ELECTION APPEALS MASTER X IN RE: MARIO FLORES, DECISION RE 2016 ESD 146

Size: px
Start display at page:

Download "ELECTION APPEALS MASTER X IN RE: MARIO FLORES, DECISION RE 2016 ESD 146"

Transcription

1 ELECTION APPEALS MASTER X IN RE: MARIO FLORES, Protestor, EAM 13 (KAR) DECISION RE 2016 ESD X Protest Decision 2016 ESD 146 (ESD 146), which addresses a protest filed by Mario Flores, a member of Local Union 439 and candidate for delegate, was issued on March 15, (OES Case No. P FW). The protest alleged that Local Union 439 and its principal officer, Ken Guertin, retaliated against Mr. Flores for activity protected by the Rules. In Eligibility of Moreno, 2016 ESD 124 (February 27, 2016), aff d, 16 EAM 12 (March 4, 2016), the Election Supervisor held Mr. Flores eligible for nomination as delegate in Local Union 439 s delegates and alternate delegates election, finding that he satisfied the work at the craft eligibility criterion, the only basis cited in the challenges to his eligibility. On February 29, 2016, the protestors challenging the eligibility of Mr. Flores, including Ken Guertin, the secretary-treasurer and principal officer of Local Union 439 (and himself a candidate for delegate), filed an appeal of ESD 124, changing the basis of their challenges, and contending for the first time that Mr. Flores had failed, commencing in or about February 2015, to pay any dues or to pay the proper rate of dues and therefore was ineligible for nomination. Following a telephonic hearing, I denied the appeal and sustained the Election Supervisor s decision EAM 12 (March 4, 2016). In support of the appeal of ESD 124, Mr. Guertin, presented a TITAN printout generated on February 29, 2016, that showed a retroactive adjustment to Mr. Flores s dues record made that same day. The adjustment altered the dues rate of $15 per month that the local union had been charging Mr. Flores, retroactively increasing it to $72 per month effective February The rate was further increased to $73 per month, effective July The effect of this retroactive adjustment was to change Mr. Flores s paid through date from July 2016 to April 2015 and to leave him in arrears in the amount of $732. The day after this retroactive adjustment to Flores s dues record, the local union sent Mr. Flores a letter directing him to pay the arrearage by March 14, 2016 or face suspension from membership. Mr. Flores filed a protest alleging that the retroactive dues increase constituted prohibited retaliation for his delegate candidacy, as activity protected by the Rules. The Election Supervisor granted the protest, and Mr. Guertin filed an appeal on March 17, Mr. Guertin also sought a stay of the remedy imposed by the Election Supervisor. I denied the application for a stay on March 18,

2 Decision of the Election Supervisor Mr. Guertin provided the following justification for the retroactive dues increase to the Election Supervisor: Mr. Guertin told the Election Supervisor that he learned for the first time when reviewing ESD 124 (issued on February 27, 2016) that Mr. Flores had attended training at the Northern California Teamsters Apprentice Training and Education Fund (NCTAT) in February Mr. Guertin or a local union staff member contacted NCTAT on February 29, 2016, and confirmed that Mr. Flores attended Truck Mounted Crane/Knuckle Boom training commencing Monday, February 9, 2015 and concluding Friday, February 20, Mr. Guertin stated that the local union TITAN operator told him that Flores s receipt of training from NCTAT had two consequences: first, the TITAN operator told Mr. Guertin that Mr. Flores was required to pay full construction dues ($72 per month) for the month in which training occurred; second, Flores was required to continue at the construction dues rate following the training, unless Flores notified the local union (which he did not) that he wished to return to the $15 rate for members registered on the Out Of Work Construction List (OOWCL). Mr. Guertin told the Election Supervisor that when he learned this information he instructed the TITAN operator to do what she would normally do in this circumstance. According to Mr. Guertin, the TITAN operator then made a retroactive adjustment to Mr. Flores s dues record to change his dues rate from $15 to $72 per month for February 2015, the month in which he received the training, and thereafter, given that Mr. Flores had not expressly requested to remain on the OOWCL following the training, to change his dues rate from $15 to $72 per month ($73 per month, beginning July 2015, owing to a dues increase) for each successive month through present. Before the change was made to Mr. Flores s dues record, he had a paid through date of July 2016, based on dues calculated at $15 per month because of his registration on the OOWCL. Following the retroactive adjustment to his dues record, Mr. Flores s TITAN showed a paid through date of April 2015, and an arrearage for the months of May 2015 through February 2016 of $732. Mr. Guertin asserted to the Election Supervisor that he did not understand how TITAN works or what the reasons were that justified the dues adjustment. He denied that the adjustment was made because of Mr. Flores s delegate candidacy. According to Mr. Guertin (as noted above, himself a delegate candidate), Mr. Flores s presence on the ballot helps Mr. Guertin s candidacy; he further claimed despite his previous protest seeking to disqualify Flores as ineligible for nomination that he did not wish to do anything to cause Mr. Flores to be removed from the ballot. Mr. Guertin directed Election Supervisor to Kimberly Powers, the TITAN operator involved, for a detailed explanation of why the dues adjustment was made. Ms. Powers told the Election Supervisor that members enrolled in training at NCTAT are required to pay the construction dues rate for the month(s) in which the training occurred. She stated that this requirement was found in Rule 9 of the Teamsters Local 439 Construction Hiring Hall Rules, which states in pertinent part: 2

3 All members shall pay a minimum of $15.00 fifteen dollars a month service charge, only for the time being as out of work. When dispatched to work the full dues rate shall be paid, whatever the rate is at the time. Ms. Powers explained that the phrase, [w]hen dispatched to work, included enrollment in training at the NCTAT, training being a circumstance in which the full dues rate shall be paid. She provided two examples of other members of Local Union 439 who paid the construction dues rate in months that corresponded with NCTAT training. Ms. Powers acknowledged that the construction referral rules as written do not require the higher rate. She stated that she tries to remember to tell members applying for training that they will be required to pay construction dues for the months in which the training takes place, but she could not state that she actually so notified all members who enrolled in training. When asked specifically whether she told Mr. Flores of the higher dues rate for the month in which he attended training, she stated she could not recall doing so. Ms. Powers further stated that Flores failed to report back to the local union following completion of his training that he had completed the training and wished to remain on the OOWCL. Nothing in the construction referral rules states that a member completing training must report the completed training to the local union and request to remain on the list. As with the construction dues rate during training, Ms. Powers stated that she could not recall telling Mr. Flores that he had an obligation to report to the local union after completing training and to request to remain on the OOWCL. Ms. Powers justified the retroactive increase of Mr. Flores s dues by citing two examples of members who were on withdrawal status and then returned to work under the local union s jurisdiction earning a union wage, yet the employer did not deduct and remit dues because the local union did not include the member s name on the pre-bill list for dues check-off. In both situations, Ms. Powers stated that, when the local union discovered the omission, the member was taken off withdrawal retroactive to the date he returned to work and was required to pay accrued dues from that date to the present. Ms. Powers stated that these examples justified the treatment accorded Mr. Flores, even though he was never on withdrawal status and did not return to work under Local Union 439 s jurisdiction earning a union wage. Rather, it was Mr. Flores s purported failure to request continuation on the OOWCL following completion of training, according to Ms. Powers, that dictated the continued obligation to pay construction dues after training was completed. Ms. Powers told our investigator that, per her practice at the local union, she could assess members retroactive dues, but a member such as Mr. Flores was not permitted to give retroactive notice to the local union that he wished to remain on the OOWCL at the OOWCL rate, even though actual events show that he was on the OOWCL for the entire period from his enrollment in or around December 2014 and continuing through present. Ms. Powers presented no example of a retroactive dues increase directly applicable to Mr. Flores s circumstances, i.e., imposed upon a member who completed training and then did not obtain employment under the local union s jurisdiction. Mr. Flores told the Election Supervisor that he applied for training at NCTAT in January 2015, by completing a written application and presenting it to Mr. Guertin for his signature on January 20. In addition, Mr. Flores obtained a TITAN printout on January 20, 2015, that showed 3

4 his dues were current as of that date. Mr. Flores presented these and other materials to NCTAT and was accepted for the Truck Mounted Crane/Knuckle Boom training class in February Mr. Flores stated that neither Mr. Guertin nor Ms. Powers (nor anyone else at Local Union 439) told him that he was required to pay the construction dues rate while enrolled in training. Further, Mr. Flores stated that no one neither Mr. Guertin, nor Ms. Powers, nor anyone else told him that he was required to report back to the local union following training to request that he remain on the OOWCL, and that if he failed to do so, he would be required to pay construction dues on an ongoing basis even though he was not earning a construction wage. Based upon the above facts, the Election Supervisor found that there is no written policy, procedure or rule that requires a member of Local Union 439 who is out of work, registered on the OOWCL and paying the OOWCL dues rate, to pay the construction dues rate while enrolled in a training class at NCTAT. The Election Supervisor further found that there is no written policy, procedure, or rule that requires the member who has completed NCTAT training to notify the local union that the training has been completed and request to remain on the OOWCL. In addition the Election Supervisor found that there is no written policy, procedure or rule that imposes an obligation on a member who is registered on the OOWCL and undergoes training at NCTAT to pay the construction dues rate on an ongoing basis following training unless he requests to remain on the OOWCL. With respect to the examples provided by Ms. Powers, the Election Supervisor found that the practice she imposed of assessing construction dues for members enrolled in NCTAT training is not authorized by the IBT constitution, Local Union 439 bylaws, or any written policy, procedure or rule. The Election Supervisor therefore found that the imposition of a retroactive dues increase on Mr. Flores was without authority under any governing document. The Election Supervisor found that the imposition of the retroactive dues increase by Local Union 439 upon Mr. Flores constituted retaliation for activity protected by the Rules in violation of Article VII, Section 12(g). The Election Supervisor noted that the retroactive assessment was done at the behest of Mr. Guertin, the principal officer of the local union, and was undertaken in the context of an appeal of a protest decision by which Mr. Guertin sought to strike Mr. Flores s name from the ballot in the delegates and alternate delegates election. These facts compelled the Election Supervisor s conclusion that Mr. Guertin s action was undertaken because of Mr. Flores s delegate candidacy, and therefore violated the Rules as prohibited retaliation. Specifically, the Election Supervisor rejected as incredible Mr. Guertin s claim that he did not know that Flores was attending training at NCTAT, in light of the fact that Mr. Guertin signed Mr. Flores s training application. The Election Supervisor further found incredible Mr. Guertin s claim that he took a hands off approach with respect to the retroactive adjustment of Mr. Flores s dues rate, and merely instructed Ms. Powers to do what she would normally do, based upon Mr. Guertin s status as a candidate adverse to Mr. Flores, with a personal interest in attempting to block Mr. Flores s candidacy. The Election Supervisor ordered Local Union 439 and Mr. Guertin to cease and desist from retaliating against Mr. Flores and any other member for activity protected by the Rules. In addition, the Election Supervisor ordered Local Union 439 to take the following action: 4

5 Rescind the retroactive dues increase imposed on Mr. Flores; Deliver a letter to Mr. Flores rescinding the retroactive dues imposed in the letter dated March 1, 2016 and revoking the request for payment of $732 set forth in that letter; Amend TITAN records to show that Mr. Flores has paid dues of $15 per month from January 2015, has a current paid through date of July 2016, and is properly taxed at a rate of $15 per month for the period January 2015 through present; and Post a notice (attached to this Decision as Exhibit 1) on all union worksite bulletin boards under the jurisdiction of Local Union 439. As noted above, Mr. Guertin s application for a stay of the Election Supervisor s remedial order was denied by me on March 18, Appeal by Mr. Guertin Mr. Guertin s March 17 letter appealing ESD 146 reiterates his statements to the Election Supervisor set forth above. Mr. Guertin has also provided copies of written statements by Ms. Powers and another TITAN operator, Tatiana Cortes-Mondragon, as well as documentary evidence that was given to the Election Supervisor during the course of his investigation of the protest. Hearing on Appeal A telephonic hearing on Mr. Guertin s appeal was held on March 24, 2016, attended by Jeffrey Ellison, Esq., Mr. Guertin, Mr. Flores, Reuben Moreno (a Local 439 delegate candidate whose eligibility was previously challenged by Mr. Guertin), and Deborah Schaaf (Office of the Election Supervisor). Mr. Guertin acknowledged that the lack of written authority for the action he directed was a problem in the rules, which have to be corrected, and that the retroactive assessment was bad timing. Mr. Guertin claimed to have no ill intent, but conceded that he relied on the TITAN operator without making any effort to determine the validity of her interpretation of the Construction Hiring Hall Rules or the propriety of the retroactive dues assessment in Mr. Flores s circumstances, e.g., by consulting with union counsel, or with the Election Supervisor. 5

6 Decision of the Election Appeals Master The protest is denied and the decision of the Election Supervisor is affirmed for substantially the reasons set forth in ESD 146. Article VII, Section 12(g) prohibits retaliation for activity protected by the Rules, which includes the right to run for office. In the context of his self-interested challenge to Mr. Flores s eligibility, Mr. Guertin s unquestioning deference to a TITAN operator s unsupported interpretation of the Construction Hiring Hall Rules and acquiescence in the unprecedented application of her interpretation to a member known to be on the OOWCL, amply supports a finding of retaliation. SO ORDERED. /s/ KATHLEEN A. ROBERTS ELECTION APPEALS MASTER April 4,

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS IN RE: TEAMSTERS UNITED & ) Protest Decision 2015 ESD 22 HOFFA-HALL 2016 ) Issued: ) OES Case No. P-020-072715-NE & Protestors.

More information

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS IN RE: JOHN KELDER, ) Protest Decision 2016 ESD 65 ) Issued: Protestor. ) OES Case No. P-025-073115-NE ) John Kelder, member

More information

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS ) IN RE: DAVID THORNSBERRY, ) Protest Decision 2005 ESD 17 ) Issued: Protestor. ) OES Case No. P-05-013-090905-MW ) David

More information

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS PREAMBLE... 1 BYLAWS... 1 Section 1 Name and Title... 1 Section 2 Objects... 1 Section 3 Powers... 2 Section 4 Officers of the Council...

More information

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015)

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) ARTICLE I. Name and Purpose Section 1. Name. The name of this Association shall be the South Dakota Counseling Association.

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS 1 2 3 JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS 1 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 I. Definitions A. Justice i. Any

More information

Mr. James Lawrence Dayton General Chairman BLETD General Committee of Adjustment S. Arthur, Suite 315, Pocatello ID

Mr. James Lawrence Dayton General Chairman BLETD General Committee of Adjustment S. Arthur, Suite 315, Pocatello ID OFFICE OF THE ELECTION SUPERVISOR 1050 17TH ST., N.W., SUITE 375 WASHINGTON, D. 20036 202-429-8683 844-428-8683 TOLL FREE 202-774-5526 FACSIMILE electionsupervisor@ibtvote.org www.ibtvote.org Richard W.

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

SGA Bylaws Judicial Branch

SGA Bylaws Judicial Branch SGA Bylaws Judicial Branch Section 1 Definitions 1. Justice 1.1. Any of the five members of the Judicial Branch including the Chief Justice. 2. Court 2.1. The Judicial Branch may be referred to as the

More information

AMENDED AND RESTATED BYLAWS OF COBB ELECTRIC MEMBERSHIP CORPORATION TABLE OF CONTENTS INTRODUCTION 2 COBB EMC MEMBERS BILL OF RIGHTS 2

AMENDED AND RESTATED BYLAWS OF COBB ELECTRIC MEMBERSHIP CORPORATION TABLE OF CONTENTS INTRODUCTION 2 COBB EMC MEMBERS BILL OF RIGHTS 2 AMENDED AND RESTATED BYLAWS OF COBB ELECTRIC MEMBERSHIP CORPORATION TABLE OF CONTENTS INTRODUCTION 2 COBB EMC MEMBERS BILL OF RIGHTS 2 ARTICLE I MEMBERS 4 ARTICLE II MEETINGS OF MEMBERS 8 ARTICLE III DIRECTORS

More information

Title 21-A: ELECTIONS

Title 21-A: ELECTIONS Title 21-A: ELECTIONS Chapter 5: NOMINATIONS Table of Contents Subchapter 1. BY POLITICAL PARTIES... 5 Article 1. PARTY QUALIFICATION... 5 Section 301. QUALIFIED PARTIES... 5 Section 302. FORMATION OF

More information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME

More information

2014 National Convention. Convention Call

2014 National Convention. Convention Call 2014 National Convention Convention Call 2014 2014 NAGE NATIONAL CONVENTION AND ELECTION TIME LINE N A G E N A T I O N A L C O N V E N T I O N January 29, 2014 Letter from the National President to Local

More information

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS 0 0 0 FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS *ARTICLE I: Name The name of this organization is the Frankford Middle School Parent Teacher Association (PTA), Area 0, Dallas, Texas. It

More information

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS TABLE OF CONTENTS Article I Name 4 Article II Principal 4 Article III Purpose and Limitations 4 Article IV Members 4 A. Qualifications and Rights

More information

BRITISH COLUMBIA LABOUR RELATIONS BOARD CHRISTOPHER WILD. (the Complainant or Wild ) -and- TEAMSTERS LOCAL UNION NO (the Union ) -and-

BRITISH COLUMBIA LABOUR RELATIONS BOARD CHRISTOPHER WILD. (the Complainant or Wild ) -and- TEAMSTERS LOCAL UNION NO (the Union ) -and- BCLRB No. B26/2011 BRITISH COLUMBIA LABOUR RELATIONS BOARD CHRISTOPHER WILD (the Complainant or Wild ) -and- TEAMSTERS LOCAL UNION NO. 155 (the Union ) -and- TFC VANCOUVER PRODUCTIONS LTD. (the Employer

More information

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

FedEx Corporation (Exact name of registrant as specified in its charter)

FedEx Corporation (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

LOCAL UNION BYLAWS. Millwrights Local Union No. 1121

LOCAL UNION BYLAWS. Millwrights Local Union No. 1121 LOCAL UNION BYLAWS Millwrights Local Union No. 1121 UNITED BROTHERHOOD OF CARPENTERS AND JOINERS OF AMERICA Revised 10/13/15 TABLE OF CONTENTS Page PREAMBLE BYLAWS...1... 1 Section 1 Section 2 Section

More information

Official AGA Election Committee Protocols. Effective June 2006

Official AGA Election Committee Protocols. Effective June 2006 Official AGA Election Committee Protocols Effective June 2006 This document specifies the general regulations, and Election Committee procedures, for the management of nominations, balloting, counting

More information

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS

HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS Effective from August 12, 2014 Through August 11, 2015 NY01\0GarA3069080.1 1. NAME OF THE ORGANIZATION The name of this organization shall be: High School

More information

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES 1.0 Introduction The Redhawk Community Association ( Association ) has adopted the following rules, policies, and procedures for conducting

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 ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Environment, Energy and Natural

More information

VIA IBT Local Union Townsend Road Philadelphia PA 19154

VIA  IBT Local Union Townsend Road Philadelphia PA 19154 OFFICE OF THE ELECTION SUPERVISOR 1050 17TH ST., N.W., SUITE 375 WASHINGTON, D. 20036 202-429-8683 844-428-8683 TOLL FREE 202-774-5526 FACSIMILE electionsupervisor@ibtvote.org www.ibtvote.org Richard W.

More information

West Hanover Elementary PTA

West Hanover Elementary PTA LOCAL UNIT BYLAWS West Hanover Elementary PTA Dauphin County Region 11 # ARTICLE I: NAME The name of this association is the West Hanover Elementary Parent-Teacher Association (PTA) located in Harrisburg,

More information

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Constitution & Bylaws CONSTITUTION 1. The name of the Society is the CANADIAN PUBLIC RELATIONS SOCIETY VANCOUVER, hereinafter referred

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

More information

SOUTH COAST DISTRICT CRICKET ASSOCIATION INCORPORATED CONSTITUTION

SOUTH COAST DISTRICT CRICKET ASSOCIATION INCORPORATED CONSTITUTION SOUTH COAST DISTRICT CRICKET ASSOCIATION INCORPORATED CONSTITUTION The following forms the basis of what the SOUTH COAST DISTRICT CRICKET ASSOCIATION stands for, and how it is governed. INDEX Part I PRELIMINARY

More information

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018)

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) TABLE OF CONTENTS ARTICLE I: NAME... 2 ARTICLE II: OBJECT... 2 ARTICLE III: MEMBERS... 2 Section 1. Membership Qualifications

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

SAMPLE Forms must be fill out in person at the City Clerk s Office

SAMPLE Forms must be fill out in person at the City Clerk s Office Forms must be fill out in person at the City Clerk s Office STATE OF MISSOURI County of Taney City of Branson To: Lisa Westfall, City Clerk DECLARATION OF CANDIDATE I, a resident and registered voter of

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

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

More information

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL BY-LAWS OF THE TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL 241 University Division APPROVED SEPTEMBER 2001 Index Article I. Name II. Officers III. Executive Board IV. Executive Committee V. Joint

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County.

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County. BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation 1. The name of this corporation is Bar Association of Sonoma County. 2. The principal office for the transaction of the activities

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

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

More information

FREEMASONS ASSOCIATION (NSW & ACT) Incorporated CONSTITUTION. Approved at the Annual General Meeting of the Association Held On 9 August 2011

FREEMASONS ASSOCIATION (NSW & ACT) Incorporated CONSTITUTION. Approved at the Annual General Meeting of the Association Held On 9 August 2011 FREEMASONS ASSOCIATION (NSW & ACT) Incorporated CONSTITUTION Approved at the Annual General Meeting of the Association Held On 9 August 2011 The Freemasons Association (NSW & ACT) was formerly the Present

More information

CONSTITUTION AUSTRALIAN FENCING FEDERATION LIMITED

CONSTITUTION AUSTRALIAN FENCING FEDERATION LIMITED CONSTITUTION AUSTRALIAN FENCING FEDERATION LIMITED Australian Fencing Federation Limited Constitution 2015 1 Contents 1 Definitions and Interpretations... 3 2 Objects... 6 3 Powers... 7 4 Income and Property

More information

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal

More information

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

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

More information

Friends of Medway Archives Rules

Friends of Medway Archives Rules 1. Interpretation: Friends of Medway Archives Rules (1) Unless otherwise stated, expressions used in the Rules shall have the same meaning as in the Constitution (2) In case of conflict the Constitution

More information

CONSTITUTION Effective from: 05 May 2018

CONSTITUTION Effective from: 05 May 2018 CONSTITUTION Effective from: 05 May 2018 Table of Contents Part 1 - Preliminary... 3 1. Definitions... 3 Part 2 - Membership... 5 2. Membership Generally... 5 3. Application for Membership... 5 4. Cessation

More information

Plumas County Special Districts Association

Plumas County Special Districts Association Plumas County Special Districts Association P. O. Box 714 Graeagle, CA 96103 Telephone (530)-836-0187 Email: pcsda@psln.com Fax (530) 836-0565 BYLAWS PLUMAS COUNTY SPECIAL DISTRICTS ASSOCIATION ARTICLE

More information

Nomination Committee Policy 1021

Nomination Committee Policy 1021 Policy 1021 Policy 1021: Nomination Committee for Election of Candidates I. Purpose To set forth the policies pertaining to: A. The process for submission of petitions for the nomination of qualified candidates

More information

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE Adopted by the Members May 6, 2014 BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE TABLE OF CONTENTS FOR BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE a California Mutual Benefit Corporation Article

More information

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS IN RE: DAN VIRTUE and ) Protest Decision 2007 ESD 403 CARLOS RAMOS, ) Issued: ) OES Case Nos. P-07-370-013007-HQ Protestors.

More information

2013 CHAPTER P

2013 CHAPTER P CHAPTER P-16.101 An Act respecting Pooled Registered Pension Plans and making consequential amendments to certain Acts 1 TABLE OF CONTENTS 1 Short title 2 Interpretation 3 Application 4 Rules respecting

More information

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11 RESOLUTION AMENDING BYLAWS OF CENTRAL REGION COOPERATIVE BE IT RESOLVED, that the Bylaws of Central Region Cooperative will be amended and restated entirely to read as follows: BYLAWS OF CENTRAL REGION

More information

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments Fort Schuyler Maritime Alumni Association By-Laws Proposed Amendments 03-26-08 TABLE OF CONTENTS PAGE Article I Corporate Purposes... 1 Article II Membership... 1 Article III Officers... 2 Article IV

More information

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE Section 1. Name. The name of this corporation is: Florida Alliance of Paralegal

More information

2004 No 2608 HEALTH CARE AND ASSOCIATED PROFESSIONS DOCTORS. General Medical Council (Fitness to Practise) Rules Order of Council 2004

2004 No 2608 HEALTH CARE AND ASSOCIATED PROFESSIONS DOCTORS. General Medical Council (Fitness to Practise) Rules Order of Council 2004 This is a version of The General Medical Council (Fitness to Practise) Rules which incorporates the 2004 Rules and amendments made to those rules in 2009, 2013, 2014, 2015 and 2017 2004 No 2608 HEALTH

More information

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016)

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016) UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016) Article I. S.B.A. Senate Elections. Section 1. Nominations. A. Nominations for Senate members

More information

Werner Elementary PTA Local Unit Bylaws May 14, 2013

Werner Elementary PTA Local Unit Bylaws May 14, 2013 *Article 1 Name The name of this organization is the Werner Elementary Parent Teacher Association, Fort Collins, Colorado. It is a local PTA organized under the authority of Colorado Congress of Parents

More information

PROPOSED RULE CHANGES

PROPOSED RULE CHANGES Australian Labor Party Victorian Branch PROPOSED RULE CHANGES March 2014 Proposed Rule Changes Proposed amendments to the Rules of the Victorian Branch received 8 weeks prior to State Conference for circulation

More information

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

More information

By Laws Maine Society of Certified Public Accountants

By Laws Maine Society of Certified Public Accountants By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,

More information

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws Adopted December, 1997 Revised December 2001 Revised November 2002 Revised August 2003 Revised November 2004 Revised January 2014 Revised December,

More information

CONSTITUTION HARNESS RACING NEW ZEALAND

CONSTITUTION HARNESS RACING NEW ZEALAND CONSTITUTION OF HARNESS RACING NEW ZEALAND 1 CONTENTS 1. NAME AND COMMENCEMENT... 3 2. INTERPRETATION... 3 3. OFFICE... 5 4. OBJECTS... 5 5. MEMBERSHIP... 6 Membership of HRNZ...6 Application for membership...6

More information

COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK

COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY CLERK Los Angeles County Employees Retirement Association Election COUNTY OF LOS ANGELES CANDIDATE INFORMATION HANDBOOK JULY 31, 2012 GENERAL MEMBERS 3rd Member, Board of Investments 3rd Member, Board of Retirement

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

Rules of the Republican Party of The Town of Darien, Connecticut

Rules of the Republican Party of The Town of Darien, Connecticut Rules of the Republican Party of The Town of Darien, Connecticut The Rules of the Darien Republican Town Committee Table of Contents PREAMBLE... 1 ARTICLE I: THE DARIEN REPUBLICAN TOWN COMMITTEE ( DARIEN

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

Corporate Bylaws of the Great Western Franchisee Association

Corporate Bylaws of the Great Western Franchisee Association Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA

More information

University of Houston Student Government Association Election Code. Updated February 17, rd Admnistration. Page 1 of 22

University of Houston Student Government Association Election Code. Updated February 17, rd Admnistration. Page 1 of 22 University of Houston Student Government Association Election Code Updated February 17, 2017 53rd Admnistration Page 1 of 22 Table of Contents Article 1: General Provisions... 4 Section 1: Purpose... 4

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

Seminole Tribe. Population: 2,000

Seminole Tribe. Population: 2,000 Seminole Tribe Location: Florida Population: 2,000 Date of Constitution: 1957 PREAMBLE We, the members of the Seminole Tribe of Florida, in order to promote justice, insure tranquility, encourage the general

More information

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

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

More information

ASSOCIATED STUDENTS UCLA UNDERGRADUATE STUDENTS ASSOCIATION ELECTION CODE ARTICLE I - PURPOSE AND INTENT ARTICLE II - ELECTION BOARD

ASSOCIATED STUDENTS UCLA UNDERGRADUATE STUDENTS ASSOCIATION ELECTION CODE ARTICLE I - PURPOSE AND INTENT ARTICLE II - ELECTION BOARD ASSOCIATED STUDENTS UCLA UNDERGRADUATE STUDENTS ASSOCIATION ELECTION CODE ARTICLE I - PURPOSE AND INTENT 1.1 Purpose This Code provides for the conduct of all USAC elections. 1.2 Equal Protection This

More information

PET INDUSTRY ASSOCIATION OF AUSTRALIA LIMITED ACN GENERAL

PET INDUSTRY ASSOCIATION OF AUSTRALIA LIMITED ACN GENERAL PET INDUSTRY ASSOCIATION OF AUSTRALIA LIMITED ACN 001 782 770 A Company Limited by Guarantee Registered under the Corporations Act 2001 and taken to be registered in New South Wales GENERAL 1. Name and

More information

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a BYLAWS OF Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii ARTICLE ONE NAME & OFFICES Section 1 - Name of Organization The name of this Organization shall be the Hawaii State Democratic

More information

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS These By-laws, which were adopted 5 January 1976 (Amended 8 August 1977, 6 June 1984, 5 November 1984, 7 April 1986, 6 October 1986, 9 January 1989, 5 July 1993,

More information

DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. The name of this organization shall be the Division of Chemical Health and Safety,

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 3-1 COUNCIL ELECTION PROCESS Adopted by the Council pursuant to the Bylaws on February 24, 2012, as amended to June 18, 2014, and continued under

More information

PACIFIC NORTHWEST REGIONAL COUNCIL OF CARPENTERS

PACIFIC NORTHWEST REGIONAL COUNCIL OF CARPENTERS PACIFIC NORTHWEST REGIONAL COUNCIL OF CARPENTERS CHARTERED January 1, 1996 BY-LAWS AND TRADE RULES Passed at the Delegates Meeting on: November 9, 1996 Portland, OR. Revised May 15, 2010 Approved by Douglas

More information

BYLAWS AMERICAN SCHOOL COUNSELOR ASSOCIATION Approved July 2017

BYLAWS AMERICAN SCHOOL COUNSELOR ASSOCIATION Approved July 2017 BYLAWS AMERICAN SCHOOL COUNSELOR ASSOCIATION Approved July 2017 ARTICLE I: NAME AND MISSION ARTICLE I, SECTION 1. The name of the Association shall be the American School Counselor Association (ASCA).

More information

ARTICLE 1: About This By-law

ARTICLE 1: About This By-law BRIDLE MANOR CO-OPERATIVE INC. BY-LAW NO. 18 ORGANIZATIONAL BY-LAW The purpose of is to provide housing to its members at cost and without the possibility of profit and to give its members control over

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE Mission The mission of the Association of New Jersey

More information

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

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

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation

BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation ARTICLE I - NAME Section 1. This corporation shall be known by the name of DAUPHIN COUNTY BAR ASSOCIATION. ARTICLE II - PURPOSES

More information

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7 Bylaws under the Optometrists Profession Regulation, Health Professions Act Approved at the September 30, 2006 Annual General Meeting (AGM) and amended at the October 18, 2012 AGM, the October 22, 2015

More information

BYLAWS LOCAL UNION 741 AFFILIATED WITH DISTRICT COUNCIL 16

BYLAWS LOCAL UNION 741 AFFILIATED WITH DISTRICT COUNCIL 16 BYLAWS LOCAL UNION 741 AFFILIATED WITH DISTRICT COUNCIL 16 ARTICLE I: BYLAWS These Bylaws are subordinate to the provisions of the International Constitution of the International Union of Painters and

More information

VIENNA CONVENTION ON THE LAW OF TREATIES

VIENNA CONVENTION ON THE LAW OF TREATIES VIENNA CONVENTION ON THE LAW OF TREATIES SIGNED AT VIENNA 23 May 1969 ENTRY INTO FORCE: 27 January 1980 The States Parties to the present Convention Considering the fundamental role of treaties in the

More information

United States of America v. City of Lubbock, Texas

United States of America v. City of Lubbock, Texas Cornell University ILR School DigitalCommons@ILR Consent Decrees Labor and Employment Law Program 5-26-2016 United States of America v. City of Lubbock, Texas Judge Sam R. Cummings Follow this and additional

More information

Ward and Town Committees

Ward and Town Committees Ward and Town Committees Election 2016 Ward and Town Committee William Francis Galvin Secretary of the Commonwealth updated 5/1/15 WARD AND TOWN COMMITTEES 2016 Election and Organization The basic legal

More information

Royal Canadian Mounted Police Veterans Association. By-Laws

Royal Canadian Mounted Police Veterans Association. By-Laws Schedule B Resolution #2 By-laws. Royal Canadian Mounted Police Veterans Association By-Laws Part I - DEFINITIONS In these By-laws: 1. Act means the Canada Not-for-Profit Corporations Act, (S.C. 2009 c.

More information

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

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

BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY

BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY ARTICLE I BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY Name and Jurisdiction SECTION 1.01. Name. The name of the organization shall be the TENNESSEE REPUBLICAN ASSEMBLY (the TRA). SECTION 1.02. Jurisdiction.

More information

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016 Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016 2 CONTENTS PAGE Article I Corporate Purposes... 1 Article II Membership... 1 Article III Officers... 2 Article IV Board of Directors...

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information