, 2014 July

More information

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Genesee Disbursements Report of Examination Period Covered: January 1, 2015 December 2, 2016 2016M-433

More information

Madison Central School District

Madison Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Madison Central School District Procurement of Professional Services Report of Examination Period Covered:

More information

Town of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination

Town of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Berlin Internal Controls Over Water District No. 2 Operations Report of

More information

Roosevelt Union Free School District

Roosevelt Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Roosevelt Union Free School District Competitive Procurement Report of Examination Period Covered: July 1,

More information

Evans-Brant Central School District

Evans-Brant Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Evans-Brant Central School District Travel Expenditures and Reimbursements Report of Examination Period Covered:

More information

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273

More information

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Berkshire Town Clerk Report of Examination Period Covered: January 1, 2013 June 13, 2014 2014M-230

More information

Western Sullivan Public Library

Western Sullivan Public Library O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Western Sullivan Public Library Library Operations Report of Examination Period

More information

Orange County Soil & Water Conservation District

Orange County Soil & Water Conservation District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Orange County Soil & Water Conservation District Financial Operations Report of

More information

East Moriches Union Free School District

East Moriches Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY East Moriches Union Free School District Claims Processing Report of Examination Period Covered: July 1, 2014

More information

Arlington Central School District

Arlington Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Arlington Central School District Cooperative Services Computer Inventory Report of Examination Period Covered:

More information

Hamilton College Sewer District

Hamilton College Sewer District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hamilton College Sewer District Internal Controls Over Sewer District Financial Operations Report of Examination

More information

Niagara Falls Housing Authority

Niagara Falls Housing Authority O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Niagara Falls Housing Authority Compensation-Related Payments to the Executive Director Report of Examination

More information

City of Mount Vernon

City of Mount Vernon O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY City of Mount Vernon Building Department Fees and Fines Report of Examination Period Covered: January 1, 2012

More information

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA REVISED JULY 2009 (AOH by- laws 7..09) Thomas M. O Donnell N..Y.Deputy Legal 1 ARTICLE I The delegates and representatives of the Ancient

More information

Town of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248

Town of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Oppenheim Town Clerk Operations Report of Examination Period Covered: January 1, 2013 March 31, 2014

More information

Chili Public Library

Chili Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chili Public Library Board Oversight Report of Examination Period Covered: January 1, 2014 May 15, 2015 2015M-130

More information

Lakeview Public Library

Lakeview Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Lakeview Public Library Tuition Reimbursement and Procurement Report of Examination Period Covered: January

More information

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process The SEQR Cookbook A Step-by-Step Discussion of the Basic SEQR Process State Environmental Quality Review Act New York State Department of Environmental Conservation Division of Environmental Permits Revised

More information

MARYLAND JCI SENATE BY-LAWS

MARYLAND JCI SENATE BY-LAWS MARYLAND JCI SENATE BY-LAWS ARTICLE I NAME The name of this organization shall be the Maryland Junior Chamber International Senate, herein referred to as the Senate and shall be incorporated as a non-profit

More information

Ballston Spa Public Library

Ballston Spa Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ballston Spa Public Library Donations and Circulation Desk Cash Receipts Report of Examination Period Covered:

More information

Seymour Public Library District

Seymour Public Library District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Seymour Public Library District Over-the-Counter Cash Receipts Report of Examination Period Covered: January

More information

Elmont Public Library

Elmont Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Elmont Public Library Board Oversight and Professional Services Report of Examination Period Covered: July

More information

Town of Virgil. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 November 3, M-40

Town of Virgil. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 November 3, M-40 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Virgil Board Oversight Report of Examination Period Covered: January 1, 2013 November 3, 2014 2015M-40

More information

Appendix A Data for New York State Maps

Appendix A Data for New York State Maps Appendix A Data for New York State Maps Map 2.1 Employment Growth, 1992-2000 COUNTY DOL Region Employment in 1992 Employment in 2000 Percent Change Color Code New York State NYS 7,617,340 8,471,416 11.2

More information

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Rensselaer County Public Health Department Receipts Report of Examination Period Covered: January 1, 2007

More information

CONSUMER FIREWORKS In NYS. January 18, 2018

CONSUMER FIREWORKS In NYS. January 18, 2018 CONSUMER FIREWORKS In NYS January 18, 2018 January 18, 2018 2 January 18, 2018 3 CONSUMER FIREWORKS IN NY STATE This presentation covers. - Definitions - Applicable Laws and Rules - Standards - OFPC s

More information

The New York State Courts:

The New York State Courts: T h e N e w y o r k S TaT e U N i f i e d C o U r T S y S T e m The New York State Courts: An Introductory Guide Jonathan Lippman Chief Judge of the State of New York ann Pfau Chief Administrative Judge

More information

TABLE OF CONTENTS. I. Executive Summary II. Background and History III. The Albany County Legislature Should Be Reduced by 14-Members...

TABLE OF CONTENTS. I. Executive Summary II. Background and History III. The Albany County Legislature Should Be Reduced by 14-Members... COUNTY OF ALBANY CHARTER REVIEW COMMISSION SUPPLEMENTAL REPORT & RECOMMENDATIONS REGARDING A REDUCTION IN THE SIZE OF THE ALBANY COUNTY LEGISLATURE JANUARY 2014 TABLE OF CONTENTS I. Executive Summary...

More information

Wallkill Fire District

Wallkill Fire District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Wallkill Fire District Inappropriate Payments and Purchases Report of Examination

More information

Th e importance of changing the present statistical

Th e importance of changing the present statistical DEATHS OF N O NRESIDENTS IN SYRACUSE^ by E l l i o t t H. P e n n e l l Th e importance of changing the present statistical practice of ascribing deaths to the locality in which they happen to occur by

More information

Justice Court Consolidation Solutions

Justice Court Consolidation Solutions Justice Court Consolidation Solutions February 2016 TUG HILL COMMISSION ISSUE PAPER SERIES TUG HILL COMMISSION Dulles State Office Building 317 Washington Street Watertown, New York 13601-3782 315-785-2380/2570

More information

Indiana JCI Senate Inc.

Indiana JCI Senate Inc. Indiana JCI Senate Inc. By-Laws Article I. Membership All JCI Senators registered with the World Secretariat of the Jaycees International who received their Senatorship and were a resident of the State

More information

Delaware County. Assigned Counsel. Report of Examination. Period Covered: January 1, 2015 June 9, M-384

Delaware County. Assigned Counsel. Report of Examination. Period Covered: January 1, 2015 June 9, M-384 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Delaware County Assigned Counsel Report of Examination Period Covered: January 1,

More information

FLJCI SENATE, INC. BY-LAWS

FLJCI SENATE, INC. BY-LAWS INTRODUCTION FLJCI SENATE, INC. BY-LAWS The masculine or feminine genders as used in these BYLAWS shall be construed to be neutral and are interchangeable as the situation may warrant. ARTICLE I ORGANIZATION

More information

Constitution of the USTA Eastern, Incorporated (As amended at the Annual Meeting of January 26, 2013)

Constitution of the USTA Eastern, Incorporated (As amended at the Annual Meeting of January 26, 2013) Constitution of the USTA Eastern, Incorporated (As amended at the Annual Meeting of January 26, 2013) FIRST: The name of the corporation is USTA EASTERN, INCORPORATED (hereinafter sometimes called the

More information

Apportionment of the New York State Senate

Apportionment of the New York State Senate St. John's Law Review Volume 31, May 1957, Number 2 Article 21 Apportionment of the New York State Senate St. John's Law Review Follow this and additional works at: https://scholarship.law.stjohns.edu/lawreview

More information

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information

Western Empire Volleyball Association. WEVA By-Laws

Western Empire Volleyball Association. WEVA By-Laws WEVA By-Laws Version 2010a Page 1 2/12/2010 Article I. PURPOSE Section 1.01 Purposes for which Western Empire Volleyball Association, Inc., heretofore referred as "WEVA", is organized are: 01a) To teach

More information

Office of Investigations Buffalo, New York

Office of Investigations Buffalo, New York Office of Investigations Buffalo, New York SAC Peter J. Smith ASAC Nicholas DiNicola ASAC Thomas A. DiSimone ASAC Lev J. Kubiak 3 Background The Department of Homeland Security was created by President

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE We believe the principles enumerated in the United States Constitution present the best way to bring a truly representative

More information

REGULATIONS AND OPERATING PROCEDURES THE CLASSICAL ASSOCIATION OF THE ATLANTIC STATES, INC.

REGULATIONS AND OPERATING PROCEDURES THE CLASSICAL ASSOCIATION OF THE ATLANTIC STATES, INC. REGULATIONS AND OPERATING PROCEDURES THE CLASSICAL ASSOCIATION OF THE ATLANTIC STATES, INC. Adopted by the Board October 9, 2008. Amended April 9, 2011, October 9, 2014, October 8, 2015. Amended October

More information

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA)

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA) GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) 1 Revised: May 10, 2014 GOVERNING RULES OF THE Delaware School Nutrition Association (DSNA) Article I Name The name of this association

More information

AMERICAN SOCIETY OF HIGHWAY ENGINEERS

AMERICAN SOCIETY OF HIGHWAY ENGINEERS AMERICAN SOCIETY OF HIGHWAY ENGINEERS Delaware Valley Section 1500 WALNUT STREET, SUITE 1105 PHILADELPHIA, PA 19102 (215) 546-4555 BY - LAWS of the AMERICAN SOCIETY OF HIGHWAY ENGINEERS DELAWARE VALLEY

More information

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees

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

MD19 CONSTITUTION And BY-LAWS

MD19 CONSTITUTION And BY-LAWS MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at

More information

BY-LAWS OF FLORIDA POLICE ACCREDITATION COALITION, INC. A CORPORATION NOT FOR PROFIT ARTICLE 1: PURPOSE AND IDENTITY

BY-LAWS OF FLORIDA POLICE ACCREDITATION COALITION, INC. A CORPORATION NOT FOR PROFIT ARTICLE 1: PURPOSE AND IDENTITY ARTICLE 1: PURPOSE AND IDENTITY 1.1 PURPOSE - These are the By-laws of FLORIDA POLICE ACCREDITATION COALITION, INC., hereinafter called FLA-PAC, a corporation not for profit under the laws of the State

More information

Retiree Chapter Hammond Teachers Federation Bylaws

Retiree Chapter Hammond Teachers Federation Bylaws Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.

More information

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

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

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

SOUTH NASSAU UNITARIAN UNIVERSALIST CONGREGATION BYLAWS. Revised, Amended and Adopted. January Page 16

SOUTH NASSAU UNITARIAN UNIVERSALIST CONGREGATION BYLAWS. Revised, Amended and Adopted. January Page 16 SOUTH NASSAU UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Revised, Amended and Adopted January 2013 Page 16 South Nassau Universalist Unitarian Congregation By-Laws (as Revised) January 2011 Article I-Name

More information

The Apprentice School Jaycees Bylaws Effective July 9, 2015

The Apprentice School Jaycees Bylaws Effective July 9, 2015 The Apprentice School Jaycees Bylaws Effective July 9, 2015 THE APPRENTICE JAYCEES BYLAWS Table of Contents ARTICLE I 1 MEMBERSHIP SECTION 1. ACTIVE STUDENT MEMBERS 1 SECTION 2. ASSOCIATE STUDENT MEMBERS

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

Louisiana Archives and Manuscripts Association Bylaws

Louisiana Archives and Manuscripts Association Bylaws Louisiana Archives and Manuscripts Association Bylaws Article I Name The name of this nonprofit corporation shall be the Louisiana Archives and Manuscripts Association, hereinafter referred to as LAMA

More information

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS Adopted August 17, 2006 Revised April 2, 2008 Revised May 4, 2016 1 ENFIELD INSTRUMENTAL MUSIC ASSOCIATION (EIMA) CONSTITUTION & BYLAWS CONSTITUTION

More information

NEW YORK STUDENT SUPPLEMENT. to Accompany CIVIL LITIGATION THIRD EDITION. Peggy N. Kerley, Joanne Banker Hames, Paul A. Sukys.

NEW YORK STUDENT SUPPLEMENT. to Accompany CIVIL LITIGATION THIRD EDITION. Peggy N. Kerley, Joanne Banker Hames, Paul A. Sukys. NEW YORK STUDENT SUPPLEMENT to Accompany CIVIL LITIGATION THIRD EDITION Peggy N. Kerley, Joanne Banker Hames, Paul A. Sukys Prepared by Cathy Okrent CONTENTS PART I INTRODUCTION TO CIVIL LITIGATION FOR

More information

Ranchland Republican Women Bylaws (As approved by the membership Nov. 29, 2017)

Ranchland Republican Women Bylaws (As approved by the membership Nov. 29, 2017) ARTICLE I - NAME The name of this organization shall be Ranchland Republican Women, hereinafter known as RRW, an affiliate of the Colorado Federation of Republican Women (CFRW) and the National Federation

More information

A Picture of Stability: Good and Bad News for New York Counties in the 2010 Census

A Picture of Stability: Good and Bad News for New York Counties in the 2010 Census Project of the Lewis Mumford Center for Comparative Urban and Regional Research, University at Albany Alexander R. Thomas, Department of Sociology, SUNY College of Oneonta Polly J. Smith, Department of

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

Constitution and Bylaws Norfolk State University Alumni Association, Inc. Constitution and Bylaws Norfolk State University Alumni Association, Inc. Adopted July 19, 2003 ARTICLE I The name of the Association shall be the Norfolk State University Alumni Association. ARTICLE II

More information

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS CHESTERFIELD BASKETBALL LEAGUE BY-LAWS ARTICLE I ARTICLE II Section 3 ARTICLE III NAME The name of the association shall be CHESTERFIELD BASKETBALL LEAGUE, INC. PURPOSE To promote an organized sports program

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

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS ALABAMA ASSOCIATION OF EMERGENCY MANAGERS (AAEM) Bylaws Adopted September 29, 2011 Amended June 23, 2015 0 Table of Contents Preface 2 Incorporation 2 Membership 2 Eligibility 2 Classifications of Membership

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS ARTICLE I: NAME The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). ARTICLE II: PURPOSE The Nevada Black Legislative Caucus

More information

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. ARTICLE I NAME The name of the Society shall be THE ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC., hereinafter referred to as the Society. ARTICLE

More information

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS ATRICLE 1 ~ NAME Section I. Name POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS 1. The name of this non-profit organization is The Point Loma High School Cross Country Booster

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 ===================================================================

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 =================================================================== Bylaws as approved March 13, 2014 PREAMBLE This organization exists as a foundation for the Democratic Party. At the most basic, grassroots level the Committee provides leadership to: 1) Foster and sustain

More information

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization BYLAWS For Palatine High School (PHS) Pirate Booster Club An Illinois Not-For-Profit Organization 9/23/13 For General Membership Approval Adopted as the Official By-Laws 01/06/86 Revised by the Board 05/02/88

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

Probation Officers Professional Association of Indiana, Inc.

Probation Officers Professional Association of Indiana, Inc. Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL

More information

Future Business Leaders of America Tennessee State Chapter Bylaws

Future Business Leaders of America Tennessee State Chapter Bylaws Future Business Leaders of America Tennessee State Chapter Bylaws Page 1 ARTICLE I Name Future Business Leaders of America Tennessee State Chapter Bylaws The name of this chapter of FBLA-PBL, Inc. shall

More information