Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF

Size: px
Start display at page:

Download "Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF"

Transcription

1 BY-LAWS TO GOVERN THE CONGREGATION OF THE LEBANON PRESBYTERIAN CHURCH (Amended at the Congregation Meeting of June 27, 1993) ARTICLE I Authority of the By-Laws The By-Laws of this congregational shall be always subordinate to the Constitution of The Presbyterian Church of the United States of America. ARTICLE II Annual Meeting of the Congregation There shall be an annual meeting of the Congregation on the first Sunday in February of each year, immediately following morning worship, for the transacting of any business properly coming before such meeting. The Session shall give notice from the pulpit on at least two Sundays preceding the date of such meeting. Meetings shall be conducted in accordance with the General Rules for Judicatories adopted by the General Assembly of The Presbyterian Church of the United States of America, so far as they apply, and when they do not apply, according to usual legislative rules of order. All meetings shall be opened and closed with prayer. ARTICLE III Special Meetings The Session is empowered to call special meetings of the Congregation whenever, in their discretion, it is advisable. Announcement of such meetings shall be made from the pulpit on two Sundays preceding the date set, and the business to be proposed will be specified. Action at the meeting will be confined to such business. ARTICLE IV Moderator The pastor of the church shall be the moderator of the Session. When for prudential reasons it may appear advisable that some other minister should be invited to preside, the pastor shall, with concurrence of the Session, invite another minister belonging to the same presbytery to preside. In the case of sickness or absence of the pastor the same expedient may be adopted; or the Session, the approval of the pastor first having been obtained, may convene and elect one of its own members to preside, except in judicial cases, when a minister of the same presbytery shall preside. ARTICLE V Secretary The Clerk of Session shall be the Secretary of the Congregation. In the Clerk s absence, a secretary pro-tem shall be appointed by the moderator. 1 / 6

2 ARTICLE VI Quorum Ten percent of active membership shall constitute a quorum for the transaction of business at any meeting of the Congregation. ARTICLE VII Voters or Electors at Meetings of the Congregation All communicant members in good and regular standing shall be entitled to vote at all meetings of the Congregation and in the election of Deacons and Elders. No proxy voting shall be permitted. ARTICLE VIII Session The Session shall consist of eighteen (18) Elder-Trustees elected on a rotary system in three classes of 6 each. One year shall elapse between expiration of office of one full three-year term and eligibility for re-election. ARTICLE IX Qualifications for Session Members of the Session shall in all cases be members of this congregation in good and regular standing. ARTICLE X Duties of the Session (Unicameral Board) The duties of the Session shall be all those enumerated in the Constitution of The Presbyterian Church of the United States of America, Form of Government, Chapter XI, Section VI through XIII as adopted by General Assembly in 1788 and further amendments made be General Assembly as outlined in the Book of Order. ARTICLE XI Deacons The Board of Deacons shall consist of twelve (12) active members elected on a rotary system in three classes of four each. One year shall elapse between expiration of office of one full three-year term and eligibility for re-election. ARTICLE XII Duties of the Deacons The duties of the Deacons shall be all those enumerated in the Constitution The Presbyterian Church of the United States of America, Form of Government, Chapter X, Section V through VII as adopted by General Assembly in 1788 and further amendments made by General Assembly as outlined in the Book of Order. ARTICLE XIII Vacancies In case of vacancy by death, resignation, or other cause on the Session or Board of Deacons, such vacancy shall be filled at the next ensuing annual meeting of the Congregation or at a special meeting called for that purpose. 2 / 6

3 ARTICLE XIV Elections The Nominating Committee shall consist of three (3) Elder-Trustees, one of whom shall be appointed chairman of the Session; one (1) Deacon; and five (5) members-at-large representing the Congregation. The Session and Board of Deacons shall each appoint their representatives and the Congregation shall elect five (5) representatives at the annual election meeting which shall be held on the first Sunday in January. It shall be the duty of the Nominating Committee to nominate candidates for the offices of Elder-Trustee, Deacon, Auditor, and Nominating Committee, to be filled at the first Sunday in January meeting of the Congregation and Corporation. On or before the third Tuesday of November, the Nominating Committee shall submit its report to the Session. The Session shall be responsible for having the nominees printed in the church bulletin on each of the two Sundays preceding the annual elections. Nominations may be made from the floor provided the consent of the nominee to serve, if elected has been obtained. Elder-Trustees will be installed during morning worship by the first Sunday in February. Elder-Trustees, Deacons, Auditors and Nominating Committee members will begin their respective terms at the conclusion of the Annual Congregation / Corporation Meeting held on the first Sunday in February. ARTICLE XV Amendments The By-Laws may be amended at any regular or special meeting, after due notice of the proposed amendment by publication thirty days in advance. A two thirds vote of those present shall be required. BY-LAWS TO GOVERN THE CONGREGATION OF THE LEBANON PRESBYTERIAN CHURCH (Amended at the Corporation Meeting of June 27, 1993) ARTICLE I Authority of the By-Laws The By-Laws of the Church as a Corporation shall be always subordinate to the Constitution and Laws of the Commonwealth of Pennsylvania, and to the Constitution of The Presbyterian Church of the United States of America and to the Charter of the Corporation. ARTICLE II 3 / 6

4 Trustees The Session of the Congregation shall constitute the Board of Trustees of the Corporation. ARTICLE III Annual Meeting The annual meeting of the Corporation for the transaction of business of the Corporation shall be held at the church immediately following the annual meeting of the Congregation on the first Sunday in February of each year, immediately following morning worship. At the annual meeting, the officers shall make a full report of the financial condition of the Corporation and of its progress during the preceding year, and shall outline a program for the year to come. ARTICLE IV Special Meetings The Elder-Trustees may call special meetings of the Corporation. Announcement of such meetings shall be made from the pulpit on two Sundays preceding the date set, and the business to be proposed will be specified. Action at the meeting will be confined to such business. ARTICLE V Voters at Meetings of the Congregation All members of the church in good and regular standing are entitled to vote. No proxy voting shall be permitted. ARTICLE VI Quorum Ten percent of active membership shall constitute a quorum for the transaction of business at any meeting of the Corporation. ARTICLE VII Elections ARTICLE XIV of the Congregation By-Laws shall apply. ARTICLE VIII Board of Trustees, Officers, and Board Meetings. The Corporation shall be under the direction of a Board of Trustees consisting of eighteen (18) elected Elder-Trustees. When necessary, the Board of Trustees will meet to conduct Corporate business immediately following regular meetings of the Session. The term of office of a Trustee shall begin at the conclusion of the Annual Congregation / Corporation meeting held on the first Sunday in February. The Board of Trustees shall meet as soon as convenient after the election, and shall elect a president, vice-president, secretary, and appoint a treasurer. It may appoint such additional officers and employees as necessary. The term of office for all officers shall be one (1) year, or until their respective successors are elected or qualified; but any officer may be removed at any time by the Board. The Board of Trustees shall have a regular annual meeting, the time being set by the majority of the Board. Special meetings may be held at the call of the president or on recommendation of a 4 / 6

5 majority of the Board. Ten Elder-Trustees shall constitute a quorum for the transaction of business. ARTICLE IX Duties of Elder-Trustees The Elder-Trustees shall, as outlined in the Book of Order, take charge of all real and other property of the church. They shall take charge of the Charter and Seal of the Corporation. They shall make rules for their own government not inconsistent with the Laws of the State and these By-Laws. No Elder-Trustee shall contract or pay bills that have not first been approved by the Board in an open meeting, except bills of current expense already authorized. The Elder-Trustees shall fix the compensation of officers and employees, and may remove any officer or employee at any time with due cause. The duties of the Elder-Trustees shall be those only delegated to them by the laws of the Commonwealth of Pennsylvania, the Constitution of The Presbyterian Church of the United States of America, the Session of this church, and by formal actions of a meeting of the corporation. They shall collect all revenues of the Corporation. They shall disburse the sums collected by them as authorized by the Congregation in their adoption of the annual budget by a majority vote and shall not incur any extra liability or expense for any non-approved budge item of more than $1,500.00, unless recommended by the Session as Trustees and fully authorized by a quorum of the Corporation. ARTICLE X Duties of Officers The President or Vice President shall preside at all meetings of the Board of Trustees; and shall preside over all Corporation meetings. The Secretary shall be present at all meetings of the Board, and at all Corporation meetings, and shall keep correct minutes of the proceedings. He / She shall perform all other duties required by the Charter and these By-Laws, or the regulations of the board. He / She shall keep all books and papers committed to his / her care in such place of security as may be designated by the Board; and in case of his / her absence, he / she shall provide a suitable substitute to attend to his / her duties, or the Board may appoint a Secretary pro-tem. The Treasurer shall be present at all meetings of the Board, and at all Corporation meetings. He / She shall receive all funds as soon as paid into the church and give proper receipts therefor. He / She shall pay all bills of current expense (except those of unusual nature), and, upon approval, all other bills of the Corporation. He / She shall keep a correct account of all receipts and disbursements. At the expiration of his / her term of office, he / she shall deliver to their successor, within one week after the election and qualification of the successor, all money, books, and papers, or any other security of the Corporation in his / her possession. ARTICLE XI Mortgaging of the Church Property The Trustees shall not mortgage church property in any amount without written permission of 5 / 6

6 the Presbyterian transmitted through the Session of the Church, and without approval of the Corporation. ARTICLE XII Auditing The financial records and accounts of the Trustees, Session, Benevolence Account, and the Building Maintenance Account shall be audited quarterly by the church Auditing Committee. The records and accounts of all other church affiliated organizations shall be audited annually. Financial records shall be made available to the auditors within fifteen (15) days following the close of each period. The Auditing Committee shall consist of six (6) auditors divided into three equal classes one class of whom shall be elected each year at the annual meeting for a three-year term. One year shall elapse between expiration of one full three year term and eligibility for re-election. Reports of the quarterly audits shall be presented to the Session and the reports of year-end audits shall be presented at the annual meeting. ARTICLE XIII Fiscal Year The fiscal year of the Corporation shall be the calendar year. ARTICLE XIV Amendments to By-Laws The provisions of ARTICLE XV of the By-Laws for the Congregation shall apply. Amendments: June 10, 1984 January 10, 1988 June 27, / 6

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September

More information

Bylaws of the Congregation

Bylaws of the Congregation Bylaws of the Congregation (Ecclesiastical and Corporate) BRADLEY HILLS PRESBYTERIAN CHURCH PRESBYTERIAN CHURCH (U.S.A.) Adopted November 1, 1992 Revised by action of the Congregation December 11, 1994

More information

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA PREAMBLE: The Congregation of the First Presbyterian Church of Petaluma, organized and existing under and by virtue of the

More information

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri ARTICLE I Section 2 Section 3 ARTICLE II NAME AND RELATIONSHIP The name of this church shall be Woodlawn Chapel Presbyterian Church. This

More information

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) ARTICLE I. NAME OF THIS CHURCH AND CORPORATION : Unnamed ARTICLE II. CONSTITUTION : Unnamed ARTICLE III. OFFICERS : Section 2: Section

More information

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS The Forest Hills Presbyterian Church of Helotes, Texas [ Forest Hills ] being a particular congregation of the Mission Presbytery

More information

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission Appendix S Sample Bylaws of the Particular Church (Consult with Presbytery G-1.0201) I. Statement of Purpose or Mission The Presbyterian Church of has been called by God and organized to proclaim the good

More information

Bylaws Chapel Hill Presbyterian Church

Bylaws Chapel Hill Presbyterian Church Bylaws Chapel Hill Presbyterian Church (a Washington nonprofit corporation) (as amended May 20, 2012) 7700 Skansie Ave NW Gig Harbor, Washington 98335 Article I Name The name of this corporation shall

More information

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina I. Statement of Purpose or Mission C. N. Jenkins Memorial Presbyterian Church has been called by God and organized to proclaim

More information

Sample Bylaws of the Congregation (Consult with Presbytery G )

Sample Bylaws of the Congregation (Consult with Presbytery G ) Adapted from the Companion to the Constitution to comply with the Book of Order 2011-2013 [Bracketed notes are for information and should not be included in the bylaws.] Sample Bylaws of the Congregation

More information

BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION

BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE The Congregation of the New Life United Presbyterian Church (U.S.A.), Incorporated, of Albuquerque, New Mexico, hereinafter referred to as

More information

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES 1.1 Name. This Pennsylvania non-profit corporation shall be known as Redeemer Presbyterian Church (EPC), referred to in these Bylaws

More information

THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) MASON ROAD CINCINNATI, OHIO 45249

THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) MASON ROAD CINCINNATI, OHIO 45249 THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) 11800 MASON ROAD CINCINNATI, OHIO 45249 NAME: This Congregation is incorporated in and by the State of Ohio under the name of, and shall be known as,

More information

THE PRESBYTERY OF NEW COVENANT

THE PRESBYTERY OF NEW COVENANT Page 1 of 10 Revised Bylaws: Citations to nfog/book of Order 2011-2013 BYLAWS OF THE PRESBYTERY OF NEW COVENANT [Restated and Adopted by 2 consecutive votes of the presbytery. Effective: 11-14-2009. [As

More information

BYLAWS BETHANY REFORMED CHURCH PREAMBLE

BYLAWS BETHANY REFORMED CHURCH PREAMBLE BYLAWS BETHANY REFORMED CHURCH PREAMBLE This church is a member church in the Reformed Church in America. These bylaws are not intended to supersede the Book of Church Order of the Reformed Church in America

More information

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY Adopted by the Congregation in its January, 2000 Meeting Prepared by a Bylaws Committee Appointed by the Congregation in Its Meeting

More information

BYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA

BYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA 1. Corporate Structure... 2 1.1. Organization Statement... 2 1.2. Purpose/Mission... 2 1.2.1. Corporate organization.... 2 1.3. Corporate Membership... 2 1.4. PCH Board of Directors (Trustees)... 2 1.4.1.

More information

TABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church

TABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church TABLE OF CONTENTS Preamble Page 2 Article I: Particulars Pages 2 Article II: The Session Article III: Ministries of the Church Page 2-3 Pages 3-6 the INN (university ministry) Nominating Committee Article

More information

CONSTITUTION Oakland Christian United Church of Christ December 2014

CONSTITUTION Oakland Christian United Church of Christ December 2014 CONSTITUTION Oakland Christian United Church of Christ December 2014 ARTICLE I Name The name of the church shall be Oakland Christian United Church of Christ, located in the Chuckatuck Borough of Suffolk,

More information

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings Saint Thomas Church Fifth Avenue in the City of New York www.saintthomaschurch.org As Amended through November 29, 2017 BY-LAWS of ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I Parish

More information

BY-LAWS ST. MICHAEL S PROTESTANT EPISCOPAL CHURCH INCORPORATED ON AUGUST 22, 1807 UNDER THE NEW YORK STATE RELIGIOUS CORPORATIONS LAW

BY-LAWS ST. MICHAEL S PROTESTANT EPISCOPAL CHURCH INCORPORATED ON AUGUST 22, 1807 UNDER THE NEW YORK STATE RELIGIOUS CORPORATIONS LAW BY-LAWS OF ST. MICHAEL S PROTESTANT EPISCOPAL CHURCH INCORPORATED ON AUGUST 22, 1807 UNDER THE NEW YORK STATE RELIGIOUS CORPORATIONS LAW Table of Contents ARTICLE I: ANNUAL AND SPECIAL MEETINGS ARTICLE

More information

THE CHURCH OF THE COVENANT. Code of Civil Regulations

THE CHURCH OF THE COVENANT. Code of Civil Regulations ARTICLE I The Society THE CHURCH OF THE COVENANT Code of Civil Regulations 1. Membership The members of The Church of the Covenant, an Ohio not-for-profit corporation (historically and herein called The

More information

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS Page 1 ARTICLE I NAME The name of this church shall be the of BLOOMINGTON, ILLINOIS. ARTICLE II PURPOSE The Second Presbyterian Church shall exist to share the heart of Christ in the heart of the community,

More information

DFI BY-LAWS OF DEEP FOUNDATIONS INSTITUTE. As Amended Through June 2016 F E F I N D I N G C O M M O N G R O U N D

DFI BY-LAWS OF DEEP FOUNDATIONS INSTITUTE. As Amended Through June 2016 F E F I N D I N G C O M M O N G R O U N D U N DATIONS IN O F EP E D DFI S T I TU T E F I N D I N G C O M M O N G R O U N D BY-LAWS OF DEEP FOUNDATIONS INSTITUTE As Amended Through June 2016 ARTICLE I - NAME AND LOCATION These are the By-Laws

More information

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014 BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS As Amended BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS ARTICLE I. NAME This church shall be known as THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS,

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO Article I. NAME The name of this organization shall be Central Christian Church of Pueblo, Colorado, affiliated with the Disciples of Christ. Article II.

More information

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts Approved by vote of the Congregation 4/1/2012. Amended, FRS Annual Meeting 5/17/ 2015. Further amended, FRS Annual

More information

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21)

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) 1. OFFICERS OF THE CONGREGATION (a) At its annual meeting the congregation shall elect the following officers, each for a term of one year: (i)

More information

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY Effective Date: January 1, 2019 BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY a Pennsylvania not for profit Corporation ARTICLE

More information

CONSTITUTION THE PROTESTANT EPISCOPAL CHURCH THE DIOCESE OF HAWAI`I

CONSTITUTION THE PROTESTANT EPISCOPAL CHURCH THE DIOCESE OF HAWAI`I CONSTITUTION OF THE PROTESTANT EPISCOPAL CHURCH IN THE DIOCESE OF HAWAI`I As amended through October 24, 2015 CONSTITUTION Article Title Page ARTICLE I TITLE AND BOUNDS OF THE DIOCESE... 1 ARTICLE II ACKNOWLEDGMENT

More information

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA (Adopted December 29, 1991, at the 113th Meeting of Council in Chicago, Illinois; Amended on December 29, 1995 at the 117th Meeting of Council in

More information

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

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

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES BYLAWS OF THE PRESBYTERY OF GRAND CANYON NEWLY REVISED AND ADOPTED MARCH 10, 2012 AMENDED JUNE 9, 2012, April 27, November 2, 2013, January 24, 2014 and March 7, 2015 ARTICLE I NAME, AFFILIATION, PURPOSE

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION

CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION Preamble We, the duly authorized delegates of the undersigned congregations of the Wisconsin Evangelical Lutheran Synod, recognizing the necessity that children

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of

More information

Girl Scouts of Nassau County, Inc. Bylaws

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

More information

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS THURGOOD MARSHALL ELEMENTARY PTA BYLAWS INDEX ARTICLE PAGE ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III BASIC POLICIES... 1 ARTICLE IV RELATIONSHIP WITH NATIONAL AND DELAWARE PTA.. 2 ARTICLE

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

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

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

More information

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

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

THE CONSTITUTION, CANONS. and STANDING RULES OF ORDER THE DIOCESE OF RHODE ISLAND. CONSTITUTION November 4, 2016 As Amended

THE CONSTITUTION, CANONS. and STANDING RULES OF ORDER THE DIOCESE OF RHODE ISLAND. CONSTITUTION November 4, 2016 As Amended THE CONSTITUTION, CANONS and STANDING RULES OF ORDER OF THE DIOCESE OF RHODE ISLAND CONSTITUTION November 4, 2016 As Amended CANONS November 7, 2015 As Amended RULES OF ORDER October 23, 2010 PREAMBLE

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

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

UNITS BYLAWS Prescribed by the Department December 9 th, 1922 AMERICAN LEGION AUXILIARY DEPARTMENT OF PENNSYLVANIA UNITS BYLAWS Prescribed by the Department December 9 th, 1922 ARTICLE I NAME The Name of this Unit existing under these bylaws shall be known as The

More information

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME The name of this organization is the Parents, Teachers, and Students (PTSA) Council of Bloomington,

More information

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 ARTICLE I Name See Article I, Constitution ARTICLE II Purpose

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2

More information

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE MOHAVE COUNT REPUBLICAN CENTRAL COMMITTEE BYLAWS amended as of 7/12/2003 BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE ARTICLE I - NAME This organization shall be known as the Mohave County Republican

More information

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Article I Name This organization shall be known as the Savannah Diocesan Council of Catholic Women. Article II Objectives The objectives

More information

Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: October 2018

Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: October 2018 Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: Bylaws Table of Contents Article Name Page Article I: Name and Principal Office...3 Article II: Purposes and Limitations of the

More information

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

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

More information

Library System of Lancaster County Bylaws

Library System of Lancaster County Bylaws Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation

More information

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 BYLAWS OF THE WOMEN S COUNCIL OF REALTORS Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 ARTICLE I CREATING THE COUNCIL Section 1: This organization shall be known

More information

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018 First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws Adopted January 28, 2018 Statement of Purpose The First Presbyterian Church Columbus, GA has been called by God and organized to proclaim

More information

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010 Page 1 APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS 61614-2295 Amended November 11, 2009 Effective January 1, 2010 ARTICLE I Section 1. Name. The name of the corporation

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

CONSTITUTION OF THE DIOCESE OF NORTHWESTERN PENNSYLVANIA

CONSTITUTION OF THE DIOCESE OF NORTHWESTERN PENNSYLVANIA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 Constitution & Canons of the Diocese of Northwestern Pennsylvania Page 1 of 35

More information

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation i TABLE OF CONTENTS ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES... 1 Section 1.1 Name... 1 Section

More information

THE RECTOR, WARDENS AND VESTRY OF THE CHURCH OF THE MESSIAH

THE RECTOR, WARDENS AND VESTRY OF THE CHURCH OF THE MESSIAH BY-LAWS of THE RECTOR, WARDENS AND VESTRY OF THE CHURCH OF THE MESSIAH Incorporated under the New York State Religious Corporations Law On the 18 th Day of AUGUST, 1852 pg. 1 Contents ARTICLE I. NAME AND

More information

SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review

SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review CITY & CHURCH NAME: Minute Book: Beginning Date Page number Ending date Page

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BY- LAWS of St. Mary s Episcopal Church, Barnstable, Massachusetts (Effective ---- date----)

BY- LAWS of St. Mary s Episcopal Church, Barnstable, Massachusetts (Effective ---- date----) BY- LAWS of St. Mary s Episcopal Church, Barnstable, Massachusetts (Effective ---- date----) St. Mary s Parish having associated as a parish for the purpose of maintaining the worship of Almighty God according

More information

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS District St. Tammany LUR # _02671799 Tax I.D. (E.I.N.) _61-1652908 LOCAL UNIT BYLAWS School Name Joseph B. Lancaster Elementary School Address 133 Pine Creek Drive Madisonville, LA 70447 Article I: Name

More information

Article I Name, Purpose, and Practices

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

More information

PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD ARTICLE I. NAME

PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD ARTICLE I. NAME * BYLAWS OF THE PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD The purpose of these bylaws is to provide the rules by which the Penn-York Section of the AMERICAN CHEMICAL SOCIETY shall be

More information

MCC San Diego By-Laws. Article I Name. The name of this church shall be Metropolitan Community Church of San Diego, also known as MCC San Diego.

MCC San Diego By-Laws. Article I Name. The name of this church shall be Metropolitan Community Church of San Diego, also known as MCC San Diego. MCC San Diego By-Laws Article I Name The name of this church shall be Metropolitan Community Church of San Diego, also known as MCC San Diego. Article II Affiliation This church is a member congregation

More information

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009 BYLAWS FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009 ARTICLE I - NAME The name of this church shall be the First Unitarian Universalist Church of Springfield,

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

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need ACCA Annandale Christian Community for Action A coalition of churches serving those in need BYLAWS OF ACCA, INC. Sep. 2, 2014 (ANNANDALE CHRISTIAN COMMUNITY FOR ACTION) ARTICLE I Name The name of the corporation

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT ARTICLE I NAME The name of this organization shall be the Lutheran Women s Missionary League Minnesota South District (hereinafter referred

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. ARTICLE I NAME AND MISSION 1.1 General Purpose The Young Women s Christian Association of Cortland, New York, Inc. (hereinafter

More information

AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY

AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY THE BY-LAWS OF THE AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY 7, 2009 THE BY-LAWS OF THE ALLEGHENY COUNTY DEMOCRATIC COMMITTEE, as adopted in Convention by the Allegheny County Democratic Committee,

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

Constitution Of Grand Chapter Of New Mexico Order of the Eastern Star

Constitution Of Grand Chapter Of New Mexico Order of the Eastern Star Of Grand Chapter Of New Mexico Order of the Eastern Star Adopted by THE GRAND CHAPTER OF NEW MEXICO March 22, 1940 As Amended Through the Annual Session 2018 CONSTITUTION Article I Name This organization

More information

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State)

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State) Society Bylaws Sample 2015 (Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State) ARTICLE I NAME The name of this organization shall be of

More information

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City

More information

BYLAWS Whiffletree I-IV Neighborhood Association, Inc.

BYLAWS Whiffletree I-IV Neighborhood Association, Inc. BYLAWS Whiffletree I-IV Neighborhood Association, Inc. ARTICLE I MEMBERSHIP SECTION 1 Membership in the Whiffletree I-IV Neighborhood Association shall be open to all people residing in the Whiffletree

More information

THE PRESBYTERY OF CINCINNATI BYLAWS

THE PRESBYTERY OF CINCINNATI BYLAWS Adopted September 9, 2008; revised 2/10/09, 9/15/10, 7110/11(edited to comply with BoO), 9/9/14, DRAFT APRIL-MAY, 2018 5/7/18 11:32:51 AM Section 1.01: Purpose THE PRESBYTERY OF CINCINNATI BYLAWS ARTICLE

More information

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone J.G. Whittier Education Campus PTA 6201 5th Street NW Washington, DC 20011 Phone 202.576.6156 BYLAWS OF WHITTIER EDUCATION CAMPUS PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

More information