By-Law Review Committee Amendment Proposal Number 4: Board of Directors

Size: px
Start display at page:

Download "By-Law Review Committee Amendment Proposal Number 4: Board of Directors"

Transcription

1 By-Law Review Committee Amendment Proposal Number 4: Board of Directors Background In 2015, the Los Angeles Intergroup passed a motion to convene a committee made up of past Chairpersons to update the By-Laws. The Committee has been actively engaged in addressing the By-Laws over the last 13 months. Over the course of our meetings, strong similarities, challenges and concerns about our experience in the Chairpersons role on the Service Board were brought to light. The overarching theme of the committee s shared experience is that the role of Service Board Chairperson, over the last 10 years, has lost its balance between prudent oversight of the AIS Office and prudent efforts to foster an accessible and culturally relevant link for newcomers to gain entry into Al-Anon Family Groups. The proposal of adding a Board of Directors solely charged with the legal and fiduciary responsibilities of the Intergroup Organization, is the culmination of the common experience shared amongst the committee. We came to appreciate the World Service Office model; which is made up of a Board of Trustless solely charged with managing the legal and fiduciary responsibilities of Al-Anon Family Groups. By creating a Board of Directors, the capacity of the Service Board is enlarged to engage more closely with the Intergroup Representatives in activities and discussion focused on increasing our availability to our local community, our Los Angeles Al-Anon groups and members, and our 12 th step work for newcomers. Following is the proposal for creating a Board of Directors and defining its relationship to the Intergroup body, the Service Board, and the Los Angeles AIS Office. This proposal assumes that amendments one through three have been passed prior to this, and incorporates the changes of those amendments. Deletions from the existing and updated By-Laws are shown as strikethrough. Additions are shown in bold Italic font.

2 THE BY-LAWS OF AL-ANON FAMILY GROUPS OF SOUTHERN CALIFORNIA, INC. ARTICLE I: PRINCIPLES Section 1. Principles of the Organization To be guided in all activities by the 12 Steps, 12 Traditions and 12 Concepts of Al-Anon. ARTICLE II: DEFINITIONS The name of this Corporation, as set forth in its Certificate of Incorporation, is Al- Anon Family Groups of Southern California, Inc. In these By-Laws, the Corporation is sometimes referred to as the Al-Anon Information Service Office or AIS. For the purpose of these By-Laws, the term AIS and the name Al-Anon Information Service Office, shall be deemed synonymous and interchangeable with each other and with the name Al-Anon Family Groups of Southern California, Inc. Section 1. As used in these By-Laws: A. Group, defined as an Al-Anon group of relatives and friends of alcoholics organized and functioning in keeping with the principles and Traditions of the Al-Anon fellowship. B. Intergroup, defined as the voting body of this corporation and is composed of all the Al-Anon Information Service Representatives in the area. See Article III, Section 3. 1

3 C. Al-Anon Information Service Representative (ISR), defined as an Al Anon or Alateen member who represents their group at Intergroup meetings by attending meetings of the Al Anon Information Service (AIS/Intergroup), acts as liaison between their group and the AIS and reports AIS activities to their group. D. Service Board, defined as the service organizing arm of Intergroup. They submit to Al-Anon principles, follow the directives of the ISRs and address the needs of the groups. E. Board of Directors, defined as the administrative and legal arm of Intergroup. They submit to Al-Anon principles, partner with the Service Board, follow the directives of the ISRs, and meet regularly to ensure the prudent operation of the AIS Office. ARTICLE II ARTICLE III: OFFICE Section 1. Section 2. Section 3. Corporate Name The name of the Corporation is Al-Anon Family Groups Office of Southern California, Inc. Location of Office The office, for the transaction of the business of this Corporation, shall be located in the City of Los Angeles, County of Los Angeles, and State of California at such place as the Service Board the Board of Directors shall determine with the approval of the Service Board. Voting Body The voting body of this corporation shall be known as Intergroup. 2

4 ARTICLE III ARTICLE IV: OBJECTIVES OF THE CORPORATION Section 1. The objectives of the Corporation are as follows: A. Unity of Purpose To encourage a unity of purpose and the growth of Al-Anon and Alateen groups in the Los Angeles Area of Southern California. B. Maintain the Al-Anon Information Services (AIS) Office. To maintain the Al-Anon Information Services (AIS) office with paid employees and non-paid volunteers as a clearing house for Al-Anon and Alateen activities. C. Handle Information Requests To channel requests from individuals seeking help with the problems connected with an alcoholic spouse, relative or friend and to give information regarding Al- Anon and Alateen meetings in their area. D. Dissemination of Information To serve as the communications center for the member groups with respect to matters of local area policy, publicity and interest. E. Literature Distribution To operate a Literature Distribution Center in conjunction with the AIS Office. F. Information Technology To maintain and update Website and oversee the AIS Office Internet presence, and access to the public. Section 2. Objectives excluded are as follows: A. Al-Anon and Alateen matters of policy and publicity at the area, national, or international level, since this is the function of Al-Anon Family Groups World Service Office and So. California World Service Area. B. The operation and maintenance of a club or clubhouse. C. The owning of any real estate, income producing or not. 3

5 ARTICLE IV ARTICLE V: MEMBERSHIP Section 1. Member of Corporation A. Any person selected as an Information Services Representative (ISR) of any registered Al-Anon Family Group in the Los Angeles Intergroup Area, shall automatically become a member of the Corporation as soon as such selection is registered by the local meeting secretary. B. ISRs shall be registered for membership in the Corporation when the Al-Anon Family Groups Office of Southern California, Inc. has received in writing the following: 1. The current day, time and location of the meeting the ISR represents 2. The current ISR, Alternate ISR (if any), and Group Officers names, addresses and telephone numbers. 3. An indication that the Group members will be willing to accept 12 th Step work and abide by the 12 Traditions and 12 Concepts of the Al-Anon Family Groups. C. The ISRs term shall be one (1) year from the date of election. An ISR or alternate may only represent one meeting at any time. D. Upon registration there shall be forwarded a copy of the current By-Laws and the ISR sheet AIS Guideline Sheets. E. Groups are expected to provide the ISRs with a current copy of the Al-Anon / Alateen Service Manual. Section 2. Withdrawal of ISR Each group shall have the right to withdraw its ISR at any time by written notice from the Secretary of the Group to AIS Office. Upon the withdrawal of an ISR by the group, that individual s membership in the Corporation shall automatically terminate. 4

6 Section 3. Membership Not Dependent on Financial Contributions Membership is not dependent upon financial contributions from the groups of the ISRs, but traditionally, each group supports the Corporation either by monthly donations or by special contributions. This financial support is the main income of the operation of the Corporation. Section 4. Duties of an ISR A. It is the responsibility of the ISR to carry information from the Intergroup meetings back to the group. It is also the responsibility of the ISR to bring group information to the attention of the Intergroup, Service Board and/or Board of Directors. B. Al-Anon/Alateen members who are also members of AA are eligible to hold office within their Al-Anon or Alateen groups. Because of the unique nature of both programs, Al-Anon/Alateen members who are also members of AA may not hold office beyond the group level. The ISR position is service above the group level. C. The Group Update Sheet must be current with AIS Office. Updating this information is the joint responsibility of the ISR and Group Secretary. D. The ISRs name must be currently registered with AIS Office for a signature to be valid on an election ballot. (See Article VII VIII, Section 3, C) E. All motions at Intergroup meetings must be made and seconded by ISRs F. Only ISRs or their currently registered Alternates (if the ISR is not present) may vote at Intergroup meetings. G. ISRs should be reimbursed by their groups for expenses (e.g., gas, refreshments, 7 th Tradition). H. Each group registered with the AIS Office is entitled to be represented by one ISR. 5

7 ARTICLE V ARTICLE VI: MEETINGS Section 1. Section 2. Intergroup Meetings Meetings shall consist of Annual Meetings, Regular Intergroup Meetings, Service Board Meetings, and Special Meetings. Annual Meetings A. The Annual Meeting of the members of the Corporation shall be held during the month of November of each year at a time, date and place to be set by the Service Board. B. The purpose of this meeting shall be to elect the Chairperson, new Service Board members and members of the Board of Directors. C. The Annual Meeting may be part of a Regular Intergroup Meeting. D. Any member of a Los Angeles area registered Al-Anon meeting may attend this Annual or any other Intergroup Meeting. All meetings are open to the Al-Anon membership at-large. (Remove Italics) Section 3. Regular Intergroup Meetings A. The regular meetings of the members (ISRs) of this Corporation shall be held at least once every two months, on odd numbered months (Jan, Mar, etc.), at a time, date, and place to be determined by the Service Board. B. Fifteen percent (15%) of elected ISRs shall constitute a quorum for an Intergroup Meeting except for the Amendment of the By-Laws. (See Article XIV XX). In the absence of a quorum, the meeting shall be adjourned, and a subsequent meeting called by written notice at least ten (10) days prior to the meeting, at which time ten percent (10%) of the membership elected ISRs shall constitute a quorum. 6

8 C. The agenda shall include, but is not limited to, the following: 1. Reading and/or approval of the minutes of the last Regular Intergroup Meeting, and of any Special Meetings. 2. Reports of the Chairperson, Treasurer, Standing and Special Committee Chairpersons. 3. Unfinished Business. 4. New Business. 5. Adjournment. D. All motions at all Intergroup Meetings must be made and seconded by an ISR. (See Article IV V, Section 4, F E). (Service Board Meetings Section Moved to ARTICLE VII, Section 2.) Section 5 4. Special Meetings Intergroup, and Service Board and Board of Directors A Special Meetings of Intergroup may be called by the Chairperson, or at the written request of three (3) or more ISRs. B. Special Meetings of the Service Board may be called by the Chairperson or at the request of three (3) or more members of the Service Board. C. Special Meetings of the Board of Directors may be called by the Executive Chair or at the request of two (2) or more members of the Board of Directors, or at the request of the Service Board. C. D. Special Meetings shall be called by written notice mailed to each member at least seven (7) days prior to the meeting. Such notice shall state the purpose of the meeting, and no other business shall be acted upon at the Special Meeting. Electronic mail ( transmissions) may constitute appropriate written notice of a Special Meeting. 7

9 D E. Section 6. Rules governing quorum for Intergroup Meetings, and Service Board Meetings and Board of Directors Meetings shall also govern Special Meetings, depending upon whether the Special Meeting is being held for the Board of Directors, for the Service Board, or for Intergroup as a whole. In the absence of a quorum, the meeting shall be adjourned. Notice of all Meetings of the ISRs or Service Board members shall be sent by mail, via or hand delivered to each ISR at least two (2) weeks in advance of such meeting to the address listed at the Al-Anon Family Groups Office of Southern California, Inc. Office. Section 7. Special Meetings of the Board of Directors shall be held as needed. Section 7 8. At all Regular or Special Meetings, each registered group shall have one (1) vote. This vote is to be cast by the registered ISR or if the ISR is not present, by the Alternate ISR of such registered group. ARTICLE VI ARTICLE VII: SERVICE BOARD Section 1. Membership A. The Service Board shall consist of the Chairperson and fourteen (14) fifteen (15) members to be elected by the registered ISRs through a proxy vote cast by the registered ISRs. B. The immediate past Chairperson of the board shall be an Ex-Officio member of the Service Board, with voice but no vote. C. There are fourteen (14) fifteen (15) voting members of the Service Board. The chairperson may cast the tie-breaking vote. Section 2. Meetings (Moved from ARTICLE V) A. Regular Service Board Meetings shall be held during each even numbered month (February, April, etc.) at the AIS Office, on at a time and date to be determined by the Service Board. 8

10 B. The Service Board may have a regular meeting just prior to the Intergroup meeting. Such meeting shall not classify as a special meeting for notice purposes. C. The presence of a majority of the Service Board shall constitute a quorum. In the absence of a quorum, the meeting shall be adjourned, and a subsequent meeting called by the Chairperson at which time, as before, a majority of the Service Board shall constitute a quorum. D. The agenda shall include, but not be limited to, the following items; but may be varied at the discretion of the Chairperson: 1. Reading of the minutes of the last Regular Meeting of the Service Board, and of any special meetings. 2. Reports of the Treasurer and the Standing and Special Committee Chairpersons. 3. Unfinished Business. 4. New Business. 5. Adjournment. E. All meetings of the Service Board shall be open to any member of any registered group but shall have no vote or voice. Section 3. Chairperson Eligibility A. To be eligible to be nominated as Chairperson, the member must have served on the Service Board for at least one (1) year. B. A Chairperson, present or past, cannot be re-elected to may not hold the office of Chairperson or Vice-Chairperson for a second term. Section 4. Service Board - Eligibility A. Any person who is a member of any registered group and has served as an ISR for at least one (1) year, shall be eligible to become a member of the Service Board. 9

11 B. No member of the Service Board shall be eligible for re-election until at least one (1) year after the expiration of the original term of office. This shall not restrict Alternates from election to the Service Board at the expiration of their term as Alternate. ARTICLE VII ARTICLE VIII: SERVICE BOARD ELECTION Section 1. Chairperson A. Nomination 1. One or more persons shall be nominated for the office of Chairperson. Nominations shall be on forms as printed in the Al-Anoncer or from the AIS Office available by the May Intergroup meeting. (See Article VI VII, Section 2A 3A) 2. Each nominee, as proof of accepting the nomination shall submit a brief Al- Anon resume to AIS Office by September 15 th to be published in the Al- Anoncer and included with the ballot. 3. In the event there is no nominee for Chairperson by the September 15th deadline, nominations of qualified persons may be made and accepted at the Annual Meeting. Nomination forms will not be used for this Chairperson election. Nominations will be made and accepted in person at the November Intergroup meeting. Qualified members who are willing to serve will be asked to stand and present their Al-Anon service resume. The ISRs in attendance will vote to elect a Chairperson from this pool of candidates. 4. In the event a Chairperson is not elected at the Annual Meeting, the incoming Ex-Officio shall call and preside over a special meeting of the board-elect in the second week of January for the sole purpose of electing from among themselves, by a simple majority vote, a Chairperson that meets the qualifications listed in Article VI VII, Section 2 4. The Ex-Officio will not have a vote at this meeting. B. Election and Term The Chairperson shall be elected for a period of one (1) year by the ISRs by ballot. The nominee receiving the greatest number of votes shall be deemed elected. (See Article VII VIII, Section 3B). 10

12 Section 2. Service Board A. Nomination 1. At least seven (7) persons shall be nominated to the Service Board. Nominations shall be on forms printed in the Al-Anoncer or from the AIS Office available by the May Intergroup meeting. Such persons shall have been ISRs for at least one (1) year. (See Article VI VII, Section 3A 4A). 2. Each nominee, as proof of accepting the nominations shall submit a brief Al- Anon resume to the AIS Office by September 15 th to be published in the Al- Anoncer and included with the ballot. B. Election and Terms 1. The nominees receiving the greatest number of votes for the open positions on the Service Board shall be deemed elected to fill the vacant offices. All others shall be Alternates on the Service Board. The names of these Alternates shall be given to the Chairperson along with the number of votes each received. (See Article VII VIII, Section 3B). 2. In the event that the person elected Chairperson is at the time of such election, a returning member of the Service Board, then the nominee receiving the greatest number of votes as an alternate shall be deemed a member of the Service Board for a full two-year term. The Service Board shall at all times consist of a Chairperson and fourteen (14) fifteen (15) members. 3. The members of the Service Board shall be elected to serve for a term of two (2) years. 4. Alternates shall be elected to serve for a one (1) year term and be classified as 1 st, 2 nd, 3 rd, etc. Alternates shall fill such office in order. 5. Service Board members shall not continue to act in the capacity of ISRs. C. Vacancies In the event that a Service Board member is unable to complete the term of office, the Alternates shall fill such office in order (i.e. 1 st Alternate, 2 nd Alternate, etc.) until the end of the term of the Service Board member replaced. 11

13 Section 3. Voting A. Voting for Chairperson and Service Board shall be done by written ballot. B. The ballots and resumes of the nominees shall be mailed to each group at least six (6) weeks prior to the date of election. Completed ballots shall be mailed to the AIS Office to be received prior to one (1) week before the annual meeting. The return envelope shall be marked Ballot and shall contain nothing other than the ballot. C. Only those ballots received one (1) week prior to the annual meeting in November shall be counted. Each ballot must be signed by the ISR or Alternate ISR and show the name of the group voting. Only one (1) vote may be cast by any registered group. A ballot shall not be valid without the signature of the currently registered ISR or Alternate. D. Ballots shall be opened and tallied at the annual meeting. Section 4. Installation The Chairperson and Service Board members shall be installed at the Regular Intergroup Meeting to be held in January of each year. ARTICLE VIII ARTICLE IX: DUTIES OF THE SERVICE BOARD Section 1. Service Board Positions A. By the first meeting of the Service Board following their election, the Chairperson shall appoint its members to serve in designated Service Board positions for the ensuing year or at the direction of the Service Board. B. Service Board Duties 1. Have the obligation to supervise the day-to-day activities and business affairs of the Al-Anon Family Groups Office of Southern California, Inc Make such decisions as are necessary to carry on the general purposes of the groups in handling of questions pertaining to public relations and Intergroup activities as the same arises. 12

14 3. 2. Submit to, and follow the directives of the ISRs on matters of general policies and programs which affect the Al-Anon Family Groups of Southern California, providing the programs are within the 12 Traditions and 12 Concepts Attend all Regular and Special meetings of the Service Board and attend all Regular and Special meetings of Intergroup Make available proceedings of each of its meetings and Intergroup meetings to the ISRs at their next Regular meeting. 6. Authorize capital expenditures not to exceed $1,000, but shall not have the authority to enter into contract agreements without the approval of the ISRs Refer all matters arising in the Service Board meeting, which require discussion and action on the part of the ISRs to the next Regular Intergroup meeting Determine which special committees are necessary Review the activities of and act as an advisory body to all committees Have the right to fill any vacancy on the Service Board occurring for any reason by the selection of the person receiving the greatest number of votes as Alternate at the last election. In the absence of eligible Alternates, the Service Board may appoint from the Intergroup membership past or present. Such election of Alternates for such service shall not disqualify such member from being nominated and elected as a regular member of the Service Board at subsequent elections. Section 2. Chairperson Duties A. Chairperson Duties 1. A. Preside at all meetings of the Service Board and Intergroup. The Chairperson may however, designate the Vice-Chairperson or any member of the Service Board to act in this capacity. 2. B. Be an Ex-Officio member of all Standing Committees except the Nominating Committee and may appoint such committees as he or she, together with the Service Board, shall deem necessary for the welfare and operation of Intergroup, and the groups. 13

15 3. C. Be responsible for the administration of the Service Board and maintain contact with the committees. 4. D. Have the By-Laws read aloud at the first Service Board meeting of the year. Section 3. Vice-Chairperson/Ways and Means Duties A. Officiate in the absence of the Chairperson. B. Assist the Chairperson at the Intergroup meetings, C. Serve the unexpired term of the Chairperson, if necessary. D. Be responsible for all fund-raising activities, including the annual appeal. Section 4. Duties of the Recording Secretary A. Record meetings of all Service Board and Intergroup meetings and submit the signed originals to the AIS Office and the Board of Directors Secretary within ten (10) days of such meetings for copying and distribution to the Service Board. B. Be responsible for all notices and correspondences to Intergroup and Service Board members: a copy to be submitted to the Chairperson. C. Be responsible for the recording of the attendance at Intergroup meetings. D. Provide a record of all motions to the Historian. Section 5. Duties of the Treasurer A. Be responsible for the books being balanced at the end of each month. B. Review the receipts and disbursements at the end of each month. C. A. Be responsible for ensuring submitting a written financial report is distributed at each Intergroup and Service Board meeting. 14

16 D. Be responsible to insure the preparation and forwarding to the Federal Reserve Bank the Quarterly Report and check to cover the taxes withheld from the salaries of the employees of the AIS Office and other amounts that may be required by either Federal and/or State taxing authorities, regarding payment of employment taxes. E. Be responsible to insure the reporting and paying of such other Federal, State and City taxes as may be required. F. Be responsible for the preparation for a comparison of the current and previous year s auditor;s report (financial statements), and report to Service Board. B. Collect and maintain a record of all 7 th tradition monies collected at the Service Board Meetings, Intergroup Meetings and any other Intergroup or Service Board activities. C. Provide a written account of all 7 th tradition monies collected to the Finance Chair within ten (10) days of such meetings or activities. D. Provide a written account of all expenditures from the Service Board and Intergroup meetings and activities to Intergroup. Section 6. Duties of the Ex-Officio A. Serve as the Al-Anon Information Service Liaison (AISL) with the Southern California World Service Area. B. Conduct the Orientation for the new ISRs before each Regular Intergroup meeting. C. Be Responsible for maintaining and updating all technology for the AIS office, including but not limited to Website and Internet access. D. Serve as the liaison with the Board of Directors. ARTICLE X: STANDING COMMITTEES Section 1. Standing Committees shall be: A. Al-Anoncer (monthly newsletter) 15

17 B. Nominations/Registrations C. Public Information D. Institutions E. Alateen F. Program G. Historian / Archive H. Volunteer Coordination Section 2. Al-Anoncer This committee shall: 1. Consist of a Chairperson, Co-Chairperson, and as many members as deemed necessary to carry out its responsibilities. 2. Be responsible for the publication of the monthly newsletter, presently known as the Al-Anoncer. 3. The purpose of the Al-Anoncer shall be. a. To inform Groups and Members of the upcoming Al-Anon and Alateen events. b. To educate by sharing experiences, strength and hope, and ASK IT BASKET responses. c. To inform Groups and members by publishing the AIS Office reports and financial statements. Section 3. Nominations/Registrations This committee shall: 1. Consist of a Chairperson and as many others as deemed necessary to carry out its responsibilities. 16

18 2. Present the slate of names of nominees at the September Intergroup meeting. 3. Mail ballots and resumes six (6) weeks prior to election. 4. Tally and report the election results at the Annual Meeting. 5. Give Chairperson a copy of election results, including alternates along with the number of votes each nominee received. 6. Cooperate with the AIS Office in maintaining up-to-date current group registration. Section 4. Public Information This committee shall: 1. Consist of a Chairperson, Co-Chairperson and as many others as deemed necessary to carry out its responsibilities. 2. Be responsible for Public Information activates including cooperating with the professional communities at the Intergroup level. 3. Cooperate with the So. California World Service Area Public Information Coordinator(s). Section 5. Institutions This committee shall: 1. Consist of a Chairperson, Co-Chairperson and as many others as deemed necessary to carry out its responsibilities. 2. Be responsible for Institutions activities at the Intergroup level. 3. Cooperate with the So. California World Service Area Institutions Coordinator. 17

19 Section 6. Alateen This committee shall: 1. Consist of a Chairperson and as many others as deemed necessary to carry out its responsibilities. 2. Coordinate Alateen activities at the Intergroup level by providing Alateen information in the Al-Anoncer, communicating with Alateen Coordinators, keeping an up-to-date list of Alateen Speakers and working with the Public Information and Institutions Committees. 3. Cooperate with the So. California World Service Area Alateen Coordinator. Section 7. Program This committee shall: 1. Consist of a Chairperson and as many others as deemed necessary to carry out its responsibilities. 2. Be responsible for all programs at Intergroup Meetings. 3. Be responsible for providing refreshments at Service Board and Intergroup Meetings. Section 8. Historian / Archives This committee shall: 1. Consist of a Chairperson and as many others as deemed necessary to carry out its responsibilities. 2. Keep Archive records of all motions and changes in policy(ies) at Service Board Meetings. 3. Keep Archive the historical records and events of the Al-Anon Family Groups Office of Southern California, Inc. Service Board. 18

20 Section 9. Volunteer Coordination This committee shall: 1. Consist of a Chairperson, Co-Chairperson, and as many members as deemed necessary to carry out its responsibilities. 2. Communicate with the AIS Office regarding volunteer needs and relay information to the ISRs and Service Board. 3. Maintain and/or establish a list of 12th step contacts to meet the diverse needs of our community (i.e. non-english speaking, etc.) and relay information to the AIS Office, ISR s and Service Board. 4. Engage the ISRs in a 12 th step support after office hours. 5. Support the AIS Office staff in volunteer trainings as needed. ARTICLE X: EMPLOYEES (Changed to ARTICLE XVII) ARTICLE XI: REMOVAL OF SERVICE BOARD MEMBERS Section 1. Section 2. The Service Board may remove, by majority vote, any Service Board member, including the Chairperson, who fails to attend two (2) meetings of the Service Board, which shall include Intergroup Meetings. This is not mandatory, but is an option to ensure the orderly functioning of the Service Board s responsibilities. The ISRs may, at any Regular or Special Meetings, remove further from office the Chairperson or any Service Board member by a motion duly made, seconded and carried by a majority vote of the ISRs present. Section 1. Membership ARTICLE XII: BOARD OF DIRECTORS A. The Board of Directors shall consist of the Ex-Officio of the current Service Board and three (3) members to be elected by the registered ISRs through a proxy vote. 19

21 B. There are four (4) voting members on the Board of Directors. C. The term length of any elected Director on the Board is three (3) years, for no more than two (2) terms, which may be served consecutively. D. Directors shall serve without remuneration but they shall be entitled to reimbursement of reasonable expenses. Section 2. Board of Directors Eligibility A. To be eligible to be nominated for the Board of Directors, a member must have served as Chairperson on the Service Board. B. Any past Service Board Chairperson who is a member of any group served by the Los Angeles AIS Office, shall be eligible to become a member of the Board of Directors C. No member of the Board of Directors shall be eligible for election until at least 2 years after the expiration of the original term of office as Service Board Chair. Section 1. Nominations ARTICLE XIII: BOARD OF DIRECTORS ELECTION A. At least one (1) person shall be nominated to the Board of Directors. Nomination Forms shall be published in the Al-Anoncer and available from the AIS Office by the May Intergroup meeting. B. Each nominee, as proof of accepting the nomination, shall submit a brief Al-Anon resume to the AIS Office by September 15 th to be published in the Al-Anoncer and included with the ballot. Section 2. Election and Terms A. The nominees receiving the greatest number of votes for the open positions on the Board of Directors shall be deemed elected to fill the vacant offices. All others shall be reserved as Alternates for the Board of Directors if needed. The names of these Alternates shall be given to the Executive Chair elect along with the number of votes each received. 20

22 B. The Board of Directors shall at all times consist of the Ex-Officio of the Service Board and three (3) members. C. The members of the Board of Directors shall be elected to serve for a term of three (3) years. D. The members of the Board of Directors shall not continue to act in the capacity of an ISR. E. Vacancies In the event that a member of the Board of Directors is unable to complete the term of office, an Alternate shall fill such office in order (i.e. 1 st Alternate, 2 nd Alternate, etc.) until the end of the term of the Board of Directors member replaced. Section 3. Voting A. Voting for a member of the Board of Directors shall be done by written ballot. B. The ballots and resumes of the nominees shall be mailed to each group at least six (6) weeks prior to the date of election. Completed ballots shall be mailed to the AIS Office to be received prior to one (1) week before the annual meeting. The return envelope shall be marked Ballot and shall contain nothing other than the ballot. C. Only those ballots received one (1) week prior to the annual meeting in November shall be counted. Each ballot must be signed by the ISR or Alternate ISR and include the name of the group voting. Only one (1) vote may be cast by any registered group. A ballot without the signature of the currently registered ISR or Alternate shall be considered invalid. D. Ballots shall be opened and tallied at the annual meeting. Section 4. Installation The members of the Board of Directors shall be installed at the regular Intergroup meeting to be held in January of each year. 21

23 ARTICLE XIV: DUTIES OF THE DIRECTORS Section 1. A. The Board of Directors shall manage the affairs of the Corporation, supervising the day-to-day activities and business affairs of the Al-Anon Family Groups Office of Southern California, Inc. B. Submit to, and follow the directives of the ISRs on matters of general policies and programs which affect the Al-Anon Family Groups of Southern California, providing the programs are within the 12 Traditions and 12 Concepts. C. Any vacancy in the office of a Director which occurs in any year between the Annual Meeting of the Corporation and a regular meeting of the Board of Directors may be filled with a qualified member by the Board of Directors until the next Annual Meeting of the Corporation. E. Authorize capital expenditures not to exceed $1,000, but shall not have the authority to enter into contract agreements without the approval of the ISRs. F. Refer all matters arising in the Board of Director meeting, which require discussion and action on the part of the ISRs to the next Regular Intergroup meeting. G. Establish and revise an Office Manual as needed. H. Without limiting the generality of the preceding items the Board of Directors shall have the following responsibilities: 1. To establish and maintain the policies of the Corporation. 2. To manage the property and finances of the Corporation. 3. To establish plans and conduct the operations of the Corporation. 4. To authorize expenditures allowing the Corporation to function (e.g. sales tax, payroll, rent). 5. To appoint members of committees in accordance with these By- Laws. 6. To hire, appoint and manage office staff. 22

24 Section 2. Officers 7. To take such measures as may be necessary to carry out the purposes of the Corporation. 8. To report to the ISRs at regular Intergroup meetings. A. The Officers of the Corporation shall consist of an Executive Chair, a Finance Chair, a Secretary, and Service Board Ex-Officio, and such other officers as may be deemed necessary from time to time by the Board. B. Upon election and installation to the Board of Directors, an Officer shall serve their first year as Secretary, second year as Finance Chair, and third year as Executive Chair. C. Any vacancy may be filled for the unexpired term by a majority vote of the Directors if no alternate is available. Section 1. Elected Officers ARTICLE XV: DUTIES OF OFFICERS A. To directly support and assist the Service Board Chairperson as needed. B. The Officers of the Corporation shall each perform such other duties as may be required by law or delegated by the ISRs as a group. Section 2. Executive Chair A. The Executive Chair shall preside at all meetings of the Board of Directors, and shall perform all the necessary duties, and exercise all the customary powers incident to the office of President, including appointment of committee Chairpersons. B. The Executive Chair shall have general supervision of all of the affairs of the Corporation Office, and shall be an ex-officio member of all committees. C. The Executive Chair shall fulfill and ensure that all responsibilities are achieved as required in the Los Angeles AIS Office Manual. 23

25 D. Is an authorized signatory for disposition of funds of the Corporation and other holding accounts. Section 2. Finance Chair A. The Finance Chair shall be the financial officer of the Corporation and shall provide advice to the Corporation with respect to general financial policy and ancillary matters such as the collection, custody, and control of funds of the Los Angeles AIS Office and maintenance of books of accounts and financial records subject to such directions as may be given by the Board of Directors. B. The Finance Chair is responsible for having the books of account of the Corporation audited by a Certified Public Accountant at regular intervals as directed by the Board of Directors. C. Is an authorized signatory for disposition of funds of the Corporation on deposit in banks and other holding accounts. D. Work with the Service Board Treasurer as needed. E. The Treasurer shall not be individually responsible for accounting procedures, security of funds, books of accounts or financial records, but does have general oversight authority respecting these matters and ensure the following responsibilities are carried out: 1. Be responsible for the books being balanced at the end of each month; 2. Review the receipts and disbursements at the end of each month; 3. Be responsible for ensuring a written financial report for each Intergroup Meeting and Service Board is provided. 4. Be responsible to insure the preparation and forwarding to the Federal Reserve Bank the Quarterly Report and check to cover the taxes withheld from the salaries of the employees of AIS Office and other amounts that may be required by either Federal and/or State taxing authorities, regarding payment of employment taxes. 24

26 Section 3. Secretary 5. Be responsible to insure the reporting and paying of such other Federal, State and City taxes as may be required; 6. Be responsible for the preparation of a comparison for the current and previous year s auditor s report (financial statement), and report to the Service Board. A. The Secretary shall record the minutes of all meetings of the Corporation, shall be the custodian of books and records of the Corporation and shall perform such other duties as may be delegated. B. Be responsible for all notices and correspondences to Board of Director members; a copy to be submitted to the Executive Chair. C. Be responsible for the recording of the attendance at the Board of Director meetings. ARTICLE XVI: REMOVAL OF BOARD OF DIRECTOR MEMBERS Section 1. REMOVAL AND RESIGNATIONS A. Any member of the Board of Directors may resign by sending written notice to the Secretary of the Corporation. B. Any member of the Board of Directors may be removed for just cause by a 2/3 vote of the entire Board of Directors. Just cause is defined as absence from two meetings during any 12 month period; a conflict of interest or a commitment violation; or failure to adhere to any written policies and procedures of the Board of Directors. Such removal shall occur at a regular or special meeting of the Board of Directors. The Board of Directors shall send a notice of the proposed removal by mail, certified or registered, if possible, to the last recorded address of such member at least fifteen (15) days before final action is taken on such removal. The member shall have the opportunity to present any relevant information, in writing, in person, or through a representative, to the Board of Directors before final action is taken. 25

27 Section 2. VACANCIES A. In the event that a Board of Directors member is unable to complete the term of office, the Alternates shall fill such office in order (i.e. 1 st Alternate, 2 nd Alternate, etc.) until the end of the term of the Board of Directors member replaced. ARTICLE XVII: EMPLOYEES Section 1. The Service Board Board of Directors shall select the Office Staff and approve such other employees, as it may deem necessary. No paid employee may be a member of the Service Board or Board of Directors. A. The salaried employee(s) shall discharge the business functions of the Al-Anon Family Groups office of Southern California, Inc. under the supervision of the Service Board Board of Directors and supervise volunteer help. B. The salaried employee(s) does not decide policy. C. One Office Staff member or a representative shall attend a portion of the Regular Service Board and Intergroup meetings to report on the activities and needs of the office. Section 2. Compensation of the Salaried Employees A. Salaries shall be determined by the Service Board Board of Directors. Compensation shall be consistent with comparable non-profit pay scales and within reasonable budget consideration. B. Any change in salary is to be reported to the ISRs at the next Intergroup meeting. Section 3. Anonymity The salaried staff and the volunteers shall zealously guard the anonymity of all members of Al-Anon, and shall never, under any circumstances, break an individual s anonymity unless directly authorized to do so by such individual. 26

28 ARTICLE XII ARTICLE XVIII: FINANCES Section 1. Individual Contributions and Bequests A. The Contributions Policies shall be consistent with and not exceed those of the World Service Office. B. The acceptance of unusual donations of other offerings from any source outside of Al-Anon is prohibited, whether for general or specifically designated purposes. However, the Al-Anon Family Groups Office of Southern California, Inc., may accept a one-time legacy from an Al-Anon member in any amount. C. The limit on all contributions from individual members of Al-Anon and Alateen to Al-Anon Family Groups Office of Southern California, Inc. is $10,000 per year. Section 2. Trusteeship and Investments A. Al-Anon Family Groups Office of Southern California, Inc. shall not act as a trustee of any trust; nor shall any funds be used specifically for investment purposes. The prudent reserve is for safety, not investment purposes. The prudent reserve should be placed to return the best interest possible consistent with safety of funds. B. A prudent reserve should be maintained, if possible, to allow for the variations of donations and income. Such reserve shall not exceed the amount of expenditures experienced by AIS Office within the last one (1) fiscal year. ARTICLE XIII ARTICLE XIX: RULES OF PROCEDURE The rules contained in Robert's Rules of Order Revised or Knowledge Based Decision Making (KBDM), shall act as a guide for the Service Board Chairperson, at their discretion, unless otherwise provided for in these By-Laws, but shall not be binding 27

29 ARTICLE XIV ARTICLE XX: AMENDMENT OF BY-LAWS These By-Laws may be amended and/or repealed in part or in whole at any Regular Intergroup Meeting by an affirmative vote of two-thirds (2/3) of the members present, provided a copy of the proposed amendment(s) and or repeal(s) is presented to each ISR, in writing, at least four (4) weeks before the meeting at which time the action is to be taken on the amendment(s) and/or repeal(s). If, at such meeting, the proposed amendment(s) and/or repeal(s) is not adopted, a revised amendment(s) and/or repeal(s) may be referred to the next Intergroup meeting. Adopted: February 3, 1953 Revised: September 28, 1973 Revised: March 25, 1977 Revised: September 14, 1984 Revised: September 15, 1989 Revised: March 16, 1990 Revised: November 19, 1993 Revised: March 17, 1995 Revised: November 15, 1996 Revised: November 24,

Intergroup Representative (IR) changed to Information Service Representative (ISR)

Intergroup Representative (IR) changed to Information Service Representative (ISR) By-Law Review Committee Amendment Proposal Number 3: BY-LAWS UPDATE In 2015, the Los Angeles Intergroup passed a motion to convene a committee made up of past Chairpersons to update the By-Laws. Both the

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

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

VINTAGE HIGH MUSIC BOOSTERS

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

More information

ITALIAN-AMERICAN CLUB OF THE VILLAGES

ITALIAN-AMERICAN CLUB OF THE VILLAGES ITALIAN-AMERICAN CLUB OF THE VILLAGES PREFACE: THE CLUB WAS ORGANIZED ON APRIL 23, 1992 ARTICLE I. - MEMBERSHIP Any person residing in The Villages who is of Italian heritage and his or her spouse is eligible

More information

Relation to the Corporation

Relation to the Corporation Article I Introduction NH Al-Anon/Alateen Area Assembly, Inc. Charter Page 1 of 7 The Al-Anon/Alateen Area Assembly Charter is a body of principles and relationships through which Al-Anon/Alateen as a

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH BY-LAWS Of SANTA CRUZ COUNTY INTERGROUP 2017-2018 (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH 10/19/2016 ` ORIGINALLY FILED WITH STATE 1984 TABLE OF

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE

IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE The development and encouragement of uniform competition to achieve the ultimate accuracy in firearms, ammunition, components,

More information

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

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

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

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

AMENDED AND RESTATED BY-LAW DAKOTA COMMUNITY CENTRE INC. (hereinafter called the "Centre"). ARTICLE I PURPOSE AND OBJECTIVES

AMENDED AND RESTATED BY-LAW DAKOTA COMMUNITY CENTRE INC. (hereinafter called the Centre). ARTICLE I PURPOSE AND OBJECTIVES AMENDED AND RESTATED BY-LAW DAKOTA COMMUNITY CENTRE INC. (hereinafter called the "Centre"). ARTICLE I PURPOSE AND OBJECTIVES 1.01 The purpose and undertaking of the Centre shall be as set forth in its

More information

BYLAWS OF ACADEMY OF MANAGEMENT

BYLAWS OF ACADEMY OF MANAGEMENT BYLAWS OF ACADEMY OF MANAGEMENT ARTICLE I - NAME AND OBJECTIVES ARTICLE II - BOARD OF GOVERNORS ARTICLE III - OFFICERS ARTICLE IV - PROFESSIONAL DIVISIONS AND INTEREST GROUPS ARTICLE V - COMMITTEES AND

More information

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA Constitution 1. The name of this Association is The Association of Administrative and Professional Staff of The

More information

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 BYLAWS American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 Article I - Name The name of this organization, a non-profit organization, shall be American Beekeeping Federation,

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

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

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

More information

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as The Society. BYLAWS Revised November 1986 Amended April 1988 Amended April 1989 Amended March 1991 Amended February 1993 Amended April 1994 Amended April 1995 Amended April 1996 Amended April 1997 Amended April 1999

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

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

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year Shadow Ridge High School Booster Club Bylaws Shadow Ridge High School 2016-2017 School Year Reviewed July 25, 2016 Contents Article I: Name... 3 Article II: Objectives... 3 Article III: Basic Policies...

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

BY-LAWS NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION. (Amended March 2014)

BY-LAWS NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION. (Amended March 2014) NOVA SCOTIA REAL ESTATE APPRAISERS ASSOCIATION (Amended March 2014) TABLE OF CONTENTS DEFINITIONS...1 I. Head Office...1 II. Corporate Seal and Signing of Documents...1 III. Membership...2 IV. Meetings

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

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

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

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

More information

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

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Bylaws. Of CLEVELAND CENTRAL INTERGROUP, INC.

Bylaws. Of CLEVELAND CENTRAL INTERGROUP, INC. of (CCI) of Overeaters Anonymous Of CLEVELAND CENTRAL INTERGROUP, INC. ARTICLE I Name, Location and Object A. The name of this nonprofit organization shall be, Inc. also known as CCI. (11/13) CCI adheres

More information

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I ORGANIZATION NAME This organization shall be known as the Rim Country Classic Auto Club. Hereinafter referred to as the RCCAC. This organization must adhere

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

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

By-Laws of the Austin Al-Anon/Alateen Information Center

By-Laws of the Austin Al-Anon/Alateen Information Center By-Laws of the Austin Al-Anon/Alateen Information Center Approved October 18, 1986 Amended January 10, 1987 Amended June 12, 1995 Amended December 11, 1995 Finalized April 16, 2001 Amended June 16, 2003

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

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

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

More information

SURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS

SURREY TEACHERS' ASSOCIATION. Certificate of Incorporation No.: S CONSTITUTION AND BY-LAWS SURREY TEACHERS' ASSOCIATION Certificate of CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME The name of the Association shall be the "SURREY TEACHERS' ASSOCIATION" (hereinafter referred to as "This

More information

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION CSHA Bylaws (Revised 3/5/2003) Page 1 of 10 BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION When used in these bylaws: ARTICLE I DEFINITIONS A. Absentee Vote shall mean a vote from a member that is submitted

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is "Commercial Real Estate Women, Inc.," herein referred to

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

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

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors BYLAWS OF THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA As Duly Adopted by the Board of Directors June 2016 O:\ClientFiles\NPG\3111-Transparent Watercolor Society of America, The\Bylaws Revised 2006.doc

More information

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,

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

CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I

CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I Section 1. This body shall be referred to herein as Intergroup District 17. Section 2. The area serviced by Intergroup District 17 embraces

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

VECA BYLAWS. Introduction

VECA BYLAWS. Introduction VECA BYLAWS BYLAWS OF THE VENICE EAST COMMUNITY ASSOCIATION, INCORPORATED Bylaws Revised November 14, 1988 Bylaws Revised February 26, 2018 Bylaws Amended August 21, 2018 Introduction The Venice East Community

More information

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION The Ohio Forestry Association, Inc. (the Association ) is a non-profit corporation under Internal Revenue Code 501(c)(6) and

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

Bylaws Democratic Women's Club of Santa Cruz County

Bylaws Democratic Women's Club of Santa Cruz County Bylaws Democratic Women's Club of Santa Cruz County ARTICLE I NAME AND LEGAL BASIS The name of this organization is the Democratic Women's Club of Santa Cruz County (DWC). The DWC is a chartered organization

More information

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

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

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

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

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space. UNIT BYLAWS (1) NYS PTA Code # 12-090 (2) Region Northeastern (3) SOUTHGATE SCHOOL PTA (unit name) (4) SOUTHGATE SCHOOL (school name) (school 30 SOUTHGATE RD address), LOUDONVILLE New York_ 12211-1199

More information

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

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

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

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term Alliance of Women Owned Businesses Bylaws ARTICLE I Name and Term The name of this corporation will be the ALLIANCE OF WOMEN OWNED BUSINESSES incorporated under the laws of the State of Washington, hereafter

More information

Bylaws. Academic Fundraising Partnership (AFP) Established May 2001 to serve the children of E.B. Scripps Elementary

Bylaws. Academic Fundraising Partnership (AFP) Established May 2001 to serve the children of E.B. Scripps Elementary Bylaws for Academic Fundraising Partnership (AFP) Established May 2001 to serve the children of E.B. Scripps Elementary Enacted July 2001 Amended June 2010 Ellen Browning Scripps Elementary School 11788

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993)

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993) PREAMBLE BYLAWS OF THE NORTH CENTRAL PENNSYLVANIA SECTION (501) OF ASQ American Society for Quality 611 E. Wisconsin Avenue Milwaukee, WI 53202 SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by

More information

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

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

More information

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV NAME The name of this non-profit corporation shall be PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB. The accepted abbreviation for the corporation and the

More information

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

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

More information

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated

More information

Bylaws of Southern California World Service of AFG, Inc. A California Nonprofit Public Benefit Corporation

Bylaws of Southern California World Service of AFG, Inc. A California Nonprofit Public Benefit Corporation Bylaws of Southern California World Service of AFG, Inc. A California Nonprofit Public Benefit Corporation ARTICLE I OFFICES Section 1. Name of Corporation The name of the corporation is Southern California

More information

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17 BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17 Article I Name, Mission and Goals Name The name of this corporation shall be PARENTS AND TEACHERS AT MEADOWS, INC.

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB ARTICLE I NAME The name of this organization shall be the DuPage Amateur Radio Club (DARC), hereinafter referred to as the "Club." ARTICLE II Section 4 Section

More information

BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER ARTICLE I: NAME

BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER ARTICLE I: NAME BYLAWS SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC. CENTRAL FLORIDA CHAPTER DATE: January 20, 2006 ARTICLE I: NAME The name of this organization is CENTRAL FLORIDA CHAPTER (hereafter referred to as

More information

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

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

More information

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose Bylaws of The Association for Challenge Course Technology As adopted December 15, 2010 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course

More information

BYLAWS OF AL-ANON FAMILY GROUPS OF COLORADO AREA ASSEMBLY, INC. (A Colorado Nonprofit Corporation) ARTICLE I Purposes

BYLAWS OF AL-ANON FAMILY GROUPS OF COLORADO AREA ASSEMBLY, INC. (A Colorado Nonprofit Corporation) ARTICLE I Purposes Draft #2 June 5, 2006 BYLAWS OF AL-ANON FAMILY GROUPS OF COLORADO AREA ASSEMBLY, INC. (A Colorado Nonprofit Corporation) ARTICLE I Purposes The purposes for which Al-Anon Family Groups of Colorado Area

More information

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS Page 1 of 11 THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC 20001 BY-LAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV DUES AND FISCAL YEAR ARTICLE V BOARD OF GOVERNORS

More information

INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018)

INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018) INSTITUTE OF INTERNAL AUDITORS TORONTO CHAPTER BY-LAWS (last updated February 2018) Article I Name The name of this Chapter shall be The Institute of Internal Auditors, Toronto Chapter. Article II Chapter

More information

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information