2016 Dogwood Chapter Directory

Size: px
Start display at page:

Download "2016 Dogwood Chapter Directory"

Transcription

1 2016 Directory

2 Introduction OUR BEGINNING The of Atlanta, Georgia was founded in July 1974 for the purpose of pursuing the goals of the National Society of Decorative Painters (). General Meetings of the Chapter are held bi-monthly, where Members meet to exchange ideas and information relating to the diverse forms of decorative painting. Chapter Members enjoy painting following the Meetings in the form of short classes taught by a Member. Activities throughout the year include: our annual March Paint-In during which our Teachers and students enjoy three-days of learning and teaching; our December Luncheon where each Member brings a handpainted ornament to be donated to Children's Hospital for children confined during the holidays; off-month one-day Seminars taught by the Member-Teachers of our Chapter; and Seminars taught by National Teachers. We support several local charities and join many other Chapters in the nation by participating in the Memory Box program. The contributes to the encouragement of sharing in the joy of decorative painting through social and educational gatherings. 1

3 2 Past Presidents Pat Whitlock Marguerite Embrey Bette Byrd Kay Lynn Leise Janice Naylor Carolyn Ghee 2003 Ruth Murphy Janice Kowalski Alice Johnson Gail Cummins Martha Horton 1985 Marguerite Embrey Nadine Childs 1986 Susan Raine Winola Wood 1987 Lynda Gaddy Kay Lynn Leise Vesta Dalia 1990 Janice Smith 1991 Carolyn Blanton Phillip Myer Patricia Worrell Barbara Trettel Golden Pallet Award Introduction Ruth Thomas 1984 Jane Opp 2001 Peggy Cannon 1985 Carolyn Blanton 2002 Janice Naylor 1987 Sherrill Lang 2003 Bette Byrd 1988 Chickie Zinnanti 2004 Martha Horton 1988 Rose Whittingham 2005 Vesta Dalia 1989 Barbara Trettel 2006 Kay Lynn Leise 1990 Jan Kowalski 2007 Nadine Childs 1991 Sandra Carroll 2008 Kathryn Abna 1992 Bette Marken 2009 Jean Schell 1993 Bev Tye 2010 Janice Smith 1994 Martha Primm 2010 Nancy Bossert 1995 Doreen Buckley 2011 Lucile Jenkins 1996 Nancy Free 2012 Joyce Yarbrough 1997 Gail Cummins 2013 Marguerite Embrey 1998 Susan Bungenstock 2015 Pat Palmer 1999 Charter Members (First Meeting July 1974) Janice Naylor Eloise S. Pino

4 Introduction MEETINGS ARE THE SECOND SATURDAY OF EVERY OTHER MONTH: JANUARY, MARCH, MAY, JULY, SEPTEMBER, NOVEMBER 2016 Executive Board President: Marguerite Embrey (770) st Vice President: Faye Webster (706) nd Vice President: Kathy Cutlip (706) Secretary: Treasurer: Newsletter Editor: Malissa Hays (770) Barbara Ferguson (770) Susan Bungenstock (678)

5 2016 Committee Chairs Introduction Audit: Susan Raine (770) Birthday Raffle: Sherrill Lang (770) Holiday Luncheon: Sunshine: Fundraiser: Ethics & Parliamentarian: Sherrill Lang / Marguerite Embrey (770) nblang@bellsouth.net Bev Tye (770) berverly.tye@att.net Susan Bungenstock C: (678) smb2981@bellsouth.net Georgia State Joyce Yarbrough Fair: (770) joyceyarbrough@bellsouth.net Library: Membership: Joyce Yarbrough (770) joyceyarbrough@bellsouth.net Jane Merry (678) jjmerry@bellsouth.net 4

6 Memory Boxes: Sandy Carroll (770) Nominating: Paint-In 2017: Decorations: Door Prizes & Raffle: Registration: Teachers: Golden Palette: Hospitality 2016: January March May July Lynda Gaddy (770) Chapter Members Susan Bungenstock / Gail Cummins smb2981@bellsouth.net / roxyrose05@comcast.net (678) / (770) September November January 2017 Susan Bungenstock (678) smb2981@bellsouth.net Paint-In Sherrill Lang / Marguerite Embrey The Board Bev Tye Pam Lowry / Sue Raine 5 Introduction

7 Introduction Photographer/ Scrapbook: Proof reader News: Librarian: Tole Taker: Doreen Buckley Susan Bungenstock (678) Joyce Yarborough (770) Sandy Carroll (770)

8 Dancing dog picture goes here 7

9 A DJ Andrus (05- ) 6005 Addington Drive Acworth, GA (404) andrus4868@me.com B Sue Bailey (03-02) 2150 McDuffie Road Austell, GA (770) suebpub@bellsouth.net Doreen Buckley (08-09) 2680 Woodbine Hill Way Norcross, GA (770) doreensbuckley@bellsouth.net Susan Bungenstock (05-23) 2981 Windrose Drive Marietta, GA H: (770) C: (678) smb2981@bellsouth.net Bette Bush (01-22) 4939 Laurel Spring Drive Roswell, GA H: (770) C: (770) bbbush65@bellsouth.net C Sandy Carroll (12-25) 312 Chattahoochee Way Woodstock, GA (770) skcherokee@yahoo.com Susan Coffin (12-28) 818 Richmond Circle Peachtree City, GA H: (770) C: (770) runnermom1@yahoo.com 9 Members Dianne Conner (02-26) 112 Ridge Brooke Lane Douglasville, GA (770) dconner9582@comcast.net Bobbie Corey (04-21) 218 Stone Park Drive Woodstock, GA (678) bobbie0907@yahoo.com Vesta Crowder (02-19) 3481 Blanton Mill Road Williamson, GA (770) Gail Cummins (05-04) 125 Deep Hollow Court Fayetteville, GA H: (770) C: (404) roxyrose05@comcast.net Kathy Cutlip (10-21) 810 Indian Cave Road #8197 Ellijay, GA H: (706) C: (678) kathyc1947@yahoo.com D Sheryl Dawes (08-15) 370 Lake Manor Trace Johns Creek, GA H: (678) mddawes@aol.com E Marguerite Embrey (02-21) Highway 100 North Franklin, GA H: (770) C: (678) membrey21@att.net

10 Members Mary Erwin (05-23) 102 Rosewood Lane Cumming, GA (770) F Lauran Fechte (03-14) 2245 Spencers Way Stone Mountain, GA H: (770) W: (404) lauranf@earthlink.net Barbara Ferguson (09/22) 2841 Interlaken Drive Marietta, GA H: (770) C: (404) frgbarbara@gmail.com Nancy Free (11-18) 1670 Mountain Trace Canton, GA H: (770) nancy5448@windstream.net G Lynda Gaddy (11-18) 533 Hickory Ridge Road Jackson, GA H: (770) gaddyfive@charter.net H Cindy Harden (04-11) 58 Shoal Creek Drive Sharpsburg, GA C: (678) tizzy6789@cs.com Malissa Hays (07-27) 5200 Old Gaydon Road Powder Springs, GA (770) malissa64@gmail.com Jo Ann Holbrook (01-21) 5885 Castleberry Road Cumming, GA H: (770) J Arlee Jenkins (10-01) 125 Village Court Woodstock, GA C: (401) arleej@aol.com Janet Johnson (10-13) Carrissa Trail Alpharetta, GA (770) johnsonjanbob@aol.com Janice Johnson (08-20) 6168 Deans Way Morrow, GA H: (770) jjlrc@aol.com Rhonda Goodman (11/19) 4647 Cardinal Ridge Way Flowery Branch, GA H: (912) rhondag52@gmail.com 10

11 K Julie Kubicki (09-01) 6070 Heritage Manor Dr. Cumming, GA H: (770) Members L Sherrill Lang (11-15) 130 Nature's Path Tyrone, GA H: (770) nblang@bellsouth.net Kay Lynn Leise (12-07) 244 Horizon Hill Newnan, GA (770) klleise@yahoo.com Pamela Lowry (07-22) 302 Haskin Knoll Peachtree City, GA (770) pamelalowry@comcast.net M Bette Marken (10-22) 308 Relative Trail McDonough, GA H: (770) W:(404) bmarken@msn.com Nancy Merck (01-26) 1821 Dorminey Court Lawrenceville, GA H: (770) C: (404) bossertnancyg@gmail.com 11

12 Jane Merry (07-06) 3070 Wendwood Drive Marietta, GA (678) Nancy Morgan (12-20) 3531 Skyline Terrace SW Marietta, GA C: (678) O Jane Opp (02-23) 704 Chalk Court Peachtree City, GA (770) P Vicki Patterson (05-05) 1415 Reed Lane Woodstock, GA (770) Eloise Pino (07-11) 614 Boldercrest Drive SW Marietta, GA (678) Members Q Mickey Quarles (10-27) 6648 Windwood Circle Douglasville, GA H: (770) C: (770) mbrushstrokes@aol.com R Norma Rabideau (06-23) 137 Homestead Drive Dallas, GA H: (678) buffalonorm1@hotmail.com Susan Raine (12-19) 101 Journey s End Peachtree City, GA H: (770) C: (678) sraine@mindspring.com Judy Robertson (11-14) 6581 Dunwoody Trail Austell, GA H: (770) C: (770) judyrobert@bellsouth.net 12

13 Members S Velma Sweatman (04-03) 4950 Bay Circle Cumming, GA H: (770) SDP# T Cookie Trent (07-08) 175 River Terrace Court Roswell, GA (772) cookietrent@gmail.com Beverly Tye (05-21) 2264 Valley Creek Circle Snellville, GA H:(770) berverly.tye@att.net Norma Wolleat (10-24) 1474 Stark Road Jackson, GA nlwally@gmail.com Y Joyce Yarbrough (02-08) 5185 Castleberry Road Cumming, GA (770) joyceyarbrough@bellsouth.net V Jackie Voorhees (06-28) 32 Legends Way Hiram, GA (678) jvnevius1@yahoo.com W Faye Webster (09-22) Big Canoe Big Canoe, GA H: (706) C: (678) fayewebster@gmail.com Linda Witmond (04-11) 3605 River Ferry Drive Alpharetta, GA H: (770) lindawitmond@bellsouth.net 13

14 ADDITIONS Members 15

15 17 Members

16 Teachers Sue Bailey 2150 McDuffie Road Austell, GA (770) Marguerite Embrey Hwy 100 North Franklin, GA (770) Eloise Pino 614 Boldercrest Drive SW Marietta, GA (678) Joyce Yarbrough 5185 Castleberry Road Cumming, GA (770) Sherrill Lang 130 Nature's Path Tyrone, GA (770) Jane Opp 704 Chalk Court Peachtree City, GA (770)

17 21 Members

18 Meeting Places MABLE HOUSE ART CENTER 5239 Floyd Road SW Mableton, GA (770) From I On I West, get off at South Cobb Drive (Exit15) and go North on South Cobb Drive. Turn left onto the East West Connector (approx. 4 th traffic light). Once on the East West Connector, turn left at the traffic light for Fontaine Road. At the first traffic light on Fontaine Road (gas station on the right) turn right onto Floyd Road. The Mable House is on the right, just beyond the first traffic light you come to once you are on Floyd Road. There is a Mable House sign at the entrance and a center turn lane. Plenty of parking. The National Museum of Decorative Painting 1406 Woodmont Lane Atlanta, GA (404) From the NORTH: I-75 south toward Atlanta. Take Exit 252 Howell Mill Road/Northside Dr. Take the Howell Mill Road ramp. Turn right on Howell Mill Road. Turn right onto Chattahoochee Ave, NW. Go 1 mile and turn slight left onto Woodmont Ln, NW. Museum is on the left. From the SOUTH: I-75 north toward Atlanta. Take Exit 252B Howell Mill Road. Take a left onto Howell Mill Road. Turn right onto Chattahoochee Ave, NW. Go 1 mile and turn slight left onto Woodmont Ln, NW. Museum is on the left. 23

19 25 Members

20 By-Laws and Standing Rules ARTICLE I - NAME The name of this non-profit organization shall be Dogwood Chapter. It is an affiliated Chapter of The National Society of Tole and Decorative Painters, Inc. ARTICLE II - OBJECTIVES The objectives of this Chapter shall be: Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. To provide a Meeting ground for those who are interested in Tole and Decorative Painting. To upgrade Tole and Decorative Painting through education and communication. To conduct educational workshops, Seminars, study trips, group study Seminars in our area, and to broaden the Members' knowledge and experience in Tole and Decorative Painting. To hold exhibits for educational purposes of Tole and Decorative Painting produced by Members. To hold or sponsor attendance at exhibits of Tole and Decorative Painting for educational purposes. To work with The National Society of Tole and Decorative Painters, Inc. and other Chapters to upgrade the status of Tole and Decorative Painting and to enhance the image of painting. To develop programs to promote Tole and Decorative Painting. 27

21 By-Laws and Standing Rules ARTICLE III - PURPOSES The purposes of this Chapter shall be, but not in limitation thereof Section 1. Section 2. Section 3. Section 4. Section 5. To engage in lawful activities which will enhance the progress of the Members, and to apprise the public of Tole and Decorative Painting. To conduct promotional activities, including advertising and publicity the benefit the Chapter. To collect and disseminate information of value to the Chapter. To promote Meetings, trade shows, exhibits and cultural exchanges to benefit the Chapter. To award recognition for meritorious achievement in the field of Tole and Decorative Painting. ARTICLE IV - MEMBERSHIP Section 1. Section 2. Membership in the requires that all Members be a Member in good standing in The National Society of Tole and Decorative Painters Inc. under any classification of Membership. All persons who founded this Chapter and entered application for Membership on or before September 30, 1974, shall be Charter Members. 28

22 By-Laws and Standing Rules ARTICLE V - DUES Section 1. Section 2. Section 3. Amount and schedule of payment of annual dues for Membership may be recommended from time to time by the Board of Directors and shall be voted on by the Membership. Failure to pay annual dues within 60 days of due date shall result in termination of Membership. Members may be reinstated at any future date with payment of dues. ARTICLE VI - MEETINGS Section 1. Section 2. Section 3. Regular Meetings of this Chapter shall be held as stated in the Standing Rules, at such time and place as the Board of Directors may designate. Notice of time and place of such Meeting shall be mailed to each Member at his last recorded address at least fifteen (15) days in advance of such Meeting. The Annual Meeting of the Chapter shall be held during the month of November at such time and place as the Board of Directors may designate. Election of officers shall take place at the Annual Meeting. Notice of time and place of such Meeting shall be mailed to each Member at his last recorded address at least fifteen (15) days in advance of such Meeting. Special Meetings may be called by the President or by the request of 2/3 of the Members of the Board of Directors, or by a petition of 25% of the Membership addressed to the President who must issue the call thereof. Notice of time and place of such Meeting, and the subjects to be considered, shall be mailed to each Member at his last recorded address at least fifteen (15) days in advance of such Meeting. 29

23 The following applies to all Meetings whenever applicable: A. Quorum. A quorum shall consist of not less than 20% of the active Membership in person. B. Voting. Each paid Member is entitled to one vote. The privilege of making motions, holding office, debating and voting shall be limited to Members in good standing. A Member in good standing is defined by Standing Rule Number 16. C. Ballots. At the election of officers at the Annual Meeting, all ballots shall be marked and destroyed after the election. ARTICLE VII BOARD OF DIRECTORS By-Laws and Standing Rules Section 1. Section 2. The property, affairs, business and concerns of the Chapter shall be vested in a Board of Directors consisting of the elected officers and the Immediate Past President. The President shall serve as Chairman of the Board and, in the case of a tie vote; his vote shall be the effective one. The Members of said board shall enter upon the performance of their duties on January 1, of the calendar year and continue in office until their successors shall be duly qualified and elected. Duties of the Board of Directors: The Board of Directors shall have the authority to hold Meetings such time and place as they deem proper to enforce the By-Laws of the, to appoint Committees on particular subjects from the Members of the Board or from other Members of the Chapter, to print or circulate documents and published articles, to employ agents, and to devise and carry out such other measures as they may deem proper and expedient to promote the objectives of the Chapter and to best protect the interest and welfare of the Members. 30

24 By-Laws and Standing Rules Section 3. Meetings of the Board of Directors may be called by the President. There shall be a regular Meeting of the Board of Directors preceding the Annual Meeting of the Members, and a Meeting of the Board of Directors immediately following the Annual Meeting. Section 4. Quorum: A majority of the Board of Directors shall constitute a quorum for the transaction of business. If a quorum is not present, a lesser number may adjourn the Meeting to a later date. ARTICLE VIII OFFICERS Section 1. Section 2. Section 3. Number: The Officers of this Chapter shall be: President, First Vice President, Second Vice-President, Secretary, Treasurer, and Newsletter Editor. Method of Election and Term: The term for all Officers shall be one year. All Officers shall be eligible for re-election to one successive term. This rule can be waived as necessary. (Voted, September, 2005) Duties of Officers: The duties of the Officers of the Chapter shall be as follows: A. President. The President shall preside at the Meetings of the Chapter and of the Board of Directors and shall be an ex-officer Member of all Committees, with the exception of the Nominating Committee, with the right to vote. He shall communicate to the Chapter or to the Board of Directors such matters and make such suggestions as tend to promote the prosperity and welfare and increase the usefulness of the Chapter. He shall perform such other duties as are necessarily incident to the Office of the President. B. First Vice-President. The First Vice-President shall act as an aid to the President. In the case of the absence or death or resignation of the President or his inability to act, the First Vice-President shall perform the duties of the President office. He shall so perform such duties as may from time to time be assigned to him by the President or Board of Directors. He shall act as Program Committee Chairman and shall direct all Seminars planned by the Chapter. 31

25 C. Second Vice-President. The Second Vice-President shall act as an aid to the President. In the case of the absence or death or resignation of the President and/or First Vice-President, the Second Vice-President shall perform the duties of the unfilled office. He shall serve on the Program Committee and be responsible for planning the locations and programs of the Chapter's regularly scheduled Meetings. D. Secretary. The Secretary shall record Minutes of all Meetings of the Chapter and of the Board of Directors. These Minutes shall be kept in books, which are the property of the Chapter and shall be a complete and clear record of activities and shall be turned over to the newly elected Secretary. He shall have charge of correspondence of the Chapter. E. Treasurer. The Treasurer shall receive all monies of the Chapter, pay all bills upon approval of the President, keep a permanent and accurate record of receipts and expenditures of the Chapter. He shall present a statement of account at each regular Meeting and a complete report at the Annual Meeting. He shall be Chairman of the Finance Committee and shall present a proposed budget to the Membership at the first Meeting after taking office. F. Newsletter Editor. It shall be the duty of the Newsletter Editor to prepare and edit a Chapter Newsletter. ARTICLE IX APPOINTIVE OFFICERS The Appointive Officers of the Chapter shall be those appointed for special duties by the Board of Directors, as they deem necessary. These may be such officers as Parliamentarian, Historian, etc. The Appointive Officers shall not be Members of the Board of Directors. ARTICLE X - STANDING COMMITTEES Section 1. Program. It shall be the duty of the Program Committee to aid the First Vice-President and Second Vice-President in the planning and conducting of Seminars, workshops and other programs of the Chapter. 32 By-Laws and Standing Rules

26 By-Laws and Standing Rules Section 2. Ethics Committee. This Committee shall be comprised of no fewer than three (3) nor more than five (5) Members appointed by the President with the approval of the Board of Directors. The Committee shall help promote a climate of genuine respect, mutual cooperation, high standards and friendship among all Members. Section 3. Nominating Committee. Four active Members shall be elected from the Membership at the time of the Annual election of Officers, and shall serve under the chairmanship of the Immediate Past President. They shall prepare a slate for the election of Officers in accordance with the By-laws. They shall notify the President in writing of the names of such candidates at least one full month before the Annual Meeting. The President, in turn shall notify the Membership of these names at least fifteen (15) days before the Annual Meeting as specified in the By-Laws. Section 4. National Tole and Decorative Painting Week. The Chairman, Co-Chairman and Committee shall plan activities to be carried out during National Tole and Decorative Painting Week, which will help to educate the public as to the purposes and skills and the history of Tole and Decorative Painting. Section 5. Section 6. Awards Committee. This Committee shall be comprised of three active Members appointed by the President with the approval of the Board of Directors. The Committee shall select a Golden Palette Recipient from the Ballots submitted to the Committee Chair. (Voted March, 2015) Special Committee. A special Committee is created and appointed for a specific purpose. When its work is done and its final report is accepted or adopted; it automatically ceases to exist. 33

27 By-Laws and Standing Rules ARTICLE XI - MISCELLANEOUS Drafts, checks, notes, etc. All drafts, checks, notes acceptances and other obligations of the Chapter shall be signed by the Treasurer and co-signed by the President. ARTICLE XII - AMENDMENTS Section 1. These By-Laws may be amended, repealed or revised, either in whole or in part, by a 2/3 vote at any duly organized Meeting of the Chapter, regular or special, provided that the proposed change is submitted by mail to each Member at his last recorded address at least fifteen (15) days prior to the date of the Meeting to consider the change. Section 2. All proposed revisions or amendments to the By-Laws must be submitted to the Office of the Executive Director of The National Society of Tole and Decorative Painters, Inc. for approval prior to voting on them. ARTICLE XIII - PARLIAMENTARY AUTHORITY Roberts Rules of Order, Newly Revised, shall be the Parliamentary Authority for all matters not in conflict with these By-Laws or the By-Laws of The National Society of Tole and Decorative Painters, Inc. ARTICLE XIV - DISSOLUTION In the event of dissolution of the Chapter, all liabilities and obligations of the Chapter shall be paid, satisfied and discharged or adequate provisions made thereof. Any remaining funds in the Treasury at the time shall be distributed to such charities as may be designated by a 2/3 vote of Members attending the final Meeting. 34

28 By-Laws and Standing Rules STANDING RULES 1) The Meetings of the shall be held not less than six times annually; normally on the 2nd Saturday of the months of January, March, May, July, September and November, at such time and place as the Board of Directors may designate. 2) Membership dues for the following year shall be payable October 1 and delinquent as of December 1. Dues shall be $25.00 (twenty-five dollars) per year. (Voted to change fee January, 2013) 3) Plans for the installation of officers shall be at the discretion of the Board of Directors. 4) All Meetings of the Board of Director- shall be open to any Member wishing to attend. 5) It shall be the responsibility of the Teachers to prepare surfaces for the students in their class at the Paint-In. 6) Persons not belonging to the Chapter may attend one Meeting as a guest. 7) The Membership shall have the opportunity to vote in the selection of Teachers for Seminars sponsored by the. 8) The Golden Palette Award, which is a service and dedication to the Chapter Award, is to be given to a Member in Good Standing. (Standing rule #16) Each Member who is in Good Standing is eligible to be considered for this Award. If a Member selected has already received the Golden Palette, that person will receive another type of recognition for their service. It also is not mandatory to present this award every year. (Voted March, 2015). 9) The Paint-In shall be held in March of each year. (Voted May 14, 1988 Meeting) 35

29 10) Seminar Sign Up - Those Members in attendance at Meetings shall have the option of signing up for more than one Seminar class. Registration by mail will be available for those unable to attend and cannot be postmarked until after the Meeting. 11) These Standing Rules may be amended by 2/3 vote of the Members present at any Meeting wherein there is a quorum present, as provisional until approved by office of National. 12) If a Member cannot donate and/or participate in the Silent Auction they are asked to donate $10. (Voted July 12, 1986) 13) If a Member does not wear their nametag at a Meeting, a 25-cent fine will be collected. (Voted July 12, 1986) 14) will pay the cost of transportation, registration fee and leadership conference fee for the Chapter's President. In the event that the President can not attend the National Convention, then the same privileges are to be extended to one other Board Member, to be decided by the rank of office as follows: 1st Vice President, 2nd Vice President, Secretary, Treasurer, Newsletter Editor. Also, Dogwood Chapter will pay the cost of the Leadership Conference fee for any Board Members who wish to attend. (Voted January 11, 1997) 15) A $2.00 (two dollar) late fee shall be added to all renewals received after December 1 deadline. (Voted 1991) (Voted to change date 2003) 16) Definition of a Member in good standing of the is one who: 1) pays dues, 2) attends two Meetings a year, and 3) participates in one Fundraiser. 17) In regards to Seminars the following reimbursements will be allowed for the 1st VP or their appointed representative for mileage and parking fees to the Atlanta Airport to pick up and deliver the Seminar Teacher. The rate of reimbursement will be in accordance with the current IRS limits for non-profit organizations. One meal a day will be reimbursed on the request of the representative to take the Seminar Teacher out to dinner. Lunch and breakfast are not reimbursed meals. This standing rule is to be effective as of January 1, By-Laws and Standing Rules

30 By-Laws and Standing Rules 18) Appointed representatives to drive Members' entries to and/or from the Georgia National Fair will receive mileage reimbursements in accordance with the current IRS limits for a nonprofit organization. The persons must have the approval of the Fair Chairperson and the board to be eligible for this reimbursement prior to travel date. This standing rule is to be retroactive to January 1, Note: All Members of this Chapter shall receive a copy of these By-Laws and Standing Rules. 37

31 39 Books, Patterns, Videos

32 Guidelines for the Library 1.Members in good standing of the may borrow up to three items from the Library for their personal use for a two-month period or from Meeting to Meeting. 2.Library property checked out must be for the personal use of the Member only and must remain the responsibility of the borrower until it is returned to the Library. 3.Joyce Yarbrough is the Librarian for the Chapter. Please contact her if you wish to take out any books, patterns or videos. Joyce Yarbrough (770) joyceyarbrough@bellsouth.net 41

33 Books B-1. Impasto (Creative Approach to Oils) B-2. The Life & Times of Michel Angelo B-3. Illustrations 21 (American Illustrations) B-4. Historic Philadelphia (Founding to Early 19 th Century) B-5. The Design of Advertising (3 rd Ed.) B-6. Photography (2 nd Ed.) B-7. The Type Specimen Book B-8. Design Through Discovery B-9. The Williamsburg Collection of Antique Furnishings B-10. Acrylics Bold & New B-11. Painting Birds B-12. The Oil Painter s Guide to Painting Trees B-13. The Masters Collection B-14. Celebrity Sampler of Decorative Painting B-15. Decorative Living B-16. The Decorative Painter s Pattern Book Vol. 1 B-17. Collector s Edition Vol. 1 B-18. Collector s Edition Vol. 2 B-19. Christmas Shared B-20. Design and Instruction Book Vol. 2 B-21. Design and Instruction Book Vo. 4 B-22. Enduring Colors for the Artist B-23. The Decorative Painter April 1976 B-24. The Decorative Painter July 1976 B-25. The Decorative Painter April-June 1977 B-26. The Decorative Painter July-Sept B-27. The Decorative Painter January-March 1978 B-28. The Decorative Painter April-June 1978 B-29. The Decorative Painter October-Dec B-30. The Decorative Painter January-March 1979 B-31. The Decorative Painter April-June 1979 B-32. The Decorative Painter July-September 1979 B-33. The Decorative Painter December 1979 B-34. The Decorative Painter January-March 1980 B-35. The Decorative Painter April-June 1980 B-36. The Decorative Painter July-September 1980 B-37. The Decorative Painter October-December 1980 B-38. The Decorative Painter December 1980 B-39. The Decorative Painter January-February 1981 B-40. The Decorative Painter March-April Books, Patterns, Videos Author David Lyle Millord Curtis Books Visual Comm. Books Roy Paul Nelson Barbara & John Upton Marjorie Elliott Bevlin Nicholas Roukes Susan Rayfield Allyn Schaeffer H. A. DeNuzio Co. Tole World Tole World Binney & Smith

34 Books Books, Patterns, Videos Author B-41. The Decorative Painter July, August 1981 B-42. The Decorative Painter September, October 1981 B-43. The Decorative Painter November, Dec B-44. The Decorative Painter September, October 1982 B-45. The Decorative Painter November, December 1982 B-46. The Decorative Painter January, February 1983 B-47. The Decorative Painter March, April 1983 B-48. The Decorative Painter May, June 1983 B-49. The Decorative Painter July, August 1983 B-50. The Decorative Painter November, Dec B-51. Delicate Scenes in Acrylics Margaret Berry B-52. Pen & Ink Vol. 2 Phyllis Lynn B-53. With a Little Help from Our Friends (patterns) B-54. Our Feathered Friends Dan Nelson B-55. A Medley of Pleasures Bette Byrd B-56. Decorative Baskets Bette Byrd B-57. A Tole & Decorative Painting Workbook Bette Byrd B-58. A Tole & Decorative Painting Workbook Bette Byrd B-59. Homes for the Holidays B-60. Decorating Ideas (Article about Sue Bailey) August 1995 B-61. The Magic Brush of Gary Jenkins Gary Jenkins B-62. Wild Things, Book 2 Mary McCullah B-63. Painting for Christmas Ornaments Ginger Edwards B-64. Homespun Holidays Alma Lynne B-65. C-A-Y-S Alma Lynne B-66. Seasoned with Country Leslie Beck B-67. Paint A Tea Party Pat Wakefield B-68. Painted Lamps & Shades Pat Wakefield B-69. Seasons in the Country Faith Rollins B-70. Painting on Glass Gigi Smith Burns B-71. The Basics of Tin Painting Gigi Smith Burns B-72. Simply Fruit Louise Jackson B-73. Birds, Florals & Naturals Delores Lennon B-74. Glazing & Layer Blending Louise Jackson B-75. Kitties in the Garden Helen Nicholson B-76. Brush Stroke Workbook Bette Byrd B-77. Back Porches Sue Bailey B-78. It s Only Paper The Oil Rig Crew B-79. Color, Thoughts & Theory Ann Kingslan B-80. Priscilla Paints with Daubers Priscilla Hauser 43

35 Books, Patterns, Videos Books Author B-81. The Joy of Canvas Painting Joyce Beebe B-82. The Collection Series Vol. 1 Daisies Priscilla Hauser B-83. The Collection Series Vol. 2 Strawberries Priscilla Hauser B-84. Rosemaling (Norwegian Folkart) Bette Byrd B-85. Rosemaling (Rogland Style) 1978 Vi Thode B-86. Rosemaling (Rogland Style) 1979 Vi Thode B-87. Whippersnappers Helan Barrick B-88. Whippersnappers Vol. 2 Helan Barrick B-89. Whippersnappers Vol. 3 Helan Barrick B-90. Begin with Butterflies Sherry Nelson B-91. The Glass Giraffe Vol. 2 Sherry Nelson B-92. The Pastel Pig Sherry Nelson B-93. A Touch of Class with Glass Aileen Bratton B-94. A Touch of Class with Glass Vol. 2 Aileen Bratton B-95. Our First Steps Peggy Hobbs & Mary Jo Leisure B-96. The Birds & the Beasts Shirley Hixson B-97. From Shore to Shore Dorothy Dent B-98. Roses Lace & Dewdrops Joan Johnson B-99. Something for Everyone Ann Kingslan B-100Tole Thoughts and Theory Ann Kingslan B-101 Treasures for Christmas Mary Jo Leisure B-102 Beginning Watercolor Louise Jackson B-103 Big and Beautiful Flowers Louise Jackson B-104 Legens & Love STDP 44

36 Books, Patterns, Videos Packets Artist P-1 Still Life with Grapes Michele Dawn P-2 Yellow Blossom on Porcelain Carol Sowell P-3 Still Life with Daisies Dorothy Egan P-4 Hollyhocks Georgia Ferris P-5 Quail Covey Nancy Barfield P-6 Rose-Throated Becard Sherry Nelson P-7 The Yellow Wagtail Sherry Nelson P-8 The Painted Lady (butterfly) Sherry Nelson P-9 Landscape in Acrylics Morene Schultz P-10 The Vineyards (grapes) Aileen Bratton P-11 Adorning Blossoms Aileen Bratton P-12 Oh St. Nick (holly & bells) Aileen Bratton P-13 Duck on Glass Sue Bailey P-14 Guardian Angel Wanda Many P-15 Morning Glories on Bed Linens Ginger Edwards P-16 Romanic Rose on Bed Linens Ginger Edwards P-17 Petunias in Sunlight Ginger Edwards P-18 Holiday Rocking Horse Janice Naylor P-19 Country Plan Things Gretchen Cagle P-20 Count Your Many Blessings Judi Krause P-21 Single Poinsettia Judy Nutter P-22 Old Mill Nancy Barfield P-23 English Garden Scene Ruth Bader P-24 Sailor Boy Sue Bailey P-25 Springtime Potpourri Carolyn Blanton P-26 Country Sampler Sweat Shirt Jan Kowalski P-27 Bon Bearage Pat Wakefield P-28 Bauermalerei Chrysanthemum Plate Manor Hicks P-29 Pink Moonglow Mary Hartfield P-30 Santa with Puppies Nora Blair 45

37 Books, Patterns, Videos Packets Artist P-31 Violets Linda Hogseed P-32 Blue-Violet Iris Peggy Stogdill P-33 Tiger Lily Judy Krause P-34 Lilacs and Anemones Louise Jackson P-35 An All American Christmas Judy Krause P-36 Pansies Nadine Childs P-37 Sew Fine Nadine Childs P-38 Love Birds Norma Poulos P-39 Poinsettia Nadine Childs P-40 Springtime Bunny Jan Doyle P-41 House in Maine (Watercolor) Cathi Carter P-42 Victorian Santa Marguerite Embrey P-43 An Apple a Day Carolyn Blanton P-44 Watercolor Gift Box Donna Baker P-45 St. Nick s Plate Debbie Powers P-46 Springtime Blues Nadine Childs P-47 Christmas Candle & Ribbon Billie Strickland P-48 Iris Sarah Cary P-49 Hen Party Billie Strickland P-50 Kristmas Kringles Helen Nicholson P-51 Strawberry & Raspberry Lamp Carolyn Blanton P-52 Grapes on Vinyl Floorcloth Sarah Cary P-53 Mini-Rose Clock Kay Lynn Leise P-54 Fruit Tile Coasters Debbie Powers P-55 Fruit Still Life Nadine Childs P-56 Chickadee & Raspberries Carolyn Blanton P-57 Santa Pin Kay Lynn Leise P-58 Snowman on Barrel Stave Sherrill Lang P-59 Watercolor Wild Roses w/gold Emboss Billie Strickland P-60 Lettering with Brush Stroke Carolyn Blanton 46

38 Books, Patterns, Videos Videos Artist V-1. Painter s Stencil Faith Rollins V-2. Misty Seascape William Blackman V-3. Painting Santa Faces & More Jean Zawicki V-4. Victorian Medley Gretchen Cagle V-5. Floral Fascination Gretchen Cagle V-6. Creating Excellence Gretchen Cagle V-7. Rose Techniques, Leaves, Waterdrops Gretchen Cagle V-8. Victorian Angel Brenda Stewart V-9. Victorian Tea Time Brenda Stewart V-10. The Brush Stroke Clinic Maureen McNaughton V-11. Brush Stroke Iris Maureen McNaughton 47

39 Corrections A Final Word Corrections? Changes? Let the Membership Chair know of any changes or corrections to your name, address, phone number(s), FAX, or birth date. Changes and additions will be published as needed in the newsletter. Membership Chair Jane Merry 3070 Wendwood Drive Marietta, GA (678) jjmerry@bellsouth.net 48

INDIAN MOUNDS ROCK & MINERAL CLUB BYLAWS

INDIAN MOUNDS ROCK & MINERAL CLUB BYLAWS BYLAWS The Indian Mounds Rock & Mineral Club is a nonprofit organization incorporated under the laws of the State of Michigan. Its objective is to develop and encourage interest in, and to further the

More information

Clermont Garden Club By-Laws

Clermont Garden Club By-Laws Clermont Garden Club By-Laws ARTICLE I Name Section 1: The name of this corporation will be Clermont Garden Club (CGC), Inc. The location of this corporation is 849 West Avenue, Clermont, Florida 34711-1322.

More information

Beta Lambda Newsletter April 2018

Beta Lambda Newsletter April 2018 Beta Lambda Newsletter April 2018 Message from the President April 10, 2018 Dear Beta Lambda Sisters, I hope you all had a Happy and Blessed Easter and are looking forward to our next meeting. It will

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

BYLAWS OF WATERCOLOR USA HONOR SOCIETY

BYLAWS OF WATERCOLOR USA HONOR SOCIETY 1 BYLAWS OF WATERCOLOR USA HONOR SOCIETY ARTICLE 1: NAME AND OFFICE/S Section 1: Name and Mission The name of this organization is Watercolor USA Honor Society (WHS). It is a nonprofit organization supported

More information

Bylaws of the Kingwood Area Quilt Guild A Non-Profit Corporation Kingwood, Texas

Bylaws of the Kingwood Area Quilt Guild A Non-Profit Corporation Kingwood, Texas Bylaws of the Kingwood Area Quilt Guild A Non-Profit Corporation Kingwood, Texas Restated and Approved for adoption September 1, 2013 and September 1, 2015 ARTICLE I NAME The name of this organization

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES & TRADITIONS Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA SIGMA PHI HOUSTON CITY COUNCIL BY-LAWS Adopted: February 1,

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

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

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

More information

Kentucky Extension Homemakers Association, Inc

Kentucky Extension Homemakers Association, Inc Kentucky Extension Homemakers Association, Inc The Kentucky Extension Homemakers Association (KEHA) is a volunteer organization that works to improve the quality of life for families and communities through

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS Adopted: February 1, 1988 Last Revision: November 2, 2015 Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA

More information

CONSTITUTION AND BYLAWS OF THE LONE STAR AFRICAN VIOLET COUNCIL

CONSTITUTION AND BYLAWS OF THE LONE STAR AFRICAN VIOLET COUNCIL CONSTITUTION AND BYLAWS OF THE LONE STAR AFRICAN VIOLET COUNCIL ARTICLE I - NAME The name of this organization shall be Lone Star African Violet Council. The Lone Star African Violet Council was organized

More information

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015 Narragansett Bay Quilters Association Bylaws Revised April 16, 2015 ARTICLE I NAME The name of the Corporation, which is a nonprofit corporation, organized and existing under the laws of the State of Rhode

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION ARTICLE I: NAME The name of this organization shall be Hiawatha Valley Teachers United/Education Minnesota-NEA/ AFT, hereinafter

More information

ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME ARTICLE II PURPOSE

ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME ARTICLE II PURPOSE ALPHA KAPPA ALPHA SORORITY, INC. MU KAPPA OMEGA CHAPTER BYLAWS REVISED OCTOBER 2016 DECEMBER 2013 ARTICLE I NAME The name of this organization shall be the Mu Kappa Omega Chapter of ALPHA KAPPA ALPHA SORORITY,

More information

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida Revised & Effective March 13, 2006 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV Name The name of this organization shall be the

More information

Standing Rules. Sigma Chapter, Alpha Epsilon State. The Delta Kappa Gamma Society International

Standing Rules. Sigma Chapter, Alpha Epsilon State. The Delta Kappa Gamma Society International Standing Rules Sigma Chapter, Alpha Epsilon State The Delta Kappa Gamma Society International Date: August 13, 2009 (adopted) I. Chapter Name The name of this chapter shall be Sigma Chapter, Alpha Epsilon

More information

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

More information

BIRCHWOOD GARDEN CLUB BYLAWS

BIRCHWOOD GARDEN CLUB BYLAWS BIRCHWOOD GARDEN CLUB BYLAWS ARTICLE I NAME This organization shall be known as Birchwood Garden Club, a nonprofit, educational organization. It shall be referred to in these bylaws as "the club. The official

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS Adopted: February 1, 1988 Last Revision (Standing Rules & Traditions): February 5, 2018 Last Revision (By-Laws): March 4, 2019

More information

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution. CONSTITUTION FORMAT The following is the format to use when writing or revising the Chapter s Constitution. IKEBANA INTERNATIONAL CHAPTER CONSTITUTION ARTICLE I Name The name of this Chapter shall be Ikebana

More information

THE GEORGIA MINERAL SOCIETY BY-LAWS. June 1, 2013

THE GEORGIA MINERAL SOCIETY BY-LAWS. June 1, 2013 GEORGIA MINERAL SOCIETY June 1, 2013 ARTICLE I DESCRIPTION AND OBJECT Section 1 Description. The Georgia Mineral Society, Inc. is a sovereign organization and may join or withdraw from any federation,

More information

ARTICLE V NOMINATION AND ELECTION OF OFFICERS

ARTICLE V NOMINATION AND ELECTION OF OFFICERS BYLAWS - REGION 21 OF AMERICAN IRIS SOCIETY ARTICLE I NAME This organization shall be known as Region 21 of the American Iris Society. ARTICLE II PURPOSE SECTION 1. This organization shall function under

More information

Bylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017

Bylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 Bylaws of The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 ARTICLE I. Principal Office. The principal office of the Royal Scottish Country Dance Society, San

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

COASTAL PRAIRIE QUILT GUILD OF TEXAS

COASTAL PRAIRIE QUILT GUILD OF TEXAS COASTAL PRAIRIE QUILT GUILD OF TEXAS By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Coastal Prairie Quilt Guild of Texas, hereinafter Guild. ARTICLE II Purpose The

More information

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation Of Daylily Society of Greater Atlanta, Inc. Article 1. Name The name of this corporation is the Daylily Society of Greater Atlanta, Inc. Article 2. Purpose The Daylily Society

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE

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

I. Purpose and Intent

I. Purpose and Intent I. Purpose and Intent The Executive Board has adopted the following Operating Procedures effective February 12, 2105. These procedures may be amended as necessary by a majority vote of the Board to conform

More information

HAMILTON COUNTY MASTER GARDENERS HANDBOOK

HAMILTON COUNTY MASTER GARDENERS HANDBOOK HAMILTON COUNTY MASTER GARDENERS HANDBOOK Date Issued January 2013 by Extension programs of Texas A&M AgriLife Extension Service are open to all people without regard to race, color, sex, disability, religion,

More information

THE TRANSPORTATION CLUB ST. LOUIS, INC.

THE TRANSPORTATION CLUB ST. LOUIS, INC. THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Articles of Association And By - Laws February 8, 2010 ARTICLES OF ASSOCIATION OF THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Amended March 20, 2013 2 ARTICLE

More information

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS Article I - Name The name of this organization shall be the "Federation of Texas A&M University Mothers' Clubs" (the Federation ). Article

More information

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME SECTION 1. The name of the organization shall be the HARRISON ORCHESTRA BOOSTERS, INC., hereafter referred to

More information

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION Articles of Incorporation and By-Laws 1 ARTICLE I NAME SECTION 1. The name of this Corporation is the North Carolina Law Enforcement Women s Association.

More information

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter

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

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

Table of Contents. Term of Office, Duties of Executive Officers - Past President.. Page 2. Second Vice-President, Recording Secretary Page 4

Table of Contents. Term of Office, Duties of Executive Officers - Past President.. Page 2. Second Vice-President, Recording Secretary Page 4 Table of Contents Preamble, Branch Organization. Page 1 Term of Office, Duties of Executive Officers - Past President.. Page 2 President, First Vice-President Page 3 Second Vice-President, Recording Secretary

More information

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 Article I. Name and Territorial Jurisdiction The name of this organization shall be the Virginia Physical Therapy Association,

More information

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

Revised Alpha Pi State Bylaws and Standing Rules. Adopted June 6, 2014

Revised Alpha Pi State Bylaws and Standing Rules. Adopted June 6, 2014 \ Revised 2015 Alpha Pi State Bylaws and Standing Rules Adopted June 6, 2014 Alpha Pi State Bylaws Table of Contents Article I: Name... 5 Section A State... 5 Section B Chapter... 5 Article II: Mission

More information

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article

More information

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of: CHAPTER BYLAWS EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ("the Corporation") is a non-profit Corporation incorporated under the laws of the State

More information

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS ARTICLE I NAME 2 ARTICLE II OBJECTIVE 2 ARTICLE III MEMBERSHIP 2 Section 1 REGULAR MEMBERS 2 Section

More information

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013)

MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS. (Revised 2013) MICHIGAN HEALTH SCIENCES LIBRARIES ASSOCIATION BYLAWS (Revised 2013) ARTICLE I. Name The name of this non-profit incorporated organization shall be the Michigan Health Sciences Libraries Association, abbreviated

More information

BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB

BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB Article I Name The name of this organization will be the Waco-McLennan County Texas A&M University Mothers Club. Article II Purpose The

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive

More information

Psi State Membership and Executive Board Meeting Minutes

Psi State Membership and Executive Board Meeting Minutes Psi State Membership and Executive Board Meeting Minutes I. Group Meetings (Session 1) The first session of the Spring 2014 Psi State Membership and Executive Board meeting began at 9 a.m. on Saturday,,

More information

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014

CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014 ARTICLE I. NAME CALIFORNIA RARE FRUIT GROWERS ORANGE COUNTY CHAPTER BYLAWS 2014 The name of this chapter shall be the ORANGE COUNTY CHAPTER of the CALIFORNIA RARE FRUIT GROWERS, INC. hereafter called the

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

Constitution. Broward County Council of Teachers of Mathematics

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

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc.

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc. CARROLL THEATRE BOOSTER CLUB STANDING RULES ARTICLE I - NAME Revised: October 16, 2017 The name of this organization shall be Carroll Theatre Boosters, Inc. ARTICLE II - PURPOSE The purposes of this Booster

More information

Jefferson Middle School PTA

Jefferson Middle School PTA LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN

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

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

BYLAWS CHARLOTTE QUILTERS GUILD

BYLAWS CHARLOTTE QUILTERS GUILD BYLAWS CHARLOTTE QUILTERS GUILD ARTICLE I. CORPORATE NAME The name of this corporation is CHARLOTTE QUILTERS GUILD (the Guild ), and it is incorporated under the laws of the State of North Carolina as

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

BYLAWS NATIONAL EXTENSION ASSOCIATION OF FAMILY & CONSUMER SCIENCES KANSAS AFFILIATE ARTICLE 1 NAME AND PURPOSE

BYLAWS NATIONAL EXTENSION ASSOCIATION OF FAMILY & CONSUMER SCIENCES KANSAS AFFILIATE ARTICLE 1 NAME AND PURPOSE BYLAWS NATIONAL EXTENSION ASSOCIATION OF FAMILY & CONSUMER SCIENCES KANSAS AFFILIATE ARTICLE 1 NAME AND PURPOSE Section 1 The name of the organization shall be the Kansas Extension Association of Family

More information

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS ORIGINAL EDITION: 1987 CURRENT EDITION EFFECTIVE: 3/20/18 ARTICLE I: NAME The name of this club shall be DISCOVERY BAY WOMEN S GOLF CLUB and shall, hereinafter, be

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL Revised and ratified 11/14/2017 Astor Area Chamber of Commerce By-Laws SECTION 1. NAME ARTICLE I GENERAL This organization shall be known as the Astor Area Chamber of Commerce, Incorporated. Documents

More information

BYLAWS ARTICLE II. Objects

BYLAWS ARTICLE II. Objects BYLAWS ARTICLE I. Name The name of the organization shall be THE KENTUCKY SOCIETY, NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION, hereinafter referred to as the Kentucky Society, State Society

More information

ROSEVILLE QUILTERS GUILD Policies and Procedures Manual

ROSEVILLE QUILTERS GUILD Policies and Procedures Manual ROSEVILLE QUILTERS GUILD Policies and Procedures Manual I. General Policies A. Members are encouraged to serve actively on at least one committee each year and to participate in the annual quilt raffle

More information

BY-LAWS SAN DIEGO BOTANICAL GARDEN FOUNDATION INC. (A nonprofit corporation) ARTICLE I: NAME

BY-LAWS SAN DIEGO BOTANICAL GARDEN FOUNDATION INC. (A nonprofit corporation) ARTICLE I: NAME BY-LAWS SAN DIEGO BOTANICAL GARDEN FOUNDATION INC. (A nonprofit corporation) ARTICLE I: NAME Section A. The San Diego Botanical Garden Foundation Inc. (known in this document as The Foundation ) is a nonprofit

More information

Pastel Society of New Jersey, Inc. Bylaws

Pastel Society of New Jersey, Inc. Bylaws ARTICLE I - Name and Mission Section A. The name of this organization shall be the, hereafter referred to as the PSNJ. Section B. the PSNJ is a non-profit organization recognized by the Internal Revenue

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

Indian Run PTO Bylaws

Indian Run PTO Bylaws Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose

More information

Revised Alpha Pi State Bylaws and Standing Rules. Adopted June 6, 2014

Revised Alpha Pi State Bylaws and Standing Rules. Adopted June 6, 2014 \ Revised 2015 Alpha Pi State Bylaws and Standing Rules Adopted June 6, 2014 Alpha Pi State Bylaws Table of Contents Article I: Name... 5 Section A State... 5 Section B Chapter... 5 Article II: Mission

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC.

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC. NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC. BY-LAWS - REVISED, July 2017 ARTICLE I NAME The name of this Society shall be THE NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES,

More information

PARLIMENTARIAN REPORT Robin Allred

PARLIMENTARIAN REPORT Robin Allred PARLIMENTARIAN REPORT Robin Allred Below is a list of the proposed by-law/standing rule changes submitted by the By-Law Committee that will be presented at the 2019 convention. PLEASE take the time now

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

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

Institute for Supply Management - Columbia Basin, Inc. BYLAWS Institute for Supply Management - Columbia Basin, Inc. BYLAWS 2/24/2014 Table of Contents ARTICLE I NAME AND LOCATION... 4 1. Name... 4 2. Location... 4 ARTICLE II PURPOSES... 4 1. Not-For-Profit Corporation...

More information

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS FORWARD The State Bylaws and Standing Rules determine the authority and the procedures of the Oklahoma PTA. The State Bylaws govern the structure,

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

Peachtree Ridge Youth Athletic Association By-Laws

Peachtree Ridge Youth Athletic Association By-Laws Article I - Name and Purpose Peachtree Ridge Youth Athletic Association By-Laws Amended ~ November 4, 2018 1.1 The name of this non-profit organization shall be Peachtree Ridge Youth Athletic Association,

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter of Texas State Organization of The Delta Kappa Gamma Society International (Notes about the chapter rules or options are in parenthesis, in red. Remember this is a MODEL with SUGGESTIONS of how your chapter rules might be worded.) (2019 Model) Chapter Rules of Chapter of Texas

More information

CUCHARA HERMOSA ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION. Article I - Name. Article II - Purpose

CUCHARA HERMOSA ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION. Article I - Name. Article II - Purpose CUCHARA HERMOSA ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION Article I - Name A new society was formed on September 4, 1964 for your benefit and your enjoyment. The name of this organization

More information

The Society of FlavorChemists, Inc.

The Society of FlavorChemists, Inc. The Society of FlavorChemists, Inc. BY-LAWS ARTICLE I. OFFICES 1. THE PRINCIPAL OFFICE shall be located at the office of the Secretary. 2. THE SOCIETY may also have offices at such other places, either

More information

The Delta Kappa Gamma Society International. Phi State Organization, Kansas. Bylaws and Standing Rules. Last Revised April 1, 2017

The Delta Kappa Gamma Society International. Phi State Organization, Kansas. Bylaws and Standing Rules. Last Revised April 1, 2017 1 2 3 4 5 6 7 8 The Delta Kappa Gamma Society International 9 10 11 Phi State Organization, Kansas 12 13 14 Bylaws and Standing Rules 15 16 17 Last Revised April 1, 2017 18 19 20 21 22 23 24 25 26 1 27

More information

BYLAWS FOR UNITY CHURCH OF THE HILLS

BYLAWS FOR UNITY CHURCH OF THE HILLS BYLAWS FOR UNITY CHURCH OF THE HILLS ARTICLE I. IDENTIFICATION 1.01 Name. The name of this ministry is Unity Church of the Hills, a Texas non-profit corporation. 1.02 Registered Agent. The registered agent

More information

Council of Catholic Women Our Lady of the Prairie Church

Council of Catholic Women Our Lady of the Prairie Church Council of Catholic Women Our Lady of the Prairie Church Constitution, Bylaws and Standing Rules Constitution ARTICLE I Name The name of this organization shall be the Council of Catholic Women (CCW) of

More information

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA

BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA ARTICLE I: NAME The name of this organization (hereinafter called the "Club") shall be the Zonta Club of St. Charles - Geneva - Batavia. It shall exist

More information