Fullerton College Foundation

Size: px
Start display at page:

Download "Fullerton College Foundation"

Transcription

1 Fullerton College Foundation PO Box 431 Fullerton, CA (714) Fullerton College Foundation, Inc. Adopted March 3, 2015 By-Laws Article I: General Mission The mission of the Fullerton College Foundation is to promote Fullerton College and enhance the education of our students by raising and accepting resources for scholarships, grants, programmatic and institutional support. The Foundation and the College support each other and coordinate their activities through the use of a Master Agreement dated September 11, 2009 that is updated bi-annually. Section 2. Statement of Purpose The Fullerton College Foundation, Inc. is a 501(c) 3 non-profit public charity. It was founded in 1959 by Dr. H. Lynn Sheller, then President of Fullerton College for the purpose of providing support to Fullerton College and its students. The foundation solicits, receives and distributes gifts, grants and contributions from individuals, businesses, corporations, and private foundations in order to financially support programs and projects that benefit the college. Today the foundation has more than 200 scholarships available to help students achieve their educational goals and continues to provide institutional support. Section 3. Corporate Seal The corporate seal shall consist of a circle, in which appears a historical campus building, the words Fullerton College at the top, the words Fullerton, California and the year of incorporation of the college at the bottom. 1

2 Article II: Directors Duties and Selection The corporate powers, business, and affairs of this Corporation shall be exercised, conducted, and controlled by board of directors consisting of no more than fifteen (15) elected members by 7/1/2017. In addition to the elected members are: the President of the College, as an ex-officio voting member; the Executive Director of the Foundation as an ex-officio, voting member, the President of the Associated Students, as an ex-officio voting member, the President of the Faculty Senate as ex-officio voting member, the President of the Classified Senate as an exofficio, voting member and a member of the North Orange County Board of Trustees as an exofficio voting member. Each elected director shall hold office for a term of three (3) years or until his successor is elected and qualified, and shall be divided by lot into three (3) groups of reasonably equal numbers whose terms shall begin on the date of such meeting and who shall serve until their successors are elected and qualified. Successors to the elective members shall be elected by majority vote of the total membership of the Board of Directors. Selection of successors for Board members whose term of office is to expire shall be at a meeting preceding the close of their terms. Section 2. Section 3. Section 4. Section 5. Vacancies Vacancies in the elective membership of the Board of Directors occurring other than by expiration of term shall be filled in the same manner as set forth in Section 1 of this Article with names submitted by the Nominating Committee (Article V, Section III) except that the election by the Board of Directors shall be made as soon as reasonably possible after knowledge of the vacancies comes to the Board in special or regular session. A director so elected shall hold office for the unexpired term of the director whom he/she succeeds. Removal An elected director may be removed, for due cause, at any time by an affirmative vote of the majority of the Board. No Compensation The directors and officers, with the exception of the Executive Director, shall serve without compensation. Regular Meetings Regular meetings of the Board of Directors shall be held five times each year. Notice of the time and place of meeting shall be mailed to each member at least ten (10) days before the date of such meeting at his last known place of business or residence as filed with the Foundation office. Such notice may be waived by any director before or after any meeting. 2

3 Section 6. Section 7. Section 8. Special Meetings Special meetings may be called at any time by the President of the Foundation, or by any three (3) voting members of the Board of Directors. Notice of the time and place of a special meeting shall be mailed to each member not less than forty-eight (48) hours before the date of such meeting at his/her last known place of business or residence as filed with the Foundation office. Such notice may be waived by any director before or after any meeting. Attendance In the event that a Director is unable to attend three (3) consecutive meetings, a vacancy shall be declared as set forth in Article II, Section 2. A member of the Board who anticipates being absent for three (3) consecutive meetings, may request in writing, a leave of absence. The maximum amount of time granted for a leave of absence will be one (1) year total. The President will notify the Secretary that the individual will not count in determining a quorum for the approved period. Filing Address Each director shall file with Foundation office an address to which all notices shall be directed until notice of change of address has been given by him/her in writing. 3

4 Article III: Quorum Quorum At all meetings of the Board of Directors a majority of the members shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as may be otherwise specifically provided by statute or these By Laws. Ex Officio members vote as regular members and are counted in determing a quorum. 4

5 Section 2. Section 3. Section 4. Section 5 Article IV: Officers Officers The officers of this Corporation shall be a President, the Immediate Past Board President, a Vice-President, a Treasurer, and a Secretary. The President, Vice-President, Secretary and Treasurer shall be chosen by the Board of Directors. The Immediate Past President is an ex officio position providing that he/she remains a member of the Board of Directors. The elected officers shall serve for a term of two (2) years, from July 1 to June 30, or until their successors are appointed and qualified. Vacancies shall be filled by the Board of Directors for the unexpired term of the office vacated. Elected officers shall be limited to two consecutive terms in the same position and can stand for re-election to that position after a one-term break. However, an officer may be elected to a different position after serving one or two terms in their current position. Removal of Officers An officer may be removed from office by a majority vote of the Board. No Compensation The Officers of this Corporation, like the Directors, shall serve without compensation. Authority The Foundation Officers shall have the authority to and shall discharge the duties ordinarily conferred upon and discharged by the President, Immediate Past President, Secretary and Treasurer of a Foundation until such time as the Board of Directors shall limit, enlarge, or otherwise prescribe the authority and duties of the officers. A): President The Foundation President is the chief executive officer of the Foundation and has, subject to the control of the Board, general supervision of the business and officers of the Foundation. The President shall preside over all meetings of the Board of Directors and Executive Committee. The President has the general powers and duties usually vested in the office of president of a foundation and such other powers and duties as may be prescribed by the Board. The President is not the General Manager of the Foundation. The Executive Director is employed to handle the functions of General Manager. The Foundation President is the chair of the Scholarship Committee. B): Vice President The Foundation Vice President, in the absence of the Foundation President, shall perform all the duties of the President and, when so acting, shall have all the powers of, and be subject to all the restrictions upon, the President. The duties of the Vice President include being the chair of the 5

6 Personnel Committee and the Fundraising, Marketing and Public Relations Committee. The Vice President shall have such other powers and perform such other duties as from time to time may be prescribed for them specifically by the Board. C): Secretary It shall be the duty of the Secretary to maintain a current list of all members of the Board, give notice of meetings, take the minutes of all Board and Executive Committee meetings, and maintain the official Minute Book of the Foundation. The Secretary may fulfill his or her duties hereunder by delegating the same to subordinate officers or staff to the Foundation, but shall take appropriate steps to ascertain the performance of such delegated duties. D): Treasurer The Treasurer shall provide oversight of the Foundation s financial functions and chair the Audit, Budget and Finance Committee. The Treasurer will work with the Executive Director and Foundation staff to ensure that the Board is receiving appropriate budget and financial reports. E): Immediate Past President of the Foundation The Immediate Past President of the Foundation will serve as Committee Chair for the Nominating Committee. Section 6 Election of Officers Thirty days prior to scheduled officer elections the Immediate Past President will request, by mail, nominations from all Board Members for all open officer positions. Ten days prior to the scheduled officer elections the Immediate Past President will mail ballots to all board members. Board Members will have seven days to return the ballots to the Immediate Past President. Results of the balloting will be announced at the scheduled board meeting. 6

7 Article V: Committees The Foundation shall have the committees listed below and other such committees as may from time to time be designated by resolution of the Board of Directors. Board committees may ask persons other than Directors to attend their meetings, advise the committee, or assist in any manner. Minutes or a report of each Committee s meetings or actions shall be presented at each regular meeting of the Board and shall be maintained in a permanent record at the offices of the corporation. Committee membership can include current Board Members, Advisory Board Members as well as Fullerton College students, Faculty, Staff and Community members. Executive Committee The Executive Committee shall consist of the President of the Foundation, who shall preside at all meetings thereof, the Vice President, the Secretary, the Treasurer, the Immediate Past President of the Foundation, the President of the College and the Executive Director of the Fullerton College Foundation. The Executive Committee shall perform all duties assigned by the Board of Directors and permitted by the Foundation Code which include: Actions agreed upon by the Board of Directors and carried out between regular and quarterly meetings of the Directors. Actions that result in a Foundation commitment or expense that exceeds $20, will require Board approval. Representation of the Board of Directors in all dealings with Fullerton College Foundation operations. Generation of the agenda for regular meetings of the Board of Directors. Other duties as assigned by the Board of Directors of the Foundation. Section 2. Audit, Budget and Finance Committee The Audit, Budget and Finance Committee shall consist of no more than three (3) members and the Treasurer will chair the committee. The committee will have responsibility for coordinating the activities of the outside audit firm and oversight and review of the accounting activities of the Foundation. Additionally, the committee shall be assisted by a professional investment advisor who shall have the primary responsibility of investing the Foundation s funds, subject to such restrictions as the Investment Policy shall impose. The selection of the Investment Advisor shall be made by the Board, taking into account the recommendation of the Audit and Finance Committee. 7

8 Section 3. Section 4. Section 5. Section 6. Personnel Committee The Personnel Committee shall consist of three (3) members and is responsible for Foundation salary and benefits administration, review and approval of position descriptions, employee working, vacation and sick-leave policies and annual employee reviews. The Foundation Vice President is Chair of the Personnel Committee. Scholarship Committee The Scholarship Committee oversees all of the activities of of the Foundation s scholarship application, review, scoring and awarding processes. The chair of the Committee will recommend the annual volunteer staffing level needed to complete the award cycle. The chair of the Committee will be the Foundation President. Nominating Committee The Nominating Committee shall consist of three (3) members including the Immediate Past President of the Foundation who will serve as the Committee Chair. The Nominating Committee shall present a report nominating new Board Members as well as present Board Members who are candidates for reelection. Fundraising, Marketing and Public Relations Committee The Fundraising, Marketing and Public Relations Committee shall consist of three (3) members including the Vice President who will serve as chair of the Committee. The Committee will meet on a regular schedule and give overall direction on all aspects of the Foundation s fundraising and marketing efforts. At the discretion of the Committee the membership can be expanded to include volunteer non-board members. 8

9 Article VI: Other Foundation Activities Section 1 Section 2 Advisory Committee The Board of Directors of the Foundation shall have the option to recruit a group of Advisory Committee members who bring unique knowledge and skills that complement our current board and staff members. The Board and staff will meet with our Advisory Committee members on a quarterly basis and discuss our progress and challenges particularly in our operational and fund raising areas. The Chair of the Advisory Committee will be the Foundation President. President s Circle The Board of Directors of the Foundation shall have the option to establish a President s Circle that provides the capability for Foundation Donors of specified amounts to receive additional and specialized access to the College Faculty and Staff and, at the College s option, discounts to College events. The President s Circle shall be an annual fund based upon a calendar year. The annualized amount available for distribution will be the net of total yearly donations less the costs incurred by the Foundation in promoting and administering the program. All funds collected for the President s Circle go to the College except as noted. The Chair of the President s Circle will be the President of the College. 9

10 Article VII Fiscal Year Fiscal Year The fiscal year of the Corporation and the year for all terms of office shall be July 1 to June

11 Article VIII: Amendments Amendments These Bylaws may be amended or repealed and new Bylaws may be adopted by a majority vote of a quorum of the Directors present at any regular meeting of the Board of Directors, if at least ten (10) day written notice is given of intention to amend, repeal, or adopt new Bylaws at such meeting, which notice shall include: Identification of the Articles affected The proposed revisions, replacements, or deletions to the affected articles KNOW ALL PEOPLE BY THESE PRESENTS: That we, the undersigned, being all of the members and directors of the Fullerton College Foundation, Inc., hereby assent to the foregoing By Laws and adopt the same as the By Laws of said Corporation. IN WITNESS WHEREOF, we hereunto subscribe our names this 14 th day of December, 1959, at Fullerton, California. W.T. Boyce /s Walter B. Chaffee/s Ester Hatch /s Joe W. Johnson/s Wanda McGraw/s Gordan R. Melgren/s Arval Morris/s Wallace J. Tirtcel/s H. Lynn Sheller Bylaws adopted: December 14th, 1959 Bylaws last amended: May 15, 1967 Bylaws last amended: May 5, 1969 Bylaws last amended: May 4, 1973 Bylaws last amended: November 21, 1977 Bylaws last amended: October 26, 1976 Bylaws last amended: April 12, 1985 Bylaws last amended: November 30, 1989 Bylaws last amended: October 25, 1991 Bylaws last amended: March 19, 1996 Bylaws last amended: September 7, 2010 Bylaws last amended: March 7, 2011 Bylaws last amended: March 5, 2013 Bylaws last amended: March 3, 2015 Last revision March 3,

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

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

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office

More information

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS Amended May 17, 2006 (Board Meeting) ARTICLE I - PURPOSES The purpose of the Towson University Foundation is to assist in the increasing of funds available to

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

BYLAWS OF COMMUNITY FOUNDATION, INC.

BYLAWS OF COMMUNITY FOUNDATION, INC. BYLAWS OF COMMUNITY FOUNDATION, INC. ARTICLE 1 Directors 1.1. Number and Qualifications of the Board of Directors. The Board of Directors shall consist of the President and not less than 12 nor more than

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

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

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

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

BY-LAWS OF THE ALUMNI ASSOCIATION CALIFORNIA STATE UNIVERSITY, SACRAMENTO

BY-LAWS OF THE ALUMNI ASSOCIATION CALIFORNIA STATE UNIVERSITY, SACRAMENTO BY-LAWS OF THE ALUMNI ASSOCIATION OF CALIFORNIA STATE UNIVERSITY, SACRAMENTO Approved May 16, 2016 Previously amended and approved: November 2007 June 2009 December 2012 October 2013 October 2014 Table

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

BY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987

BY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987 BY-LAWS of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, 1984 Amended November 20, 1987 Amended January 23, 2002 Amended October 20, 2005 Amended October 14,

More information

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION Article I Name and Purpose Section 1. This Section shall be known as the Elder Law Section of the Colorado Bar Association, hereinafter the Section.

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

Illinois State University Alumni Association Constitution Proposed Revisions April 2019

Illinois State University Alumni Association Constitution Proposed Revisions April 2019 Article I. General Illinois State University Alumni Association Constitution Proposed Revisions April 2019 Name: The name of the Association is Illinois State University Alumni Association. (Hereinafter

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

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

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

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

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

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

More information

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. ARTICLE ONE 1.1 The name of the corporation is Marriotts Ridge High School Boosters Club, Inc. hereinafter called the Boosters Club. ARTICLE TWO

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

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

Hawaii Republican Party West Hawaii Republicans Party Committee Rules Adopted June 3, 2016

Hawaii Republican Party West Hawaii Republicans Party Committee Rules Adopted June 3, 2016 Hawaii Republican Party West Hawaii Republicans Party Committee Rules Adopted June 3, 2016 ARTICLE I. AUTHORITY These Rules are established to supplement the portions of the Hawaii Republican Party State

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

CoreNet Global, Inc. BYLAWS Amended/Approved October 18, ARTICLE I Name

CoreNet Global, Inc. BYLAWS Amended/Approved October 18, ARTICLE I Name CoreNet Global, Inc. BYLAWS Amended/Approved October 18, 2015 ARTICLE I Name The name of the corporation shall be CoreNet Global, Inc. It is hereunder referred to in these Bylaws as the Association. ARTICLE

More information

The BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, (c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi)

The BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, (c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi) The BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, 2016 501(c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi) Founder: Byron R. Lewis (Phi Chapter, University of

More information

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION Member club of the United States Figure Skating Association ARTICLE I Name and Corporation Section 1. The Organization shall be known

More information

Bylaws of the Western Kentucky University Research Foundation, Inc. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC.

Bylaws of the Western Kentucky University Research Foundation, Inc. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC. July 1, 2016 ARTICLE I. NAME The name of the corporation will be Western Kentucky University Research Foundation, Inc. It will be designated

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices AMENDED BYLAWS OF BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I Offices Section 1. Principal Office: The principal office of the Beaufort County Community College Foundation ( Foundation ) shall

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE

BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE Section 1. Mission Statement. The Alumni Association engages SFA students, alumni, and friends to create an attitude

More information

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I These bylaws constitute the code of rules adopted by the Odessa College Foundation, Incorporated (Foundation)

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

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

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION BYLAWS OF THE INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION Incorporating Amendments to and including October 2013 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this Foundation shall be the INSTITUTE

More information

BY-LAWS. Article I Name, Office

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

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

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

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

HSGA BYLAWS Approved as Amended, 10/00

HSGA BYLAWS Approved as Amended, 10/00 HSGA BYLAWS Approved as Amended, 10/00 ARTICLE I PURPOSES; NON PROFIT CHARACTER SECTION 1.1 Purposes. The purposes of Hawaiian Steel Guitar Association Inc., hereinafter referred to as the "HSGA" shall

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

BY-LAWS OF THE PURDUE UNIVERSITY RETIREES ASSOCIATION Fourth Revision- April 3, ARTICLE I General

BY-LAWS OF THE PURDUE UNIVERSITY RETIREES ASSOCIATION Fourth Revision- April 3, ARTICLE I General BY-LAWS OF THE PURDUE UNIVERSITY RETIREES ASSOCIATION Fourth Revision- April 3, 2017 ARTICLE I General Section 1.1. Name. The name of this Association shall be the Purdue University Retirees Association

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS (Adopted in principle, December 9, 1971; adopted formally, May 3, 1972; amended April 20, 1976, November 21, 1983, May 8, 1985, June 23, 1987, November 14,

More information

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

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

More information

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 ARTICLE 1. NAME The name of this organization is: Florida International University

More information

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS TABLE OF CONTENTS Page ARTICLE I THE ASSOCIATION, ITS VISION AND MISSION... 1 Section 1. Name... 1 Section 2. Vision... 1 Section 3. Statement of Mission...

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE CONSTITUTION of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE The South Carolina Autism Society, Inc. ( SCAS ) is the first and only statewide, nonprofit, nongovernmental organization in

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 AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS

BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS BYLAWS OF AUXILIARY OF NORTHWESTERN MEDICINE CENTRAL DUPAGE AND DELNOR HOSPITALS ARTICLE I CORPORATION Section 1. CORPORATE NAME The name of this corporation shall be Auxiliary of Northwestern Medicine

More information

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community; I. NAME AND LOCATION. BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. Amended as of: DECEMBER 9, 2014 The name of the corporation is ASSOCIATES OF LOCH RAVEN VILLAGE, INC., hereinafter referred to as

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS SECTION I. NAME AND LOCATION The name of this organization shall be: Master Gardener Foundation of Grays Harbor

More information

COLLEGE OF THE HOLY CROSS ALUMNI ASSOCIATION CONSTITUTION & BY- LAWS

COLLEGE OF THE HOLY CROSS ALUMNI ASSOCIATION CONSTITUTION & BY- LAWS COLLEGE OF THE HOLY CROSS ALUMNI ASSOCIATION CONSTITUTION & BY- LAWS AS ADOPTED: June 7, 2003 AS AMENDED: October 9, 2004 June 11, 2005 February 14, 2009 October 17, 2009 March 12, 2016 June 4, 2016 CONSTITUTION

More information

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS MISSION To attract, inspire and support the education and advancement of landscape professionals who create and manage healthy green spaces

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018

WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018 WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS ARTICLE I: Name and Purpose As amended and adopted September 8, 2018 Section 3: Section 4: The name of this organization shall be the WYOMING STATE

More information

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

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

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information