The HAAR Officers, Directors and Committee Chairs Orientation will commence immediately following the O&D meeting. Breakfast will be provided.

Size: px
Start display at page:

Download "The HAAR Officers, Directors and Committee Chairs Orientation will commence immediately following the O&D meeting. Breakfast will be provided."

Transcription

1 HUNTSVILLE AREA ASSOCIATION OF REALTORS BOARD OF DIRECTORS MEETING AGENDA 535 Monroe Street, Huntsville, AL Tuesday, December 15 th, :30 am CALL MEETING TO ORDER I. INVOCATION OPIE BALCH II. PLEDGE OF ALLEGIANCE III. CONSENT AGENDA OPIE BALCH a) Motion to approve the HAAR Consent Agenda/Minutes IV. TREASURER S REPORT JIM HOEKENSCHNIEDER a) October Financials b) F&B Committee Report V. PRESIDENT REMARKS OPIE BALCH VI. CEO REMARKS JOSH MCFALL VII. COMMITTEE REPORTS a) Governmental Affairs SHA JARBOE b) ARPAC GINNY BRANDAU c) Affiliate Director LISA GLISSON d) North Alabama CRS SHARITA WHITEHEAD e) WCR MONICA SANFORD f) YPN Huntsville BRANDI CAGLE VIII. OTHER BUSINESS a) Bylaws Committee LANDA PENNINGTON b) Forms Committee ADJOURN MEETING The HAAR Officers, Directors and Committee Chairs Orientation will commence immediately following the O&D meeting. Breakfast will be provided. IMPORTANT DATES Jan. 9 th Jan. 19 th Feb HAAR Gala HAAR/NALMLS O&D Meetings AAR Conference

2 BOARD OF DIRECTORS MEETING OF THE HUNTSVILLE AREA ASSOCIATION OF REALTORS December 15 th, 2015 CONSENT AGENDA (Items listed on the Consent Agenda are expected to be routine and non controversial and, unless the Board directs that an item be held for further discussion, the entire CONSENT AGENDA will be acted upon for block approval. If the Board directs that an item listed on the CONSENT AGENDA be held for further discussion, the item will be addressed under Other Business. ) 1

3 HAAR Consent Agenda December 15 th, 2015 ITEM PAGE Approval of the November 2015 Minutes 3-8 Approval of the Nov. 19 th Electronic Minutes 9 Approval of the December 3 rd SC Minutes 10 November Committee Reports 11 November-December Membership Report 12 NALMLS October Statistics 13 2

4 HUNTSVILLE AREA ASSOCIATION OF REALTORS OFFICERS & DIRECTORS MEETING MINUTES November 17 th, 2015 Present: President Opie Balch, President Elect Kathy Mann, MLS President Larry Carroll, Secretary/Treasurer Jim Hoekenschnieder, Ginny Brandau, Paul Buxton, Lisa Glisson, Betty Hughes, Sha Jarboe, Jim Johnson, Julie Lockwood, Zelda Lanza, Terry Lewis, Valerie Miles, Landa Pennington, Cindi Peters, Rod Schumann, Robert Simons, Bill Stewart, Regina Underwood, Rod Weaver, Sharita Whitehead, Mark Williams Absent: Brandi Cagle, Lynn Kilgore, Monica Sanford Staff: Arely Jaimes, Katy Fitzgerald, Tammy Owen, Rhonda Ricketts, Josh McFall Other: Matt Curtis At a meeting of the Officers and Directors, held at 535 Monroe Street, Huntsville, AL., 35801, the meeting was called to order by President Opie Balch at 10:30 a.m., Central Standard Time. MOTION: To approve the HAAR Consent Agenda. Motions made by the NALMLS Officers and directors were presented. MOTION: To approve the motions passed by NALMLS O&D. TREASURERS REPORT a 3

5 There being no questions, the financials are to be filed for audit.. PRESIDENT REMARKS i President, Opie Balch, updated the Board of Directors on Elbert Balch s health and explained that due to this she was not able to attend the NAR Conference. President, Opie Balch, welcomed Josh McFall, HAAR s new CEO. CEO REMARKS i CEO, Josh McFall, thanked everyone for the opportunity to be part of such a great Association. Josh gave an update on the office visits he had made since starting at HAAR back on November 2 nd. COMMITTEE REPORTS c Governmental Affairs Chair, Sha Jarboe, announced their November meeting was cancelled due to low participation. Sha will be calling committee members to ask their opinion on how the committee can be better. With the committees input the committee will prepare for next year is an election year therefore organization will be key to having a successful year. Sha encouraged the Board of Directors to respond to the Calls for Action sent from NAR and emphasized the importance of doing so. ARPAC Committee Chair, Ginny Brandau, reported she had visited several member offices encouraging them to contribute their fair share to ARPAC. Ginny also updated the BOD as to the contributions collected as of November ($59,722). The $59,722 collected reflect at 41% member participation. Cindi Peters for WCR President, Monica Sanford, announced they had met their goal to donate to Harris Home for children. CRS President, Sharita Whitehead, reminded the Board of Directors that CRS in changing over to a new model. The CRS State leadership team has been inducted and moving forward there will be 5 official networking groups. They hope that these networking groups will encourage more participation. Other Business Bylaws Committee Motions Presented by bylaws committee chair, Landa Pennington. i MOTION: To approve adding Section 3 to Article III Jurisdiction of the HAAR Bylaws, to read: Section 3: 4

6 HAAR Policies and Procedures approved by HAAR Board of Directors to define/clarify the HAAR Bylaws are herein incorporated into these Bylaws. Rationale: to reflect that all HAAR policies supplement and further define our Bylaws and are officially incorporated therein. MOTION: To approve the Standing Committees Policy (Appendix A) MOTION: To approve the HAAR Dues Schedule Policy (Appendix B) Questions regarding the placement of the Policy arose. MOTION: To send policy to Bo Harrison for review. President Elect, Kathy Mann, presented the following directors to serve as State Directors: Opie Balch Larry Carroll Roy Claytor Julie Lockwood Valerie Miles Jean Nelson Cindi Peters Presidents position Kathy Mann MOTION: To appoint the previously state as State Directors. President Elect, Kathy Mann, presented members of the Personnel Committee: A Past President Steve Cawthon MLS President? Director Mike James Member At Large Betty Hughes Member At Large Jan Wells Ex officio (pres.)kathy Mann MOTION: To approve the Personnel Policy Committee as presented. Julie Lockwood nominated Valerie Miles for the position of 2016 NALMLS President. There was a second. President, Opie Balch, asked if there were any other nominations. 5

7 Betty Hughes nominated Rod Weaver for the position of 2016 NALMLS President. Ginny Brandau brought up moving Roy Claytor to NALMLS President and appoint a new Treasurer Secretary. Meeting was moved to Executive Session. Non voting members and members being discussed were asked to step out (10:16 am). Meeting was moved to regular session (11:43 am). MOTION: Send back to Nominating Committee to solicit nominations and then present to O&D. The proposed 2016 Calendar was ed to the BOD: MOTION: To approve the 2016 Calendar. There being no other business the meeting adjourned 11:45 am. Minutes respectfully submitted by Arely Jaimes for Jim Hoekenschnieder 6

8 (Appendix A) SUBJECT: SOURCE: STANDING COMMITTEES HAAR Bylaws, Article XIII Section 1. Standing Committees The President shall appoint from among the REALTOR Members, subject to confirmation by the Board of Directors, the following committees: Finance & Budget Grievance Governmental Affairs ARPAC Bylaws Forms Education Orientation Personnel Policy Professional Standards Caravan Realtor Expo The Finance and Budget Committee shall be composed of the President Elect, the President of the Multiple Listing Service, the Secretary/Treasurer, and six (6) REALTOR Members who shall be appointed to serve for three (3) year terms and staggered so that two (2) members are appointed each year. The Secretary/Treasurer shall serve as Chairman of the Finance and Budget Committee. If any appointed Member should move into an Officer position during his/her appointed term, the current President shall appoint a REALTOR Member to complete the remainder of the term, subject to approval of the Board of Directors. The Professional Standards Committee shall be composed of up to fifty (50) members from whose membership hearing panels will be selected in accordance with the procedures established within the Code of Ethics and Arbitration Manual as said Manual may, from time to time, be amended. The Grievance Committee shall be composed of up to nine (9) members and function in accordance with the procedures established within the Code of Ethics and Arbitration Manual as said Manual may, from time to time, be amended. Appointments will be for three (3) year terms with appointments staggered so that approximately onethird (1/3) of the committee membership is appointed each year. The Bylaws Committee will be composed of the Secretary/Treasurer, the Second Vice President and other members willing to serve. The Personnel Policy Committee will be structured and function as follows: The Personnel Policy Committee shall consist of five (5) Members, who shall be appointed by the President and approved by the Board of Directors. Members of the committee shall elect a chairperson during January of each year. Committee Position Source of Appointment Term of Appointment 1 MLS President For Term of Office 2 Elected Directors For Term of Office 3 General Membership Two (2) Years 4 General Membership Two (2) Years 5 A Past President Two (2) Years Regarding the personnel policy committee: should a member serving in a General Membership position be selected to fill a Board of Directors vacancy, that member will continue to serve as a member of the Personnel Policy Committee through the end of that year. At the beginning of the next year A replacement for the person who was selected to fill the Director vacancy will be named by the current incoming President to fill the General Membership position on the Personnel Policy Committee, with approval of the Board of Directors. Any other vacancies occurring on the Personnel Policy Committee during the year shall be filled by the current President, with approval of the Board of Directors. The President shall be an ex-officio, non-voting member of this committee. (02-13) Committee Chairman will be limited to two (2) consecutive years (4-97) Past Presidents are a special resource and shall serve as advisors to the President, Association leadership, and staff, and shall meet as needed. (11-01) 7

9 (Appendix B) SUBJECT: HAAR DUES SCHEDULE REFERENCE: HAAR Bylaws, Article X- Dues and Assessments HUNTSVILLE AREA ASSOCIATION OF REALTORS New REALTOR Applicant: (checks payable to HAAR) MONTH HAAR (LOCAL) DUES HAAR APPLICATION FEE NAR (NATIONAL) NAR ASMT AAR (STATE) DUES AAR APPLICATION FEE TOTAL January $ $ $ $35.00 $ $ $ February $ $ $ $35.00 $ $ $ March $92.50 $ $ $35.00 $ $ $ April $83.25 $ $90.00 $35.00 $ $ $ May $74.00 $ $80.00 $35.00 $ $ $ June $64.75 $ $70.00 $35.00 $99.17 $ $ July $55.50 $ $60.00 $35.00 $85.00 $ $ August $46.25 $ $50.00 $35.00 $70.83 $ $ September $37.00 $ $40.00 $35.00 $56.67 $ $ October $27.75 $ $30.00 $35.00 $42.50 $ $ November $18.50 $ $20.00 $35.00 $28.33 $ $ December $9.25 $ $10.00 $35.00 $14.17 $ $ Returning REALTOR Applicant: If returning agent paid dues in the prior year, (s)he owes the dues in full for the current year plus a $100 AAR processing fee for a total of $ payable to HAAR. If there has been a lapse in payment for the prior year, the new applicant dues and fees schedule applies. Returning Realtors must complete orientation requirements if inactive for 6 months or longer. A returning agent will need to re-apply to HAAR as follows: o Returning within 0 2 months: no application fee o Returning within 2 6 months: ½ application fee is due o Returning after 6 months: full application fee is due + attend orientation OPTIONAL: A Key is available to REALTORS and Appraisers only. Prices vary. AN APPOINTMENT IS NECESSARY TO GET A KEY. AFFILIATE FEES (make check payable to HAAR) MONTH HAAR DUES AAR DUES TOTAL DUES January $ $ $ February $ March $ April $ May $ June $ July $ August $ September $91.67 October $68.75 November $45.83 December $22.92 Appraisers who hold AFFILIATE membership and wish access to Sold Data will pay: $50 application fee to NALMLS plus $87/quarter. Last revision: January,

10 HUNTSVILLE AREA ASSOCIATION OF REALTORS OFFICERS AND DIRECTORS ELECTRONIC MEETING MINUTES November 19 th, 2015 ELECTRONIC NOTICE SENT TO: President Opie Balch, President Elect Kathy Mann, MLS President Larry Carroll, Secretary/Treasurer Jim Hoekenschnieder, Attorney Bo Harrison, Ginny Brandau, Paul Buxton, Lisa Glisson, Betty Hughes, Sha Jarboe, Jim Johnson, Julie Lockwood, Zelda Lanza, Terry Lewis, Valerie Miles, Landa Pennington, Cindi Peters, Rod Schumann, Robert Simons, Bill Stewart, Regina Underwood, Rod Weaver, Mark Williams ELECTRONIC RESPONSE RECEIVED FROM: Ginny Brandau, Paul Buxton, Lisa Glisson, Sha Jarboe, Jim Johnson, Zelda Lanza, Terry Lewis, Valerie Miles, Landa Pennington, Cindi Peters, Rod Schumann, Robert Simons, Bill Stewart, Regina Underwood, Rod Weaver, Mark Williams ELECTRONIC NOTICE SENT TO ASSOCIATION STAFF: Josh McFall, Katy Fitzgerald and Arely Jaimes The following was sent via on November 19 th, Your URGENT action is needed on the following issue: At the November HAAR O&D meeting President Elect, Kathy Mann, presented the 2016 State Directors. One of the names presented was Landa Pennington. Landa will be serving on AAR s Executive Committee and will not able to finish the last year of her term as a HAAR State Director. At this time we need to replace Landa Pennington as a HAAR State Director. Please see motion below: Motion: To approve Betty Hughes as 2016 State Director, to serve a one year term. We ask that you please submit your vote for this motion ASAP. Voting will close Today, November 19 th, at 4pm. MOTION PASSED. Minutes respectfully submitted by Arely Jaimes 9

11 HUNTSVILLE AREA ASSOCIATION OF REALTORS OFFICERS & DIRECTORS MEETING MINUTES December 3 rd, am Present: President Opie Balch, President Elect Kathy Mann, Secretary/Treasurer Jim Hoekenschnieder, Bo Harrison, Paul Buxton, Betty Hughes, Sha Jarboe, Jim Johnson, Terry Lewis, Zelda Lanza, Julie Lockwood, Valerie Miles, Cindi Peters, Monica Sanford, Rod Schumann, Robert Simons, Bill Stewart, Regina Underwood, Rod Weaver, Mark Williams Present via conference call: Landa Pennington, and Ginny Brandau, Excused Absence: Brandi Cagle, Lisa Glisson, Lynn Kilgore, Sharita Whitehead, MLS President Larry Carroll At a special called meeting of the Officers and Directors, held at 535 Monroe Street, Huntsville, AL., 35801, the meeting was called to order by President Opie Balch at 9 am Central Standard Time. President, Opie Balch, welcomed the Board of Directors. Bo Harrison covered the confidentiality and conflict of interest statements. MOTION: To go into executive session. MOTION PASSED. During executive session the Board of Directors heard a report from the 2015 Nominating Committee. Executive session was adjourned. MOTION: To add Sha Jarboe, Landa Pennington and Craig Lamar to the slate of nominees, originally composed of Valarie Miles and Rod Weaver. MOTION PASSED. MOTION: To present the slate of candidates to HAAR membership for a vote. MOTION FAILED. Since the previous motion failed the Board of Directors was charged with filling the MLS President vacancy. Bylaws: SECTION 7 VACANCIES. Vacancies among the Officers and Directors shall be filled by the Board of Directors until the next annual election, or at its option, a special election may be called to fill the vacancy. Any appointment to an unexpired Director position that exceeds 12 months shall fall under the definition of term limits as stated under Article X1 Section 3 C. (07 10) A paper vote was taken. Results: Valerie Miles was elected to serve at the 2016 NALMLS President. Meeting adjourned at 10:03 am. 10

12 HAAR Committee Reports 1 ARPAC- No report BYLAWS Coming Soon CARAVAN- Nothing to report. FINANCE & BUDGET- No report FORMS There will be two forms presented at the December O&D meeting. GRIEVANCE-Nothing to report. GOVERNMENTAL AFFAIRS- No report EDUCATION COMMITTEE No report ORIENTATION Nothing to report PROFESSIONAL STANDARDS- Nothing to report. REALTORS in Action- Nothing to report 11

13 HAAR MEMBERSHIP REPORT New Members from 11/09/15 to 12/08/15 The Huntsville Area Association of REALTORS has received the following applications: 0 Designated REALTOR Applications, 15 REALTOR Applications and 2 Affiliate Applications. REALTOR AGENT NAME Russell Bowling Valesia Vikki Caffie Connie Cummings Corrie Ann Edmondson Lee Gavitt Charles Ronnie Knox Connor Nuckles Amy MacDonald Kelli Malace Matt McDowell Apryl Murphy Connor Nuckles Heather Olson Elizabeth Power Arelis Rodriguez COMPANY NAME New Home Star Alabama Weichert REALTORS The Space Place Weichert REALTORS The Space Place Quest Real Estate, LLC Exit Realty North Re/Max Unlimited Intero Real Estate Services Zeriss Realty, LLC Matt Curtis Real Estate Weichert REALTORS The Space Place Exit Realty North Intero Real Estate Services Keller Williams Matt Curtis Real Estate Amanda Howard Real Estate AFFILIATE RESPONSIBLE PERSON James Froman Rachel Jarrett COMPANY NAME Churchill Mortgage Stephens Millirons, P.C. 12

14 Alabama Housing Statistics Reporting Form North Alabama Multiple Listing System, Inc. NALMLS Board: Huntsville Area Association of Realtors November 2015 Monthly Totals (representative of previous form). # Sold in Month Average Sales Price Median Selling Price Average Days on Market # of Units on the Market Total , , # Pending this Month Average Pending Price Median Pending Price Average Days on Market Total , , By Property Type (Please mark NR if MLS System cannot retrieve these figures) # Sold this Month Average Selling Price Median Selling Price Average Days on Market # of Units Currently Pending # of Units on the Market Existing SF (Single Family, and Garden/Patio) , , Condo and Townhomes (New and Existing) 10 96,190 60, New Construction (Single Family, Garden/Patio) , , Price Distribution Price Range # of Total Sales Average DOM # of Current Active Listings $99,999 or UNDER $100,000 $124, $125,000 $149, $150,000 $199, $200,000 $249, $250,000 $299, $300,000 $349, $350,000 $399, $400,000 $449, $450,000 $499, $500,000 $549, $550,000 $599, $600,000 $649, $650,000 $699, $700,000 $749,999 0 #DIV/0! 5 $750,000 $799,999 0 #DIV/0! 12 $800,000 OR OVER

BOARD OF DIRECTORS MEETING THE HUNTSVILLE AREA ASSOCIATION OF REALTORS. March 29 th, 2016 CONSENT AGENDA

BOARD OF DIRECTORS MEETING THE HUNTSVILLE AREA ASSOCIATION OF REALTORS. March 29 th, 2016 CONSENT AGENDA BOARD OF DIRECTORS MEETING OF THE HUNTSVILLE AREA ASSOCIATION OF REALTORS March 29 th, 2016 CONSENT AGENDA (Items listed on the Consent Agenda are expected to be routine and non controversial and, unless

More information

I. INVOCATION PLEDGE OF ALLEGIANCE. III. CONSENT AGENDA OPIE BALCH a) Motion to approve the HAAR Consent Agenda/Minutes

I. INVOCATION PLEDGE OF ALLEGIANCE. III. CONSENT AGENDA OPIE BALCH a) Motion to approve the HAAR Consent Agenda/Minutes HUNTSVILLE AREA ASSOCIATION OF REALTORS BOARD OF DIRECTORS MEETING AGENDA 535 Monroe Street, Huntsville, AL Tuesday, March 31 st, 2015 Immediately following NALMLS O&D Meeting CALL MEETING TO ORDER OPIE

More information

BOARD OF DIRECTORS MEETING

BOARD OF DIRECTORS MEETING BOARD OF DIRECTORS MEETING OF THE HUNTSVILLE AREA ASSOCIATION OF REALTORS April 19th, 2016 CONSENT AGENDA (Items listed on the Consent Agenda are expected to be routine and non-controversial and, unless

More information

I. CONSENT AGENDA OPIE BALCH a) Motion to approve the HAAR Consent Agenda/Minutes II. MOTIONS FROM NALMLS O&D MEETING LARRY CARROLL

I. CONSENT AGENDA OPIE BALCH a) Motion to approve the HAAR Consent Agenda/Minutes II. MOTIONS FROM NALMLS O&D MEETING LARRY CARROLL HUNTSVILLE AREA ASSOCIATION OF REALTORS BOARD OF DIRECTORS MEETING AGENDA 535 Monroe Street, Huntsville, AL Tuesday, September 22 nd, 2015 Immediately following NALMLS O&D CALL MEETING TO ORDER OPIE BALCH

More information

BYLAWS Approved September 11, 2017

BYLAWS Approved September 11, 2017 ARTICLE I NAME, PURPOSE AND OFFICE BYLAWS Approved September 11, 2017 Section 1. The name of the organization shall be the Maryland Association of REALTORS, Inc., hereinafter referred to as the State Association.

More information

POLICY MANUAL July, 2016

POLICY MANUAL July, 2016 POLICY MANUAL July, 2016 Contents Mission Statement... 2 Governance... 3 Officer & Director Position /Descriptions... 3 Officer & Director Responsibilities... 6 Board of Directors Vacancies... 8 Unexcused

More information

ARTICLE I - AUTHORITY ARTICLE II - PURPOSES

ARTICLE I - AUTHORITY ARTICLE II - PURPOSES SOUTH CAROLINA STATEWIDE COMMERCIAL MULTIPLE LISTING SERVICE, LLC OPERATING AGREEMENT As of October 2, 2014 ARTICLE I - AUTHORITY SECTION 1.1. NAME - The name of this organization shall be South Carolina

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

Chesapeake Bay & Rivers Association of REALTORS CBRAR Property Services, Inc. Board of Directors Job Descriptions

Chesapeake Bay & Rivers Association of REALTORS CBRAR Property Services, Inc. Board of Directors Job Descriptions The President is the chief elected officer of the association and serves as chair of the Board of Directors. The President oversees the affairs of the Board, with the assistance of other elected officers

More information

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

Women s Council of REALTORS Ohio Chapter Bylaws

Women s Council of REALTORS Ohio Chapter Bylaws Women s Council of REALTORS Ohio Chapter Bylaws ARTICLE 1 CREATION AND PURPOSE (A) This Chapter is hereby created and established under the authority granted in Article XIII of the bylaws of the Women

More information

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

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

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC.

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. Approved: August 10, 1977 Latest Revision: October 19, 2016 NAR Approved: July 23, 2018 ARTICLE 1 Name and Objectives Section 1. The name of this

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

HOUSEKEEPING Amendment Re: Association Name

HOUSEKEEPING Amendment Re: Association Name HOUSEKEEPING Amendment Re: Association Name 1. Correct all references to CAR which was the former abbreviation for the Association name to GCAR, which is the correct abbreviation for the Association name.

More information

COLORADO ASSOCIATION OF REALTORS

COLORADO ASSOCIATION OF REALTORS BYLAWS April, 2018 2 COLORADO ASSOCIATION OF REALTORS Bylaws Table of Contents Article 1: Policy 1.0. Name Name Article 2: Objectives Policy 2.0. Objectives 2.1. Defined Terms Article 3: Membership Policy

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

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

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

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

2019 BOARD OF DIRECTORS JOB DESCRIPTION

2019 BOARD OF DIRECTORS JOB DESCRIPTION The following information is taken from the Association s Policies and Procedures manual. Please take a few moments to review the information. It outlines the duties and obligations of a member of the

More information

ADMINISTRATIVE REGULATIONS

ADMINISTRATIVE REGULATIONS ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

BYLAWS of THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida not for profit Corporation) ARTICLE I PURPOSES AND OBJECTIVES

BYLAWS of THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida not for profit Corporation) ARTICLE I PURPOSES AND OBJECTIVES BYLAWS of THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida not for profit Corporation) ARTICLE I PURPOSES AND OBJECTIVES The purposes and objectives of this Association shall be to instill in Floridians

More information

PACIFIC WEST ASSOCIATION OF REALTORS

PACIFIC WEST ASSOCIATION OF REALTORS PACIFIC WEST ASSOCIATION OF REALTORS Policies and Procedures Manual Latest Approval Date: June 28, 2017 TABLE OF CONTENTS Table of Contents Page DEFINITIONS... 1 SECTION 1. BOARD OF DIRECTORS... 2 1.1

More information

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS BY-LAWS OF LOCAL 576 TRANSPORT WORKERS UNION OF AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS 1 ARTICLE PAGE I. GENERAL 3 II. MEMBERSHIP 3 III. MEMBERSHIP MEETINGS 4 IV. LOCAL OFFICERS

More information

APPROVED BY-LAWS OF MINNESOTA ASSOCIATION OF REALTORS June 9, 2016 ARTICLE I. Name and Purpose

APPROVED BY-LAWS OF MINNESOTA ASSOCIATION OF REALTORS June 9, 2016 ARTICLE I. Name and Purpose APPROVED BY-LAWS OF MINNESOTA ASSOCIATION OF REALTORS June 9, 2016 ARTICLE I Name and Purpose Section 1. Name. The name of the organization shall be Minnesota Association of REALTORS, a non-profit Minnesota

More information

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

Constitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE

Constitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE Constitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE ARTICLE I NAME OF THE ORGANIZATION Section 1. The name of

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

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

More information

MAINE ASSOCIATION OF REALTORS BYLAWS Last Revised Date: October 7, 2015

MAINE ASSOCIATION OF REALTORS BYLAWS Last Revised Date: October 7, 2015 ARTICLE I - NAME AND OBJECTS MAINE ASSOCIATION OF REALTORS BYLAWS Last Revised Date: October 7, 2015 Section 1. NAME - The name of the organization shall be the Maine Association of REALTORS, hereinafter

More information

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

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

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS

OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS ARTICLE I NAME The name of this non-profit corporation shall be the Oregon Society of Association Management, Inc., hereinafter referred to as OSAM

More information

2019 Constitution and Bylaws of the

2019 Constitution and Bylaws of the 2019 Constitution and Bylaws of the * NATIONAL ASSOCIATION OF REALTORS Incorporating Amendments and Interpretations effective on or before November 5, 2018. The Constitution and Bylaws were adopted at

More information

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

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

More information

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION A DIVISION OF THE WINSTON-SALEM REGIONAL ASSOCIATION OF REALTORS, INC. ARTICLE I - IDENTIFICATION AND PURPOSE Section 1. Name: The name

More information

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION Not Recorded ARTICLE I NAME The name of the organization shall be Pebble Creek Homeowners Association, Inc. of Edmond, Oklahoma, a non-profit organization.

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

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

More information

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

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

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE 1 1 1 1 1 1 0 1 0 1 0 1 NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE Section 1. The name of the organization shall be Northeast Missouri Area Agency on Aging (hereafter NEMO

More information

Georgia State Soccer Association Bylaws

Georgia State Soccer Association Bylaws Approved: January 26, 2008 Amended January 31, 2009 Amended February 13, 2010 Amended January 22, 2011 Amended July 16, 2011 Amended January 28, 2012 Georgia State Soccer Association Bylaws Amended July

More information

Conference for Catholic Facility Management (CCFM) Bylaws 11/01/18

Conference for Catholic Facility Management (CCFM) Bylaws 11/01/18 Conference for Catholic Facility Management (CCFM) Bylaws 11/01/18 ARTICLE I - General Section 1: Name The organization shall be known as the Conference for Catholic Facility Management (CCFM), a non-stock

More information

BYLAWS OF Chesapeake Bay Chapter 26 of NCMS

BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Chesapeake Bay Chapter 26 BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Copyright 2013, NCMS, Inc. Original Date: 2013 Last Revision Date: September 2017 NCMS, Inc., the Society of Industrial Security Professionals

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

NORTHSHORE SENIOR CENTER BY-LAWS

NORTHSHORE SENIOR CENTER BY-LAWS NORTHSHORE SENIOR CENTER BY-LAWS ARTICLE I -- NAME AND IDENTITY A. The name of this organization shall be the Northshore Senior Center. It shall be nonprofit, incorporated separately and under Senior Services

More information

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

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

More information

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i Southern Oregon Multiple Listing Service, Inc. BYLAWS Last certified by NAR December 2016 Approved by Board of Directors August 2016 Approved by Users January 2014 (2016 changes were NAR mandated and did

More information

Powell Area Realty Association. By-Laws and Constitution

Powell Area Realty Association. By-Laws and Constitution Powell Area Realty Association By-Laws and Constitution These By-Laws govern the Powell Area Realty Association, Inc., an Ohio nonprofit association. Article I. General Organizational Information 1.1 Name.

More information

Association of Lutheran Development Executives Great Rivers Chapter

Association of Lutheran Development Executives Great Rivers Chapter Association of Lutheran Development Executives Great Rivers Chapter Registration and Networking Annual Meeting Luncheon May 10, 2012 Welcome and Opening Prayer Matt Cesare Lunch Panel Discussion - CRFE

More information

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION ARTICLE I NAME The organization shall be known as the Middle Georgia Regional Library. ARTICLE II OBJECT The object and

More information

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015) THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. ARTICLE I TITLE CONSTITUTION AND BY-LAWS (Revised January, 2015) The name of this organization that represents homeowners within this senior residential

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017 OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, 2009 REVISED September 8, 2017 ARTICLE I. DEFINITIONS 1. The Osher Lifelong Learning Institute at the University

More information

BYLAWS. of the. Structural Engineers Association of Pennsylvania

BYLAWS. of the. Structural Engineers Association of Pennsylvania BYLAWS of the Structural Engineers Association of Pennsylvania Article I General Section 1. The name of this not-for-profit organization shall be Structural Engineers Association of Pennsylvania abbreviated

More information

By-Laws of the Coldstream Subdivision Homeowners Association. The name of this association shall be the Coldstream Homeowners Association

By-Laws of the Coldstream Subdivision Homeowners Association. The name of this association shall be the Coldstream Homeowners Association By-Laws of the Coldstream Subdivision Homeowners Association Article I- NAME The name of this association shall be the Coldstream Homeowners Association Article II- Aims or Objectives Section2. To serve

More information

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information

II) OFFICERS & DIRECTORS

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

More information

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice.

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice. WISCONSIN EMERGENCY NURSES ASSOCIATION BYLAWS ARTICLE I: NAME The name of this organization shall be the Wisconsin State Emergency Nurses Association, herein referred to as the Wisconsin State ENA. The

More information

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

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

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

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

Constitution. Broward County Council of Teachers of Mathematics

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

More information

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 ARTICLE I Name The name of this religious community shall be the Unitarian Universalist Congregation of York. ARTICLE II Denominational

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

By- Laws of the Rotary Club of St. Simons Island

By- Laws of the Rotary Club of St. Simons Island By- Laws of the Rotary Club of St. Simons Island Article 1 Definitions 1. Board: The Club s Board of Directors 2. Director: A member of the Club s Board of Directors 3. Member: A member of the Club, other

More information

SECTION 3. SECTION 4. SECTION 5. SECTION 6. SECTION 1. SECTION 2.

SECTION 3. SECTION 4. SECTION 5. SECTION 6. SECTION 1. SECTION 2. ARTICLE I - NAME NAME The name of this organization is the "LONG ISLAND BOARD OF REALTORS, Inc", herein after referred to as LIBOR. REALTORS Inclusion and retention of the Registered Collective Membership

More information

Yale Law School. Constitution and By-Laws of the Yale Law School Association

Yale Law School. Constitution and By-Laws of the Yale Law School Association Yale Law School Constitution and By-Laws of the Yale Law School Association 1 YALE LAW SCHOOL ASSOCIATION 127 WALL STREET NEW HAVEN, CONNECTICUT 06520 CONSTITUTION (as amended on Oct. 30, 1964) (as amended

More information

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

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

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL

AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL Section 1. The name of this organization is The Eastern Freestyle

More information

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa

More information

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, 2014 Article I 1. Name. The name of the organization is the Vision Council of America, Inc. ( The Vision Council ), a non-profit

More information

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

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

More information

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting)

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting) AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the 5-19-2017 Board of Directors meeting) ARTICLE I NAME, OBJECTIVES, LOCATION SECTION 1. NAME The name

More information

Emerald Coast Association of Realtors

Emerald Coast Association of Realtors Emerald Coast Association of Realtors Bylaws Manual Amended & Adopted October 2016 Page 1 Page 6 of Old Bylaws: Section 6. Status Changes: (c) Dues shall be prorated from the first day of the month in

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

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

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS.

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THE LAST REVISION DATE WAS JUNE 15, 2016. A LIST OF REVISIONS IS ATTACHED Respectfully submitted, Tahrea Maynard, President Board of Directors Revised 6/2016

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES Adopted: February 18, 1977 Amended: May 1, 1992 Amended: April 30, 1994 Amended: October 11, 2002 Amended: October 12, 2012 FIRM:19063057v1

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. December 8, 2018 1 ARTICLE I NAME AND LOCATION The name of

More information

Article I - NAME This organization shall be known as the "Northwest Area Realty Association" (NWARA)

Article I - NAME This organization shall be known as the Northwest Area Realty Association (NWARA) NORTHWEST AREA REALTY ASSOCIATION BY-LAWS Article I - NAME This organization shall be known as the "Northwest Area Realty Association" (NWARA) Article II - PURPOSE The purpose of this organization shall

More information