Election Information Packet March 2017 Sacramento Natural Foods Co-op

Size: px
Start display at page:

Download "Election Information Packet March 2017 Sacramento Natural Foods Co-op"

Transcription

1 Election Information Packet March 2017 Sacramento Natural Foods Co-op

2 Table of Contents Welcome Letter from the Board Candidate Development And Nominating Committee. 1 General Election Schedule 2 Board Member Job Description & Preparedness 4 Candidate Application Instructions 8 Campaign Rules for Candidates and Measure Supporters and Opponents. 9 Putting a Measure on the Ballot Declaration of Candidacy and Director s Code of Conduct Form... 12

3 Sacramento Natural Foods Co-op 2820 R Street Sacramento, CA March 2017 Thank you for your interest in running for the SNFC Board of Directors. With a brand new, amazing store, and new leadership, our store is moving forward in exciting ways. Now, we re searching for dedicated and qualified owners to help lead us into that bright future. This Election Information Packet provides an overview of what a Co-op owner needs to know as a candidate, as well as the expectations and requirements of serving on the Board of Directors. We encourage you to review this material carefully as you decide whether serving on the Board is a challenge you would like to undertake. Serving on the Board is a serious responsibility that requires a commitment of both time and energy. But it is also tremendously rewarding, giving you an opportunity to engage in the governance of our co-op, and help serve our mission and member-owners. The best way to learn more about joining the board will be to join us for an information session on April 18th at 6:00 PM in the Co-op s conference room. You can also reach out to me directly with any questions you might have at mphillips@sacfoodcoop.com, and I d encourage you to do so! After reading these materials, should you decide not to run for the Board, there are other opportunities to serve your Co-op. We have several committees, including our Policy Committee, Education Committee, and Finance Committee, that are open to owners to advise the Board. More information and an application form are available on the Co-op website. Again, thank you for your interest in serving your fellow Co-op owners through joining the Board of Directors. Mike Phillips Chair Board Candidate Development and Nominating Committee Sacramento Natural Foods Co-op 1

4 SNFC General Election Schedule for 2017 Quarterly Owner Meeting Meeting where measures may be submitted from the floor for that year s general election ballot. (All proposed measures must be certified by the Board.) Mar. 11 April 18 May 2 May 23 Election Information packet due from Board Candidate Developments and Nominating Committee (BCDNC) and made available in-store and online. Candidates must be current in their Fair Share investment by this date to run. Interested in Running for the Board Forum, 6:00 pm in the Co-op Conference Room. (Tuesday) Last regular meeting for Board to propose a ballot measure. Last day for owners to submit petition signatures to submit a ballot measure. Last day to hold a special membership meeting (quorum of 100 owners required) to submit a ballot measure (notice must be mailed to owners days prior). May 23 Candidate Statement of Interest and Qualification form due for owners seeking recommendation for nomination by the BCDNC. Prior to June 6 the Committee will interview all those who return forms by the May 23 deadline. June 6 June 17 July 8 July 15 July 22 Board must certify all measures for the ballot. BCDNC recommends candidates to the Board for nomination. Quarterly Owner Meeting Candidates nominated by Board are introduced. Candidates and owners seeking nomination by petition may begin campaigning. Election countdown begins. Ballot measures are posted. Petitions to run are due for candidates seeking nomination by petition. Declaration of Candidacy and Code of Conduct forms are due for all candidates. Candidate statements and photos are due. Arguments (pro and con) on ballot measures are due. 2

5 July 24 Aug. 1 Aug. 5 Aug. 7 Aug. 19 Sept. 9 Arguments posted unless corrections for accuracy are needed, then arguments posted July 29. Election Forum (Meet the Candidates Night) Quarterly Owner Meeting following the Board Meeting (discussion of ballot measures included). Owners must be current in their fair share investment on this date to vote in the 2017 Election. Rebuttals on measure arguments are due. Rebuttals posted unless corrections for accuracy are needed, then arguments posted on August 12. Deadline for ballot packets mailed bulk mail to owners who were current in fair share investment on August 1 and replacement packets available at the store s customer service desk. Last day to vote. Election countdown ends. Sept. 14 Last day to accept mailed ballots postmarked by Sept. 9. Sept. 16 Oct. 3 Ballots must be counted and results verified. Election results are reported to the Board President, Board Administrator and posted in store and on website ASAP. Last day to file a challenge to the election. Election Committee reports election results at Board meeting. New directors are installed and take their seats. 3

6 Board Member Job Description & Preparation The SNFC is led by a seven member Board of Directors who are elected from among their fellow member-owners to serve three-year terms. The Board governs the affairs of the SNFC using a Policy Governance model. Members may serve up to three consecutive three-year terms on the Board. Each year, two or three seats are up for election. ELIGIBILITY: Only individuals who have been active members of the SNFC for six months before Election Day are eligible to serve on the Board. An active member is a member who is current on his or her payments toward the $300 fair share membership. Household shoppers are not eligible to serve on the Board. Only one SNFC staff member may serve on the Board at any given time. Family or household members of a sitting SNFC Board member are not eligible to run for the Board. Reference: SNFC Bylaws Section GENERAL RESPONSIBILITIES: The Board of Directors as a whole is responsible for ensuring that the cooperative produces benefit and value to its member-owners while avoiding unacceptable actions and situations. Each director has a fiduciary responsibility to the membership to act in an informed and prudent manner, and may be held personally liable if she/he does not do so. Each director is required to be honest, loyal, and prudent, and can be sued for any dishonesty, disloyalty, or negligence. Each director has a duty to: Represent the membership at large and to act in the membership s best interests Direct the affairs of the organization to move toward achievement of objectives established in the Global Ends Policy References: SNFC Board of Director s Policies Section C.; SNFC Bylaws Section 8 SPECIFIC RESPONSIBILITIES OF THE BOARD AS A WHOLE: 1. Create and sustain a transparent and accountable relationship with member-owners. 2. Hire, compensate, delegate responsibility to, and hold accountable a General Manager. 3. Have expectations in the form of written governing policies that realistically address the broadest levels of all organizational decisions and situations. We will write these policies in the form of Ends, Executive Limitations, Board Process, and Board-Management Relationship, as described in the Policy Governance principles. 4. Assign responsibility in a way that honors our commitment to empowerment, and provides clear distinction of roles. 5. Regularly monitor operational performance in the areas of Ends and Executive Limitations, and Board performance in the areas of Board Process and Board- Management Relationship. 6. Perpetuate the Board s leadership capacity using ongoing education, training and recruitment. References: SNFC Board of Director s Policies Section C. 4

7 SPECIFIC RESPONSIBILTITIES OF INDIVIDUAL DIRECTORS: 1. Understand the basics of Policy Governance, the Board s accepted Governance Policies, and the seven Co-operative Principles. 2. Become familiar with the Co-op s Bylaws, SNFC Vision, Values & Goals, strategic plan, and financial statements. 3. Prepare for and attend all Board Meetings, Member Meetings, Executive Sessions, and Special Meetings. 4. Attend Board Retreats and/ or special training sessions and conferences. 5. Serve on at least one Board committee. 6. Cultivate a respect for other Board members to ensure the best functioning of the Board. References: SNFC Board of Director s Policies Section C. ETHICS: 1. Demonstrate unconflicted loyalty to the interests of the Co-op s member-owners. 2. Maintain confidentiality. 3. Avoid conflicts of interest. 4. Don t intervene directly in the workings of the store. If there is an operational issue, bring it to the Executive. 5. Don t undermine the authority of the Board as a whole by taking actions counter to those approved by the Board. 6. Don t use Board member status to gain special privileges. References: SNFC Board of Director s Policies Section C.5. TIME COMMITMENT: Board Meetings: The Board currently meets the 1st Tuesday of each month. Directors receive the meeting packet a few days ahead of time and are expected to review it and be prepared with questions or comments. While it is acceptable to miss an occasional meeting, directors can be dismissed for missing more than three meetings in a six month period. Committee Meetings: Each director serves on at least one Board committee. Frequency varies widely depending on the committee and task. Board Retreats, Training, and Special Meetings: The Board occasionally meets for planning, training and information-gathering. In addition, Board directors may have the opportunity to attend conferences. Quarterly Membership Meetings: Board members are expected to attend the four quarterly meetings held each year. The agenda typically includes a short business meeting and an educational or social event. References: SNFC Bylaws Sections 7 and 8.03; SNFC Board of Director s Policies Section C. 5

8 COMPENSATION: In recognition of the unique legal, fiscal, and planning responsibilities assumed by members who serve on the Board of Directors, SNFC pays a stipend on a quarterly basis to each director. The Board president receives $650 per quarter, the vice president and secretary each receive $525, and the other directors each receive $400. In addition, Board directors receive the staff Co-op discount while they are on the Board. Reference: SNFC Board of Director s Policies Section C.8. REQUIRED READING: 1. About the Co-op Purpose, Vision, Values & Goals (sacfood.coop/about-us/) 2. Co-operative Principles (sacfood.coop/about-us/) 3. SNFC s official documents (sacfood.coop/bod-page/) a. By-laws b. Board of Directors Governance Policies REQUIRED EVENTS: Attend at least one meeting of the Board of Directors to understand the process of the Board and see how it works. The meeting agenda is posted in the store and on the website prior to the meeting and available at the meeting. HELPFUL KNOWLEDGE, EXPERIENCE AND SKILLS FOR BOARD CANDIDATES: The principles of Policy Governance Knowledge of cooperative philosophy and movement Board-level policy development and decision-making experience Previous experience on a board of directors, such as a community organization or business Leadership, facilitation and meeting management skills Executive personnel management skills (the Board of Directors hires and supervises the General Manager) Understanding and experience of business financial statements, budgets and profitability assessments Understanding of the Board of Directors role and responsibilities within the leadership and governance structure of the cooperative Understanding of the roles and responsibilities of an individual Board member Ability to respect diverse viewpoints Willingness and ability to give a substantial amount of time to the job of director RECOMMENDED READING: Read the minutes of monthly Board of Directors meetings (available on the website under the Board of Directors Section. ) Read the FORK, the Co-op s quarterly publication, available in the store and on the website. Read background information on food co-ops and their governance and activities at such sites as and 6

9 RECOMMENDED EVENTS: Attend the Interested in Running for the Board Forum hosted by the Board Candidate Development and Nominating Committee on April 18th at 6:00 p.m. in the Co-op Conference Room. Attend the Quarterly Owner Meeting on June 17. Candidates recommended by the Board Candidate Development and Nominating Committee for nomination by the Board of Directors will be introduced at the meeting. Attend Meet the Candidates Night Election Forum on August 1 in the Co-op Community Learning Center. CONTACTS: For SNFC business information and related materials, contact the Board Administrator at boardadmin@sacfoodcoop.com. For questions about the board candidate nomination process, contact the BCDNC Chair Mike Phillips at mphillips@sacfoodcoop.com. 7

10 CANDIDATE APPLICATION INSTRUCTIONS These are instructions on how to become a candidate for the 2017 Board Election. For further details, please refer to the Board Member Job Description and 2017 Election Schedule located in this Packet, the SNFC Bylaws and the SNFC Election Code (available on the website s Board of Directors Section ). Submitting Required Materials: Some of these steps involve turning in materials at the store by specified dates. When this is required, please either: Leave candidacy materials in an envelope labeled: For: Board Administrator Election Materials and From: [your name and phone number], and description of contents] at the Customer Service Desk. the Board Administrator (boardadmin@sacfoodcoop.com) to let the administrator know you have left material at the Customer Service Desk. materials to the Board Administrator (board-admin@sacfoodcoop.com). Complete the nomination process by one of the following methods: To be recommended by the Board Candidate Development and Nominating Committee (BCDNC) for nomination by the Board of Directors, submit a completed Declaration of Candidacy and Code of Conduct form by Tuesday, May 23 by 11:00 p.m. The Committee will then contact you to schedule a time to discuss your interest and qualifications, as well as questions you may have about Board service, before the June Quarterly Owner meeting. Following that discussion, if you are still interested in nomination and the BCDNC approves, the committee chair will sign the form and you will be presented to the Board of Directors as a BCDNC recommended nominee at the Board meeting in June. To petition for candidacy, submit petitions for candidacy by Saturday, July 15 by 11:00 p.m. by or leave the materials at the Customer Service Desk as explained above. An owner who petitions to be on the ballot must turn in her/his petitions with signatures of 3% of owners who are current in their fair share investment on this date. Contact the Board Administrator to obtain a copy of the approved petition form. The BCDNC may schedule times during July to meet with petition-nominated candidates to discuss their interest and qualifications, as well as questions they may have about Board service. Submit Candidate Statement and Photograph by Saturday, July 15 by 11:00 p.m. Each candidate must prepare a statement of his/her position to be included in the ballot and posted in the store and on the website. Candidate statements must be no more than 275 words, not including the title ( Candidate Statement of (name) ), and must be submitted in computergenerated form (preferably a Word document) by to board-admin@sacfoodcoop.com. Please attach a photograph or arrange to have a photo taken by our staff. Contact the board administrator for details on this procedure. Participate in the Meet the Candidate s Night Election Forum at the Quarterly Owner Meeting on Tuesday, August 1 at 7:00p.m. Every candidate will be given an equal opportunity to make a brief statement and respond to a set of questions made available in advance, as well as those asked by owners. Ballot measures will also be discussed at this event. 8

11 CAMPAIGN RULES Candidates and Measure Supporters and Opponents Campaigns shall be run according to the following guidelines: Campaigning is defined as promotion or other discussion of any candidate, measure, or recall petition; distribution of any material regarding a candidate or measure; or collection of signatures on a petition for a candidate, measure, or recall. Each candidate or measure supporter or opponent is responsible for the conduct of her/his campaign. No campaigning of any kind shall begin before the dates set on the General Election Schedule. All election-related materials posted in the store shall be posted only by the BCDNC, Election Committee members or authorized staff. Campaigning may not be conducted within the store or during any function of the cooperative, unless the function, or a portion of the function, is designed specifically to allow member discussion of candidates or measures. Campaigning outside the store must take place within designated areas only, and according to the Tabling Rules (see below). No listing of names, telephone numbers, or addresses shall be supplied by the SNFC to any individual for the purposes of campaigning. The Election Committee is responsible for determining if violation of authorized campaign practices has occurred. The Committee may disqualify from the ballot a candidate who has violated these practices. The Committee may disqualify from further campaigning on store premises or at authorized SNFC election functions a supporter or opponent of a ballot measure who has violated these practices. TABLING RULES Candidates and Measure Supporters and Opponents Only candidates shall be allowed to table. No representatives of candidates can table. Proponents/ opponents of ballot measures who wish to table must provide their names to the Board Administrator before the first day of campaigning begins. No more than 3 proponents/ opponents can table at any one time. Campaigners will be required to sign up in advance to table. Please contact the Board Administrator for details at board-admin@sacfoodcoop.com. Time periods for tabling can be scheduled for a maximum of 3 hours. 9

12 Putting a Measure on the Ballot This is general information for SNFC owners interested in putting a measure on the ballot for a vote of the membership. Any owner attempting this process should consult the SNFC Bylaws and Election Code for more detail, as well as the General Election Schedule. What is a Measure? A measure is a question or statement put on the ballot of an SNFC election to be voted upon by all the owners of the Co-op. It may be something new (an initiative) or a response to something that has already occurred (a referendum). A ballot measure is the only way to change the SNFC Bylaws. In addition, a measure may be an advisory survey (e.g., not binding, but intended to take the pulse of the membership for Board consideration). Measures that would change the Bylaws require a 2/3 majority of those who voted to pass. All other measures require a simple majority to pass. In general, measures are included on the ballot in the annual General Election, which takes place in the fall. Only the Board may declare a special or emergency election to deal with an issue outside that time frame. Due to the expense, this is done only when necessary. All measures must be reviewed by the SNFC Policy Committee to make sure that they do not conflict with California or Federal law, the existing Bylaws or the Cooperative Principles. How to Get a Measure on the Ballot 1. A petition stating the action requested signed by ten percent (10%) of the membership is received by the Board Secretary. Petitions must be received by May 23, 2017 to appear on the 2017 ballot. 2. The Board of Directors (by majority vote) approves a measures for the ballot. An advocate for a measure will have to fulfill the responsibilities of sponsor. Sponsors are responsible for the following: Following all authorized campaign practices as described in the Election Code and in this Packet. At the request of the Board, agreeing to changes in wording of any measure to meet legal or other guidelines. Once a Measure Is Accepted for the Ballot The text of each measure is posted in the store and owners have the opportunity to write arguments (pro and con statements) about it. If both pro and con arguments are received, there is an opportunity for rebuttal. See the Election Code for details about: o Deadlines for submittal and the maximum number of words for arguments and rebuttals. o What happens if more than one argument in support or opposition is submitted, as well as if more than one rebuttal in support or opposition is submitted. o Who can and cannot submit arguments and rebuttals to a measure. Submitting Information All items related to elections must be submitted to the Customer Service Desk and addressed to the Board Administrator who should also be notified by that the item has been submitted. The clerk should date/time stamp it. 10

13 Posting of Election Material All official election materials are posted in the store, printed in the Co-op s quarterly publication, posted on the SNFC website, and included in the ballot packet. This includes the measures themselves, arguments (pro and con), and rebuttals, as well as the election results. Schedule A template schedule for election-related activities is available in the Election Code. By March of each year, the General Election Schedule with specific dates for that year s election is available and posted. For More Information contact the Board Administrator board-admin@sacfoodcoop.com 11

14 Declaration of Candidacy Form Instructions: To seek nomination by the Board of Directors and qualify as a candidate for the Board, please complete, sign (both pages) and submit this form by May 23, Leave the completed form at the Customer Service Desk in an envelope addressed to the Board Administrator as explained in the Candidate Application Instructions. I certify that, to the best of my knowledge, I meet the following eligibility requirements: As of Election Day, I will have been an active owner of SNFC (as defined in SNFC Bylaws section 2.02) for at least 6 months. [Membership status will be verified by the Co-op.] I am not a member of the household (as defined in SNFC Bylaws Section 2.09) or immediate family of a continuing member of the Board. I am not a member of the household (as defined in SNFC Bylaws Section 2.09) or immediate family member of a candidate for the Board certified or nominated to run in the upcoming election. I have read, understand, and agree to abide by the Director s Code of Conduct (second page of this form). I understand that information is available to me upon request at the store, if I have not already received it, including information on Board service, the SNFC Bylaws, the Election Code and the Board of Director s Policies. I also understand that I may submit a candidate statement and/or photograph and video, subject to the deadlines and restrictions in the Candidate Application Instructions and the Election Schedule. I agree to submit to a criminal background check. Having read and understood the above, I hereby declare my candidacy for the Board of Directors of the Sacramento Natural Foods Co-op in the 2017 General Election. Signature of candidate: Date: Printed Name: Owner Number: Address: Phone Number: City, State, ZIP: To be completed by the Board Administrator: Applicant Qualified YES NO Applicant recommended by the BCDNC YES NO Applicant nominated by the Board YES NO 12

15 Policy Type: Board Process Policy Title: C5 Director s Code of Conduct Adopted/Revised: April 1, 2011/ March 4, 2014 We each commit ourselves to ethical, businesslike and lawful conduct. 1. Every director is responsible at all times for acting in good faith, in a manner which s/he reasonably believes to be in the best interests of the co-op, and with such care as an ordinarily prudent person in a like position would use under similar circumstances. 2. Directors must demonstrate unconflicted loyalty to the interests of the co-op s owners. This accountability supersedes any conflicting loyalty such as that to advocacy or interest groups, membership on other boards or staffs, and the personal interest of any director acting as an individual consumer or member. a. There will be no self-dealing or any conduct of private business or personal services between any director and the co-op except as procedurally controlled to assure openness, competitive opportunity and equal access to inside information. b. When the board is to decide on an issue about which a director has an unavoidable conflict of interest, that director shall abstain from the conversation and the vote. c. Any director who is also a paid employee has the same duties and responsibilities as any other director, and has the additional duty of clearly segregating staff and board responsibilities. Any director who applies for employment at the Co-op must resign from the Board. Any director who is also a paid employee must resign from the Board if they are involuntarily terminated from the co-op. 3. Only the Board as a whole has authority over the organization. a. When interacting with the GM or employees, directors must carefully and openly recognize their lack of authority. b. When interacting with the public, the press, or other entities, directors must recognize the same limitation and the inability of any director to speak for the board except to repeat explicitly stated board decisions. 4. Directors will respect the confidentiality appropriate to issues of a sensitive nature and must continue to honor confidentiality after leaving board service. 5. Directors will prepare for and attend all board meetings and trainings. 6. Directors will participate in the board s decision making process and support the legitimacy and authority of the board s decision on any matter, irrespective of the directors personal position on the issue. 7. Any director who does not follow the code of conduct policy shall resign from the Board if requested to do so by a 2/3 majority vote of the remaining Board. I have read, understood and agree to abide by the Directors Code of Conduct. I understand that should I, at any time, break the Code of Conduct I may be removed from the SNFC Board. Signature of candidate: Date: 13

BOARD OF DIRECTORS & SUPERVISORY COMMITTEE Nomination Packet

BOARD OF DIRECTORS & SUPERVISORY COMMITTEE Nomination Packet BOARD OF DIRECTORS & SUPERVISORY COMMITTEE 2018 Nomination Packet VISION STATEMENT INSTRUCTIONS: Director and Supervisory Committee Application for Candidacy To be considered for a Board or Supervisory

More information

Bergen County Workforce Development Board

Bergen County Workforce Development Board 2018 Board of Directors Election Nomination Package Accepting Nominations January 17, 2018 March 16, 2018 OPEN SEATS Chairperson (Term July 1, 2018 to June 30, 2020) Vice-Chairperson (Term July 1, 2018

More information

Cañada College 2013 Student Trustee Nominee Election Packet

Cañada College 2013 Student Trustee Nominee Election Packet Cañada College 2013 Student Trustee Nominee Election Packet Date: March 1, 2013 To: From: All Interested Students Associated Students of Cañada College (ASCC) Student Trustee Nominee Election Board Subject:

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

Running head: STC-SM BYLAWS. STC-SM Bylaws Society for Technical Communication Southeastern Michigan Chapter March 2017

Running head: STC-SM BYLAWS. STC-SM Bylaws Society for Technical Communication Southeastern Michigan Chapter March 2017 Running head: STC-SM BYLAWS STC-SM Bylaws Society for Technical Communication Southeastern Michigan Chapter March 2017 STC-SM BYLAWS 2 These bylaws describe the process by which the Southeastern Michigan

More information

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM WEDNESDAY JUNE 28, 2017. FAXES

More information

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

Champaign County Humane Society. Bylaws ARTICLE I NAME

Champaign County Humane Society. Bylaws ARTICLE I NAME Champaign County Humane Society Bylaws ARTICLE I NAME The name of this organization is the Champaign County Humane Society, Inc., a non-profit corporation. It will be known here simply as CCHS. ARTICLE

More information

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II.

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II. BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME Name. The name of this program shall be The University of Illinois Extension Illinois Grand Prairie

More information

SIERRA CLUB: SF BAY CHAPTER EXECUTIVE COMMITTEE 2015 NOMINATION & CANDIDATE PACKET. Dear Member Applicant,

SIERRA CLUB: SF BAY CHAPTER EXECUTIVE COMMITTEE 2015 NOMINATION & CANDIDATE PACKET. Dear Member Applicant, SIERRA CLUB: SF BAY CHAPTER EXECUTIVE COMMITTEE 2015 NOMINATION & CANDIDATE PACKET Dear Member Applicant, Thank you for expressing interest in running for the Executive Committee of the San Francisco Bay

More information

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs

MDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM FRIDAY MAY 24, 2019. FAXES

More information

Director Qualifications Information Sheet. Traits, personal commitment, knowledge and skills generally required to become successful.

Director Qualifications Information Sheet. Traits, personal commitment, knowledge and skills generally required to become successful. December 14, 2018 Dear Credit Union Member: Every year the members of the Healthcare Financial Federal Credit Union are called upon to elect individuals to serve on the Credit Union s Board of Directors.

More information

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute 6402 Arlington Blvd., Suite 500 Falls Church, Virginia 22042 Phone: (703) 970-9220

More information

By Laws. United Students of the University of Alaska Southeast Ketchikan campus

By Laws. United Students of the University of Alaska Southeast Ketchikan campus By Laws United Students of the University of Alaska Southeast Ketchikan campus Approved August 31, 2015 Table of Contents ARTICLE I - OATH OF OFFICE... 2 ARTICLE II - VERIFYING OF QUALIFICATIONS... 2 ARTICLE

More information

Sacramento Cued Ballroom Dance Club By-laws

Sacramento Cued Ballroom Dance Club By-laws Sacramento Cued Ballroom Dance Club By-laws Article I. Name and Purpose Section A: The name of this organization shall be Sacramento Cued Ballroom Dance Club. This is a nonprofit organization with no profit

More information

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against

More information

The Ethical Humanist Society of Chicago

The Ethical Humanist Society of Chicago Bylaws of The Ethical Humanist Society of Chicago Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Name and Purpose Membership Meetings

More information

CONSTITUTION AND BYLAWS THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO

CONSTITUTION AND BYLAWS THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO CONSTITUTION AND BYLAWS OF THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO Address Bharatiya Hindu Temple 3671 Hyatts Road Powell, Ohio 43065 Phone: (740) 369-0717 Website: www.columbushindutemple.org Email:

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL TABLE OF CONTENTS COUNCIL POLICIES INSTRUCTIONS TO COUNCIL INSTRUCTIONS TO Ex-Dir GOVERNANCE PROCESS GP Global Governance

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section

More information

SGMP POLICIES: NOMINATIONS & ELECTIONS

SGMP POLICIES: NOMINATIONS & ELECTIONS SGMP POLICIES: NOMINATIONS & NOMINATIONS & POLICIES NE-1 NE-2 NE-3 NE-4 NE-5 NE-6 NE-7 Nominations & Elections Committee Campaigning for National and Chapter Elected Positions Qualifications for National

More information

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 Article I: Name & Incorporation The name of the organization will be York Preparatory Academy, Inc. (hereinafter referred to as YPA or the

More information

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc.

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc. Registry of Interpreters for the Deaf, Inc. Approved August 2009 Article I. NAME The name of this corporation shall be the Registry of Interpreters for the Deaf, Inc. (RID) Article II. OBJECTIVE The principal

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS

ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS Page of 0 0 ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS ADOPTED AT STATE COUNCIL MEETING ON January, 00 This revision replaces any and all versions prior to the date above Page of 0 ARIZONA

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock. Ratified October 9th 2018

Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock. Ratified October 9th 2018 Constitution and Bylaws of the Graduate Student Association of the University of Arkansas Little Rock PREAMBLE Ratified October 9th 2018 Article I. Organization Section 1: Organizational Mission Section

More information

February at 6pm there will be a mandatory candidates meeting in the. Bronfman Room TBD. If you are unable to attend this meeting, please the

February at 6pm there will be a mandatory candidates meeting in the. Bronfman Room TBD. If you are unable to attend this meeting, please  the ELECTIONS PACKAGE: MUS WINTER 2018 ELECTIONS On 1 st February at 6pm there will be a mandatory candidates meeting in the Bronfman Room TBD. If you are unable to attend this meeting, please email the Chief

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

DEPARTMENT OF MANAGEMENT, ENTREPRENEURSHIP, AND TECHNOLOGY DEPARTMENTAL BYLAWS Adopted November 30, 2012

DEPARTMENT OF MANAGEMENT, ENTREPRENEURSHIP, AND TECHNOLOGY DEPARTMENTAL BYLAWS Adopted November 30, 2012 DEPARTMENT OF MANAGEMENT, ENTREPRENEURSHIP, AND TECHNOLOGY DEPARTMENTAL BYLAWS Adopted November 30, 2012 ARTICLE I: DEFINITIONS In this document 1. Department means the Department of Management, Entrepreneurship,

More information

Nebraska HOSA State Officer Candidate Information Handbook

Nebraska HOSA State Officer Candidate Information Handbook 2019-2020 Nebraska HOSA State Officer Candidate Information Handbook 10 Steps to Success Nebraska HOSA State Officer Candidate Application and Election Procedures STEP 1: STEP 2: STEP 3: STEP 4: STEP 5:

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

Bylaws. North Carolina Preservation Consortium

Bylaws. North Carolina Preservation Consortium Bylaws North Carolina Preservation Consortium Adopted November 14, 1991 Amended January 10, 1995 Amended March 28, 2001 Amended February 20, 2004 Amended February 25, 2005 Amended August 9, 2013 MISSION:

More information

2018 Board of Directors Election NOMINATION BY PETITION

2018 Board of Directors Election NOMINATION BY PETITION 2018 Board of Directors Election NOMINATION BY PETITION In order that a member may be included on the ballot as a candidate by the petition method, 500 validated and confirmed signatures of VyStar Credit

More information

2016 Bylaws of the Lancaster County Democratic Party

2016 Bylaws of the Lancaster County Democratic Party 0 Bylaws Adopted Convention 0 0 0 0 0 0 Bylaws of the Lancaster County Democratic Party PREAMBLE The Lancaster County Democratic Party, hereafter referred to as the County Party, recognizes the basic worth

More information

Bylaws AMENDED MARCH 13, 2012

Bylaws AMENDED MARCH 13, 2012 2019 Bylaws BYLAWS OF MARCH 13, 1996 AMENDED MARCH 13, 2012 1 ARTICLE 1 1. Name: This club shall be known as Leads of North Fresno ( Leads ). ARTICLE II 2. Purpose 2.1 Leads of North Fresno is an organization

More information

Constitution of the Interfraternity Council of Ball State University

Constitution of the Interfraternity Council of Ball State University Constitution of the Interfraternity Council of Ball State University REVISED: January 30, 2017 Interfraternal Code of Ethics (Revised: Nov. 2016) We, the fraternity men of Ball State University who believe

More information

THE CONSTITUTION OF THE GRADAUTE AND PROFESSIONAL STUDENTS ASSOCIATION REVISION HISTORY. March 2017, February 2016, April 2015

THE CONSTITUTION OF THE GRADAUTE AND PROFESSIONAL STUDENTS ASSOCIATION REVISION HISTORY. March 2017, February 2016, April 2015 THE CONSTITUTION OF THE GRADAUTE AND PROFESSIONAL STUDENTS ASSOCIATION REVISION HISTORY March 2017, February 2016, April 2015 ARIZONA STATE UNIVERSITY March 2017 TABLE OF CONTENTS TITLE Page 1 MEMBERSHIP

More information

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES

BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES ARTICLE 1: NAME BYLAWS WEST CHESTER UNIVERSITY ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES Ratified, October 14, 1985 Amended, February 2001 Amended, February 2003 Amended, December

More information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing

More information

THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS Article I Purpose THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS The University Staff Advisory Council acts in an advisory and consultative body to the University President,

More information

Bylaws of the Associated Graduate Students of the University of California, Irvine UPDATED: March 8 th, 2016

Bylaws of the Associated Graduate Students of the University of California, Irvine UPDATED: March 8 th, 2016 Bylaws of the Associated Graduate Students of the University of California, Irvine UPDATED: March 8 th, 2016 I. PURPOSE The purpose of these Bylaws shall be to provide procedures to be used in conducting

More information

NOMINATION/ELECTION POLICY FOR OFFICER CANDIDATES

NOMINATION/ELECTION POLICY FOR OFFICER CANDIDATES NOMINATION/ELECTION POLICY FOR OFFICER CANDIDATES OFFICER POSITIONS The Board of Trustees recommends candidates for the position of Vice President and Secretary/Treasurer. NOMINATION AND ELECTION PROCESS

More information

WSPTA UNIFORM BYLAWS

WSPTA UNIFORM BYLAWS WSPTA UNIFORM BYLAWS Leadership Packet 2013-14 Washington State PTA 2003 65 th Ave West, Tacoma WA 98466-6215 Phone: (253) 565-2153 or (800) 562-3804 Fax: (253) 565-7753 Email: wapta@wastatepta.org Website:

More information

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club).

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club). Angeles Chapter Executive Committee Approved JULY 27, 2003 2.1 Amendment Approved by Membership September 12, 2005 Filed by the Angeles Chapter June 26, 2006 ORANGE COUNTY SIERRA SINGLES SECTION BYLAWS

More information

University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018

University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018 University of Connecticut at Storrs Undergraduate Student Government Election Packet - Spring 2018 Thank you for your interest in joining the Undergraduate Student Government at the Storrs Campus of the

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

MASSACHUSETTS DOWN SYNDROME CONGRESS BYLAWS Adopted June 5, 2003 Last amended June 26, 2016

MASSACHUSETTS DOWN SYNDROME CONGRESS BYLAWS Adopted June 5, 2003 Last amended June 26, 2016 MASSACHUSETTS DOWN SYNDROME CONGRESS BYLAWS Adopted June 5, 2003 Last amended June 26, 2016 Article 1: ORGANIZATION 1. Name. The organization shall be known as the Massachusetts Down Syndrome Congress,

More information

2019 SGA Elections Application Packet

2019 SGA Elections Application Packet 2019 SGA Elections Application Packet Please carefully read the entire packet and follow all directions. SGA Elections Process Timeline Date Activity Time & Location Friday, February 8, 2019 APPLICATION

More information

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World.

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World. SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 1. NAME Name. The name of this organization shall be

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

BYLAWS. Los Banos Teachers Association/CTA/NEA ARTICLE I - NAME AND LOCATION

BYLAWS. Los Banos Teachers Association/CTA/NEA ARTICLE I - NAME AND LOCATION BYLAWS Los Banos Teachers Association/CTA/NEA ARTICLE I - NAME AND LOCATION The name of this Association shall be the Los Banos Teachers Association/CTA/NEA in Merced County. ARTICLE II - PURPOSE The primary

More information

2019 SGA Election Rules Campus Centers

2019 SGA Election Rules Campus Centers 2019 SGA Election Rules Campus Centers Important Dates and Deadlines for the 2019 SGA Elections Monday, March 11 th, 2019 Preliminary Party Information Due o Deadline for submitting preliminary party information

More information

Constitution of the Associated Graduate Students of the University of California, Irvine

Constitution of the Associated Graduate Students of the University of California, Irvine Constitution of the Associated Graduate Students of the University of California, Irvine July 26, 2005 Preamble We, the graduate students at the University of California, Irvine (UCI), by the authority

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership BYLAWS OF ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER ARTICLE I: Name and General ARTICLE II: Purposes ARTICLE III: Membership ARTICLE IV: Prohibited Activities ARTICLE V: Board of Directors

More information

CHAPTER 205: ELECTORAL PROCESS

CHAPTER 205: ELECTORAL PROCESS CHAPTER 205: ELECTORAL PROCESS SECTION 01: ESTABLISHMENT a) There is hereby established an Electoral Process as an extension of the executive branch of CSUN. b) The electoral process will be conducted

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

The Next Step in Changing the World. March 15, Dear Members:

The Next Step in Changing the World. March 15, Dear Members: 1900 L Street NW, Suite 610 Washington DC 20036 phone 202.293.7728 fax 202.293.7554 web PeaceCorpsConnect.org The Next Step in Changing the World March 15, 2018 Dear Members: Thank you for your interest

More information

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Adopted May, 1975 Revised January, 1989 TABLE OF CONTENTS Article I - Name and Jurisdiction 1 Article II Structure 1 Article

More information

Association of Latino Professionals for America: Seattle University Chapter

Association of Latino Professionals for America: Seattle University Chapter Association of Latino Professionals for America: Seattle University Chapter CONSTITUTION & BY-LAWS Revised 2016 ARTICLE I Name This organization shall be known as the Seattle University ALPFA Chapter or

More information

CONSTITUTION OF THE BIOLA UNIVERSITY STUDENT GOVERNMENT ASSOCIATION

CONSTITUTION OF THE BIOLA UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION OF THE BIOLA UNIVERSITY STUDENT GOVERNMENT ASSOCIATION PREAMBLE We, the students of Biola University, in order to promote the interests and welfare of the students, to rest our power in chosen

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

California Senior Legislator Elections

California Senior Legislator Elections California Senior Legislator Elections Are you 55 or over? Involved and aware of senior issues in your local area? Driven to make a difference in the lives of aging Californians? Willing to volunteer?

More information

Olympic Park Neighborhood Council Bylaws

Olympic Park Neighborhood Council Bylaws Olympic Park Neighborhood Council Bylaws Approved by the Department of Neighborhood Empowerment on September 1, 2015 Approved by the Department of Neighborhood Empowerment on June 12, 2017 Approved by

More information

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Arizona Cougar Club Arizona Cougar Club By-laws Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Section 1: SCOPE The Arizona Cougar Club is a not for profit group of individuals and families who

More information

Professional Staff Advisory Council

Professional Staff Advisory Council Professional Staff Advisory Council By-Laws Section 1. Governance The Constitution of the Professional Staff Advisory Council at South Dakota State University defines its purpose and functions along with

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 ARTICLE I: NAME This organization shall be known as the Boston Ward 21 Democratic Committee, hereinafter called the Committee. ARTICLE

More information

SEIU Local 1021 CHAPTER BYLAWS TEMPLATE

SEIU Local 1021 CHAPTER BYLAWS TEMPLATE SEIU Local 1021 CHAPTER BYLAWS TEMPLATE Chapters shall adopt bylaws which provide for election of officers, conduct of meetings, and governance. To the extent that a chapter does not have bylaws or operational

More information

Fall 2016 Election Packet & Guidelines Due Friday, September 9 4 pm

Fall 2016 Election Packet & Guidelines Due Friday, September 9 4 pm Fall 2016 Election Packet & Guidelines Due Friday, September 9 th @ 4 pm May be emailed to sdenny2@jeffco.edu or turned into the Student Leadership Office, Student Center 204a (top floor). Student Senate

More information

EL PASO COUNTYHOSPITAL DISTRICT BOARD

EL PASO COUNTYHOSPITAL DISTRICT BOARD EL PASO COUNTYHOSPITAL DISTRICT BOARD BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

VANTAGE WEST CREDIT UNION PACKET FOR NOMINATIONS BY PETITION FOR ANNUAL BOARD OF DIRECTORS ELECTION

VANTAGE WEST CREDIT UNION PACKET FOR NOMINATIONS BY PETITION FOR ANNUAL BOARD OF DIRECTORS ELECTION VANTAGE WEST CREDIT UNION PACKET FOR NOMINATIONS BY PETITION FOR ANNUAL BOARD OF DIRECTORS ELECTION This packet contains important information as well as documents needed for members who are seeking nomination

More information

Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015

Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015 Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015 1. Preamble 1.1. The BMW Car Club of America E31 Chapter is a Non-Geographic Chapter of BMW Car Club of America. 1.2. The BMW

More information

BYLAWS Voting for family membership at al IVI-IPO meetings shall be limited to two members residing in the same household.

BYLAWS Voting for family membership at al IVI-IPO meetings shall be limited to two members residing in the same household. BYLAWS MEMBERSHIP 2.001 Discussions at IVI-IPO meetings shall be limited to members able to vote at that meeting. The chairperson however, may recognize other persons at his or her discretion. (1/31/79)

More information

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution All provisions of the Constitution and By-Laws of the Democratic Party of Wisconsin governing county organizations are incorporated

More information

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Otter Creek Homeowners Association, hereinafter referred to as the Association. The principal

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

TEXAS PROBATION ASSOCIATION BY-LAWS

TEXAS PROBATION ASSOCIATION BY-LAWS TEXAS PROBATION ASSOCIATION BY-LAWS ARTICLE I: NAME AND PURPOSE THE TEXAS PROBATION ASSOCIATION MAY BE HEREINAFTER REFERRED TO AS THE Association. The purposes for which this Association is formed are

More information

Article IV - Branches of Organization. The SGA shall consist of two branches, Executive and Legislative Branch.

Article IV - Branches of Organization. The SGA shall consist of two branches, Executive and Legislative Branch. Northern Virginia Community College Alexandria Campus Student Government Association Constitution Preamble The Student Government Association (SGA) at the Alexandria campus of Northern Virginia Community

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

August 13, Best regards, Jeffrey D. Jacobs Dean of Students/SGA Advisor (678)

August 13, Best regards, Jeffrey D. Jacobs Dean of Students/SGA Advisor (678) August 13, 2018 Greetings Potential SGA Candidate: The Student Government Association (SGA) is the primary governing organization for Clayton State University students which exists to serve the broader

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

APPLICATION FOR CHARTER

APPLICATION FOR CHARTER APPLICATION FOR CHARTER TO: FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, INC. Association Headquarters, Post Office Box 161390, Altamonte Springs, FL 32716-1390 I, secretary of, hereby tender to the

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

BY-LAWS OF THE OMAHA SKI CLUB, INCORPORATED (Revised May 31, )

BY-LAWS OF THE OMAHA SKI CLUB, INCORPORATED (Revised May 31, ) BY-LAWS OF THE OMAHA SKI CLUB, INCORPORATED (Revised May 31, 20152009) These By-Laws, adopted by the membership on the 1st day of February, 1976, and as last revised by vote of the membership on May 31,

More information

CONSTITUTION OF THE GRADUATE AND PROFESSIONAL STUDENTS OF ARIZONA STATE UNIVERSITY TITLE I MEMBERSHIP AND ESTABLISHMENT. Preamble

CONSTITUTION OF THE GRADUATE AND PROFESSIONAL STUDENTS OF ARIZONA STATE UNIVERSITY TITLE I MEMBERSHIP AND ESTABLISHMENT. Preamble CONSTITUTION OF THE GRADUATE AND PROFESSIONAL STUDENTS OF ARIZONA STATE UNIVERSITY TITLE I MEMBERSHIP AND ESTABLISHMENT Preamble We, the graduate and professional students of Arizona State University,

More information

CZECHOSLOVAK SOCIETY OF ARTS AND SCIENCES, INC. THE BYLAWS

CZECHOSLOVAK SOCIETY OF ARTS AND SCIENCES, INC. THE BYLAWS CZECHOSLOVAK SOCIETY OF ARTS AND SCIENCES, INC. THE BYLAWS Article 1. NAME OF THE SOCIETY The full name of the Society shall be: In English: Czechoslovak Society of Arts and Sciences (SVU) In Czech: Společnost

More information