SIGMA ALPHA SORORITY NATIONAL BYLAWS PROFESSIONAL AGRICULTURAL SORORITY FOUNDED 1978 PREFACE. Sigma Alpha National Chapter Guide October 2013

Size: px
Start display at page:

Download "SIGMA ALPHA SORORITY NATIONAL BYLAWS PROFESSIONAL AGRICULTURAL SORORITY FOUNDED 1978 PREFACE. Sigma Alpha National Chapter Guide October 2013"

Transcription

1 SIGMA ALPHA SORORITY NATIONAL BYLAWS PROFESSIONAL AGRICULTURAL SORORITY FOUNDED 1978 PREFACE Page 1 of 27

2 Pursuant to the action of delegates at the twenty-sixth National Chapter Congress of Sigma Alpha Sorority held in San Diego, October on October 19, 2013, this edition of the National Bylaws of Sigma Alpha Sorority is published to include all amendments and revisions up to and including October 19, Lindsey Liebig National Sorority Board President October 19, 2013 Page 2 of 27

3 TABLE OF CONTENTS Article I: Name 4 Article II: Objectives and Purposes 4 Article III: Organization and Government 4 Article IV: National Chapter 4 Article V: National Chapter Congress 4 Article VI: Officers 5 Article VII: National Sorority Board 7 Article VIII: Executive Committee 8 Article IX: Committees 9 Article X: Collegiate Chapters 9 Article XI: Alumni Chapters 13 Article XII: House Corporations 15 Article XIII: Membership and Initiation 16 Article XIV: Discipline of the Individual 19 Article XV: Discipline of Chapters 21 Article XVI: Reports and Official Communication 23 Article XVII: Finances 24 Article XVIII: New Collegiate Chapters 24 Article XIX: Regional Conferences 25 Article XX: Founder s Day 26 Article XXI: Official Insignia 26 Article XXII: Publications 27 Article XXIII: Parliamentary Authority 27 Article XXIV: Amendments to the Bylaws 27 Article XV: Dissolution 28 Page 3 of 27

4 BYLAWS OF SIGMA ALPHA SORORITY Article I Name The name of this organization shall be Sigma Alpha National Sorority. This sorority shall be represented legally as the SIGMA ALPHA SORORITY and shall be incorporated under the laws of such one of the states of the United States of America, as may be designated by the National Sorority Board, as a sorority not for pecuniary profit. Article II Objectives and Purposes The objective of this sorority shall be to promote its members in all facets of agriculture and to strengthen the bonds of friendship among them. It is the purpose of the members to strive for achievement in scholarship, leadership and service, and to further the development of excellence in women pursuing careers in agriculture. Article III Organization and Government In General: This sorority shall consist of Collegiate Chapters now instituted, or hereafter to be instituted, in educational organizations offering accredited degrees in agricultural fields, and of Alumni Chapters. Units of Government: The principal units of organization and government of this sorority shall be as follows: the National Chapter, the National Chapter Congress, and the Officers. Laws: The Laws of this sorority shall consist of these Bylaws, the resolutions of the National Chapter Congress and such additional policies and regulations as may be enacted by the National Chapter or the National Sorority Board in accordance with the Laws of this sorority. Such Laws shall be contained and published by the National Sorority Board. Each collegiate and alumni chapter shall have the power to make any local bylaws, rules, and regulations for its own government not consistent with the purposes of this sorority or with the Laws hereinafter provided. Article IV National Chapter Definition: The National Chapter shall consist of the Collegiate and Alumni Chapters in good standing. Chapters not in good standing shall not be entitled to representation or voice in the National Chapter. Regions: The chapters of this sorority shall be combined geographically for the purposes of administration into Regions. The number of Regions and geographic areas covered by such Regions shall be designated by National Sorority Board from time to time as appropriate. Article V National Chapter Congress Definition: The business meeting of the National Chapter shall be known as the National Chapter Congress. The sovereignty and legislative power shall be vested exclusively in the National Chapter Congress. Meetings: The National Chapter Congress shall meet annually. Page 4 of 27

5 Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Duties of the National Chapter Congress: The National Chapter Congress at its regular session and at any special session shall transact all business regularly coming before it. Quorum and Voting: A quorum for the transaction of business of the National Chapter Congress shall be a majority of eligible voters. Each collegiate and alumni chapter eligible to vote as stated herein shall be allowed one (1) vote in the Congress. The National Sorority Board shall be allowed one (1) vote in the Congress. Election of Delegates and Alternates: An official delegate and alternate shall be elected, thirty (30) days preceding the date of the National Chapter Congress, by each chapter entitled to representation or vote. The Secretary of the chapter shall remit the names of the elected delegate and alternates to the National Sorority Board, thirty (30) days prior to National Chapter Congress. Specific Instructions to Vote: A chapter may specifically instruct its delegate respecting a vote on any matter. Such instructions shall be clearly set forth in the Bylaws or policies of the chapter. Transaction of Business: The National President shall preside at the National Chapter Congress with a designated member of the National Sorority Board duly recording all business transactions. All business shall be transacted as prescribed in the policies of this sorority. Special Meetings: Special meetings of the National Chapter may be called by a consent of the National Sorority Board with no more than one dissenting vote, provided at least thirty (30) days written notice is given to all chapters in good standing. Delegate Fee: A delegate fee of a Collegiate Chapter shall be the price of registration for National Convention. Delegate fee shall be paid by September 30 th of each academic year to the National Sigma Alpha Sorority. Chapters which are activated after September 1 st the same year shall not be required to submit the delegate fee. Minutes: The previous year s Chapter Congress minutes will not be read aloud if all members either receive or have available a written or electronic copy of said minutes. Article VI Officers Qualifications for Office: No one shall be nominated, elected, or appointed as a National Sorority Board Officer of this sorority, until such individual has been a member of this sorority for at least three (3) years and is an Alumni Member. Any Officer whose dues as an alumni are not paid by September 30 th of each year shall automatically become ineligible for office. Such office shall be declared vacant by the National President and a successor shall be chosen immediately, in accordance with the Laws of this sorority, to serve for the remainder of the term. Nominations for National Officers: After the report by the Nomination Committee has been accepted by the National Chapter Congress, each of the names contained therein shall be considered as placed in nomination for the respective offices indicated. Additional nominations may be made from the floor during the course of National Chapter Congress. Page 5 of 27

6 Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section 11. Order of Elections: Balloting for the office of National Sorority Board President shall be the first order of elections followed by balloting for the office of Vice President, Treasurer and the Director positions available. Secret Balloting: The ballot for the election of National Officers shall be taken secretly except when there is only one candidate nominated for a position. Non-Majority Results: In the event that the vote for a National Officer does not produce a majority winner, a second ballot will be taken including consideration of all the candidates for the position involved. Should this second ballot again produce a nonmajority result, the name of the candidate receiving the lowest number of votes shall be withdrawn and another vote taken. This shall continue until the required National Officer is elected. Election and Tenure of Office: All National Officers shall be elected during the National Chapter Congress. Four (4) National Officers will be elected in odd years for a two year term or until a successor can be elected Vice President of Alumni, Vice President of Collegiates and two (2) Directors, and five (5) National Officers will be elected in even years for a two (2) year term or until a successor can be elected President, Treasurer, Secretary and two (2) Directors. All Officers shall function under the National Sorority Board Officer Handbook. Term Limits: All National Officers may serve no more than (5) consecutive years. Time served in a National Sorority Board appointed position will count toward term limits. This term limit does not include the one (1) year served as an ex-officio of the past National Sorority Board President. Ex Officio: The immediate past President of the National Sorority Board shall serve a one (1) year term in an advisory, non-voting role by attending all official business meetings of the National Sorority Board. Oath of National Officers: All National Officers elected at a National Chapter Congress shall take the oath of office, verbally and written in the presence of the National Chapter Congress assembled, the Executive Committee, or the National Sorority Board President. National Officer Eligibility Requirements and Duties: The National Sorority Board Officer eligibility requirements in addition to the qualifications herein provided are as follows: a. President: requires either National Sorority Board experience, National Sorority Board appointed experience, National Alumni Board experience, and Educational Foundation Board experience within the last six (6) years. b. Vice President: requires National Sorority Board experience, National Sorority Board appointed experience, and Educational Foundation Board experience within the last six (6) years or National Alumni Board experience within the last nine (9) years. c. Treasurer: no previous National Sorority Board or National Sorority Board appointed experience required, but at least one year of accounting or bookkeeping experience is strongly recommended. d. Director: no previous National Sorority Board experience required. The duties and powers of each officer shall be adhered to as set forth in the National Sorority Board Officer Handbook and in the policies of this sorority. Vacancies: Should any vacancy result in any of the National Officer positions, other than National President, by reason of death, resignation, impeachment, or any other cause, the process of filling the vacancy will be facilitated by the Executive Committee, Page 6 of 27

7 the proposed candidate shall be approved by a majority vote of the entire National Sorority Board. Should a vacancy by reason of death, resignation, impeachment, or any other cause occur in the position of the National President, the Vice President shall assume the position of National President. Members filling vacancies shall serve until the next succeeding National Chapter Congress, at which time any further unexpired term shall be filled by the National Chapter Congress or as otherwise provided for in the Laws of this sorority. Section 12. Section 13. Section 14. Impeachment of National Sorority Board Officers: Should two-thirds (2/3) of the members of the National Executive Committee feel that an elected officer should be removed from office, they shall submit such motion to the full National Sorority Board in writing, including all charges. Should a majority vote approve the motion, the officer in question shall be relieved of official responsibilities until the next National Chapter Congress. The National Chapter will be notified in writing immediately upon action of the National Sorority Board. Recall proceedings shall take place at the National Chapter Congress. The National President shall appoint a qualified member to perform the duties of the office until the outcome of the recall is determined, unless the impeached officer is the National President, whereby the Vice President shall assume the responsibilities of the National President. Recall of Elected National Officers: The National Chapter delegates shall be empowered to vote on the recall of an elected officer if written notice is provided prior to the National Chapter Congress. Recall shall be effective by a two-thirds (2/3) vote. A special election shall then be held to fill the unexpired portion of the term of office. Indemnification: Sigma Alpha shall indemnify every person who is, or was a party, or is or was threatened to be made a party, to any threatened, pending or completed action, suit or proceeding whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a member of the National Sorority Board, officer, employee or agent of Sigma Alpha, or is or was serving at the request of Sigma Alpha as a director, officer, trustee, employee or agent or in any other capacity of or in another corporation, or a partnership, joint venture, trust or other enterprise, or by reason of any such action alleged to have been taken or not taken by such person while acting in any such capacity, against expenses (including attorney's fees), amounts paid in settlement (whether with or without court approval), judgments, fines incurred by such person in connection with such threatened or action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in, or not opposed to, the best interest of Sigma Alpha and, with respect to any criminal action or proceeding, if such person had no reasonable cause to believe that his or her conduct was unlawful, as determined either by a court of competent jurisdiction, or in the absence of a determination by such court, by its National Sorority Board and national officers, shall be fully protected in making any determination of the character aforesaid, in making or refusing to make any payments under this Article VI on the basis of such determination and in taking any other action hereunder in reliance upon the advice of counsel. The foregoing right of indemnification is subject to the condition that the defense to such action, suit or proceeding, or threat hereof, shall be conducted by legal counsel employed by Sigma Alpha for such purpose. The foregoing right of indemnification shall not be exclusive of, or prejudicial to, other rights to which such person may be entitled as a matter of law. Article VII National Sorority Board Definition: The National Sorority Board shall be the supreme executive, legislative, and judiciary body of this sorority in the interim when the National Chapter Congress is not Page 7 of 27

8 in session and shall consist of not more than ten (10) elected members. The members of the National Sorority Board shall constitute the National Officers of this sorority. Duties and Powers: The National Sorority Board has general responsibility for upholding and furthering the objectives of the National Sigma Alpha Sorority. The National Sorority Board s main purposes are outlined as overseeing all Sigma Alpha collegiate and alumni chapters and Sorority In Development chapters, and working cooperatively with any National Foundation, and any other current or future nationally recognized organizations. In addition, it is further understood that the National Sorority Board shall have the following duties and powers: a. To approve the granting of charters for the establishment of chapters as hereinafter provided. b. To appoint committees. c. To discipline individuals and chapters and alumni chapters as hereinafter provided. d. To determine the place and date of the meeting of the National Chapter Congress. e. To fill vacancies of National Officers as hereinafter provided. f. To select, appoint, and/or hire positions as found necessary, and to approve the appointment of all committees established to carry out the work of the National Sorority Board. g. Additional duties are listed within the National Sorority Board Officer Handbook. The National Sorority Board shall have such further powers as may be provided for or implied by the Laws of this sorority. All or any part of the powers enumerated in this section may be delegated to the Executive Committee by a majority vote of the National Sorority Board. Meetings: The National Sorority Board shall meet once monthly via the best communication method. In addition, the National Sorority Board shall meet at least once a year in person. Additional meetings may be called by the National Sorority Board. Annual Report: The National Sorority Board shall issue an annual report including a budget, minutes, officer reports, financial report, and information on chapter visits and events to each chapter at the National Chapter Congress or by December 31 st of each year. Article VIII Executive Committee Definition: The National Executive Committee, hereinafter Executive Committee, shall be the basic policy making body of this sorority and shall consist of the National Sorority Board President, Vice President of Alumni and National Treasurer. The Executive Committee may include the Ex Officio and other National Officers as determined by the National Sorority Board. Meetings: The Executive Committee shall meet once monthly via the best communication method. In addition, the Executive Committee shall meet at least once a year in person. The National President may call additional meetings as required or as directed by a three fourths (3/4) vote of the National Sorority Board. Duties and Powers: The Executive Committee shall have duties and powers as listed within the National Sorority Board Officer Handbook. Article IX Committees Standing Committees: Current Standing Committees are outlined below. Additional duties are listed in the National Sorority Board Officer Handbook: Page 8 of 27

9 a. National Appeals Committee shall hear appeals of disciplinary actions taken by the National Sorority Board. The National Appeals Committee shall be comprised of two (2) members of the National Sorority Board, other than the President, one (1) past National Sorority Board member, and shall be chaired by the National Sorority Board President, who is a non-voting member of the committee. The National Appeals Committee shall be appointed by the National Sorority Board President each year following the National Chapter Congress. b. Nomination Committee shall identify at least one (1) nominee for each office to be filled which will be sent out sixty (60) days prior to National Chapter Congress. c. Convention Committee d. Finance Committee e. Housing Committee f. Bylaw and Policy Committee g. Guidebook and Training Committee h. Leadership Seminar Committee Special Committees: National Sorority Board may appoint special committees, as it deems necessary. Article X Collegiate Chapters Section 5. Definition: A Collegiate Chapter shall consist of duly initiated students, of which no less than seventy (70) percent are enrolled in a qualified program as hereinafter provided, to whom a charter has been granted as hereinafter provided. Charter: Each chapter must possess a charter duly issued by the National Sigma Alpha Sorority authorizing it to operate as a chapter of this sorority. The charter is the property of this sorority and is loaned to the chapter, so long as the chapter remains in good standing. Chapter Bylaws and Policies: a. Bylaws: Each chapter shall enact Bylaws for local government consistent with the Laws of this sorority. They shall be typewritten and submitted for review and approval by Sigma Alpha Sorority whenever a chapter approves amendments to them or as needed. Any amendments proposed to chapter bylaws must be approved by Sigma Alpha Sorority prior to being implemented at the chapter level. Additionally, a copy of the most current Bylaws shall also be included in the Chapter's Term Report. b. Policies: Each chapter shall enact policies as designated by the National Sorority Board and/or National Policies. This includes, but is not limited to, a Risk Management Policy. As they are developed by the chapter, all policies shall be submitted to the National Sorority Board for review and approval. Additionally, each policy shall be included in the Chapter s Term Report. Good Standing: No chapter shall be in good standing that is either: a. on guidance, probation, receivership, or reorganization; b. indebted to the National Sigma Alpha Sorority for any sum of monies past due; c. has any outstanding reports due to the National Sorority Board; d. has an extended first year status; or e. has been placed on probation by local university authorities. Meetings: Each chapter shall hold at least one business meeting a month during the academic year at which a majority shall be present. A regular meeting shall be one that is called in accordance with the Bylaws of the chapter or policies of this sorority. The Page 9 of 27

10 Membership Candidates shall meet weekly or as deemed necessary by the Second Vice President. Section 6. Section 7. Section 8. Section 9. Section 10. Section 11. Section 12. Attendance: Attendance is required at all meetings and major functions in accordance with the Bylaws of the chapter. In absence of this determinant, attendance shall be required at all regular meetings as set forth in the policies of this sorority. Penalties for unexcused absences are in accordance with the Bylaws of the chapter and are to be upheld by the Chapter Executive Board. Officers: a. The elected and required officers of each chapter shall be known as follows: President, First Vice President, Second Vice President, Secretary, Treasurer, and Rush Chairperson. b. Additional required officers shall be known as: Historian, Philanthropy Chairperson, Social Chairperson, Scholarship Chairperson, and Leadership Chairperson, and may be elected or appointed according to the Bylaws of the chapter. c. The optional officers shall be known as: Chaplain, Song Leader, Assistant Membership Candidate Educator, Assistant Social Chairperson, Assistant Treasurer, Public Relations Director, Sergeant of Arms, and Chapter Representatives, and may be elected or appointed according to the Bylaws of the chapter. Qualifications for Office: The officers of a chapter shall be members thereof, enrolled as full time students, and be in good standing. If, after nomination or election, any officer temporarily or permanently ceases to be a member in good standing, is placed on probation by the university or becomes in arrears for more than sixty (60) days for any chapter liability of any kind whatsoever, such officer shall be automatically disqualified. A successor shall be immediately elected or appointed to fill the vacancy thereby created. Impeachment of Chapter Officers and Elected Chairs: Should one-third (1/3) of the members of the Chapter Executive Board feel that an elected officer or chair should be removed from office, they shall submit such motion to the chapter in writing at the next general meeting and it shall include all charges against the member. Should a majority vote approve such motion, the chapter shall determine a date for the recall proceedings, not sooner than seven (7) days from the date of the impeachment motion nor greater than twenty-one (21) days. Proper notice of such proceedings should be given to members of the chapter. The President shall appoint a member to perform the duties of the office or chair until the outcome of the recall is determined, unless the impeached officer is the President, whereby the First Vice President shall assume the responsibilities of the President. Recall of Elected Chapter Officers and Committee Chairs: The chapter members shall be empowered to vote on the recall of an elected officer or chair after proper notice is given. Recall shall be effective by a two-thirds (2/3) vote. A special election shall then be held to fill the unexpired portion of the term of office. Time of Election, Appointment, Tenure and Reports: The annual election of officers is held between November and June of the academic year. New officers assume duties at the next regularly scheduled meeting. A Nomination Committee, as set forth in the Bylaws of each chapter, will compile a slate of officers and present it to the chapter at least one week prior to elections. Nominations can be made by members from the floor. A majority vote is required for each officer's election. Each officer is elected for a one (1) year term. The names and addresses of all officers must be provided promptly in writing to the National Sigma Alpha Sorority as provided in the Laws of this sorority. Chapter Executive Board: The Chapter Executive Board shall establish chapter policy and serve as the research and advisory committee for the chapter. The Chapter Executive Page 10 of 27

11 Board is responsible for appointing all required officers and any optional officers and for revising and approving the budget each term. The Chapter Executive Board is responsible for submitting necessary reports to the National Sigma Alpha Sorority as provided in the Laws of this sorority. The Chapter Executive Board shall consist of the following chapter officers: President, First Vice President, Second Vice President, Secretary, Treasurer, and Rush Chairperson. The Chapter Executive Board may include the Chapter Advisor(s) as determined by the Chapter Executive Board. The Chapter Advisor(s) will serve without a vote. The President shall be the chairperson of the Chapter Executive Board. Section 13. Section 14. Section 15. Section 16. Section 17. Section 18. Service Requirements: To remain a chapter in good standing, the chapter must complete three (3) service projects during each fiscal year; one of these service projects must support the National Philanthropy and shall be reported separately in the Chapter s Term Report. All projects must be beneficial to the university and/or community, and one project must be directly affiliated with the agriculture industry. Each member is required to participate in at least two service projects and each membership candidate class must participate in one service project. First Year Status Collegiate Chapters shall complete one additional service project in accordance with Article XVIII, Section 5b of the National Bylaws. Professional Development Requirements: To remain a chapter in good standing, the chapter must complete two (2) professional development events during each fiscal year. A professional development event must be beneficial to the chapter members and may include but not limited to guest speakers, etiquette dinners, visits or tours that enhance agricultural knowledge, career workshops, mock interviews, etc. Duties of the Chapter Advisors: The Chapter Advisors shall be comprised of at least one (1) faculty and, if so desired, one (1) alumni advisor, who shall be elected by the chapter to serve a one (1) year term. Chapter Advisors may serve more than one (1) term. The Chapter Advisors shall become members of Sigma Alpha Sorority and serve in an advisory capacity to the officers of the chapter. The Chapter Advisors shall have such other duties and powers as may be delegated by the National Sorority Board or as may be prescribed in the Laws of this sorority. A chapter may have more than two (2) Chapter Advisors. Records and Equipment: All records and equipment of each chapter, such as the charter, rituals, accounting system, minute book, historical and membership records, files, official communications, correspondence, etc., are the property of this sorority, and are to be held and used by the chapter during such time as the chapter is in good standing. When the charter of any chapter is revoked or a chapter abandons its charter, all the records heretofore mentioned shall be immediately returned, in good condition, to the National Sorority Board. Checking Account: Each chapter shall maintain a checking account in a bank which is federally insured or with the business office of the college or university at which the chapter is located. All checks shall be signed by the Treasurer and countersigned by the President when the check exceeds an amount specified in the Bylaws of the chapter. Initiation Fee: a. The local initiation fee to be paid by each member of the chapter shall be set forth in the Bylaws of the chapter. Each chapter shall be responsible for the collection of the chapter initiation fees. No Membership Candidate shall be initiated until the entire local initiation fee has been paid in full and all other financial obligations have been fulfilled to the satisfaction of the chapter. Penalties and fines may be specified in the Bylaws of the chapter. Page 11 of 27

12 b. Each chapter Treasurer shall remit, according to the National Sigma Alpha Sorority policies and procedures, to the National Sigma Alpha Sorority a national initiation fee of seventy dollars ($70.00) per initiate. A late fee of five dollars ($5.00) per week, from date of activation, will be charged to each individual by the National Sorority Board for unpaid initiation fees. A sum of fifteen dollars ($15.00) for each Associate Member shall be paid by the chapter to the National Sigma Alpha Sorority due prior to activation. Failure to remit such initiation fees promptly shall cause the chapter to be placed on probation by the National Sorority Board and be subjected to such disciplinary action as the National Sorority Board may deem advisable. Official membership certificates are free upon the payment of the national initiation fee and receipt of the Membership Certificate Order Form. Replacement of official membership certificates requires a seven dollar and fifty cent ($7.50) fee payable to the National Sigma Alpha Sorority along with notification to the National Chapter Contact that a replacement is needed. Section 19. Section 20. Section 21. Section 22. Dues: a. National Dues: The national dues of a Collegiate Member shall be seventy dollars ($70.00) per year of which ten ($10.00) is applied to pay for insurance. National dues shall be paid by September 30 th of each academic year to the National Sigma Alpha Sorority. b. Late Dues: Failure to remit dues will result in a late fee charge of five dollars ($5.00) per week. The chapter may also be placed on probation by the National Sorority Board and be subjected to such disciplinary action, as the National Sorority Board may deem advisable. Inactive Membership Status or Professional Internship Status of a member, as hereinafter stated, does not release such member from national dues. A chapter may forgive the dues of any of its members for good cause but the chapter shall not be released from the liability for dues to the National Sorority Board of this sorority for such members. Insurance Coverage: Each Collegiate Chapter shall maintain general liability insurance by the Sorority s National Insurance Policy. Chapter Visit and Fee: Each Collegiate Chapter shall receive a chapter visit every two (2) years. Contractual Agreements: Any agreement requesting the assumption of any liability for a third party s negligence such as a host institution, third party vendor or landlord will not be approved. If such an agreement is signed without the authorization of the insurance company, the Sorority will exclude insurance coverage for the specific chapter. In addition, the National Sorority Board will use its discretion to apply a disciplinary action to the chapter as described under Article XV. Article XI Alumni Chapters Definition: An Alumni Chapter shall consist of Alumni Members as hereinafter provided to organize the channels of communication and to maintain the bonds of sisterhood and friendship among its members. Charter: Each Alumni Chapter which seeks to be chartered by the National Sorority Board shall pay a charter fee of fifty ($50.00) dollars. In addition, it shall submit a list of officers, roster of paid National Alumni members, all organizational meeting minutes, chapter Bylaws signed by two officers, proof of an established checking account, letter from the IRS indicating EIN, policy statement, and a letter of petition requesting the Page 12 of 27

13 chapter chartering. Only after this is done will the issuance of a charter be considered. All chartered alumni chapters in good standing shall be a part of the National Sigma Alpha Sorority. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section 11. Section 12. Section 13. Franchise Renewal: Each chapter chartered by the National Sigma Alpha Sorority shall remain chartered as long as it submits an annual report to the National Sorority Board. An annual franchise renewal fee of twenty-five ($25.00) dollars shall be due, payable and postmarked on or before September 30 th of each year, to the National Sorority Board. Failure to remit this fee by the above date shall cause the chapter to be considered inactive. If any alumni chapter becomes inactive, it may become active again by submitting a new list of officers, a new roster of members, the annual franchise renewal fee of twenty-five ($25.00) dollars and a charter reactivation fee of twenty-five ($25.00) dollars. Bylaws: Each Alumni Chapter shall enact Bylaws for local government, consistent with the Laws of this sorority. The Bylaws shall be typewritten and be presented for review and approval by Sigma Alpha Sorority as needed. Good Standing: No Alumni Chapter shall be in good standing that is on probation or that is indebted to the National Sigma Alpha Sorority for any sum of money past due. Meetings: Each Alumni Chapter shall hold at least one (1) business meeting during the fiscal year at which a quorum shall be present. This meeting shall be for the election of officers. The officers of each alumni chapter shall meet at least two (2) times during each fiscal year. Meetings may be in person, by teleconference, or by internet conference. Quorum: A quorum for the transaction of business by any Alumni Chapter shall be such number of members as determined by the Bylaws of the chapter, except that it shall not be less than twenty-five (25) percent of the membership in good standing of the chapter. Officers: The elected and required officers of each chapter shall be known as follows: President, one or more Vice Presidents, Secretary, and Treasurer. Qualifications for Office: The officers of each Alumni Chapter shall be members thereof, in good standing with the local alumni chapter. Time of Election and Reports: Each Alumni Chapter shall have the power to regulate the time and manner of choosing its officers, but must report promptly the names, addresses and telephone numbers of all officers to the National Sorority Board as provided in the Laws of this sorority. Duties of the Officers: The duties and powers of the officers shall be set forth in the Bylaws of each Alumni Chapter or in the policies of the sorority. Annual Reports: Each Alumni Chapter is required to submit an annual report to the National Sorority Board by November 30 th of each year. This report must include minutes from the annual meeting, EIN number postcard renewal, treasury report, list of officers, a roster of paid National Alumni members and, if applicable, any other materials that should be shared with the National Sorority Board. Records and Equipment: All records and equipment of each alumni chapter, such as the charter, accounting system, minute book, files, correspondence, official communications, etc., are the property of this sorority, and are to be held and used by the Alumni Chapter during such time as it is in good standing. When any chapter is placed on probation, is on receivership, or has its charter revoked, all records heretofore Page 13 of 27

14 mentioned shall be immediately returned, in good condition, to the National Sorority Board. Section 14. Section 15. Section 16. Dues: Local and National alumni dues will be paid separately, and as follows: a. National: The annual dues of all Alumni Members shall be such amount as may be determined, from time to time, by the National Sorority Board and shall be payable directly to the National Sorority Board. The National Sorority Board shall mail annual invoices for alumni dues on or about September 1 st of each year. The National Sorority Board shall have the power to adjust the dues of any Alumni Member, who during the year becomes a Collegiate Member, or any Collegiate Member, who during the year becomes an Alumni Member. b. Local: Each local Alumni Chapter shall have the power to determine its dues, and they will be paid tothe local alumni chapter. Checking Account: Each Alumni Chapter shall maintain an account in a bank which is federally insured. All checks shall be signed by the Treasurer and countersigned by one other officer of the chapter when a check exceeds an amount specified in the chapter Bylaws. Unchartered Alumni Chapter: An Alumni Chapter not on probation or whose membership reaches three (3) or less that have paid National Association dues shall be known as an Unchartered Alumni Chapter. As soon as the membership is increased to four (4) and the chapter has met all requirements as herein stated, such chapter shall be referred to as a Chartered Alumni Chapter. Unchartered Alumni Chapters do not pay a charter fee to the National Sorority Board, are not considered to be Alumni Chapters in good standing, and are not a part of the National Sigma Alpha Sorority. Section 17. Section 18. Section 19. Members of Petitioning Groups Eligible for Alumni Membership: Subscribing petitioners eligible for alumni membership at the date of fulfillment of SID requirements, may be initiated, at the date of installation of the chapter, or at any later date provided the individuals have fulfilled all requirements and paid such fees required of a Collegiate Member. Eligible Groups for Alumni Chapters: Petitions for the authorization of the establishment of an Alumni Chapter must be signed by at least four (4) Alumni Members of this sorority, in good standing. The petition must be approved by the National Sorority Board. Each Alumni Chapter shall maintain a minimum membership of at least four (4) members at all times. Designation of Alumni Chapters: The Alumni Chapters shall be called after the locality in which they are situated or by such other title as may be approved by the Executive Committee. No Alumni Chapter shall include the Greek letter designation of any Collegiate Chapter in its name, and no Alumni Chapter shall restrict or limit its membership to alumni of any specific Collegiate Chapter or Chapters. Article XII House Corporations Definition: House Corporations, as hereinafter provided, operating or owning houses or other property affiliated with chapters shall be subject to the Laws of this sorority. Chapter Houses: No affiliated House Corporation shall establish or maintain, either leased or owned, chapter quarters or chapter houses or purchase a building site without having obtained the approval of the National Sorority Board. The National Sorority Board may order the discontinuance of any chapter quarters or house, when in their Page 14 of 27

15 opinion, the best interest of this sorority will be served by so doing, including the failure to abide by any of the Laws of the sorority. A House Corporation is hereinafter defined as an alumni member-based incorporated body, responsible for the establishment, maintenance, and management of a Chapter House, and is the only Sigma Alpha Affiliate that can purchase or lease a Chapter House. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Incorporation: Each House Corporation shall incorporate as a non-profit corporation under a name the form of which shall be approved by the National Sorority Board. The Articles of Incorporation of a House Corporation must provide that the assets of the corporation revert to the Sorority, in the case of dissolution, liquidation, or should the House Corporation cease to operate. Any proposed changes in the purpose or character of this corporation shall be submitted in advance for review and approval by the National Sorority Board. Bylaws: Each House Corporation shall enact Bylaws for local government one (1) year prior to entering into a purchase or lease agreement, consistent with the Laws of this sorority. They shall be typewritten, in duplicate, and presented for review and approval to the National Sorority Board. The officers of each House Corporation shall be Alumni Members in good standing. Records: All records of each House Corporation, such as incorporation papers, correspondence, accounting system, all financial records, minute book, files, etc., are the property of this sorority and are to be held and used by the House Corporation only during such time as they are in good standing. The records, herein mentioned, cannot be sold or assigned, and shall be immediately returned, in good condition, to the National Sorority Board. Checking Accounts: Each House Corporation shall maintain a checking account in a federally insured bank. Reports: Each House Corporation shall submit an annual report due September 30 th to the National Sorority Board. Insurance: Each House Corporation shall maintain liability and property insurance consistent with the Sorority's National Insurance Program. Chapter Houses: Any chapter desiring to establish sorority housing shall do so in accordance with the Sorority s Housing Policy, as published by the National Sorority Board; and housing established shall be in accordance with such Policy and the Sigma Alpha Sorority Chapter House Guidelines and Contract. Chapter House Establishment Fee: Establishment of a House Corporation, in order to house a Collegiate Chapter, either leased or owned, will be subject to a house establishment fee of two hundred and fifty ($250.00) dollars payable to the National Sigma Alpha Sorority upon submission of bylaws and a purchase or lease agreement. Section 11. Chapter House Fee: Each House Corporation shall remit a one hundred ($100.00) dollar fee annually to the National Sigma Alpha Sorority. Chapter house fee shall be paid by September 30 th of each year. Section 12. Chapter House Visit Fee: Each House Corporation shall reimburse the National Sigma Alpha Sorority five hundred ($500.00) dollars for expenses to conduct Chapter House Visits. The House Corporation shall be invoiced following the visit, and the invoice shall be paid within thirty (30) days of the invoice date. Page 15 of 27

16 Article XIII Membership and Initiation Section 5. Qualification: Only undergraduate students who are enrolled in a qualified program as hereinafter described, or who have a sincere interest in agriculture, who maintain a cumulative grade point hour ratio of 2.25 on a 4.0 scale, 4.25 on a 6.0 scale or its equivalent, who are a member of at least one other organization, and who agree to comply with the Laws of this sorority shall be eligible for election as a Collegiate Member. Membership shall be free from discrimination based on race, color, religion, ethnic group, national origin, sex, age, disability, sexual orientation, marital status or parental status. Qualified Programs: a. The term qualified program whenever used in the Laws of this sorority, shall include, but shall not be limited to, 1. those courses within the curriculum offered by an accredited school of agriculture that are requisite to obtaining an associate or bachelor degree or equivalent conferred by such school; in the event a school offers both associate and bachelor degrees or equivalent on the same campus there shall be one unified Sigma Alpha collegiate chapter; or, 2. those courses designated by such school as a prerequisite to enrollment in the courses specified in paragraph 1, above. The National Sorority Board shall determine the standards required under this subsection. b. The term school whenever used in the Bylaws shall include, but shall not be limited to, the terms college, department, division, and any other designation as may be determined by the National Sorority Board. c. Upon petition of a Collegiate Chapter or any member of the National Sorority Board, the Executive Committee shall determine if courses within the curriculum of other than a school of agriculture may be a qualified program as set forth in subsection (a). If the Executive Committee denies such petition, such denial may be appealed to the National Sorority Board within thirty (30) days of the notification of such denial. The National Sorority Board may reverse such denial by a two-thirds (2/3) vote. This determination shall be included in the Bylaws of the chapter. d. If the curriculum of a qualified program is transferred to other than a school of agriculture and such program is otherwise qualified but for the transfer, then the program shall be deemed qualified under subsection (a) for a period of two (2) years following the date of transfer. At the end of the two (2) year period, the National Sorority Board shall make a determination if the program shall continue to be deemed qualified as provided under subsection (c). The determination by the National Sorority Board shall be included in the Bylaws of the chapter. Membership in Other Fraternities and Sororities: Membership in this sorority shall not be granted to any individual who is a member of any local, national or international collegiate social sorority. No member of this sorority may become a member of any collegiate social sorority, and should a member become so, the individual shall upon this action be automatically deactivated from this sorority without regard to any due process of jurisprudence defined in the Laws of this sorority. Membership in other professional fraternities or sororities embracing various branches of collegiate learning is acceptable. Membership Classification: The membership of this sorority shall consist of Charter Members, Collegiate Members, Alumni Members, Associate Members, and Honorary Members. Definition of Charter Members: Charter Members shall be such members as are initiated at the time of granting a charter to a chapter and shall be designated as Charter Members of the chapter into which they are initiated. Page 16 of 27

17 Section 6. Definition of Collegiate Members: Collegiate Members shall be duly initiated undergraduate students enrolled in a qualified program, or students who have a sincere interest in agriculture, where the chapter is located. Any member in good standing who transfers to any school with a chapter of this sorority, may affiliate with such chapter. Section 7. Section 8. Section 9. Section 10. Section 11. Definition of Alumni Members: a. Alumni Members shall be those who were members in good standing of a Collegiate Chapter, who have graduated or ceased to attend the university, or associate members, and who are members in good standing of the National Sigma Alpha Sorority. b. Alumni Life Members shall be those members in good standing who have, by the payment of a national alumni fee of six hundred ($600.00) dollars, (payable in payments of no less than fifty ($50) dollars each and no longer than twelve (12) years or such other amount as may be been designated or may be designated a Life Membership Dues) become a Life Member and thereby forever be excused from the payment of any national alumni dues. However, these members will be responsible for submitting any name or address changes to the National Sorority Board by September 30 th of each year. Definition of Associate Members: Associate Members are those individuals who have been duly elected by a chapter and have been approved by the National Executive Committee, but who, at the time of initiation, are not undergraduate students at the university where the chapter is situated. Only those individuals who, in the opinion of the chapter and the National Executive Committee, adhere to the ideals of Sigma Alpha, who have made a significant contribution to the chapter and agriculture, and whose professional achievements warrant the bestowing upon them of associate membership in Sigma Alpha may be initiated as Associate Members. Associate membership may be conferred upon two (2) individuals per chapter per year. These individuals may be nominated for honorary membership. Definition of Honorary Members: Honorary Members shall be those individuals, both women and men, of special note in agriculture. The recognition of one (1) Honorary Member will be conferred upon an individual by the National Sigma Alpha Sorority during the National Convention. Election of Membership Candidates: Except as provided herein, no person shall be initiated into this sorority except through a Collegiate Chapter. Membership shall be free from discrimination based on race, color, religion, ethnic group, national origin, age, sex, disability, sexual orientation, marital status or parental status. All eligible members of the chapter present shall vote to extend an offer of membership candidacy. To be eligible to vote, each Collegiate Member must meet a prospective member at least twice (2) during Recruitment or Rush functions. Each prospective member must receive seventy-five (75) percent of the vote based on their ability to become a contributing member of the sorority. After all eligible members have voted, the ballot shall be declared closed and the votes counted by the President, First Vice President and the Secretary. The declaration of these officers announcing the vote favorable or unfavorable to election shall be final. Should the name of a prospective member be rejected by a chapter the name shall not be proposed again for a period of four (4) months from the date of rejection. The votes concerning prospective members described herein must be held before the individuals in question are formally accepted as Membership Candidates. Membership Candidate Education Program: After a prospective member has been elected by a Collegiate Chapter, the prospective member shall be given a written Page 17 of 27

Sigma Alpha Bylaw Amendment Proposals 2015

Sigma Alpha Bylaw Amendment Proposals 2015 Sigma Alpha Bylaw Amendment Proposals 2015 Change of Reference of National Officers to Board Members 1. Article III, Section 2 Section 2. Units of Government: The principal units of organization and government

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)

More information

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS California Congress of Republicans Bylaws (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND JURISDICTION Section 1.1 Name

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

Alamo Chapter Project Management Institute, Inc. By-Laws

Alamo Chapter Project Management Institute, Inc. By-Laws The following document was amended as indicated by the Board of Directors on: - 1 November 2000 and ratified by the General Membership on 6 December 2000-4 May 2007 and ratified by the General Membership

More information

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

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

More information

Constitution and Statutory Code

Constitution and Statutory Code Constitution and Statutory Code Revised July 30, 2015 1 Table of Contents Constitution... 4 Preamble... 5 ARTICLE I - Name... 5 ARTICLE II - Membership and Initiation... 5 Section 1. Classes of Membership....

More information

Bylaws Kappa Kappa Gamma Fraternity

Bylaws Kappa Kappa Gamma Fraternity Bylaws of Kappa Kappa Gamma Fraternity Adopted by the 2004 General Convention Revised 2006, 2008, 2010 and 2012 General Conventions Kappa Kappa Gamma is an organization of women, which seeks for every

More information

The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE.

The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE. Constitution ARTICLE I NAME The name of this organization shall be SALUTE Veterans National Honor Society hereinafter referred to as SALUTE. ARTICLE II MISSION The mission of SALUTE is to recognize the

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

SIGMA ALPHA IOTA NATIONAL BYLAWS

SIGMA ALPHA IOTA NATIONAL BYLAWS 1 SIGMA ALPHA IOTA NATIONAL BYLAWS ARTICLE I - NAME The name of this organization shall be Sigma Alpha Iota International Music Fraternity, whose purposes are stated in the Articles of Association. Section

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

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and

More information

Bylaws of. Alpha Sigma Tau Sorority

Bylaws of. Alpha Sigma Tau Sorority Bylaws of Alpha Sigma Tau Sorority Adopted June 26, 2010 Revised June 24, 2016 The information contained in this document is proprietary to Alpha Sigma Tau Sorority. No part of this document may be used

More information

Project Management Institute Northern Utah Chapter By-Laws

Project Management Institute Northern Utah Chapter By-Laws Project Management Institute Northern Utah Chapter By-Laws Prepared By: Board of Directors Date of Publication: 02/27/2017 Revision: Original Version: 0 Page 1 of 11 Table of Contents ARTICLE I NAME, LEGAL

More information

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance)

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance) Missouri Society of Professional Engineers Bylaws Revised March 2, 2019 ARTICLE I Member Categories and Definitions (Governance) Membership of the "corporation," hereinafter referred to as "MSPE" or as

More information

12DEC15. Page 1 of 7. and Public Health c. Produce and promote communication, understanding, and professional information among members of the

12DEC15. Page 1 of 7. and Public Health c. Produce and promote communication, understanding, and professional information among members of the 12DEC15 BYLAWS OF THE AMERICAN ASSOCIATION OF FOOD SAFETY & PUBLIC HEALTH VETERINARIANS AAFSPHV 2016 ARTICLE I: NAME Section 1: The name of this association shall be: AMERICAN ASSOCIATION OF FOOD SAFETY

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

Constitution and Statutory Code

Constitution and Statutory Code Constitution and Statutory Code Revised August 3, 2017 Table of Contents Constitution... 4 Preamble... 5 ARTICLE I - Name... 5 ARTICLE II - Membership and Initiation... 5 Section 1. Classes of Membership....

More information

Heartland Nebraska / Iowa Chapter

Heartland Nebraska / Iowa Chapter PMI Heartland Nebraska / Iowa Chapter Bylaws Heartland Nebraska / Iowa Chapter Clear Document Date: August 13, 2018 Approved by PMI: August 22, 2018 Approved by PMI Heartland Nebraska / Iowa Chapter Board:

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS BYLAWS TABLE OF CONTENTS ARTICLE I: NAME... 2 ** ARTICLE II: PURPOSES... 2 ** ARTICLE III: BASIC POLICIES... 2 ** ARTICLE IV: CONSTITUENT ORGANIZATIONS... 3 ARTICLE V: ARIZONA PTA... 4 * ARTICLE VI: LOCAL

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

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

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

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

NCPMI Bylaws. Table of Contents

NCPMI Bylaws. Table of Contents NCPMI Bylaws Table of Contents Article I Name, Principal Office; Other Offices.... 3 Section 1. Name/Nonprofit Incorporation... 3 Section 2. Legal Requirements... 3 Section 3. Principal Office; Other Offices...

More information

Project Management Institute Coastal Bend Chapter, Inc. By-Laws Revised September 15, 2006

Project Management Institute Coastal Bend Chapter, Inc. By-Laws Revised September 15, 2006 Article I Name Project Management Institute Coastal Bend Chapter, Inc. By-Laws Revised September 15, 2006 The name of the organization shall be Project Management Institute, Coastal Bend Chapter, Inc.

More information

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities Updated: June 8, 2010 TABLE OF CONTENTS Title ELEVATOR U Bylaws & Policy Guidelines Job Descriptions, Duties and Responsibilities ELEVATOR U Meetings Board Meetings President Vice-President Secretary Treasurer

More information

National Constitution

National Constitution Sigma Lambda Gamma National Sorority, Inc. National Constitution Updated June 2015 Sigma Lambda Gamma National Sorority, Inc. Table of Contents Preamble... 4 Article I. Name... 4 Article II. Purpose...

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,

More information

PMI-Central Ohio Chapter Bylaws Proposed Changes for Approval by the Chapter Membership as of 10/12/13 (DRAFT)

PMI-Central Ohio Chapter Bylaws Proposed Changes for Approval by the Chapter Membership as of 10/12/13 (DRAFT) Article I Name, Principal Office; Other Offices. Section 1. Name/Non-Profit Incorporation. This organization shall be called the Project Management Institute, Central Ohio Chapter, Inc. (hereinafter the

More information

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Version 2018-1 1 Table of Contents Article I Name, Principal

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

BY-LAWS OF THE REGINA SOUTH SASKATCHEWAN CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE PROPOSED CHANGES IN YELLOW

BY-LAWS OF THE REGINA SOUTH SASKATCHEWAN CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE PROPOSED CHANGES IN YELLOW BY-LAWS OF THE REGINA SOUTH SASKATCHEWAN CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE PROPOSED CHANGES IN YELLOW MARCH 19, 2017 Version 3.0 Approved by the membership June 18, 2009 Reaffirmed in its entirety

More information

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY Amended by the CAHQ Membership: 1982 April 1989, 1990, 1991, 1992, 1993, 1994, 1995, 1998 December 1999, March 2002, 2004, 2005, 2009, December

More information

North Carolina Society of Radiologic Technologists, Inc. Bylaws

North Carolina Society of Radiologic Technologists, Inc. Bylaws Article I NAME The name of this Society shall be the North Carolina Society of Radiologic Technologists, Inc. hereinafter referred to as the Society. Article II GOVERNANCE The Board of Directors shall

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

American Association of University Women

American Association of University Women American Association of University Women (AAUW) Walla Walla, Washington Branch Bylaws ARTICLE I. Name and Governance Section 1. Name. The name of this organization shall be the Walla Walla, Washington

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF BOWLING GREEN, OHIO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF BOWLING GREEN, OHIO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF BOWLING GREEN, OHIO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

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

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

More information

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 Constitution TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 CONSTITUTION OF THE SPORTS CLUB COUNCIL... 5 Sports Club Council Handbook Revised

More information

BYLAWS of the. Project Management Institute KC Mid-America Chapter

BYLAWS of the. Project Management Institute KC Mid-America Chapter BYLAWS of the Project Management Institute KC Mid-America Chapter Member Approved: October 26, 2014 Article I Name, Principal Office; Other Offices. Section 1. Name/Non-Profit Incorporation. This organization

More information

BYLAWS OF THE GREAT LAKES CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE INCORPORATED

BYLAWS OF THE GREAT LAKES CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE INCORPORATED BYLAWS OF THE GREAT LAKES CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE INCORPORATED Revised October 24, 2014 Approved by PMIGLC Board of Directors October 27, 2014 Approved by PMI November 26, 2014 Approved

More information

Section 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V.

Section 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V. B YLAWS OF THE AMERIC AN ASSOCI AT ION OF UNIVERSITY WOMEN OF BUFFALO, NY ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

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

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

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

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

More information

Section 2. Affiliate. AAUW [Willingboro Branch NJ] is an Affiliate of AAUW as defined in Article V.

Section 2. Affiliate. AAUW [Willingboro Branch NJ] is an Affiliate of AAUW as defined in Article V. B YLAWS OF T HE AMERIC A N A SSOCIATION OF UNIVERSIT Y WOMEN OF [WILLI NGBORO, NJ] ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) ARTICLE 1: NAME The name of the Corporation shall be Transplant Recipients

More information

FarmHouse International Fraternity

FarmHouse International Fraternity FarmHouse International Fraternity The Bylaws 2008-2010 Amended by Delegates to the 2008 Conclave And adopted in accordance with ARTICLE XXI, SECTION 2 of the Bylaws Effective December 8, 2008 FarmHouse

More information

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC.

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. ARTICLE I- NAME The name of this not-for-profit corporation shall be the Oklahoma Region Volleyball Association, Inc. hereinafter referred to as the

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

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

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7

Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7 Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7 Article I Name, Principal Office; Other Offices. Section 1.01 - Name/Non-Profit Incorporation. This

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

NATIONAL PAN-HELLENIC COUNCIL, INC.

NATIONAL PAN-HELLENIC COUNCIL, INC. NATIONAL PAN-HELLENIC COUNCIL, INC. CONSTITUTION AND BYLAWS PREAMBLE We, the representatives of historically established community service fraternities and sororities, similar in structure and background

More information

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 ARTICLE I Name and Purpose BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 I.1 This organization shall be called

More information

The NC Piedmont Triad Chapter of the Project Management Institute

The NC Piedmont Triad Chapter of the Project Management Institute The NC Piedmont Triad Chapter of the Project Management Institute Chapter Bylaws Adopted 2017 Article I Name, Principal Office; Other Offices. Section 1. Name/Non-Profit Incorporation. This organization

More information

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.

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

More information

UNIFIED LOCAL UNIT BYLAWS

UNIFIED LOCAL UNIT BYLAWS Revised April 2016 UNIFIED LOCAL UNIT BYLAWS Table of Contents Article: Title Page I: Name... 3 II: Articles of Organization... 3 III: Purposes... 3 IV: Basic Policies... 3 V: Membership and Dues... 4

More information

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS # ARTICLE I: Name The name of this organization is the _Mildred M. Hawk Elementary_ Parent Teacher Association (PTA), District _11, _Denton,

More information

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

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

More information

PMI Hong Kong Chapter By-laws. Article I Name, Principal Office; Other Offices.

PMI Hong Kong Chapter By-laws. Article I Name, Principal Office; Other Offices. PMI Hong Kong Chapter By-laws Article I Name, Principal Office; Other Offices. Section 1. Name/Registration. This organization shall be called the Project Management Institute, HONG KONG CHAPTER (hereinafter

More information

PMI-North Alabama Chapter By-Laws

PMI-North Alabama Chapter By-Laws PMI-North Alabama Chapter By-Laws Article I Name, Principal Office. Section 1. PMI North Alabama Chapter, Inc. This organization shall be called the PMI North Alabama Chapter, Inc. (hereinafter PMI-NAC

More information

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES BY-LAWS OF ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME This organization shall be known as: ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES The purposes

More information

BYLAWS OF THE GEORGIA PTA. PTA Mission

BYLAWS OF THE GEORGIA PTA. PTA Mission PLEASE NOTE: The Georgia PTA often receives requests from members for copies of the state bylaws. Please be advised that these bylaws govern the state association and should not be confused with the local

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

THE CONSTITUTION PI LAMBDA PHI FRATERNITY

THE CONSTITUTION PI LAMBDA PHI FRATERNITY THE CONSTITUTION OF PI LAMBDA PHI FRATERNITY Preamble (From the Founders Bulletin-Yale University 1895) We, students pursuing courses at American Colleges, appreciating the need of a fraternity, which

More information

OREGON PTA BYLAWS. Table of Contents. Article: Title

OREGON PTA BYLAWS. Table of Contents. Article: Title Revised April 2017 OREGON PTA BYLAWS Table of Contents Article: Title Page I: Name...3 II: Articles of Organization...3 III: Purposes...3 IV: Basic Policies...3 V: State PTAs/PTSAs...4 VI: Fiscal Year...5

More information

Delta Sigma Pi. National Bylaws. 31 st Edition. (Effective August 17, 2003)

Delta Sigma Pi. National Bylaws. 31 st Edition. (Effective August 17, 2003) Delta Sigma Pi National Bylaws 31 st Edition (Effective August 17, 2003) Delta Sigma Pi Fraternity Central Office 330 South Campus Avenue Post Office Box 230 Oxford, OH 45056-0230 513-523-1907 www.dspnet.org

More information

Constitution & Bylaws

Constitution & Bylaws 1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 TABLE OF CONTENTS Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX XXI XXII XXIII XXIV XXV

More information

Girl Scouts of Nassau County, Inc. Bylaws

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

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

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

Project Management Institute Southern Maryland (PMI SoMD) Chapter Bylaws

Project Management Institute Southern Maryland (PMI SoMD) Chapter Bylaws Project Management Institute Southern Maryland (PMI SoMD) Chapter Bylaws Article I Name, Principal Office; Other Offices. Section 1. Name/Non-Profit Incorporation. This organization shall be called the

More information

New Hampshire Alcohol & Drug Abuse Counselors Association

New Hampshire Alcohol & Drug Abuse Counselors Association New Hampshire Alcohol & Drug Abuse Counselors Association By-Laws Adopted by the Membership, November 16, 2012 Revised by the Membership, November 22, 2013 Revised by the Membership, November 21, 2014

More information

The Bylaws

The Bylaws The Bylaws 2016-2018 Amended by the Delegates to the 49 th Biennial Conclave August 3-7, 2016 Denver, Colorado And ratified on November 2, 2016 in accordance with ARTICLE XXI, SECTION 2 of the 2014-16

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

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

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

More information

Project Management Institute Hampton Roads Chapter Bylaws

Project Management Institute Hampton Roads Chapter Bylaws Project Management Institute Hampton Roads Chapter Bylaws Article I Name, Principal Office and Relationship to PMI: Section 1. This organization shall be called the Project Management Institute, Hampton

More information

INDIANA STATE UNIVERSITY NATIONAL PAN-HELLENIC COUNCIL CONSTITUTION

INDIANA STATE UNIVERSITY NATIONAL PAN-HELLENIC COUNCIL CONSTITUTION INDIANA STATE UNIVERSITY NATIONAL PAN-HELLENIC COUNCIL CONSTITUTION Preamble We, the constituent member fraternities and sororities of the National Pan-Hellenic Council of Indiana State University (hereafter

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance

By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance and Financial Advisors, Inc. Revised April 3, 2014 Table

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No.

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. 2023812 Article I - NAME Section 1 The name of this non-profit corporation

More information